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

Mr Paul David Anthony Schiavo

    Related profiles found in government register
  • Mr Paul David Anthony Schiavo
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul David Anthony Schiavo
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 20
  • Mr Paul David Anthony Schiavo
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 21 IIF 22 IIF 23
    • Station House, Connaught Road, Brookwood, Woking, GU24 0ER, England

      IIF 27
    • White Lyon House, Perry Hill, Worplesdon, Surrey, GU3 3RE, United Kingdom

      IIF 28
  • Mr Paul David Anthony Schiavo
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 29
  • Schiavo, Paul David Anthony
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schiavo, Paul David Anthony
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Llys Castan, Parc Menai Business Park, Bangor, Gwynedd, LL57 4FH, Wales

      IIF 53
    • White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 54
    • 9, Wootton Street, London, SE1 8TG, England

      IIF 55
    • Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE, England

      IIF 56
  • Schiavo, Paul David Anthony
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE, England

      IIF 57
  • Gardiner, Paul David Anthony
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Wootton Street, London, SE1 8TG, England

      IIF 58
    • 1, High Street, Knaphill, Woking, Surrey, GU21 2PG, United Kingdom

      IIF 59
  • Schiavo, Paul David Anthony
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 60
  • Mr Paul David Anthony Gardiner
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wootton Street, London, SE1 8TG

      IIF 61
    • 9, Wootton Street, London, SE1 8TG, United Kingdom

      IIF 62
    • Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE

      IIF 63 IIF 64 IIF 65
    • Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE, England

      IIF 69
    • Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE, United Kingdom

      IIF 70
  • Schiavo, Paul David Anthony
    born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 71
    • 9, Wootton Street, London, SE1 8TG, England

      IIF 72
    • Salisbury House, 20 Queen's Road, Weybridge, Surrey, KT13 9XE, United Kingdom

      IIF 73 IIF 74
  • Gardiner, Paul
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pannell House, Park Street, Guildford, Surrey, GU1 4HN, United Kingdom

      IIF 75
  • Gardiner, Paul
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pannell House, Park Street, Guildford, Surrey, GU1 4HN, United Kingdom

      IIF 76
    • Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE, England

      IIF 77
  • Schiavo, Paul David Anthony
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Schiavo, Paul David Anthony
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 87
  • Schiavo, Paul David Anthony
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Station House, Connaught Road, Brookwood, Woking, GU24 0ER, England

      IIF 88
  • Gardiner, Paul David Anthony
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE, England

      IIF 89
    • Mingary Wood, Worplesdon Hill Bagshot Road, Woking, Surrey, GU22 0QY

      IIF 90
  • Gardiner, Paul David Anthony
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 91
    • 9, Wootton Street, London, SE1 8TG, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 41
  • 1
    57 SALISBURY ROAD (WORCESTER PARK) MANAGEMENT COMPANY LIMITED
    13370049
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2021-04-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 23 - Has significant influence or controlOE
  • 2
    80 EPSOM MANAGEMENT COMPANY LIMITED
    10780810
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    2,546 GBP2025-03-31
    Officer
    2017-05-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2017-05-20 ~ now
    IIF 3 - Has significant influence or controlOE
  • 3
    AMICI EATS LIMITED
    - now 11434750
    OPUS WORKSPACE LIMITED
    - 2020-11-02 11434750
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2020-10-12 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 4
    CLOCK HOUSE ADDLESTONE LIMITED
    16963204
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (2 parents)
    Officer
    2026-01-14 ~ now
    IIF 84 - Director → ME
  • 5
    CLOCK HOUSE LAM MANAGEMENT COMPANY LIMITED
    15685300
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Officer
    2024-04-27 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2024-04-27 ~ now
    IIF 21 - Has significant influence or controlOE
  • 6
    CONTENTO MANAGEMENT LIMITED
    - now 06419416
    RAVELLO IT INTERNATIONAL LIMITED
    - 2010-03-03 06419416
    Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2007-11-06 ~ dissolved
    IIF 76 - Director → ME
  • 7
    CPMP LIMITED
    08141744
    Salisbury House, 20 Queens Road, Weybridge, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,809 GBP2016-12-31
    Officer
    2012-07-12 ~ dissolved
    IIF 89 - Director → ME
  • 8
    DS DITTON LIMITED
    10234476
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -124,369 GBP2024-06-30
    Officer
    2016-06-16 ~ now
    IIF 35 - Director → ME
  • 9
    DSPE LIMITED
    09436965
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    228,136 GBP2018-02-28
    Officer
    2015-02-12 ~ dissolved
    IIF 91 - Director → ME
  • 10
    ENIGMA RESOURCES INTERNATIONAL LIMITED
    05385991
    Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2005-03-08 ~ dissolved
    IIF 90 - Director → ME
  • 11
    HADLEIGH PINTO LIMITED
    - now 07107552 05968170
    CPG PROPERTIES LIMITED
    - 2024-01-17 07107552
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    3,868 GBP2025-03-31
    Officer
    2009-12-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    HIPFLOW LIMITED
    - now 11078363 08980800
    PORTCHESTER BUILD LIMITED
    - 2023-06-12 11078363 08980800
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,586 GBP2021-12-31
    Officer
    2017-11-23 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 13
    HYPOID ESTATES LIMITED
    06580528
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    2008-04-30 ~ now
    IIF 75 - Director → ME
  • 14
    LANGDON GRANGE LIMITED
    16848599
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (2 parents)
    Officer
    2025-11-11 ~ now
    IIF 82 - Director → ME
  • 15
    MAYPOLE MANAGEMENT COMPANY LIMITED
    12522461
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2020-03-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2020-03-18 ~ now
    IIF 10 - Has significant influence or controlOE
  • 16
    MCPE LLP
    OC388479
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,645,451 GBP2024-03-31
    Officer
    2020-05-13 ~ now
    IIF 71 - LLP Designated Member → ME
  • 17
    OAKSHADE MANAGEMENT COMPANY LIMITED
    10937675
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-08-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2017-08-30 ~ now
    IIF 7 - Has significant influence or controlOE
  • 18
    ONE EFF LIMITED
    10058320
    White Lyon House, Perry Hill, Worplesdon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,813 GBP2024-06-30
    Officer
    2016-03-17 ~ now
    IIF 47 - Director → ME
  • 19
    PE ADDLESTONE LIMITED
    11530473
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -975,570 GBP2024-08-31
    Officer
    2018-08-22 ~ now
    IIF 33 - Director → ME
  • 20
    PE FARNBOROUGH LIMITED
    - now 10249109
    25 WATER LANE LIMITED
    - 2022-07-20 10249109
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -119,425 GBP2024-06-30
    Officer
    2016-06-24 ~ now
    IIF 44 - Director → ME
  • 21
    PE GREEN LIMITED
    - now 09712020
    PE BROOKWOOD LIMITED
    - 2023-10-18 09712020
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,530 GBP2024-12-31
    Officer
    2015-07-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 22
    PE OXSHOTT LIMITED
    - now 09771544
    SALT GLOBAL LIMITED
    - 2020-10-15 09771544
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -611,727 GBP2024-12-31
    Officer
    2015-09-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    PE SURBITON LIMITED
    - now 07083588
    ESR ESTATES LIMITED
    - 2019-03-04 07083588
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -480,378 GBP2024-03-31
    Officer
    2011-04-01 ~ now
    IIF 43 - Director → ME
  • 24
    PEARTREE PLANT HIRE LIMITED
    13983310
    White Lyon House, Perry Hill, Worplesdon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -238,081 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    PHL2 LIMITED
    - now 05968170
    HADLEIGH PINTO LIMITED
    - 2024-01-17 05968170 07107552
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,175 GBP2024-12-31
    Officer
    2006-10-16 ~ now
    IIF 80 - Director → ME
  • 26
    PORTCHESTER BUILD LIMITED
    - now 08980800 11078363
    HIPFLOW LIMITED
    - 2023-06-12 08980800 11078363
    The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    43 GBP2023-04-30
    Officer
    2016-03-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 27
    PORTCHESTER DESIGN AND BUILD LIMITED
    - now 08980912
    FLOWGLADE LIMITED
    - 2024-02-07 08980912
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,669 GBP2024-04-30
    Officer
    2016-03-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 28
    PORTCHESTER ESTATES LIMITED
    07716123
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    3,018 GBP2024-03-31
    Officer
    2011-07-25 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 29
    PORTCHESTER HOMES LIMITED
    11080058
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    361,405 GBP2024-12-31
    Officer
    2017-11-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 30
    PORTCHESTER LIMITED
    11078756
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,433 GBP2024-12-31
    Officer
    2017-11-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    RENOIR ESTATES LIMITED
    08198920
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,063,283 GBP2021-03-31
    Officer
    2012-09-03 ~ now
    IIF 51 - Director → ME
  • 32
    RKPE LIMITED
    09357201
    Salisbury House, 20 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    86 GBP2018-12-31
    Officer
    2014-12-16 ~ dissolved
    IIF 57 - Director → ME
  • 33
    ROUGHOVER LIMITED
    12996738
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,172 GBP2024-12-31
    Officer
    2020-11-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 34
    SALT CREATING FUTURES LIMITED
    - now 06912623
    SALT CONTRACTS LIMITED
    - 2025-07-11 06912623
    RAVELLO CONTRACTS LIMITED
    - 2011-01-26 06912623
    HAVISHAM RAVELLO LIMITED
    - 2010-02-05 06912623
    9 Wootton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,774,046 GBP2023-12-31
    Officer
    2009-05-21 ~ now
    IIF 50 - Director → ME
  • 35
    SALT RECRUITMENT LIMITED
    - now 07128518
    RAVELLO RECRUITMENT LIMITED
    - 2017-11-15 07128518
    9 Wootton Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-01-18 ~ now
    IIF 49 - Director → ME
  • 36
    SALT SEARCH LIMITED
    - now 06912620
    RAVELLO SEARCH LIMITED
    - 2011-01-26 06912620
    HAVISHAM ENIGMA LIMITED
    - 2010-02-05 06912620
    9 Wootton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    578,490 GBP2023-12-31
    Officer
    2009-05-21 ~ now
    IIF 30 - Director → ME
  • 37
    SALT SOLUTIONS GROUP LIMITED
    - now 06912468
    SALT RECRUITMENT GROUP LIMITED
    - 2025-07-11 06912468
    RAVELLO RECRUITMENT GROUP LIMITED
    - 2011-03-21 06912468
    HAVISHAM GROUP LIMITED
    - 2010-02-05 06912468
    9 Wootton Street, London
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    379,602 GBP2023-01-01 ~ 2023-12-31
    Officer
    2009-05-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    SPPE GUILDFORD LIMITED
    09634392
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,027,884 GBP2024-06-30
    Officer
    2015-06-11 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    THE MERCHANT ADVENTURERS' CLUB
    08527598
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,933 GBP2024-05-31
    Officer
    2022-09-13 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 40
    WALSINGHAM TERRACE MANAGEMENT LIMITED
    - now 11110905
    CONNAUGHT PLACE (BROOKWOOD) MANAGEMENT LIMITED
    - 2019-03-05 11110905
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2017-12-14 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 41
    WATER LANE (COBHAM) LIMITED
    08430438
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -138,077 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 79 - Director → ME
Ceased 22
  • 1
    ARRIDENTIA SOLUTIONS LIMITED
    05689738
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,395 GBP2024-03-31
    Officer
    2006-02-07 ~ 2019-10-18
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-17
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    ASH STREET MANAGEMENT COMPANY LIMITED
    08188677
    46 Ash Street, Ash, Aldershot, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    2012-08-23 ~ 2015-05-15
    IIF 58 - Director → ME
  • 3
    ATC MISSIONS LIMITED
    11944332
    193 Broomwood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-10-12 ~ 2022-03-29
    IIF 87 - Director → ME
    Person with significant control
    2020-10-12 ~ 2022-03-29
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CPMP LIMITED
    08141744
    Salisbury House, 20 Queens Road, Weybridge, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,809 GBP2016-12-31
    Person with significant control
    2016-07-12 ~ 2017-01-06
    IIF 63 - Has significant influence or control OE
  • 5
    DSPE LIMITED
    09436965
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    228,136 GBP2018-02-28
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GOODWIN HEIGHTS MANAGEMENT COMPANY LTD
    08134246
    Flat 2 The Heights, 43a Goodwin Drive, Sidcup, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2012-07-09 ~ 2016-01-01
    IIF 92 - Director → ME
  • 7
    MCPE LLP
    OC388479
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,645,451 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 67 - Right to surplus assets - More than 25% but not more than 50% OE
    2020-05-13 ~ 2020-05-13
    IIF 29 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    MSCU LLP
    - now OC366329
    NICKLEBY CAPITAL LLP
    - 2019-10-08 OC366329 OC427945
    193 Broomwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    145 GBP2024-03-31
    Officer
    2011-07-08 ~ 2022-03-29
    IIF 72 - LLP Member → ME
  • 9
    NICKLEBY CAPITAL FINANCE LIMITED - now
    NICKLEBY CAPITAL INVESTMENTS LIMITED
    - 2021-06-07 07698339 OC437790
    9 Wootton Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5 GBP2020-07-31
    Officer
    2011-07-08 ~ 2020-06-30
    IIF 55 - Director → ME
  • 10
    NICKLEBY CAPITAL LLP
    - now OC427945 OC366329
    NICKLEBY 2019 LLP
    - 2019-10-08 OC427945
    193 Broomwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    125,265 GBP2023-03-31
    Officer
    2019-07-05 ~ 2022-03-29
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    2019-07-05 ~ 2022-03-29
    IIF 19 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    NICKLEBY MEDEFER LLP
    OC431885
    193 Broomwood Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2020-05-28 ~ 2021-10-31
    Officer
    2020-05-28 ~ 2020-05-28
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    2020-05-28 ~ 2020-05-28
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
  • 12
    PARROT COURT MANAGEMENT (COMPANY) LIMITED
    - now 07512993 10850041
    PARROTT COURT MANAGEMENT (COMPANY) LIMITED
    - 2011-02-11 07512993 10850041
    Flat 2 Parrot Court, Old Farm Road, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-01 ~ 2011-05-23
    IIF 59 - Director → ME
  • 13
    PE (MOUNT CARMEL) LIMITED
    09979441
    6 Llys Castan, Parc Menai Business Park, Bangor, Gwynedd, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    327,738 GBP2022-02-28
    Officer
    2016-02-01 ~ 2022-10-14
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 70 - Ownership of shares – 75% or more OE
  • 14
    PE OXSHOTT LIMITED - now
    SALT GLOBAL LIMITED
    - 2020-10-15 09771544
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -611,727 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-09-19
    IIF 62 - Has significant influence or control OE
  • 15
    PE SURBITON LIMITED - now
    ESR ESTATES LIMITED
    - 2019-03-04 07083588
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -480,378 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-01-06
    IIF 64 - Has significant influence or control OE
  • 16
    PHL2 LIMITED - now
    HADLEIGH PINTO LIMITED
    - 2024-01-17 05968170 07107552
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,175 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-08
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    RENOIR ESTATES LIMITED
    08198920
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,063,283 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 66 - Has significant influence or control OE
  • 18
    RJPE LIMITED
    08175491
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    84,264 GBP2024-12-31
    Officer
    2012-08-10 ~ 2016-10-20
    IIF 77 - Director → ME
    Person with significant control
    2016-08-10 ~ 2016-08-10
    IIF 65 - Has significant influence or control OE
  • 19
    RKPE LIMITED
    09357201
    Salisbury House, 20 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    86 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 68 - Has significant influence or control OE
  • 20
    SALT RECRUITMENT LIMITED - now
    RAVELLO RECRUITMENT LIMITED
    - 2017-11-15 07128518
    9 Wootton Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 61 - Has significant influence or control OE
  • 21
    STOKE HILL ESTATES LIMITED
    13574997
    Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -75,202 GBP2024-08-31
    Officer
    2021-08-19 ~ 2021-09-02
    IIF 88 - Director → ME
    Person with significant control
    2021-08-19 ~ 2021-09-02
    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
  • 22
    WATER LANE (COBHAM) LIMITED
    08430438
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -138,077 GBP2024-03-31
    Person with significant control
    2022-03-29 ~ 2025-07-11
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 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.