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

O'connor, Eamon Mark

    Related profiles found in government register
  • O'connor, Eamon Mark
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lady Capels Wharf, Hempstead Road, Watford, Hertfordshire, WD17 3NL

      IIF 1 IIF 2
    • icon of address Lady Capels Wharf, Hempstead Road, Watford, Herts, WD17 3NL, United Kingdom

      IIF 3
  • O'connor, Eamon Mark
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 4
    • icon of address 35 Station Road, London, NW26 9NZ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address The Control Tower, Island Harbour, Mill Lane, Newport, Isle Of Wight, PO30 2LA, England

      IIF 8
    • icon of address The Control Tower, Mill Lane, Binfield, Newport, PO30 2LA, England

      IIF 9 IIF 10
    • icon of address Lady Capels Wharf, Hempstead Road, Watford, Hertfordshire, WD17 3NL

      IIF 11
    • icon of address Lady Capel's Wharf, Hempstead Road, Watford, Herts, WD17 3NL, England

      IIF 12 IIF 13
    • icon of address Unit 6, Blueprint Commercial Centre, Imperial Way, Watford, Hertfordshire, WD24 4JP, United Kingdom

      IIF 14
  • O'connor, Eamon Mark
    British director/secretary born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lady Capels Wharf, Hempstead Road, Watford, Hertfordshire, WD17 3NL

      IIF 15
  • O'connor, Eamon Mark
    British managing director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lady Capels Wharf, Hempstead Road, Watford, Hertfordshire, WD17 3NL, United Kingdom

      IIF 16
    • icon of address Lady Capels Wharf, Hempstead Road, Watford, Herts, WD17 3NL

      IIF 17
    • icon of address Lady Capels Wharf, Hempstead Road, Watford, Herts, WD17 3NL, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Lady Capels Wharf, Hempstead Road, Watford, WD17 3NL, United Kingdom

      IIF 21
    • icon of address Lady Capels Wharf, Hemsptead Road, Watford, Hertfordshire, WD17 5NL, United Kingdom

      IIF 22
  • O'connor, Eamon Mark
    born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'connor, Eamon Mark
    British co director born in December 1962

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address C/o George & Company, 62 Regent Street, Rugby, Warwickshire, CV21 2PS, United Kingdom

      IIF 33
  • O'connor, Eamon Mark
    British company director born in December 1962

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 62, Regent Street, Rugby, CV21 2PS, England

      IIF 34
    • icon of address Lady Capels Wharf, Hempstead Road, Watford, Hertfordshire, WD17 3NL

      IIF 35
  • O'connor, Eamon Mark
    British managing director born in December 1962

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Barnacres Mill, The Denes, Hemel Hempstead, Hertfordshire, HP3 8AP, England

      IIF 36
    • icon of address Lady Capels Wharf, Hempstead Road, Watford, WD17 3NL, United Kingdom

      IIF 37
  • O'connor, Eamon Mark John
    British builder born in December 1962

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD, England

      IIF 38
  • Mr Eamon Mark O'connor
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakwood House, Guildford Road, Horsham, RH12 3JJ, United Kingdom

      IIF 39
    • icon of address Unit 2 Langley Wharf, Langley Wharf, Railway Terrace, Kings Langley, WD4 8JE, England

      IIF 40
    • icon of address 35 Station Road, London, NW26 9NZ, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Uavend, 35 Station Road, London, NW26 9NZ, United Kingdom

      IIF 44
    • icon of address Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

      IIF 45
    • icon of address The Control Tower, Island Harbour, Mill Lane, Newport, Isle Of Wight, PO30 2LA, England

      IIF 46
    • icon of address The Old Bat And Ball, St. Johns Hill, Sevenoaks, TN13 3PF, England

      IIF 47
    • icon of address Lady Capels Whalf, Hempstead Road, Watford, Herts, WD17 3NL, United Kingdom

      IIF 48
    • icon of address Lady Capels Wharf, Hempstead Road, Watford, Hertfordshire, WD17 3NL, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Lady Capels Wharf, Hempstead Road, Watford, Herts, WD17 3NL, England

      IIF 52 IIF 53 IIF 54
    • icon of address Lady Capels Wharf, Hempstead Road, Watford, Herts, WD17 3NL, United Kingdom

      IIF 55 IIF 56
    • icon of address Lady Capels Wharf, Hempstead Road, Watford, WD17 3NL, England

      IIF 57 IIF 58
    • icon of address Lady Capels Wharf, Hempstead Road, Watford, WD17 3NL, United Kingdom

      IIF 59
  • O'connor, Eamon Mark John
    British residential landlord born in December 1968

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address The Robbins Building, Albert Street, Rugby, Warks, CV21 2SD, England

      IIF 60
  • O'connor, Eamon Mark
    British director/secretary

    Registered addresses and corresponding companies
    • icon of address Lady Capels Wharf, Hempstead Road, Watford, Hertfordshire, WD17 3NL

      IIF 61
  • Mr Eamon Mark O'connor
    British born in December 1962

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address Barnacres Mill, The Denes, Hemel Hempstead, Hertfordshire, HP3 8AP, England

      IIF 62 IIF 63
    • icon of address Lady Capels Wharf, Hempstead Road, Watford, WD17 3NL, United Kingdom

      IIF 64
  • Eamon Mark John O'connor
    British born in December 1962

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address The Robbins Building, Albert Street, Rugby, CV21 2SD, England

      IIF 65
  • Eamon Mark John O'connor
    British born in December 1968

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address The Robbins Building, Albert Street, Rugby, Warks, CV21 2SD, England

      IIF 66
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 1 Trinity 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-24
    Officer
    icon of calendar 2004-07-12 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Barnacres Mill, The Denes, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,287,172 GBP2023-06-30
    Officer
    icon of calendar 2000-06-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 6 Blueprint Commercial Centre, Imperial Way, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 14 - Director → ME
  • 4
    icon of address Blueprint Commercial Centre, Imperial Way, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-23 ~ dissolved
    IIF 22 - Director → ME
  • 5
    icon of address Libertas Assocites Limited, 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-07-17 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 62 Regent Street, Rugby, England
    Active Corporate (5 parents)
    Equity (Company account)
    22,584 GBP2020-12-31
    Officer
    icon of calendar 2007-08-02 ~ now
    IIF 34 - Director → ME
  • 7
    icon of address C/o George & Company, 62 Regent Street, Rugby, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,719 GBP2020-12-31
    Officer
    icon of calendar 2007-08-02 ~ now
    IIF 33 - Director → ME
  • 8
    icon of address Lady Capels Wharf, Hempstead Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -542,469 GBP2024-05-31
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Barnacres Mill, The Denes, Hemel Hempstead, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    96,352 GBP2024-06-30
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-11-13 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 10
    O'CONNOR AND COSTELLO PROPERTY COMPANY LIMITED - 2021-10-20
    icon of address The Robbins Building, Albert Street, Rugby, Warwickshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    538,679 GBP2015-06-30
    Officer
    icon of calendar 2003-06-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    MARINA GARDENS MANAGEMENT LIMITED - 2019-04-12
    icon of address The Control Tower Island Harbour, Mill Lane, Newport, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    12,390 GBP2016-03-31
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-12 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Right to appoint or remove membersOE
    IIF 58 - Right to surplus assets - 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2016-01-29 ~ now
    IIF 10 - Director → ME
  • 16
    icon of address The Old Bat And Ball, St. Johns Hill, Sevenoaks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-14 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Right to appoint or remove membersOE
    IIF 51 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-12
    Officer
    icon of calendar 2019-05-31 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Po Box 5099 Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 55 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 75949, 35 Station Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 75949, 35 Station Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Insolvency Proceedings Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2012-10-11 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 75949, 35 Station Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address The Old Bat And Ball, St. Johns Hill, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -92,341 GBP2021-05-31
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 24
    UAVEND EAST COWES LLP - 2015-12-10
    icon of address Lady Capels Wharf, Hempstead Road, Watford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 25
    icon of address The Old Bat And Ball, St. Johns Hill, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -706,362 GBP2018-06-30
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Lady Capels Wharf, Hempstead Road, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 59 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    62,440 GBP2016-03-31
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 21 - Director → ME
Ceased 12
  • 1
    icon of address Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-12-24
    Officer
    icon of calendar 2004-06-29 ~ 2021-12-07
    IIF 11 - Director → ME
  • 2
    1 TUDOR AVENUE WATFORD RTM COMPANY LIMITED - 2012-07-19
    icon of address 11-13 The Green, Bilton, Rugby, Warwickshire
    Dissolved Corporate
    Officer
    icon of calendar 2004-07-13 ~ 2013-08-30
    IIF 2 - Director → ME
  • 3
    icon of address Unit 1 Paramount Ind. Estate, Sandown Road, Watford, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    63,943 GBP2024-11-30
    Officer
    icon of calendar 1999-08-12 ~ 2005-06-29
    IIF 15 - Director → ME
    icon of calendar 1999-08-12 ~ 2005-06-29
    IIF 61 - Secretary → ME
  • 4
    UAVEND LIMITED - 2016-02-09
    AVEND LTD - 2011-11-30
    icon of address C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-16 ~ 2015-11-15
    IIF 12 - Director → ME
  • 5
    UAVEND (WATFORD) LLP - 2021-02-23
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-10 ~ 2020-09-24
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-24
    IIF 57 - Right to appoint or remove members OE
    IIF 57 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    UAVEND NORRIS CASTLE LTD - 2021-01-29
    NORRIS CASTLE GROUP LIMITED - 2021-02-09
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2016-06-03 ~ 2020-06-08
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-12-20 ~ 2021-01-14
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,431 GBP2022-03-31
    Officer
    icon of calendar 2016-12-12 ~ 2021-02-11
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2021-02-11
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address The Robbins Building, Albert Street, Rugby, Warks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-05 ~ 2022-03-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ 2022-03-01
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SPRINGFIELD ESTATE (IOW) LTD - 2021-01-11
    UAVEND EAST COWES LIMITED - 2021-01-06
    ABCD 1 LIMITED - 2015-12-10
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    -351,998 GBP2018-03-31
    Officer
    icon of calendar 2015-11-30 ~ 2020-04-27
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ 2020-04-27
    IIF 44 - Has significant influence or control as a member of a firm OE
    IIF 44 - Has significant influence or control OE
  • 10
    UAVEND INVESTMENTS (MEDINA BREEZE WALK) LLP - 2021-02-23
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-14 ~ 2020-09-30
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2020-09-30
    IIF 53 - Right to surplus assets - More than 25% but not more than 50% OE
  • 11
    UAVEND INVESTMENTS (BREEZE) LLP - 2021-02-23
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-14 ~ 2020-09-30
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2020-09-30
    IIF 54 - Right to surplus assets - More than 25% but not more than 50% OE
  • 12
    UAVEND INVESTMENTS (CHANDLERY) LLP - 2021-02-23
    icon of address 9 West End, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-14 ~ 2020-09-30
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2020-09-30
    IIF 52 - Right to surplus assets - More than 50% but less than 75% 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 26 August 2025 and licensed under the Open Government Licence v3.0.