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

Le Guezennec, Guy

    Related profiles found in government register
  • Le Guezennec, Guy
    French director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU

      IIF 1
  • Le Guezennec, Guy
    French director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU

      IIF 2
    • icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, TN23 1HU

      IIF 3 IIF 4
  • Le Guezennec, Guy
    French lawyer born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU

      IIF 5
    • icon of address International House, Suite 2 8 Floor, Dover Place, Ashford, Kent, TN23 1HU, Uk

      IIF 6
    • icon of address Int'l House, Suite 2 8th Floor, Dover Place, Ashford, Kent, TN23 1HU, England

      IIF 7
  • Le Guezennec, Guy Serge
    French company director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, Station Road, Ashford, Kent, TN23 1PJ, England

      IIF 8 IIF 9
    • icon of address International House, Dover Place, Suite 5 , 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 10
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 11 IIF 12 IIF 13
  • Le Guezennec, Guy Serge
    French director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Saturn House, Station Road, Ashford, Kent, TN23 1PG, United Kingdom

      IIF 15
    • icon of address 10 Saturn House, Station Road, Ashford, Kent, TN23 1PJ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Flat 10, Saturn House, Station Road, Ashford, Kent, TN23 1PJ, United Kingdom

      IIF 22
    • icon of address Flat 10, Station Road, Ashford, Kent, TN23 1PJ, England

      IIF 23
    • icon of address International House, Dover Place, 8th Floor, Ashford, Kent, TN23 1HU

      IIF 24
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU

      IIF 25 IIF 26
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 27
    • icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, TN23 1HU, United Kingdom

      IIF 28
    • icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, TN23 1HU, United Kingdom

      IIF 29
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 30
  • Le Guezennec, Guy Serge
    French french lawyer born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, Saturn House, Station Road, Ashford, Kent, TN23 1PJ, England

      IIF 31
  • Le Guezennec, Guy Serge
    French lawyer born in February 1949

    Resident in England

    Registered addresses and corresponding companies
  • Le Guezennec, Guy Serge
    French none born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Ashford, Kent, TN23 1HU, England

      IIF 100
    • icon of address International House, Suite 2 8th Floor, Dover Place, Ashford, Kent, TN23 1HU, Uk

      IIF 101
    • icon of address Intl House, Suite 2 8 Floor, Dover Place, Ashford, Kent, TN23 1HU, United Kingdom

      IIF 102
  • Guezennec, Guy
    French company director born in February 1949

    Registered addresses and corresponding companies
    • icon of address International House, Suite 2, 8th Floor, Dover Place, Ashford, Kent, TN23 1HU

      IIF 103
  • Le Guezennec, Guy
    French director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Le Guezennec, Guy Serge
    French

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 124 IIF 125 IIF 126
    • icon of address Flat 12, Station Road, Ashford, Kent, TN23 1PJ, England

      IIF 127
    • icon of address International House, Dover Place, Suite 5 , 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 128
  • Le Guezennec, Guy Serge
    French company director

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5 , 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 129
  • Le Guezennec, Guy Serge
    French company secretary

    Registered addresses and corresponding companies
  • Le Guezennec, Guy Serge
    French director

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 135
  • Guezennec, Guy Le
    French lawyer born in February 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 136
  • Guezennec, Guy Le
    French none born in February 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 137
  • Le Guezennec, Guy Serge

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 138 IIF 139
    • icon of address Flat 10, Station Road, Ashford, Kent, TN23 1PJ, England

      IIF 140
  • Le Guezennec, Guy

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 141
    • icon of address Int'l House, Suite 2 8th Floor, Dover Place, Ashford, Kent, TN23 1HU, United Kingdom

      IIF 142
  • Le Guezennec, Guy Sarge
    French lawyer born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 143
  • Le Guezennec, Guy Serge
    French company director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Le Guezennec, Guy Serge
    French director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 153 IIF 154 IIF 155
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 OSB, United Kingdom

      IIF 157
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 158
  • Le Guezennec, Guy Serge
    French lawyer born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 159 IIF 160
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 161 IIF 162
    • icon of address International House, Suite 2 8th Floor, Dover Place, Ashford, Kent, TN23 1HU

      IIF 163 IIF 164 IIF 165
    • icon of address International House, Suite 2, 8th Floor, Dover Place, Ashford, Kent, TN23 1HU, United Kingdom

      IIF 167 IIF 168
  • Le Guezennec, Guy Serge
    French none born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, Suite 2 8 Floor, Dover Place, Ashford, Kent, TN23 1HU

      IIF 169
  • Mr Guy Le Guezennec
    French born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5 , 8th Floor, Ashford, Kent, TN23 1HU

      IIF 170
    • icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, TN23 1HU, United Kingdom

      IIF 171 IIF 172
    • icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, TN23 1HU, United Kingdom

      IIF 173
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 174
  • Le Guzennec, Guy Sarge
    French lawyer born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 175
  • Le Guezennec, Guy Sarge
    Frence lawyer born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Ashford, Kent, TN23 1HU, England

      IIF 176
    • icon of address International House, Suite 2, Floor 8, Dover Place, Ashford, Kent, TN23 1HU, England

      IIF 177
    • icon of address International House, Suite 2 8th Floor, Dover Place, Ashford, Kent, TN23 1HU

      IIF 178
  • Mr Guy Serge Le Guezennec
    French born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5 , 8th Floor, Ashford, Kent, TN23 1HU

      IIF 179
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU

      IIF 180 IIF 181
  • Mr Guy Le Guezennec
    French born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 112
  • 1
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2008-09-24 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 45 - Director → ME
  • 3
    NAFTA TRADING INTERNATIONAL LIMITED - 2017-12-12
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 25 - Director → ME
  • 4
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 60 - Director → ME
  • 5
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2017-11-30
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 175 - Director → ME
  • 7
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 57 - Director → ME
  • 8
    CROSSWAY ENTERPRISES LIMITED - 2003-03-20
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 59 - Director → ME
  • 9
    COMPUPRESS LIMITED - 2012-10-02
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 53 - Director → ME
  • 10
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 11
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 54 - Director → ME
  • 12
    MAROC-IMMO LIMITED - 2013-04-22
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 68 - Director → ME
  • 13
    GREENSAFE WORLDWIDE LIMITED - 2013-04-03
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 82 - Director → ME
  • 14
    SIMPLICITY LEGAL SERVICES LIMITED - 2012-12-13
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 36 - Director → ME
  • 15
    CABINES LTD - 2011-05-05
    SATMEDIA LTD - 2004-07-19
    OBJECTIVE (EUROPE) LIMITED - 2002-06-07
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 162 - Director → ME
  • 16
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2008-06-04 ~ dissolved
    IIF 35 - Director → ME
  • 17
    icon of address International House Suite 2 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 81 - Director → ME
  • 18
    EDISOFT LIMITED - 2012-12-17
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 9 - Director → ME
  • 19
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 102 - Director → ME
  • 20
    icon of address International House, Suite 2 8th Floor, Dover Place Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 90 - Director → ME
  • 21
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 1997-02-25 ~ dissolved
    IIF 128 - Secretary → ME
  • 22
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 23
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 76 - Director → ME
  • 24
    icon of address International House Dover Place, Suite 5. 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 61 - Director → ME
  • 25
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,000 GBP2018-01-31
    Officer
    icon of calendar 2001-01-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 170 - Has significant influence or controlOE
  • 26
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 38 - Director → ME
  • 27
    icon of address International House, Suite 5, 8th Floor, Dover, Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 17 - Director → ME
  • 28
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 32 - Director → ME
  • 30
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 101 - Director → ME
  • 31
    ESI EUROPE LIMITED - 2008-03-04
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2011-12-19 ~ now
    IIF 49 - Director → ME
  • 32
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 28 - Director → ME
  • 33
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 39 - Director → ME
  • 34
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 163 - Director → ME
  • 35
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 11 - Director → ME
  • 36
    PENTAGON MANAGEMENT UK LIMITED - 2016-09-14
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-08 ~ dissolved
    IIF 158 - Director → ME
  • 37
    icon of address International House Dover Place, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-06-30
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 24 - Director → ME
  • 38
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2011-05-18 ~ now
    IIF 67 - Director → ME
  • 39
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 48 - Director → ME
  • 40
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent, 17 offsprings)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 79 - Director → ME
  • 41
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-18 ~ dissolved
    IIF 161 - Director → ME
  • 42
    LEASE HOTEL DEVELOPMENT HOLDINGS LIMITED - 2013-08-13
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,063 GBP2016-07-31
    Officer
    icon of calendar 2009-07-02 ~ dissolved
    IIF 13 - Director → ME
  • 43
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 44
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 143 - Director → ME
  • 45
    EXPORT LINK INTERNATIONAL UK LIMITED - 2001-12-31
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    -8,644 GBP2023-06-30
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2009-04-23 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 46
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 47
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2009-02-10 ~ now
    IIF 27 - Director → ME
  • 48
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 49
    LES ALOES LIMITED - 2017-05-23
    ZXS EUROPE LIMITED - 2016-12-15
    AXS EUROPE LIMITED - 2016-06-16
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2011-05-18 ~ now
    IIF 66 - Director → ME
  • 50
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 51
    LORD ASHCROFT MANAGEMENT SERVICES LIMITED - 2005-06-06
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 62 - Director → ME
  • 52
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 53
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-01-31
    Officer
    icon of calendar 2015-02-28 ~ dissolved
    IIF 1 - Director → ME
  • 54
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 7 - Director → ME
  • 55
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-05-31
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 42 - Director → ME
  • 56
    TOURIMPEX LIMITED - 2008-07-17
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 75 - Director → ME
  • 57
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 46 - Director → ME
  • 58
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 83 - Director → ME
  • 59
    CLYDEBANK CONSULTANTS LTD - 2016-08-08
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 86 - Director → ME
  • 60
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-15 ~ dissolved
    IIF 34 - Director → ME
  • 61
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 62
    icon of address International House Dover Place, Suite 5 ,8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 69 - Director → ME
  • 63
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 85 - Director → ME
  • 64
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
  • 65
    OCTOGONE WORLDWIDE LIMITED - 2017-11-21
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 21 - Director → ME
  • 66
    OCTAGON PARTNERS WORLDWIDE LIMITED - 2017-09-05
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -250 GBP2023-09-30
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 67
    C.L.D.I. LIMITED - 2006-04-11
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-02-28
    Officer
    icon of calendar 2009-01-05 ~ dissolved
    IIF 93 - Director → ME
  • 68
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 56 - Director → ME
  • 69
    icon of address International House, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 176 - Director → ME
  • 70
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2018-03-31
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 89 - Director → ME
  • 71
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 44 - Director → ME
  • 72
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 73
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 41 - Director → ME
  • 74
    REGINA HOLDINGS LIMITED - 2005-09-15
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 31 - Director → ME
  • 75
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 64 - Director → ME
  • 76
    OCEAN INVESTMENTS WORLDWIDE LIMITED - 2016-04-29
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 55 - Director → ME
  • 77
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 78
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-06 ~ dissolved
    IIF 5 - Director → ME
  • 79
    icon of address International House, Suite 2, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 144 - Director → ME
  • 80
    NEW CATERING WORLDWIDE LIMITED - 2012-02-16
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2013-06-07 ~ now
    IIF 51 - Director → ME
  • 81
    icon of address International House, Suite 5, 8th Floor, Dover, Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 16 - Director → ME
  • 82
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2011-05-18 ~ now
    IIF 43 - Director → ME
  • 83
    icon of address International House, Suite 2, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 95 - Director → ME
  • 84
    LONDON DEBT SERVICES LIMITED - 2012-12-12
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-13 ~ dissolved
    IIF 157 - Director → ME
  • 85
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 87 - Director → ME
  • 86
    icon of address 366 Kennington Lane, Vauxhall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    IIF 155 - Director → ME
  • 87
    SERMEX LIMITED - 2005-01-04
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 52 - Director → ME
  • 88
    SALESPRO INTERNATIONAL (UK) LIMITED - 2017-05-23
    icon of address International House, Suite 5, 8th Floor, Dover, Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,695 GBP2017-06-30
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 22 - Director → ME
  • 89
    SALESPRO ALLIANZ LIMITED - 2018-02-07
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 90
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 40 - Director → ME
  • 91
    HERREK LIMITED - 2006-02-10
    icon of address International House, Suite 2, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 97 - Director → ME
  • 92
    COPERLAND LIMITED - 2010-04-12
    GETRACOM LTD - 2004-07-14
    COMEXCO LIMITED - 2004-06-07
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,216 GBP2017-06-30
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    IIF 23 - Director → ME
  • 93
    icon of address International House, Suite 5, 8th Floor, Dover, Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 4 - Director → ME
  • 94
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 47 - Director → ME
  • 95
    icon of address International House, Suite 2, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 92 - Director → ME
  • 96
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
  • 97
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 80 - Director → ME
  • 98
    icon of address International House Suite 2, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    IIF 156 - Director → ME
  • 99
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 166 - Director → ME
  • 100
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
  • 101
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Right to appoint or remove directorsOE
  • 102
    ALL FOR ONE WORLDWIDE LIMITED - 2015-12-09
    TECNOTRADE LIMITED - 2015-12-02
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,877 GBP2016-08-31
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 6 - Director → ME
  • 103
    BENWILL (WORLDWIDE) LIMITED - 2008-10-13
    icon of address International House, Suite 2 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 178 - Director → ME
  • 104
    icon of address International House, Suite 2 8th Floor Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 160 - Director → ME
  • 105
    RAESTONE TRADE LTD - 2014-04-28
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 26 - Director → ME
  • 106
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 107
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,216 GBP2023-07-31
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 108
    CLONMORE PROPERTIES LIMITED - 2007-11-08
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 72 - Director → ME
  • 109
    icon of address International House, Suite 2 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 96 - Director → ME
  • 110
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 19 - Director → ME
  • 111
    icon of address International House, Suite 5, 8th Floor, Dover, Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,787 GBP2016-08-31
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 15 - Director → ME
  • 112
    CORPEURO LIMITED - 2009-03-12
    icon of address International House Suite 2, Floor 8, Dover Place, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 177 - Director → ME
Ceased 50
  • 1
    icon of address International House Suite 2 8 Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-01 ~ 2011-02-09
    IIF 137 - Director → ME
  • 2
    NAFTA TRADING INTERNATIONAL LIMITED - 2017-12-12
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2014-01-01 ~ 2017-12-12
    IIF 77 - Director → ME
  • 3
    icon of address 445 Kenton Road, Harrow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,924 EUR2016-03-31
    Officer
    icon of calendar 2009-10-28 ~ 2009-11-11
    IIF 164 - Director → ME
    icon of calendar 2009-10-12 ~ 2009-10-26
    IIF 165 - Director → ME
  • 4
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2006-10-17 ~ 2007-10-19
    IIF 103 - Director → ME
    icon of calendar 2006-10-17 ~ 2009-12-07
    IIF 146 - Director → ME
    icon of calendar 1996-09-09 ~ 2006-10-16
    IIF 131 - Secretary → ME
  • 5
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ 2015-10-02
    IIF 58 - Director → ME
  • 6
    COMPUPRESS LIMITED - 2012-10-02
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2009-01-14 ~ 2009-10-01
    IIF 150 - Director → ME
  • 7
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-28 ~ 2004-06-26
    IIF 153 - Director → ME
    icon of calendar 1994-06-28 ~ 2004-06-26
    IIF 135 - Secretary → ME
  • 8
    icon of address International House Suite 2 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-14 ~ 2009-04-08
    IIF 145 - Director → ME
  • 9
    icon of address T Ghoier, 18 Sheepcote Close, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-09 ~ 1999-08-02
    IIF 125 - Secretary → ME
  • 10
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-06-29 ~ 2018-01-04
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2018-01-04
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
  • 11
    DCARTE LIMITED - 2021-07-21
    DCARTE ENGINEERS LIMITED - 2014-03-12
    icon of address 71 - 75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,399 GBP2025-02-28
    Officer
    icon of calendar 2014-02-06 ~ 2020-04-23
    IIF 20 - Director → ME
  • 12
    icon of address Suite 2 8th Floor International House, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-24 ~ 2009-10-18
    IIF 149 - Director → ME
  • 13
    icon of address Suite 3.3 27 Castle Street, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-12-20 ~ 2018-07-05
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2018-07-01
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
  • 14
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2010-03-25 ~ 2012-03-05
    IIF 169 - Director → ME
  • 15
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ 2015-04-15
    IIF 78 - Director → ME
  • 16
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 1997-06-04 ~ 2011-05-18
    IIF 133 - Secretary → ME
  • 17
    L D ORIGINAL PRODUCTIONS LIMITED - 2010-04-17
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,886 GBP2023-02-28
    Officer
    icon of calendar 2010-06-24 ~ 2010-10-22
    IIF 84 - Director → ME
  • 18
    HOBART TECHNOLOGY LTD - 2021-07-14
    TRADE GLOBAL INT LTD - 2010-02-25
    icon of address International House, Dover Place, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,918 GBP2022-09-30
    Officer
    icon of calendar 2010-01-11 ~ 2021-07-23
    IIF 100 - Director → ME
  • 19
    GAZ AND OIL SERVICES LTD - 2017-10-31
    AFICOM INTERNATIONAL LIMITED - 2017-10-27
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2015-02-02 ~ 2017-10-27
    IIF 70 - Director → ME
  • 20
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ 2013-04-15
    IIF 94 - Director → ME
  • 21
    ART GLOBE AUCTIONS LIMITED - 2021-07-30
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    icon of calendar 2017-07-31 ~ 2018-01-29
    IIF 3 - Director → ME
  • 22
    icon of address 1 Newton Morrell Cottages, Newton Morrell, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-05-09 ~ 2018-10-10
    IIF 73 - Director → ME
    icon of calendar 2018-10-10 ~ 2019-11-18
    IIF 141 - Secretary → ME
  • 23
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 1997-11-26 ~ 2018-06-22
    IIF 127 - Secretary → ME
  • 24
    EXCELL TRADE - MARKETING LTD - 2015-11-10
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2011-07-27 ~ 2016-03-01
    IIF 65 - Director → ME
  • 25
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2009-12-07
    IIF 167 - Director → ME
  • 26
    SUISSE MARBELLA FINANCE LTD. - 2010-07-01
    icon of address International House Suite 2 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2009-06-23 ~ 2011-07-04
    IIF 136 - Director → ME
  • 27
    EXPORT LINK INTERNATIONAL UK LIMITED - 2001-12-31
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    -8,644 GBP2023-06-30
    Officer
    icon of calendar 2009-01-05 ~ 2009-03-30
    IIF 159 - Director → ME
    icon of calendar ~ 2009-03-30
    IIF 138 - Secretary → ME
  • 28
    ART WORLD COLLECTIONS LIMITED - 2009-09-18
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2017-11-03 ~ 2017-11-22
    IIF 2 - Director → ME
    icon of calendar 2008-10-01 ~ 2014-03-07
    IIF 12 - Director → ME
  • 29
    FUTURE SYSTEM EUROPE LIMITED - 2019-09-04
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,101 GBP2022-12-31
    Officer
    icon of calendar 2012-05-16 ~ 2019-09-03
    IIF 63 - Director → ME
  • 30
    LU. RO INTERNATIONAL LIMITED - 2000-02-04
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-07 ~ 2009-05-20
    IIF 148 - Director → ME
  • 31
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 1998-08-27 ~ 2009-02-10
    IIF 139 - Secretary → ME
  • 32
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 1995-12-05 ~ 2005-03-07
    IIF 132 - Secretary → ME
  • 33
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-01-31
    Officer
    icon of calendar 2009-01-13 ~ 2014-03-11
    IIF 8 - Director → ME
  • 34
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2013-04-29 ~ 2019-01-01
    IIF 142 - Secretary → ME
  • 35
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-04 ~ 2008-07-15
    IIF 126 - Secretary → ME
  • 36
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ 2014-05-29
    IIF 88 - Director → ME
  • 37
    C.L.D.I. LIMITED - 2006-04-11
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-02-28
    Officer
    icon of calendar 2001-02-08 ~ 2009-01-05
    IIF 134 - Secretary → ME
  • 38
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2011-11-15 ~ 2014-05-19
    IIF 98 - Director → ME
  • 39
    icon of address St Andrews Business Centre, 91-93 St Marys Road, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-29 ~ 2009-05-14
    IIF 154 - Director → ME
  • 40
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2017-10-12 ~ 2018-02-22
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2018-02-22
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 41
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-13 ~ 2009-10-01
    IIF 147 - Director → ME
  • 42
    NEW CATERING WORLDWIDE LIMITED - 2012-02-16
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2010-05-19 ~ 2010-07-06
    IIF 168 - Director → ME
  • 43
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 1997-12-17 ~ 2018-04-27
    IIF 129 - Secretary → ME
  • 44
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2011-09-20 ~ 2012-05-09
    IIF 91 - Director → ME
  • 45
    J.M. MOULIERAC LIMITED - 1990-05-02
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2009-04-23 ~ 2015-03-16
    IIF 33 - Director → ME
    icon of calendar 1997-06-18 ~ 2009-04-23
    IIF 130 - Secretary → ME
    icon of calendar ~ 1995-08-02
    IIF 124 - Secretary → ME
  • 46
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-13 ~ 2009-10-01
    IIF 152 - Director → ME
  • 47
    icon of address International House Suite 2, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-26 ~ 2008-09-29
    IIF 151 - Director → ME
  • 48
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2017-05-19 ~ 2018-02-28
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ 2018-02-28
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
  • 49
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2011-02-09 ~ 2020-10-26
    IIF 99 - Director → ME
  • 50
    icon of address 1 Newton Morrell Cottages, Newton Morrell, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    998,887 GBP2023-03-31
    Officer
    icon of calendar 2011-05-13 ~ 2021-12-01
    IIF 71 - Director → 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.