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

Horner, Rupert Howard Milton

    Related profiles found in government register
  • Horner, Rupert Howard Milton
    British

    Registered addresses and corresponding companies
  • Horner, Rupert Howard Milton
    British accountant

    Registered addresses and corresponding companies
  • Horner, Rupert Howard Milton
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Home Farm House 33 High Street, Chipstead, Sevenoaks, Kent, TN13 2RW

      IIF 28
  • Horner, Rupert Howard Milton
    British director

    Registered addresses and corresponding companies
    • icon of address Home Farm House 33 High Street, Chipstead, Sevenoaks, Kent, TN13 2RW

      IIF 29
    • icon of address Georgian House, Nizels Lane, Hildenborough, Tonbridge, Kent, TN11 8NU, United Kingdom

      IIF 30
  • Horner, Rupert Howard Milton

    Registered addresses and corresponding companies
  • Horner, Rupert Howard Milton
    British accountant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Georgian House, Nizels Lane, Hildenborough, Kent, TN11 8NU

      IIF 45 IIF 46 IIF 47
    • icon of address The Georgian House, Nizels Lane, Hildenborough, Kent, TN11 8NU, United Kingdom

      IIF 50
    • icon of address Studio D, Tay Building, 2a Wrentham Avenue, London, NW10 3HA, England

      IIF 51
    • icon of address Home Farm House 33 High Street, Chipstead, Sevenoaks, Kent, TN13 2RW

      IIF 52 IIF 53 IIF 54
    • icon of address The Georgian House, Nizels Lane, Hildenborough, Tonbridge, TN11 8NU, United Kingdom

      IIF 59
    • icon of address The Georgian House, Nizels Lane, Hildenborough, Tonbridge, TN11 8NW, England

      IIF 60
  • Horner, Rupert Howard Milton
    British chartered accountant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Russell Drive, Christchurch, Dorset, BH23 3PA, England

      IIF 61
    • icon of address The Georgian House, Nizels Lane, Hildenborough, Kent, TN11 8NU

      IIF 62
    • icon of address The Georgian House, Nizels Lane, Hildenborough, Kent, TN11 8NU, England

      IIF 63
    • icon of address Home Farm House 33 High Street, Chipstead, Sevenoaks, Kent, TN13 2RW

      IIF 64 IIF 65 IIF 66
    • icon of address Wildernesse Club, Park Lane, Seal, Sevenoaks, Kent, TN15 0JE, England

      IIF 69
    • icon of address The Georgian House, Nizels Lane, Hildenborough, Tonbridge, Kent, TN11 8NU, England

      IIF 70 IIF 71
  • Horner, Rupert Howard Milton
    British company director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Woodhill House, 2 Woodhill House, Kentish Lane, Hatfield, AL9 6JY, England

      IIF 72
  • Horner, Rupert Howard Milton
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Georgian House, Nizels Lane, Hildenborough, Kent, TN11 8NU, United Kingdom

      IIF 73 IIF 74
    • icon of address Unit 2, Leckhampton Dairy, Church Road, Leckhampton, Cheltenham, Gloucestershire, GL53 0QJ

      IIF 75
    • icon of address 23, Heddon Street, London, W1B 4BQ

      IIF 76
    • icon of address C/o Keystone Law, 48 Chancery Lane, London, WC2A 1JF, United Kingdom

      IIF 77
    • icon of address Eastcastle House, 27-28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 78
    • icon of address Home Farm House 33 High Street, Chipstead, Sevenoaks, Kent, TN13 2RW

      IIF 79 IIF 80 IIF 81
    • icon of address The Georgian House, Nizels Lane, Hildenborough, Tonbridge, Kent, TN11 8NW, United Kingdom

      IIF 83
    • icon of address The Georgian House, Nizels Lane, Hildenborough, Tonbridge, TN11 8NU

      IIF 84
    • icon of address 42-44, Clarendon Road, Watford, WD17 1JJ, England

      IIF 85
  • Horner, Rupert Howard Milton
    British financial adviser born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brownings Close, Dennington, Woodbridge, Suffolk, IP13 8AU

      IIF 86
  • Horner, Rupert Howard Milton
    British non executive director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Essex Enterprise Centre, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex, CO15 4XD, United Kingdom

      IIF 87
  • Mr Rupert Howard Milton Horner
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Georgian House, Nizels Lane, Hildenborough, Tonbridge, TN11 8NU, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 20 Marlborough Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-20 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    icon of address The Georgian House Nizels Lane, Hildenborough, Tonbridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 20 Marlborough Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-14 ~ dissolved
    IIF 17 - Secretary → ME
  • 4
    icon of address The Georgian House Nizels Lane, Hildenborough, Tonbridge, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,023,225 GBP2024-09-30
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 83 - Director → ME
  • 5
    MAINSCRATCH LIMITED - 1987-10-16
    icon of address Unit 2, Leckhampton Dairy, Church Road, Leckhampton, Cheltenham, Gloucestershire
    Active Corporate (5 parents)
    Equity (Company account)
    1,678,782 GBP2024-09-30
    Officer
    icon of calendar 2019-01-30 ~ now
    IIF 75 - Director → ME
  • 6
    COSMIC FUSION GLOBAL MEDIA LTD - 2024-12-18
    METAL PIG LIMITED - 2024-03-05
    PICCADILLY VENTURES LIMITED - 2014-05-28
    icon of address 2 Woodhill House 2 Woodhill House, Kentish Lane, Hatfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -762,357 GBP2024-08-31
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 72 - Director → ME
  • 7
    HIGH GROWTH CAPITAL LIMITED - 2018-06-22
    icon of address Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 78 - Director → ME
  • 8
    AMPHITRITE LIMITED - 2018-12-31
    PRECIS (1926) LIMITED - 2000-10-06
    icon of address 20 Marlborough Place, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,647,552 GBP2024-09-30
    Officer
    icon of calendar 2015-02-18 ~ now
    IIF 31 - Secretary → ME
  • 9
    icon of address 19 Mount Park Road, Ealing, London
    Active Corporate (4 parents)
    Equity (Company account)
    719,515 GBP2024-06-30
    Officer
    icon of calendar 2009-03-12 ~ now
    IIF 32 - Secretary → ME
  • 10
    icon of address Flat 1 4 Tedworth Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    154,261 GBP2024-02-29
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 60 - Director → ME
  • 11
    PRECIS (1716) LIMITED - 2003-02-25
    icon of address The Georgian House, Nizels Lane, Hildenborough, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    183,594 GBP2024-03-31
    Officer
    icon of calendar 2010-11-11 ~ now
    IIF 62 - Director → ME
  • 12
    SECORA PLC - 2011-08-12
    I P LIVE PLC - 2007-01-02
    I P LIVE PLC - 2006-12-21
    ARCALIS PLC - 2004-06-09
    icon of address The Georgian House, Nizels Lane, Hildenborough, Kent
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,089,906 GBP2024-03-31
    Officer
    icon of calendar 2008-04-15 ~ now
    IIF 45 - Director → ME
    icon of calendar 2008-04-15 ~ now
    IIF 18 - Secretary → ME
  • 13
    icon of address The Georgian House Nizels Lane, Hildenborough, Tonbridge, Kent
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    2,647 GBP2015-08-31
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 71 - Director → ME
  • 14
    icon of address The Georgian House Nizels Lane, Hildenborough, Tonbridge, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 63 - Director → ME
  • 15
    VIYELLA LIMITED - 2003-07-03
    PRECIS (2317) LIMITED - 2003-02-10
    icon of address 20 Marlborough Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-11-14 ~ dissolved
    IIF 49 - Director → ME
Ceased 53
  • 1
    PRECIS (1404) LIMITED - 1996-03-25
    icon of address 3 Brooke Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-15 ~ 1997-05-30
    IIF 82 - Director → ME
    icon of calendar 1996-05-15 ~ 1997-05-30
    IIF 43 - Secretary → ME
  • 2
    icon of address Communications House Station Court, Station Road, Great Shelford, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-10 ~ 2011-12-29
    IIF 30 - Secretary → ME
  • 3
    LABCASE LIMITED - 1990-04-09
    icon of address Old Nottingham Road, Derby, Derbyshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,049,537 GBP2023-12-31
    Officer
    icon of calendar ~ 1996-02-01
    IIF 64 - Director → ME
    icon of calendar 1999-04-16 ~ 2001-01-30
    IIF 14 - Secretary → ME
    icon of calendar ~ 1994-12-06
    IIF 9 - Secretary → ME
  • 4
    PGA EUROPEAN TOUR GOLF COURSES (IMG) LIMITED - 2008-01-30
    PGA EUROPEAN TOUR GOLF COURSES LIMITED - 1993-07-27
    PILOTCLASS LIMITED - 1993-03-03
    icon of address 3 Brooke Business Centre, Cowley Mill Road, Uxbridge, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-05-15 ~ 1997-05-31
    IIF 52 - Director → ME
    icon of calendar 1996-05-15 ~ 1997-05-31
    IIF 4 - Secretary → ME
  • 5
    CLUBHAUS (CHARTHAM PARK) LIMITED - 2004-09-20
    icon of address Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-04-18 ~ 2002-08-06
    IIF 57 - Director → ME
    icon of calendar 2001-04-18 ~ 2002-08-06
    IIF 20 - Secretary → ME
  • 6
    TENDERMEAT (U.K.) LIMITED - 2018-03-22
    icon of address Cheveley Park Stud, Duchess Drive, Newmarket, Suffolk
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-07-31
    IIF 6 - Secretary → ME
  • 7
    HALLAM MEAT COMPANY LIMITED - 2019-09-06
    icon of address Cheveley Park Stud, Duchess Drive, Newmarket, Suffolk
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar ~ 1996-06-21
    IIF 15 - Secretary → ME
  • 8
    CHORLTON CAPITAL LIMITED - 2025-01-08
    QUADLINK LIMITED - 2002-10-23
    icon of address The Georgian House, Nizels Lane, Hildenborough, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    392,579 GBP2024-06-30
    Officer
    icon of calendar 2002-08-16 ~ 2015-06-21
    IIF 47 - Director → ME
  • 9
    icon of address 20 Marlborough Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ 2012-04-03
    IIF 50 - Director → ME
  • 10
    WHITECLIFF FILM AND TELEVISION LIMITED - 2001-07-24
    CIVILIAN CONTENT LIMITED - 2000-05-11
    CIVILIAN FILM, TELEVISION AND MEDIA LIMITED - 2000-04-28
    WCFT LIMITED - 1999-12-22
    WHITECLIFF FILM AND TELEVISION LIMITED - 1999-07-01
    LIMEGRASS LIMITED - 1999-05-20
    LIMEGRAFT LIMITED - 1999-05-12
    icon of address C/o The Works Film Group Ltd, 5th Floor Fairgate House, 78 New Oxford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-11 ~ 2000-05-05
    IIF 25 - Secretary → ME
  • 11
    CONTENT WORLD LTD. - 2011-10-24
    TEXT 2 TALK LIMITED - 2005-08-16
    icon of address Communications House Station Court, Station Road, Great Shelford Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-28 ~ 2010-12-17
    IIF 80 - Director → ME
  • 12
    icon of address 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-05-15 ~ 1997-05-30
    IIF 22 - Secretary → ME
  • 13
    SINEQUANON CONSULTANCY LIMITED - 2009-11-20
    RIVERBRIGHT LIMITED - 2005-12-21
    PRECIS (2307) LIMITED - 2003-02-10
    icon of address 1 Lyric Square, 1 Lyric Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    337,751 GBP2023-03-31
    Officer
    icon of calendar 2012-03-13 ~ 2013-01-30
    IIF 51 - Director → ME
  • 14
    FORESTDEAL LIMITED - 1993-03-01
    icon of address P G A European Tour, Wentworth Drive, Virginia Water, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-15 ~ 1997-05-31
    IIF 42 - Secretary → ME
  • 15
    FONIX PLC
    - now
    FONIX MOBILE PLC - 2024-08-12
    FONIX MOBILE LIMITED - 2020-09-28
    FONIX MOBILE PUBLIC LIMITED COMPANY - 2020-09-28
    FONIX MOBILE LIMITED - 2020-09-28
    ORCA DIGITAL LIMITED - 2014-07-15
    D2SEE LIMITED - 2010-01-29
    icon of address 23 Heddon Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-12 ~ 2021-03-29
    IIF 76 - Director → ME
    icon of calendar 2020-09-28 ~ 2021-03-29
    IIF 33 - Secretary → ME
  • 16
    THOMPSON HOLDINGS (LONDON) LIMITED - 2002-03-25
    BRENTWOOD TRADING (COMMODITIES) LIMITED - 1991-04-15
    BRENTWOOD INVESTMENTS LIMITED - 1989-09-12
    icon of address 20 Marlborough Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    -2,142,332 GBP2024-09-30
    Officer
    icon of calendar 1993-01-11 ~ 1996-02-01
    IIF 68 - Director → ME
    icon of calendar 1997-04-28 ~ 2001-01-30
    IIF 34 - Secretary → ME
    icon of calendar 1993-01-11 ~ 1996-02-01
    IIF 40 - Secretary → ME
  • 17
    icon of address 17 Regency Crescent, Christchurch, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    -78,973 GBP2023-10-31
    Officer
    icon of calendar 2010-11-03 ~ 2012-10-01
    IIF 61 - Director → ME
  • 18
    icon of address Cheveley Park, Duchess Drive, Newmarket, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-08-13 ~ 1996-02-01
    IIF 67 - Director → ME
    icon of calendar ~ 1996-05-31
    IIF 36 - Secretary → ME
  • 19
    icon of address 4385, 11602446 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -900 GBP2021-03-31
    Officer
    icon of calendar 2018-11-07 ~ 2019-05-15
    IIF 74 - Director → ME
  • 20
    PALMCOTE LIMITED - 1998-10-21
    icon of address 3-4 Well Court Bank Street, Sevenoaks, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2024-11-26
    IIF 1 - Secretary → ME
  • 21
    AMPHITRITE LIMITED - 2018-12-31
    PRECIS (1926) LIMITED - 2000-10-06
    icon of address 20 Marlborough Place, London
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    3,647,552 GBP2024-09-30
    Officer
    icon of calendar 2000-10-06 ~ 2001-01-30
    IIF 37 - Secretary → ME
  • 22
    PRECIS (1742) LIMITED - 1999-06-11
    icon of address The Georgian House, Nizels Lane, Hildenborough, Kent
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,458,450 GBP2024-03-31
    Officer
    icon of calendar 1999-06-04 ~ 2015-06-23
    IIF 46 - Director → ME
  • 23
    icon of address 4385, 12199788: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-10 ~ 2020-02-28
    IIF 84 - Director → ME
  • 24
    FINELAKE LIMITED - 1991-06-13
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-01 ~ 2002-05-17
    IIF 3 - Secretary → ME
  • 25
    HIGH GROWTH CAPITAL PLC - 2019-05-16
    GOTECH GROUP PLC - 2018-06-22
    GUSCIO PLC - 2017-02-08
    TALENT GROUP PLC - 2014-09-09
    RMR PLC - 2002-12-23
    HALLCO 385 LIMITED - 2000-02-04
    icon of address 27/28 Eastcastle Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-05-24 ~ 2019-06-24
    IIF 73 - Director → ME
  • 26
    PGA EUROPEAN TOUR COURSES LIMITED - 2008-01-30
    PGA EUROPEAN TOUR COURSES PLC - 2002-11-27
    UNION SQUARE PLC - 1996-05-13
    GLENTREE PLC - 1988-04-19
    GLENTREE ESTATES PLC - 1986-10-28
    FLEETMILL PUBLIC LIMITED COMPANY - 1986-10-20
    icon of address 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1992-02-11 ~ 1997-05-31
    IIF 53 - Director → ME
    icon of calendar 1992-01-23 ~ 1997-05-31
    IIF 35 - Secretary → ME
  • 27
    icon of address Unit 16 Clacton Enterprise Centre, 1-2 Davy Road, Gorse Lane Industrial Estate, Clacton-on-sea, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -3,516,085 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-11-14 ~ 2018-05-04
    IIF 87 - Director → ME
  • 28
    ALTERATION EARTH PLC - 2024-12-30
    icon of address 28 Austin Friars, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-09-28 ~ 2022-07-20
    IIF 77 - Director → ME
  • 29
    PRECIS (1716) LIMITED - 2003-02-25
    icon of address The Georgian House, Nizels Lane, Hildenborough, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    183,594 GBP2024-03-31
    Officer
    icon of calendar 1999-03-12 ~ 2001-01-30
    IIF 39 - Secretary → ME
  • 30
    SECORA PLC - 2011-08-12
    I P LIVE PLC - 2007-01-02
    I P LIVE PLC - 2006-12-21
    ARCALIS PLC - 2004-06-09
    icon of address The Georgian House, Nizels Lane, Hildenborough, Kent
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,089,906 GBP2024-03-31
    Officer
    icon of calendar 2004-05-13 ~ 2004-06-08
    IIF 38 - Secretary → ME
  • 31
    COOLDYNE LIMITED - 1993-12-01
    icon of address Cheveley Park Stud, Duchess Drive, Newmarket, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-25 ~ 1997-04-29
    IIF 41 - Secretary → ME
  • 32
    THOMPSON INTERNATIONAL LIMITED - 1998-06-12
    SHEED THOMSON INTERNATIONAL LIMITED - 1991-01-14
    SHEED, THOMSON & COMPANY LIMITED - 1983-01-27
    icon of address Cheveley Park Stud, Duchess Drive, Newmarket, Suffolk
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1996-06-30
    IIF 16 - Secretary → ME
  • 33
    PRECIS (1880) LIMITED - 2000-05-31
    icon of address 19 Mount Park Road, Ealing, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,871 GBP2023-12-31
    Officer
    icon of calendar 2009-03-12 ~ 2021-11-29
    IIF 2 - Secretary → ME
  • 34
    ONESALE LIMITED - 2005-02-01
    icon of address 20 Marlborough Place, London
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    33,838,713 GBP2024-09-30
    Officer
    icon of calendar 2005-04-27 ~ 2007-06-20
    IIF 81 - Director → ME
    icon of calendar 2010-09-29 ~ 2017-11-17
    IIF 44 - Secretary → ME
  • 35
    icon of address Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -1,723,900 GBP2024-09-30
    Officer
    icon of calendar 2001-02-01 ~ 2002-05-17
    IIF 13 - Secretary → ME
  • 36
    icon of address Cheveley Park Stud, Duchess Drive, Cheveley, Newmarket Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-03-27 ~ 1998-10-20
    IIF 54 - Director → ME
    icon of calendar 1998-03-27 ~ 1998-10-20
    IIF 26 - Secretary → ME
  • 37
    CLUBHAUS LIMITED - 2004-09-02
    CLUBHAUS PLC - 2004-07-22
    icon of address Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-02-01 ~ 2002-05-08
    IIF 55 - Director → ME
    icon of calendar 2001-02-01 ~ 2002-05-17
    IIF 23 - Secretary → ME
  • 38
    CLUBHAUS OPERATIONS LIMITED - 2004-09-20
    FAMILY GOLF LIMITED - 1998-12-08
    icon of address Bath Road, Knowl Hill, Reading, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-02-04 ~ 2002-05-17
    IIF 12 - Secretary → ME
  • 39
    icon of address 90 Cecile Park, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -60,525 GBP2020-03-31
    Officer
    icon of calendar 2014-12-04 ~ 2020-08-20
    IIF 85 - Director → ME
  • 40
    MILDMAY PARK PROPERTIES LIMITED - 1999-04-08
    ACTDEAL LIMITED - 1988-09-20
    icon of address Cheveley Park Stud, Duchess Drive, Newmarket, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-01-31
    IIF 11 - Secretary → ME
  • 41
    icon of address The New Beacon, Brittains Lane, Sevenoaks, Kent, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2002-11-22 ~ 2016-08-12
    IIF 48 - Director → ME
  • 42
    THE WORKS FILM DISTRIBUTION LIMITED - 2011-07-12
    THE WORKS UK DISTRIBUTION LIMITED - 2011-07-05
    BLACKJACK PRODUCTIONS LIMITED - 2005-07-07
    VIXEN FILMS LIMITED - 1999-06-15
    CLANSMIND LIMITED - 1999-05-14
    icon of address Quantuma Llp Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -569,307 GBP2016-12-31
    Officer
    icon of calendar 1999-05-12 ~ 2000-04-27
    IIF 7 - Secretary → ME
  • 43
    STONEPEX LIMITED - 1989-03-06
    icon of address Cheveley Park Stud, Duchess Drive, Newmarket, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-01-31
    IIF 10 - Secretary → ME
  • 44
    ADMEX LIMITED - 1988-02-01
    icon of address Cheveley Park Stud, Duchess Drive, Newmarket, Suffolk
    Active Corporate (5 parents, 14 offsprings)
    Officer
    icon of calendar 2017-10-16 ~ 2021-10-01
    IIF 70 - Director → ME
    icon of calendar 1993-07-15 ~ 1996-02-20
    IIF 66 - Director → ME
    icon of calendar 1993-05-07 ~ 1996-02-20
    IIF 28 - Secretary → ME
  • 45
    TRANSLUX (U.K.) LIMITED - 1997-06-06
    icon of address Unit 5-7 Court Lane Industrial Estate, Court Lane, Iver, Buckinghamshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    14,656,316 GBP2023-12-31
    Officer
    icon of calendar 2003-10-16 ~ 2005-06-23
    IIF 56 - Director → ME
  • 46
    icon of address 8 Aberdeen Gardens, Leigh-on-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    641,373 GBP2025-04-05
    Officer
    icon of calendar 2018-06-14 ~ 2018-11-27
    IIF 86 - Director → ME
  • 47
    icon of address Cheveley Park Stud, Duchess Drive, Newmarket, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-01-19 ~ 1997-01-31
    IIF 8 - Secretary → ME
  • 48
    SEDDON (DESIGN SERVICE) LIMITED - 1985-12-20
    icon of address Bath Road, Knowl Hill, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2001-02-01 ~ 2002-05-17
    IIF 27 - Secretary → ME
    icon of calendar 1997-01-20 ~ 1997-05-30
    IIF 24 - Secretary → ME
  • 49
    icon of address P G A European Tour, Wentworth Drive, Virginia Water, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-20 ~ 1997-05-30
    IIF 79 - Director → ME
    icon of calendar 1996-06-20 ~ 1997-05-30
    IIF 29 - Secretary → ME
  • 50
    GLENTREE FINANCE LIMITED - 1988-04-19
    icon of address Cheveley Park Stud, Duchess Drive, Newmarket, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-02-11 ~ 1996-05-13
    IIF 58 - Director → ME
    icon of calendar 1992-01-23 ~ 1996-05-13
    IIF 21 - Secretary → ME
  • 51
    RAPID 2901 LIMITED - 1987-06-05
    icon of address Cheveley Park Stud, Duchess Drive, Newmarket, Suffolk
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-01-28
    IIF 5 - Secretary → ME
  • 52
    icon of address Wildernesse Club Park Lane, Seal, Sevenoaks, Kent
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-03-23 ~ 2015-03-21
    IIF 69 - Director → ME
  • 53
    WOBURN GOLF AND COUNTRY CLUB LIMITED - 2005-05-17
    icon of address Bedford Estate Office, Woburn, Milton Keynes
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 1997-04-17 ~ 1997-07-01
    IIF 65 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.