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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Richard Charles Towers

    Related profiles found in government register
  • Mr Richard Charles Towers
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Charles Towers
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 23, Maine Close, Dover, CT16 2AZ, England

      IIF 43
    • Unit 4, Honeywood Parkway, Whitfield, Dover, CT16 3FH, England

      IIF 44
  • Towers, Richard Charles
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 23, Maine Close, Dover, CT16 2AZ, England

      IIF 45 IIF 46 IIF 47
    • 23, Maine Close, Dover, Kent, CT16 2AZ, England

      IIF 48
    • Unit 2 Channel Business Centre, Castle Hill Avenue, Folkestone, CT20 2RD, England

      IIF 49
    • Unit 24, Ingles Yard Business Centre, Jointon Road, Folkestone, CT20 2RY, England

      IIF 50
    • Unit 3 Channel Business Centre, Castle Hill Avenue, Folkestone, CT20 2RD, England

      IIF 51
    • B1, Sandwich Industrial Estate, Sandwich, Kent, CT13 9LY, United Kingdom

      IIF 52
  • Towers, Richard Charles
    British builder born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 30, London Road, Dover, Kent, CT17 0SS, United Kingdom

      IIF 53
  • Towers, Richard Charles
    British car sales born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 23, Maine Close, Dover, Kent, CT16 2AZ, United Kingdom

      IIF 54
  • Towers, Richard Charles
    British company director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
  • Towers, Richard Charles
    British diector born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 23, Maine Close, Dover, Kent, CT16 2AZ, United Kingdom

      IIF 70
  • Towers, Richard Charles
    British director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
  • Towers, Richard Charles
    British finance born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 23, Maine Close, Dover, Kent, CT16 2AZ, United Kingdom

      IIF 110
  • Towers, Rchard Charles
    British dirctor born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • 23, Maine Close, Dover, Kent, CT16 2AZ, United Kingdom

      IIF 111
  • Towers, Richard Charles
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 23, Maine Close, Dover, CT16 2AZ, England

      IIF 112
    • Unit 4, Honeywood Parkway, Whitfield, Dover, CT16 3FH, England

      IIF 113
  • Towers, Richard Charles

    Registered addresses and corresponding companies
    • 23, Maine Close, Dover, CT16 2AZ, England

      IIF 114
child relation
Offspring entities and appointments 49
  • 1
    BERKOV(UK) LTD - now
    HERTS HIRE AND SALES LIMITED
    - 2020-02-10 09377414
    OVERSEAS FISHING VESSELS LEASING LIMITED
    - 2017-12-13 09377414
    23 Maine Close, Dover, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2020-01-12 ~ 2020-02-07
    IIF 92 - Director → ME
    2015-01-07 ~ 2019-07-04
    IIF 93 - Director → ME
    Person with significant control
    2016-06-01 ~ 2019-07-14
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    BRIT-MARKETING LIMITED
    - now 08254210
    BARCLAYS OVERSEAS INVESTMENTS LIMITED
    - 2021-02-05 08254210
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-10-16 ~ 2019-07-04
    IIF 94 - Director → ME
    Person with significant control
    2016-10-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    CANTERBURY KENT BUILDERS LIMITED
    09676322
    30 London Road, Dover, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-08 ~ 2016-05-01
    IIF 53 - Director → ME
  • 4
    COMPANIES PLANING & SOLUTIONS LIMITED
    12466715
    171 Forest Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-02-17 ~ 2020-07-18
    IIF 102 - Director → ME
    Person with significant control
    2020-02-17 ~ 2020-07-18
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 5
    COMPANIES SOLUTIONS & FORWARD RESOURCES LTD
    12753012
    4 The Glenmore Centre Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-19 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 6
    CONNECT 247 PROPERTY SOLUTIONS LTD
    - now 11172349
    KENT BUILDERS SERVICES LIMITED
    - 2020-07-23 11172349
    U Hanson Close Industrial Estate , England, Middleton , Lancanshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-01-26 ~ 2018-02-19
    IIF 91 - Director → ME
    2018-03-02 ~ 2019-07-04
    IIF 111 - Director → ME
    2020-05-10 ~ 2020-07-25
    IIF 72 - Director → ME
  • 7
    DANIEL GOLDMAN INTERNATIONAL GROUP (UK) LTD
    - now 12467066
    EUROWIDE HAULAGE LTD
    - 2020-04-14 12467066 12595378... (more)
    23 Maine Close, Dover, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-17 ~ 2020-04-09
    IIF 82 - Director → ME
    Person with significant control
    2020-02-17 ~ 2020-05-04
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 8
    DATACONTECH LIMITED
    - now 11008587
    MIZTECH LIMITED
    - 2017-10-18 11008587 10365076
    23 Maine Close, Dover, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-11 ~ 2019-07-04
    IIF 61 - Director → ME
    Person with significant control
    2017-10-11 ~ 2019-07-14
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 9
    DOVER CAR DOCTOR LIMITED
    12704466
    4 Unit Honeywood Parkway, Whitfield, Dover, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 10
    EURO CAR IMPORTS LTD
    12721343
    Unit 4 Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    EURO CAR SALES LIMITED
    12722936
    Unit 4 Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 12
    EURO CASH & CARRY SUPPLIES LIMITED
    12626799
    Unit 23 Ingles Yard Business Centre, Jointon Road, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-27 ~ 2020-10-21
    IIF 113 - Director → ME
    Person with significant control
    2020-05-27 ~ 2020-10-21
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 13
    EURO EXPRESS EXPORTS LIMITED
    12625029
    Unit 26 Ingles Yard Business Centre, Jointon Road, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-27 ~ 2020-10-21
    IIF 101 - Director → ME
    Person with significant control
    2020-05-27 ~ 2020-10-21
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 14
    EURO MACHINE IMPORTS LIMITED
    12721536
    Unit 22 Ingles Yard Business Centre, Jointon Road, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-06 ~ 2020-10-16
    IIF 105 - Director → ME
    Person with significant control
    2020-07-06 ~ 2020-10-16
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 15
    EURO PARTS IMPORTS LTD
    12721687
    Unit 24 Ingles Yard Business Centre, Jointon Road, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 16
    EURO PROPERTY SALES LIMITED
    12722921
    Unit 4 Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 17
    EURO TRANSPORT EXPORTS LIMITED
    12722884
    Unit 4 Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    EURO TYRE IMPORTS LIMITED
    12768024
    Unit 3 Channel Business Centre, Castle Hill Avenue, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-24 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-07-24 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 19
    EURO TYRES EXPORTS LTD
    12750087
    61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 20
    EURO TYRES SPECIALIST LIMITED
    12739182
    4 The Glenmore Centre Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 21
    EURO VAN SALES LIMITED
    12741823
    4 The Glenmore Centre Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 22
    EURO WINE & FOODS LIMITED
    12492587
    Unit 25 Ingles Yard Business Centre, Jointon Road, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-02 ~ 2020-10-16
    IIF 67 - Director → ME
    Person with significant control
    2020-03-02 ~ 2020-10-16
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 23
    EUROLINK TRANSPORT LTD - now
    EURO WINES AND FOODS LIMITED
    - 2017-06-16 07829602
    14 Wash Lane, Clacton On Sea, Essex
    Dissolved Corporate (6 parents)
    Officer
    2016-12-16 ~ 2017-06-15
    IIF 71 - Director → ME
    2011-10-31 ~ 2016-05-24
    IIF 75 - Director → ME
    2016-10-25 ~ 2016-11-05
    IIF 59 - Director → ME
    2016-06-02 ~ 2016-07-02
    IIF 62 - Director → ME
    Person with significant control
    2016-05-14 ~ 2017-06-16
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    EUROPEAN BUSINESS MACHINE LIMITED
    07790205 09172186... (more)
    45 Leinster Square, London
    Dissolved Corporate (2 parents)
    Officer
    2011-09-28 ~ 2012-04-25
    IIF 73 - Director → ME
  • 25
    EUROPEAN FOODS IMPORTS AND EXPORTS LTD - now
    EURO WIDE IMPORT AND EXPORT LIMITED
    - 2025-06-03 10391030
    4385, 10391030 - Companies House Default Address, Cardiff
    Liquidation Corporate (5 parents)
    Officer
    2019-10-09 ~ 2020-04-01
    IIF 47 - Director → ME
    2017-11-02 ~ 2019-07-04
    IIF 45 - Director → ME
    2016-09-23 ~ 2017-08-18
    IIF 48 - Director → ME
  • 26
    EUROWIDE CASH AND CARRY LIMITED
    11094335 10365076
    Office One, 1, Coldbath Square, London, England
    Active Corporate (3 parents)
    Officer
    2017-12-04 ~ 2019-07-04
    IIF 86 - Director → ME
    2019-10-09 ~ 2019-10-25
    IIF 84 - Director → ME
  • 27
    EUROWIDE HAULAGE LIMITED
    12595378 12467066... (more)
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-05-11 ~ 2020-06-23
    IIF 58 - Director → ME
    Person with significant control
    2020-05-11 ~ 2020-06-23
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 28
    EUROWIDE IMPORTS LIMITED
    12447920
    Unit 21 Ingles Yard Business Centre, Jointon Road, Folkestone, England
    Active Corporate (3 parents)
    Officer
    2020-02-06 ~ 2020-10-16
    IIF 66 - Director → ME
    Person with significant control
    2020-02-06 ~ 2020-10-16
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 29
    EUROWIDE PLANT LIMITED
    12466625
    171 Forest Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-02-17 ~ 2020-05-14
    IIF 80 - Director → ME
    Person with significant control
    2020-02-17 ~ 2020-07-24
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 30
    EUROWIDE TRANSPORT LIMITED
    12624961
    Unit 4 Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 31
    HAULAGE EUROWIDE LIMITED
    12785361 12595378... (more)
    23 Maine Close, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-02 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 32
    INTERNATIONAL TRANS SERVICES LIMITED
    12623626
    23 Maine Close, Dover, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-26 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 33
    INTERNATIONAL TRANS SUPPLIES LIMITED
    12754506
    4 The Glenmore Centre Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-20 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 34
    INTERNENATION EMPLOYMENT AGENCY LIMITED
    08407978
    23 Maine Close, Dover, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-02-18 ~ dissolved
    IIF 70 - Director → ME
  • 35
    K&J MARKETING LTD
    - now 11150185
    LLOYDS OVERSEAS FINANCE LIMITED
    - 2020-07-15 11150185 08254288
    Unit 14 Channel Business Centre, Castle Hill Avenue, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 107 - Director → ME
    2018-01-15 ~ 2019-07-04
    IIF 85 - Director → ME
    Person with significant control
    2018-01-15 ~ 2019-07-05
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 36
    KENT SPECIALIST BUILDERS LIMITED
    12762211
    4 The Glenmore Centre Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-22 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 37
    LLOYDS OVERSEAS FINANCE LIMITED
    08254288 11150185
    12 Coppice Way, Newcastle Upon Tyne, Great Britain
    Dissolved Corporate (2 parents)
    Officer
    2012-10-16 ~ 2016-09-15
    IIF 88 - Director → ME
  • 38
    MED-DIRECT LTD
    - now 12721587
    EURO FOOD IMPORTS LIMITED
    - 2021-11-02 12721587
    Unit 2 Channel Business Centre, Castle Hill Avenue, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-06 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 39
    MIZTECH LIMITED
    - now 10365076 11008587
    EUROWIDE CASH AND CARRY LIMITED
    - 2017-10-19 10365076 11094335
    Unit 4 Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (9 parents)
    Officer
    2016-09-08 ~ 2017-08-18
    IIF 77 - Director → ME
    2017-12-13 ~ 2019-07-04
    IIF 57 - Director → ME
    2020-05-04 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2017-12-12 ~ 2019-07-05
    IIF 8 - Has significant influence or control OE
    2016-09-08 ~ 2017-10-25
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Has significant influence or control OE
  • 40
    MYGAL MANAGEMENT & HAULAGE (UK) LTD - now
    MYGAL MANAGEMENT & HAULAGE (UK) LTD LTD - 2020-02-07
    MY-GAL MANAGEMENT & HAULAGE LIMITED - 2020-02-06
    EUROPEAN BUSINESS MACHINE LIMITED
    - 2020-01-20 09172186 07790205
    FORTRESS ELECTRONIC SECURITY LTD
    - 2018-10-09 09172186
    EUROPEAN BUSINESS MACHINE LIMITED
    - 2017-11-20 09172186 07790205
    Unit 4 Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (12 parents)
    Officer
    2017-10-19 ~ 2017-12-17
    IIF 55 - Director → ME
    2016-12-16 ~ 2017-04-29
    IIF 74 - Director → ME
    2018-10-08 ~ 2019-07-04
    IIF 65 - Director → ME
    2014-08-12 ~ 2016-05-24
    IIF 90 - Director → ME
    2016-06-02 ~ 2016-07-08
    IIF 63 - Director → ME
    2018-01-28 ~ 2018-03-10
    IIF 64 - Director → ME
    Person with significant control
    2019-01-07 ~ 2019-07-13
    IIF 12 - Ownership of shares – 75% or more OE
    2017-04-25 ~ 2017-11-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 41
    PHILIPPINES LAND DEVELOPERS & BUILDERS LIMITED
    12625362
    23 Maine Close, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 42
    SENECA GROUP HOLDINGS LTD - now
    SENECA HOLDINGS LTD - 2021-03-16
    SPACE LABS HEALTH GROUP LTD - 2021-03-15
    LLOYDS OVERSEA INVESTMENTS LIMITED
    - 2020-07-09 08253298
    10 Churchill Way, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2020-03-06 ~ 2020-07-08
    IIF 87 - Director → ME
    2012-10-15 ~ 2019-07-04
    IIF 89 - Director → ME
    Person with significant control
    2016-10-15 ~ 2019-07-05
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Has significant influence or control OE
  • 43
    SPANISH EXPORTS LIMITED
    12466628 12466656
    Colony Buildings, 5 Piccadilly Place, Manchester
    Active Corporate (4 parents)
    Officer
    2020-02-17 ~ 2020-05-10
    IIF 46 - Director → ME
    Person with significant control
    2020-02-17 ~ 2020-05-10
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 44
    SPANISH IMPORTS LIMITED
    12466656 12466628
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-17 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 45
    TICO AUTOS LTD
    08246198
    23 Maine Close, Dover, Kent, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-10-09 ~ dissolved
    IIF 54 - Director → ME
  • 46
    VENTURE GROUP (2017) LIMITED
    - now 10309010
    EURO PROPERTIES SALES & RENTALS LIMITED
    - 2017-11-13 10309010
    EURO PROPERTIES SALES & RENTAILS LIMITED
    - 2016-08-09 10309010
    Unit 18 Granary Wharf Business Park, Wetmore Road, Burton On Trent, Staffordshire, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2016-08-03 ~ 2017-08-23
    IIF 52 - Director → ME
    Person with significant control
    2016-08-03 ~ 2017-11-14
    IIF 20 - Has significant influence or control OE
  • 47
    VILLA SALES & RENTALS LIMITED
    11061140
    23 Maine Close, Dover, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-13 ~ 2019-07-04
    IIF 83 - Director → ME
    2019-12-19 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-11-13 ~ 2019-07-05
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Has significant influence or control as a member of a firm OE
  • 48
    WHIZZ MARKETING LTD
    - now 08253277
    BARCLAYS OVERSEAS FINANCE LIMITED
    - 2020-07-15 08253277
    61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-03 ~ dissolved
    IIF 69 - Director → ME
    2012-10-15 ~ 2019-07-04
    IIF 110 - Director → ME
    Person with significant control
    2016-06-05 ~ 2019-07-04
    IIF 18 - Ownership of voting rights - 75% or more OE
    2020-07-15 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 49
    WHOLESALE EURO SALES LIMITED
    12145551
    4385, 12145551: Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2019-08-08 ~ 2019-08-13
    IIF 56 - Director → ME
    2019-09-25 ~ 2020-02-09
    IIF 114 - Secretary → ME
    Person with significant control
    2019-08-08 ~ 2019-08-13
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.