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

Handley, William John

    Related profiles found in government register
  • Handley, William John
    born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Courtyard, Chalvington, East Sussex, BN27 3TD, England

      IIF 1
    • One, The Courtyard, Chalvington, East Sussex, BN27 3TD

      IIF 2
    • 29, Osprey Drive, Uckfield, East Sussex, TN22 5PF, England

      IIF 3
    • 46, Bridge Farm Road, Uckfield, TN22 5HQ, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Handley, William John
    British accountant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Courtyard, Chalvington, East Sussex, BN27 3TD, England

      IIF 7
    • 1 The Courtyard, Chalvington, East Sussex, BN27 3TD

      IIF 8
    • 1 The Courtyard, Poundfield Road, Chalvington, Hailsham, East Sussex, BN27 3YD, United Kingdom

      IIF 9
    • 46, Bridge Farm Road, Uckfield, East Sussex, TN22 5HQ, England

      IIF 10 IIF 11
  • Handley, William John
    British chartered accountant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Courtyard, Chalvington, East Sussex, BN27 3TD

      IIF 12
    • 1, The Courtyard, Chalvington, East Sussex, BN27 3TD, England

      IIF 13
    • 1, The Courtyard, Chalvington, East Sussex, BN27 3TD, United Kingdom

      IIF 14
    • 1 The Courtyard, Poundfield Road, Chalvington, East Sussex, BN27 3TD, England

      IIF 15
    • 1 The Courtyard, Chalvington, East Sussex, BN27 3TD

      IIF 16
    • 1 The Courtyard, Chalvington, Hailsham, East Sussex, BN27 3TD

      IIF 17 IIF 18 IIF 19
    • 1 The Courtyard, Chalvington, Hailsham, East Sussex, BN27 3TD, England

      IIF 20
    • 1, The Courtyard, Poundfield Road Chalvington, Hailsham, East Sussex, BN27 3TD, England

      IIF 21
    • 1 The Courtyard, Poundfield Road, Chalvington, Hailsham, East Sussex, BN27 3YD, United Kingdom

      IIF 22 IIF 23
    • 34, Office 264, Buckingham Palace Road, London, SW1W 0RH, England

      IIF 24
  • Handley, William John
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Handley, William John
    British tax consultant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Handley, William John

    Registered addresses and corresponding companies
    • 1 The Courtyard, Poundfield Road, Chalvington, East Sussex, BN27 3TD, England

      IIF 46
    • Satago Cottage, 360a Brighton Road, Croydon, Surrey, CR2 6AL

      IIF 47
    • 1 The Courtyard, Poundfield Road, Chalvington, Hailsham, East Sussex, BN27 3TD, England

      IIF 48
    • One The Courtyard, Chalvington, Hailsham, East Sussex, BN27 3TD, England

      IIF 49
    • 46, Bridge Farm Road, Uckfield, East Sussex, TN22 5HQ, England

      IIF 50 IIF 51
    • Trefusis Hop Garden, Fairwarp, Uckfield, East Sussex, TN22 3BT

      IIF 52
  • Handley, William John
    British

    Registered addresses and corresponding companies
    • Archer House,britland Estate, Northbourne Road, Eastbourne, BN22 8PW, England

      IIF 53
    • 1 The Courtyard, Chalvington, Hailsham, East Sussex, BN27 3TD

      IIF 54 IIF 55 IIF 56
    • 46, Bridge Farm Road, Uckfield, East Sussex, TN22 5HQ, England

      IIF 57 IIF 58
    • Barn Cottage, Sheepwash Lane, Blackboys, Uckfield, East Sussex, TN22 4HA, England

      IIF 59
    • Trefusis Hop Garden, Fairwarp, Uckfield, East Sussex, TN22 3BT

      IIF 60 IIF 61 IIF 62
  • Handley, William John
    British company secretary

    Registered addresses and corresponding companies
    • Trefusis Hop Garden, Fairwarp, Uckfield, East Sussex, TN22 3BT

      IIF 66 IIF 67
  • Handley, William John
    British tax consultant

    Registered addresses and corresponding companies
    • 1 The Courtyard, Chalvington, Hailsham, East Sussex, BN27 3TD

      IIF 68
    • Trefusis Hop Garden, Fairwarp, Uckfield, East Sussex, TN22 3BT

      IIF 69
  • Hawdley, William John
    born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trefusis, Hop Gardens, Fairwarp, Uckfield, TN22 3BT

      IIF 70
  • Handley, William John
    British chartered accountant born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trefusis Hop Garden, Fairwarp, Uckfield, East Sussex, TN22 3BT

      IIF 71
  • Handley, William John
    British tax consultant born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Handley, John

    Registered addresses and corresponding companies
    • Trefusis, Hop Garden Fairwarp, Uckfield, East Sussex, TN22 3BT

      IIF 75
  • Mr William John Handley
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Wiliam John Handley
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Courtyard, Chalvington, Hailsham, BN27 3TD, England

      IIF 101
    • 1, The Courtyard, Chalvington, Hailsham, BN27 3TD, United Kingdom

      IIF 102
  • Mr Williams John Handley
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • 11/2, Moray Place, Edinburgh, EH3 6DT

      IIF 103
  • Mr William John Handley
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Courtyard, Poundfield Road, Chalvington, Hailsham, East Sussex, BN27 3YD, England

      IIF 104 IIF 105
    • Trefusis Hop Garden, Fairwarp, Uckfield, East Sussex, TN22 3BT, United Kingdom

      IIF 106
child relation
Offspring entities and appointments
Active 13
  • 1
    AGI THERAPEUTICS LIMITED LIMITED - 2009-09-29
    One, The Courtyard, Chalvington, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2009-06-22 ~ dissolved
    IIF 64 - secretary → ME
  • 2
    ACTIVE GENE INTERVENTIONS LIMITED - 2003-05-15
    Satago Cottage, 360a Brighton Road, Croydon, Surrey
    Dissolved corporate (4 parents)
    Officer
    2003-04-17 ~ dissolved
    IIF 63 - secretary → ME
  • 3
    1 The Courtyard, Chalvington, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2013-01-02 ~ dissolved
    IIF 12 - director → ME
  • 4
    Satago Cottage, 360a Brighton Road, Croydon, Surrey
    Dissolved corporate (3 parents)
    Officer
    2010-12-31 ~ dissolved
    IIF 47 - secretary → ME
  • 5
    SENTIRE LIMITED - 2002-08-16
    Satago Cottage, 360a Brighton Road, Croydon
    Dissolved corporate (3 parents)
    Officer
    2002-05-28 ~ dissolved
    IIF 69 - secretary → ME
  • 6
    37 Knox Road, Guildford, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    1 The Courtyard Poundfield Road, Chalvington, Hailsham, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-10-25 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-10-25 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 8
    LLOYDS TSB SHAREHOLDER ACTION GROUP LIMITED - 2014-01-29
    1 The Courtyard, Poundfield Road Chalvington, Hailsham, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2013-09-25 ~ dissolved
    IIF 21 - director → ME
  • 9
    1 The Courtyard, Chalvington, Hailsham, East Sussex
    Dissolved corporate (3 parents)
    Officer
    2005-01-12 ~ dissolved
    IIF 65 - secretary → ME
  • 10
    1 The Courtyard Poundfield Road, Chalvington, Hailsham, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2013-05-30 ~ dissolved
    IIF 48 - secretary → ME
  • 11
    One, The Courtyard, Chalvington, East Sussex
    Dissolved corporate (4 parents)
    Officer
    2008-09-08 ~ dissolved
    IIF 2 - llp-designated-member → ME
  • 12
    31st Floor, 40 Bank Street, London
    Corporate (25 parents)
    Officer
    2005-04-04 ~ now
    IIF 5 - llp-member → ME
  • 13
    1 The Courtyard, Chalvington, Hailsham, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2013-01-29 ~ dissolved
    IIF 18 - director → ME
Ceased 62
  • 1
    C/o Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey
    Dissolved corporate (2 parents)
    Officer
    2006-01-12 ~ 2009-12-06
    IIF 60 - secretary → ME
  • 2
    1 The Courtyard, Poundfield Road, Chalvington, East Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2016-09-28 ~ 2017-09-19
    IIF 46 - secretary → ME
  • 3
    1 The Courtyard, Chalvington, East Sussex
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2011-11-18 ~ 2017-09-25
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-25
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 4
    BANDOCEAN LIMITED - 2000-12-06
    1 The Courtyard, Chalvington, East Sussex
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    17,523 GBP2023-12-31
    Officer
    2000-11-29 ~ 2017-09-19
    IIF 57 - secretary → ME
  • 5
    11/2 Moray Place, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2006-02-07 ~ 2017-09-25
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-25
    IIF 91 - Ownership of shares – 75% or more OE
  • 6
    1 The Courtyard, Chalvington, Hailsham, East Sussex
    Dissolved corporate (1 parent)
    Equity (Company account)
    41,175 GBP2018-05-31
    Officer
    2003-05-16 ~ 2017-09-19
    IIF 55 - secretary → ME
  • 7
    MITRESHELF 380 LIMITED - 2005-07-22
    11/2 Moray Place, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2005-03-30 ~ 2017-09-25
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-25
    IIF 86 - Ownership of shares – 75% or more OE
  • 8
    BOLT ALLEN LIMITED - 2003-06-20
    24 Crossway, Petts Wood, Kent
    Dissolved corporate (2 parents)
    Officer
    2003-01-02 ~ 2005-01-19
    IIF 61 - secretary → ME
  • 9
    1 The Courtyard Poundfield Road, Chalvington, Hailsham, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2017-04-25 ~ 2017-10-01
    IIF 9 - director → ME
    Person with significant control
    2017-04-25 ~ 2017-10-01
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 10
    11/2 Moray Place, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2007-03-01 ~ 2017-09-25
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-25
    IIF 101 - Ownership of shares – 75% or more OE
  • 11
    1 The Courtyard, Chalvington, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    -54 GBP2023-05-31
    Officer
    2005-05-24 ~ 2017-09-19
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-19
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 12
    One, The Courtyard, Chalvington, Hailsham, East Sussex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17,939 GBP2023-08-31
    Officer
    2010-08-03 ~ 2017-09-25
    IIF 37 - director → ME
  • 13
    C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved corporate (2 parents)
    Officer
    2007-04-03 ~ 2017-12-05
    IIF 70 - llp-member → ME
  • 14
    LIANA LIMITED - 1999-06-24
    1 The Courtyard, Chalvington, Hailsham, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    -15,789 GBP2023-06-30
    Officer
    2006-04-18 ~ 2017-09-19
    IIF 58 - secretary → ME
  • 15
    COBBLESTAR GARDEN LIMITED - 2015-05-08
    COBBLE STAR GARDEN LIMITED - 2015-04-02
    LOTTERY GIFT CARD (UK) LIMITED - 2015-03-26
    1 The Courtyard, Chalvington, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2012-07-05 ~ 2017-09-25
    IIF 14 - director → ME
  • 16
    11/2 Moray Place, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2006-01-12 ~ 2017-09-25
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-25
    IIF 81 - Ownership of shares – 75% or more OE
  • 17
    1 The Courtyard, Chalvington, Hailsham, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    1,638,021 GBP2024-02-29
    Officer
    2007-07-25 ~ 2017-09-19
    IIF 54 - secretary → ME
  • 18
    1 The Courtyard, Chalvington, Hailsham, East Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    -68,363 GBP2023-06-30
    Officer
    2016-06-16 ~ 2017-09-25
    IIF 20 - director → ME
    Person with significant control
    2016-06-16 ~ 2017-09-25
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 19
    Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved corporate (3 parents)
    Officer
    2007-04-02 ~ 2017-12-05
    IIF 3 - llp-member → ME
  • 20
    11/2 Moray Place, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2009-10-21 ~ 2017-09-25
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-25
    IIF 84 - Ownership of shares – 75% or more OE
  • 21
    11/2 Moray Place, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2006-01-12 ~ 2017-09-25
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-25
    IIF 83 - Ownership of shares – 75% or more OE
  • 22
    11/2 Moray Place, Edinburgh
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-07-31
    Officer
    2009-07-06 ~ 2017-09-25
    IIF 45 - director → ME
  • 23
    11/2 Moray Place, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2005-04-05 ~ 2017-09-25
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-25
    IIF 87 - Ownership of shares – 75% or more OE
  • 24
    11/2 Moray Place, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2009-05-29 ~ 2017-09-25
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-25
    IIF 103 - Ownership of shares – 75% or more OE
  • 25
    1 The Courtyard, Chalvington, East Sussex
    Corporate (1 parent)
    Equity (Company account)
    -20,903 GBP2024-03-31
    Officer
    2012-03-13 ~ 2017-09-19
    IIF 50 - secretary → ME
  • 26
    Satago Cottage, 360a Brighton Road, Croydon, Surrey
    Dissolved corporate (3 parents)
    Officer
    2003-01-20 ~ 2007-12-01
    IIF 62 - secretary → ME
  • 27
    99 Western Road, Lewes, England
    Corporate (1 parent)
    Equity (Company account)
    -43,788 GBP2024-03-31
    Officer
    2012-03-13 ~ 2017-09-19
    IIF 51 - secretary → ME
  • 28
    11/2 Moray Place, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2008-04-01 ~ 2017-09-25
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-25
    IIF 82 - Ownership of shares – 75% or more OE
  • 29
    1 The Courtyard, Poundfield Road, Chalvington, East Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2015-05-13 ~ 2017-09-19
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-19
    IIF 78 - Has significant influence or control OE
  • 30
    37 Knox Road, Guildford, England
    Dissolved corporate (3 parents)
    Officer
    1996-10-03 ~ 2017-09-20
    IIF 71 - director → ME
  • 31
    1 The Courtyard, Chalvington, East Sussex
    Corporate (2 parents, 1 offspring)
    Officer
    2013-03-15 ~ 2017-11-14
    IIF 1 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2017-11-14
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 77 - Right to surplus assets - More than 50% but less than 75% OE
  • 32
    ORGANIC IDEAS LIMITED - 2003-03-14
    11 Dallington Road, Hove, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2002-06-06 ~ 2003-02-21
    IIF 74 - director → ME
  • 33
    4385, Oc313496 - Companies House Default Address, Cardiff
    Corporate (17 parents)
    Officer
    2006-04-03 ~ 2017-12-05
    IIF 6 - llp-member → ME
  • 34
    4385, Oc313497 - Companies House Default Address, Cardiff
    Corporate (15 parents)
    Officer
    2006-04-03 ~ 2017-12-05
    IIF 4 - llp-member → ME
  • 35
    1 The Courtyard, Chalvington, Hailsham, East Sussex
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -22,425 GBP2016-06-30
    Officer
    2013-06-25 ~ 2017-09-25
    IIF 17 - director → ME
  • 36
    11/2 Moray Place, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2007-03-01 ~ 2017-09-25
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-25
    IIF 90 - Ownership of shares – 75% or more OE
  • 37
    7-9 The Avenue, Eastbourne, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -250,681 GBP2023-12-31
    Officer
    1996-10-17 ~ 1998-11-29
    IIF 52 - secretary → ME
  • 38
    11/2 Moray Place, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2006-02-07 ~ 2017-09-25
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-25
    IIF 102 - Ownership of shares – 75% or more OE
  • 39
    11/2 Moray Place, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2005-04-05 ~ 2017-09-25
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-25
    IIF 85 - Ownership of shares – 75% or more OE
  • 40
    OPEN ANNUITIES LIMITED - 2008-12-15
    Suite 114, 1st Floor Holborn Gate 330 High Holborn, London, United Kingdom
    Corporate (2 parents, 5 offsprings)
    Officer
    2001-11-20 ~ 2017-02-03
    IIF 73 - director → ME
  • 41
    1 The Courtyard, Chalvington, East Sussex
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2012-08-31 ~ 2017-09-19
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-19
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Has significant influence or control OE
  • 42
    DUNWILCO (934) LIMITED - 2001-12-11
    1 Gifford Mews, Northumberland Street North West Lane, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2001-12-07 ~ 2017-09-25
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-25
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Has significant influence or control OE
  • 43
    DUNWILCO (920) LIMITED - 2001-12-11
    1 Gifford Mews, Northumberland Street North West Lane, Edinburgh, Scotland
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2001-12-07 ~ 2017-09-25
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-25
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Has significant influence or control OE
  • 44
    Suite 10 210 Upper Richmond Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -129,473 GBP2023-12-31
    Officer
    2003-01-01 ~ 2007-10-11
    IIF 75 - secretary → ME
  • 45
    11/2 Moray Place, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2007-03-01 ~ 2017-09-25
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-25
    IIF 93 - Ownership of shares – 75% or more OE
  • 46
    47 Butt Road, Colchester, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    167,195 GBP2024-08-31
    Officer
    2014-12-22 ~ 2017-09-25
    IIF 19 - director → ME
  • 47
    11/2 Moray Place, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2007-03-01 ~ 2017-09-25
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-25
    IIF 92 - Ownership of shares – 75% or more OE
  • 48
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -381,533 GBP2018-12-31
    Officer
    2013-12-09 ~ 2014-09-11
    IIF 24 - director → ME
  • 49
    44-46 Old Steine, Brighton, East Sussex
    Dissolved corporate (1 parent)
    Officer
    1996-03-04 ~ 1997-07-17
    IIF 66 - secretary → ME
  • 50
    CAMVO 187 LIMITED - 2009-04-03
    11/2 Moray Place, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2010-04-01 ~ 2017-09-25
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-24
    IIF 89 - Ownership of shares – 75% or more OE
  • 51
    11/2 Moray Place, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2009-10-21 ~ 2017-09-25
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-25
    IIF 95 - Ownership of shares – 75% or more OE
  • 52
    Archer House,britland Estate, Northbourne Road, Eastbourne, England
    Corporate (1 parent)
    Equity (Company account)
    9,908 GBP2024-10-31
    Officer
    2006-11-01 ~ 2019-10-26
    IIF 53 - secretary → ME
  • 53
    11/2 Moray Place, Edinburgh
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-07-31
    Officer
    2009-07-06 ~ 2017-09-25
    IIF 40 - director → ME
  • 54
    PARTHENON ENTERTAINMENT LIMITED - 2019-10-17
    Grant Way, Isleworth, Middlesex
    Corporate (5 parents, 12 offsprings)
    Officer
    2007-11-09 ~ 2009-02-04
    IIF 72 - director → ME
  • 55
    SUNKEN LIMITED - 2007-09-05
    1 The Courtyard, Chalvington, Hailsham, East Sussex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -57,810 GBP2021-06-30
    Officer
    2008-07-01 ~ 2017-09-19
    IIF 68 - secretary → ME
  • 56
    SOVEREIGN LITIGATION MANAGEMENT LTD - 2015-02-12
    SOVEREIGN FINANCIAL LIMITED - 2014-11-26
    Handley Roberts, One The Courtyard, Chalvington, Hailsham, East Sussex
    Corporate (1 parent)
    Equity (Company account)
    -14,474 GBP2024-01-31
    Officer
    2010-10-04 ~ 2017-09-19
    IIF 36 - director → ME
    2012-08-28 ~ 2017-09-19
    IIF 49 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-09-19
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    SOVEREIGN FINANCIAL LIMITED - 2015-02-12
    1 The Courtyard, Poundfield Road, Chalvington, Hailsham, East Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -492 GBP2024-01-31
    Officer
    2015-01-22 ~ 2017-09-19
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-19
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 58
    PEBY ROAD LIMITED - 2003-06-20
    WOLLENT LIMITED - 1996-06-19
    Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Corporate (4 parents, 1 offspring)
    Officer
    1996-07-12 ~ 1996-08-14
    IIF 67 - secretary → ME
  • 59
    1 The Courtyard, Chalvington, East Sussex
    Corporate (1 parent)
    Equity (Company account)
    72,874 GBP2023-12-31
    Officer
    2001-09-12 ~ 2017-09-19
    IIF 59 - secretary → ME
  • 60
    1 The Courtyard, Chalvington, Hailsham, East Sussex
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2004-11-05 ~ 2017-09-19
    IIF 56 - secretary → ME
  • 61
    CAMVO 188 LIMITED - 2009-04-03
    11/2 Moray Place, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2009-04-02 ~ 2017-09-25
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-25
    IIF 88 - Ownership of shares – 75% or more OE
  • 62
    WEST WALES PROPERTIES LIMITED - 1989-10-31
    GOLIFT LIMITED - 1989-07-27
    1 The Courtyard, Chalvington, East Sussex
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    1994-09-05 ~ 2017-09-25
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-25
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
© 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.