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 Paul David Anthony Schiavo

    Related profiles found in government register
  • Mr Paul David Anthony Schiavo
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 1 IIF 2 IIF 3
    • icon of address Station House, Connaught Road, Brookwood, Woking, GU24 0ER, England

      IIF 7
    • icon of address White Lyon House, Perry Hill, Worplesdon, Surrey, GU3 3RE, United Kingdom

      IIF 8
  • Mr Paul David Anthony Schiavo
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 9
  • Mr Paul David Anthony Gardiner
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Wootton Street, London, SE1 8TG

      IIF 10
    • icon of address 9, Wootton Street, London, SE1 8TG, United Kingdom

      IIF 11
    • icon of address Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE

      IIF 12 IIF 13 IIF 14
    • icon of address Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE, England

      IIF 18
    • icon of address Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE, United Kingdom

      IIF 19
  • Mr Paul David Anthony Schiavo
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul David Anthony Schiavo
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 39
  • Schiavo, Paul David Anthony
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 40 IIF 41 IIF 42
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 43
    • icon of address White Lyon House, Perry Hill, Worplesdon, Surrey, GU3 3RE, United Kingdom

      IIF 44
  • Schiavo, Paul David Anthony
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 45 IIF 46 IIF 47
    • icon of address Station House, Connaught Road, Brookwood, Woking, GU24 0ER, England

      IIF 48
  • Gardiner, Paul David Anthony
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE, England

      IIF 49
    • icon of address Mingary Wood, Worplesdon Hill Bagshot Road, Woking, Surrey, GU22 0QY

      IIF 50
  • Gardiner, Paul David Anthony
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 51
    • icon of address 9, Wootton Street, London, SE1 8TG, United Kingdom

      IIF 52
  • Schiavo, Paul David Anthony
    born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 53
    • icon of address 9, Wootton Street, London, SE1 8TG, England

      IIF 54
    • icon of address Salisbury House, 20 Queen's Road, Weybridge, Surrey, KT13 9XE, United Kingdom

      IIF 55 IIF 56
  • Schiavo, Paul David Anthony
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schiavo, Paul David Anthony
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gardiner, Paul David Anthony
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Wootton Street, London, SE1 8TG, England

      IIF 85
    • icon of address 1, High Street, Knaphill, Woking, Surrey, GU21 2PG, United Kingdom

      IIF 86
  • Schiavo, Paul David Anthony
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 87
  • Gardiner, Paul
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pannell House, Park Street, Guildford, Surrey, GU1 4HN, United Kingdom

      IIF 88 IIF 89
    • icon of address Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE, England

      IIF 90
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 2
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    2,546 GBP2025-03-31
    Officer
    icon of calendar 2017-05-20 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ now
    IIF 22 - Has significant influence or controlOE
  • 3
    OPUS WORKSPACE LIMITED - 2020-11-02
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF 1 - Has significant influence or controlOE
  • 5
    RAVELLO IT INTERNATIONAL LIMITED - 2010-03-03
    icon of address Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-06 ~ dissolved
    IIF 88 - Director → ME
  • 6
    icon of address Salisbury House, 20 Queens Road, Weybridge, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,809 GBP2016-12-31
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 49 - Director → ME
  • 7
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -124,369 GBP2024-06-30
    Officer
    icon of calendar 2016-06-16 ~ now
    IIF 60 - Director → ME
  • 8
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    228,136 GBP2018-02-28
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 51 - Director → ME
  • 9
    icon of address Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-08 ~ dissolved
    IIF 50 - Director → ME
  • 10
    CPG PROPERTIES LIMITED - 2024-01-17
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    3,868 GBP2025-03-31
    Officer
    icon of calendar 2009-12-17 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    PORTCHESTER BUILD LIMITED - 2023-06-12
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,586 GBP2021-12-31
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-04-30 ~ now
    IIF 89 - Director → ME
  • 13
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 29 - Has significant influence or controlOE
  • 14
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,645,451 GBP2024-03-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 53 - LLP Designated Member → ME
  • 15
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-08-30 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 26 - Has significant influence or controlOE
  • 16
    icon of address White Lyon House, Perry Hill, Worplesdon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,813 GBP2024-06-30
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 70 - Director → ME
  • 17
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -975,570 GBP2024-08-31
    Officer
    icon of calendar 2018-08-22 ~ now
    IIF 79 - Director → ME
  • 18
    25 WATER LANE LIMITED - 2022-07-20
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -119,425 GBP2024-06-30
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 67 - Director → ME
  • 19
    PE BROOKWOOD LIMITED - 2023-10-18
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,530 GBP2024-12-31
    Officer
    icon of calendar 2015-07-31 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 20
    SALT GLOBAL LIMITED - 2020-10-15
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -611,727 GBP2024-12-31
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    ESR ESTATES LIMITED - 2019-03-04
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -480,378 GBP2024-03-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 65 - Director → ME
  • 22
    icon of address White Lyon House, Perry Hill, Worplesdon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -238,081 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    HADLEIGH PINTO LIMITED - 2024-01-17
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,175 GBP2024-12-31
    Officer
    icon of calendar 2006-10-16 ~ now
    IIF 42 - Director → ME
  • 24
    HIPFLOW LIMITED - 2023-06-12
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    43 GBP2023-04-30
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 25
    FLOWGLADE LIMITED - 2024-02-07
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,669 GBP2024-04-30
    Officer
    icon of calendar 2016-03-14 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 26
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    3,018 GBP2024-03-31
    Officer
    icon of calendar 2011-07-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 27
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    361,405 GBP2024-12-31
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 28
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,433 GBP2024-12-31
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,063,283 GBP2021-03-31
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 76 - Director → ME
  • 30
    icon of address Salisbury House, 20 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    86 GBP2018-12-31
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 84 - Director → ME
  • 31
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,172 GBP2024-12-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 32
    HAVISHAM RAVELLO LIMITED - 2010-02-05
    SALT CONTRACTS LIMITED - 2025-07-11
    RAVELLO CONTRACTS LIMITED - 2011-01-26
    icon of address 9 Wootton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,774,046 GBP2023-12-31
    Officer
    icon of calendar 2009-05-21 ~ now
    IIF 74 - Director → ME
  • 33
    RAVELLO RECRUITMENT LIMITED - 2017-11-15
    icon of address 9 Wootton Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-01-18 ~ now
    IIF 73 - Director → ME
  • 34
    HAVISHAM ENIGMA LIMITED - 2010-02-05
    RAVELLO SEARCH LIMITED - 2011-01-26
    icon of address 9 Wootton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    578,490 GBP2023-12-31
    Officer
    icon of calendar 2009-05-21 ~ now
    IIF 72 - Director → ME
  • 35
    HAVISHAM GROUP LIMITED - 2010-02-05
    RAVELLO RECRUITMENT GROUP LIMITED - 2011-03-21
    SALT RECRUITMENT GROUP LIMITED - 2025-07-11
    icon of address 9 Wootton Street, London
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    379,602 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2009-05-21 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,027,884 GBP2024-06-30
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,933 GBP2024-05-31
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 38
    CONNAUGHT PLACE (BROOKWOOD) MANAGEMENT LIMITED - 2019-03-05
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -138,077 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 45 - Director → ME
Ceased 22
  • 1
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,395 GBP2024-03-31
    Officer
    icon of calendar 2006-02-07 ~ 2019-10-18
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-17
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 2
    icon of address 46 Ash Street, Ash, Aldershot, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2012-08-23 ~ 2015-05-15
    IIF 85 - Director → ME
  • 3
    icon of address 193 Broomwood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-10-12 ~ 2022-03-29
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ 2022-03-29
    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
  • 4
    icon of address Salisbury House, 20 Queens Road, Weybridge, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,809 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-07-12 ~ 2017-01-06
    IIF 12 - Has significant influence or control OE
  • 5
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    228,136 GBP2018-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Flat 2 The Heights, 43a Goodwin Drive, Sidcup, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-07-09 ~ 2016-01-01
    IIF 52 - Director → ME
  • 7
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,645,451 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-13 ~ 2020-05-13
    IIF 9 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 16 - Right to surplus assets - More than 25% but not more than 50% OE
  • 8
    MSCU LLP
    - now
    NICKLEBY CAPITAL LLP - 2019-10-08
    icon of address 193 Broomwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    145 GBP2024-03-31
    Officer
    icon of calendar 2011-07-08 ~ 2022-03-29
    IIF 54 - LLP Member → ME
  • 9
    NICKLEBY CAPITAL INVESTMENTS LIMITED - 2021-06-07
    icon of address 9 Wootton Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5 GBP2020-07-31
    Officer
    icon of calendar 2011-07-08 ~ 2020-06-30
    IIF 75 - Director → ME
  • 10
    NICKLEBY 2019 LLP - 2019-10-08
    icon of address 193 Broomwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    125,265 GBP2023-03-31
    Officer
    icon of calendar 2019-07-05 ~ 2022-03-29
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ 2022-03-29
    IIF 38 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 193 Broomwood Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2020-05-28 ~ 2021-10-31
    Officer
    icon of calendar 2020-05-28 ~ 2020-05-28
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-05-28
    IIF 34 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    PARROTT COURT MANAGEMENT (COMPANY) LIMITED - 2011-02-11
    icon of address Flat 2 Parrot Court, Old Farm Road, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ 2011-05-23
    IIF 86 - Director → ME
  • 13
    icon of address 6 Llys Castan, Parc Menai Business Park, Bangor, Gwynedd, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    327,738 GBP2022-02-28
    Officer
    icon of calendar 2016-02-01 ~ 2022-10-14
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 19 - Ownership of shares – 75% or more OE
  • 14
    SALT GLOBAL LIMITED - 2020-10-15
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -611,727 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-19
    IIF 11 - Has significant influence or control OE
  • 15
    ESR ESTATES LIMITED - 2019-03-04
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -480,378 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-06
    IIF 13 - Has significant influence or control OE
  • 16
    HADLEIGH PINTO LIMITED - 2024-01-17
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,175 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-08
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 17
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,063,283 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 15 - Has significant influence or control OE
  • 18
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    84,264 GBP2024-12-31
    Officer
    icon of calendar 2012-08-10 ~ 2016-10-20
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2016-08-10
    IIF 14 - Has significant influence or control OE
  • 19
    icon of address Salisbury House, 20 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    86 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 17 - Has significant influence or control OE
  • 20
    RAVELLO RECRUITMENT LIMITED - 2017-11-15
    icon of address 9 Wootton Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 10 - Has significant influence or control OE
  • 21
    icon of address Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -75,202 GBP2024-08-31
    Officer
    icon of calendar 2021-08-19 ~ 2021-09-02
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2021-09-02
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 22
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -138,077 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-29 ~ 2025-07-11
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.