logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr David Barry Zackheim

    Related profiles found in government register
  • Mr David Barry Zackheim
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5a Park Farm, Chichester Road, Arundel, West Sussex, BN18 0AG

      IIF 1
    • icon of address Bosworths, Slaugham, Haywards Heath, West Sussex, RH17 6AQ

      IIF 2
    • icon of address 3, The Wedges, Itchingfield, Horsham, RH13 0TA, England

      IIF 3 IIF 4 IIF 5
    • icon of address 3, The Wedges, Itchingfield, Horsham, West Sussex, RH13 0TA, England

      IIF 7
    • icon of address Highfield House, 3 The Wedges, Itchingfield, Horsham, RH13 0TA, England

      IIF 8 IIF 9
    • icon of address Highfield House, The Wedges, Itchingfield, Horsham, RH13 0TA, England

      IIF 10
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 11
    • icon of address C/o R2 Advisory Limited, St Clements House, 27 Clements Lane, London, EC4N 7AE

      IIF 12
    • icon of address Unit 1, Station Road, Petworth, GU28 0JF, England

      IIF 13 IIF 14
    • icon of address Unit 2, Sbc House, Restmor Way, Wallington, SM6 7AH, England

      IIF 15
  • Zackheim, David Barry
    British accountant born in March 1947

    Resident in England

    Registered addresses and corresponding companies
  • Zackheim, David Barry
    British co director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
  • Zackheim, David Barry
    British company director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Chichester Road, Arundel, West Sussex, BN18 0AG, England

      IIF 26 IIF 27
    • icon of address Bosworths, Slaugham, Haywards Heath, West Sussex, RH17 6AQ

      IIF 28
  • Zackheim, David Barry
    British director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bosworths, Slaugham, Haywards Heath, West Sussex, RH17 6AQ

      IIF 29
    • icon of address Highfield House, The Wedges, Itchingfield, Horsham, RH13 0TA, England

      IIF 30
    • icon of address The Annexe, Bosworths, Slaugham, Sussex, TH17 6AQ

      IIF 31
  • Zackheim, David Barry
    British finance director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 J4, 15 Doman Road, Camberley, GU15 3LB, England

      IIF 32 IIF 33
    • icon of address 80, South Gipsy Road, Welling, DA16 1JD, England

      IIF 34 IIF 35
  • Zackheim, David Barry
    British financial adviser born in March 1947

    Resident in England

    Registered addresses and corresponding companies
  • Zackheim, David Barry
    British financial advisor born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bosworths, Slaugham, Haywards Heath, RH17 6AQ, United Kingdom

      IIF 40
    • icon of address Bosworths, Slaugham, Haywards Heath, West Sussex, RH17 6AQ

      IIF 41 IIF 42 IIF 43
    • icon of address Bosworths, Slaugham, Haywards Heath, West Sussex, RH17 6AQ, United Kingdom

      IIF 45
  • Zackheim, David Barry
    British financial consult born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bosworths, Slaugham, Haywards Heath, West Sussex, RH17 6AQ

      IIF 46
  • Zackheim, David Barry
    British financial consultant born in March 1947

    Resident in England

    Registered addresses and corresponding companies
  • Zackheim, David Barry
    British financial consultantf born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bosworths, Slaugham, Haywards Heath, West Sussex, RH17 6AQ

      IIF 71
  • Zackheim, David Barry
    British financial consultants born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Euston Square, 40 Melton Street, London, NW1 2FD

      IIF 72
  • Zackheim, David Barry
    British retired born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, High Street, Arundel, West Sussex, BN18 9AJ, United Kingdom

      IIF 73 IIF 74
    • icon of address 5a, Chichester Road, Arundel, West Sussex, BN18 0AG, England

      IIF 75
    • icon of address Unit 5a, Park Farm, Arundel, West Sussex, BN18 0AG, England

      IIF 76 IIF 77
    • icon of address Unit 5a Park Farm, Chichester Road, Arundel, West Sussex, BN18 0AG, England

      IIF 78
    • icon of address Unit 5a, Park Farm, Parkgate Uk Ltd, Chichester Road, Arundel, BN18 0AG, United Kingdom

      IIF 79
    • icon of address 3, Highfield House, 3 The Wedges, Horsham, RH13 0TA, United Kingdom

      IIF 80
    • icon of address Highfield House, 3 The Wedges, Itchingfield, Horsham, RH13 0TA, England

      IIF 81
  • Zackheim, David Barry
    British financial consultant born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield House, 3 The Wedges, Itchingfield, Horsham, RH13 0TA, England

      IIF 82
    • icon of address Unit 1, Station Road, Petworth, GU28 0JF, England

      IIF 83 IIF 84
  • Zackheim, David Barry
    British

    Registered addresses and corresponding companies
    • icon of address Bosworths, Slaugham, Haywards Heath, West Sussex, RH17 6AQ

      IIF 85
  • Zackheim, David Barry
    British accountant

    Registered addresses and corresponding companies
    • icon of address Bosworths, Slaugham, Haywards Heath, West Sussex, RH17 6AQ

      IIF 86
  • Zackheim, David Barry
    British financial adviser

    Registered addresses and corresponding companies
    • icon of address Bosworths, Slaugham, Haywards Heath, West Sussex, RH17 6AQ

      IIF 87
  • Zackheim, David Barry
    British financial consultant

    Registered addresses and corresponding companies
    • icon of address Bosworths, Slaugham, Haywards Heath, West Sussex, RH17 6AQ

      IIF 88 IIF 89
  • Zackheim, David Barry
    British financial consultantf

    Registered addresses and corresponding companies
    • icon of address Bosworths, Slaugham, Haywards Heath, West Sussex, RH17 6AQ

      IIF 90
  • Zackheim, David Barry
    British financial consultant born in May 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, J4 Camberley, 15 Doman Road, Camberley, Surrey, GU16 3LB, United Kingdom

      IIF 91
child relation
Offspring entities and appointments
Active 37
  • 1
    ZACHRI LIMITED - 2024-06-13
    icon of address 3 The Wedges, Itchingfield, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,548 GBP2024-04-30
    Officer
    icon of calendar 2011-04-04 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    BOND STREET TOOLS LTD - 2014-11-06
    icon of address Highfield House 3 The Wedges, Itchingfield, Horsham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    GFN HOLDINGS LIMITED - 2007-08-08
    A.N.M. CONSULTANCY LIMITED - 2006-04-07
    icon of address Bosworths, Slaugham, Haywards Heath, West Sussex
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2006-03-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    REDSTEP LIMITED - 2007-07-24
    icon of address The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-07 ~ dissolved
    IIF 17 - Director → ME
  • 5
    BEAUFORT BUILDING SERVICES (LONDON) LIMITED - 2016-09-28
    icon of address 3 The Wedges, Itchingfield, Horsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,089 GBP2024-10-31
    Officer
    icon of calendar 2006-10-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    BROCKETS EXPORT LIMITED - 2009-02-04
    BROCKETS BEER LIMITED - 2009-01-28
    icon of address The Annexe, Bosworths, Slaugham, Haywards Heath, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-11 ~ dissolved
    IIF 64 - Director → ME
  • 7
    BROCKET BANGERS LIMITED - 2007-06-08
    icon of address The Annexe, Bosworths, Slaugham, Haywards Heath, West Sussex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -54,299 GBP2016-03-31
    Officer
    icon of calendar 2007-04-11 ~ dissolved
    IIF 53 - Director → ME
  • 8
    icon of address The Annexe, Bosworths, Slaugham, Haywards Heath, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2007-07-18 ~ dissolved
    IIF 23 - Director → ME
  • 9
    PEGASUS ENTERTAINMENT HOLDINGS LIMITED - 2009-12-29
    icon of address One Euston Square, 40 Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-13 ~ dissolved
    IIF 44 - Director → ME
  • 10
    B.G.T.S. LIMITED - 2006-11-01
    BABY GO TO SLEEP LIMITED - 2006-06-26
    icon of address One Euston Square, 40 Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-21 ~ dissolved
    IIF 72 - Director → ME
  • 11
    icon of address 5a Chichester Road, Arundel, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-07 ~ dissolved
    IIF 85 - Secretary → ME
  • 12
    LED ECO LIGHTS LIMITED - 2012-07-10
    icon of address Bosworths, Slaugham, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 91 - Director → ME
  • 13
    icon of address 3 The Wedges, Itchingfield, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 7 J4 15 Doman Road, Camberley, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 33 - Director → ME
  • 15
    LED ECO LIGHTS LIMITED - 2024-09-11
    GENERALLY BLUE & CO LIMITED - 2012-07-10
    icon of address Unit 7, J4 Camberley, Doman Road, Camberley, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,182,424 GBP2025-03-31
    Officer
    icon of calendar 2011-08-02 ~ now
    IIF 50 - Director → ME
  • 16
    icon of address Unit 7 J4 15 Doman Road, Camberley, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 32 - Director → ME
  • 17
    LIMECROSS LIMITED - 1997-07-08
    icon of address 95 West Regent Street, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -404,990 GBP2018-05-31
    Officer
    icon of calendar 2008-05-31 ~ dissolved
    IIF 36 - Director → ME
  • 18
    BEAUFORT ENVIRONMENTAL LIMITED - 2012-01-04
    icon of address Bosworths Park Road, Slaugham, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -14,182 GBP2018-06-30
    Officer
    icon of calendar 2009-06-23 ~ dissolved
    IIF 57 - Director → ME
  • 19
    INTOWN SUPPLIES LIMITED - 2018-04-17
    icon of address 3 The Wedges, Itchingfield, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,467 GBP2022-06-30
    Officer
    icon of calendar 2015-05-26 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 3 The Wedges, Itchingfield, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,000 GBP2024-12-31
    Officer
    icon of calendar 2006-02-06 ~ now
    IIF 56 - Director → ME
  • 21
    THE KINGS ARMS (HONITON) LIMITED - 2007-11-23
    icon of address The Annexe, Bosworths, Slaugham, Haywards Heath, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2007-01-24 ~ dissolved
    IIF 28 - Director → ME
  • 22
    icon of address Highfield House 3 The Wedges, Itchingfield, Horsham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2007-06-27 ~ dissolved
    IIF 21 - Director → ME
  • 23
    icon of address 51 High Street, Arundel, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 74 - Director → ME
  • 24
    icon of address C/o R2 Advisory Limited St Clements House, 27 Clements Lane, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    182,237 GBP2017-12-31
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-05-14 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Highfield House The Wedges, Itchingfield, Horsham, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    101,164 GBP2024-12-31
    Officer
    icon of calendar 2000-02-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 5a Chichester Road, Arundel, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 75 - Director → ME
  • 27
    icon of address Opus Restructuring Llp, One Euston Square, 40 Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-13 ~ dissolved
    IIF 43 - Director → ME
  • 28
    CELEBRITY FOOD PRODUCTS LIMITED - 2009-12-21
    icon of address Bosworths, Slaugham, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,240 GBP2016-12-31
    Officer
    icon of calendar 2007-12-11 ~ dissolved
    IIF 71 - Director → ME
  • 29
    APPOINTRACE LIMITED - 1994-03-10
    icon of address Bosworths, Slaugham, Haywards Heath, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 66 - Director → ME
  • 30
    icon of address Bosworths, Slaugham, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-28 ~ dissolved
    IIF 52 - Director → ME
  • 31
    icon of address The Annexe, Bosworths Park Road, Slaugham, Haywards Heath, West Sussex, Uk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-03-18 ~ dissolved
    IIF 24 - Director → ME
  • 32
    icon of address Bosworths, Slaugham, Haywards Heath, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-06 ~ dissolved
    IIF 42 - Director → ME
  • 33
    icon of address C/o Opus Restructuring Llp, One Eversholt Street, Euston, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 69 - Director → ME
  • 34
    icon of address One Euston Square, 40 Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF 51 - Director → ME
  • 35
    CROWLEY COX LIMITED - 2006-06-07
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 38 - Director → ME
  • 36
    icon of address Highfield House 3 The Wedges, Itchingfield, Horsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,064 GBP2025-07-31
    Officer
    icon of calendar 2012-07-11 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 37
    OP MAINTENANCE LTD - 2018-10-18
    icon of address 3 The Wedges, Itchingfield, Horsham, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    102,239 GBP2025-08-31
    Officer
    icon of calendar 2016-08-17 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    CONCEPT TRANSPORT SERVICES LIMITED - 2019-04-04
    icon of address Unit1 Old Station Yard, Station Road, Petworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,883 GBP2024-12-31
    Officer
    icon of calendar 2010-01-04 ~ 2019-01-29
    IIF 47 - Director → ME
  • 2
    REDSTEP LIMITED - 2007-07-24
    icon of address The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2007-02-22
    IIF 86 - Secretary → ME
  • 3
    icon of address 9 Appold Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,525,783 GBP2024-10-31
    Officer
    icon of calendar 2016-02-23 ~ 2023-05-30
    IIF 68 - Director → ME
  • 4
    B.C. INTERNATIONAL LIMITED - 2004-06-17
    icon of address Pearl Assurance House 319 Ballards Lane, Finchely, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,076,448 GBP2021-11-30
    Officer
    icon of calendar 1999-07-01 ~ 2001-01-19
    IIF 16 - Director → ME
  • 5
    icon of address 13 Gray's Inn Square, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -928 GBP2024-12-31
    Officer
    icon of calendar 2006-11-28 ~ 2017-05-04
    IIF 26 - Director → ME
  • 6
    icon of address Sfp 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -157,711 GBP2017-07-31
    Officer
    icon of calendar 2008-12-18 ~ 2014-06-09
    IIF 39 - Director → ME
    icon of calendar 2009-01-30 ~ 2011-09-01
    IIF 87 - Secretary → ME
  • 7
    icon of address 17 Berkeley Mews 29 High Street, Cheltenham, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-08 ~ 2004-11-01
    IIF 31 - Director → ME
  • 8
    icon of address The Reading Room The Street, Teffont, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    239,570 GBP2024-12-31
    Officer
    icon of calendar 2007-01-17 ~ 2019-12-30
    IIF 70 - Director → ME
  • 9
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-27 ~ 2009-07-20
    IIF 37 - Director → ME
  • 10
    icon of address 3 The Wedges, Itchingfield, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2012-07-11 ~ 2024-05-24
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ 2024-05-24
    IIF 14 - Ownership of shares – 75% or more OE
  • 11
    STARCODE LIMITED - 2018-05-22
    icon of address 13 Gray's Inn Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    63,218 GBP2024-12-31
    Officer
    icon of calendar 2006-10-10 ~ 2017-05-04
    IIF 59 - Director → ME
  • 12
    FLASHBACK DIGITAL MEDIA LIMITED - 2021-08-23
    EPICURE PROPERTIES LTD - 2020-09-30
    NFT DIGITAL MEDIA LIMITED - 2023-07-17
    icon of address 13 Gray's Inn Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,255 GBP2024-12-31
    Officer
    icon of calendar 2015-11-13 ~ 2020-09-29
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ 2020-09-29
    IIF 11 - Ownership of shares – 75% or more OE
  • 13
    ELM STREET MEDIA PRODUCTIONS LIMITED - 2023-08-22
    CELEBRITY FOOD LIMITED - 2010-01-14
    icon of address 13 Gray's Inn Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,971 GBP2024-12-31
    Officer
    icon of calendar 2007-12-11 ~ 2017-05-04
    IIF 63 - Director → ME
    icon of calendar 2007-12-11 ~ 2010-03-05
    IIF 89 - Secretary → ME
  • 14
    PACIFIC AUDIO ENTERTAINMENT LIMITED - 2005-04-11
    STRATX CONSULTANCY LIMITED - 2018-05-21
    STRATX COMMUNICATIONS LIMITED - 2006-12-14
    icon of address 13 Gray's Inn Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    159,431 GBP2024-12-31
    Officer
    icon of calendar 2005-04-21 ~ 2017-05-04
    IIF 60 - Director → ME
  • 15
    BROCKETS BANGERS LIMITED - 2007-03-26
    BROCKET HALL FOODS LIMITED - 2023-08-22
    icon of address 13 Gray's Inn Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    134 GBP2024-12-31
    Officer
    icon of calendar 2006-11-28 ~ 2017-05-04
    IIF 27 - Director → ME
  • 16
    STEPPIN OUT MUSIC LIMITED - 2014-06-11
    ELM STREET LIVE LIMITED - 2017-12-20
    icon of address 13 Gray's Inn Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,141 GBP2024-12-31
    Officer
    icon of calendar 2007-02-23 ~ 2017-05-04
    IIF 48 - Director → ME
  • 17
    STRATX DIGITAL LIMITED - 2016-06-21
    STEPPIN OUT PUBLISHING LIMITED - 2014-11-14
    icon of address 5a Park Farm, Chichester Road, Arundel, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-09 ~ 2017-05-04
    IIF 41 - Director → ME
  • 18
    INTOWN SUPPLIES LIMITED - 2018-04-17
    icon of address 3 The Wedges, Itchingfield, Horsham, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,467 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-07-17 ~ 2020-08-01
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    icon of address 9 Limes Road, Beckenham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    139 GBP2024-03-31
    Officer
    icon of calendar 2015-05-28 ~ 2015-09-23
    IIF 76 - Director → ME
  • 20
    icon of address The Surprise Inn, Upper Shirley Road, Croydon, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-03-08 ~ 2013-12-04
    IIF 73 - Director → ME
  • 21
    icon of address Fetcham Grove, Guildford Road, Leatherhead, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    -19,482 GBP2025-04-30
    Officer
    icon of calendar 1995-07-10 ~ 2000-10-14
    IIF 20 - Director → ME
  • 22
    icon of address 80 South Gipsy Road, Welling, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ 2023-04-03
    IIF 34 - Director → ME
  • 23
    icon of address Unit1 Old Station Yard, Station Road, Petworth, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,815 GBP2024-06-30
    Officer
    icon of calendar 2014-07-08 ~ 2017-08-14
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ 2017-08-14
    IIF 1 - Ownership of shares – 75% or more OE
  • 24
    icon of address Unit 1000 Spindle Way, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,122,854 GBP2023-09-30
    Officer
    icon of calendar 1998-06-01 ~ 1999-04-01
    IIF 18 - Director → ME
  • 25
    icon of address Unit 1 Station Road, Petworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,252 GBP2024-12-31
    Officer
    icon of calendar 2013-02-05 ~ 2024-01-02
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2024-01-02
    IIF 13 - Ownership of shares – 75% or more OE
  • 26
    icon of address C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -90,795 GBP2015-07-31
    Officer
    icon of calendar 2012-09-07 ~ 2013-06-13
    IIF 45 - Director → ME
  • 27
    ALCHEMY HEALTH PRODUCTS LTD - 2007-09-10
    icon of address Unit 1a Old Station Yard, Station Road, Petworth, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,715 GBP2024-10-31
    Officer
    icon of calendar 2006-11-28 ~ 2011-06-13
    IIF 58 - Director → ME
  • 28
    CELEBRITY FOOD PRODUCTS LIMITED - 2009-12-21
    icon of address Bosworths, Slaugham, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,240 GBP2016-12-31
    Officer
    icon of calendar 2007-12-11 ~ 2010-11-30
    IIF 90 - Secretary → ME
  • 29
    icon of address 80 South Gipsy Road, Welling, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    107,156 GBP2024-03-31
    Officer
    icon of calendar 2022-03-14 ~ 2023-04-03
    IIF 35 - Director → ME
  • 30
    icon of address 20 Lancing Road, Ilford, Essex
    Active Corporate (1 parent, 11 offsprings)
    Equity (Company account)
    5,971 GBP2024-09-30
    Officer
    icon of calendar 1997-04-02 ~ 2009-01-13
    IIF 19 - Director → ME
  • 31
    icon of address 46 Broad Street, Old Portsmouth, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-09 ~ 2011-01-18
    IIF 62 - Director → ME
    icon of calendar 2012-03-08 ~ 2014-05-12
    IIF 65 - Director → ME
  • 32
    H ENTERTAINMENT GROUP LIMITED - 2019-09-21
    STRATX HOLDINGS LIMITED - 2017-12-21
    H GROUP OF COMPANIES LIMITED - 2024-03-09
    PACIFIC ENTERTAINMENT HOLDINGS LIMITED - 2014-01-07
    HGRP LIMITED - 2023-11-09
    icon of address 13 Gray's Inn Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    608 GBP2024-12-31
    Officer
    icon of calendar 2003-01-03 ~ 2017-05-04
    IIF 49 - Director → ME
  • 33
    icon of address Pond Tail Farmhouse Slaugham Lane, Warninglid, Haywards Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,031 GBP2024-12-31
    Officer
    icon of calendar 2006-12-20 ~ 2007-02-27
    IIF 25 - Director → ME
    icon of calendar 2007-06-28 ~ 2019-11-23
    IIF 88 - Secretary → ME
  • 34
    icon of address C/o Opus Restructuring Llp, One Eversholt Street, Euston, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-05 ~ 2006-04-01
    IIF 55 - Director → ME
  • 35
    icon of address One Euston Square, 40 Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-05 ~ 2006-04-01
    IIF 54 - Director → ME
  • 36
    icon of address 6 Hermitage Road, St Johns, Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-25 ~ 2008-07-21
    IIF 22 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.