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

Hicks, Dominic Anthony

    Related profiles found in government register
  • Hicks, Dominic Anthony
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81 Blake Tower, 2 Fann Street, London, EC2Y 8AF, England

      IIF 1
  • Hicks, Dominic Anthony
    British company manager born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hammersmith Terrace, London, W6 9TS, United Kingdom

      IIF 2
  • Hicks, Dominic Anthony
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-2, Charterhouse Mews, London, EC1M 6BB, United Kingdom

      IIF 3
    • 4th Floor 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 4 IIF 5 IIF 6
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 12 IIF 13
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 14 IIF 15 IIF 16
    • C/o Suncredit, 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 18
    • Cranworth Cottage, Church Road, Southborough, Tunbridge Wells, Kent, TN4 0RT, United Kingdom

      IIF 19
  • Hicks, Dominic Anthony
    British management consultant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • Burwoood, Dene Park, Shipbourne Road, Tonbridge, TN11 9NS, England

      IIF 21
  • Hicks, Dominic Anthony
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 79a, Vale Road, St Leonards On Sea, East Sussex, TN37 6PX

      IIF 22
  • Hicks, Dominic Anthony
    British company manager born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 11, Hammersmith Terrace, London, W6 9TS, United Kingdom

      IIF 23
    • Burwood, Shipbourne Road, Tonbridge, TN11 9NS, England

      IIF 24
  • Hicks, Dominic Anthony
    British consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 33, Station Road, Rainham, Gillingham, ME8 7RS, England

      IIF 25
  • Hicks, Dominic Anthony
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 501, The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 26 IIF 27
    • 4rh Floor, 28, Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 28
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 29 IIF 30
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 34 IIF 35 IIF 36
    • Cranworth Cottage, Church Road, Tunbridge Wells, Kent, TN4 0RT

      IIF 38
  • Hicks, Dominic Anthony
    British general manager born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, United Kingdom

      IIF 39
    • Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 40
  • Hicks, Dominic Anthony
    British investment and development born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Cranworth Cottage, Church Road, Southborough, Tunbridge Wells, Kent, TN40RT, United Kingdom

      IIF 41
  • Hicks, Dominic Anthony
    British management consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Burwood, Dene Park, Shipbourne Road, Tonbridge, TN11 9NS, England

      IIF 42
  • Hicks, Dominic Anthony
    British manager born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 43
    • 4th Floor, Throgmorton Street, London, EC2N 2AN, England

      IIF 44
  • Hicks, Dominic Anthony
    British none born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Charles Street, London, W1J 5EH, England

      IIF 45
  • Hicks, Dominic Anthony
    British property born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 45, Charles Street, London, W1H 5EH

      IIF 46
  • Hicks, Dominic Anthony
    British property consultant born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Westhill Investments, 45 Charles Street, London, W1H 5EQ

      IIF 47
  • Hicks, Dominic Anthony
    British property development born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 45, Charles Street, London, W1J 5EH, United Kingdom

      IIF 48
  • Hicks, Dominic Anthony
    British property manager born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Cranworth Cottage, Church Road, Tunbridge Wells, Kent, TN4 0RT

      IIF 49
  • Mr Dominic Anthony Hicks
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Hammersmith Terrace, London, W6 9TS, England

      IIF 50
    • 11, Hammersmith Terrace, London, W6 9TS, United Kingdom

      IIF 51
    • 4th Floor, 28 Throgmorton Street, London, EC2N 2AN, England

      IIF 52 IIF 53 IIF 54
    • Cranworth Cottage, Church Road, Southborough, Tunbridge Wells, TN4 0RT, England

      IIF 57 IIF 58
  • Hicks, Dominic Anthony
    born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Burwood, Dene Park, Shipbourne Road, Tonbridge, TN11 9NS, England

      IIF 59
  • Hicks, Dominic
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Hicks, Dominic Anthony
    British property consultant

    Registered addresses and corresponding companies
    • C/o Westhill Investments, 45 Charles Street, London, W1H 5EQ

      IIF 63
  • Hicks, Dominic Anthony
    British property development

    Registered addresses and corresponding companies
    • Cranworth Cottage, Church Road, Tunbridge Wells, Kent, TN4 0RT

      IIF 64
  • Mr Dominic Anthony Hicks
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, Claridge House, 13 Belsize Park, London, NW3 4ES, United Kingdom

      IIF 65
    • Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 66
    • Burwood, Dene Park, Shipbourne Road, Tonbridge, TN11 9NS, England

      IIF 67
    • Cranworth Cottage, Church Road, Southborough, Tunbridge Wells, Kent, TN4 0RT, United Kingdom

      IIF 68
  • Mr Dominic Hicks
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • 81 Blake Tower, 2 Fann Street, London, EC2Y 8AF, England

      IIF 69
  • Mr Dominc Hicks
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Burwood, Shipbourne Road, Tonbridge, TN11 9NS, England

      IIF 70
  • Hicks, Dominic Anthony

    Registered addresses and corresponding companies
    • 33, Station Road, Rainham, Gillingham, ME8 7RS, England

      IIF 71
  • Hicks, Dominic

    Registered addresses and corresponding companies
    • Cranworth Cottage, Church Road, Southborough, Tunbridge Wells, TN4 0RT, England

      IIF 72
child relation
Offspring entities and appointments
Active 18
  • 1
    Flat 5, Claridge House, 13 Belsize Park, London, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-17 ~ now
    IIF 59 - llp-designated-member → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove membersOE
  • 2
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved corporate (1 parent)
    Officer
    2012-04-10 ~ dissolved
    IIF 27 - director → ME
  • 3
    Burwood Dene Park, Shipbourne Road, Tonbridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2022-05-31
    Officer
    2021-05-10 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 4
    4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-10-30 ~ dissolved
    IIF 12 - director → ME
  • 5
    33 Station Road, Rainham, Gillingham, England
    Corporate (8 parents)
    Equity (Company account)
    210 GBP2024-03-31
    Officer
    2023-05-31 ~ now
    IIF 25 - director → ME
    2023-05-31 ~ now
    IIF 71 - secretary → ME
  • 6
    45 Charles Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-05-12 ~ dissolved
    IIF 41 - director → ME
  • 7
    Burwood, Shipbourne Road, Tonbridge, England
    Corporate (2 parents)
    Equity (Company account)
    13,644 GBP2023-09-30
    Officer
    2015-09-14 ~ now
    IIF 24 - director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    HURST ENERGY CENTER LIMITED - 2019-09-27
    DWARF VENTURES LIMITED - 2019-07-11
    C/o Suncredit Ltd. 4th Floor, 28 Throgmorton Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    2019-07-08 ~ dissolved
    IIF 8 - director → ME
  • 9
    GREAT CARR RENEWABLES LTD - 2019-03-21
    4th Floor 28 Throgmorton Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2019-04-01 ~ dissolved
    IIF 6 - director → ME
  • 10
    4th Floor 28 Throgmorton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-16 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-06-26 ~ dissolved
    IIF 33 - director → ME
  • 12
    SUN CREDIT ENERGY LIMITED - 2013-09-03
    Griffins, Tavistock House North, Tavistock Square, London
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -361,780 GBP2020-04-30
    Officer
    2018-11-30 ~ now
    IIF 40 - director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    SUNCREDIT POWER BALANCING LTD - 2019-07-06
    SUNVENTURES 10 LTD - 2018-04-23
    4th Floor 28 Throgmorton Street, London, England
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2018-10-26 ~ dissolved
    IIF 29 - director → ME
  • 14
    Cranworth Cottage Church Road, Southborough, Tunbridge Wells, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2020-09-30
    Officer
    2019-07-12 ~ dissolved
    IIF 3 - director → ME
    2021-01-25 ~ dissolved
    IIF 72 - secretary → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    SUNVENTURES 5 LTD - 2018-04-06
    4th Floor 28 Throgmorton Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-10-26 ~ dissolved
    IIF 30 - director → ME
  • 16
    SUN CREDIT SOLUTIONS LIMITED - 2013-09-03
    Griffins, Tavistock House North, Tavistock Square, London
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,074,827 GBP2020-04-30
    Officer
    2017-09-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-12-02 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    TAUNTON ENERGY CENTER LIMITED - 2019-09-27
    SUNVENTURES LTD - 2019-07-11
    4th Floor 28 Throgmorton Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2019-07-08 ~ dissolved
    IIF 4 - director → ME
  • 18
    79a Vale Road, St Leonards On Sea, East Sussex
    Corporate (6 parents)
    Officer
    2009-11-01 ~ now
    IIF 22 - director → ME
Ceased 37
  • 1
    66a Primrose Gardens, Belsize Park, London
    Corporate (4 parents)
    Equity (Company account)
    4,383 GBP2023-07-31
    Officer
    2000-01-10 ~ 2001-08-31
    IIF 38 - director → ME
  • 2
    ADMIRAL POWER AND LIGHTING LIMITED - 2014-04-29
    Arrowsmith Court, Station Approach, Broadstone, Dorset, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -154,627 GBP2018-03-29
    Officer
    2011-05-18 ~ 2011-09-01
    IIF 45 - director → ME
  • 3
    93 Edith Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -32,817 GBP2023-10-31
    Officer
    2020-07-20 ~ 2024-11-24
    IIF 21 - director → ME
    Person with significant control
    2021-02-18 ~ 2024-12-20
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Baird House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-24 ~ 2019-11-14
    IIF 14 - director → ME
  • 5
    SUNCREDIT RP VENTURES LIMITED - 2019-10-01
    10 Lower Thames Street, London, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -2,000,700 GBP2023-09-30
    Officer
    2018-08-03 ~ 2019-09-24
    IIF 62 - director → ME
  • 6
    SUNVENTURES 14 LIMITED - 2019-03-21
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-06-26 ~ 2019-10-08
    IIF 36 - director → ME
  • 7
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -50 GBP2019-11-30
    Officer
    2018-11-19 ~ 2019-11-14
    IIF 35 - director → ME
  • 8
    ANCHOR LANE ENERGY CENTRE LIMITED - 2020-03-31
    ANCHOR LANE ENERGY LIMITED - 2018-10-24
    Suites D&e Windrush Court, Blacklands Way, Abingdon, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -120,861 GBP2021-03-31
    Officer
    2018-10-03 ~ 2019-11-28
    IIF 28 - director → ME
  • 9
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -50 GBP2019-11-30
    Officer
    2018-11-19 ~ 2019-11-14
    IIF 15 - director → ME
  • 10
    PEN Y CRAIG LTD - 2019-12-16
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -26,514 GBP2023-12-31
    Officer
    2015-05-15 ~ 2020-01-08
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-08
    IIF 55 - Ownership of shares – 75% or more OE
  • 11
    SUNVENTURES 11 LIMITED - 2019-03-21
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-06-26 ~ 2019-10-08
    IIF 34 - director → ME
  • 12
    33 Bruton Street, Second Floor, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -651,416 GBP2023-03-31
    Officer
    2006-11-14 ~ 2011-10-31
    IIF 47 - director → ME
    2006-11-14 ~ 2011-10-31
    IIF 63 - secretary → ME
  • 13
    STOR 112 LTD - 2018-08-08
    2nd Floor Cardinal Place, 100 Victoria Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,522,980 GBP2022-09-29
    Officer
    2018-08-03 ~ 2019-09-24
    IIF 61 - director → ME
  • 14
    Burwood, Shipbourne Road, Tonbridge, England
    Corporate (2 parents)
    Equity (Company account)
    13,644 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 15
    NATIONAL RESERVE LIMITED - 2020-06-29
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -26,052 GBP2023-12-31
    Officer
    2018-11-15 ~ 2020-01-08
    IIF 18 - director → ME
  • 16
    4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-30 ~ 2020-07-01
    IIF 13 - director → ME
  • 17
    MANNINGTON ENERGY CENTER LIMITED - 2019-09-27
    ESSEX ROAD ENERGY CENTRE LIMITED - 2019-07-06
    SUNVENTURES 12 LIMITED - 2019-03-21
    70 St Mary Axe, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -26,480 GBP2023-12-31
    Officer
    2018-06-26 ~ 2020-01-08
    IIF 32 - director → ME
  • 18
    KNOXBRIDGE ENERGY CENTRE LIMITED - 2021-06-18
    MARDEN ENERGY CENTRE LTD - 2020-10-07
    SEAVILLE RENEWABLES LIMITED - 2019-12-16
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -26,372 GBP2023-12-31
    Officer
    2019-04-01 ~ 2020-01-08
    IIF 10 - director → ME
  • 19
    BRENTWOOD RENEWABLE LTD - 2019-10-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -7,967 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-04-01 ~ 2020-01-08
    IIF 9 - director → ME
  • 20
    CYCLOPARK ENERGY CENTRE LIMITED - 2019-10-03
    Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -55,777 GBP2023-12-31
    Officer
    2019-03-08 ~ 2020-01-08
    IIF 39 - director → ME
  • 21
    MYTHOP RENEWABLES LTD - 2020-06-26
    Millhouse 32-38 East Street, Rochford, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -26,561 GBP2023-12-31
    Officer
    2019-04-01 ~ 2020-01-08
    IIF 5 - director → ME
  • 22
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2018-10-24 ~ 2019-10-08
    IIF 16 - director → ME
  • 23
    4th Floor 28 Throgmorton Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-28 ~ 2020-07-01
    IIF 31 - director → ME
  • 24
    TIR JOHN RENEWABLES LIMITED - 2020-07-17
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    98 GBP2022-04-30
    Officer
    2019-04-01 ~ 2020-06-20
    IIF 11 - director → ME
  • 25
    Unit 1, The Old Barn, Wicklesham Lodge Farm, Faringdon, Oxfordshire, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    56,327 GBP2023-05-31
    Officer
    2017-10-10 ~ 2020-06-22
    IIF 2 - director → ME
    2016-02-04 ~ 2016-09-19
    IIF 23 - director → ME
  • 26
    2nd Floor Cardinal Place, 100 Victoria Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -355,113 GBP2022-09-29
    Officer
    2018-08-03 ~ 2019-09-24
    IIF 60 - director → ME
  • 27
    Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    83 GBP2019-11-30
    Officer
    2018-11-19 ~ 2019-11-14
    IIF 17 - director → ME
  • 28
    SUNVENTURES 15 LIMITED - 2019-03-21
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-06-26 ~ 2019-10-08
    IIF 37 - director → ME
  • 29
    Penthouse Standard Apartments, Crescent Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    804 GBP2020-10-31
    Officer
    2003-04-01 ~ 2013-01-10
    IIF 49 - director → ME
  • 30
    SUNCREDIT POWER BALANCING LTD - 2019-07-06
    SUNVENTURES 10 LTD - 2018-04-23
    4th Floor 28 Throgmorton Street, London, England
    Dissolved corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-05-31
    Person with significant control
    2017-05-15 ~ 2018-12-02
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    SUNCREDIT SYSTEMS LIMITED - 2016-05-31
    The Goods Shed, Jubilee Way, Faversham, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -575,813 GBP2024-04-30
    Officer
    2015-11-05 ~ 2023-09-01
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-07-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    SUNCREDIT DEVELOPMENT LTD - 2019-09-21
    SUNVENTURES 9 LTD - 2018-06-06
    3rd Floor, 141-145 Curtain Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2019-04-01 ~ 2020-01-08
    IIF 7 - director → ME
    Person with significant control
    2017-05-15 ~ 2020-01-08
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    SUN CREDIT SOLUTIONS LIMITED - 2013-09-03
    Griffins, Tavistock House North, Tavistock Square, London
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,074,827 GBP2020-04-30
    Person with significant control
    2016-04-06 ~ 2018-12-02
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    SUN CREDIT UK LIMITED - 2013-09-03
    The Goods Shed, Jubilee Way, Faversham, Kent, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -583,602 GBP2023-12-31
    Officer
    2020-08-10 ~ 2022-09-01
    IIF 1 - director → ME
    Person with significant control
    2020-08-10 ~ 2022-09-01
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    ADMIRAL CENTRAL RECHARGES LIMITED - 2013-08-27
    ADMIRAL ENVIRONMENTAL SOLUTIONS LIMITED - 2012-11-22
    Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts
    Dissolved corporate (1 parent)
    Officer
    2011-09-22 ~ 2012-11-26
    IIF 26 - director → ME
  • 36
    33 Bruton Street, Second Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    -276,363 GBP2024-03-31
    Officer
    2005-06-29 ~ 2012-03-08
    IIF 46 - director → ME
  • 37
    33 Bruton Street, 2nd Floor, London, England
    Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    -184,693 GBP2023-04-01 ~ 2024-03-31
    Officer
    2005-05-19 ~ 2011-04-01
    IIF 48 - director → ME
    2005-05-19 ~ 2006-03-31
    IIF 64 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.