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

Collins, Jason Patrick

    Related profiles found in government register
  • Collins, Jason Patrick
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
  • Collins, Jason Patrick
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Gloucester Road, London, SW7 4QT, England

      IIF 19
    • icon of address 95a, High Street, Wimbledon Village, London, SW19 5EG, England

      IIF 20 IIF 21
  • Collins, Jason Patrick
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 22
  • Collins, Jason
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, High Street, Wimbledon, London, SW19 5EG, England

      IIF 23
  • Collins, Jason Patrick
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Collins, Jason Patrick
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ds House, 306 High Street, Croydon, Surrey, CR0 1NG, England

      IIF 47
    • icon of address Piscean, Coombe Park, Kingston Upon Thames, Greater London, KT2 7JD, United Kingdom

      IIF 48
    • icon of address 27 Waghorn Street, London, SE15 4LA, England

      IIF 49
    • icon of address The Old Town Hall, The Broadway, Wimbeledon, London, SW19 8YA, United Kingdom

      IIF 50
    • icon of address Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ

      IIF 51 IIF 52 IIF 53
    • icon of address Nimbus House, Liphook Way, 20/20 Business Park, Maidstone, Kent, ME16 0FZ, England

      IIF 54 IIF 55 IIF 56
    • icon of address Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, ME16 0FZ, United Kingdom

      IIF 59
    • icon of address The Old Town Hall, The Broadway, Wimbledon, London, SW19 8YA, United Kingdom

      IIF 60 IIF 61
  • Collins, Jason Patrick
    British joint ceo born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Piscean, Coombe Park, Kingston Upon Thames, Surrey, KT2 7JD, United Kingdom

      IIF 62
  • Collins, Jason Patrick
    British

    Registered addresses and corresponding companies
    • icon of address 7 Dickens Street, London, SW8 3ES

      IIF 63
  • Collins, Jason Patrick
    British company director

    Registered addresses and corresponding companies
    • icon of address Piscean, Coombe Park, Kingston Upon Thames, Surrey, KT2 7JD

      IIF 64
  • Collins, Jason Patrick
    British director

    Registered addresses and corresponding companies
    • icon of address 7 Dickens Street, London, SW8 3ES

      IIF 65
  • Mr Jason Patrick Collins
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Gloucester Road, London, SW7 4QT, England

      IIF 66
    • icon of address 95a, High Street, Wimbledon Village, London, SW19 5EG, England

      IIF 67 IIF 68
  • Collins, Jason Patrick

    Registered addresses and corresponding companies
    • icon of address 7 Dickens Street, London, SW8 3ES

      IIF 69
    • icon of address 95 High Street, High Street, Wimbledon Village, London, SW19 5EG, United Kingdom

      IIF 70
  • Mr Jason Patrick Collins
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 35
  • 1
    32 CLIVEDEN PLACE BELGRAVIA LIMITED - 2024-06-22
    icon of address 38 Gloucester Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,287 GBP2024-03-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 95a High Street, Wimbledon Village, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 20 - Director → ME
  • 3
    icon of address 38 Gloucester Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,957 GBP2024-03-31
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 10 - Director → ME
  • 4
    AMBLEY SERVICES LIMITED - 2014-01-07
    icon of address D S House, 306 High Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 62 - Director → ME
  • 5
    icon of address 38 Gloucester Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 5 - Director → ME
  • 6
    icon of address 38 Gloucester Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    316,109 GBP2024-03-31
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address 95a High Street, Wimbledon Village, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    113,814 GBP2024-03-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address Ds House, 306 High Street, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,433 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 38 Gloucester Road, London, England
    Dissolved Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address The Old Town Hall The Broadway, Wimbledon, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-31 ~ dissolved
    IIF 27 - Director → ME
  • 11
    DANWOOD (NORTHERN) LIMITED - 2003-08-04
    LOWTHROP AND COMPANY LIMITED - 1977-12-31
    DANWOOD-LOWTHROP LIMITED - 1987-10-30
    DANWOOD OFFICE EQUIPMENT (NORTHERN) LIMITED - 1989-11-23
    icon of address Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 45 - Director → ME
  • 12
    icon of address 38 Gloucester Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    184,206 GBP2024-03-31
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 2 - Director → ME
  • 13
    EASY COPIERS LONDON LIMITED - 2006-02-20
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 60 - Director → ME
  • 14
    icon of address 38 Gloucester Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,794 GBP2024-03-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 13 - Director → ME
  • 15
    icon of address 38 Gloucester Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    435,325 GBP2024-03-31
    Officer
    icon of calendar 2021-02-13 ~ now
    IIF 70 - Secretary → ME
  • 16
    GEMTEC LIMITED - 1996-04-01
    SPEED 5135 LIMITED - 1995-12-28
    G M COPIERS LIMITED - 1996-09-03
    icon of address The Old Town Hall The Broadway, Wimbledon, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 25 - Director → ME
  • 17
    G.M. COPIERS LIMITED - 1996-04-01
    icon of address The Old Town Hall The Broadway, Wimbledon, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 26 - Director → ME
  • 18
    EDENEYRE LIMITED - 2012-06-22
    icon of address Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 43 - Director → ME
  • 19
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 61 - Director → ME
  • 20
    DANWOOD OFFICE EQUIPMENT (EASTERN) LIMITED - 1989-11-23
    DANWOOD (EASTERN) LTD - 2003-08-04
    DANWOOD LEAMON LTD - 1987-10-30
    icon of address Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 44 - Director → ME
  • 21
    icon of address 38 Gloucester Road, London, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    11,845,273 GBP2024-03-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ now
    IIF 68 - Has significant influence or controlOE
  • 22
    icon of address 38 Gloucester Road, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -647 GBP2024-03-31
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ now
    IIF 67 - Has significant influence or controlOE
  • 23
    icon of address 38 Gloucester Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 24
    ONSLOWBP LTD - 2022-12-29
    icon of address 38 Gloucester Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -8,425 GBP2024-03-31
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 9 - Director → ME
  • 25
    icon of address The Old Town Hall Building, The Broadway, Wimbledon, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-08-22 ~ dissolved
    IIF 48 - Director → ME
  • 26
    icon of address 40 Gloucester Rd, Kensington, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 1 - Director → ME
  • 27
    ARTERBERRY ROAD LIMITED - 2023-08-15
    CAMELOT ST GEORGE HILL LIMITED - 2023-12-13
    icon of address 38 Gloucester Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,095 GBP2024-03-31
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 3 - Director → ME
  • 28
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 30 - Director → ME
  • 29
    icon of address 38 Gloucester Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,683 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 15 - Director → ME
  • 30
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 50 - Director → ME
  • 31
    WOODSIDE AVENUE LIMITED - 2020-09-16
    icon of address 38 Gloucester Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    146,650 GBP2024-03-31
    Officer
    icon of calendar 2020-01-29 ~ now
    IIF 14 - Director → ME
  • 32
    CIRCLE HOMES DEVELOPMENTS LIMITED - 2018-06-14
    icon of address 38 Gloucester Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -129,413 GBP2024-03-31
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 18 - Director → ME
  • 33
    THE EFFIE ROAD CHAPEL LIMITED - 2024-02-22
    icon of address 38 Gloucester Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 6 - Director → ME
  • 34
    TUDOR THROUGHWALL LIMITED - 2022-09-26
    J T TUDOR LIMITED - 2019-08-15
    icon of address 38 Gloucester Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,125,379 GBP2024-03-31
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 8 - Director → ME
  • 35
    icon of address 27 Waghorn Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-31 ~ dissolved
    IIF 49 - Director → ME
Ceased 38
  • 1
    32 CLIVEDEN PLACE BELGRAVIA LIMITED - 2024-06-22
    icon of address 38 Gloucester Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    107,287 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-15 ~ 2021-08-04
    IIF 78 - Right to appoint or remove directors OE
  • 2
    icon of address 38 Gloucester Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,957 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-07-06 ~ 2021-08-04
    IIF 80 - Right to appoint or remove directors OE
  • 3
    CRYSTAL PRINT SERVICES LIMITED - 1998-09-10
    icon of address Nimbus House Liphook Way, 20-20 Business Park, Maidstone, Kent, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 1993-09-15 ~ 2019-04-25
    IIF 29 - Director → ME
  • 4
    icon of address Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2017-04-11 ~ 2019-04-25
    IIF 59 - Director → ME
  • 5
    OFFICEFLOW LIMITED - 2013-11-26
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2006-05-25 ~ 2019-04-25
    IIF 39 - Director → ME
    icon of calendar 2006-05-25 ~ 2007-05-24
    IIF 63 - Secretary → ME
  • 6
    MM&S (5324) LIMITED - 2008-06-02
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-03-28 ~ 2019-04-25
    IIF 54 - Director → ME
  • 7
    F. S. RENTALS LIMITED - 2006-02-15
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2019-04-25
    IIF 58 - Director → ME
    icon of calendar 2005-10-06 ~ 2007-05-24
    IIF 65 - Secretary → ME
  • 8
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,999 GBP2024-10-31
    Officer
    icon of calendar 2015-08-19 ~ 2019-04-25
    IIF 52 - Director → ME
  • 9
    KRL (CORPORATE) LIMITED - 2009-07-22
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    926,528 GBP2024-10-31
    Officer
    icon of calendar 2015-08-19 ~ 2019-04-25
    IIF 51 - Director → ME
  • 10
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    9,000,000 GBP2024-10-31
    Officer
    icon of calendar 2015-08-19 ~ 2019-04-25
    IIF 53 - Director → ME
  • 11
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    24,000,000 GBP2024-10-31
    Officer
    icon of calendar 2015-08-19 ~ 2019-04-25
    IIF 56 - Director → ME
  • 12
    icon of address 38 Gloucester Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    316,109 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-29 ~ 2021-08-04
    IIF 81 - Right to appoint or remove directors OE
  • 13
    icon of address 95a High Street, Wimbledon Village, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    113,814 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-02-10 ~ 2021-08-04
    IIF 76 - Right to appoint or remove directors OE
  • 14
    icon of address Ds House, 306 High Street, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,433 GBP2019-10-31
    Officer
    icon of calendar 2015-10-22 ~ 2019-12-18
    IIF 47 - Director → ME
  • 15
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    25 GBP2024-10-31
    Officer
    icon of calendar 2016-12-22 ~ 2019-04-25
    IIF 28 - Director → ME
  • 16
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2016-12-22 ~ 2019-04-25
    IIF 35 - Director → ME
  • 17
    icon of address 84 Coombe Road, New Malden, England
    Active Corporate (5 parents)
    Equity (Company account)
    520,987 GBP2024-03-31
    Officer
    icon of calendar 2007-06-19 ~ 2016-04-24
    IIF 24 - Director → ME
    icon of calendar 2007-06-19 ~ 2012-05-23
    IIF 64 - Secretary → ME
  • 18
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-04 ~ 2019-04-25
    IIF 31 - Director → ME
  • 19
    icon of address Rannoch House 17 Shairps Business Park, Houstoun Road, Livingston, West Lothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2016-10-24 ~ 2019-04-25
    IIF 33 - Director → ME
  • 20
    FLEXIBRIDGE LIMITED - 1989-09-01
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    356,880 GBP2024-10-31
    Officer
    icon of calendar 2005-10-06 ~ 2019-04-25
    IIF 55 - Director → ME
    icon of calendar 2005-10-06 ~ 2007-05-24
    IIF 69 - Secretary → ME
  • 21
    icon of address 38 Gloucester Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,794 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-22 ~ 2021-08-04
    IIF 77 - Right to appoint or remove directors OE
  • 22
    icon of address 38 Gloucester Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,779 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-08-04
    IIF 72 - Has significant influence or control OE
  • 23
    icon of address 38 Gloucester Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    435,325 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-13 ~ 2021-08-04
    IIF 75 - Has significant influence or control OE
  • 24
    KEEP IN BUSINESS LIMITED - 2023-01-24
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, England
    In Administration Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -668 GBP2021-11-30
    Officer
    icon of calendar 2023-01-24 ~ 2023-09-11
    IIF 23 - Director → ME
  • 25
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    912 GBP2019-10-31
    Officer
    icon of calendar 2016-04-11 ~ 2019-04-25
    IIF 22 - Director → ME
  • 26
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-26 ~ 2019-04-25
    IIF 57 - Director → ME
  • 27
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2016-12-22 ~ 2019-04-25
    IIF 40 - Director → ME
  • 28
    OFFICE PERFECTION LIMITED - 2008-04-03
    TOP4OFFICE LTD - 2004-09-21
    TOP4OFFICE LIMITED - 2008-05-02
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-01-04 ~ 2019-04-25
    IIF 38 - Director → ME
  • 29
    icon of address Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-02 ~ 2019-04-25
    IIF 41 - Director → ME
  • 30
    icon of address Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -0 GBP2023-10-31
    Officer
    icon of calendar 2017-03-02 ~ 2019-04-25
    IIF 42 - Director → ME
  • 31
    WOODSIDE AVENUE LIMITED - 2020-09-16
    icon of address 38 Gloucester Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    146,650 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-01-29 ~ 2021-08-04
    IIF 79 - Right to appoint or remove directors OE
  • 32
    CIRCLE HOMES DEVELOPMENTS LIMITED - 2018-06-14
    icon of address 38 Gloucester Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -129,413 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-26
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
  • 33
    LINCOLN OFFICE EQUIPMENT COMPANY LIMITED - 1989-08-10
    icon of address Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-03-02 ~ 2019-04-25
    IIF 46 - Director → ME
  • 34
    TOP4OFFICE LIMITED - 2008-04-03
    OFFICE PERFECTION LIMITED - 2008-05-02
    VITALGRADE LIMITED - 1986-05-30
    OFFICE PERFECTION LIMITED - 2004-09-21
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -324 GBP2019-10-31
    Officer
    icon of calendar 2008-01-04 ~ 2019-04-25
    IIF 37 - Director → ME
  • 35
    SLOANE GABLE 1 LTD - 2020-02-11
    BODENS RIDE LIMITED - 2024-03-09
    icon of address Viaro House 5th Floor, 20-23 Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -56,340 GBP2023-12-31
    Officer
    icon of calendar 2018-10-12 ~ 2024-03-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ 2021-08-04
    IIF 74 - Right to appoint or remove directors OE
  • 36
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2016-12-22 ~ 2019-04-25
    IIF 34 - Director → ME
  • 37
    XERA-LOGIC LTD - 2006-07-07
    XERA-LOGIC (LINCS) LIMITED - 2006-01-26
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    127,662 GBP2024-10-31
    Officer
    icon of calendar 2014-04-30 ~ 2019-04-25
    IIF 36 - Director → ME
  • 38
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -170 GBP2024-10-31
    Officer
    icon of calendar 2014-04-30 ~ 2019-04-25
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.