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

Lowe, Gary

    Related profiles found in government register
  • Lowe, Gary

    Registered addresses and corresponding companies
    • icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey, CR8 5HB, United Kingdom

      IIF 1
    • icon of address 163 Welcomes Road, Kenley, Surrey, CR8 5HB

      IIF 2
  • Lowe, Gary James
    British

    Registered addresses and corresponding companies
    • icon of address 163 Welcomes Road, Kenley, Surrey, CR8 5HB

      IIF 3 IIF 4
  • Lowe, Gary James
    British accountant

    Registered addresses and corresponding companies
  • Lowe, Gary
    British accountant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Welcomes Road, Kenley, CR8 5HB, United Kingdom

      IIF 10
  • Lowe, Gary
    British accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Gary Lowe
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Gary Lowe
    English born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Welcomes Road, Kenley, CR8 5HB, England

      IIF 39 IIF 40
    • icon of address 163 Welcomes Road, Kenley, Surrey, CR8 5HB

      IIF 41
  • Gary Lowe
    British born in February 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163 Welcomes Road, Kenley, Surrey, CR8 5HB

      IIF 42
  • Lowe, Gary James
    British accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Lowe, Gary James
    British accounts manager born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey, CR8 5HB

      IIF 106
  • Lowe, Gary James
    British certified accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Welcomes Road, Kenley, CR8 5HB

      IIF 107
    • icon of address Pennyweights, Welcomes Road, Kenley, CR8 5HB, England

      IIF 108
  • Lowe, Gary James
    British certified chartered accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Welcomes Road, Kenley, CR8 5HB, United Kingdom

      IIF 109
    • icon of address 163, Welcomes Road, Kenley, Surrey, CR8 5HB

      IIF 110
    • icon of address 163 Welcomes Road, Welcomes Road, Kenley, CR8 5HB, England

      IIF 111
    • icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey, CR8 5HB

      IIF 112
    • icon of address Pennyweights, Welcomes Road, Kenley, CR8 5HB, England

      IIF 113
  • Lowe, Gary James
    English accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Lowe, Gary James
    English certified chartered accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Lowe, Gary
    British certified chartered accountant born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163 Welcomes Road, Kenley, Surrey, CR8 5HB

      IIF 139
  • Lowe, Gary
    British accountant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Welcomes Road, Kenley, Surrey, CR8 5HB, United Kingdom

      IIF 140
  • Gary James Lowe
    English born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Gary James Lowe
    English born in January 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Welcomes Road, Kenley, CR8 5HB

      IIF 166
  • Gary James Lowe
    English born in February 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Welcomes Road, Kenley, CR8 5HB, England

      IIF 167
  • Mr Gary James Lowe
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 89
  • 1
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 81 - Director → ME
  • 2
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 97 - Director → ME
  • 3
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -538 GBP2024-08-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 4
    HAZEL HARRINGTON LIMITED - 2011-08-04
    PEF ELECTRICAL LIMITED - 2007-09-12
    LOWE & ASSOCIATES LIMITED - 2007-08-13
    OCEAN PARTNERS (LONDON) LIMITED - 2007-06-12
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 102 - Director → ME
  • 5
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 82 - Director → ME
  • 6
    icon of address 163 Welcomes Road, Kenley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 163 Welcomes Road, Kenley, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2024-10-01 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ dissolved
    IIF 153 - Has significant influence or controlOE
  • 8
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-10-06 ~ dissolved
    IIF 19 - Director → ME
  • 9
    BROMLEY HOME CARE LIMITED - 2023-02-06
    JAGGER ENTERPRISES LIMITED - 2019-10-08
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 163 Welcomes Road, Kenley, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-11-30
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 129 - Director → ME
  • 11
    SHOWREAL LIMITED - 2000-04-03
    icon of address Pennyweights Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 105 - Director → ME
  • 12
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40 GBP2023-06-30
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 47 - Director → ME
  • 13
    LOWE GLOBAL LIMITED - 2025-02-03
    CLARK GLOBAL LIMITED - 2022-12-29
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180 GBP2023-10-31
    Officer
    icon of calendar 2024-11-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 15
    GROUP 5 PUBLICATIONS LTD - 2000-02-10
    GROUP 5 FAX SYSTEMS LIMITED - 1998-10-01
    LYNGATE LIMITED - 1995-07-19
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-01 ~ dissolved
    IIF 69 - Director → ME
  • 16
    YONG & ASSOCIATES LIMITED - 2023-06-24
    SUCCESS CLAIMS MANAGEMENT LIMITED - 2007-04-04
    LLOYDS CLAIMS MANAGEMENT LTD - 2003-09-23
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 78 - Director → ME
  • 18
    TIME TO TALK LIMITED - 2018-07-30
    MOUNTAIN HEIGHT SUPPORT LIMITED - 1999-03-08
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -13,449 GBP2024-03-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
  • 19
    FRONT OFFICE FINANCIAL AND COMMODITY MARKET SEARCH AND RECRUITMENT LTD - 2010-08-06
    icon of address G J Lowe Ltd, Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 80 - Director → ME
  • 20
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    119,864 GBP2024-05-31
    Officer
    icon of calendar 2003-05-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    M & V SMITH LIMITED - 2000-12-04
    icon of address Pennyweights, Welcomes Road, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-01 ~ dissolved
    IIF 53 - Director → ME
  • 22
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-15 ~ dissolved
    IIF 65 - Director → ME
  • 23
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 98 - Director → ME
  • 24
    CEDARS OSTEOPATHIC PRACTICE LIMITED - 2007-05-10
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2024-11-01 ~ dissolved
    IIF 138 - Director → ME
  • 25
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 92 - Director → ME
  • 26
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-30 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-07-30 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 163 Welcomes Road, Kenley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 21 - Director → ME
  • 29
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,358 GBP2023-10-31
    Officer
    icon of calendar 2024-11-26 ~ dissolved
    IIF 100 - Director → ME
  • 30
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2024-11-27 ~ dissolved
    IIF 16 - Director → ME
  • 31
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 93 - Director → ME
  • 32
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2024-11-16 ~ dissolved
    IIF 22 - Director → ME
  • 33
    icon of address 163 Welcomes Road, Kenley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 56 - Director → ME
  • 35
    LITTLE KNITWITS LIMITED - 2008-05-12
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 83 - Director → ME
  • 36
    CHURCHILL ELECTRICAL SERVICES LIMITED - 2019-10-01
    icon of address 163 Welcomes Road, Kenley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    233 GBP2024-09-30
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 37
    T.G.R. INVESTMENTS LIMITED - 2023-01-03
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -3,140 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
  • 38
    F.O.R CONSULTING LTD - 2023-02-03
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 39
    SHONA HARDING ASSOCIATES LIMITED - 2023-08-29
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,643 GBP2023-08-31
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 167 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    MNM CONSULTANTS LIMITED - 2024-06-19
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-08-31
    Officer
    icon of calendar 2024-06-01 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 41
    TOM HOY ASSOCIATES LTD - 2021-08-24
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2024-11-26 ~ dissolved
    IIF 24 - Director → ME
  • 43
    icon of address 163 Welcomes Road, Kenley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 11 - Director → ME
  • 44
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 1998-12-11 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    PREMIUM CREDIT SOLUTIONS LIMITED - 2021-04-21
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-10-06 ~ dissolved
    IIF 12 - Director → ME
  • 46
    icon of address 163 Welcomes Road, Kenley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 47
    PENNYWEIGHTS SOUTH LIMITED - 2021-09-28
    HUMANBEATBOX.COM LIMITED - 2021-02-04
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -118,819 GBP2024-01-31
    Officer
    icon of calendar 2024-10-06 ~ dissolved
    IIF 27 - Director → ME
  • 49
    CHISLEHURST GATE MANAGEMENT LIMITED - 2023-02-03
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    3,140 GBP2023-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 161 - Has significant influence or controlOE
  • 50
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 51
    COMPLETE CONCIERGE SERVICES LIMITED - 2009-05-14
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 67 - Director → ME
  • 52
    TEFF CONSULTING LIMITED - 2022-03-24
    PENNYWEIGHTS SOLUTIONS LIMITED - 2021-01-11
    HELEN CHAPMAN CONSULTANTS LIMITED - 2019-05-07
    PRIORY PLUMBERS & CONTRACTORS LIMITED - 2012-03-16
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -3,097 GBP2024-04-30
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    PORTERS BARBERS LIMITED - 2022-12-12
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
  • 54
    RICHARD SPENCER CONSULTING LIMITED - 2016-04-05
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,835 GBP2024-06-30
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 55
    W J H MOSS LIMITED - 2019-05-07
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-04-30
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
  • 56
    BEAUTY ON THE BOAT LTD - 2021-03-16
    BERRY LANDSCAPES LTD - 2010-10-26
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 57
    TEN TINY TOES LTD - 2023-12-29
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-03-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 58
    GLOBAL FINANCIAL SEARCH LTD - 2020-02-24
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,092 GBP2024-01-31
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 59
    POSTVITRUVIAN LIMITED - 2021-08-24
    icon of address 163 Welcomes Road, Kenley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 60
    ULTRA BUILDING SERVICES LIMITED - 2012-01-30
    AMLED PROFESSIONAL SERVICES LIMITED - 2011-02-24
    GYMTRONICS UK LIMITED - 2007-06-19
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 61
    AMY KASSAI LIMITED - 2011-11-29
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,440 GBP2023-10-31
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
  • 62
    SELECT PET CENTRE LIMITED - 2021-05-18
    icon of address 163 Welcomes Road, Kenley
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-06-30
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 63
    BRAND SUPORT SERVICES LIMITED - 2021-05-11
    icon of address 163 Welcomes Road, Kenley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,097 GBP2024-02-28
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 64
    AIMEE’S BARBERING COMPANY LIMITED - 2022-08-31
    AIMEE BARBERS COMPANY LIMITED - 2020-08-18
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    JOHNNY MOSS LIMITED - 2018-02-20
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2023-09-30
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    TALENT PAYROLL SERVICES LIMITED - 2019-04-09
    icon of address 163 Welcomes Road, Kenley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2019-04-07 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    SELECT GARDEN & PET CENTRE LIMITED - 2019-04-11
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 68
    MATT WILDE LIMITED - 2022-02-08
    LANGBOURN RGG LIMITED - 2019-02-04
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 154 - Ownership of shares – More than 50% but less than 75%OE
  • 69
    EFFECTIVE PEST SOLUTIONS LTD - 2021-03-01
    ROSE RAIL LTD - 2017-12-19
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 70
    INTERIOR DESIGNS BY JODIE SHORT LTD - 2020-12-30
    icon of address 163 Welcomes Road, Kenley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 71
    BRINSLEY TURNER & CO LIMITED - 1997-12-09
    icon of address G J Lowe Fcca, Pennyweights, Welcomes Road Kenley, Surrey
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-12-31
    Officer
    icon of calendar 1997-10-20 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 187 - Has significant influence or controlOE
  • 72
    QUATTRA VENTURES LTD - 2023-02-20
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-13 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2022-02-13 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 73
    RICHARD CLEMENTS & ASSOCIATES LTD - 2021-11-01
    ABRIEL HEATING & PLUMBING LIMITED - 2007-05-16
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-08-01 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 163 Welcomes Road, Kenley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2024-11-18 ~ dissolved
    IIF 10 - Director → ME
  • 75
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2024-11-27 ~ dissolved
    IIF 14 - Director → ME
  • 76
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2024-11-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-11-16 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 77
    JONIQ PRISON MANAGEMENT SYSTEMS LIMITED - 2002-02-14
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,428 GBP2024-01-31
    Officer
    icon of calendar 2024-11-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-11-16 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 78
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2024-11-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-11-16 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 79
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 91 - Director → ME
  • 80
    MWW CONSULTANTS LTD - 2019-03-23
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    126 GBP2024-06-30
    Officer
    icon of calendar 2025-04-13 ~ now
    IIF 23 - Director → ME
  • 81
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-10-05 ~ dissolved
    IIF 15 - Director → ME
  • 82
    icon of address Pennyweights Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -289 GBP2023-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 101 - Director → ME
  • 84
    icon of address 163 Welcomes Road, Kenley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-04-13 ~ now
    IIF 25 - Director → ME
  • 85
    ARDEN TREES LIMITED - 2010-10-26
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 90 - Director → ME
  • 86
    icon of address G J Lowe Ltd, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2024-11-27 ~ dissolved
    IIF 26 - Director → ME
  • 87
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58,946 GBP2023-11-30
    Officer
    icon of calendar 2024-12-01 ~ dissolved
    IIF 128 - Director → ME
  • 88
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 77 - Director → ME
  • 89
    IVOR TOBIAS (PATTERNS) LIMITED - 2007-04-30
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-01 ~ dissolved
    IIF 70 - Director → ME
Ceased 34
  • 1
    PIONEERS FOR CHANGE C.I.C. - 2023-05-08
    icon of address 5 Westmoreland House, Scrubs Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-01 ~ 2023-05-01
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2023-05-01
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2 Parkfield Gardens, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    21 GBP2023-12-31
    Officer
    icon of calendar 2004-01-01 ~ 2011-05-31
    IIF 4 - Secretary → ME
  • 3
    CHRISTOPHER BENNETT CONSULTANTS LIMITED - 2010-10-26
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-01 ~ 2010-10-01
    IIF 63 - Director → ME
  • 4
    KENT RAVENS LIMITED - 2010-10-26
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ 2010-10-01
    IIF 88 - Director → ME
  • 5
    PENNYWEIGHTS ENTERPRISES LIMITED - 2023-12-18
    SKETCHLEY CONSULTANTS LIMITED - 2023-04-24
    icon of address 163 Welcomes Road, Kenley, England
    Active Corporate (2 parents)
    Equity (Company account)
    191 GBP2024-08-31
    Officer
    icon of calendar 2021-12-31 ~ 2023-12-10
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ 2023-12-10
    IIF 29 - Ownership of shares – 75% or more OE
  • 6
    icon of address Pennyweights, Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    35,665 GBP2023-12-31
    Officer
    icon of calendar 1995-05-04 ~ 2019-08-12
    IIF 72 - Director → ME
    icon of calendar 1995-05-04 ~ 2012-01-01
    IIF 5 - Secretary → ME
  • 7
    PENNYWEIGHTS PROPERTIES LIMITED - 2023-07-25
    T. G. FITTER AUTO REPAIRS LTD - 2021-07-19
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    7,072 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ 2022-01-01
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2022-01-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 8
    PENNYWEIGHTS SOUTH STREET LIMITED - 2019-09-30
    icon of address 163 Welcomes Road, Kenley, England
    Active Corporate (2 parents)
    Equity (Company account)
    806 GBP2023-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2019-09-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2019-09-01
    IIF 171 - Ownership of shares – 75% or more OE
  • 9
    BROMLEY HOME CARE LIMITED - 2023-02-06
    JAGGER ENTERPRISES LIMITED - 2019-10-08
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2019-09-01
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-09-01
    IIF 173 - Ownership of shares – 75% or more OE
  • 10
    GROUP 5 PUBLICATIONS LTD - 2000-02-10
    GROUP 5 FAX SYSTEMS LIMITED - 1998-10-01
    LYNGATE LIMITED - 1995-07-19
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2001-10-01
    IIF 6 - Secretary → ME
  • 11
    FIVE KEMERTON ROAD PROPERTY MANAGEMENT COMPANY LIMITED - 1999-05-21
    icon of address 5 Kemerton Road, Beckenham, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    1,368 GBP2023-12-31
    Officer
    icon of calendar 1998-10-12 ~ 2000-08-08
    IIF 54 - Director → ME
    icon of calendar 1998-10-12 ~ 2000-06-22
    IIF 8 - Secretary → ME
  • 12
    TIME TO TALK LIMITED - 2018-07-30
    MOUNTAIN HEIGHT SUPPORT LIMITED - 1999-03-08
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -13,449 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2018-05-01
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-05-05 ~ 2018-07-27
    IIF 184 - Ownership of shares – 75% or more OE
  • 13
    M & V SMITH LIMITED - 2000-12-04
    icon of address Pennyweights, Welcomes Road, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2012-01-01
    IIF 9 - Secretary → ME
  • 14
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    50,713 GBP2024-03-31
    Officer
    icon of calendar 2009-11-14 ~ 2012-01-01
    IIF 1 - Secretary → ME
  • 15
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    10,503 GBP2024-09-30
    Officer
    icon of calendar 2015-11-22 ~ 2016-11-15
    IIF 96 - Director → ME
    icon of calendar 2017-01-01 ~ 2024-02-01
    IIF 2 - Secretary → ME
  • 16
    icon of address Stable Cottage Castle Hill, Rotherfield, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    264 GBP2016-03-31
    Officer
    icon of calendar 2005-02-01 ~ 2006-01-01
    IIF 50 - Director → ME
  • 17
    BALKAN PROPERTIES LTD - 2014-03-06
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ 2014-03-06
    IIF 99 - Director → ME
  • 18
    PENNYWEIGHTS ASSOCIATES LIMITED - 2007-07-24
    MCCARRON CONSULTING LIMITED - 2007-07-09
    icon of address 3 Vicarage Court, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    78,640 GBP2019-03-31
    Officer
    icon of calendar 2007-06-06 ~ 2007-06-06
    IIF 51 - Director → ME
  • 19
    SULLIVAN & SULLIVAN CONSULTING LTD - 2007-07-11
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-18 ~ 2007-09-25
    IIF 55 - Director → ME
  • 20
    icon of address Ct Operations, Benton Park View, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ 2013-01-01
    IIF 79 - Director → ME
  • 21
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 1998-12-11 ~ 2023-01-01
    IIF 7 - Secretary → ME
  • 22
    CHISLEHURST GATE MANAGEMENT LIMITED - 2023-02-03
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    3,140 GBP2023-12-31
    Officer
    icon of calendar 2002-03-01 ~ 2023-01-01
    IIF 3 - Secretary → ME
  • 23
    TEFF CONSULTING LIMITED - 2022-03-24
    PENNYWEIGHTS SOLUTIONS LIMITED - 2021-01-11
    HELEN CHAPMAN CONSULTANTS LIMITED - 2019-05-07
    PRIORY PLUMBERS & CONTRACTORS LIMITED - 2012-03-16
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -3,097 GBP2024-04-30
    Officer
    icon of calendar 2019-01-01 ~ 2020-02-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ 2020-02-01
    IIF 176 - Ownership of shares – 75% or more OE
  • 24
    BEAUTY ON THE BOAT LTD - 2021-03-16
    BERRY LANDSCAPES LTD - 2010-10-26
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2007-07-01 ~ 2010-10-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ 2019-02-13
    IIF 42 - Ownership of shares – 75% or more OE
  • 25
    SELECT PET CENTRE LIMITED - 2021-05-18
    icon of address 163 Welcomes Road, Kenley
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-01-01 ~ 2021-01-01
    IIF 166 - Ownership of shares – 75% or more OE
  • 26
    RICHARD CLEMENTS & ASSOCIATES LTD - 2021-11-01
    ABRIEL HEATING & PLUMBING LIMITED - 2007-05-16
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2011-01-01 ~ 2014-11-01
    IIF 73 - Director → ME
  • 27
    PENNYWEIGHTS ASSOCIATES LTD - 2022-10-24
    LUCIO SERVICES LIMITED - 2011-09-08
    LUCIO CARPENTRY & JOINERY LIMITED - 2005-08-12
    icon of address Pennyweights Uk Ltd, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2011-01-01 ~ 2022-10-15
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-01
    IIF 182 - Ownership of shares – 75% or more OE
  • 28
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    22,935 GBP2024-03-31
    Officer
    icon of calendar 2016-01-01 ~ 2018-01-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ 2018-03-01
    IIF 175 - Ownership of shares – 75% or more OE
  • 29
    ANGELUS RESTAURANTS WINES LIMITED - 2019-01-08
    ANGELUS DELICATESSENS LIMITED - 2012-02-13
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    13,144 GBP2024-05-31
    Officer
    icon of calendar 2012-01-01 ~ 2018-11-01
    IIF 140 - Director → ME
  • 30
    LOWE INVESTMENT PROPERTIES LIMITED - 2023-01-04
    MCNICHOLAS PROPERTIES LIMITED - 2022-05-13
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    5,718 GBP2024-04-30
    Officer
    icon of calendar 2022-05-01 ~ 2023-01-04
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ 2023-01-04
    IIF 164 - Ownership of shares – 75% or more OE
  • 31
    icon of address 30 Triggs Close, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-12-22 ~ 2020-12-20
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2020-12-20
    IIF 179 - Ownership of shares – 75% or more OE
  • 32
    ARDEN TREES LIMITED - 2010-10-26
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-01 ~ 2010-11-01
    IIF 48 - Director → ME
  • 33
    PENNYWEIGHTS LIMITED - 2007-10-05
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-11-30
    Officer
    icon of calendar 2003-12-05 ~ 2007-10-01
    IIF 64 - Director → ME
  • 34
    IVOR TOBIAS (PATTERNS) LIMITED - 2007-04-30
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-14 ~ 2007-02-01
    IIF 59 - 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.