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

Dunstan, Richard

    Related profiles found in government register
  • Dunstan, Richard

    Registered addresses and corresponding companies
    • icon of address 4, Ashley Road, 1st Floor Office, Epsom, Surrey, KT18 5AX, England

      IIF 1
    • icon of address 14, Berger Close, Orpington, BR5 1HR, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address 14 Berger Close, Orpington, Kent, BR5 1HR, England

      IIF 6
    • icon of address 14, Berger Close, Orpington, Kent, BR5 1HR, United Kingdom

      IIF 7
    • icon of address 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR, England

      IIF 8
  • Dunstan, Richard Ewart

    Registered addresses and corresponding companies
    • icon of address 14, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, England

      IIF 9
    • icon of address First Floor, 4 Ashley Road, Epsom, Surrey, KT18 5AX, England

      IIF 10
    • icon of address Unit 14, First Quarter, Blenheim Road, Epsom, KT19 9QN, England

      IIF 11
  • Dunstan, Richard Ewart
    British

    Registered addresses and corresponding companies
  • Dunstan, Richard Ewart
    British financial advisor

    Registered addresses and corresponding companies
    • icon of address 14 Berger Close, Orpington, Kent, BR5 1HR

      IIF 21
  • Dunstan, Richard Ewart
    British mortgage adviser

    Registered addresses and corresponding companies
  • Dunstan, Richard Ewart
    British mortgage advisor

    Registered addresses and corresponding companies
    • icon of address 14 Berger Close, Orpington, Kent, BR5 1HR

      IIF 24
  • Dunstan, Richard Ewart
    British mortgage broker

    Registered addresses and corresponding companies
    • icon of address 14 Berger Close, Orpington, Kent, BR5 1HR

      IIF 25
  • Dunstan, Richard
    British none born in July 1956

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR

      IIF 26
  • Dunstan, Richard
    British broker born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Berger Close, Orpington, Kent, BR5 1HR, England

      IIF 27
  • Dunstan, Richard
    British mortgage broker born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR, England

      IIF 28
  • Dunstan, Richard
    British director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyvern House, Church Road, Great Bookham, KT23 3PD, England

      IIF 29
  • Dunstan, Richard Ewart
    British retired born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Kiln Lane, Epsom, KT17 1DH, England

      IIF 30
  • Dunstan, Richard Ewart
    British businessman born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, 4, Ashley Road, Epsom, Surrey, KT18 5AX

      IIF 31
  • Dunstan, Richard Ewart
    British company director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Glentrammon Road, Orpington, Kent, BR6 6DF, England

      IIF 32
  • Dunstan, Richard Ewart
    British consultant born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Berger Close, Orpington, Kent, BR5 1HR

      IIF 33
  • Dunstan, Richard Ewart
    British director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
  • Dunstan, Richard Ewart
    British finance born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 16, Nonsuch Industrial Estate, Kiln Lane, Epsom, KT17 1DH, England

      IIF 36
  • Dunstan, Richard Ewart
    British finance director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Berger Close, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR, England

      IIF 37
  • Dunstan, Richard Ewart
    British financial adviser born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Berger Close, Orpington, BR5 1HR, United Kingdom

      IIF 38 IIF 39
    • icon of address 14 Berger Close, Orpington, Kent, BR5 1HR

      IIF 40
    • icon of address 38, Glentrammon Road, Orpington, BR6 6DF, England

      IIF 41
  • Dunstan, Richard Ewart
    British financial advisor born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Berger Close, Orpington, Kent, BR5 1HR

      IIF 42 IIF 43
    • icon of address 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR, England

      IIF 44
  • Dunstan, Richard Ewart
    British manager born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Courtlands Avenue, Hampton, TW12 3NS, England

      IIF 45
    • icon of address 14, Berger Close, Petts Wood, Orpington, BR5 1HR, England

      IIF 46
    • icon of address 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR, England

      IIF 47
  • Dunstan, Richard Ewart
    British mortage broker born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, England

      IIF 48
  • Dunstan, Richard Ewart
    British mortgage adviser born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Kiln Lane, Epsom, KT17 1DH, England

      IIF 49 IIF 50
    • icon of address 16, Unit 16 Kiln Lane, Epsom, KT17 1DH, England

      IIF 51
    • icon of address First Floor, 4 Ashley Road, Epsom, Surrey, KT18 5AX, England

      IIF 52
    • icon of address Unit 14, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, England

      IIF 53
    • icon of address 14 Berger Close, Orpington, Kent, BR5 1HR

      IIF 54 IIF 55 IIF 56
    • icon of address 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR, England

      IIF 57
    • icon of address 38, Glentrammon Road, Orpington, BR6 6DF, England

      IIF 58
  • Dunstan, Richard Ewart
    British mortgage advisor born in October 1951

    Resident in England

    Registered addresses and corresponding companies
  • Dunstan, Richard Ewart
    British mortgage broker born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, England

      IIF 63
    • icon of address 4, Ashley Road, Epsom, Surrey, KT18 5AX, England

      IIF 64
    • icon of address First Floor, 4 Ashley Road, Epsom, Surrey, KT18 5AX, England

      IIF 65
    • icon of address Platform 2, Ashley Road, Hampton, Middlesex, TW12 2HU, England

      IIF 66
    • icon of address 14, Berger Close, Orpington, Kent, BR5 1HR

      IIF 67
    • icon of address 14, Berger Close, Orpington, Kent, BR5 1HR, United Kingdom

      IIF 68
    • icon of address 1 Platinum House, 3 Station Road, Leatherhead, KT22 7AA, England

      IIF 69
    • icon of address 14, Berger Close, Orpington, BR5 1HR, England

      IIF 70
    • icon of address 14 Berger Close, Orpington, BR5 1HR, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address 14, Berger Close, Orpington, Kent, BR5 1HR

      IIF 74 IIF 75 IIF 76
    • icon of address 14, Berger Close, Orpington, Kent, BR5 1HR, United Kingdom

      IIF 77
    • icon of address 14, Berger Close, Petts Wood, Orpington, Kent, BR5 1HR, England

      IIF 78 IIF 79 IIF 80
    • icon of address 38, Glentrammon Road, Orpington, BR6 6DF, England

      IIF 90 IIF 91
    • icon of address 67, Bideford Avenue, Perivale, Middlesex, UB6 7PX

      IIF 92
  • Mr Richard Dunstan
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Berger Close, Orpington, Kent, BR5 1HR, England

      IIF 93
  • Dunstan, Richard Ewart
    British financial adviser born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 4 Ashley Road, Epsom, Surrey, KT18 5AX, England

      IIF 94
  • Dunstan, Richard Ewart
    British finansial advisor born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 4 Ashley Road, Epsom, Surrey, KT18 5AX, England

      IIF 95
  • Dunstan, Richard Ewart
    British mortgage broker born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Berger Close, Petts Wood, Orpington, BR5 1HR, England

      IIF 96
  • Dunstan, Richard Ewart
    English broker born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, First Quarter, Blenheim Road, Epsom, Surrey, KT199QN, England

      IIF 97
  • Dunstan, Richard Ewart
    English director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14 First Quarter, Blenheim Road, Epsom, Surrey, KT199QN, England

      IIF 98
  • Dunstan, Richard Ewart
    English mortgage broker born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, England

      IIF 99
    • icon of address Unit 14, Fisrt Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, England

      IIF 100
  • Mr Richard Ewart Dunstan
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, First Quarter, Blenheim Road, Epsom, KT19 9QN, England

      IIF 101
    • icon of address 14, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN

      IIF 102
    • icon of address 14, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, England

      IIF 103
    • icon of address 16, 16 Kiln Lane, Epsom, KT17 1DH, England

      IIF 104
    • icon of address 16, Kiln Lane, Epsom, KT17 1DH, England

      IIF 105 IIF 106
    • icon of address 16, Unit 16 Kiln Lane, Epsom, KT17 1DH, England

      IIF 107
    • icon of address 2, Chase Road, Epsom, KT19 8TL, England

      IIF 108
    • icon of address Unit 14, First Quarter, Blenheim Road, Epsom, Surrey, KT19 9QN, England

      IIF 109
    • icon of address Unit 16, Kiln Lane, Epsom, KT17 1DH, England

      IIF 110
    • icon of address 14, Berger Close, Petts Wood, Orpington, BR5 1HR, England

      IIF 111 IIF 112
    • icon of address 38, Glentrammon Road, Orpington, BR6 6DF, England

      IIF 113 IIF 114 IIF 115
    • icon of address 38, Glentrammon Road, Orpington, Kent, BR6 6DF, England

      IIF 118
  • Mr Richard Dunstan
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Berger Close, Petts Wood, Orpington, BR5 1HR, England

      IIF 119
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Unit 16 Kiln Lane, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    -84,672 GBP2024-07-31
    Officer
    icon of calendar 2014-07-22 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 38 Glentrammon Road, Orpington, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -949 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-04 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 3
    icon of address 16 Kiln Lane, Epsom, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -10,017 GBP2023-12-31
    Officer
    icon of calendar 2016-04-10 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Ashley Road, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 64 - Director → ME
  • 5
    icon of address 16 Kiln Lane, Epsom, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -248,764 GBP2024-05-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 6
    icon of address First Floor, 4, Ashley Road, Epsom, Surrey
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    28,610 GBP2017-06-30
    Officer
    icon of calendar 2007-11-23 ~ dissolved
    IIF 75 - Director → ME
  • 7
    icon of address 14 First Quarter, Blenheim Road, Epsom, Surrey, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    224,909 GBP2016-08-31
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 82 - Director → ME
  • 8
    icon of address 14 Berger Close, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-03 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2006-02-03 ~ dissolved
    IIF 24 - Secretary → ME
  • 9
    icon of address 38 Glentrammon Road, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,401 GBP2024-10-30
    Officer
    icon of calendar 2016-08-15 ~ now
    IIF 62 - Director → ME
  • 10
    icon of address 16 Unit 16 Kiln Lane, Epsom, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -300,769 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1st Floor, 4 Ashley Road, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 94 - Director → ME
  • 12
    . GATENSIDE INVESTMENTS LTD - 2016-04-25
    icon of address Unit 16 Kiln Lane, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,283 GBP2024-04-30
    Officer
    icon of calendar 2016-04-24 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ now
    IIF 110 - Has significant influence or controlOE
  • 13
    icon of address Platform 2 Ashley Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2015-11-30
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 96 - Director → ME
  • 14
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-16 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2015-06-16 ~ dissolved
    IIF 4 - Secretary → ME
  • 15
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 81 - Director → ME
  • 16
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 26 - Director → ME
  • 17
    icon of address 16 Kiln Lane, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    520 GBP2023-12-31
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 30 - Director → ME
  • 18
    icon of address 38 Glentrammon Road, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    121,467 GBP2023-07-31
    Officer
    icon of calendar 2010-01-10 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Has significant influence or controlOE
  • 19
    BLUE YACHT LIMITED - 2006-01-18
    COFFEE BEAN & TEA LEAF UK LIMITED - 2005-08-26
    icon of address 14 Berger Close, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-16 ~ dissolved
    IIF 33 - Director → ME
  • 20
    icon of address 4 Ashley Road, 1st Floor Office, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 1 - Secretary → ME
  • 21
    icon of address 38 Glentrammon Road, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 22
    STRIBOU INVESTMENTS LIMITED - 2017-06-07
    icon of address 2 Chase Road, Epsom, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -6,441 GBP2018-11-30
    Officer
    icon of calendar 2010-11-19 ~ dissolved
    IIF 5 - Secretary → ME
  • 23
    icon of address 38 Glentrammon Road, Orpington, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    47,917 GBP2023-11-30
    Officer
    icon of calendar 2014-03-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
Ceased 54
  • 1
    icon of address 1st Floor, 4 Ashley Road, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,956 GBP2017-02-28
    Officer
    icon of calendar 2013-02-28 ~ 2013-07-29
    IIF 95 - Director → ME
  • 2
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    87,474 GBP2016-09-30
    Officer
    icon of calendar 2017-04-18 ~ 2017-05-01
    IIF 46 - Director → ME
    icon of calendar 2015-10-01 ~ 2016-03-20
    IIF 89 - Director → ME
    icon of calendar 2015-01-01 ~ 2015-10-01
    IIF 92 - Director → ME
  • 3
    icon of address 16 Kiln Lane, Epsom, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -10,017 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-09-06 ~ 2017-03-31
    IIF 102 - Ownership of shares – 75% or more OE
    icon of calendar 2018-01-03 ~ 2020-09-01
    IIF 119 - Ownership of shares – 75% or more OE
  • 4
    icon of address 62 Pashley Road, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,721,363 GBP2024-03-31
    Officer
    icon of calendar 1997-09-24 ~ 2009-10-09
    IIF 20 - Secretary → ME
  • 5
    icon of address 208 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    220,331 GBP2016-02-28
    Officer
    icon of calendar 2015-06-24 ~ 2015-09-28
    IIF 85 - Director → ME
  • 6
    icon of address 206 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-09-21 ~ 2017-02-27
    IIF 3 - Secretary → ME
  • 7
    icon of address 14 Berger Close, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ 2015-09-28
    IIF 67 - Director → ME
  • 8
    122 HOOK ROAD LTD - 2016-09-19
    icon of address 16 Kiln Lane, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,083 GBP2023-10-31
    Officer
    icon of calendar 2016-05-28 ~ 2016-09-19
    IIF 98 - Director → ME
    icon of calendar 2023-02-28 ~ 2024-08-17
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2024-08-17
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 38 Glentrammon Road, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,401 GBP2024-10-30
    Person with significant control
    icon of calendar 2016-10-14 ~ 2023-10-12
    IIF 101 - Has significant influence or control OE
  • 10
    icon of address 16 Unit 16 Kiln Lane, Epsom, England
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    -300,769 GBP2024-03-31
    Officer
    icon of calendar 2015-05-27 ~ 2019-05-06
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-06
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Redlands, St. Marys Road, Worcester Park, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-06-30
    Officer
    icon of calendar 2016-06-16 ~ 2017-11-13
    IIF 27 - Director → ME
    icon of calendar 2016-06-16 ~ 2017-11-13
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ 2017-11-13
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address First Floor, 4 Ashley Road, Epsom, Surrey
    Dissolved Corporate (1 parent, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,179,401 GBP2016-06-30
    Officer
    icon of calendar 2012-11-30 ~ 2013-04-23
    IIF 52 - Director → ME
    icon of calendar 2008-09-10 ~ 2011-03-04
    IIF 61 - Director → ME
    icon of calendar 2011-03-04 ~ 2018-02-01
    IIF 10 - Secretary → ME
  • 13
    icon of address 2 Chase Road, Epsom, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,416 GBP2018-10-31
    Officer
    icon of calendar 2015-09-09 ~ 2017-10-04
    IIF 31 - Director → ME
    icon of calendar 2010-01-10 ~ 2014-01-21
    IIF 57 - Director → ME
    icon of calendar 2014-01-11 ~ 2019-08-03
    IIF 11 - Secretary → ME
  • 14
    icon of address First Floor, 4, Ashley Road, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    751,731 GBP2016-07-31
    Officer
    icon of calendar 2008-07-25 ~ 2015-09-09
    IIF 40 - Director → ME
  • 15
    ALLWORLDS LIMITED - 1977-12-31
    icon of address The Spinney, 41 Ashford Road, Tenterden, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,472,910 GBP2024-03-30
    Officer
    icon of calendar 1997-09-25 ~ 2009-10-09
    IIF 16 - Secretary → ME
  • 16
    PLATINUM INVESTMENTS SURREY LIMITED - 2023-04-27
    icon of address 1 Platinum House, 3 Station Road, Leatherhead, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -1,640,237 GBP2023-10-31
    Officer
    icon of calendar 2011-10-10 ~ 2015-09-09
    IIF 73 - Director → ME
  • 17
    CLM MAYFAIR LTD - 2013-03-07
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ 2015-11-28
    IIF 8 - Secretary → ME
  • 18
    icon of address Chanctonbury Easton Lane, Sidlesham, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-06 ~ 2015-01-24
    IIF 17 - Secretary → ME
  • 19
    icon of address Unit 16 Kiln Lane, Epsom, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,789 GBP2024-04-30
    Officer
    icon of calendar 2022-02-14 ~ 2023-12-12
    IIF 36 - Director → ME
  • 20
    AQUASUN UK LIMITED - 2009-09-08
    HOLIDAY INN TRAVEL LIMITED - 2009-01-12
    HOLIDAY IN TUNISIA LIMITED - 2008-11-26
    icon of address 399 Gloucester Road, Horfield, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-01 ~ 2011-06-30
    IIF 22 - Secretary → ME
  • 21
    icon of address Platform 2 Ashley Road, Hampton, Middlesex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2015-11-30
    Officer
    icon of calendar 2015-06-24 ~ 2016-01-31
    IIF 66 - Director → ME
  • 22
    icon of address The Spinney, 41 Ashford Road, Tenterden, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    328,137 GBP2024-03-30
    Officer
    icon of calendar 1997-09-25 ~ 2009-10-09
    IIF 13 - Secretary → ME
  • 23
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    71,635 GBP2016-05-31
    Officer
    icon of calendar 2017-07-24 ~ 2017-08-02
    IIF 45 - Director → ME
    icon of calendar 2015-06-24 ~ 2017-02-01
    IIF 28 - Director → ME
  • 24
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ 2015-01-27
    IIF 7 - Secretary → ME
  • 25
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-28 ~ 2016-01-01
    IIF 83 - Director → ME
    icon of calendar 2013-05-17 ~ 2015-05-30
    IIF 78 - Director → ME
  • 26
    icon of address 14 Berger Close, Orpington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ 2014-07-23
    IIF 70 - Director → ME
    icon of calendar 2010-09-15 ~ 2015-09-28
    IIF 2 - Secretary → ME
  • 27
    icon of address 16 Kiln Lane, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    520 GBP2023-12-31
    Officer
    icon of calendar 2023-02-28 ~ 2024-08-16
    IIF 35 - Director → ME
  • 28
    icon of address 1 Platinum House, 3 Station Road, Leatherhead, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,509 GBP2023-11-30
    Officer
    icon of calendar 2013-11-27 ~ 2023-07-26
    IIF 69 - Director → ME
  • 29
    icon of address 38 Glentrammon Road, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    121,467 GBP2023-07-31
    Officer
    icon of calendar 2007-03-08 ~ 2008-07-25
    IIF 59 - Director → ME
  • 30
    icon of address 1 Platinum House, 3 Station Road, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,201 GBP2024-05-31
    Officer
    icon of calendar 2011-05-16 ~ 2019-02-10
    IIF 39 - Director → ME
  • 31
    icon of address 1 Courtlands Avenue, Hampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,686 GBP2024-05-31
    Officer
    icon of calendar 1994-05-09 ~ 2020-01-10
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-01-10
    IIF 115 - Has significant influence or control OE
  • 32
    icon of address 64 Bideford Avenue, Perivale, Greenford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ 2015-11-28
    IIF 84 - Director → ME
    icon of calendar 2005-05-26 ~ 2011-02-01
    IIF 12 - Secretary → ME
    icon of calendar 2003-07-14 ~ 2003-12-22
    IIF 19 - Secretary → ME
  • 33
    icon of address 2 Chase Road, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    -151,582 GBP2021-06-30
    Officer
    icon of calendar 2012-06-29 ~ 2016-08-02
    IIF 44 - Director → ME
    icon of calendar 2010-03-12 ~ 2011-07-17
    IIF 77 - Director → ME
    icon of calendar 2011-07-19 ~ 2016-08-02
    IIF 9 - Secretary → ME
  • 34
    E-CASH LONDON LIMITED - 2016-06-09
    icon of address 206 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ 2017-04-18
    IIF 68 - Director → ME
  • 35
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ 2015-09-28
    IIF 79 - Director → ME
  • 36
    AIRPORT UNITED CARS LTD - 2016-11-14
    ALPHA SCHOOL LTD - 2012-02-16
    ALPHA CARS (LONDON) LIMITED - 2009-03-04
    icon of address 14 Berger Close, Petts Wood, Orpington, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-01 ~ 2012-02-16
    IIF 56 - Director → ME
    icon of calendar 2009-01-01 ~ 2017-11-13
    IIF 23 - Secretary → ME
  • 37
    BLUE YACHT LIMITED - 2006-01-18
    COFFEE BEAN & TEA LEAF UK LIMITED - 2005-08-26
    icon of address 14 Berger Close, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-17 ~ 2007-05-01
    IIF 55 - Director → ME
    icon of calendar 2005-03-10 ~ 2006-11-15
    IIF 14 - Secretary → ME
  • 38
    ELLISTON HOMES (SOUTH EAST) LIMITED - 2010-02-24
    icon of address 62 Pashley Road, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -81,273 GBP2024-03-31
    Officer
    icon of calendar 1995-07-20 ~ 2002-01-31
    IIF 42 - Director → ME
    icon of calendar 2006-01-10 ~ 2009-10-09
    IIF 15 - Secretary → ME
    icon of calendar 1995-07-20 ~ 2002-01-31
    IIF 21 - Secretary → ME
  • 39
    PARAGON SPORTS HOSPITALITY LIMITED - 2016-07-27
    RETTENDON PROJECT LIMITED - 2016-06-22
    icon of address 279-287 High Street, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -235,418 GBP2021-09-30
    Officer
    icon of calendar 2016-07-27 ~ 2017-11-13
    IIF 37 - Director → ME
  • 40
    icon of address 62 Pashley Road, Eastbourne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,117,027 GBP2024-03-31
    Officer
    icon of calendar 1997-09-24 ~ 2009-10-09
    IIF 18 - Secretary → ME
  • 41
    ELZETAN LIMITED - 2015-06-23
    icon of address 1 Platinum House, 3 Station Road, Leatherhead, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    46,924 GBP2024-06-30
    Officer
    icon of calendar 2007-01-16 ~ 2020-04-30
    IIF 54 - Director → ME
    icon of calendar 2009-05-26 ~ 2020-04-30
    IIF 25 - Secretary → ME
  • 42
    icon of address Prospect House, Rouen Road, Norwich
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-11-30
    Officer
    icon of calendar 2016-08-11 ~ 2017-01-02
    IIF 47 - Director → ME
  • 43
    PRESTIGE PAYROLL INTERNATIONAL LIMITED - 2016-10-21
    STORM BULLION LIMITED - 2016-06-03
    icon of address 206 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ 2016-10-21
    IIF 88 - Director → ME
  • 44
    TONIE PROPERTIES LIMITED - 2015-04-16
    icon of address 1 Platinum House, 3 Station Road, Leatherhead, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    342,599 GBP2023-06-30
    Officer
    icon of calendar 2007-02-12 ~ 2023-07-26
    IIF 76 - Director → ME
  • 45
    icon of address 14 Berger Close, Orpington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-14 ~ 2015-09-28
    IIF 72 - Director → ME
  • 46
    icon of address Management Office Chase Court, 1 Chase Road, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    -182,733 GBP2021-02-28
    Officer
    icon of calendar 2018-04-01 ~ 2018-08-07
    IIF 53 - Director → ME
    icon of calendar 2016-01-15 ~ 2017-05-01
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ 2018-08-07
    IIF 109 - Ownership of shares – 75% or more OE
  • 47
    ELZETAN MAINTENANCE AND MANAGEMENT LTD - 2014-10-29
    ELZETAN TRADING LIMITED - 2012-08-20
    icon of address Wyvern House, Church Road, Great Bookham, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,560 GBP2022-07-31
    Officer
    icon of calendar 2016-09-01 ~ 2019-03-01
    IIF 48 - Director → ME
    icon of calendar 2010-07-03 ~ 2012-08-20
    IIF 65 - Director → ME
  • 48
    icon of address 2 Chase Road, Epsom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -108,744 GBP2019-05-31
    Officer
    icon of calendar 2011-05-13 ~ 2012-05-16
    IIF 38 - Director → ME
  • 49
    icon of address 2 Chase Road, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,085 GBP2021-04-30
    Officer
    icon of calendar 2016-04-01 ~ 2020-06-01
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF 112 - Ownership of shares – 75% or more OE
  • 50
    icon of address 2 Chase Road, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    177 GBP2022-04-30
    Officer
    icon of calendar 2016-04-05 ~ 2020-06-01
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ 2020-06-01
    IIF 108 - Has significant influence or control OE
  • 51
    S. LEONARDO LIMITED - 2017-04-19
    icon of address 206 Cricket Inn Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-24 ~ 2017-04-18
    IIF 87 - Director → ME
  • 52
    icon of address 14 Berger Close, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ 2015-07-05
    IIF 74 - Director → ME
  • 53
    icon of address Unit 14 First Quarter, Blenheim Road, Epsom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,365 GBP2018-08-31
    Officer
    icon of calendar 2016-09-01 ~ 2019-03-01
    IIF 63 - Director → ME
  • 54
    icon of address Wyvern House, Church Road, Great Bookham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,432 GBP2022-12-31
    Officer
    icon of calendar 2023-03-01 ~ 2024-04-05
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ 2024-04-05
    IIF 116 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.