logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nicholas Brown

    Related profiles found in government register
  • Mr Nicholas Brown
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, England

      IIF 1
    • icon of address Atlas House, 1 Merton Lane South, Canterbury, CT4 7BA, England

      IIF 2
    • icon of address Unit 1, 1 Bygones Yard, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, United Kingdom

      IIF 3
    • icon of address Unit 13 Atlas House, 1 Merton Lane, Canterbury, CT4 7BA, England

      IIF 4
    • icon of address Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, England

      IIF 5 IIF 6
  • Nicholas Brown
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Berkeley Square, London, W1J 6LH

      IIF 7
  • Mr Nicholas Brown
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Perth Mount, Horsforth, Leeds, LS18 5SH, England

      IIF 8 IIF 9
  • Mr Nicholas Brown
    Iranian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 22 St. Bernards Road, Solihull, B92 7BB, England

      IIF 10
  • Nick Brown
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 8-10 Kpc Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, England

      IIF 11
  • Mr Nick Brown
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside Lodge, Witton Park, Bishop Auckland, County Durham, DL14 0DU

      IIF 12
    • icon of address Woodside Lodge, Witton Park, Bishop Auckland, DL14 0DU, United Kingdom

      IIF 13
    • icon of address 11, James Grove, Kirkcaldy, KY1 1TN, Scotland

      IIF 14
  • Mr Nicholas Stewart Brown
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 606, Westhorne Avenue, London, SE9 6TF, England

      IIF 15
  • Mr Nicholas Brown
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suites 9-10, Kpch, Business Center, Ashford, Kent, TN24 0BP, England

      IIF 16
    • icon of address 163, Old Dover Road, Canterbury, CT13NX, England

      IIF 17
    • icon of address 163, Old Dover Road, Canterbury, Kent, CT13NX, United Kingdom

      IIF 18
    • icon of address Atlas House, 1 Merton Lane, Canterbury, CT4 7BA, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Uniquely British, Uniquely British, Merton Lane, Canterbury, CT4 7BA, England

      IIF 22
    • icon of address Uniquely British, Uniquely British, Merton Lane, Canterbury, CT47BA, England

      IIF 23
    • icon of address Unit 100, Atlas House, Merton Lane South, Canterbury, CT4 7BA, England

      IIF 24
    • icon of address Unit 123, 1 Merton Lane South, Canterbury, CT4 7BA, United Kingdom

      IIF 25
    • icon of address Unit 130, Atlas House, Canterbury, CT4 7BA, England

      IIF 26
    • icon of address Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, England

      IIF 27
    • icon of address Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, United Kingdom

      IIF 28
    • icon of address 10, Hillcrest Road, Hythe, CT21 5EX, United Kingdom

      IIF 29 IIF 30
    • icon of address 10, Hillcrest Road, Hythe, CT215EX, England

      IIF 31
    • icon of address 10 Hillcrest Road, Hythe, Kent, CT21 5EX, United Kingdom

      IIF 32 IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34 IIF 35
    • icon of address The Granary, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address The Granary, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 39
  • Brown, Nicholas
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Queen Street, Ashford, Kent, TN23 1RF, England

      IIF 40
    • icon of address Suite 10 Kpch Business Centre, Canterbury Road, Ashford, Kent, TN24 0BP, England

      IIF 41
    • icon of address Suite 10 Kpch Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, England

      IIF 42 IIF 43
    • icon of address 33 Oaten Hill, Canterbury, Kent, CT1 3HZ

      IIF 44 IIF 45
    • icon of address Atlas House, 1 Merton Lane South, Canterbury, CT4 7BA, England

      IIF 46
    • icon of address Unit 1, 1 Bygones Yard, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, England

      IIF 47
    • icon of address Unit 21 Atlas House, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, United Kingdom

      IIF 48
    • icon of address Suite 2000, 16-18 Woodford Road, London, E7 0HA

      IIF 49 IIF 50 IIF 51
    • icon of address Suite 2000, 16-18 Woodford Road, London, E7 0HA, United Kingdom

      IIF 52
    • icon of address Suite 2000, 16-18 Woodford Road, London, London, E7 0HA, England

      IIF 53 IIF 54 IIF 55
  • Brown, Nicholas
    British consultant planner born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 55 Atlas House, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, United Kingdom

      IIF 57
    • icon of address Suite 2000, 16-18 Woodford Road, Forest Gate, London, E7 0HA

      IIF 58
    • icon of address Suite 2000, 16-18 Woodford Road, London, E7 0HA, United Kingdom

      IIF 59
  • Brown, Nicholas
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Queen Street, Ashford, Kent, TN23 1RF, United Kingdom

      IIF 60
    • icon of address Top Floor, 33b Bank Street, Ashford, Kent, TN23 1DQ, United Kingdom

      IIF 61
    • icon of address Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, England

      IIF 62 IIF 63
    • icon of address Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, United Kingdom

      IIF 64
    • icon of address 3a Talbot Road, Forest Gate, London, E7 0DX

      IIF 65
  • Brown, Nicholas
    British planner born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 Atlas House, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, England

      IIF 66
    • icon of address Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, England

      IIF 67 IIF 68
    • icon of address Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, United Kingdom

      IIF 69
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 70 IIF 71 IIF 72
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 74
  • Mr Nicholas Browm
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rear Of 70 Cheriton High Street, Rear Of 70 Cheriton High Street, Cheriton, Folkestone, CT19 4HF, England

      IIF 75
  • Brown, Nicholas
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, England

      IIF 76
  • Brown, Nicholas
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Hillcrest Road, Hillcrest Rd, Hythe, Kent, CT21 5EX, England

      IIF 77
  • Mr Nicholas Brown
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 78
  • Mr Nicholas Brown
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 367b Church Road, Frampton Cotterell, Bristol, BS36 2AQ, United Kingdom

      IIF 79
  • Mr Nicholas Brown
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nicholas Brown
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 55 Atlas House, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, United Kingdom

      IIF 83
    • icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 84
  • Brown, Nicholas Stewart
    British engineer born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Eden Court, Eden Way, Leighton Buzzard, Bedfordshire, LU7 4FY

      IIF 85
  • Mr Nicholas Brown
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Barrett's Grove, London, N16 8AP, England

      IIF 86
    • icon of address 19, Barretts Grove, London, N16 8AP, United Kingdom

      IIF 87
    • icon of address 4, Quex Road, London, NW6 4PJ, England

      IIF 88
  • Brown, Nicholas
    British electronic engineer born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Perth Mount, Horsforth, Leeds, LS18 5SH, England

      IIF 89 IIF 90
  • Brown, Nicholas
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Kings Park Road, Bournemouth, BH7 7AE, United Kingdom

      IIF 91
  • Brown, Nicholas
    British hr consultant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaver Road Primary School, Beaver Road, Didsbury, Manchester, M20 6SX

      IIF 92
  • Mr Nick Brown
    United Kingdom born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kpch Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, United Kingdom

      IIF 93
  • Brown, Nicholas
    British planner born in September 1956

    Registered addresses and corresponding companies
    • icon of address 25a Felix Street, London, E2 9EJ

      IIF 94
  • Nick Brown
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rear Of 70 Cheriton High Street, Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, England

      IIF 95
  • Brown, Nicholas
    Iranian company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149, Cricklewood Lane, London, NW2 2EL, United Kingdom

      IIF 96
  • Brown, Nick
    British software engineer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside Lodge, Witton Park, Bishop Auckland, DL14 0DU, United Kingdom

      IIF 97
  • Brown, Nicholas
    British company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 10 Kpch Business Centre, Canterbury Road, Ashford, Kent, TN, England

      IIF 98
    • icon of address Suite 10 Kpch Business Centre, Canterbury Road, Ashford, Kent, TN24 0BP, England

      IIF 99
    • icon of address 1, Merton Lane, Canterbury, CT4 7BA, United Kingdom

      IIF 100
    • icon of address Unit 123, 1 Merton Lane South, Canterbury, CT4 7BA, United Kingdom

      IIF 101
    • icon of address 10, Hillcrest Rd, Hythe, Kent, CT21 5EX, England

      IIF 102
    • icon of address 10, Hillcrest Road, Hythe, CT21 5EX, United Kingdom

      IIF 103 IIF 104
  • Brown, Nicholas
    British directo born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atlas House 1, Merton Lane South, Canterbury, Kent, CT4 7BA, England

      IIF 105
  • Brown, Nicholas
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33b, Bank Street, Ashford, Kent, TN231DQ, United Kingdom

      IIF 106
    • icon of address Suite 10, Kpch Business Centre, Canterbury Road, Ashford, Kent, TN24 0BP, England

      IIF 107
    • icon of address Atlas House, 1, Merton Lane, Canterbury, CT4 7BA, United Kingdom

      IIF 108
    • icon of address 10, Hillcrest Rd, Hythe, Kent, CT21 5EX, England

      IIF 109 IIF 110 IIF 111
    • icon of address 10 Hillcrest Road, Hillcrest, Hythe, Kent, CT21 5EX, United Kingdom

      IIF 112
    • icon of address 10 Hillcrest Road, Hillcrest Rd, Hythe, Kent, CT21 5EX, England

      IIF 113
    • icon of address 10 Hillcrest Road, Hillcrest Rd, Hythe, Kent, CT21 5EX, United Kingdom

      IIF 114
    • icon of address 20-22, Wenlock Road, London, England, N1 7GU, England

      IIF 115
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 116
    • icon of address 3a, Talbot Road, London, E7 0DX, United Kingdom

      IIF 117
    • icon of address The Granary, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 118 IIF 119 IIF 120
    • icon of address The Granary, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 121
  • Brown, Nicholas
    British director of companies born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2000, 16-18 Woodford Road, London, E7 0HA, United Kingdom

      IIF 122
  • Brown, Nicholas
    British planner born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Old Dover Road, Canterbury, CT1 3NX, England

      IIF 123
    • icon of address 163, Old Dover Road, Canterbury, Kent, CT1 3NX, United Kingdom

      IIF 124
    • icon of address Atlas House, 1 Merton Lane, Canterbury, CT4 7BA, United Kingdom

      IIF 125 IIF 126
    • icon of address Uniquely British, Uniquely British, Merton Lane, Canterbury, CT4 7BA, England

      IIF 127
    • icon of address Uniquely British, Uniquely British, Merton Lane, Canterbury, CT47BA, England

      IIF 128
    • icon of address Unit 100, Atlas House, Merton Lane, Canterbury, CT47BA, England

      IIF 129
    • icon of address Unit130, Atlas House, Merton Lane South, Canterbury, CT4 7BA, United Kingdom

      IIF 130
    • icon of address 10, Hillcrest Road, Hythe, CT21 5EX, United Kingdom

      IIF 131 IIF 132
    • icon of address 10, Hillcrest Road, Hythe, CT215EX, England

      IIF 133
    • icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 134 IIF 135 IIF 136
  • Brown, Nicholas
    British property developer born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Queen Street, Ashford, TN23 1RF, England

      IIF 139
  • Brown, Nicholas
    British town planner born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atlas House, 1 Merton Lane, Canterbury, CT4 7BA, United Kingdom

      IIF 140
    • icon of address 10 Hillcrest Road, Saltwood, Hythe, Kent, CT21 5EX, England

      IIF 141
  • Brown, Nicholas
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 142
  • Brown, Nicholas
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Nicholas
    British recruitment manager born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 367b Church Road, Frampton Cotterell, Bristol, BS36 2AQ, United Kingdom

      IIF 149
  • Brown, Nicholas
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Nicholas
    British hgv diver born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Haig Road, Grays, RM16 4XL, United Kingdom

      IIF 152
  • Mr Abdolrahim Mousazadeh
    Iranian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat1, 22 St. Bernards Road, Solihull, B92 7BB, England

      IIF 153
  • Brown, Nicholas
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Barretts Grove, London, N16 8AP, United Kingdom

      IIF 154
  • Brown, Nicholas
    British managing director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Barrett's Grove, London, N16 8AP, England

      IIF 155
  • Brown, Nicholas
    British project manager born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Quex Road, London, NW6 4PJ, England

      IIF 156
  • Brown, Nick
    United Kingdom company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kpch Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, United Kingdom

      IIF 157
  • Brown, Nick
    United Kingdom planner born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 8-10 Kpc Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, England

      IIF 158
  • Mr Nick Brown
    United Kingdom born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kpc Business Centre, Canterbury Road, Willesborough, Ashford, TN24 0BP, United Kingdom

      IIF 159
    • icon of address Suites 8-10 Kpc Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, England

      IIF 160
child relation
Offspring entities and appointments
Active 94
  • 1
    icon of address Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 113 - Director → ME
  • 2
    icon of address Unit 53 Atlas House, 1 Merton Lane, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 10 Kpch Business Centre Canterbury Road, W, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 117 - Director → ME
  • 4
    icon of address Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 114 - Director → ME
  • 5
    icon of address Unit 1 Atlas House, 1 Merton Lane South, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    39,004 GBP2016-08-31
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2015-09-17 ~ dissolved
    IIF 67 - Director → ME
  • 6
    icon of address Unit 16 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 2 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -106,691 GBP2023-12-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 158 - Director → ME
  • 8
    icon of address 163 Old Dover Road, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 163 Old Dover Road, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 123 1 Merton Lane South, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    ATLAS PARTNERS TRINITY QUAYS LIMITED - 2016-10-31
    icon of address Unit 1 Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 72 - Director → ME
  • 12
    icon of address Unit 6 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 98 - Director → ME
  • 13
    icon of address Unit 13 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 132 - Director → ME
  • 14
    icon of address Unit 7 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 99 - Director → ME
  • 15
    icon of address Centre Block 4th Floor Central Court, Knoll Rise, Orpington, Kent
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -3,869 GBP2017-12-31
    Officer
    icon of calendar 2015-10-29 ~ now
    IIF 43 - Director → ME
  • 16
    icon of address Unit 65 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 9 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -2,321 GBP2023-12-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Unit 10 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,659 GBP2023-12-31
    Officer
    icon of calendar 2015-10-08 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 19
    ATLAS PARTNERS QUEENS DOCK LIMITED - 2017-01-11
    icon of address Unit 11 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 134 - Director → ME
  • 20
    icon of address Unit 12 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    231,911 GBP2022-12-31
    Officer
    icon of calendar 2014-07-25 ~ now
    IIF 69 - Director → ME
  • 21
    icon of address Unit 45 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-15 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 23
    ROBOCCO CONSULTANCY LTD - 2024-05-24
    icon of address Atlas House, 1 Merton Lane South, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Woodside Lodge, Witton Park, Bishop Auckland, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,565 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 14 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,614 GBP2023-12-31
    Officer
    icon of calendar 2014-07-02 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 26
    CITY FINANCE PARTNERS LTD - 2015-09-22
    icon of address 20 Berkeley Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Unit 15 Atlas House, 1 Merton Lane South, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 17 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    117 GBP2020-02-28
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit 11 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    423 GBP2023-12-31
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 66 - Director → ME
  • 30
    icon of address Suite 2000, 16-18 Woodford Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 51 - Director → ME
  • 31
    icon of address Suite 2000, 16-18 Woodford Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 50 - Director → ME
  • 32
    icon of address Unit 19 Atlas House, 1 Merton Lane South, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2008-07-30 ~ now
    IIF 40 - Director → ME
  • 33
    icon of address Suite 2000, 16-18 Woodford Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 44 - Director → ME
  • 34
    icon of address Suite 2000 16-18 Woodford Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-22 ~ dissolved
    IIF 52 - Director → ME
  • 35
    LANDER IMPEX LIMITED - 1996-12-02
    icon of address Unit 55 Atlas House, 1 Merton Lane South, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,522,079 GBP2023-12-31
    Officer
    icon of calendar 1998-11-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address Unit 13 Atlas House, 1 Merton Lane, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 37
    icon of address Unit 14 Atlas House, 1 Merton Lane, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 367b Church Road Frampton Cotterell, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,476 GBP2017-06-30
    Person with significant control
    icon of calendar 2016-06-27 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 39
    icon of address 19 Barrett's Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 40
    icon of address 19 Barretts Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 41
    RICHKEL LIMITED - 1985-10-28
    icon of address 1 Eden Court, Eden Way, Leighton Buzzard, Bedfordshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    97,749 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2016-08-08 ~ now
    IIF 85 - Director → ME
  • 42
    icon of address Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-17 ~ dissolved
    IIF 112 - Director → ME
  • 43
    icon of address Suite 2000 16-18 Woodford Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 53 - Director → ME
  • 44
    icon of address Suite 2000 16-18 Woodford Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 56 - Director → ME
  • 45
    icon of address Suite 2000 16-18 Woodford Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 55 - Director → ME
  • 46
    icon of address Suite 2000 16-18 Woodford Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ dissolved
    IIF 54 - Director → ME
  • 47
    icon of address 367b Church Road Frampton Cotterell, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 143 - Director → ME
  • 48
    icon of address 367b Church Road Frampton Cotterell, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,478 GBP2015-09-30
    Officer
    icon of calendar 2013-12-17 ~ dissolved
    IIF 147 - Director → ME
  • 49
    icon of address 14 Elder Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    67,938 GBP2024-03-31
    Officer
    icon of calendar 2008-10-28 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 50
    icon of address 3 Queen Street, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 106 - Director → ME
  • 51
    icon of address Unit 25 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 108 - Director → ME
  • 52
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,645 GBP2019-10-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address Unit 21 Atlas House, 1 Merton Lane South, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2006-11-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 54
    icon of address Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 110 - Director → ME
  • 55
    icon of address Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 109 - Director → ME
  • 56
    icon of address Suite 2000, 16-18 Woodford Road, Forest Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-11 ~ dissolved
    IIF 65 - Director → ME
  • 57
    icon of address 10 Hillcrest Road, Hillcrest Road, Hythe, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 58
    icon of address Unit 28 Atlas House, Merton Lane Sou, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 11 James Grove, Kirkcaldy, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    83 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-04 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 60
    MAX PLAN LTD - 2016-05-20
    icon of address Unit 22 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2014-11-10 ~ now
    IIF 76 - Director → ME
  • 61
    icon of address Unit 24 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 71 - Director → ME
  • 62
    icon of address Unit 25 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 136 - Director → ME
  • 63
    icon of address Unit 26 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 138 - Director → ME
  • 64
    icon of address Unit 27 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 70 - Director → ME
  • 65
    icon of address Unit 28 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 137 - Director → ME
  • 66
    icon of address Unit 29 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 135 - Director → ME
  • 67
    icon of address Unit 30 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 131 - Director → ME
  • 68
    icon of address Unit 100 Atlas House, Merton Lane South, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 149 Cricklewood Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    789 GBP2023-10-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 304 High Road, Benfleet, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    211 GBP2016-01-31
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Has significant influence or controlOE
  • 71
    icon of address 14 Elder Road Bramley, Leeds, Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,079,613 GBP2024-03-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 72
    icon of address Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 77 - Director → ME
  • 73
    icon of address 8 Haig Road, Grays, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 74
    icon of address Suite 2000, 16-18 Woodford Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-25 ~ dissolved
    IIF 45 - Director → ME
  • 75
    icon of address Suite 2000 16-18 Woodford Road, Forest Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-21 ~ dissolved
    IIF 59 - Director → ME
  • 76
    icon of address 4 Quex Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,006 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Unit 31 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-10 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Unit 32 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Unit 33 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 80
    icon of address Unit 34 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Woodside Lodge, Witton Park, Bishop Auckland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2016-09-22 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Top Floor, 33b Bank Street, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 61 - Director → ME
  • 83
    icon of address Unit 35 Atlas House, 1 Merton Lane South, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-10 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 84
    icon of address Unit 17 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-02-14 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Suite 2000, 16-18 Woodford Road, Forest Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-13 ~ dissolved
    IIF 58 - Director → ME
  • 86
    REDFORGE (BVI) LIMITED - 2020-06-05
    REDFORGE HOLDINGS LTD - 2020-06-02
    icon of address Unit 36 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -443,472 GBP2023-12-31
    Officer
    icon of calendar 2015-05-23 ~ now
    IIF 68 - Director → ME
  • 87
    icon of address Unit 41 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 88
    icon of address The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 141 - Director → ME
  • 89
    icon of address Unit 37 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 90
    icon of address Unit 2, Rear Of The Former White Lion Hotel, 70 Cheriton High Street, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2016-03-14 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 91
    icon of address Unit 1, Rear Of The Former White Lion Hotel, 70 Cheriton High Street, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 92
    icon of address Unit 40 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2015-10-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 93
    icon of address Unit 130 Atlas House, Merton Lane South, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Suite 2000, 16-18 Woodford Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-18 ~ dissolved
    IIF 49 - Director → ME
Ceased 18
  • 1
    icon of address Unit 2 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -106,691 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2016-12-02
    IIF 160 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-23 ~ 2020-02-24
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Jade House, 87-89 Sterte Avenue West, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,431 GBP2020-12-31
    Officer
    icon of calendar 2016-02-16 ~ 2019-07-29
    IIF 107 - Director → ME
  • 3
    icon of address Jade House, 87-89 Sterte Avenue West, Poole, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,070 GBP2022-12-31
    Officer
    icon of calendar 2015-10-08 ~ 2019-07-29
    IIF 41 - Director → ME
  • 4
    icon of address Unit 11 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    423 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-29 ~ 2020-02-24
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 13 Atlas House, 1 Merton Lane, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-02-16 ~ 2024-01-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    icon of address 367b Church Road Frampton Cotterell, Bristol, United Kingdom
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -29,120 GBP2015-09-30
    Officer
    icon of calendar 2013-08-23 ~ 2018-08-29
    IIF 146 - Director → ME
  • 7
    icon of address 367b Church Road Frampton Cotterell, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,476 GBP2017-06-30
    Officer
    icon of calendar 2016-06-27 ~ 2018-08-29
    IIF 144 - Director → ME
  • 8
    icon of address 367b Church Road Frampton Cotterell, Bristol, United Kingdom
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -53,001 GBP2015-09-30
    Officer
    icon of calendar 2013-10-24 ~ 2018-08-29
    IIF 145 - Director → ME
  • 9
    OLDFIELD DEVELOPMENTS (LONDON) LIMITED - 2010-06-15
    LINCOLN DEVELOPMENTS LIMITED - 2009-08-06
    icon of address Office B, West Gainsborough Studios, 1 Poole Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -301,670 GBP2024-03-31
    Officer
    icon of calendar 1999-03-30 ~ 1999-05-07
    IIF 94 - Director → ME
  • 10
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-08-06 ~ 2022-05-18
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ 2022-05-18
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 11
    BEAVER ROAD ACADEMY TRUST - 2018-11-05
    icon of address Beaver Road Primary School Beaver Road, Didsbury, Manchester
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-01-21 ~ 2024-09-23
    IIF 92 - Director → ME
  • 12
    icon of address Jade House, 87-89 Sterte Avenue West, Poole, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2016-05-20 ~ 2019-07-29
    IIF 73 - Director → ME
  • 13
    icon of address 149 Cricklewood Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    789 GBP2023-10-31
    Person with significant control
    icon of calendar 2022-10-20 ~ 2024-09-09
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 14
    FIND THE ENGINEER RECRUITMENT LIMITED - 2015-06-20
    TRAFFIC SOLUTIONS RECRUITMENT LIMITED - 2011-09-05
    icon of address 367b Church Road Frampton Cotterell, Bristol, United Kingdom
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -22,088 GBP2015-09-30
    Officer
    icon of calendar 2010-09-16 ~ 2016-09-16
    IIF 149 - Director → ME
  • 15
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-01-21 ~ 2020-08-27
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2020-08-27
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 16
    icon of address Unit 2, Rear Of The Former White Lion Hotel, 70 Cheriton High Street, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2014-03-25 ~ 2015-03-24
    IIF 139 - Director → ME
  • 17
    icon of address The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    290,686 GBP2023-12-31
    Officer
    icon of calendar 2014-06-18 ~ 2022-10-20
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-06-19 ~ 2022-10-20
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address Flat 9 47 Avon Castle Drive, Ringwood, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2012-01-26 ~ 2018-12-31
    IIF 91 - 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.