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

Jones, Neil

    Related profiles found in government register
  • Jones, Neil
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Bodsey Farm, Bodsey Toll Road Ramsey, Huntingdon, Cambridgeshire, PE26 2XH

      IIF 1
  • Jones, Neil
    British it director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Unit 6 Barton Industrial Estate, Bedford, Any, MK45 4RP, United Kingdom

      IIF 2
  • Grant Jones, Neil
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 3
  • Jones, Neil Grant
    British business person born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, Swan Close, Walton-on-thames, KT12 2FH, England

      IIF 4
  • Jones, Neil Grant
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vernham, Madeira Road, West Byfleet, Weybridge, Surrey, KT14 6DL, United Kingdom

      IIF 5
  • Jones, Neil Grant
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 27/28 Saffron Court, Southfields Industrial Estate, Seax Way, Basildon, Essex, SS15 6SS, England

      IIF 6
    • icon of address Ground Floor, 10 King Street, Newcastle Under Lyme, Staffordshire, ST5 1EL

      IIF 7
    • icon of address 28, Queens Road, Weybridge, KT13 9UT, England

      IIF 8
  • Jones, Neil Grant
    British property developer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Swan Close, Walton-on-thames, Surrey, KT12 2FH, England

      IIF 9
  • Jones, Neil
    born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Investment House, 28 Queens Road, Weybridge, Surrey, KT13 9UT, United Kingdom

      IIF 10 IIF 11
  • Mr Neil Jones
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Unit 6 Barton Industrial Estate, Bedford, Any, MK45 4RP, United Kingdom

      IIF 12
  • Jones, Neil Grant
    British

    Registered addresses and corresponding companies
    • icon of address Locke King House, Balfour Road, Weybridge, Surrey, KT13 8HD, England

      IIF 13
    • icon of address The Coach House, 11 Heatherfield Lane, Weybridge, Surrey, KT13 0AS

      IIF 14
  • Jones, Neil Grant
    born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Queens Road, Weybridge, KT13 9UT, England

      IIF 15
  • Jones, Neil
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41a, Church Street, Weybridge, Surrey, KT13 8DG, United Kingdom

      IIF 16
  • Mr Neil Jones
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Investment House, 28 Queens Road, Weybridge, Surrey, KT13 9UT, United Kingdom

      IIF 17 IIF 18
  • Grant Jones, Neil
    born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waterloo House, 40 Baker Street, Weybridge, Surrey, KT13 8AR, United Kingdom

      IIF 19
    • icon of address Sundial House, High Street, Horsell, Woking, Surrey

      IIF 20
    • icon of address Sundial House, High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 21
  • Grant Jones, Neil
    British property developer born in October 1972

    Registered addresses and corresponding companies
    • icon of address Coralie, High Field Road, West Byfleet, Surrey, KT14 6RT

      IIF 22
  • Jones, Neil Grant

    Registered addresses and corresponding companies
    • icon of address 89 Spinney Hill, Addlestone, Surrey, KT15 1AZ

      IIF 23
  • Jones, Neil Grant
    born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 24
    • icon of address Investment House, 28 Queens Road, Weybridge, Surrey, KT13 9UT, England

      IIF 25
    • icon of address Locke King House, 2 Balfour Road, Weybridge, Surrey, KT13 8HD, England

      IIF 26
    • icon of address Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Sundial House, High Street, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 30
  • Jones, Neil Grant
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holly Tree House, 14, Daneswood Close, Weybridge, KT13 9AY, United Kingdom

      IIF 31
    • icon of address Unit 1, Investment House, 28 Queens Road, Weybridge, KT13 9UT, England

      IIF 32
    • icon of address Waterloo House, 40 Baker Street, Weybridge, Surrey, KT13 8AR, England

      IIF 33
  • Jones, Neil Grant
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Spinney Hill, Addlestone, Surrey, KT15 1AZ

      IIF 34 IIF 35
    • icon of address 89, Spinney Hill, Addlestone, Surrey, KT15 1AZ, England

      IIF 36
    • icon of address 89, Spinney Hill, Addlestone, Surrey, KT15 1AZ, United Kingdom

      IIF 37
    • icon of address 1 Investment House, 28 Queens Road, Weybridge, Surrey, England

      IIF 38
  • Jones, Neil Grant
    British estate agent born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89 Spinney Hill, Addlestone, Surrey, KT15 1AZ

      IIF 39
  • Jones, Neil Grant
    British managing director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Investment House, 28 Queens Road, Weybridge, KT13 9UT, England

      IIF 40
  • Jones, Neil Grant
    British property developer born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Spinney Hill, Addlestone, Surrey, KT15 1AZ, United Kingdom

      IIF 41 IIF 42
    • icon of address Locke King House, Balfour Road, Weybridge, Surrey, KT13 8HD, England

      IIF 43
    • icon of address The Coach House, 11 Heatherfield Lane, Weybridge, Surrey, KT13 0AS, United Kingdom

      IIF 44
    • icon of address Waterloo House, 40 Baker Street, Weybridge, Surrey, KT13 8AR, United Kingdom

      IIF 45
  • Mr Neil Grant Jones
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 27/28 Saffron Court, Southfields Industrial Estate, Seax Way, Basildon, Essex, SS15 6SS, England

      IIF 46
    • icon of address Ground Floor, 10 King Street, Newcastle Under Lyme, Staffordshire, ST5 1EL

      IIF 47
    • icon of address Swan House, Swan Close, Walton-on-thames, KT12 2FH, England

      IIF 48
    • icon of address 28, Queens Road, Weybridge, KT13 9UT, England

      IIF 49 IIF 50
    • icon of address Waterloo House, 40 Baker Street, Weybridge, Surrey, KT13 8AR, United Kingdom

      IIF 51
    • icon of address Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 52 IIF 53
  • Jones, Neal Grant
    born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Near Train Station, Station Road, Alton, GU34 2PZ, England

      IIF 54
  • Mr Neil Jones
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41a, Church Street, Weybridge, Surrey, KT13 8DG, United Kingdom

      IIF 55
  • Grant Jones, Neil

    Registered addresses and corresponding companies
    • icon of address Coralie, High Field Road, West Byfleet, Surrey, KT14 6RT

      IIF 56
  • Mr Neil Grant Jones
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Investment House, 28 Queens Road, Weybridge, Surrey, England

      IIF 57
    • icon of address 28, Queens Road, Weybridge, KT13 9UT, England

      IIF 58
    • icon of address Holly Tree House, 14, Daneswood Close, Weybridge, KT13 9AY, United Kingdom

      IIF 59
    • icon of address Investment House, 28 Queens Road, Weybridge, KT13 9UT, England

      IIF 60
    • icon of address Unit 1, Investment House, 28 Queens Road, Weybridge, KT13 9UT, England

      IIF 61
    • icon of address Waterloo House, 40 Baker Street, Weybridge, Surrey, KT13 8AR, United Kingdom

      IIF 62
    • icon of address Sundial House, 98 High Street, Horsell, Woking, Surrey, GU21 4SU, United Kingdom

      IIF 63
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Unit 4 Bodsey Farm, Bodsey Toll Road Ramsey, Huntingdon, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    262,932 GBP2024-09-30
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 6 Unit 6 Barton Industrial Estate, Bedford, Any, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Investment House, 28 Queens Road, Weybridge, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -189,197 GBP2023-10-31
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Currie Young Limited, Ground Floor, Newcastle Under Lyme, Staffordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -119,054 GBP2021-10-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 5
    icon of address 41a Church Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Investment House, 28 Queens Road, Weybridge, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    152,730 GBP2024-05-31
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 58 - Right to surplus assets - 75% or moreOE
    IIF 58 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 58 - Right to appoint or remove membersOE
    IIF 58 - Right to appoint or remove members as a member of a firmOE
  • 7
    LENDING SCREEN LIMITED - 2020-09-30
    icon of address Currie Young Limited, Ground Floor, Newcastle Under Lyme, Staffordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    16 GBP2021-02-28
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 8
    icon of address 28 Queens Road, Weybridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Vernham Madiera Road, West Byflett, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove membersOE
  • 10
    icon of address Sundial House 98 High Street, Horsell, Woking, Surrey
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    4,861,626 GBP2017-06-30
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 11
    icon of address Waterloo House, 40 Baker Street, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,080 GBP2015-12-31
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Locke King House, Balfour Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 13
    LUSSO ST. MARY'S ROAD LLP - 2017-05-03
    icon of address Sundial House 98 High Street, Horsell, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    8,641,006 GBP2018-06-30
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 14
    BLP-AG LIMITED - 2007-12-11
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2011-11-18 ~ dissolved
    IIF 14 - Secretary → ME
  • 15
    icon of address Sundial House 98 High Street, Horsell, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
  • 16
    ANTHONY GRANT PROPERTY DEVELOPMENTS LIMITED - 2010-02-11
    SUBJECT TO PLANNING LIMITED - 2004-05-21
    icon of address Sundial House 98 High Street, Horsell, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-29 ~ dissolved
    IIF 41 - Director → ME
  • 17
    LUSSO WOODSIDE ROAD LLP - 2014-12-08
    icon of address Sundial House 98 High Street, Horsell, Woking, Surrey
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,954,586 GBP2016-04-30
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 18
    icon of address Sundial House, 98 High Street Horsell, Woking, Surrey
    Active Corporate (15 parents)
    Officer
    icon of calendar 2012-01-10 ~ now
    IIF 20 - LLP Designated Member → ME
  • 19
    icon of address Sundial House 98 High Street, Horsell, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2010-11-12 ~ dissolved
    IIF 13 - Secretary → ME
  • 20
    icon of address Sundial House, High Street, Woking, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 21
    icon of address Unit 1, Investment House, 28 Queens Road, Weybridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 22
    icon of address Silver Birches, Byfleet Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 23
    icon of address Unit 1, Investment House, 28 Queens Road, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Investment House, 28 Queens Road, Weybridge, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,005 GBP2024-02-28
    Officer
    icon of calendar 2023-02-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-02-04 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 25
    icon of address Locke King House, Balfour Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 37 - Director → ME
  • 26
    icon of address Sundial House 98 High Street, Horsell, Woking, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Waterloo House, 40 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 45 - Director → ME
  • 28
    icon of address 28 Queens Road, Weybridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,775 GBP2021-02-28
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Unit 2, Near Train Station, Station Road, Alton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-02 ~ 2020-08-10
    IIF 54 - LLP Designated Member → ME
  • 2
    GRANTS OF WEYBRIDGE LIMITED - 2008-01-29
    icon of address Lyndale House, 24a High Street, Addlestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    170,442 GBP2024-12-31
    Officer
    icon of calendar 2001-08-07 ~ 2007-08-10
    IIF 39 - Director → ME
  • 3
    JMN 900 LIMITED - 1998-10-29
    icon of address Lyndale House, 24a High Street, Addlestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,944 GBP2024-12-31
    Officer
    icon of calendar 1998-11-09 ~ 2007-08-10
    IIF 35 - Director → ME
    icon of calendar 1999-07-01 ~ 2007-08-10
    IIF 23 - Secretary → ME
  • 4
    GRANTS INDEPENDENT (CHERTSEY) LIMITED - 2008-03-03
    icon of address 10 London Street, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    180,090 GBP2024-12-31
    Officer
    icon of calendar 2005-11-02 ~ 2010-01-01
    IIF 22 - Director → ME
    icon of calendar 2005-11-02 ~ 2010-01-01
    IIF 56 - Secretary → ME
  • 5
    LUSSO PINETOPS LLP - 2016-01-21
    icon of address Queensgate House, Cookham Road, Bracknell, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-14 ~ 2020-05-31
    IIF 27 - LLP Designated Member → ME
  • 6
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-11 ~ 2012-01-01
    IIF 34 - Director → ME
  • 7
    icon of address Sundial House 98 High Street, Horsell, Woking, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,264 GBP2015-12-31
    Officer
    icon of calendar 2009-03-11 ~ 2016-04-29
    IIF 36 - Director → ME
  • 8
    NIGHTPEACE LIMITED - 2012-07-04
    icon of address Sundial House 98 High Street, Horsell, Woking, Surrey
    Dissolved Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    511,470 GBP2017-06-30
    Officer
    icon of calendar 2020-02-25 ~ 2020-03-25
    IIF 9 - Director → ME
    icon of calendar 2012-07-03 ~ 2019-06-18
    IIF 42 - Director → ME
  • 9
    GLOBAL FUTURES PROPERTY LTD - 2018-03-07
    INDOOR FARMING LIMITED - 2018-02-06
    WEXCHANGE LTD - 2017-07-04
    BALLERS MANAGEMENT LTD - 2017-02-01
    LISSER VENTURES LTD - 2015-09-02
    icon of address 4385, 08493564: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-01 ~ 2019-01-06
    IIF 5 - Director → ME
  • 10
    icon of address Unit 1, Investment House, 28 Queens Road, Weybridge, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-13 ~ 2024-08-01
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ 2024-08-01
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address The Dell, Clayton Road, Chessington, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,288 GBP2021-06-30
    Officer
    icon of calendar 2020-08-01 ~ 2022-08-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ 2022-08-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.