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

Schiavo, Paul David Anthony

    Related profiles found in government register
  • 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 1
    • icon of address 9, Wootton Street, London, SE1 8TG, England

      IIF 2
    • icon of address Salisbury House, 20 Queen's Road, Weybridge, Surrey, KT13 9XE, United Kingdom

      IIF 3 IIF 4
  • 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
  • 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 33
  • 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 34 IIF 35 IIF 36
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 37
    • icon of address White Lyon House, Perry Hill, Worplesdon, Surrey, GU3 3RE, United Kingdom

      IIF 38
  • 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 39 IIF 40 IIF 41
    • icon of address Station House, Connaught Road, Brookwood, Woking, GU24 0ER, England

      IIF 42
  • 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 43
    • icon of address 1, High Street, Knaphill, Woking, Surrey, GU21 2PG, United Kingdom

      IIF 44
  • 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 45
    • icon of address Mingary Wood, Worplesdon Hill Bagshot Road, Woking, Surrey, GU22 0QY

      IIF 46
  • 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 47
    • icon of address 9, Wootton Street, London, SE1 8TG, United Kingdom

      IIF 48
  • 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 68
  • 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 69 IIF 70
    • icon of address Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE, England

      IIF 71
  • 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 72 IIF 73 IIF 74
    • icon of address Station House, Connaught Road, Brookwood, Woking, GU24 0ER, England

      IIF 78
    • icon of address White Lyon House, Perry Hill, Worplesdon, Surrey, GU3 3RE, United Kingdom

      IIF 79
  • 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 80
    • icon of address 9, Wootton Street, London, SE1 8TG, United Kingdom

      IIF 81
    • icon of address Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE

      IIF 82 IIF 83 IIF 84
    • icon of address Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE, England

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

      IIF 89
  • 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 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 28 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 74 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-20 ~ now
    IIF 51 - 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 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF 72 - 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 69 - 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 45 - 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 8 - 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 47 - 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 46 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - 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 70 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    IIF 58 - 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 1 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ now
    IIF 55 - 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 18 - 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 27 - 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 15 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - 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 13 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - 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 36 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 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 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 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 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - 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 24 - 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 32 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 32
    SALT CONTRACTS LIMITED - 2025-07-11
    HAVISHAM RAVELLO LIMITED - 2010-02-05
    RAVELLO CONTRACTS LIMITED - 2011-01-26
    icon of address 9 Wootton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,774,046 GBP2023-12-31
    Officer
    icon of calendar 2009-05-21 ~ now
    IIF 22 - 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 21 - Director → ME
  • 34
    RAVELLO SEARCH LIMITED - 2011-01-26
    HAVISHAM ENIGMA LIMITED - 2010-02-05
    icon of address 9 Wootton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    578,490 GBP2023-12-31
    Officer
    icon of calendar 2009-05-21 ~ now
    IIF 20 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - 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 39 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-17
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - 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 43 - 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 35 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ 2022-03-29
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - 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 82 - 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 88 - 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 48 - 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 90 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 86 - 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 2 - 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 23 - 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 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ 2022-03-29
    IIF 67 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 67 - 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 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-05-28
    IIF 63 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 63 - 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 44 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 89 - 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 81 - 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 83 - 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 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - 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 85 - 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 71 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2016-08-10
    IIF 84 - 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 87 - 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 80 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2021-09-02
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - 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 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.