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

Howard, Alan Peter

    Related profiles found in government register
  • Howard, Alan Peter
    British

    Registered addresses and corresponding companies
  • Howard, Alan Peter
    British accountant

    Registered addresses and corresponding companies
    • icon of address 8 Lynwood Close, Ferndown, Dorset, BH22 9TD

      IIF 10
  • Howard, Alan Peter
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 8 Lynwood Close, Ferndown, Dorset, BH22 9TD

      IIF 11
  • Howard, Alan
    British

    Registered addresses and corresponding companies
  • Howard, Alan Peter

    Registered addresses and corresponding companies
  • Howard, Alan Peter
    born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 66
    • icon of address 8 Lynwood Close, Ferndown, BH22 9TD

      IIF 67
  • Howard, Alan Peter
    British accountancy born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lynwood Close, Ferndown, Dorset, BH22 9TD, United Kingdom

      IIF 68
    • icon of address 8, Lynwood Close, Ferndown, Dorset, BH229TD, England

      IIF 69
  • Howard, Alan Peter
    British accountant born in April 1949

    Resident in England

    Registered addresses and corresponding companies
  • Howard, Alan Peter
    British chartered accountant born in April 1949

    Resident in England

    Registered addresses and corresponding companies
  • Howard, Alan Peter
    British company director born in April 1949

    Resident in England

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

      IIF 112
    • icon of address 8, Lynwood Close, Ferndown, BH22 9TD, England

      IIF 113
    • icon of address 8, Lynwood Close, Ferndown, Dorset, BH22 9TD, England

      IIF 114 IIF 115
    • icon of address 15a, New Barn Street, London, E13 8JZ, England

      IIF 116
    • icon of address Foundry, 4 New Acres Lane, London, SW18 1HT, England

      IIF 117
  • Howard, Alan Peter
    British director born in April 1949

    Resident in England

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

      IIF 118
    • icon of address 1-3 Manor Road, Chatham, Kent, ME4 6AE, United Kingdom

      IIF 119 IIF 120
    • icon of address 3, Lombard Court, London, EC3V 9BJ, United Kingdom

      IIF 121
  • Howard, Alan Peter
    British management accountant born in April 1949

    Resident in England

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

      IIF 122
    • icon of address Middleborough House, 16 Middleborough, Colchester, CO1 1QT, England

      IIF 123
    • icon of address Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 124 IIF 125
  • Howard, Alan Peter
    British none born in April 1949

    Resident in England

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

      IIF 126 IIF 127
    • icon of address Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU, United Kingdom

      IIF 128
    • icon of address Delta 3a, Masterlord Office Village West Road, Ransomes Europark, Ipswich, Suffolk, IP3 9FJ, England

      IIF 129 IIF 130
    • icon of address Level 14 The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 131
  • Howard, Alan

    Registered addresses and corresponding companies
  • Howard, Alan
    British designer born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Harrowdene Gardens, Teddington, Middlesex, TW11 0DH

      IIF 154 IIF 155
  • Howard, Alan
    British none born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 14 The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 156
  • Howard, Alan
    British director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Alan Peter Howard
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
  • Alan Peter Howard
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277-279, Chiswick High Road, Flintham Mackenzie, London, W4 4PU, England

      IIF 178
  • Mr Alan Howard
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lombard Court, London, EC3V9BJ, United Kingdom

      IIF 179
  • Alan Peter Howard
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 75
  • 1
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 37 - Secretary → ME
  • 2
    SARVESHWAR UK LIMITED - 2022-02-03
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 58 - Secretary → ME
  • 4
    QUALITY HEALTH SUPERVISOR LIMITED - 2023-02-23
    icon of address 8 Lynwood Close, Ferndown, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 47 - Secretary → ME
  • 5
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 Lombard Court, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Right to appoint or remove directors as a member of a firmOE
  • 7
    IDB CAPITAL LIMITED - 2018-05-09
    ARDICO DEVELOPMENTS LIMITED - 2014-02-06
    icon of address 8 Lynwood Close, Ferndown, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    233 GBP2024-07-31
    Officer
    icon of calendar 2010-07-09 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 8
    URBANRISE LIMITED - 1990-10-01
    icon of address 8 Lynwood Close, Ferndown, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    3,657 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8 Lynwood Close, Ferndown, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 41 - Secretary → ME
  • 10
    icon of address 1-3 Manor Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 120 - Director → ME
  • 11
    icon of address 1-3 Manor Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 119 - Director → ME
  • 12
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 54 - Secretary → ME
  • 13
    icon of address The Oaks, Allaston Road, Lydney, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-10 ~ dissolved
    IIF 10 - Secretary → ME
  • 14
    icon of address Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 52 - Secretary → ME
  • 15
    LINK ENGINE MANAGEMENT (UK) LIMITED - 2018-07-10
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 35 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 97 - Director → ME
    icon of calendar 2018-04-05 ~ now
    IIF 36 - Secretary → ME
  • 17
    icon of address 8 Lynwood Close, Ferndown, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
  • 20
    SUPER GOOSE AVIATION UK LIMITED - 2015-07-29
    PREMIAIR AVIATION NIGERIA LIMITED - 2015-03-02
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 44 London Road, Stone, Dartford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 26 - Secretary → ME
  • 22
    icon of address Woodlands Silver Street, Goffs Oak, Waltham Cross, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 44 - Secretary → ME
  • 23
    FORDEL LIMITED - 1995-03-16
    icon of address 8 Lynwood Close, Ferndown, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-16 ~ dissolved
    IIF 91 - Director → ME
  • 24
    HAIR AT 44 LIMITED - 2023-06-12
    icon of address 44-46 London Road, Stone, Dartford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,456 GBP2023-12-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 55 - Secretary → ME
  • 25
    icon of address Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 57 - Secretary → ME
  • 26
    icon of address Foundry, 4 New Acres Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -236,850 GBP2023-12-31
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 148 - Secretary → ME
  • 27
    icon of address Foundry, 4 New Acres Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -138,545 GBP2023-12-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 149 - Secretary → ME
  • 28
    IMPERIAL CORPORATE CAPITAL PLC - 2024-01-10
    icon of address Foundry, 4 New Acres Lane, London, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 117 - Director → ME
    icon of calendar 2016-11-01 ~ now
    IIF 151 - Secretary → ME
  • 29
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Turnover/Revenue (Company account)
    5,869 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 66 - LLP Designated Member → ME
  • 30
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,824 GBP2025-03-31
    Officer
    icon of calendar 2022-04-30 ~ now
    IIF 115 - Director → ME
  • 31
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 14 - Secretary → ME
  • 32
    SIMPLY FIT FOR LIFE LIMITED - 2005-02-25
    icon of address 1 St Peters Mews, Somerfield Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 13 - Secretary → ME
    IIF 12 - Secretary → ME
  • 33
    icon of address Flat 3, 23 Bishops Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 65 - Secretary → ME
  • 34
    icon of address Sheridan House, Frampton, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-18 ~ dissolved
    IIF 3 - Secretary → ME
  • 35
    LANDBANK CONSTRUCTION LIMITED - 2008-05-09
    icon of address Sheridan House, Frampton, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-18 ~ dissolved
    IIF 4 - Secretary → ME
  • 36
    icon of address Sheridan House, Frampton, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-17 ~ dissolved
    IIF 9 - Secretary → ME
  • 37
    icon of address Sheridan House, Frampton, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-18 ~ dissolved
    IIF 2 - Secretary → ME
  • 38
    icon of address Sheridan House, Frampton, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-18 ~ dissolved
    IIF 6 - Secretary → ME
  • 39
    icon of address The Stables Woodlands Silver Street, Goffs Oak, Waltham Cross, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 42 - Secretary → ME
  • 40
    ELECTRONZ UK LIMITED - 2018-07-10
    icon of address 8 Lynwood Close, Ferndown, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    171,595 GBP2024-03-31
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 165 - Has significant influence or controlOE
  • 41
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-05-18 ~ now
    IIF 75 - Director → ME
    icon of calendar 2015-05-18 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Foundry, 4 New Acres Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 150 - Secretary → ME
  • 44
    icon of address Foundry, 4 New Acres Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,717,244 GBP2021-12-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 85 - Director → ME
    icon of calendar 2019-01-16 ~ now
    IIF 136 - Secretary → ME
  • 45
    icon of address Foundry, 4 New Acres Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,356,927 GBP2021-12-31
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 138 - Secretary → ME
  • 46
    icon of address 3 Lombard Court, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 47
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,869 GBP2024-03-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 145 - Secretary → ME
  • 48
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 45 - Secretary → ME
  • 49
    icon of address 8 Lynwood Close, Ferndown, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -24,758 GBP2024-03-31
    Officer
    icon of calendar 2001-12-30 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 94 - Director → ME
  • 51
    AIR HANSON ENGINEERING LIMITED - 2002-11-27
    AIR HANSON (ENGINEERING) LIMITED - 1980-12-31
    LONDON EXECUTIVE HELICOPTER SERVICES LIMITED - 1977-12-31
    icon of address Duff & Phelps, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 131 - Director → ME
  • 52
    ARTCREST LIMITED - 2002-11-26
    icon of address Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 127 - Director → ME
  • 53
    VON ESSEN AVIATION LIMITED - 2012-11-16
    SIROCCO AVIATION LIMITED - 2012-03-13
    icon of address Duff & Phelps, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 156 - Director → ME
  • 54
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,077,675 GBP2024-06-30
    Officer
    icon of calendar 2013-05-10 ~ now
    IIF 96 - Director → ME
    icon of calendar 2013-05-10 ~ now
    IIF 39 - Secretary → ME
  • 55
    MCALPINE AVIATION SERVICES LIMITED - 2002-11-27
    OPERATIONAL SUPPORT SERVICES LIMITED - 1999-01-29
    RAPID 6177 LIMITED - 1989-10-19
    icon of address Recovery House Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2013-12-31 ~ dissolved
    IIF 60 - Secretary → ME
  • 56
    icon of address 8 Lynwood Close, Ferndown, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-15 ~ dissolved
    IIF 5 - Secretary → ME
  • 57
    icon of address Foundry, 4 New Acres Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 147 - Secretary → ME
  • 58
    icon of address 91 Station Road, West Drayton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 48 - Secretary → ME
  • 59
    icon of address Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 51 - Secretary → ME
  • 60
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 100 - Director → ME
    icon of calendar 2020-09-11 ~ now
    IIF 53 - Secretary → ME
  • 61
    icon of address 8 Lynwood Close, Ferndown, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-13 ~ dissolved
    IIF 92 - Director → ME
  • 62
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,303 GBP2017-03-31
    Officer
    icon of calendar 2016-04-24 ~ dissolved
    IIF 74 - Director → ME
  • 63
    icon of address Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 128 - Director → ME
  • 64
    icon of address 8 Lynwood Close, Ferndown, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 93 - Director → ME
  • 65
    icon of address Suite 540 21 Botanic Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 81 - Director → ME
  • 66
    SWISS ENERGY LIMITED - 2016-06-20
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
  • 67
    YORK ROAD APARTMENTS LIMITED - 2017-03-22
    icon of address 8 Lynwood Close, Ferndown, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 44-46 London Road, Stone, Dartford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,317 GBP2023-09-30
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 56 - Secretary → ME
  • 69
    BLC CLUB LIMITED - 2013-01-24
    K & M HAULAGE LIMITED - 2011-10-18
    BRITISH LUXURY CLUB LIMITED - 2010-04-23
    icon of address Recovery House Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 95 - Director → ME
  • 70
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 142 - Secretary → ME
  • 71
    icon of address 3 Zrs - Building 3, North London Business Park, Oakleigh Road South, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,010 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 46 - Secretary → ME
  • 72
    icon of address 8 Lynwood Close, Ferndown, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 69 - Director → ME
  • 73
    icon of address 8 Lynwood Close, Ferndown, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 35 - Secretary → ME
  • 74
    icon of address 8 Lynwood Close, Ferndown, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-11-30
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 27 - Secretary → ME
  • 75
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 102 - Director → ME
    icon of calendar 2021-07-30 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
Ceased 61
  • 1
    icon of address Abbey Chase Cottage Abbey Chase, Bridge Road, Chertsey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ 2025-01-26
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ 2025-01-26
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-18 ~ 2024-01-31
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ 2022-03-31
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
  • 3
    QUALITY HEALTH SUPERVISOR LIMITED - 2023-02-23
    icon of address 8 Lynwood Close, Ferndown, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-11 ~ 2023-12-31
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-02-22
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
  • 4
    TRIPLE C CAPITAL LIMITED - 2017-08-07
    TRIPLE C INVOICE FINANCE LIMITED - 2016-10-11
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-11-30
    Officer
    icon of calendar 2020-04-03 ~ 2021-06-16
    IIF 112 - Director → ME
    icon of calendar 2016-07-25 ~ 2019-01-12
    IIF 87 - Director → ME
  • 5
    URBANRISE LIMITED - 1990-10-01
    icon of address 8 Lynwood Close, Ferndown, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    3,657 GBP2024-03-31
    Officer
    icon of calendar ~ 2004-03-24
    IIF 11 - Secretary → ME
  • 6
    ARDLEY COMMERCIAL PROPERTIES LIMITED - 2019-08-20
    VAT BRIDGE 1 LIMITED - 2019-08-19
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2019-01-26
    IIF 23 - Secretary → ME
  • 7
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-03 ~ 2001-11-09
    IIF 8 - Secretary → ME
  • 8
    icon of address Holly House North Lane, Marks Tey, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ 2021-06-30
    IIF 59 - Secretary → ME
  • 9
    URBANRISE PROPERTIES LIMITED - 2024-09-20
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ 2021-08-05
    IIF 103 - Director → ME
    icon of calendar 2021-06-17 ~ 2021-11-01
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ 2021-08-05
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
  • 10
    109 EATON SQUARE LIMITED - 2021-02-27
    icon of address Holly House North Lane, Marks Tey, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-12 ~ 2022-02-01
    IIF 18 - Secretary → ME
  • 11
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2018-06-05 ~ 2019-02-01
    IIF 24 - Secretary → ME
  • 12
    icon of address 55 York Avenue, Crosby, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ 2015-03-14
    IIF 98 - Director → ME
  • 13
    SE7EN SERVICES (SBM) LIMITED - 2020-07-14
    SBM SALES LIMITED - 2017-05-25
    icon of address Hawcliffe Works, Hebden Road, Oxenhope, England
    Active Corporate (2 parents)
    Equity (Company account)
    -245,745 GBP2024-03-31
    Officer
    icon of calendar 2016-04-24 ~ 2019-01-10
    IIF 78 - Director → ME
  • 14
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,614,654 GBP2019-12-31
    Officer
    icon of calendar 2016-03-15 ~ 2019-02-11
    IIF 123 - Director → ME
    icon of calendar 2018-02-19 ~ 2019-02-11
    IIF 19 - Secretary → ME
  • 15
    VATBRIDGE 8 LIMITED - 2020-10-22
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2018-04-30 ~ 2019-02-01
    IIF 22 - Secretary → ME
  • 16
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -113,335 GBP2019-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2019-03-07
    IIF 31 - Secretary → ME
  • 17
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Liquidation Corporate
    Equity (Company account)
    34,813 GBP2021-02-28
    Officer
    icon of calendar 2019-08-15 ~ 2021-08-12
    IIF 118 - Director → ME
  • 18
    LYNTEX UK LIMITED - 1999-11-12
    icon of address Tempus Wharf, 29a Bermondsey Wall West, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    450 GBP2024-03-31
    Officer
    icon of calendar 2001-12-30 ~ 2002-07-31
    IIF 70 - Director → ME
  • 19
    MAZARS LLP - 2024-05-31
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (184 parents, 16 offsprings)
    Officer
    icon of calendar 2004-08-31 ~ 2006-11-30
    IIF 67 - LLP Member → ME
  • 20
    SUPER GOOSE AVIATION UK LIMITED - 2015-07-29
    PREMIAIR AVIATION NIGERIA LIMITED - 2015-03-02
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2015-04-02 ~ 2019-01-29
    IIF 139 - Secretary → ME
  • 21
    THE IVY RESIDENCE LIMITED - 2018-05-16
    GUARDIAN AND ANGELS LTD - 2017-07-12
    MISSCHIQUE LIMITED - 2016-10-20
    NIKKIS FASHION ACCESSORIES LIMITED - 2016-10-17
    icon of address Lockmeadow Leisure Complex, Barker Road, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,931 GBP2024-08-31
    Officer
    icon of calendar 2011-04-23 ~ 2024-05-03
    IIF 140 - Secretary → ME
  • 22
    MAS CHILE LIMITED - 2024-01-24
    JETMORE DEVELOPMENTS LIMITED - 2023-12-19
    JETMORE AVIATION LIMITED - 2022-09-20
    JETMORE DEVELOPMENTS LIMITED - 2021-02-03
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,322 GBP2024-11-30
    Officer
    icon of calendar 2006-01-24 ~ 2021-06-16
    IIF 7 - Secretary → ME
  • 23
    icon of address Flat 3, 23 Bishops Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-10 ~ 2023-07-25
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2023-07-25
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2001-11-16
    IIF 154 - Director → ME
  • 25
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ 2021-06-30
    IIF 15 - Secretary → ME
  • 26
    PARKGATE CONSTRUCTION AND INTERIORS LIMITED - 2021-07-22
    PARKGATE CONSTRUCTION LIMITED - 2018-03-21
    icon of address Holly House North Lane, Marks Tey, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2014-04-17 ~ 2021-06-30
    IIF 38 - Secretary → ME
  • 27
    icon of address Foundry, 4 New Acres Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -390,009 GBP2023-12-31
    Officer
    icon of calendar 2018-08-06 ~ 2023-07-06
    IIF 111 - Director → ME
    icon of calendar 2019-06-28 ~ 2023-07-06
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ 2023-07-06
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address Foundry, 4 New Acres Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,356,927 GBP2021-12-31
    Officer
    icon of calendar 2018-04-23 ~ 2018-09-14
    IIF 157 - Director → ME
  • 29
    VAT BRIDGE UK LIMITED - 2020-01-28
    BRIDGING PLUS LIMITED - 2019-12-06
    TRIPLE C BRIDGING LIMITED - 2017-09-25
    CHICHI EVENTS LTD - 2016-12-05
    CANTERBURY HOMES LIMITED - 2007-05-10
    icon of address Printing House, 66 Lower Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,659 GBP2024-09-30
    Officer
    icon of calendar 2016-12-19 ~ 2019-01-12
    IIF 125 - Director → ME
  • 30
    LIFE COACH TELECOMS LIMITED - 2015-08-18
    icon of address 1, St Peters Mews, Somerfield Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,626 GBP2016-12-31
    Officer
    icon of calendar 2009-12-10 ~ 2017-10-05
    IIF 40 - Secretary → ME
  • 31
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,869 GBP2024-03-31
    Officer
    icon of calendar 2020-05-06 ~ 2020-05-07
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-05-07
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address Lockmeadow Leisure Complex, Barker Road, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    66 GBP2024-03-31
    Officer
    icon of calendar 2022-03-20 ~ 2024-06-26
    IIF 152 - Secretary → ME
  • 33
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ 2021-08-05
    IIF 107 - Director → ME
    icon of calendar 2021-06-17 ~ 2021-11-02
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ 2021-08-05
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
  • 34
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,547 GBP2024-10-31
    Officer
    icon of calendar 2017-09-25 ~ 2019-02-11
    IIF 135 - Secretary → ME
  • 35
    LUPUS HOUSE LIMITED - 2021-07-26
    icon of address Holly House North Lane, Marks Tey, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ 2021-06-30
    IIF 50 - Secretary → ME
  • 36
    IBMC GLOBAL LIMITED - 2013-04-29
    icon of address Holly House North Lane, Marks Tey, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2012-04-19 ~ 2021-06-30
    IIF 141 - Secretary → ME
  • 37
    icon of address Dunsley, Riverside Avenue, Broxbourne, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -272,506 GBP2023-04-30
    Officer
    icon of calendar 2014-04-29 ~ 2021-06-30
    IIF 32 - Secretary → ME
  • 38
    icon of address Holly House North Lane, Marks Tey, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-04-29 ~ 2021-06-30
    IIF 33 - Secretary → ME
  • 39
    DELTA 10 LTD - 2023-03-14
    VAT BRIDGE UK LIMITED - 2022-10-06
    METROGUARD OXFORD LIMITED - 2020-01-28
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2020-01-14 ~ 2021-06-16
    IIF 16 - Secretary → ME
  • 40
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ 2013-05-07
    IIF 68 - Director → ME
    icon of calendar 2013-03-12 ~ 2013-05-08
    IIF 143 - Secretary → ME
  • 41
    DEBEN LETTINGS LIMITED - 2020-04-29
    icon of address Frp Advisory Trading Limited, Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,240,707 GBP2021-01-31
    Officer
    icon of calendar 2020-04-04 ~ 2021-04-30
    IIF 146 - Secretary → ME
  • 42
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -747,250 GBP2024-06-30
    Officer
    icon of calendar 2012-11-14 ~ 2023-06-26
    IIF 130 - Director → ME
    icon of calendar 2013-12-31 ~ 2023-06-26
    IIF 64 - Secretary → ME
  • 43
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,658,449 GBP2024-06-30
    Officer
    icon of calendar 2012-11-14 ~ 2023-06-26
    IIF 129 - Director → ME
    icon of calendar 2013-12-31 ~ 2023-06-26
    IIF 62 - Secretary → ME
  • 44
    icon of address Foundry, 4 New Acres Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-30 ~ 2021-09-08
    IIF 137 - Secretary → ME
  • 45
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-09-11 ~ 2021-01-31
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of voting rights - 75% or more OE
  • 46
    icon of address Hawcliffe Works, Hebden Road, Oxenhope, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2018-12-17
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2018-12-17
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    icon of address Hawcliffe Works, Hebden Road, Oxenhope, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,291 GBP2023-03-31
    Officer
    icon of calendar 2016-04-24 ~ 2019-01-10
    IIF 80 - Director → ME
  • 48
    icon of address 84 Coombe Road, New Malden, England
    Active Corporate (9 parents)
    Equity (Company account)
    396 GBP2020-12-31
    Officer
    icon of calendar 2000-08-31 ~ 2012-04-26
    IIF 155 - Director → ME
  • 49
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-09 ~ 2008-09-30
    IIF 1 - Secretary → ME
  • 50
    SUNIK INVESTMENTS LIMITED - 2019-01-28
    icon of address 15a New Barn Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2020-03-27 ~ 2020-09-08
    IIF 116 - Director → ME
    icon of calendar 2018-11-08 ~ 2020-10-29
    IIF 49 - Secretary → ME
  • 51
    VAT BRIDGE 7 LIMITED - 2020-07-29
    TRIPLE C MONEY LIMITED - 2018-04-26
    COLLECT YOUR INVOICE LIMITED - 2016-12-01
    icon of address 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -758,517 GBP2018-11-30
    Officer
    icon of calendar 2019-08-08 ~ 2019-12-31
    IIF 88 - Director → ME
    icon of calendar 2016-12-16 ~ 2018-11-29
    IIF 124 - Director → ME
    icon of calendar 2016-11-30 ~ 2018-11-29
    IIF 132 - Secretary → ME
  • 52
    icon of address 5 Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-22 ~ 2021-01-24
    IIF 101 - Director → ME
    icon of calendar 2021-01-24 ~ 2021-06-30
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ 2021-01-24
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
  • 53
    icon of address 1st Floor, Prince Frederick House, 35-39 Maddox Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2018-02-05
    IIF 29 - Secretary → ME
  • 54
    icon of address Station Cottage The Street, Nacton, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -659,935 GBP2024-08-31
    Officer
    icon of calendar 2018-07-16 ~ 2020-02-19
    IIF 134 - Secretary → ME
  • 55
    icon of address Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2019-01-26
    IIF 20 - Secretary → ME
  • 56
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2019-01-26
    IIF 25 - Secretary → ME
  • 57
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2019-01-27
    IIF 21 - Secretary → ME
  • 58
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,163 GBP2018-01-31
    Officer
    icon of calendar 2017-01-20 ~ 2018-09-24
    IIF 122 - Director → ME
    icon of calendar 2017-01-19 ~ 2017-10-04
    IIF 30 - Secretary → ME
  • 59
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    241,466 GBP2017-05-31
    Officer
    icon of calendar 2018-12-12 ~ 2019-01-02
    IIF 133 - Secretary → ME
    icon of calendar 2018-08-17 ~ 2018-10-12
    IIF 153 - Secretary → ME
  • 60
    icon of address 8 Lynwood Close, Ferndown, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-11-30
    Officer
    icon of calendar 2020-03-27 ~ 2024-08-01
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 2024-08-01
    IIF 162 - Ownership of shares – 75% or more OE
  • 61
    icon of address 3a Delta Terrace Masterlord Village, West Road, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ 2021-04-30
    IIF 17 - Secretary → ME

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.