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

Aaron Emmett

    Related profiles found in government register
  • Aaron Emmett
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, 69 St Marks Road, London, W10 6JG, United Kingdom

      IIF 1
  • Aaron John Emmett
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 2
  • Mr Aaron John Emmett
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 3
    • icon of address Beacon House, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE, England

      IIF 4
    • icon of address C/o Site Management Consultants Ltd, Beacon House, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE, England

      IIF 5
    • icon of address C/o Site Management Consultants Ltd, Beacon House, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE, United Kingdom

      IIF 6
    • icon of address 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, W10 5AD, England

      IIF 7
    • icon of address 46, St. Quintin Avenue, London, W10 6PA, England

      IIF 8 IIF 9 IIF 10
    • icon of address 5, Colindeep Lane, London, NW9 6BX, England

      IIF 11
    • icon of address 5 Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 12
  • Emmett, Aaron
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Little Reeves Avenue, Amersham, Buckinghamshire, HP7 9JA, Uk

      IIF 13
  • Emmett, Aaron John
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beacon House, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE, United Kingdom

      IIF 14
    • icon of address C/o Site Management Consultants Ltd, Beacon House, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE, England

      IIF 15
    • icon of address C/o Site Management Consultants Ltd, Beacon House, Ibstone Road, Stokenchurch, High Wycombe, HP14 3FE, United Kingdom

      IIF 16
    • icon of address C/o Parker Andrews Ltd, 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY

      IIF 17
  • Emmett, Aaron John
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 18
    • icon of address 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, W10 5AD, England

      IIF 19 IIF 20
    • icon of address 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, Ladbroke Grove, London, W10 5AD, England

      IIF 21
    • icon of address 1, Bell Street, Maidenhead, Berkshire, SL6 1BU, United Kingdom

      IIF 22
  • Emmett, Aaron John
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45 Narcot Lane, Chalfont St. Giles, Buckinghamshire, HP8 4DB

      IIF 23 IIF 24 IIF 25
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 10-14, Accommodation Road, London, NW11 8ED, England

      IIF 30
    • icon of address 1, Bell Street, Maidenhead, Berkshire, SL6 1BU

      IIF 31 IIF 32
    • icon of address 1, Bell Street, Maidenhead, Berkshire, SL6 1BU, England

      IIF 33
    • icon of address 1, Bell Street, Maidenhead, Berkshire, SL6 1BU, United Kingdom

      IIF 34 IIF 35
    • icon of address Smc, 1 Bell Street, Maidenhead, SL6 1BU, United Kingdom

      IIF 36
  • Emmett, Aaron John
    British manager born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bell Street, Maidenhead, Berkshire, SL6 1BU

      IIF 37
  • Emmett, Aaron John
    British real estate development born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 38
  • Mr Aaron Emmett
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 39
  • Mr. Aaron Emmett
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 40
    • icon of address 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, W10 5AD, England

      IIF 41
    • icon of address 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, Ladbroke Grove, London, W10 5AD, England

      IIF 42
  • Mr Aaron John Emmett
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 43
    • icon of address 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, W10 5AD, England

      IIF 44
  • Mr Aaron John Emmett
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 69 St. Marks Road, London, W10 6JG, England

      IIF 45
  • Emmett, Aaron John
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 332 Ladbroke Grove, 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, W10 5AD, England

      IIF 46
    • icon of address 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, W10 5AD, England

      IIF 47 IIF 48
  • Emmett, Aaron John
    British director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 332 Ladbroke Grove, 332 Ladbroke Grove, Stud 5.21, Grand Union Studios, London, W10 5AD, England

      IIF 49
    • icon of address 5 Technology Park, Colindeep Lane, London, NW9 6BX, England

      IIF 50
    • icon of address Unit 5, 69 St Marks Road, London, W10 6JG, United Kingdom

      IIF 51
  • Emmett, Aaron John
    British managing director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 52
  • Emmett, Aaron John
    British director

    Registered addresses and corresponding companies
    • icon of address 45 Narcot Lane, Chalfont St. Giles, Buckinghamshire, HP8 4DB

      IIF 53
  • Emmett, Aaron John

    Registered addresses and corresponding companies
    • icon of address 21, Little Reeves Avenue, Amersham, Buckinghamshire, HP7 9JA, Uk

      IIF 54
    • icon of address 45 Narcot Lane, Chalfont St. Giles, Buckinghamshire, HP8 4DB

      IIF 55 IIF 56
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 332 Ladbroke Grove, Stu 5.21, Grand Union Studios Ladbroke Grove, London, England
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,311,407 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TPS HOLDINGS LIMITED - 2016-04-21
    icon of address 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,146,287 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -83,200 GBP2021-12-31
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address C/o Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,564 GBP2024-05-31
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,993 GBP2024-02-28
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Unit 5 69 St Marks Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-11 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 10/14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-14 ~ dissolved
    IIF 37 - Director → ME
  • 9
    icon of address Number One, Buckingham Gardens, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address Beacon House Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,983 GBP2024-02-29
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 5 Technology Park, Colindeep Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29 GBP2016-12-31
    Officer
    icon of calendar 2014-05-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or controlOE
Ceased 22
  • 1
    icon of address 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-04-04 ~ 2023-08-10
    IIF 19 - Director → ME
  • 2
    icon of address 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    -84,040 GBP2022-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2023-08-10
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ 2023-08-10
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 332 Ladbroke Grove, Stu 5.21, Grand Union Studios Ladbroke Grove, London, England
    Liquidation Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,311,407 GBP2022-12-31
    Officer
    icon of calendar 2016-04-21 ~ 2023-08-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ 2023-08-04
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 332 Ladbroke Grove 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-07-04 ~ 2023-08-10
    IIF 46 - Director → ME
  • 5
    icon of address 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-06-29 ~ 2023-09-06
    IIF 47 - Director → ME
  • 6
    MYHA HOMES LTD - 2023-08-07
    CLICK GORDON HOUSE LIMITED - 2023-06-05
    CLICK GORDEN HOUSE LIMITED - 2017-12-11
    CLICK PROPERTIES WAGNER LIMITED - 2017-12-08
    CLICK PROPERTIES SLOUGH LIMITED - 2016-10-19
    CLICK PROPERTIES LIMITED - 2016-04-18
    TPS SLOUGH LTD - 2016-03-13
    icon of address 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -275,720 GBP2023-12-31
    Officer
    icon of calendar 2015-07-10 ~ 2023-06-01
    IIF 27 - Director → ME
    icon of calendar 2023-08-04 ~ 2023-08-10
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ 2023-08-10
    IIF 44 - Has significant influence or control OE
  • 7
    TPS HOLDINGS LIMITED - 2016-04-21
    icon of address 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -4,146,287 GBP2022-12-31
    Officer
    icon of calendar 2016-02-25 ~ 2023-08-04
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-04
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 8
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -17,549,166 GBP2024-12-31
    Officer
    icon of calendar 2023-09-21 ~ 2024-08-30
    IIF 52 - Director → ME
    icon of calendar 2017-02-06 ~ 2023-08-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ 2024-08-29
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-12-07 ~ 2023-08-10
    IIF 43 - Has significant influence or control OE
  • 9
    CLICK ABOVE ALL SOULS LIMITED - 2023-12-04
    icon of address 332 Ladbroke Grove, Stu 5.21, Grand Union Studios 332 Ladbroke Grove, 332 Ladbroke Grove, Stu 5.21, Grand Union Studios, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2018-04-24 ~ 2023-08-10
    IIF 20 - Director → ME
  • 10
    CLICK PROPERTIES LIMITED - 2023-03-07
    icon of address 332 Ladbroke Grove, 332 Ladbroke Grove, Stud 5.21, Grand Union Studios, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-10 ~ 2023-08-08
    IIF 49 - Director → ME
  • 11
    icon of address C/o Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,659 GBP2023-06-30
    Officer
    icon of calendar 2006-06-27 ~ 2007-02-06
    IIF 25 - Director → ME
    icon of calendar 2006-06-27 ~ 2007-02-06
    IIF 53 - Secretary → ME
  • 12
    icon of address C/o Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,564 GBP2024-05-31
    Officer
    icon of calendar 2009-02-26 ~ 2024-09-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-02
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address C/o Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,993 GBP2024-02-28
    Officer
    icon of calendar 2009-02-27 ~ 2024-09-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-30
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-04-01 ~ 2024-09-02
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    KASE STUDIO LTD - 2017-08-21
    icon of address 44 Honeyman Close, London, England
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    5,142 GBP2016-04-30
    Officer
    icon of calendar 2010-04-09 ~ 2012-08-01
    IIF 33 - Director → ME
  • 15
    icon of address 7-15 Greatorex Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    172 GBP2024-07-31
    Officer
    icon of calendar 2005-07-08 ~ 2007-02-06
    IIF 23 - Director → ME
    icon of calendar 2005-07-08 ~ 2007-02-06
    IIF 56 - Secretary → ME
  • 16
    CLICK SOVEREIGN MEWS LIMITED - 2021-07-28
    KIRKLEVEN ESTATES LTD - 2017-12-12
    icon of address 3 Larchwood Larchwood, Little Kingshill, Great Missenden, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,397 GBP2024-12-31
    Officer
    icon of calendar 2017-08-10 ~ 2020-07-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2020-07-01
    IIF 12 - Right to appoint or remove directors as a member of a firm OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 12 - Has significant influence or control as a member of a firm OE
  • 17
    STONY LANE MANAGEMENT COMPANY LIMITED - 2006-03-20
    icon of address C/o Site Management Consultants Ltd Beacon House, Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,809 GBP2024-02-27
    Officer
    icon of calendar 2006-02-23 ~ 2007-02-06
    IIF 26 - Director → ME
    icon of calendar 2006-02-23 ~ 2007-02-06
    IIF 55 - Secretary → ME
  • 18
    icon of address 18 Austenwood Close, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2003-08-21 ~ 2009-03-27
    IIF 24 - Director → ME
  • 19
    PROSPECTS LAND LIMITED - 2005-11-22
    icon of address Unit 5, 69 St. Marks Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-03-10 ~ 2011-03-11
    IIF 13 - Director → ME
    icon of calendar 2005-03-10 ~ 2011-08-04
    IIF 54 - Secretary → ME
  • 20
    icon of address Beacon House Ibstone Road, Stokenchurch, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,983 GBP2024-02-29
    Officer
    icon of calendar 2009-04-16 ~ 2024-09-30
    IIF 32 - Director → ME
  • 21
    icon of address Hayloft, Leven Road, Leven, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-20 ~ 2014-07-01
    IIF 36 - Director → ME
  • 22
    CLICK PROPERTIES LIMITED - 2020-04-15
    TIMELESS PROPERTY SERVICES LIMITED - 2016-04-21
    icon of address Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    269,542 GBP2018-12-31
    Officer
    icon of calendar 2012-03-01 ~ 2019-12-22
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-22
    IIF 8 - Has significant influence or control OE
    IIF 8 - Has significant influence or control as a member of a firm 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 12 November 2025 and licensed under the Open Government Licence v3.0.