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

Graham Avery

    Related profiles found in government register
  • Graham Avery
    British born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Sussex Road, Colchester, CO3 3QH, England

      IIF 1 IIF 2
    • 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Third Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 6 IIF 7 IIF 8
    • Station Cottage, The Street, Ipswich, IP10 0HR, United Kingdom

      IIF 9
    • Office 4, The Clubhouse, Newbourne Road, Waldringfield, Woodbridge, IP12 4PT, England

      IIF 10 IIF 11 IIF 12
  • Mr Graham Avery
    British born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station Cottage, The Street, Nacton, Ipswich, IP10 0HR, England

      IIF 14
  • Graham Avery
    English born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station House, The Street, Ipswich, IP10 0HR, United Kingdom

      IIF 15 IIF 16
  • Mr Graham Avery
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Crown Business Centre, Old Ipswich Road, Ardleigh, Essex, CO7 7QR, England

      IIF 17
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 18 IIF 19
    • 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 20 IIF 21
    • Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 22
    • 8, Lynwood Close, Ferndown, Dorset, BH22 9TD, England

      IIF 23
    • Delta 3a, Masterlord Office Village West Road, Ransomes Europark, Ipswich, Suffolk, IP3 9FJ, England

      IIF 24
    • Station Cottage, The Street, Nacton, Ipswich, IP10 0HR

      IIF 25
    • Station Cottage, The Street, Nacton, Ipswich, IP10 0HR, England

      IIF 26 IIF 27 IIF 28
    • Station Cottages, The Street, Nacton, Ipswich, IP10 0HR, England

      IIF 29 IIF 30
    • Frp Advisory Trading Limited, Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 31
    • 110, Cannon Street, London, EC4N 6EU

      IIF 32
    • 16 Whaddon House, William Mews, London, SW1X 9HG, England

      IIF 33
    • C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 34
    • Office 4, The Clubhouse, Newbourne Road, Waldringfield, Woodbridge, IP12 4PT, England

      IIF 35 IIF 36 IIF 37
  • Avery, Graham
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 43
    • 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 44
    • 3rd Floor Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, United Kingdom

      IIF 45
    • Third Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 46
    • Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR

      IIF 47
    • Station House, The Street, Nacton, Ipswich, Suffolk, IP10 0HR, England

      IIF 48
    • Frp Advisory Trading Limited, Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 49
    • Office 4, The Clubhouse, Newbourne Road, Waldringfield, Woodbridge, IP12 4PT, England

      IIF 50 IIF 51 IIF 52
    • The Clubhouse, Newbourne Road, Waldringfield, Woodbridge, IP12 4PT, England

      IIF 59
  • Avery, Graham
    British businessman born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 36 Spital Square, London, E1 6DY, England

      IIF 60
  • Avery, Graham
    British company director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Crown Business Centre, Old Ipswich Road, Ardleigh, Essex, CO7 7QR, England

      IIF 61
    • 12, Sussex Road, Colchester, CO3 3QH, England

      IIF 62 IIF 63 IIF 64
    • 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, England

      IIF 65
    • 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 66 IIF 67 IIF 68
    • Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 69
    • Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 70
    • 3a Delta Terrace, Masterlord Village, West Road, Ipswich, Suffolk, IP3 9FH, England

      IIF 71
    • Delta 3a, Masterlord Office Village West Road, Ransomes Europark, Ipswich, Suffolk, IP3 9FJ, England

      IIF 72 IIF 73
    • Station Cottage, The Street, Nacton, Ipswich, IP10 0HR, England

      IIF 74 IIF 75
    • Station Cottage, The Street, Nacton, Ipswich, IP10 0HR, United Kingdom

      IIF 76
    • Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR

      IIF 77 IIF 78
    • Station Cottages, The Street, Nacton, Ipswich, IP10 0HR, England

      IIF 79 IIF 80 IIF 81
    • 110, Cannon Street, London, EC4N 6EU

      IIF 82
    • 16 Whaddon House, William Mews, London, SW1X 9HG, England

      IIF 83
    • Office 4, The Clubhouse, Newbourne Road, Waldringfield, Woodbridge, IP12 4PT, England

      IIF 84 IIF 85
    • 58, Marsh Avenue, Long Meadow, Worcester, WR4 0HJ, England

      IIF 86
  • Avery, Graham
    British director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Crown Business Centre, Old Ipswich Road, Ardleigh, Essex, CO7 7QR, England

      IIF 87
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 88
    • 12, Sussex Road, Colchester, CO3 3QH, England

      IIF 89 IIF 90
    • 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 91 IIF 92 IIF 93
    • Third Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 95 IIF 96 IIF 97
    • 12 Sussex Road, Colchester, Essex, CO3 3QH

      IIF 100
    • Station Cottage, The Street Nacton, Ipswich, IP10 0HR, United Kingdom

      IIF 101 IIF 102
    • Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR

      IIF 103 IIF 104 IIF 105
    • Station House, The Street, Nacton, Ipswich, IP10 0HR, United Kingdom

      IIF 108 IIF 109
    • 41, Skylines Village, Limeharbour, London, E14 9TS, United Kingdom

      IIF 110
    • Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR, U.k

      IIF 111
    • Office 4, The Clubhouse, Newbourne Road, Waldringfield, Woodbridge, IP12 4PT, England

      IIF 112
  • Avery, Graham
    British none born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU, England

      IIF 113 IIF 114
    • Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU, United Kingdom

      IIF 115
    • Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR

      IIF 116
    • Level 14 The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 117 IIF 118
  • Avery, Graham
    British property born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Station Cottage, The Street, Nacton, Ipswich, IP10 0HR, England

      IIF 119
  • Avery, Graham
    British property manager born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 120
  • Avery, Graham
    British born in February 1945

    Registered addresses and corresponding companies
    • 4 Creed Court, Ludgate Hill, London, EC4M 7AA

      IIF 121
  • Avery, Graham
    British c.e.o. born in February 1945

    Registered addresses and corresponding companies
    • 4 Creed Court, Ludgate Hill, London, EC4M 7AA

      IIF 122
  • Avery, Graham
    British ceo born in February 1945

    Registered addresses and corresponding companies
    • 6 Monkwell Square, London, EC2Y 5BN, England

      IIF 123
  • Avery, Graham
    British chairman born in February 1945

    Registered addresses and corresponding companies
  • Avery, Graham
    British co chairman born in February 1945

    Registered addresses and corresponding companies
    • 6 Monkwell Square, London, EC2Y 5BN, England

      IIF 139
  • Avery, Graham
    British company director born in February 1945

    Registered addresses and corresponding companies
  • Avery, Graham
    British financier born in February 1945

    Registered addresses and corresponding companies
    • Suite 130, 9 Albert Embankment, London, SE1 7HF

      IIF 142
  • Avery, Graham
    British

    Registered addresses and corresponding companies
    • Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR

      IIF 143
    • 5 Monkwell Square, London, EC2Y 5BN

      IIF 144
    • 6 Monkwell Square, London, EC2Y 5BN, England

      IIF 145
  • Avery, Graham
    British c.e.o.

    Registered addresses and corresponding companies
    • 4 Creed Court, Ludgate Hill, London, EC4M 7AA

      IIF 146
  • Avery, Graham
    British ceo

    Registered addresses and corresponding companies
    • 6 Monkwell Square, London, EC2Y 5BN, England

      IIF 147
  • Avery, Graham
    British company director

    Registered addresses and corresponding companies
    • 35 Bennett Grove, Lewisham, London, SE13 7RF

      IIF 148
  • Avery, Graham
    British director

    Registered addresses and corresponding companies
    • Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR

      IIF 149
  • Avery, Graham

    Registered addresses and corresponding companies
    • 3rd Floor, Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 150
child relation
Offspring entities and appointments 69
  • 1
    ALEXANDERS DISCOUNT LTD
    - now 10293540 06972025
    TRIPLE C CAPITAL LIMITED
    - 2017-08-07 10293540 06972025
    TRIPLE C INVOICE FINANCE LIMITED
    - 2016-10-11 10293540
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    4 GBP2019-11-30
    Officer
    2016-07-25 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALEXANDERS INVOICE FINANCE LIMITED
    - now 11587929
    TOKENHOUSE LONDON LIMITED - 2020-05-15
    12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2021-01-26 ~ dissolved
    IIF 62 - Director → ME
  • 3
    APPLEBY CASTLE (OUTBUILDINGS) LIMITED
    10625513
    2nd Floor 110 Cannon Street, London
    Insolvency Proceedings Corporate (7 parents)
    Equity (Company account)
    -256,157 GBP2020-02-28
    Officer
    2019-03-13 ~ 2021-06-29
    IIF 83 - Director → ME
  • 4
    ARDLEIGH COMMERCIAL PROPERTIES LIMITED
    - now 11173880
    ARDLEY COMMERCIAL PROPERTIES LIMITED
    - 2019-08-20 11173880
    VAT BRIDGE 1 LIMITED
    - 2019-08-19 11173880 10573364, 11174872, 11174912... (more)
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (6 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2018-01-29 ~ now
    IIF 46 - Director → ME
  • 5
    CALLEN AVIATION LIMITED
    - now 13462256
    URBANRISE PROPERTIES LIMITED - 2024-09-20
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2025-04-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CCC FINANCE GROUP LIMITED
    11399624
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2018-06-05 ~ 2021-06-29
    IIF 97 - Director → ME
    Person with significant control
    2018-06-05 ~ 2021-06-29
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 7
    CENTURY MANOR HOLDINGS LTD
    11425960
    Zrs-building 3 Nlbp Oakleigh Road South, New Southgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-06-21 ~ 2018-07-23
    IIF 76 - Director → ME
    Person with significant control
    2018-06-21 ~ 2018-07-23
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 8
    CORPORATE COMMERCIAL COLLECTIONS LIMITED
    07828704
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    -1,614,654 GBP2019-12-31
    Officer
    2016-02-09 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DMC ADVISORY LIMITED
    08475371
    3 Whitebridge Lane, Stone, Staffs, England
    Active Corporate (3 parents)
    Equity (Company account)
    -110,352 GBP2021-07-31
    Officer
    2018-07-09 ~ 2020-04-15
    IIF 45 - Director → ME
  • 10
    DON HUNTER (TRANSPORT) LIMITED
    04305817
    Spf, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (6 parents)
    Officer
    2009-01-01 ~ dissolved
    IIF 103 - Director → ME
  • 11
    DORIS PAY LIMITED
    - now 11336387
    VATBRIDGE 8 LIMITED
    - 2020-10-22 11336387 10573364, 11174872, 11174912... (more)
    12 Sussex Road, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2018-04-30 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    EMC POWER LIMITED
    10519670
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -113,335 GBP2019-12-31
    Officer
    2016-12-09 ~ 2021-06-29
    IIF 109 - Director → ME
    Person with significant control
    2016-12-09 ~ 2021-06-29
    IIF 15 - Has significant influence or control OE
  • 13
    ESCROW CUSTODIAN SERVICES LIMITED
    09076407
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Liquidation Corporate (9 parents)
    Equity (Company account)
    34,813 GBP2021-02-28
    Officer
    2022-04-19 ~ 2022-06-15
    IIF 71 - Director → ME
    2019-08-15 ~ 2021-06-22
    IIF 87 - Director → ME
    Person with significant control
    2019-08-19 ~ 2022-06-15
    IIF 34 - Ownership of shares – 75% or more OE
  • 14
    EXCEL CHARTER AVIATION LIMITED
    - now 12828434
    EXCEL HELICOPTER CHARTER LIMITED
    - 2024-09-02 12828434
    EXCEL CHARTER LIMITED
    - 2024-08-28 12828434 04110313
    M.W. HELICOPTERS LIMITED
    - 2024-08-20 12828434
    GLOBAL PROPS LIMITED
    - 2022-12-01 12828434
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-08-21 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 15
    EXCEL CHARTER LIMITED
    - now 04110313 12828434
    EXCEL HELICOPTERS LIMITED
    - 2024-08-30 04110313
    EXCEL CHARTER LIMITED - 2024-08-13
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, Suffolk, England
    Active Corporate (12 parents)
    Equity (Company account)
    -279,985 GBP2024-04-30
    Officer
    2024-08-28 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    G M PROPERTY EAST LIMITED
    11906405
    25 Bucklesham Park, Bucklesham, Ipswich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2019-03-26 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    GLA SECURITIES LIMITED
    11914138
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2019-03-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 18
    GMCL 2000 LIMITED
    - now 08975147
    SUPER GOOSE AVIATION UK LIMITED
    - 2015-07-29 08975147
    PREMIAIR AVIATION NIGERIA LIMITED
    - 2015-03-02 08975147
    8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2015-02-01 ~ 2020-02-19
    IIF 75 - Director → ME
    2019-03-18 ~ 2019-03-18
    IIF 120 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-19
    IIF 23 - Ownership of shares – 75% or more OE
  • 19
    GREYMIND LIMITED
    10631504 11348981
    Zrs, Building 3 Nlbp, Oakleigh Road South, New Southgate, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2018-06-19 ~ 2018-10-09
    IIF 81 - Director → ME
    Person with significant control
    2018-06-19 ~ 2018-10-09
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 20
    GREYMIND MANAGEMENT LTD
    - now 11348981
    GREYIND LIMITED - 2018-05-09
    Zrs-building 3 Nlbp Oakleigh Road South, New Southgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2018-06-19 ~ 2018-10-09
    IIF 79 - Director → ME
    Person with significant control
    2018-06-19 ~ 2018-10-09
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 21
    GULF SATELLITE GROUP LTD - now
    GULF SATELLITE GROUP PLC - 2016-11-16
    MENASAT GULF GROUP PLC
    - 2012-11-02 06569656 07431306
    THE HOMESTORE GROUP PLC
    - 2012-03-19 06569656
    THE HOMESTORE (HOLDINGS) LIMITED - 2008-07-14
    106 Leadenhall Street, 4th Floor, London, England
    Dissolved Corporate (16 parents)
    Equity (Company account)
    -211,377 GBP2017-04-30
    Officer
    2012-03-27 ~ 2012-04-24
    IIF 110 - Director → ME
    2010-05-05 ~ 2012-02-16
    IIF 116 - Director → ME
  • 22
    HLU LIMITED
    - now 08472157 08817419
    PREMIAIR AEROSPACE LIMITED
    - 2013-12-20 08472157 08817419
    PREMIAIR AVIATION LEARNING SYSTEMS LIMITED
    - 2013-08-29 08472157
    The Beehive, City Place, London Gatwick Airport, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    2013-04-22 ~ 2014-01-28
    IIF 111 - Director → ME
  • 23
    I-AM MANAGEMENT SERVICES LTD
    - now 11348990
    FADMIRAL LIMITED - 2018-05-09
    Zrs-building 3 Nlbp Oakleigh Road South, New Southgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2018-06-19 ~ 2018-10-09
    IIF 80 - Director → ME
    Person with significant control
    2018-06-19 ~ 2018-10-09
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 24
    INNOVATION HOLDINGS LIMITED
    13353614
    12 Sussex Road, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-23 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 25
    JETMORE DEVELOPMENTS LIMITED
    - now 05619365
    MAS CHILE LIMITED
    - 2024-01-24 05619365
    JETMORE DEVELOPMENTS LIMITED
    - 2023-12-19 05619365
    JETMORE AVIATION LIMITED
    - 2022-09-20 05619365
    JETMORE DEVELOPMENTS LIMITED
    - 2021-02-03 05619365
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (8 parents)
    Equity (Company account)
    -30,322 GBP2024-11-30
    Officer
    2015-04-14 ~ 2024-02-16
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-02-16
    IIF 24 - Ownership of shares – 75% or more OE
  • 26
    K & M HAULAGE (UK) LIMITED
    04884909
    Spf, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (7 parents)
    Officer
    2006-07-12 ~ dissolved
    IIF 105 - Director → ME
    2006-07-12 ~ 2007-02-01
    IIF 149 - Secretary → ME
  • 27
    K & M HAULAGE LONDON LIMITED
    06503406
    147 Sutton Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    2008-02-13 ~ dissolved
    IIF 104 - Director → ME
  • 28
    LLG SERVICES LIMITED
    12660882
    12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-10 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 29
    METROGUARD OXFORD LIMITED - now
    VAT BRIDGE UK LIMITED
    - 2020-01-28 05229747 12403048
    BRIDGING PLUS LIMITED
    - 2019-12-06 05229747
    TRIPLE C BRIDGING LIMITED
    - 2017-09-25 05229747
    CHICHI EVENTS LTD
    - 2016-12-05 05229747
    CANTERBURY HOMES LIMITED - 2007-05-10
    Printing House, 66 Lower Road, Harrow, England
    Active Corporate (11 parents)
    Equity (Company account)
    177,659 GBP2024-09-30
    Officer
    2012-10-31 ~ 2020-01-28
    IIF 74 - Director → ME
    2011-07-12 ~ 2012-05-11
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-28
    IIF 28 - Ownership of shares – 75% or more OE
  • 30
    ONE CHARTER LIMITED
    08894603
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -294,715 GBP2020-01-31
    Officer
    2015-02-01 ~ 2021-03-08
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-08
    IIF 17 - Ownership of shares – 75% or more OE
  • 31
    ONETV PLC
    05281243
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (10 parents)
    Officer
    2004-11-09 ~ dissolved
    IIF 77 - Director → ME
  • 32
    OPTIMA WORLDWIDE GROUP PLC - now
    FARSIGHT BIOSCIENCE LIMITED
    - 2012-07-26 05391288
    FRONTIER BIOSCIENCE LIMITED - 2010-11-19
    PRIME BIORESEARCH LIMITED - 2010-10-18
    10 Fleet Place, London
    Liquidation Corporate (17 parents, 2 offsprings)
    Officer
    2012-03-14 ~ 2012-06-29
    IIF 60 - Director → ME
  • 33
    ORCAS PROPERTIES LIMITED
    13462262
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2021-11-02 ~ 2021-12-08
    IIF 73 - Director → ME
  • 34
    P.C.C. INT'L LTD
    07822239
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    -50,547 GBP2024-10-31
    Officer
    2023-02-02 ~ 2024-07-04
    IIF 85 - Director → ME
    2011-10-25 ~ 2023-01-05
    IIF 101 - Director → ME
    2026-02-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 35
    PCC INVOICE FINANCE LIMITED
    - now 13829427
    OAKLAND LODGEPARK LIMITED
    - 2023-03-06 13829427
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2022-01-05 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 36
    PCCI BRIDGING LIMITED
    - now 12403048
    DELTA 10 LTD
    - 2023-03-14 12403048 08424916, 10616535, SC523087... (more)
    VAT BRIDGE UK LIMITED
    - 2022-10-06 12403048 05229747
    METROGUARD OXFORD LIMITED
    - 2020-01-28 12403048 05229747
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2020-01-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 37
    PINE CONTRACTS LIMITED
    - now 13184544
    PINE RENTALS LIMITED
    - 2023-01-17 13184544
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -268,832 GBP2024-02-28
    Officer
    2021-11-12 ~ now
    IIF 52 - Director → ME
    2021-02-08 ~ 2021-06-11
    IIF 102 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 38
    PINE DEVELOPMENTS LIMITED
    - now 10547442
    DEBEN LETTINGS LIMITED
    - 2020-04-29 10547442
    Frp Advisory Trading Limited, Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,240,707 GBP2021-01-31
    Officer
    2019-01-14 ~ now
    IIF 49 - Director → ME
    2017-01-04 ~ 2017-01-21
    IIF 108 - Director → ME
    2017-01-20 ~ 2019-04-11
    IIF 150 - Secretary → ME
    Person with significant control
    2017-01-04 ~ 2017-02-07
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    2019-01-14 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 39
    PREMIAIR AEROSPACE LIMITED
    - now 08817419 08472157
    HLU LIMITED - 2013-12-20
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,645,375 GBP2024-06-30
    Officer
    2015-03-31 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 25 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
  • 40
    PREMIAIR AIRCRAFT ENGINEERING LIMITED
    - now 01128286
    AIR HANSON ENGINEERING LIMITED - 2002-11-27
    AIR HANSON (ENGINEERING) LIMITED - 1980-12-31
    LONDON EXECUTIVE HELICOPTER SERVICES LIMITED - 1977-12-31
    Duff & Phelps, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (24 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 117 - Director → ME
  • 41
    PREMIAIR AIRCRAFT SALES LIMITED
    06637055
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    -747,250 GBP2024-06-30
    Officer
    2012-11-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Has significant influence or control OE
  • 42
    PREMIAIR AVIATION GROUP LIMITED
    - now 04592860
    ARTCREST LIMITED - 2002-11-26
    Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (13 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 114 - Director → ME
  • 43
    PREMIAIR AVIATION HOLDINGS LIMITED
    - now 07872437
    VON ESSEN AVIATION LIMITED
    - 2012-11-16 07872437 03803587, 07436959
    SIROCCO AVIATION LIMITED - 2012-03-13
    Duff & Phelps, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 118 - Director → ME
  • 44
    PREMIAIR AVIATION INTERNATIONAL LIMITED
    08524203
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,077,675 GBP2024-06-30
    Officer
    2013-05-10 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 45
    PREMIAIR AVIATION SERVICES LIMITED
    - now 02263711
    MCALPINE AVIATION SERVICES LIMITED - 2002-11-27
    OPERATIONAL SUPPORT SERVICES LIMITED - 1999-01-29
    RAPID 6177 LIMITED - 1989-10-19
    Recovery House Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (20 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 113 - Director → ME
  • 46
    PREMIAIR BUSINESS AVIATION LIMITED
    06894530
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,658,449 GBP2024-06-30
    Officer
    2012-11-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Has significant influence or control OE
  • 47
    PROFESSIONAL CASH COLLECTIONS LTD
    - now 05809078
    RACING START LTD - 2009-05-15
    145 London Road, Crawley, West Sussex
    Dissolved Corporate (9 parents)
    Officer
    2010-12-07 ~ 2014-08-25
    IIF 78 - Director → ME
  • 48
    R & D RECLAIM FINANCE LIMITED
    11662623
    12 Sussex Road, Colchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -17,933 GBP2019-11-30
    Officer
    2018-11-20 ~ dissolved
    IIF 64 - Director → ME
  • 49
    SHED FIVE LIMITED
    03714837
    Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 115 - Director → ME
  • 50
    SOUTHBRIDGE INVESTMENTS LIMITED
    12988856
    12 Sussex Road, Colchester, England
    Dissolved Corporate (4 parents)
    Officer
    2020-11-02 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 51
    TCMG LIMITED
    06271746
    22 Main Road 22 Main Road, Middlezoy, Bridgwater, England
    Active Corporate (8 parents)
    Equity (Company account)
    976 GBP2024-06-30
    Officer
    2008-09-08 ~ 2008-10-08
    IIF 142 - Director → ME
  • 52
    THE PINE ESTATE MANAGEMENT LIMITED
    12970661
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-10-23 ~ 2025-02-27
    IIF 112 - Director → ME
    2025-08-14 ~ 2025-10-01
    IIF 84 - Director → ME
    Person with significant control
    2020-10-23 ~ 2025-02-27
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    2025-08-14 ~ 2025-10-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 53
    THE PREMIAIR HELICOPTER GROUP LIMITED
    - now 06041343
    BLC CLUB LIMITED
    - 2013-01-24 06041343
    K & M HAULAGE LIMITED
    - 2011-10-18 06041343
    BRITISH LUXURY CLUB LIMITED
    - 2010-04-23 06041343
    Recovery House Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (8 parents)
    Officer
    2007-01-04 ~ dissolved
    IIF 106 - Director → ME
    2007-03-19 ~ 2012-07-31
    IIF 143 - Secretary → ME
  • 54
    THE SAMNUGGUR JUTE FACTORY COMPANY LIMITED
    SC000578
    12 Hope Street, Edinburgh, Lothian
    Active Corporate (28 parents)
    Equity (Company account)
    12,250,000 GBP2022-04-05
    Officer
    2004-06-17 ~ 2004-07-22
    IIF 128 - Director → ME
    2005-09-01 ~ 2005-09-01
    IIF 138 - Director → ME
    2005-01-22 ~ 2005-09-01
    IIF 129 - Director → ME
    1998-04-22 ~ 2001-10-01
    IIF 140 - Director → ME
    1998-04-22 ~ 2002-11-30
    IIF 134 - Director → ME
    2005-08-31 ~ 2005-08-31
    IIF 125 - Director → ME
    1998-04-22 ~ 2003-02-17
    IIF 132 - Director → ME
    2004-07-22 ~ 2005-01-22
    IIF 133 - Director → ME
    2003-02-17 ~ 2003-02-17
    IIF 127 - Director → ME
    2002-01-02 ~ 2002-11-30
    IIF 123 - Director → ME
    2002-01-02 ~ 2002-11-30
    IIF 147 - Secretary → ME
  • 55
    TITAGHUR PLC - now
    AZMARA PLC
    - 2003-12-01 SC001273
    TITAGHUR PLC
    - 2000-11-10 SC001273
    TITAGHUR JUTE FACTORY PLC(THE) - 1989-05-12
    272 Bath Street, Glasgow Bath Street, Glasgow, Scotland
    Active Corporate (32 parents)
    Officer
    1997-11-28 ~ 2002-11-30
    IIF 121 - Director → ME
    2002-01-09 ~ 2002-07-29
    IIF 144 - Secretary → ME
    2001-04-27 ~ 2001-08-24
    IIF 145 - Secretary → ME
  • 56
    TOKENHOUSE VB LIMITED
    - now 09711892
    VAT BRIDGE 7 LIMITED
    - 2020-07-29 09711892 10573364, 11174872, 11174912... (more)
    TRIPLE C MONEY LIMITED
    - 2018-04-26 09711892
    COLLECT YOUR INVOICE LIMITED
    - 2016-12-01 09711892
    110 Cannon Street, London
    In Administration Corporate (9 parents)
    Equity (Company account)
    -758,517 GBP2018-11-30
    Officer
    2016-12-01 ~ 2018-11-20
    IIF 70 - Director → ME
    2018-11-21 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2016-11-30 ~ 2018-11-29
    IIF 22 - Has significant influence or control OE
    2019-03-15 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    TRIPLE C FUNDING LIMITED
    10573264
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -344,275 GBP2019-11-30
    Officer
    2017-02-03 ~ 2021-06-29
    IIF 69 - Director → ME
    Person with significant control
    2017-06-30 ~ 2021-06-29
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    TRIPLE C IMPACT LIMITED
    10700718
    1st Floor, Prince Frederick House, 35-39 Maddox Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2017-03-31 ~ 2018-02-02
    IIF 93 - Director → ME
  • 59
    UNICREST MARKETING LIMITED
    02840972
    Station Cottage The Street, Nacton, Ipswich, England
    Active Corporate (11 parents)
    Equity (Company account)
    -659,935 GBP2024-08-31
    Officer
    1994-03-30 ~ now
    IIF 47 - Director → ME
    1994-03-30 ~ 1999-06-30
    IIF 148 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
  • 60
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2018-01-29 ~ 2021-06-26
    IIF 95 - Director → ME
  • 61
    12 Sussex Road, Colchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2018-01-29 ~ dissolved
    IIF 98 - Director → ME
  • 62
    12 Sussex Road, Colchester, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2018-01-29 ~ dissolved
    IIF 99 - Director → ME
  • 63
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Dissolved Corporate (11 parents, 4 offsprings)
    Equity (Company account)
    3,163 GBP2018-01-31
    Officer
    2019-12-10 ~ 2019-12-11
    IIF 66 - Director → ME
    2017-01-19 ~ 2018-09-24
    IIF 94 - Director → ME
    2018-10-23 ~ 2018-12-15
    IIF 68 - Director → ME
    2019-02-28 ~ 2019-03-06
    IIF 67 - Director → ME
    Person with significant control
    2019-02-28 ~ 2019-03-06
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    2017-09-30 ~ 2018-09-24
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    VATBRIDGE PLUS LIMITED
    11372559
    12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    2019-07-22 ~ dissolved
    IIF 63 - Director → ME
  • 65
    VICTORIA JUTE COMPANY (THE) LIMITED
    SC001197
    12 Hope Street, Edinburgh, Lothian
    Active Corporate (30 parents)
    Equity (Company account)
    10,550,000 GBP2022-04-05
    Officer
    2002-01-02 ~ 2002-11-30
    IIF 122 - Director → ME
    1998-04-22 ~ 2001-10-01
    IIF 141 - Director → ME
    2005-08-31 ~ 2005-08-31
    IIF 131 - Director → ME
    2004-06-17 ~ 2004-07-22
    IIF 137 - Director → ME
    2003-02-17 ~ 2004-02-17
    IIF 126 - Director → ME
    2004-07-22 ~ 2005-01-22
    IIF 124 - Director → ME
    2005-08-31 ~ 2005-08-31
    IIF 135 - Director → ME
    1998-04-22 ~ 2003-02-17
    IIF 136 - Director → ME
    2005-01-22 ~ 2005-08-31
    IIF 130 - Director → ME
    2002-01-02 ~ 2002-11-30
    IIF 146 - Secretary → ME
  • 66
    WESTHOPE RESIDENTIAL CARE HOMES LIMITED
    06913970
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (10 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    241,466 GBP2017-05-31
    Officer
    2018-12-12 ~ 2019-01-02
    IIF 65 - Director → ME
    2018-08-17 ~ 2018-10-23
    IIF 86 - Director → ME
  • 67
    WESTWOOD ASSOCIATES LIMITED - now
    WESTWOOD GROUP LIMITED - 2005-02-03
    WESTWOOD ASSOCIATES LIMITED
    - 2004-01-12 02745514 04941932
    Ryefield Court 81 Joel Street, Northwood, Middlesex
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    244,637 GBP2025-03-31
    Officer
    1999-12-23 ~ 2001-04-23
    IIF 139 - Director → ME
  • 68
    YEOMAN ROW PROPERTIES LIMITED
    12723883
    3a Delta Terrace Masterlord Village, West Road, Ipswich, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-06 ~ 2022-04-26
    IIF 91 - Director → ME
    Person with significant control
    2020-07-06 ~ 2022-04-26
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 69
    ZEROWASTE ENVIRONMENTAL LIMITED
    - now 04669302 08736734
    ZEROWASTE ENVIRONMENTAL PLC
    - 2007-11-21 04669302 08736734
    GATELANE PLC
    - 2006-11-15 04669302
    150 Aldersgate Street, London
    Dissolved Corporate (11 parents)
    Officer
    2003-03-31 ~ 2009-08-05
    IIF 107 - Director → ME

The content of this website is protected by AgonGuard.

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

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