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

Squirrell, James Benjamin

    Related profiles found in government register
  • Squirrell, James Benjamin
    British consultant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Southview, Clifton Road, London, SW19 4QU, United Kingdom

      IIF 1
  • Squirrell, James Benjamin
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Squirrell, James Benjamin
    British none born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Southview, Clifton Road, London, SW19 4QU, United Kingdom

      IIF 55
  • Squirrell, James Benjamin
    British real estate born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodcock House, High Street Wimbledon, Gibbards Mews, Wimbldeon, London, SW19 5BY, England

      IIF 56
  • Squirrell, James Benjamin
    born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Stamford Square, London, SW15 2BF, England

      IIF 57
  • Squirrell, James Benjamin
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221, Chessington Road, Ewell, Epsom, KT19 9XE, England

      IIF 58
    • icon of address Flat A, 92 Chessington Road, Epsom, KT19 9UR, England

      IIF 59
  • Squirrell, James Benjamin
    British builder born in February 1971

    Registered addresses and corresponding companies
    • icon of address 1 Grove Road, Epsom, Surrey, KT17 4DE

      IIF 60
  • Squirrell, James Benjamin
    British managing director

    Registered addresses and corresponding companies
    • icon of address Downsview, 107 Longdown Lane South, Epsom, Surrey, KT18 4JJ, United Kingdom

      IIF 61
  • Mr James Benjamin Squirrell
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Squirrell, James Benjamin

    Registered addresses and corresponding companies
    • icon of address 221, Chessington Road, Ewell, Epsom, KT19 9XE, England

      IIF 83
  • Mr James Benjamin Squirrell
    Uk born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107 Longdown Lane South, Epsom, KT17 4JJ, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 18
  • 1
    SPARE 106 LTD - 2015-01-09
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Current Assets (Company account)
    1,851 GBP2016-07-31
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    27 GBP2016-05-31
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    33 GBP2015-08-30
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Flat A, 92 Chessington Road, Epsom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address C/o Chantrey Vellacott Dfk Llp, Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-16 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2008-02-25 ~ dissolved
    IIF 61 - Secretary → ME
  • 6
    icon of address 221 Chessington Road, Ewell, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,964 GBP2023-06-30
    Officer
    icon of calendar 2008-12-09 ~ now
    IIF 58 - Director → ME
    icon of calendar 2017-09-14 ~ now
    IIF 83 - Secretary → ME
  • 7
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    18,088 GBP2016-07-31
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 6 Stamford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 9
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,515 GBP2016-05-31
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 9 - Director → ME
  • 10
    icon of address Grapes House, 79a High Street, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Grapes House, 79a High Street, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Grapes House, 79a High Street, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 22 - Director → ME
  • 14
    LINK AUDIO VISUAL LIMITED - 2014-12-22
    LINK PROCUREMENT LIMITED - 2013-10-15
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,538 GBP2016-12-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 5 - Director → ME
  • 15
    icon of address Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 18 - Director → ME
  • 16
    INTERCON GREENWOOD LTD - 2015-01-12
    SPARE 100 LIMITED - 2013-10-04
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    103 GBP2015-09-30
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 32 - Director → ME
  • 18
    SPARE 118 LTD - 2017-01-18
    icon of address Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 7 - Director → ME
Ceased 40
  • 1
    icon of address 1 High Coombe Place, Warren Cutting, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,724 GBP2021-06-30
    Officer
    icon of calendar 2014-02-19 ~ 2017-08-03
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-26
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    SPARE 110 LTD - 2015-04-09
    icon of address 1 The Drive, Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120 GBP2021-06-30
    Officer
    icon of calendar 2014-12-08 ~ 2019-01-24
    IIF 37 - Director → ME
  • 3
    SPARE 119 LTD - 2017-03-23
    icon of address 79a Grapes House High Street, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,459 GBP2023-12-31
    Officer
    icon of calendar 2016-05-25 ~ 2019-01-29
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ 2019-01-29
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 4
    VISU VERUM MARKETING LTD - 2016-06-07
    icon of address 4 Genoa Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,701 GBP2020-12-31
    Officer
    icon of calendar 2015-11-04 ~ 2019-02-04
    IIF 53 - Director → ME
  • 5
    BURROWS WOOD WENTWORTH LTD - 2014-05-08
    SPARE 101 LTD - 2014-03-11
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,677 GBP2024-02-28
    Officer
    icon of calendar 2014-02-20 ~ 2017-07-11
    IIF 4 - Director → ME
  • 6
    BROOKE COOMBE LIMITED - 2013-09-11
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,183,202 GBP2016-04-30
    Officer
    icon of calendar 2013-04-12 ~ 2017-10-24
    IIF 11 - Director → ME
    IIF 35 - Director → ME
  • 7
    SPARE 105 LTD - 2015-02-24
    icon of address 17 Malcolm Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -299 GBP2025-01-31
    Officer
    icon of calendar 2014-07-09 ~ 2017-07-24
    IIF 33 - Director → ME
  • 8
    SPARE 116 LTD - 2016-06-10
    icon of address 4 Genoa Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,358 GBP2021-06-30
    Officer
    icon of calendar 2015-06-23 ~ 2017-11-09
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-27
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SPARE 107 LTD - 2015-04-15
    icon of address 36 Walpole Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-19 ~ 2017-03-29
    IIF 51 - Director → ME
  • 10
    SPARE 103 LTD - 2014-09-26
    icon of address Falconhurst, 36 Parkside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2015-07-02
    IIF 28 - Director → ME
  • 11
    SPARE 109 LTD - 2015-01-19
    icon of address 4 4 Stables, Howbery Park, Wallingford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    158 GBP2017-10-31
    Officer
    icon of calendar 2014-10-06 ~ 2019-01-29
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-29
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -146,597 GBP2024-04-30
    Officer
    icon of calendar 2014-04-15 ~ 2018-12-20
    IIF 15 - Director → ME
  • 13
    SPARE 102 LTD - 2014-09-17
    icon of address 7 Farleton Close, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ 2016-02-29
    IIF 20 - Director → ME
  • 14
    icon of address Falconhurst, 36 Parkside, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    161,842 GBP2022-08-31
    Officer
    icon of calendar 2014-01-28 ~ 2015-07-02
    IIF 29 - Director → ME
  • 15
    7 EATON PARK CONSTRUCTION LTD - 2017-04-03
    SPARE 111 LTD - 2017-02-03
    29 FAIRMILE CONSTRUCTION LTD - 2016-08-10
    SPARE 111 LTD - 2015-04-16
    icon of address The Old Rectory, Church St, Weybridge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29 GBP2024-06-30
    Officer
    icon of calendar 2014-12-08 ~ 2017-08-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-16
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 16
    SPARE 121 LTD - 2017-10-03
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -107 GBP2020-04-30
    Officer
    icon of calendar 2017-04-27 ~ 2017-10-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2017-10-03
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address 559a Kings Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,001 GBP2023-12-29
    Officer
    icon of calendar 2012-06-22 ~ 2019-01-31
    IIF 55 - Director → ME
  • 18
    BROAD HIGHWAY CONSTRUCTION LIMITED - 2013-11-04
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -663,229 GBP2019-08-31
    Officer
    icon of calendar 2013-04-12 ~ 2017-07-11
    IIF 38 - Director → ME
  • 19
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-25 ~ 2019-01-23
    IIF 17 - Director → ME
  • 20
    icon of address 8 Medina Square, Clarendon Park, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    689 GBP2016-07-31
    Officer
    icon of calendar 2007-07-23 ~ 2015-07-31
    IIF 44 - Director → ME
  • 21
    ACRE 973 LIMITED - 2005-07-11
    icon of address Rotunda Point, 11 Hartfield Crescent, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-31 ~ 2008-11-18
    IIF 45 - Director → ME
  • 22
    SPARE 114 LTD - 2015-11-03
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,539 GBP2016-06-30
    Officer
    icon of calendar 2015-06-11 ~ 2016-07-13
    IIF 27 - Director → ME
  • 23
    icon of address 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,397 GBP2024-03-31
    Officer
    icon of calendar 2017-07-07 ~ 2017-11-07
    IIF 56 - Director → ME
  • 24
    icon of address 114-116 114-116 High Street, Esher, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    503 GBP2024-07-31
    Officer
    icon of calendar 2014-07-23 ~ 2017-03-30
    IIF 26 - Director → ME
  • 25
    icon of address 221 Chessington Road, Ewell, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,964 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-06
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    ROUNDBRIDGE FARM LIMITED - 2018-09-07
    SPARE 120 LTD - 2017-06-09
    icon of address 221 Chessington Road, Ewell, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,016 GBP2023-04-29
    Officer
    icon of calendar 2017-04-27 ~ 2019-10-24
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2019-10-01
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 27
    SPARE 108 LTD - 2014-11-18
    icon of address Suite 103 Sloane Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,185,578 GBP2019-10-31
    Officer
    icon of calendar 2014-10-03 ~ 2015-03-24
    IIF 31 - Director → ME
  • 28
    PROCUREMENT NETWORK LTD - 2016-06-10
    SPARE 115 LTD - 2016-03-22
    icon of address Munro House, Portsmouth Road, Cobham, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,058 GBP2017-06-30
    Officer
    icon of calendar 2015-06-12 ~ 2016-08-24
    IIF 50 - Director → ME
  • 29
    SPARE 113 LIMITED - 2015-06-18
    icon of address 4 Warren Road, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,905 GBP2022-01-31
    Officer
    icon of calendar 2015-01-19 ~ 2019-02-04
    IIF 10 - Director → ME
  • 30
    SQUIRRELL-MALKIN LIMITED - 2012-10-24
    PROJECT SOLUTIONS SOUTH EAST LIMITED - 2010-10-26
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-05 ~ 2012-10-31
    IIF 42 - Director → ME
  • 31
    VISU VERUM WIMBLEDON LTD - 2019-09-27
    INTERCON HOMES LTD - 2015-01-12
    icon of address Kings Court, 559a Kings Road, Fulham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,123 GBP2021-06-30
    Officer
    icon of calendar 2013-02-08 ~ 2019-01-29
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-29
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address 4 4 Stables, Howbery Park, Wallingford, Oxon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -301 GBP2019-08-31
    Officer
    icon of calendar 2014-07-11 ~ 2019-01-29
    IIF 1 - Director → ME
    icon of calendar 2013-05-13 ~ 2013-07-11
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2019-01-29
    IIF 68 - Ownership of shares – 75% or more OE
  • 33
    VISU VERUM LIMITED - 2019-09-27
    icon of address Kings Court, 559a Kings Road, Fulham, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -236,674 GBP2021-06-30
    Officer
    icon of calendar 2014-02-18 ~ 2017-11-09
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-24
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    SPARE 104 LTD - 2014-09-24
    icon of address 100 Hill House 210 Upper Richmond Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,108,827 GBP2024-04-30
    Officer
    icon of calendar 2014-09-09 ~ 2015-05-21
    IIF 40 - Director → ME
    icon of calendar 2014-04-15 ~ 2014-08-26
    IIF 23 - Director → ME
  • 35
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,588 GBP2016-07-31
    Officer
    icon of calendar 2014-12-29 ~ 2019-01-25
    IIF 41 - Director → ME
  • 36
    PANDORA HOUSE LTD - 2016-03-11
    SPARE 112 LTD - 2015-06-10
    icon of address 79a Grapes House High Street, Esher, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,496,945 GBP2024-06-30
    Officer
    icon of calendar 2014-12-08 ~ 2019-05-02
    IIF 19 - Director → ME
  • 37
    VISU VERUM HOLDINGS LTD. - 2020-01-28
    SPARE 122 LTD - 2017-08-30
    icon of address 79a Grapes House High Street, Esher, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    135,664 GBP2023-12-31
    Officer
    icon of calendar 2017-06-09 ~ 2017-08-18
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2017-08-18
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 38
    SPARE 118 LTD - 2017-01-18
    icon of address Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-11
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 39
    SPARE 117 LTD - 2016-10-01
    icon of address 4 Genoa Avenue, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -268,612 GBP2023-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2019-02-04
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-01
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 40
    VISU VERUM DEVELOPMENTS LIMITED - 2024-04-20
    INTERCON DEVELOPMENTS LIMITED - 2015-01-12
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -313,744 GBP2023-12-31
    Officer
    icon of calendar 2013-02-08 ~ 2017-11-09
    IIF 36 - Director → ME
    icon of calendar 2012-02-07 ~ 2012-08-31
    IIF 43 - 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.