logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr 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
    • icon of address 23, Maine Close, Dover, CT16 2AZ, England

      IIF 43
    • icon of address 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
    • icon of address Unit 2 Channel Business Centre, Castle Hill Avenue, Folkestone, CT20 2RD, England

      IIF 45
    • icon of address Unit 24, Ingles Yard Business Centre, Jointon Road, Folkestone, CT20 2RY, England

      IIF 46
    • icon of address Unit 3 Channel Business Centre, Castle Hill Avenue, Folkestone, CT20 2RD, England

      IIF 47
  • Towers, Richard Charles
    British builder born in June 1945

    Resident in England

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

      IIF 48
  • Towers, Richard Charles
    British car sales born in June 1945

    Resident in England

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

      IIF 49
  • 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
    • icon of address 23, Maine Close, Dover, Kent, CT16 2AZ, United Kingdom

      IIF 66
  • 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
    • icon of address 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
    • icon of address 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
    • icon of address 23, Maine Close, Dover, CT16 2AZ, England

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

      IIF 113
  • Towers, Richard Charles

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

      IIF 114
child relation
Offspring entities and appointments
Active 26
  • 1
    BARCLAYS OVERSEAS INVESTMENTS LIMITED - 2021-02-05
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    480,249 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-10-16 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 The Glenmore Centre Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    icon of address 4 Unit Honeywood Parkway, Whitfield, Dover, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 4 Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 4 Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 24 Ingles Yard Business Centre, Jointon Road, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,101 GBP2022-07-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 4 Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Unit 4 Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Unit 3 Channel Business Centre, Castle Hill Avenue, Folkestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,257 GBP2022-07-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4 The Glenmore Centre Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 The Glenmore Centre Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Unit 4 Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 23 Maine Close, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-02 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-08-02 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    icon of address 23 Maine Close, Dover, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -117,376 GBP2021-05-31
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4 The Glenmore Centre Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 23 Maine Close, Dover, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 66 - Director → ME
  • 18
    LLOYDS OVERSEAS FINANCE LIMITED - 2020-07-15
    icon of address Unit 14 Channel Business Centre, Castle Hill Avenue, Folkestone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2020-01-31
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 106 - Director → ME
  • 19
    icon of address 4 The Glenmore Centre Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 20
    EURO FOOD IMPORTS LIMITED - 2021-11-02
    icon of address Unit 2 Channel Business Centre, Castle Hill Avenue, Folkestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,187 GBP2022-07-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 21
    EUROWIDE CASH AND CARRY LIMITED - 2017-10-19
    icon of address Unit 4 Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2019-09-30
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 74 - Director → ME
  • 22
    icon of address 23 Maine Close, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 23
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-17 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 24
    icon of address 23 Maine Close, Dover, Kent, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-09 ~ dissolved
    IIF 49 - Director → ME
  • 25
    icon of address 23 Maine Close, Dover, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-11-30
    Officer
    icon of calendar 2019-12-19 ~ dissolved
    IIF 56 - Director → ME
  • 26
    BARCLAYS OVERSEAS FINANCE LIMITED - 2020-07-15
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    442,806 GBP2020-10-31
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    OVERSEAS FISHING VESSELS LEASING LIMITED - 2017-12-13
    HERTS HIRE AND SALES LIMITED - 2020-02-10
    icon of address 23 Maine Close, Dover, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2015-01-07 ~ 2019-07-04
    IIF 92 - Director → ME
    icon of calendar 2020-01-12 ~ 2020-02-07
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-07-14
    IIF 19 - Ownership of shares – 75% or more OE
  • 2
    BARCLAYS OVERSEAS INVESTMENTS LIMITED - 2021-02-05
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    480,249 GBP2020-10-31
    Officer
    icon of calendar 2012-10-16 ~ 2019-07-04
    IIF 93 - Director → ME
  • 3
    icon of address 30 London Road, Dover, Kent, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-07-08 ~ 2016-05-01
    IIF 48 - Director → ME
  • 4
    icon of address 171 Forest Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-17 ~ 2020-07-18
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2020-07-18
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 5
    KENT BUILDERS SERVICES LIMITED - 2020-07-23
    icon of address U Hanson Close Industrial Estate , England, Middleton , Lancanshire, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2018-03-02 ~ 2019-07-04
    IIF 111 - Director → ME
    icon of calendar 2020-05-10 ~ 2020-07-25
    IIF 68 - Director → ME
    icon of calendar 2018-01-26 ~ 2018-02-19
    IIF 90 - Director → ME
  • 6
    EUROWIDE HAULAGE LTD - 2020-04-14
    icon of address 23 Maine Close, Dover, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-17 ~ 2020-04-09
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2020-05-04
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 7
    MIZTECH LIMITED - 2017-10-18
    icon of address 23 Maine Close, Dover, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2019-10-30
    Officer
    icon of calendar 2017-10-11 ~ 2019-07-04
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ 2019-07-14
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Unit 23 Ingles Yard Business Centre, Jointon Road, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ 2020-10-21
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-10-21
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 9
    icon of address Unit 26 Ingles Yard Business Centre, Jointon Road, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ 2020-10-21
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-10-21
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 10
    icon of address Unit 22 Ingles Yard Business Centre, Jointon Road, Folkestone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45,329 GBP2022-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2020-10-16
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-10-16
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 25 Ingles Yard Business Centre, Jointon Road, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ 2020-10-16
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 2020-10-16
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 12
    EURO WINES AND FOODS LIMITED - 2017-06-16
    icon of address 14 Wash Lane, Clacton On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-02 ~ 2016-07-02
    IIF 58 - Director → ME
    icon of calendar 2016-10-25 ~ 2016-11-05
    IIF 55 - Director → ME
    icon of calendar 2016-12-16 ~ 2017-06-15
    IIF 67 - Director → ME
    icon of calendar 2011-10-31 ~ 2016-05-24
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-05-14 ~ 2017-06-16
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address 45 Leinster Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ 2012-04-25
    IIF 69 - Director → ME
  • 14
    EURO WIDE IMPORT AND EXPORT LIMITED - 2025-06-03
    icon of address 12 Whiteladies Road, Whiteladies Business Centre, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,615,785 GBP2024-09-30
    Officer
    icon of calendar 2017-11-02 ~ 2019-07-04
    IIF 51 - Director → ME
    icon of calendar 2016-09-23 ~ 2017-08-18
    IIF 86 - Director → ME
    icon of calendar 2019-10-09 ~ 2020-04-01
    IIF 73 - Director → ME
  • 15
    icon of address Office One, 1, Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,128,548 GBP2024-12-31
    Officer
    icon of calendar 2019-10-09 ~ 2019-10-25
    IIF 82 - Director → ME
    icon of calendar 2017-12-04 ~ 2019-07-04
    IIF 84 - Director → ME
  • 16
    icon of address 61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-11 ~ 2020-06-23
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 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
  • 17
    icon of address Unit 21 Ingles Yard Business Centre, Jointon Road, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,729 GBP2024-02-29
    Officer
    icon of calendar 2020-02-06 ~ 2020-10-16
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 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
  • 18
    icon of address 171 Forest Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-17 ~ 2020-05-14
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ 2020-07-24
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 19
    LLOYDS OVERSEAS FINANCE LIMITED - 2020-07-15
    icon of address Unit 14 Channel Business Centre, Castle Hill Avenue, Folkestone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2020-01-31
    Officer
    icon of calendar 2018-01-15 ~ 2019-07-04
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 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
  • 20
    icon of address 12 Coppice Way, Newcastle Upon Tyne, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-16 ~ 2016-09-15
    IIF 87 - Director → ME
  • 21
    EUROWIDE CASH AND CARRY LIMITED - 2017-10-19
    icon of address Unit 4 Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2019-09-30
    Officer
    icon of calendar 2016-09-08 ~ 2017-08-18
    IIF 75 - Director → ME
    icon of calendar 2017-12-13 ~ 2019-07-04
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2017-10-25
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Has significant influence or control OE
    IIF 11 - Ownership of shares – 75% or more OE
    icon of calendar 2017-12-12 ~ 2019-07-05
    IIF 8 - Has significant influence or control OE
  • 22
    MY-GAL MANAGEMENT & HAULAGE LIMITED - 2020-02-06
    FORTRESS ELECTRONIC SECURITY LTD - 2018-10-09
    EUROPEAN BUSINESS MACHINE LIMITED - 2017-11-20
    MYGAL MANAGEMENT & HAULAGE (UK) LTD LTD - 2020-02-07
    EUROPEAN BUSINESS MACHINE LIMITED - 2020-01-20
    icon of address Unit 4 Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2017-10-19 ~ 2017-12-17
    IIF 50 - Director → ME
    icon of calendar 2018-10-08 ~ 2019-07-04
    IIF 61 - Director → ME
    icon of calendar 2016-12-16 ~ 2017-04-29
    IIF 70 - Director → ME
    icon of calendar 2018-01-28 ~ 2018-03-10
    IIF 60 - Director → ME
    icon of calendar 2014-08-12 ~ 2016-05-24
    IIF 89 - Director → ME
    icon of calendar 2016-06-02 ~ 2016-07-08
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2019-07-13
    IIF 12 - Ownership of shares – 75% or more OE
    icon of calendar 2017-04-25 ~ 2017-11-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 23
    SENECA HOLDINGS LTD - 2021-03-16
    SPACE LABS HEALTH GROUP LTD - 2021-03-15
    LLOYDS OVERSEA INVESTMENTS LIMITED - 2020-07-09
    icon of address 10 Churchill Way, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -103,857 GBP2024-10-31
    Officer
    icon of calendar 2012-10-15 ~ 2019-07-04
    IIF 88 - Director → ME
    icon of calendar 2020-03-06 ~ 2020-07-08
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2019-07-05
    IIF 6 - Has significant influence or control OE
    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
  • 24
    icon of address Colony Buildings, 5 Piccadilly Place, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    -55,340 GBP2021-02-28
    Officer
    icon of calendar 2020-02-17 ~ 2020-05-10
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 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
  • 25
    EURO PROPERTIES SALES & RENTALS LIMITED - 2017-11-13
    EURO PROPERTIES SALES & RENTAILS LIMITED - 2016-08-09
    icon of address Unit 18 Granary Wharf Business Park, Wetmore Road, Burton On Trent, Staffordshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    10,000 GBP2024-06-30
    Officer
    icon of calendar 2016-08-03 ~ 2017-08-23
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ 2017-11-14
    IIF 20 - Has significant influence or control OE
  • 26
    icon of address 23 Maine Close, Dover, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2019-11-30
    Officer
    icon of calendar 2017-11-13 ~ 2019-07-04
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2019-07-05
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    BARCLAYS OVERSEAS FINANCE LIMITED - 2020-07-15
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    442,806 GBP2020-10-31
    Officer
    icon of calendar 2012-10-15 ~ 2019-07-04
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-06-05 ~ 2019-07-04
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address 4385, 12145551: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106,996 GBP2020-08-31
    Officer
    icon of calendar 2019-08-08 ~ 2019-08-13
    IIF 52 - Director → ME
    icon of calendar 2019-09-25 ~ 2020-02-09
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 2019-08-13
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.