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

Cloran, Steven Lindsay

    Related profiles found in government register
  • Cloran, Steven Lindsay
    British businessman born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-2 Harbour House, Harbour Way, Shoreham By Sea, West Sussex, BN43 5HZ, United Kingdom

      IIF 1
  • Cloran, Steven Lindsay
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Gatwick Gate, Charlwood Road, Lowfield Heath, Crawley, West Sussex, RH11 0TG, England

      IIF 2
    • icon of address Unit 2a Gatwick Gate, Gatwick Gate Industrial Estate, Lowfield Heath, Crawley, West Sussex, RH11 0TG, England

      IIF 3 IIF 4
    • icon of address 40, Bloomsbury Way, London, WC1A 2SE, England

      IIF 5
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 6
  • Cloran, Steven Lindsay
    British company executive born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH, England

      IIF 7
    • icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH, England

      IIF 8
    • icon of address Aurora House, Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, MK13 8LW, England

      IIF 9 IIF 10
  • Cloran, Steven Lindsay
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside, Omega Park, Alton, Hampshire, GU34 2UF

      IIF 11
    • icon of address Manor Farm House, Ecclesden Lane, Angmering, West Sussex, BN16 4DQ, England

      IIF 12 IIF 13
    • icon of address Unit 2a, Gatwick Gate, Charlwood Road, Lowfield Heath, Crawley, West Sussex, RH11 0TG, England

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 2a Gatwick Gate, Gatwick Gate Industrial Estate, Lowfield Heath, Crawley, West Sussex, RH11 0TG, England

      IIF 19
    • icon of address 21, Coastal Road, East Preston, BN16 1SJ, United Kingdom

      IIF 20
    • icon of address 125, Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DR, England

      IIF 21
    • icon of address Fryern House, 125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DR, United Kingdom

      IIF 22
    • icon of address Fryern House, 125 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, United Kingdom

      IIF 23
    • icon of address Thrive Accountancy Ltd, Innovation Centre, Innovation Way, Grimsby, DN37 9TT, England

      IIF 24
  • Cloran, Steven Lindsay
    British engineer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calder & Co, 1 Regent Street, London, London, SW1Y 4NW, United Kingdom

      IIF 25
  • Cloran, Steven Lindsay
    British entrepreneur born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Ecclesden Lane, Angmering, Littlehampton, West Sussex, BN16 4DQ, England

      IIF 26
  • Cloran, Steven Lindsay
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pontoon, 21 Coastal Road, East Preston, Littlehampton, West Sussex, BN16 1SJ

      IIF 27 IIF 28 IIF 29
  • Cloran, Steve
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units1-2, Riverside, Omega Park, Alton, Hampshire, GU34 2UF, United Kingdom

      IIF 30
  • Cloran, Steven Lindsay
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Ecclesden Lane, Angmering, Littlehampton, BN16 4DQ, England

      IIF 31 IIF 32 IIF 33
  • Cloran, Steven Lindsay
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2a Gatwick Gate, Gatwick Gate Industrial Estate, Lowfield Heath, Crawley, West Sussex, RH11 0TG, England

      IIF 34
    • icon of address Unit C Enterprise Business Park, Ennis Close, Roundthorn Industrial Estate, Manchester, M23 9LE, England

      IIF 35
    • icon of address Unit 1 Garcia Estate, Canterbury Road, Worthing, West Sussex, BN13 1AL, England

      IIF 36
  • Cloran, Steven Lindsay
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1-2 Riverside, Omega Park, Alton, Hampshire, GU34 2UF, England

      IIF 37
    • icon of address Manor Farm House, Ecclesden Lane, Angmering, BN16 4QD, United Kingdom

      IIF 38
    • icon of address 125, Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DR, England

      IIF 39
    • icon of address 125, Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DR, United Kingdom

      IIF 40 IIF 41
    • icon of address Fryern House, 125 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 42
    • icon of address Fryern House, 125 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, United Kingdom

      IIF 43
    • icon of address 9, Bonhill Street, London, EC2A 4DJ

      IIF 44
    • icon of address Mountbatten House, Grosvenor Square, Southampton, SO15 2JU, United Kingdom

      IIF 45 IIF 46
    • icon of address Unit B - Meadow View Business Park, Winchester Road, Upham, Southampton, SO32 1HJ, England

      IIF 47
  • Cloran, Steve Lindsay
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, United Kingdom

      IIF 48
  • Cloran, Steve Lindsay
    British businessman born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2 Harbour House, Harbour Way, Shoreham By Sea, West Sussex, BN43 5HZ, United Kingdom

      IIF 49
  • Mr Steven Lindsay Cloran
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Ecclesden Lane, Angmering, Littlehampton, BN16 4DQ, England

      IIF 50
  • Mr Steven Cloran
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Ecclesden Lane, Angmering, West Sussex, BN16 4DQ, England

      IIF 51
    • icon of address 1-2 Harbour House, Harbour Way, Shoreham By Sea, West Sussex, BN43 5HZ, United Kingdom

      IIF 52
  • Mr Steven Lindsay Cloran
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 1-2 Riverside, Omega Park, Alton, Hampshire, GU34 2UF, England

      IIF 53
    • icon of address Manor Farm House, Ecclesden Lane, Angmering, Sussex, BN16 4DQ, United Kingdom

      IIF 54
    • icon of address Fryern House, 125 Winchester Road, Chandlers Ford, Eastleigh, Hampshire, SO53 2DR, United Kingdom

      IIF 55
    • icon of address Fryern House, 125 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 56
    • icon of address Manor Farm House, Ecclesden Lane, Angmering, Littlehampton, BN16 4DQ, England

      IIF 57 IIF 58 IIF 59
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 60
    • icon of address Mountbatten House, Grosvenor Square, Southampton, SO15 2JU, United Kingdom

      IIF 61 IIF 62
    • icon of address Unit B - Meadow View Business Park, Winchester Road, Upham, Southampton, SO32 1HJ, England

      IIF 63
  • Mr Steve Lindsay Cloran
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Heathrow Logistics Park Logistics Prk, Bedfont Road, Feltham, Middlesex, TW14 8EE, England

      IIF 64
  • Steven Lindsay Cloran
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Farm House, Ecclesden Lane, Angmering, BN16 4QD, United Kingdom

      IIF 65
  • Mr Stephen Londsay Cloran
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-2 Harbour House, Harbour Way, Shoreham By Sea, West Sussex, BN43 5HZ, United Kingdom

      IIF 66
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Manor Farm House, Ecclesden Lane, Angmering, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 13 - Director → ME
  • 2
    FLYBE AVIATION SERVICES LIMITED - 2020-07-22
    IRISH EUROPEAN LIMITED - 2014-06-18
    LORENDENE LIMITED - 2000-03-27
    icon of address Manor Farm House, Ecclesden Lane, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-03 ~ now
    IIF 12 - Director → ME
  • 3
    AB - AWS LIMITED - 2017-11-01
    icon of address Mountbatten House, Grosvenor Square, Southampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    688,339 GBP2024-03-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 46 - Director → ME
  • 4
    icon of address 142 New London Road, Chelmsford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address Mountbatten House, Grosvenor Square, Southampton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    67,760 GBP2024-03-31
    Officer
    icon of calendar 2020-08-11 ~ now
    IIF 45 - Director → ME
  • 6
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (7 parents)
    Equity (Company account)
    986,139 GBP2021-06-30
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 6 - Director → ME
  • 7
    icon of address Fryern House 125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,500,000 GBP2024-03-31
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-06-17 ~ now
    IIF 41 - Director → ME
  • 9
    icon of address Unit B - Meadow View Business Park Winchester Road, Upham, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -782,883 GBP2019-12-31
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Manor Farmhouse Ecclesden Lane, Angmering, Littlehampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    741,392 GBP2025-02-28
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    SPIRES ENGINEERING CONSULTANCY LIMITED - 2022-04-14
    icon of address 1 High Street, Weybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    134,885 GBP2024-04-30
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address 9 Bonhill Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    4,382,267 GBP2024-06-30
    Officer
    icon of calendar 2019-06-27 ~ now
    IIF 44 - Director → ME
  • 13
    icon of address 125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents, 6 offsprings)
    Total liabilities (Company account)
    14,341,041 GBP2024-03-31
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address Fryern House 125 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    SHOREHAM ANGLING CLUB LTD - 2017-05-30
    icon of address 1-2 Harbour House Harbour Way, Shoreham By Sea, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address The White House 164 Bridge Road, Sarisbury Green, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    47,258 GBP2024-02-28
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 39 - Director → ME
  • 17
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,978 GBP2023-12-31
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 48 - LLP Member → ME
  • 18
    icon of address Manor Farm House Ecclesden Lane, Angmering, Littlehampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -520,391 GBP2024-03-31
    Officer
    icon of calendar 2009-05-22 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 59 - Has significant influence or controlOE
  • 19
    icon of address Manor Farm House Ecclesden Lane, Angmering, Littlehampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -826,845 GBP2024-03-31
    Officer
    icon of calendar 2009-05-22 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 58 - Has significant influence or controlOE
  • 20
    REHEAT AERO C&E LIMITED - 2025-09-25
    icon of address Units1-2 Riverside, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 30 - Director → ME
  • 21
    icon of address Manor Farm House Ecclesden Lane, Angmering, Littlehampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,599,986 GBP2025-03-31
    Officer
    icon of calendar 2005-11-17 ~ now
    IIF 31 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Has significant influence or controlOE
  • 22
    icon of address 40 Bloomsbury Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 5 - Director → ME
  • 23
    icon of address 1-2 Harbour House Harbour Way, Shoreham By Sea, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23 GBP2022-06-30
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 1 - Director → ME
  • 24
    SATFALL LIMITED - 1988-08-04
    icon of address Manor Farm House Ecclesden Lane, Angmering, Littlehampton, West Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -53,534 GBP2024-01-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 54 - Has significant influence or controlOE
  • 25
    RANIMUL 1 LIMITED - 2018-05-03
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 8 - Director → ME
  • 26
    THE LUMINAR GROUP LIMITED - 2015-05-19
    RANIMUL 2 LIMITED - 2012-02-07
    icon of address Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    In Administration Corporate (7 parents, 21 offsprings)
    Officer
    icon of calendar 2011-12-09 ~ now
    IIF 7 - Director → ME
  • 27
    ATG 4 LIMITED - 2016-05-10
    ORPHEUS TOPCO LIMITED - 2016-01-31
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    YELLOWKAYNE LIMITED - 2021-06-03
    icon of address 125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    665,441 GBP2024-03-31
    Officer
    icon of calendar 2016-06-17 ~ now
    IIF 40 - Director → ME
Ceased 28
  • 1
    FLYBE AVIATION SERVICES LIMITED - 2020-07-22
    IRISH EUROPEAN LIMITED - 2014-06-18
    LORENDENE LIMITED - 2000-03-27
    icon of address Manor Farm House, Ecclesden Lane, Angmering, West Sussex, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-06-03 ~ 2020-06-03
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AB - AWS LIMITED - 2017-11-01
    icon of address Mountbatten House, Grosvenor Square, Southampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    688,339 GBP2024-03-31
    Officer
    icon of calendar 2010-12-02 ~ 2019-07-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ 2024-03-07
    IIF 62 - Has significant influence or control OE
  • 3
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-13 ~ 2019-07-31
    IIF 19 - Director → ME
  • 4
    icon of address Unit 2a Gatwick Gate Gatwick Gate Industrial Estate, Lowfield Heath, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-10-02 ~ 2019-07-31
    IIF 3 - Director → ME
  • 5
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2019-07-31
    IIF 4 - Director → ME
  • 6
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-12 ~ 2019-07-31
    IIF 36 - Director → ME
  • 7
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-08-10 ~ 2019-07-31
    IIF 34 - Director → ME
  • 8
    MINMAR (756) LIMITED - 2006-03-16
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2019-07-31
    IIF 2 - Director → ME
  • 9
    icon of address Mountbatten House, Grosvenor Square, Southampton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    67,760 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-08-13 ~ 2024-03-07
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    RANIMUL 3 LIMITED - 2018-05-17
    icon of address Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-23
    Officer
    icon of calendar 2011-12-09 ~ 2020-12-16
    IIF 9 - Director → ME
  • 11
    RANIMUL 4 LIMITED - 2018-05-17
    icon of address C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -300,788 GBP2020-08-31
    Officer
    icon of calendar 2011-12-09 ~ 2020-12-17
    IIF 10 - Director → ME
  • 12
    icon of address Fryern House 125 Winchester Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2017-11-02 ~ 2024-03-31
    IIF 43 - Director → ME
  • 13
    icon of address Fryern House 125 Winchester Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -684,068 GBP2024-03-31
    Officer
    icon of calendar 2015-03-09 ~ 2024-03-31
    IIF 23 - Director → ME
  • 14
    FUSION 2003-3 LLP - 2004-06-18
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (43 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2020-04-06
    IIF 28 - LLP Member → ME
  • 15
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-31 ~ 2011-04-06
    IIF 27 - LLP Member → ME
  • 16
    SKYLINE INFLIGHT FINANCING LIMITED - 2010-08-17
    icon of address 60317, 10 Orange Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-08 ~ 2012-04-04
    IIF 25 - Director → ME
  • 17
    SHOREHAM ANGLING CLUB LTD - 2017-05-30
    icon of address 1-2 Harbour House Harbour Way, Shoreham By Sea, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-19 ~ 2017-05-25
    IIF 49 - Director → ME
  • 18
    icon of address Manor Farm House Ecclesden Lane, Angmering, Littlehampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -520,391 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2025-10-08
    IIF 50 - Has significant influence or control OE
  • 19
    icon of address Units 1-2 Riverside Omega Park, Alton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    877,202 GBP2024-09-30
    Officer
    icon of calendar 2020-08-19 ~ 2025-10-14
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ 2025-10-14
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ 2019-07-31
    IIF 11 - Director → ME
  • 21
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-16 ~ 2019-07-31
    IIF 14 - Director → ME
  • 22
    icon of address 1-2 Harbour House Harbour Way, Shoreham By Sea, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-06-01 ~ 2017-06-07
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    39,263,930 GBP2020-04-05
    Officer
    icon of calendar 2005-03-08 ~ 2022-03-08
    IIF 29 - LLP Member → ME
  • 24
    ATG 2 LIMITED - 2016-05-06
    ORPHEUS MIDCO 2 LIMITED - 2016-01-31
    icon of address 110 Cannon Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-30 ~ 2019-07-31
    IIF 16 - Director → ME
  • 25
    ATG 3 LIMITED - 2016-05-06
    ORPHEUS MIDCO 1 LIMITED - 2016-01-31
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-30 ~ 2019-07-31
    IIF 18 - Director → ME
  • 26
    ATG 4 LIMITED - 2016-05-10
    ORPHEUS TOPCO LIMITED - 2016-01-31
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-30 ~ 2020-05-29
    IIF 15 - Director → ME
  • 27
    ATG 1 LIMITED - 2016-05-06
    ORPHEUS BUYCO LIMITED - 2016-01-15
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2015-11-30 ~ 2019-07-31
    IIF 17 - Director → ME
  • 28
    icon of address 44 - 45 Beaufort Court Admirals Way, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -374,750 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-04-26 ~ 2025-02-25
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% 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 16 October 2025 and licensed under the Open Government Licence v3.0.