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

Creed, Anthony Christopher Stephen

child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-26 ~ dissolved
    IIF 77 - Secretary → ME
  • 2
    icon of address Unit 42 The Coach House, St Mary's Business Centre, 66-70 Bourne Road Bexley, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-04 ~ dissolved
    IIF 53 - Secretary → ME
  • 3
    icon of address Unit 42 The Coach House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-13 ~ dissolved
    IIF 20 - Secretary → ME
  • 4
    icon of address Riddingtons Ltd, The Old Barn Off Wood Street, Swanley Village, Swanley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,288 GBP2024-08-31
    Officer
    icon of calendar 2002-08-06 ~ now
    IIF 88 - Secretary → ME
  • 5
    icon of address Unit 6 The School House, St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,276 GBP2019-07-31
    Officer
    icon of calendar 2003-02-19 ~ dissolved
    IIF 80 - Secretary → ME
  • 6
    icon of address Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 7
    icon of address Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    99 GBP2016-06-30
    Officer
    icon of calendar 2004-06-28 ~ dissolved
    IIF 54 - Secretary → ME
  • 8
    icon of address Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-05-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 9
    CREED & CO. 2002 LIMITED - 2002-08-15
    BEDLAM PRODUCTIONS LIMITED - 2002-04-12
    icon of address Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    142 GBP2016-01-31
    Officer
    icon of calendar 2002-01-28 ~ dissolved
    IIF 83 - Secretary → ME
  • 10
    icon of address Unit 42 The Coach House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-22 ~ dissolved
    IIF 70 - Secretary → ME
  • 11
    icon of address Unit 42 The Coach House, St Mary's Business Centre, 66-70 Bourne Road Bexley, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,164 GBP2017-02-06
    Officer
    icon of calendar 2007-05-23 ~ dissolved
    IIF 52 - Secretary → ME
  • 12
    icon of address Unit 42 The Coach House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-28 ~ dissolved
    IIF 60 - Secretary → ME
  • 13
    icon of address Unit 42 The Coach House St, Mary's Business Centre 66-70, Bourne Road Bexley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,777 GBP2017-05-12
    Officer
    icon of calendar 2007-02-21 ~ dissolved
    IIF 34 - Secretary → ME
  • 14
    icon of address Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-16 ~ dissolved
    IIF 57 - Secretary → ME
  • 15
    icon of address Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-02 ~ dissolved
    IIF 86 - Secretary → ME
  • 16
    icon of address Unit 42 The Coach House, St Marys Business Centre, 66-70 Bourne Road Bexley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-28 ~ dissolved
    IIF 45 - Secretary → ME
  • 17
    icon of address 182 Rochester Drive, Bexley, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-25 ~ dissolved
    IIF 24 - Secretary → ME
  • 18
    icon of address Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-05 ~ dissolved
    IIF 2 - Secretary → ME
  • 19
    icon of address Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-08-31
    Officer
    icon of calendar 2003-08-04 ~ dissolved
    IIF 46 - Secretary → ME
  • 20
    MICROMED TECHNOLOGY LTD - 2007-06-06
    icon of address The Coach House St Mary's, Business Centre 66-70 Bourne, Road Bexley Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-21 ~ dissolved
    IIF 40 - Secretary → ME
  • 21
    icon of address Unit 42 The Coach House St Marys Business Centre, 66-70 Bourne Road, Bexley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 111 - Director → ME
  • 22
    icon of address Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-27 ~ dissolved
    IIF 50 - Secretary → ME
  • 23
    icon of address Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-12 ~ dissolved
    IIF 13 - Secretary → ME
  • 24
    icon of address Unit 6, The School House, St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 1999-05-10 ~ now
    IIF 105 - Director → ME
    icon of calendar 1999-05-10 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 25
    icon of address Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 112 - Director → ME
  • 26
    POMFREY 2015 LIMITED - 2021-12-02
    POMFREY LIMITED - 2015-07-31
    icon of address Unit 6 The School House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Active Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2007-05-23 ~ now
    IIF 106 - Director → ME
    icon of calendar 2007-05-23 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 27
    icon of address Unit 6, The School House, St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-05-31
    Officer
    icon of calendar 2009-05-06 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 28
    icon of address Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2015-11-30
    Officer
    icon of calendar 2012-11-13 ~ dissolved
    IIF 113 - Director → ME
  • 29
    icon of address Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-21 ~ dissolved
    IIF 65 - Secretary → ME
  • 30
    icon of address Unit 2 Invicta Park, Sandpit Road, Dartford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    417 GBP2017-11-30
    Officer
    icon of calendar 1999-12-01 ~ dissolved
    IIF 11 - Secretary → ME
Ceased 77
  • 1
    icon of address 104 High Street, West Wickham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,531 GBP2020-03-31
    Officer
    icon of calendar 1999-12-01 ~ 2001-04-11
    IIF 61 - Secretary → ME
  • 2
    icon of address 6a Nesbitts Alley, Barnet, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,084 GBP2023-04-30
    Officer
    icon of calendar 1997-04-04 ~ 2014-06-29
    IIF 90 - Secretary → ME
  • 3
    RAMSEY'S STONE RESTORERS LIMITED - 2002-03-25
    icon of address Cumberland Court, 80 Mount Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    184,810 GBP2018-09-19
    Officer
    icon of calendar 2000-05-23 ~ 2007-05-17
    IIF 17 - Secretary → ME
  • 4
    icon of address Unit 6, The School House St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,260 GBP2024-02-29
    Officer
    icon of calendar 2002-02-26 ~ 2015-10-22
    IIF 36 - Secretary → ME
  • 5
    K D BUILDERS LIMITED - 2001-10-02
    icon of address Unit 42 The Coach House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -23,008 GBP2024-04-30
    Officer
    icon of calendar 1997-04-21 ~ 2018-04-23
    IIF 42 - Secretary → ME
  • 6
    R J GIBBONS LIMITED - 2003-01-21
    icon of address 8 Ellington Close, Milton, Abingdon, Oxfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    109,142 GBP2024-03-31
    Officer
    icon of calendar 2002-06-17 ~ 2010-09-14
    IIF 67 - Secretary → ME
  • 7
    icon of address The Coach House Unit 42 66-70 Bourne Road, 66-70 Bourne Road, Bexley, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,998 GBP2024-03-31
    Officer
    icon of calendar 2000-04-13 ~ 2018-02-07
    IIF 21 - Secretary → ME
  • 8
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-06 ~ 2005-01-31
    IIF 41 - Secretary → ME
  • 9
    icon of address Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2002-01-26 ~ 2018-04-23
    IIF 14 - Secretary → ME
    icon of calendar 2001-04-24 ~ 2001-09-17
    IIF 16 - Secretary → ME
  • 10
    icon of address Unit 42, The Coach House St Mary's Business Centre, 66 - 70 Bourne Road, Bexley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    83,624 GBP2023-12-31
    Officer
    icon of calendar 1999-08-27 ~ 2017-08-29
    IIF 23 - Secretary → ME
  • 11
    C M F PROPERTY LIMITED - 2002-09-12
    icon of address Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    10,532 GBP2024-04-30
    Officer
    icon of calendar 2002-04-22 ~ 2018-04-23
    IIF 64 - Secretary → ME
  • 12
    PRIMARY CARBON EXCHANGE.COM LIMITED - 2009-03-31
    icon of address International House, South Molton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    122,429 GBP2023-12-31
    Officer
    icon of calendar 2009-05-07 ~ 2016-04-19
    IIF 25 - Secretary → ME
  • 13
    icon of address 15 Commercial Road, Paddock Wood, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72 GBP2018-08-31
    Officer
    icon of calendar 2003-06-23 ~ 2004-08-04
    IIF 47 - Secretary → ME
  • 14
    icon of address 15 Commercial Road, Paddock Wood, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-23 ~ 2004-08-04
    IIF 38 - Secretary → ME
  • 15
    R C PAINTING & DECORATING LIMITED - 2010-03-25
    icon of address Unit 2 Invicta Park, Sandpit Road, Dartford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    455 GBP2021-11-30
    Officer
    icon of calendar 2003-11-28 ~ 2018-02-23
    IIF 81 - Secretary → ME
  • 16
    icon of address Unit 6 The School House, St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2005-05-24 ~ 2018-05-29
    IIF 79 - Secretary → ME
  • 17
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,426 GBP2017-01-31
    Officer
    icon of calendar 2007-01-25 ~ 2007-01-25
    IIF 49 - Secretary → ME
  • 18
    icon of address Unit 2 Invicta Park, Sandpit Road, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,974 GBP2024-04-30
    Officer
    icon of calendar 2003-03-05 ~ 2018-03-06
    IIF 78 - Secretary → ME
  • 19
    icon of address 2 Jessemere, Shoreham Lane, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,602 GBP2016-06-30
    Officer
    icon of calendar 2003-06-08 ~ 2007-01-23
    IIF 43 - Secretary → ME
  • 20
    DESIGN CONSULTANCY - CONSULTING STRUCTURAL ENGINEERS LIMITED - 2015-02-27
    icon of address Unit 6, The School House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    323 GBP2023-11-30
    Officer
    icon of calendar 2004-10-15 ~ 2018-06-06
    IIF 76 - Secretary → ME
  • 21
    icon of address Unit 6 The School House, St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,040 GBP2021-03-31
    Officer
    icon of calendar 2006-03-09 ~ 2018-03-09
    IIF 74 - Secretary → ME
  • 22
    icon of address 308 Woolwich Road, Abbey Wood, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    60,444 GBP2024-11-30
    Officer
    icon of calendar 2000-12-08 ~ 2018-11-30
    IIF 3 - Secretary → ME
  • 23
    icon of address Hammond Properties, 41 The Oval, Sidcup, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,847 GBP2025-03-31
    Officer
    icon of calendar 2007-05-22 ~ 2007-08-07
    IIF 85 - Secretary → ME
  • 24
    LANCASTER CONTRACTS (OFFICE CLEANING) COMPANY LIMITED - 1988-02-05
    TILTLEGEND LIMITED - 1987-12-21
    icon of address Unit 2 Invicta Park, Sandpit Road, Dartford, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,607 GBP2021-12-31
    Officer
    icon of calendar 2007-01-19 ~ 2018-06-06
    IIF 62 - Secretary → ME
  • 25
    TOMMY'S HAULAGE & TRANSPORT LIMITED - 1999-03-24
    icon of address 182 Rochester Drive, Bexley, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,219 GBP2016-10-31
    Officer
    icon of calendar 1997-10-30 ~ 1997-12-24
    IIF 66 - Secretary → ME
  • 26
    icon of address 1 Parkshot, Richmond, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,618 GBP2024-04-30
    Officer
    icon of calendar 2000-05-10 ~ 2007-12-10
    IIF 95 - Secretary → ME
  • 27
    icon of address 102 Studley Grange Road, Hanwell, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-24 ~ 2004-01-14
    IIF 33 - Secretary → ME
  • 28
    icon of address Unit 42, The Coach House St Mary's Business Centre, 66 - 70 Bourne Road, Bexley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    32,295 GBP2024-09-30
    Officer
    icon of calendar 2001-09-05 ~ 2018-01-29
    IIF 72 - Secretary → ME
  • 29
    icon of address Unit 2 Invicta Park, Sandpit Road, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    31,105 GBP2024-09-30
    Officer
    icon of calendar 2001-09-27 ~ 2017-09-29
    IIF 58 - Secretary → ME
  • 30
    DIRTY NEGATIVE PRODUCTIONS LIMITED - 2011-07-19
    icon of address Unit 6, The School House St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -63,273 GBP2024-07-31
    Officer
    icon of calendar 2001-07-20 ~ 2018-06-08
    IIF 71 - Secretary → ME
  • 31
    icon of address Unit 2 Invicta Park, Sandpit Road, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    205,916 GBP2021-09-30
    Officer
    icon of calendar 2006-09-19 ~ 2018-06-06
    IIF 31 - Secretary → ME
  • 32
    GSPB LTD
    - now
    BEDLAM PRODUCTIONS LIMITED - 2013-01-25
    EGGO LIMITED - 2002-04-15
    EGO PRODUCTIONS LIMITED - 2001-01-19
    icon of address Second Floor Windsor House, 40-41 Great Castle Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,091,730 GBP2024-03-31
    Officer
    icon of calendar 2000-10-18 ~ 2007-05-21
    IIF 101 - Secretary → ME
  • 33
    icon of address Unit 6, The School House Unit 6, The School House, St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    596 GBP2023-12-31
    Officer
    icon of calendar 2004-12-09 ~ 2018-06-06
    IIF 55 - Secretary → ME
  • 34
    icon of address Bank Chambers, High Street, Cranbrook, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -4,105 GBP2023-10-31
    Officer
    icon of calendar 2002-10-03 ~ 2003-12-08
    IIF 102 - Secretary → ME
  • 35
    icon of address Unit 6, The School House St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    151,886 GBP2024-02-29
    Officer
    icon of calendar 2000-02-20 ~ 2018-02-20
    IIF 12 - Secretary → ME
  • 36
    icon of address Unit 6, The School House St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,061 GBP2024-08-31
    Officer
    icon of calendar 2001-08-29 ~ 2017-08-29
    IIF 68 - Secretary → ME
  • 37
    icon of address Unit 6, The School House, St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    71 GBP2024-09-30
    Officer
    icon of calendar 2002-09-16 ~ 2017-09-18
    IIF 89 - Secretary → ME
  • 38
    ANDEW STAINER LIMITED - 2015-08-06
    HEALTH OUTSOURCING LIMITED - 2015-07-31
    icon of address 59b Mayplace Road East, Bexleyheath, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17 GBP2018-03-31
    Officer
    icon of calendar 2011-05-16 ~ 2015-07-30
    IIF 110 - Director → ME
  • 39
    icon of address Unit 6, The School House, St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,168 GBP2024-07-31
    Officer
    icon of calendar 2003-08-04 ~ 2018-06-06
    IIF 82 - Secretary → ME
    icon of calendar 1999-08-01 ~ 1999-09-28
    IIF 96 - Secretary → ME
  • 40
    LONDON-MONTILLA LIMITED - 2005-06-07
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-26 ~ 2006-01-24
    IIF 75 - Secretary → ME
  • 41
    icon of address Unit 6, The School House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    917 GBP2024-01-31
    Officer
    icon of calendar 2003-01-15 ~ 2018-06-06
    IIF 48 - Secretary → ME
  • 42
    icon of address Unit 1-2 Dairy Farm, Church Street, Higham, Rochester, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    226,823 GBP2024-07-31
    Officer
    icon of calendar 1999-07-30 ~ 2005-06-01
    IIF 99 - Secretary → ME
  • 43
    icon of address Unit 2 Invicta Park, Sandpit Road, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    107,203 GBP2024-07-31
    Officer
    icon of calendar 2006-07-13 ~ 2018-06-12
    IIF 59 - Secretary → ME
  • 44
    icon of address Bishop House Bishop House, 10 Wheat Street, Brecon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-05-31
    Officer
    icon of calendar 2003-05-16 ~ 2018-05-16
    IIF 26 - Secretary → ME
  • 45
    icon of address The Annex Main Street, Fothering Hay, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,415 GBP2024-07-31
    Officer
    icon of calendar 1999-08-18 ~ 2018-06-12
    IIF 1 - Secretary → ME
  • 46
    ICENI UK LTD - 1998-10-20
    icon of address 4-5 King Street, Richmond, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-04 ~ 2007-09-01
    IIF 9 - Secretary → ME
  • 47
    MIND IN BEXLEY LIMITED - 2020-12-22
    icon of address 2a Devonshire Road, Bexleyheath, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2010-03-31
    IIF 92 - Secretary → ME
  • 48
    icon of address Unit 14 Cosford Business Park, Central Park, Lutterworth, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    760,518 GBP2024-05-31
    Officer
    icon of calendar 2004-02-02 ~ 2005-04-16
    IIF 100 - Secretary → ME
  • 49
    icon of address Unit 2 Invicta Park, Sandpit Road, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,222 GBP2024-06-30
    Officer
    icon of calendar 2001-06-05 ~ 2018-06-06
    IIF 27 - Secretary → ME
  • 50
    icon of address Unit 42 The Coach House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    81,410 GBP2024-05-31
    Officer
    icon of calendar 2002-05-29 ~ 2018-05-29
    IIF 39 - Secretary → ME
  • 51
    icon of address Unit 6, The School House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2003-06-27 ~ 2019-01-25
    IIF 84 - Secretary → ME
  • 52
    icon of address Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    51,187 GBP2024-04-30
    Officer
    icon of calendar 2001-03-16 ~ 2018-03-16
    IIF 91 - Secretary → ME
  • 53
    icon of address Unit 6, The School House, St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,383 GBP2024-03-31
    Officer
    icon of calendar 2003-03-04 ~ 2018-03-06
    IIF 35 - Secretary → ME
  • 54
    icon of address Unit 6, The School House St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    313 GBP2023-11-30
    Officer
    icon of calendar 2001-11-19 ~ 2018-06-12
    IIF 44 - Secretary → ME
  • 55
    icon of address Unit 6 The School House, St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    653,762 GBP2024-03-31
    Officer
    icon of calendar 2003-01-17 ~ 2018-06-12
    IIF 8 - Secretary → ME
  • 56
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,883 GBP2024-03-31
    Officer
    icon of calendar 2000-12-07 ~ 2002-04-30
    IIF 94 - Secretary → ME
  • 57
    icon of address Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    33,600 GBP2024-02-29
    Officer
    icon of calendar 2001-02-03 ~ 2018-06-12
    IIF 10 - Secretary → ME
  • 58
    POMFREY CREED ACCOUNTANTS LTD - 2020-09-09
    POMFREY ACCOUNTANTS LIMITED - 2018-07-31
    POMFREY COMPUTERS LIMITED - 2015-08-05
    icon of address Unit 6, The School House, St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Active Corporate (4 parents, 160 offsprings)
    Equity (Company account)
    429 GBP2024-05-31
    Officer
    icon of calendar 1999-05-10 ~ 2023-02-01
    IIF 15 - Secretary → ME
  • 59
    POMFREY ACCOUNTANTS 2015 LIMITED - 2020-09-10
    POMFREY ACCOUNTANTS LIMITED - 2015-07-31
    POMFREY KORIAGUINA LIMITED - 2004-03-04
    icon of address Unit 6 The School House, St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    -512 GBP2024-03-31
    Officer
    icon of calendar 2001-09-05 ~ 2003-08-16
    IIF 104 - Director → ME
    icon of calendar 2001-09-05 ~ 2017-09-05
    IIF 28 - Secretary → ME
  • 60
    WIRE & PLUG TECHNOLOGY (UK) LIMITED - 2009-09-03
    icon of address Unit 2 Invicta Park, Sandpit Road, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    178,697 GBP2024-08-31
    Officer
    icon of calendar 2002-08-08 ~ 2018-06-12
    IIF 32 - Secretary → ME
  • 61
    BAMBOO MEDIA LIMITED - 2011-10-07
    icon of address North Sands Business Centre, Liberty Way, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-10 ~ 2011-03-21
    IIF 115 - Director → ME
    IIF 108 - Director → ME
  • 62
    icon of address 5 Thistlemead, Heatherbank, Chislehurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,785 GBP2024-01-31
    Officer
    icon of calendar 2004-01-30 ~ 2018-01-30
    IIF 30 - Secretary → ME
  • 63
    icon of address 317 Stanstead Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    58,159 GBP2024-12-31
    Officer
    icon of calendar 2003-09-22 ~ 2010-05-11
    IIF 93 - Secretary → ME
  • 64
    icon of address 39 Southwood Avenue, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-11 ~ 2011-07-31
    IIF 22 - Secretary → ME
  • 65
    SAM PRICE BAGS LIMITED - 2015-09-17
    icon of address Unit 6, The School House St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    805 GBP2023-12-31
    Officer
    icon of calendar 2004-12-09 ~ 2018-06-13
    IIF 29 - Secretary → ME
  • 66
    icon of address Unit 2 Invicta Park, Sandpit Road, Dartford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114,623 GBP2022-12-31
    Officer
    icon of calendar 2014-05-07 ~ 2016-12-31
    IIF 114 - Director → ME
    icon of calendar 2010-12-16 ~ 2011-12-31
    IIF 109 - Director → ME
    IIF 107 - Director → ME
  • 67
    icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    51 GBP2024-06-24
    Officer
    icon of calendar 1997-08-26 ~ 1997-11-19
    IIF 7 - Secretary → ME
  • 68
    icon of address Unit 2 Invicta Park, Sandpit Road, Dartford, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,025 GBP2024-04-30
    Officer
    icon of calendar 2006-10-24 ~ 2017-10-24
    IIF 69 - Secretary → ME
  • 69
    icon of address Unit 2 Invicta Park, Sandpit Road, Dartford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,390 GBP2024-07-31
    Officer
    icon of calendar 2006-07-18 ~ 2018-07-24
    IIF 37 - Secretary → ME
  • 70
    SABER MEDIA LIMITED - 2004-04-20
    icon of address Unit 6 The School House, St. Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -481 GBP2024-02-29
    Officer
    icon of calendar 2000-02-15 ~ 2000-02-22
    IIF 4 - Secretary → ME
  • 71
    BENJAMIN PAIGE LIMITED - 2003-11-19
    icon of address Unit 42 The Coach House, St Marys Business Centre, 66-70 Bourne Road, Bexley Kent
    Active Corporate (2 parents)
    Equity (Company account)
    8,634 GBP2024-12-31
    Officer
    icon of calendar 2003-01-01 ~ 2018-04-23
    IIF 5 - Secretary → ME
  • 72
    icon of address Unit 42 The Coach House St Mary's Business Centre, 66-70 Bourne Road, Bexley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2003-06-27 ~ 2019-01-30
    IIF 51 - Secretary → ME
  • 73
    icon of address 237 Westcombe Hill, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2007-07-06
    IIF 56 - Secretary → ME
  • 74
    icon of address The Coach House St Marys Business Centre, 66-70 Bourne Road, Bexley, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -88,069 GBP2018-07-31
    Officer
    icon of calendar 2006-07-24 ~ 2018-07-24
    IIF 63 - Secretary → ME
  • 75
    icon of address 1 Parkshot, Richmond, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,162 GBP2021-05-31
    Officer
    icon of calendar 2000-05-25 ~ 2007-12-10
    IIF 19 - Secretary → ME
  • 76
    VENDING DISPENSERS (KENT) LIMITED - 2000-04-14
    icon of address Court Lodge Farm Warren Road, Chelsfield, Orpington, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,267 GBP2017-06-30
    Officer
    icon of calendar 2005-06-02 ~ 2009-10-01
    IIF 87 - Secretary → ME
  • 77
    icon of address Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    1,785 GBP2024-03-31
    Officer
    icon of calendar 2006-03-23 ~ 2018-04-23
    IIF 73 - Secretary → 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.