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 Nick Brown

    Related profiles found in government register
  • Mr Nick Brown
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Woodside Lodge, Witton Park, Bishop Auckland, County Durham, DL14 0DU

      IIF 1
    • Woodside Lodge, Witton Park, Bishop Auckland, DL14 0DU, United Kingdom

      IIF 2
    • 11, James Grove, Kirkcaldy, KY1 1TN, Scotland

      IIF 3
  • Nick Brown
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suites 8-10 Kpc Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, England

      IIF 4
  • Mr Nicholas Brown
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 14, Perth Mount, Horsforth, Leeds, LS18 5SH, England

      IIF 5 IIF 6
  • Mr Nicholas Brown
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, England

      IIF 7
    • Atlas House, 1 Merton Lane South, Canterbury, CT4 7BA, England

      IIF 8
    • Unit 1, 1 Bygones Yard, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, United Kingdom

      IIF 9
    • Unit 13 Atlas House, 1 Merton Lane, Canterbury, CT4 7BA, England

      IIF 10
    • Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, England

      IIF 11 IIF 12
  • Brown, Nick
    British software engineer born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Woodside Lodge, Witton Park, Bishop Auckland, DL14 0DU, United Kingdom

      IIF 13
  • Nicholas Brown
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 20, Berkeley Square, London, W1J 6LH

      IIF 14
  • Mr Nicholas Brown
    Iranian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 22 St. Bernards Road, Solihull, B92 7BB, England

      IIF 15
  • Brown, Nicholas
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12, Kings Park Road, Bournemouth, BH7 7AE, United Kingdom

      IIF 16
  • Brown, Nicholas
    British hr consultant born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Beaver Road Primary School, Beaver Road, Didsbury, Manchester, M20 6SX

      IIF 17
  • Mr Nicholas Stewart Brown
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 606, Westhorne Avenue, London, SE9 6TF, England

      IIF 18
  • Mr Nick Brown
    United Kingdom born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kpch Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, United Kingdom

      IIF 19
  • Brown, Nicholas
    British electronic engineer born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • 14, Perth Mount, Horsforth, Leeds, LS18 5SH, England

      IIF 20 IIF 21
  • Brown, Nicholas
    British director born in June 1956

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, England

      IIF 22
  • Brown, Nicholas
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • 10 Hillcrest Road, Hillcrest Rd, Hythe, Kent, CT21 5EX, England

      IIF 23
  • Brown, Nicholas
    British company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3, Queen Street, Ashford, Kent, TN23 1RF, England

      IIF 24
    • Suite 10 Kpch Business Centre, Canterbury Road, Ashford, Kent, TN24 0BP, England

      IIF 25
    • Suite 10 Kpch Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, England

      IIF 26 IIF 27
    • 33 Oaten Hill, Canterbury, Kent, CT1 3HZ

      IIF 28 IIF 29
    • Atlas House, 1 Merton Lane South, Canterbury, CT4 7BA, England

      IIF 30
    • Unit 1, 1 Bygones Yard, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, England

      IIF 31
    • Unit 21 Atlas House, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, United Kingdom

      IIF 32
    • Suite 2000, 16-18 Woodford Road, London, E7 0HA

      IIF 33 IIF 34 IIF 35
    • Suite 2000, 16-18 Woodford Road, London, E7 0HA, United Kingdom

      IIF 36
    • Suite 2000, 16-18 Woodford Road, London, London, E7 0HA, England

      IIF 37 IIF 38 IIF 39
  • Brown, Nicholas
    British consultant planner born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 55 Atlas House, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, United Kingdom

      IIF 41
    • Suite 2000, 16-18 Woodford Road, Forest Gate, London, E7 0HA

      IIF 42
    • Suite 2000, 16-18 Woodford Road, London, E7 0HA, United Kingdom

      IIF 43
  • Brown, Nicholas
    British director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 3, Queen Street, Ashford, Kent, TN23 1RF, United Kingdom

      IIF 44
    • Top Floor, 33b Bank Street, Ashford, Kent, TN23 1DQ, United Kingdom

      IIF 45
    • Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, England

      IIF 46 IIF 47
    • Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, United Kingdom

      IIF 48
    • 3a Talbot Road, Forest Gate, London, E7 0DX

      IIF 49
  • Brown, Nicholas
    British planner born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Atlas House, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, England

      IIF 50
    • Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, England

      IIF 51 IIF 52
    • Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, United Kingdom

      IIF 53
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 54 IIF 55 IIF 56
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 58
  • Mr Nicholas Brown
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 367b Church Road, Frampton Cotterell, Bristol, BS36 2AQ, United Kingdom

      IIF 59
  • Nick Brown
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear Of 70 Cheriton High Street, Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, England

      IIF 60
  • Brown, Nicholas Stewart
    British engineer born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1 Eden Court, Eden Way, Leighton Buzzard, Bedfordshire, LU7 4FY

      IIF 61
  • Mr Nicholas Brown
    British born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nicholas Brown
    British born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Barrett's Grove, London, N16 8AP, England

      IIF 65
    • 19, Barretts Grove, London, N16 8AP, United Kingdom

      IIF 66
    • 4, Quex Road, London, NW6 4PJ, England

      IIF 67
  • Mr Nicholas Brown
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites 9-10, Kpch, Business Center, Ashford, Kent, TN24 0BP, England

      IIF 68
    • 163, Old Dover Road, Canterbury, CT13NX, England

      IIF 69
    • 163, Old Dover Road, Canterbury, Kent, CT13NX, United Kingdom

      IIF 70
    • Atlas House, 1 Merton Lane, Canterbury, CT4 7BA, United Kingdom

      IIF 71 IIF 72 IIF 73
    • Uniquely British, Uniquely British, Merton Lane, Canterbury, CT4 7BA, England

      IIF 74
    • Uniquely British, Uniquely British, Merton Lane, Canterbury, CT47BA, England

      IIF 75
    • Unit 100, Atlas House, Merton Lane South, Canterbury, CT4 7BA, England

      IIF 76
    • Unit 123, 1 Merton Lane South, Canterbury, CT4 7BA, United Kingdom

      IIF 77
    • Unit 130, Atlas House, Canterbury, CT4 7BA, England

      IIF 78
    • Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, England

      IIF 79
    • Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, CT19 4HF, United Kingdom

      IIF 80
    • 10, Hillcrest Road, Hythe, CT21 5EX, United Kingdom

      IIF 81 IIF 82
    • 10, Hillcrest Road, Hythe, CT215EX, England

      IIF 83
    • 10 Hillcrest Road, Hythe, Kent, CT21 5EX, United Kingdom

      IIF 84 IIF 85
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 86 IIF 87
    • The Granary, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 88 IIF 89 IIF 90
    • The Granary, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 91
  • Mr Nicholas Brown
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 92
  • Mr Nicholas Browm
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear Of 70 Cheriton High Street, Rear Of 70 Cheriton High Street, Cheriton, Folkestone, CT19 4HF, England

      IIF 93
  • Brown, Nicholas
    Iranian company director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 149, Cricklewood Lane, London, NW2 2EL, United Kingdom

      IIF 94
  • Nicholas Brown
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 55 Atlas House, 1 Merton Lane South, Canterbury, Kent, CT4 7BA, United Kingdom

      IIF 95
    • The Granary Hermitage Court, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 96
  • Brown, Nicholas
    British planner born in September 1956

    Registered addresses and corresponding companies
    • 25a Felix Street, London, E2 9EJ

      IIF 97
  • Brown, Nick
    United Kingdom company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Kpch Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, United Kingdom

      IIF 98
  • Brown, Nick
    United Kingdom planner born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Suites 8-10 Kpc Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, England

      IIF 99
  • Brown, Nicholas
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Nicholas
    British recruitment manager born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 367b Church Road, Frampton Cotterell, Bristol, BS36 2AQ, United Kingdom

      IIF 106
  • Mr Nick Brown
    United Kingdom born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kpc Business Centre, Canterbury Road, Willesborough, Ashford, TN24 0BP, United Kingdom

      IIF 107
    • Suites 8-10 Kpc Business Centre, Canterbury Road, Willesborough, Ashford, Kent, TN24 0BP, England

      IIF 108
  • Brown, Nicholas
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Nicholas
    British hgv diver born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Haig Road, Grays, RM16 4XL, United Kingdom

      IIF 111
  • Brown, Nicholas
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Barretts Grove, London, N16 8AP, United Kingdom

      IIF 112
  • Brown, Nicholas
    British managing director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Barrett's Grove, London, N16 8AP, England

      IIF 113
  • Brown, Nicholas
    British project manager born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Quex Road, London, NW6 4PJ, England

      IIF 114
  • Brown, Nicholas
    British company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 10 Kpch Business Centre, Canterbury Road, Ashford, Kent, TN, England

      IIF 115
    • Suite 10 Kpch Business Centre, Canterbury Road, Ashford, Kent, TN24 0BP, England

      IIF 116
    • 1, Merton Lane, Canterbury, CT4 7BA, United Kingdom

      IIF 117
    • Unit 123, 1 Merton Lane South, Canterbury, CT4 7BA, United Kingdom

      IIF 118
    • 10, Hillcrest Rd, Hythe, Kent, CT21 5EX, England

      IIF 119
    • 10, Hillcrest Road, Hythe, CT21 5EX, United Kingdom

      IIF 120 IIF 121
  • Brown, Nicholas
    British directo born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Atlas House 1, Merton Lane South, Canterbury, Kent, CT4 7BA, England

      IIF 122
  • Brown, Nicholas
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33b, Bank Street, Ashford, Kent, TN231DQ, United Kingdom

      IIF 123
    • Suite 10, Kpch Business Centre, Canterbury Road, Ashford, Kent, TN24 0BP, England

      IIF 124
    • Atlas House, 1, Merton Lane, Canterbury, CT4 7BA, United Kingdom

      IIF 125
    • 10, Hillcrest Rd, Hythe, Kent, CT21 5EX, England

      IIF 126 IIF 127 IIF 128
    • 10 Hillcrest Road, Hillcrest, Hythe, Kent, CT21 5EX, United Kingdom

      IIF 129
    • 10 Hillcrest Road, Hillcrest Rd, Hythe, Kent, CT21 5EX, England

      IIF 130
    • 10 Hillcrest Road, Hillcrest Rd, Hythe, Kent, CT21 5EX, United Kingdom

      IIF 131
    • 20-22, Wenlock Road, London, England, N1 7GU, England

      IIF 132
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 133
    • 3a, Talbot Road, London, E7 0DX, United Kingdom

      IIF 134
    • The Granary, Hermitage Lane, Maidstone, Kent, ME16 9NT, United Kingdom

      IIF 135 IIF 136 IIF 137
    • The Granary, Hermitage Lane, Maidstone, ME16 9NT, United Kingdom

      IIF 138
  • Brown, Nicholas
    British director of companies born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2000, 16-18 Woodford Road, London, E7 0HA, United Kingdom

      IIF 139
  • Brown, Nicholas
    British planner born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 163, Old Dover Road, Canterbury, CT1 3NX, England

      IIF 140
    • 163, Old Dover Road, Canterbury, Kent, CT1 3NX, United Kingdom

      IIF 141
    • Atlas House, 1 Merton Lane, Canterbury, CT4 7BA, United Kingdom

      IIF 142 IIF 143
    • Uniquely British, Uniquely British, Merton Lane, Canterbury, CT4 7BA, England

      IIF 144
    • Uniquely British, Uniquely British, Merton Lane, Canterbury, CT47BA, England

      IIF 145
    • Unit 100, Atlas House, Merton Lane, Canterbury, CT47BA, England

      IIF 146
    • Unit130, Atlas House, Merton Lane South, Canterbury, CT4 7BA, United Kingdom

      IIF 147
    • 10, Hillcrest Road, Hythe, CT21 5EX, United Kingdom

      IIF 148 IIF 149
    • 10, Hillcrest Road, Hythe, CT215EX, England

      IIF 150
    • The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, ME16 9NT, England

      IIF 151 IIF 152 IIF 153
  • Brown, Nicholas
    British property developer born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Queen Street, Ashford, TN23 1RF, England

      IIF 156
  • Brown, Nicholas
    British town planner born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Atlas House, 1 Merton Lane, Canterbury, CT4 7BA, United Kingdom

      IIF 157
    • 10 Hillcrest Road, Saltwood, Hythe, Kent, CT21 5EX, England

      IIF 158
  • Brown, Nicholas
    British director born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 159
  • Mr Abdolrahim Mousazadeh
    Iranian born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • Flat1, 22 St. Bernards Road, Solihull, B92 7BB, England

      IIF 160
child relation
Offspring entities and appointments
Active 94
  • 1
    Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-04 ~ dissolved
    IIF 130 - director → ME
  • 2
    Unit 53 Atlas House, 1 Merton Lane, Canterbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-03-18 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 3
    Suite 10 Kpch Business Centre Canterbury Road, W, Ashford, Kent, England
    Dissolved corporate (3 parents)
    Officer
    2012-10-17 ~ dissolved
    IIF 134 - director → ME
  • 4
    Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 131 - director → ME
  • 5
    Unit 1 Atlas House, 1 Merton Lane South, Canterbury, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    39,004 GBP2016-08-31
    Officer
    2015-10-16 ~ dissolved
    IIF 119 - director → ME
    2015-09-17 ~ dissolved
    IIF 51 - director → ME
  • 6
    Unit 16 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-02-14 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2019-02-14 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 7
    Unit 2 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -95,506 GBP2022-12-31
    Officer
    2016-12-01 ~ now
    IIF 99 - director → ME
  • 8
    163 Old Dover Road, Canterbury, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2021-01-20 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2021-01-20 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    163 Old Dover Road, Canterbury, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2021-01-22 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2021-01-22 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 10
    Unit 123 1 Merton Lane South, Canterbury, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 11
    ATLAS PARTNERS TRINITY QUAYS LIMITED - 2016-10-31
    Unit 1 Rear Of 70 Cheriton High Street, Cheriton, Folkestone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-20 ~ dissolved
    IIF 56 - director → ME
  • 12
    Unit 6 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2015-10-22 ~ dissolved
    IIF 115 - director → ME
  • 13
    Unit 13 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-21 ~ dissolved
    IIF 149 - director → ME
  • 14
    Unit 7 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    2015-10-26 ~ dissolved
    IIF 116 - director → ME
  • 15
    Centre Block 4th Floor Central Court, Knoll Rise, Orpington, Kent
    Corporate (3 parents)
    Equity (Company account)
    -3,869 GBP2017-12-31
    Officer
    2015-10-29 ~ now
    IIF 27 - director → ME
  • 16
    Unit 65 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    2019-01-07 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Unit 9 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    -2,321 GBP2023-12-31
    Officer
    2016-05-20 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 18
    Unit 10 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -11,659 GBP2023-12-31
    Officer
    2015-10-08 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 19
    ATLAS PARTNERS QUEENS DOCK LIMITED - 2017-01-11
    Unit 11 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-24 ~ dissolved
    IIF 151 - director → ME
  • 20
    Unit 12 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    231,911 GBP2022-12-31
    Officer
    2014-07-25 ~ now
    IIF 53 - director → ME
  • 21
    Unit 45 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-02-22 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 22
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-05-15 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 23
    ROBOCCO CONSULTANCY LTD - 2024-05-24
    Atlas House, 1 Merton Lane South, Canterbury, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-07-11 ~ now
    IIF 30 - director → ME
    Person with significant control
    2022-07-11 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 24
    Woodside Lodge, Witton Park, Bishop Auckland, County Durham
    Dissolved corporate (2 parents)
    Equity (Company account)
    -7,565 GBP2017-11-30
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 25
    Unit 14 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    41,614 GBP2023-12-31
    Officer
    2014-07-02 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 26
    CITY FINANCE PARTNERS LTD - 2015-09-22
    20 Berkeley Square, London
    Dissolved corporate (4 parents)
    Officer
    2013-10-24 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Unit 15 Atlas House, 1 Merton Lane South, Canterbury, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2017-06-05 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 28
    Unit 17 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    117 GBP2020-02-28
    Officer
    2017-02-15 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 29
    Unit 11 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    423 GBP2023-12-31
    Officer
    2017-09-29 ~ now
    IIF 50 - director → ME
  • 30
    Suite 2000, 16-18 Woodford Road, London
    Dissolved corporate (2 parents)
    Officer
    2008-01-22 ~ dissolved
    IIF 35 - director → ME
  • 31
    Suite 2000, 16-18 Woodford Road, London
    Dissolved corporate (2 parents)
    Officer
    2008-01-22 ~ dissolved
    IIF 34 - director → ME
  • 32
    Unit 19 Atlas House, 1 Merton Lane South, Canterbury, Kent, United Kingdom
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2022-12-30
    Officer
    2008-07-30 ~ now
    IIF 24 - director → ME
  • 33
    Suite 2000, 16-18 Woodford Road, London
    Dissolved corporate (2 parents)
    Officer
    2008-01-22 ~ dissolved
    IIF 28 - director → ME
  • 34
    Suite 2000 16-18 Woodford Road, London
    Dissolved corporate (2 parents)
    Officer
    2008-07-22 ~ dissolved
    IIF 36 - director → ME
  • 35
    LANDER IMPEX LIMITED - 1996-12-02
    Unit 55 Atlas House, 1 Merton Lane South, Canterbury, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,522,079 GBP2022-12-30
    Officer
    1998-11-01 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 36
    Unit 13 Atlas House, 1 Merton Lane, Canterbury, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-16 ~ now
    IIF 157 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 37
    Unit 14 Atlas House, 1 Merton Lane, Canterbury, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-16 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2021-02-16 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 38
    367b Church Road Frampton Cotterell, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,476 GBP2017-06-30
    Person with significant control
    2016-06-27 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 39
    19 Barrett's Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-09 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2018-05-09 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 40
    19 Barretts Grove, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-08 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 41
    RICHKEL LIMITED - 1985-10-28
    1 Eden Court, Eden Way, Leighton Buzzard, Bedfordshire
    Corporate (5 parents)
    Profit/Loss (Company account)
    97,749 GBP2023-07-01 ~ 2024-06-30
    Officer
    2016-08-08 ~ now
    IIF 61 - director → ME
  • 42
    Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-17 ~ dissolved
    IIF 129 - director → ME
  • 43
    Suite 2000 16-18 Woodford Road, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-09 ~ dissolved
    IIF 37 - director → ME
  • 44
    Suite 2000 16-18 Woodford Road, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-09 ~ dissolved
    IIF 40 - director → ME
  • 45
    Suite 2000 16-18 Woodford Road, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 39 - director → ME
  • 46
    Suite 2000 16-18 Woodford Road, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-28 ~ dissolved
    IIF 38 - director → ME
  • 47
    367b Church Road Frampton Cotterell, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-20 ~ dissolved
    IIF 100 - director → ME
  • 48
    367b Church Road Frampton Cotterell, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -23,478 GBP2015-09-30
    Officer
    2013-12-17 ~ dissolved
    IIF 104 - director → ME
  • 49
    14 Elder Road, Leeds, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    67,938 GBP2024-03-31
    Officer
    2008-10-28 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 50
    3 Queen Street, Ashford, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-10-26 ~ dissolved
    IIF 123 - director → ME
  • 51
    Unit 25 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2020-01-27 ~ dissolved
    IIF 125 - director → ME
  • 52
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,645 GBP2019-10-31
    Officer
    2017-10-03 ~ dissolved
    IIF 159 - director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    Unit 21 Atlas House, 1 Merton Lane South, Canterbury, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    2006-11-14 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 54
    Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 127 - director → ME
  • 55
    Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-10 ~ dissolved
    IIF 126 - director → ME
  • 56
    Suite 2000, 16-18 Woodford Road, Forest Gate, London
    Dissolved corporate (2 parents)
    Officer
    2006-05-11 ~ dissolved
    IIF 49 - director → ME
  • 57
    10 Hillcrest Road, Hillcrest Road, Hythe, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2022-03-09 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 58
    Unit 28 Atlas House, Merton Lane Sou, Canterbury, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-27 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2020-08-27 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 59
    11 James Grove, Kirkcaldy, Scotland
    Corporate (2 parents)
    Equity (Company account)
    83 GBP2023-10-31
    Person with significant control
    2018-10-04 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 60
    MAX PLAN LTD - 2016-05-20
    Unit 22 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2014-11-10 ~ now
    IIF 22 - director → ME
  • 61
    Unit 24 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2016-05-20 ~ now
    IIF 55 - director → ME
  • 62
    Unit 25 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-05-20 ~ dissolved
    IIF 153 - director → ME
  • 63
    Unit 26 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-05-20 ~ dissolved
    IIF 155 - director → ME
  • 64
    Unit 27 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2016-05-20 ~ now
    IIF 54 - director → ME
  • 65
    Unit 28 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-05-20 ~ dissolved
    IIF 154 - director → ME
  • 66
    Unit 29 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-05-20 ~ dissolved
    IIF 152 - director → ME
  • 67
    Unit 30 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2016-06-21 ~ dissolved
    IIF 148 - director → ME
  • 68
    Unit 100 Atlas House, Merton Lane South, Canterbury, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-05-14 ~ now
    IIF 146 - director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 69
    149 Cricklewood Lane, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    789 GBP2023-10-31
    Officer
    2022-10-20 ~ now
    IIF 94 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 70
    304 High Road, Benfleet, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    211 GBP2016-01-31
    Officer
    2014-07-28 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Has significant influence or controlOE
  • 71
    14 Elder Road Bramley, Leeds, Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,079,613 GBP2024-03-31
    Officer
    2018-07-31 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-07-31 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 72
    Suite 10 Kpch Business Centre Canterbury Road, Willesborough, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-17 ~ dissolved
    IIF 23 - director → ME
  • 73
    8 Haig Road, Grays, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-05-23 ~ now
    IIF 111 - director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 74
    Suite 2000, 16-18 Woodford Road, London
    Dissolved corporate (2 parents)
    Officer
    2007-01-25 ~ dissolved
    IIF 29 - director → ME
  • 75
    Suite 2000 16-18 Woodford Road, Forest Gate, London
    Dissolved corporate (2 parents)
    Officer
    2003-08-21 ~ dissolved
    IIF 43 - director → ME
  • 76
    4 Quex Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,006 GBP2024-04-30
    Officer
    2021-04-19 ~ now
    IIF 114 - director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 77
    Unit 31 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-10 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2017-08-10 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 78
    Unit 32 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 79
    Unit 33 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-03 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 80
    Unit 34 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-21 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2017-07-21 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 81
    Woodside Lodge, Witton Park, Bishop Auckland, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2016-09-22 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 82
    Top Floor, 33b Bank Street, Ashford, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2011-09-21 ~ dissolved
    IIF 45 - director → ME
  • 83
    Unit 35 Atlas House, 1 Merton Lane South, Canterbury, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-10 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2016-06-11 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 84
    Unit 17 1 Merton Lane South, Canterbury, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-02-14 ~ now
    IIF 120 - director → ME
    Person with significant control
    2019-02-14 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 85
    Suite 2000, 16-18 Woodford Road, Forest Gate, London
    Dissolved corporate (2 parents)
    Officer
    2002-02-13 ~ dissolved
    IIF 42 - director → ME
  • 86
    REDFORGE (BVI) LIMITED - 2020-06-05
    REDFORGE HOLDINGS LTD - 2020-06-02
    Unit 36 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -443,472 GBP2023-12-31
    Officer
    2015-05-23 ~ now
    IIF 52 - director → ME
  • 87
    Unit 41 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 88
    The Granary, Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 158 - director → ME
  • 89
    Unit 37 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2014-11-10 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 90
    Unit 2, Rear Of The Former White Lion Hotel, 70 Cheriton High Street, Folkestone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2016-03-14 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-06-11 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 91
    Unit 1, Rear Of The Former White Lion Hotel, 70 Cheriton High Street, Folkestone, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2021-03-25 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2021-03-25 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 92
    Unit 40 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2015-10-08 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 93
    Unit 130 Atlas House, Merton Lane South, Canterbury, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 94
    Suite 2000, 16-18 Woodford Road, London
    Dissolved corporate (2 parents)
    Officer
    2006-05-18 ~ dissolved
    IIF 33 - director → ME
Ceased 18
  • 1
    Unit 2 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -95,506 GBP2022-12-31
    Person with significant control
    2016-12-01 ~ 2016-12-02
    IIF 108 - Ownership of shares – 75% or more OE
    2018-10-23 ~ 2020-02-24
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 2
    Jade House, 87-89 Sterte Avenue West, Poole, Dorset, England
    Corporate (3 parents)
    Equity (Company account)
    -8,431 GBP2020-12-31
    Officer
    2016-02-16 ~ 2019-07-29
    IIF 124 - director → ME
  • 3
    Jade House, 87-89 Sterte Avenue West, Poole, Dorset, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -12,070 GBP2022-12-31
    Officer
    2015-10-08 ~ 2019-07-29
    IIF 25 - director → ME
  • 4
    Unit 11 Atlas House, 1 Merton Lane South, Canterbury, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    423 GBP2023-12-31
    Person with significant control
    2017-09-29 ~ 2020-02-24
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    Unit 13 Atlas House, 1 Merton Lane, Canterbury, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2021-02-16 ~ 2024-01-01
    IIF 73 - Ownership of shares – 75% or more OE
  • 6
    367b Church Road Frampton Cotterell, Bristol, United Kingdom
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -29,120 GBP2015-09-30
    Officer
    2013-08-23 ~ 2018-08-29
    IIF 103 - director → ME
  • 7
    367b Church Road Frampton Cotterell, Bristol, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,476 GBP2017-06-30
    Officer
    2016-06-27 ~ 2018-08-29
    IIF 101 - director → ME
  • 8
    367b Church Road Frampton Cotterell, Bristol, United Kingdom
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -53,001 GBP2015-09-30
    Officer
    2013-10-24 ~ 2018-08-29
    IIF 102 - director → ME
  • 9
    OLDFIELD DEVELOPMENTS (LONDON) LIMITED - 2010-06-15
    LINCOLN DEVELOPMENTS LIMITED - 2009-08-06
    Office B, West Gainsborough Studios, 1 Poole Street, London
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -301,670 GBP2024-03-31
    Officer
    1999-03-30 ~ 1999-05-07
    IIF 97 - director → ME
  • 10
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2020-08-06 ~ 2022-05-18
    IIF 110 - director → ME
    Person with significant control
    2020-08-06 ~ 2022-05-18
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 11
    BEAVER ROAD ACADEMY TRUST - 2018-11-05
    Beaver Road Primary School Beaver Road, Didsbury, Manchester
    Corporate (7 parents)
    Officer
    2020-01-21 ~ 2024-09-23
    IIF 17 - director → ME
  • 12
    Jade House, 87-89 Sterte Avenue West, Poole, Dorset, England
    Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2016-05-20 ~ 2019-07-29
    IIF 57 - director → ME
  • 13
    149 Cricklewood Lane, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    789 GBP2023-10-31
    Person with significant control
    2022-10-20 ~ 2024-09-09
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 14
    FIND THE ENGINEER RECRUITMENT LIMITED - 2015-06-20
    TRAFFIC SOLUTIONS RECRUITMENT LIMITED - 2011-09-05
    367b Church Road Frampton Cotterell, Bristol, United Kingdom
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -22,088 GBP2015-09-30
    Officer
    2010-09-16 ~ 2016-09-16
    IIF 106 - director → ME
  • 15
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-01-21 ~ 2020-08-27
    IIF 109 - director → ME
    Person with significant control
    2020-01-21 ~ 2020-08-27
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 16
    Unit 2, Rear Of The Former White Lion Hotel, 70 Cheriton High Street, Folkestone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2014-03-25 ~ 2015-03-24
    IIF 156 - director → ME
  • 17
    The Granary Hermitage Court, Hermitage Lane, Maidstone, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    290,686 GBP2023-12-31
    Officer
    2014-06-18 ~ 2022-10-20
    IIF 46 - director → ME
    Person with significant control
    2016-06-19 ~ 2022-10-20
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 18
    Flat 9 47 Avon Castle Drive, Ringwood, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2012-01-26 ~ 2018-12-31
    IIF 16 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.