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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ben Loveday

    Related profiles found in government register
  • Mr Ben Loveday
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Ben Loveday
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Advantage, 87, Castle Street, Reading, Berkshire, RG1 7SN, England

      IIF 16 IIF 17
    • The Lightbox, 87 Castle Street, Reading, Berkshire, RG1 7SN, United Kingdom

      IIF 18
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berks, RG41 2GY, England

      IIF 19
  • Mr Benjamin Edward Loveday
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Loveday, Ben
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 34
  • Loveday, Ben
    British certified accountant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11a Park House, Milton Park, Abingdon, Oxfordshire, OX14 4RS

      IIF 35
  • Loveday, Ben
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, United Kingdom

      IIF 36
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 37
  • Benjamin Edward Loveday
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 38
  • Loveday, Benjamin Edward
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Loveday, Benjamin Edward
    British accountant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, Regatta House, 69 High Street, Marlow, SL7 1AB, England

      IIF 54
    • 65, Park View Drive North, Charvil, Reading, Berkshire, RG10 9QY

      IIF 55
    • 65, Park View Drive North, Charvil, Reading, RG10 9QY, England

      IIF 56
    • Advantage, 87 Castle Street, Reading, Berkshire, RG1 7SN, England

      IIF 57
    • C/o Choice Accountants Limited, Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 58 IIF 59 IIF 60
    • C/o Choice Accountants Ltd, Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 61
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berkshire, RG41 2GY, United Kingdom

      IIF 62
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, United Kingdom

      IIF 63
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 64
  • Loveday, Benjamin Edward
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11ai, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RS

      IIF 65
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 66
    • 2nd, Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 67
    • 2nd, Floor, 167-169 Great Portlans Street, London, W1W 5PF, United Kingdom

      IIF 68
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 69 IIF 70 IIF 71
    • Advantage, 87 Castle Street, Reading, Berkshire, RG1 7SN, England

      IIF 72 IIF 73 IIF 74
    • 5, Curfew Yard, Thames Street, Windsor, Berkshire, SL4 1SN, United Kingdom

      IIF 75
    • 10, Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berkshire, RG41 2GY, England

      IIF 76
    • C/o Choice Accountants Limited, Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berks, RG41 2GY, England

      IIF 77
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berks, RG41 2GY, England

      IIF 78 IIF 79
    • Unit 10, Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berks, RG41 2GY, England

      IIF 80
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 81 IIF 82 IIF 83
  • Loveday, Benjamin Edward
    British managing director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Curfew Yard, Thames Street, Windsor, Berkshire, SL4 1SN, England

      IIF 90
  • Loveday, Ben
    born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 91 IIF 92
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 93
  • Loveday, Benjamin Edward
    born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 65, Park View Drive North, Charvil, Reading, RG10 9QY

      IIF 94
    • 5, Curfew Yard, Thames Street, Windsor, Berkshire, SL4 1SN, United Kingdom

      IIF 95
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 96
  • Loveday, Benjamin Edward
    British accountant born in March 1975

    Registered addresses and corresponding companies
    • 11 Orpington Close, Twyford, Reading, Berkshire, RG10 0AD

      IIF 97
  • Loveday, Benjamin Edward

    Registered addresses and corresponding companies
    • 5, Curfew Yard, Thames Street, Windsor, Berkshire, SL4 1SN, England

      IIF 98
    • 5, Curfew Yard, Thames Street, Windsor, Berkshire, SL4 1SN, United Kingdom

      IIF 99
  • Loveday, Benjamin Edward
    British

    Registered addresses and corresponding companies
    • 65, Park View Drive North, Charvil, Reading, Berkshire, RG10 9QY

      IIF 100
  • Loveday, Benjamin Edward
    British accountant

    Registered addresses and corresponding companies
    • 11 Orpington Close, Twyford, Reading, Berkshire, RG10 0AD

      IIF 101
  • Loveday, Ben

    Registered addresses and corresponding companies
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, United Kingdom

      IIF 102
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 103
child relation
Offspring entities and appointments 63
  • 1
    2 HEADS EMPLOYEE BENEFIT TRUST LIMITED
    10421374
    Second Floor Regatta House, 69 High Street, Marlow, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-11 ~ 2024-11-30
    IIF 54 - Director → ME
  • 2
    A-LIST CARE ELITE LTD
    - now 13978065 14831752... (more)
    GRASSLING LIMITED - 2023-05-03
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-20 ~ 2024-05-27
    IIF 37 - Director → ME
  • 3
    AMA MARINE & AVIATION LIMITED
    - now 09416729
    ATLANTIC MARINE ASSOCIATES LIMITED
    - 2018-03-21 09416729
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-02 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 4
    AQUA VIVENDI LIMITED
    - now 08750341
    THE SUPERCAR BOUTIQUE LIMITED
    - 2024-12-04 08750341
    AUTO VIVENDI LIMITED
    - 2014-01-29 08750341 07079963
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2013-10-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    ART OF ENERGY LIMITED
    07286961
    Indigo House Mulberry Business Park, Fishponds Road, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    2010-06-16 ~ dissolved
    IIF 102 - Secretary → ME
  • 6
    AUTO VIVENDI HOLDINGS LIMITED
    16523936
    39 Greville Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-06-17 ~ now
    IIF 39 - Director → ME
  • 7
    AUTO VIVENDI LIMITED
    - now 07079963 08750341
    E25 SHC LTD - 2014-01-29
    39 Greville Road, London
    Active Corporate (10 parents, 5 offsprings)
    Officer
    2024-02-05 ~ now
    IIF 34 - Director → ME
  • 8
    BLUE PLUS CARE LTD
    - now 13267169
    ELEVIX LTD
    - 2022-04-26 13267169
    3rd Floor 86 - 90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-15 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    BRICKS N DAUGHTER LTD
    09001743
    The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (2 parents)
    Officer
    2014-04-17 ~ 2018-11-05
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-05
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    C & B CONSULTANCY LIMITED
    08281305
    Indigo House Mulberry Business Park, Fishponds Road, Wokingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-11-05 ~ 2013-11-06
    IIF 56 - Director → ME
  • 11
    CALL REVIEW LIMITED
    10063020
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Officer
    2016-03-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 12
    CARDINAL CLINIC LTD
    - now 10202918
    TRUSTEDCARE GROUP LTD
    - 2024-12-18 10202918
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Officer
    2016-05-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-05-27 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 13
    CHOICE ACCOUNTANTS (ETON) LIMITED
    08530440
    Advantage, 87 Castle Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-15 ~ dissolved
    IIF 57 - Director → ME
  • 14
    CHOICE ACCOUNTANTS (LONDON) LIMITED
    08485917
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-04-12 ~ dissolved
    IIF 64 - Director → ME
  • 15
    CHOICE ACCOUNTANTS LIMITED
    - now 06669727
    ZINC CONSULTING LIMITED
    - 2013-04-03 06669727
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2011-04-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 16
    CHOICE BUSINESS SERVICES (UK) LIMITED
    09411335
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Officer
    2015-01-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    CMC REAL ESTATE LIMITED
    15790134
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    2024-06-20 ~ 2025-02-28
    IIF 71 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 18
    DATA EXCHANGE (UK) LIMITED - now
    RRSAT (UK) LIMITED
    - 2014-01-07 08640760
    10 Pink Lane, Burnham, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-06 ~ 2013-08-06
    IIF 60 - Director → ME
  • 19
    DENIC CONSULTING LIMITED
    06936144
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-24 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 20
    DIMINUTIVE LIMITED - now
    XYZ321 LIMITED
    - 2023-06-15 13648742 13658207
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-09-28 ~ 2022-09-28
    IIF 72 - Director → ME
    Person with significant control
    2021-09-28 ~ 2022-09-28
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 21
    DYNAMIC TRADE RECRUITMENT LTD - now
    DYNAMIC SERVICES & LOGISTICS LIMITED
    - 2015-11-25 07341677
    246 FLB ACCOUNTING LTD
    - 2012-02-20 07341677
    GREEN LEAF KANDAHAR (PTY) LTD
    - 2011-11-03 07341677
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2011-10-11 ~ 2012-03-01
    IIF 90 - Director → ME
    2011-10-11 ~ 2012-03-01
    IIF 98 - Secretary → ME
  • 22
    FLB ACCOUNTANTS LLP
    - now OC334949 08385422
    FAUST LOVEDAY BELL LLP
    - 2013-06-06 OC334949 08385422
    NUMB3RS (UK) LLP
    - 2008-06-11 OC334949
    1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2008-02-20 ~ 2014-01-27
    IIF 94 - LLP Designated Member → ME
  • 23
    FLB ASSURANCE LIMITED
    - now 05720212
    FLB TAX LIMITED
    - 2011-05-16 05720212
    SANE TRADING (UK) LIMITED
    - 2009-02-19 05720212
    42 King Edward Court, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2006-02-23 ~ 2014-01-27
    IIF 55 - Director → ME
    2006-02-23 ~ 2014-01-27
    IIF 100 - Secretary → ME
  • 24
    FLB FINANCIAL SERVICES LLP
    OC375562
    250 Wharfedale Road, Winnersh Triangle, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    2012-05-25 ~ 2013-03-31
    IIF 95 - LLP Designated Member → ME
  • 25
    FOOD AND BEVERAGE MARKETING LTD
    11507186
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    2018-08-08 ~ 2021-07-31
    IIF 51 - Director → ME
    Person with significant control
    2018-08-08 ~ 2021-07-31
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 26
    GTHER LTD
    - now 13266788
    SPIRIX LTD
    - 2021-03-25 13266788
    Second Floor Regatta House, 69 High Street, Marlow, England
    Active Corporate (2 parents)
    Officer
    2021-03-15 ~ 2022-07-20
    IIF 73 - Director → ME
    Person with significant control
    2021-03-15 ~ 2022-07-18
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 27
    HAINES WATTS LIMITED
    - now 02195982 OC304147
    BKR HAINES WATTS LIMITED - 2003-04-08
    HAINES WATTS LIMITED - 1998-10-01
    11a Park House, Milton Park, Abingdon, Oxfordshire
    Active Corporate (30 parents, 20 offsprings)
    Officer
    2023-08-18 ~ 2024-09-30
    IIF 35 - Director → ME
  • 28
    HAINES WATTS WOKINGHAM LLP
    - now OC383405
    FLB (TWYFORD) LLP
    - 2021-08-17 OC383405
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-15 ~ dissolved
    IIF 96 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    HOOVES AND HOUNDS LTD
    11205620
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-14 ~ 2018-10-01
    IIF 79 - Director → ME
    Person with significant control
    2018-02-14 ~ 2018-10-01
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 30
    HOUSE OF BIB LIMITED
    09702720
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-25 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 31
    HW GROUP SERVICES LIMITED
    - now 00932971
    HAINES WATTS ENTERPRISES LIMITED - 2006-10-26
    BKR HAINES WATTS ENTERPRISES LIMITED - 2003-04-08
    HAINES WATTS ENTERPRISES LIMITED - 2000-05-04
    BUSINESS ENTERPRISES LIMITED - 1992-10-27
    11ai Milton Park, Milton, Abingdon, Oxfordshire
    Active Corporate (27 parents)
    Officer
    2024-01-06 ~ 2024-09-30
    IIF 65 - Director → ME
  • 32
    INLAND SPOOR LIMITED
    11032641
    5th Floor 10 Finsbury Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-01-04 ~ now
    IIF 43 - Director → ME
  • 33
    JCA TV LIMITED
    - now 08640410
    RRSAT EUROPE LIMITED
    - 2013-11-28 08640410
    C/o Choice Accountants Ltd Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 61 - Director → ME
  • 34
    JPL CONSULTANCY LIMITED
    - now 13164936
    BUREAUX GROUP LTD
    - 2021-02-01 13164936 13172985
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Officer
    2021-01-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 35
    LITTLE FITNESS CLUB LIMITED
    - now 09264084 07157484
    BEACTIVE AND HEALTHY LIMITED
    - 2015-12-31 09264084 07157484
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-24 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 36
    LONDON BROADCASTING CENTRE LTD
    - now 08631532
    SKYMENA SAT LTD
    - 2014-05-28 08631532 08612665
    Indigo House Mulberry Business Park, Fishponds Road, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-07-31 ~ dissolved
    IIF 62 - Director → ME
  • 37
    LOVEDAY PROPERTY CO LTD
    12104711
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (2 parents)
    Officer
    2019-07-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    LTN (CITY) LIMITED
    - now 15183956
    HAINES WATTS (CITY) LIMITED
    - 2024-10-07 15183956
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Officer
    2023-10-03 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 39
    LTN LONDON LTD
    - now 15305169
    HAINES WATTS LONDON LTD
    - 2024-10-07 15305169
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Officer
    2023-11-23 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 40
    LTN SERS LTD
    - now 15305064
    HAINES WATTS SOUTH EAST REGIONAL SERVICES LTD
    - 2024-10-07 15305064
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Officer
    2023-11-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 41
    LUX NOVA PARTNERS INVESTMENTS LIMITED - now
    LUX NOVA PARTNERS LIMITED - 2015-07-01
    BRIGHT GREEN PARTNERS LIMITED
    - 2015-06-25 09045411
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2014-05-19 ~ 2015-06-25
    IIF 80 - Director → ME
  • 42
    MEDIA (UK) LIMITED - now
    RRSAT LIMITED
    - 2014-01-07 08640244
    10 Pink Lane, Burnham, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-06 ~ 2013-08-06
    IIF 58 - Director → ME
  • 43
    MENA COMMUNICATIONS LTD
    - now 08612628
    SKYMENA MEDIA LTD
    - 2013-07-30 08612628 08631539
    2nd Floor, 167-169 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-16 ~ dissolved
    IIF 67 - Director → ME
  • 44
    MENA MEDIA (UK) LTD
    - now 08631539
    SAMA MENA MEDIA LTD
    - 2014-10-03 08631539
    SKYMENA MEDIA LTD
    - 2014-09-03 08631539 08612628
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    2013-07-31 ~ 2019-10-23
    IIF 63 - Director → ME
  • 45
    MENA NETWORKS LTD
    - now 08612665
    SKYMENA SAT LTD
    - 2013-07-30 08612665 08631532
    2nd Floor, 167-169 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-16 ~ dissolved
    IIF 68 - Director → ME
  • 46
    MOTION SCENERY LTD
    - now 05302077
    VISION DIRECT MEDIA LIMITED
    - 2023-02-14 05302077
    VISION DIRECT 2004 LIMITED - 2007-01-09
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (7 parents)
    Officer
    2021-04-23 ~ 2024-08-19
    IIF 87 - Director → ME
    Person with significant control
    2021-04-23 ~ 2023-01-18
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 47
    MRNJ SERVICES LIMITED
    07364113
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-05-24 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 48
    MUSWELL PROPERTY DEVELOPMENTS LIMITED
    12009771
    3rd Floor 86 - 90 Paul Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-21 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 49
    OLD FARMHOUSE (UK) LLP
    OC386418
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-08-22 ~ 2025-07-31
    IIF 92 - LLP Member → ME
    Person with significant control
    2022-08-22 ~ 2025-07-31
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
  • 50
    ORIGIN CONSULTING LTD
    - now 15497692
    SMCRE LIMITED
    - 2024-07-12 15497692
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents)
    Officer
    2024-02-17 ~ 2025-02-28
    IIF 70 - Director → ME
    Person with significant control
    2024-02-17 ~ 2025-02-28
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 51
    PHYSBT LIMITED
    - now 09804301 12850606
    THE HEALTH PILL LIMITED
    - 2016-01-22 09804301
    Indigo House Mulberry Business Park, Fishponds Road, Wokingham, Berks, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-01 ~ 2016-12-14
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 52
    POLARISING CONSULTING LIMITED
    11838722
    36 Scotts Road, Bromley, England
    Active Corporate (4 parents)
    Officer
    2019-02-20 ~ 2020-12-22
    IIF 66 - Director → ME
  • 53
    ROAD FROM RIO CONSULTING LIMITED - now
    EVEXT LTD
    - 2022-08-08 13266820
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-03-15 ~ 2022-06-27
    IIF 74 - Director → ME
    Person with significant control
    2021-03-15 ~ 2022-06-27
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 54
    SANE ACCOUNTING SOLUTIONS LIMITED
    - now 05943932
    TRADER MANAGEMENT LIMITED - 2011-03-28
    SANE ACCOUNTING SOLUTIONS LIMITED
    - 2010-05-06 05943932
    42 King Edward Court, Windsor, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2006-09-22 ~ 2010-04-26
    IIF 97 - Director → ME
    2011-06-30 ~ 2013-12-31
    IIF 75 - Director → ME
    2006-09-22 ~ 2010-04-26
    IIF 101 - Secretary → ME
    2011-06-30 ~ 2013-12-31
    IIF 99 - Secretary → ME
  • 55
    SAXONS BARN LLP
    OC386413
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-08-22 ~ 2025-07-31
    IIF 91 - LLP Member → ME
    Person with significant control
    2022-08-22 ~ 2025-07-31
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
  • 56
    SAXONS BARN WEDDINGS LLP
    OC425646
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2023-01-31 ~ dissolved
    IIF 93 - LLP Member → ME
  • 57
    SUPERCAR (UK) LIMITED - now
    RRSAT MEDIA LIMITED
    - 2014-01-07 08640338
    10 Pink Lane, Burnham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-06 ~ 2013-08-06
    IIF 59 - Director → ME
  • 58
    SUPERCARIUM LIMITED
    - now 14451675
    TOWERTEN LIMITED
    - 2024-03-27 14451675
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Officer
    2022-10-31 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 59
    TASK FORCE LIVE LIMITED
    09440507
    10 Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berkshire, England
    Dissolved Corporate (8 parents)
    Officer
    2016-10-01 ~ 2016-11-14
    IIF 36 - Director → ME
    2015-02-16 ~ 2015-02-16
    IIF 76 - Director → ME
  • 60
    THAXTED MANAGEMENT SERVICES LTD
    03881286
    17 Staffordshire Croft, Warfield, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2017-06-09 ~ dissolved
    IIF 103 - Secretary → ME
  • 61
    THE HAWKRIDGE WHISKY COMPANY LIMITED
    - now 15543115
    BERKSHIRE WHISKEY LIMITED
    - 2024-04-11 15543115
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Officer
    2024-03-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 62
    TRUSTED CARE JOBS LTD
    10202907
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-27 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2016-05-27 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 63
    WALLIS HOUSE MANAGEMENT LIMITED
    - now 13987868
    MICO TINDAL LTD
    - 2022-03-29 13987868 14011507
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Officer
    2022-03-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 14 - Ownership of shares – 75% or more OE

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.