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

Head, Ashley John

    Related profiles found in government register
  • Head, Ashley John
    born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Meadcoombe Grange, 62 Woodland Way, Kingswood, Surrey, KT20 6NW, England

      IIF 1
    • Solar House, 282 Chase Road, London, N14 6NS, United Kingdom

      IIF 2
    • Solar House, 282 Chase Road, London, N14 6NZ

      IIF 3 IIF 4
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 9
  • Head, Ashley John
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 3, Assembly Square, Britannia Quay, Cardiff, CF10 4PL

      IIF 10
    • 3, Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL

      IIF 11
    • Building 303, Pool Lane, Ince, Chester, CH2 4NU, United Kingdom

      IIF 12
    • Epsom College, College Road, Epsom, Surrey, KT17 4JQ

      IIF 13
    • Epsom College, College Rd, Epsom Surrey, KT17 4JQ

      IIF 14
    • Heaton House, Cams Estate, Fareham, Hampshire, PO16 8AA, United Kingdom

      IIF 15
    • 2000 Cathedral Square, Cathedral Hill, Guildford, Surrey, GU2 7YL, England

      IIF 16
    • Gleneagles, Sandy Lane, Kingswood, KT20 6NE, England

      IIF 17
    • 7, Albemarle Street, London, W1S 4HQ, England

      IIF 18
    • Riverside Works, Collyhurst Road, Manchester, Greater Manchester, M40 7RU

      IIF 19
    • Riverside Works, Collyhurst Road, Manchester, M40 7RU

      IIF 20
    • The Green Barn, The Long Yard, Shefford Woodlands, Nr Newbury, Berkshire, RG17 7EH, England

      IIF 21
    • Gleneagles, Sandy Lane, Kingswood, Tadworth, KT20 6NE, England

      IIF 22
    • Morningside, Warren Drive, Kingswood, Tadworth, KT20 6PY, United Kingdom

      IIF 23
    • 3rd Floor, Orion Gate, Guildford Road, Woking, Surrey, GU22 7NJ, England

      IIF 24 IIF 25
  • Head, Ashley John
    British chairman born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Lindenmuth House, 37 Lindenmuth Way, Greenham Business Park, Newbury, Berkshire, RG19 6HW, United Kingdom

      IIF 26
    • Morningside, Warren Drive, Kingswood, Tadworth, Surrey, KT20 6PY, England

      IIF 27
  • Head, Ashley John
    British company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 23, Hackney Grove, London, E8 3NR

      IIF 28
    • 6th Floor, 94, Wigmore Street, London, W1U 3RF, England

      IIF 29
  • Head, Ashley John
    British director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Building 303, Pool Lane, Ince, Chester, CH2 4NU, England

      IIF 30
    • Building 303 (c/o Byotrol Plc), Thornton Science Park, Pool Lane, Chester, CH2 4NU, England

      IIF 31
    • Morningside, Warren Drive, Kingswood, Tadworth, Surrey, KT20 6PY, England

      IIF 32
    • 153, Stafford Road, Wallington, Surrey, SM6 9BN, England

      IIF 33
  • Head, Ashley John
    British non executive director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 34
  • Head, Ashley John
    English born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Meadcombe Grange, 62 Woodland Way, Kingswood, Surrey, KT20 6NW, England

      IIF 35
    • 3rd Floor, Orion Gate, Guildford Road, Woking, Surrey, GU22 7NJ, England

      IIF 36
  • Head, Ashley John
    English banking born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 71, Kingsway, London, WC2B 6ST, United Kingdom

      IIF 37
  • Head, Ashley John
    English businessman born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 62, Woodland Way, Woodland Way Kingswood, Tadworth, Surrey, KT20 6NW, England

      IIF 38
  • Head, Ashley John
    English chairman born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Meadcombe Grange, 62 Woodland Way, Kingswood, Surrey, KT20 6NW

      IIF 39
  • Head, Ashley John
    English company director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Woodspeen Lodge, Woodspeen, Newbury, Berkshire, RG20 8BS, United Kingdom

      IIF 40
  • Head, Ashley John
    English director born in April 1951

    Resident in England

    Registered addresses and corresponding companies
  • Head, Ashley John
    born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 48
  • Head, Ashley
    British consultant born in April 1951

    Registered addresses and corresponding companies
    • 3 Pine Walk, Carshalton, Beeches, Surrey, SM5 4ES

      IIF 49
  • Head, Ashley
    British executive born in April 1951

    Registered addresses and corresponding companies
    • 3 Pine Walk, Carshalton, Beeches, Surrey, SM5 4ES

      IIF 50
  • Mr Ashley Head
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • 2000 Cathedral Square, Cathedral Hill, Guildford, GU2 7YL, England

      IIF 51
    • 3rd Floor, Orion Gate, Guildford Road, Woking, Surrey, GU22 7NJ, England

      IIF 52
  • Head, Ashley

    Registered addresses and corresponding companies
    • Morningside, Warren Drive, Kingswood, Tadworth, KT20 6PY, United Kingdom

      IIF 53
  • Mr Ashley John Head
    British born in April 1951

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Technology House, 9 Newton Place, Glasgow, Lanarkshire, G3 7PR, Scotland

      IIF 54
    • 2000 Cathedral Square, Cathedral Hill, Guildford, GU2 7YL, England

      IIF 55
    • Gleneagles, Sandy Lane, Kingswood, Surrey, KT20 6NE, England

      IIF 56
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 57
    • Solar House, 282 Chase Road, London, N14 6NZ

      IIF 58 IIF 59 IIF 60
    • Woodspeen Lodge, Woodspeen, Newbury, Berkshire, RG20 8BS

      IIF 61
  • Head, Ashley John
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2000 Cathedral Square, Cathedral Hill, Guildford, GU2 7YL, United Kingdom

      IIF 62
    • 2nd Floor, Medway Bridge House, 1-8 Fairmeadow, Maidstone, Kent, ME14 1JP

      IIF 63
    • 43, Barrow Green Road, Oxted, RH8 0NJ, England

      IIF 64
  • Head, Ashley John
    British company director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Morningside, Warren Drive, Kingswood, KT20 6PY, United Kingdom

      IIF 65
  • Mr Ashley John Head
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ

      IIF 66
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 67
  • Ashley John Head
    British born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2000 Cathedral Square, Cathedral Hill, Guildford, GU2 7YL, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 32
  • 1
    BALHAM PROPERTIES LLP
    OC375643
    Solar House, 282 Chase Road, London
    Active Corporate (3 parents)
    Current Assets (Company account)
    507,596 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Has significant influence or controlOE
  • 2
    BYOTROL CONSUMER PRODUCTS LIMITED
    06323092
    Building 303 Pool Lane, Ince, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -219,607 GBP2024-03-31
    Officer
    2024-08-30 ~ dissolved
    IIF 30 - Director → ME
  • 3
    BYOTROL LIMITED
    - now 05352525
    BYOTROL PLC
    - 2024-06-04 05352525
    BYOTROL LIMITED - 2005-05-17
    HALLCO 1146 LIMITED - 2005-04-13 03383722, 05585342, 03162309... (more)
    Riverside Works, Collyhurst Road, Manchester, Greater Manchester
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2023-09-13 ~ now
    IIF 19 - Director → ME
  • 4
    BYOTROL TECHNOLOGY LIMITED
    - now 05469392
    HALLCO 1188 LIMITED - 2005-07-21 03383722, 05585342, 03162309... (more)
    Riverside Works, Collyhurst Road, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    1,420,812 GBP2024-03-31
    Officer
    2024-08-30 ~ now
    IIF 20 - Director → ME
  • 5
    CHAMPAGNE PIAFF LIMITED
    13786411
    7 Albemarle Street, London, England
    Active Corporate (6 parents)
    Officer
    2022-05-02 ~ now
    IIF 18 - Director → ME
  • 6
    DUNSTABLE HOUSE INVESTMENTS LLP
    OC380596
    Solar House, 282 Chase Road, London
    Dissolved Corporate (5 parents)
    Officer
    2012-12-03 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 7
    EPSOM COLLEGE
    04009200
    Epsom College, College Road, Epsom, Surrey
    Active Corporate (17 parents, 3 offsprings)
    Officer
    2019-11-08 ~ now
    IIF 17 - Director → ME
  • 8
    EPSOM COLLEGE ENTERPRISES LIMITED
    - now 01066747
    EPSOM COLLEGE STORE LIMITED - 1998-04-16
    Epsom College, College Rd, Epsom Surrey
    Active Corporate (7 parents)
    Officer
    2023-11-08 ~ now
    IIF 14 - Director → ME
  • 9
    EPSOM COLLEGE OVERSEAS LIMITED
    07562826
    Epsom College, College Road, Epsom, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2024-09-05 ~ now
    IIF 13 - Director → ME
  • 10
    GLOBAL LIVE EVENTS LLP
    OC363200 OC361042
    Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (28 parents)
    Officer
    2011-10-08 ~ now
    IIF 9 - LLP Member → ME
  • 11
    HEAD GATE (BALHAM) LIMITED
    - now 15050623
    STONEGATE HOMES (BALHAM) LIMITED - 2025-01-21
    2000 Cathedral Square Cathedral Hill, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,211 GBP2024-08-31
    Officer
    2025-03-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-08-04 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    HEAD GATE (T WELLS) LIMITED
    16120945
    2000 Cathedral Square Cathedral Hill, Guildford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-05 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HEADHOLD LIMITED
    11669272
    Gleneagles, Sandy Lane, Kingswood, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -1,502 GBP2024-11-30
    Officer
    2018-11-09 ~ now
    IIF 23 - Director → ME
    2018-11-09 ~ now
    IIF 53 - Secretary → ME
  • 14
    INTELLIGENT SEAS GROUP LIMITED
    SC694097
    Office 1 Technology House, 9 Newton Place, Glasgow, Lanarkshire, Scotland
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -56,252 GBP2023-01-01 ~ 2023-12-31
    Officer
    2024-09-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    IRIDIUM CORPORATION LIMITED
    06211335
    3rd Floor, Orion Gate, Guildford Road, Woking, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    327,380 GBP2024-12-31
    Officer
    2021-02-22 ~ now
    IIF 24 - Director → ME
  • 16
    JESS PRODUCTIONS LTD
    10139720
    43 Barrow Green Road, Oxted, England
    Active Corporate (2 parents)
    Equity (Company account)
    798 GBP2024-09-30
    Officer
    2019-01-31 ~ now
    IIF 64 - Director → ME
  • 17
    LICENTIA GROUP LTD
    - now 08046649
    MANDACO 735 LIMITED - 2012-08-24 07141377, 07301412, 05458148... (more)
    Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -39,825 GBP2023-07-01 ~ 2024-06-30
    Officer
    2018-12-19 ~ now
    IIF 11 - Director → ME
  • 18
    LUMI-PLUGIN LTD
    - now 09152482 12683389
    SLEEP SAFE SYSTEMS LIMITED - 2020-10-28 12683389
    The Green Barn The Long Yard, Shefford Woodlands, Nr Newbury, Berkshire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -1,192,921 GBP2023-08-01 ~ 2024-12-31
    Officer
    2023-10-04 ~ now
    IIF 21 - Director → ME
  • 19
    MEDIMARK SCIENTIFIC LIMITED
    07052744
    Building 303 Pool Lane, Ince, Chester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -200,810 GBP2024-03-31
    Officer
    2024-08-30 ~ now
    IIF 12 - Director → ME
  • 20
    MYPINPAD LTD
    - now 08100986
    MANDACO 742 LIMITED - 2012-08-28 07141377, 07301412, 05458148... (more)
    Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    -16,698,981 GBP2024-06-30
    Officer
    2018-12-19 ~ now
    IIF 10 - Director → ME
  • 21
    MYSENSE GROUP LTD
    - now 09908877
    T7 GROUP LIMITED - 2019-02-11
    TABLE 7 CONSULTING LIMITED - 2016-08-23
    7 Bell Yard, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,833,384 GBP2024-03-31
    Person with significant control
    2019-04-28 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 22
    NEWLANDS HOUSE DEVELOPMENTS LLP
    OC380122
    Solar House, 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    4,000 GBP2019-03-31
    Officer
    2012-11-12 ~ dissolved
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 23
    OAK LANE ESTATES LLP
    OC380231
    Solar House, 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    10,306 GBP2019-05-31
    Officer
    2012-11-15 ~ dissolved
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 24
    OCEAN HARVEST TECHNOLOGY GROUP PLC
    - now 13411717
    OCEAN HARVEST TECHNOLOGY GROUP LTD
    - 2022-03-02 13411717
    BLUEMEADOW LIMITED
    - 2021-11-23 13411717
    41 London Road, Reigate, England
    Active Corporate (4 parents)
    Officer
    2021-11-22 ~ now
    IIF 63 - Director → ME
  • 25
    RAMSDEN INVESTMENTS LLP
    OC374163
    Solar House, 282 Chase Road, London
    Dissolved Corporate (4 parents)
    Officer
    2012-07-31 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 26
    STONEGATE HOMES (HARROW) LIMITED
    15530820
    2000 Cathedral Square Cathedral Hill, Guildford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-02-28 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    STONEGATE HOMES (RACKS CT) LIMITED
    14404302
    2000 Cathedral Square Cathedral Hill, Guildford, England
    Active Corporate (3 parents)
    Person with significant control
    2022-10-07 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    STONEMASONS YARD LLP
    OC343594
    C/o Freemans, Solar House 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    517,085 GBP2019-03-31
    Officer
    2009-02-24 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 29
    THE AI CORPORATION LIMITED
    03504225
    3rd Floor, Orion Gate, Guildford Road, Woking, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,395,589 GBP2016-12-31
    Officer
    2012-09-20 ~ now
    IIF 36 - Director → ME
  • 30
    WALLINGTON ESTATES LLP
    OC391986
    Solar House, 282 Chase Road, London
    Dissolved Corporate (3 parents)
    Officer
    2015-03-20 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 31
    WINCHPHARMA (CONSUMER HEALTHCARE) LTD
    08192249
    Building 303 (c/o Byotrol Plc) Thornton Science Park, Pool Lane, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,918 GBP2024-03-31
    Officer
    2024-08-30 ~ dissolved
    IIF 31 - Director → ME
  • 32
    ZAP MANAGED SERVICE LIMITED
    - now 07050246
    PAYVECTOR LIMITED
    - 2023-12-05 07050246
    ZAP MANAGED SERVICE LIMITED
    - 2016-07-08 07050246
    THOUGHTIFIED LTD
    - 2014-11-17 07050246
    3rd Floor, Orion Gate, Guildford Road, Woking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -205,684 GBP2024-12-31
    Officer
    2013-08-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 52 - Has significant influence or controlOE
Ceased 26
  • 1
    BALHAM PROPERTIES LLP
    OC375643
    Solar House, 282 Chase Road, London
    Active Corporate (3 parents)
    Current Assets (Company account)
    507,596 GBP2024-03-31
    Officer
    2012-05-29 ~ 2019-03-31
    IIF 6 - LLP Designated Member → ME
  • 2
    COINO UK LTD.
    08691499
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,720,930 GBP2017-09-30
    Officer
    2018-03-12 ~ 2019-05-08
    IIF 65 - Director → ME
  • 3
    DANEBRIDGE INVESTMENTS & DEVELOPMENTS LLP
    OC407546 OC407497
    Solar House, 282 Chase Road, Southgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,380 GBP2024-03-31
    Officer
    2017-09-10 ~ 2022-03-31
    IIF 48 - LLP Designated Member → ME
  • 4
    DATACASH FRAUD SERVICES LIMITED
    06776692
    71 Kingsway, London, London
    Dissolved Corporate (3 parents)
    Officer
    2008-12-18 ~ 2010-11-05
    IIF 39 - Director → ME
  • 5
    DERIVCO IPSWICH LIMITED - now
    LUDOLOGIC LIMITED
    - 2015-06-30 04462497
    INTELUDO LIMITED
    - 2003-06-03 04462497
    INHOCO 2682 LIMITED
    - 2002-08-12 04462497 04141426, 05552050, 06076004... (more)
    4th Floor East Wing Crown House, Crown Street, Ipswich, Suffolk, England
    Active Corporate (4 parents)
    Officer
    2002-08-08 ~ 2007-04-25
    IIF 49 - Director → ME
  • 6
    DUTTON WARD LIMITED
    09142570
    Fire House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    317,500 GBP2024-04-30
    Officer
    2023-08-08 ~ 2024-07-19
    IIF 26 - Director → ME
  • 7
    EARLY WARNING (UK) LIMITED
    06523174
    71 Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    2009-02-06 ~ 2010-11-05
    IIF 44 - Director → ME
  • 8
    ELUTE INTELLIGENCE LIMITED
    - now 06647282
    CFL SOFTWARE LIMITED
    - 2019-10-25 06647282
    21 Church Road, Tadley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,349,769 GBP2024-12-31
    Officer
    2016-05-17 ~ 2020-02-01
    IIF 27 - Director → ME
  • 9
    FLEXE PAYMENTS LTD.
    - now 10113237
    FLEXE PAYMENT LTD
    - 2016-04-11 10113237
    Second Home Spitalfields, 68-80 Hanbury Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,225,100 GBP2024-06-30
    Officer
    2016-04-08 ~ 2016-05-19
    IIF 33 - Director → ME
  • 10
    GATEKEEPER SERVICES LIMITED
    05597715
    71 Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    2009-02-06 ~ 2010-11-05
    IIF 46 - Director → ME
  • 11
    HEADSINC LTD
    07840391
    29 Thornton Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,298 GBP2024-11-29
    Officer
    2011-11-09 ~ 2013-09-06
    IIF 35 - Director → ME
  • 12
    HURLINGHAM INVESTMENTS LLP
    OC400666
    Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    9,500 GBP2024-03-31
    Officer
    2015-07-03 ~ 2022-04-01
    IIF 1 - LLP Designated Member → ME
  • 13
    IN3M LIMITED
    06511749
    71 Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    2009-02-10 ~ 2011-10-24
    IIF 45 - Director → ME
  • 14
    MASTERCARD PAYMENT GATEWAY SERVICES CLIENT FINANCE LIMITED - now
    DATACASH SERVICES LTD
    - 2015-05-19 03565041 03430157
    PROC CYBER SERVICES (UK) LIMITED
    - 2006-08-14 03565041
    19th Floor, 10 Upper Bank Street, London
    Dissolved Corporate (3 parents)
    Officer
    2002-03-13 ~ 2011-01-20
    IIF 37 - Director → ME
  • 15
    MASTERCARD PAYMENT GATEWAY SERVICES GROUP LIMITED - now
    DATACASH GROUP LIMITED
    - 2015-05-21 03168091
    DATACASH GROUP PLC
    - 2010-10-22 03168091
    AUXINET PLC - 2003-06-02 02991425
    CORPORATE EXECUTIVE SEARCH INTERNATIONAL PLC - 2000-03-22
    1 Angel Lane, 7th Floor, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2006-06-01 ~ 2010-11-05
    IIF 47 - Director → ME
  • 16
    MYSENSE GROUP LTD
    - now 09908877
    T7 GROUP LIMITED - 2019-02-11
    TABLE 7 CONSULTING LIMITED - 2016-08-23
    7 Bell Yard, London
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,833,384 GBP2024-03-31
    Officer
    2019-10-09 ~ 2025-09-15
    IIF 34 - Director → ME
  • 17
    OCEAN HARVEST TECHNOLOGY (UK) LIMITED
    11172857
    78a Rochester Road, Aylesford, Kent, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -286,853 GBP2020-01-01 ~ 2020-12-31
    Officer
    2018-01-26 ~ 2022-03-15
    IIF 15 - Director → ME
  • 18
    PRIORY SCHOOL (BANSTEAD) TRUST LIMITED
    00846881
    Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (2 parents)
    Officer
    2009-02-25 ~ 2017-03-01
    IIF 32 - Director → ME
  • 19
    SMART VOUCHER LIMITED
    - now 04202050
    SMART VOUCHER PLC
    - 2005-08-23 04202050
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2004-09-09 ~ 2015-03-31
    IIF 43 - Director → ME
  • 20
    STANCOMBE ESTATE MANAGEMENT COMPANY LIMITED
    05672984
    Magnolia House Stable Lane, Findon, Worthing, England
    Active Corporate (4 parents)
    Equity (Company account)
    45,184 GBP2024-09-30
    Officer
    2012-09-22 ~ 2019-01-09
    IIF 38 - Director → ME
  • 21
    STANCOMBE PROPERTY LIMITED
    07687165
    Stancombe Manor, Sherford, Kingsbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    535,584 GBP2024-06-29
    Officer
    2011-06-29 ~ 2022-05-24
    IIF 40 - Director → ME
    Person with significant control
    2016-07-01 ~ 2022-05-24
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    THE 3RD MAN GROUP LIMITED
    - now 05872113
    THE 3RD MAN GROUP PLC
    - 2009-10-22 05872113
    71 Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    2009-02-06 ~ 2010-11-05
    IIF 41 - Director → ME
  • 23
    THE 3RD MAN LIMITED
    - now 04279555
    APLOMB SERVICES LIMITED - 2001-09-14
    71 Kingsway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-02-06 ~ 2010-11-05
    IIF 42 - Director → ME
  • 24
    THE BOXING ACADEMY FOUNDATION
    - now 05746680
    THE BOXING ACADEMY - 2018-04-30 09255496
    LONDON BOXING ACADEMY COMMUNITY PROJECT - 2010-07-12
    1 Monteagle Way, London, England
    Active Corporate (5 parents)
    Officer
    2019-05-20 ~ 2019-09-17
    IIF 28 - Director → ME
  • 25
    THUMBZUP UK LIMITED
    - now 09492007
    HELIUM MIRACLE 160 LIMITED - 2015-05-20 10368363, 08528724, 15159853... (more)
    Suite 121 Viglen House, Alperton Lane, Wembley, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2015-05-22 ~ 2016-11-24
    IIF 29 - Director → ME
  • 26
    UNIVERSAL E-CASH LIMITED
    - now 05177929
    LAWGRA (NO. 1106) LIMITED - 2004-07-29 05131085, 04200857, 03803220... (more)
    The Counting House 3rd Floor, 53 Tooley Street, London
    Dissolved Corporate (1 parent)
    Officer
    2004-09-01 ~ 2006-01-23
    IIF 50 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.