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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Mehta, Viraj Abhaykant
    Born in November 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-05-30 ~ now
    OF - Director → CIF 0
  • 2
    Wheeler, David
    Born in November 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-11-02 ~ now
    OF - Director → CIF 0
Ceased 5
  • 1
    Hammond, Janet Ann
    Accountant born in January 1934
    Individual
    Officer
    icon of calendar ~ 1995-10-20
    OF - Director → CIF 0
  • 2
    Matkins, David Brian
    Chartered Accountant born in March 1960
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-02-19 ~ 2025-05-30
    OF - Director → CIF 0
    Matkins, David Brian
    Chartered Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-02-19 ~ 2025-05-30
    OF - Secretary → CIF 0
  • 3
    Brooks, Michael Stephen
    Chartered Accountant born in April 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-02-19 ~ 2021-11-02
    OF - Director → CIF 0
  • 4
    Lyons, Susan Joy
    Mother born in May 1959
    Individual
    Officer
    icon of calendar 1995-10-20 ~ 2008-02-19
    OF - Director → CIF 0
  • 5
    Watts, Gillian Margaret
    House Refurbisher born in March 1946
    Individual
    Officer
    icon of calendar ~ 2008-02-19
    OF - Director → CIF 0
    Watts, Gillian Margaret
    Individual
    Officer
    icon of calendar ~ 2008-02-19
    OF - Secretary → CIF 0
parent relation
Company in focus

BUSH LANE SECRETARIES LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Cash at bank and in hand
3 GBP2024-05-31
3 GBP2023-05-31
Net Assets/Liabilities
3 GBP2024-05-31
3 GBP2023-05-31
Number of shares allotted
Class 1 ordinary share
3 shares2023-06-01 ~ 2024-05-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-06-01 ~ 2024-05-31
Equity
3 GBP2024-05-31
3 GBP2023-05-31

Related profiles found in government register
  • BUSH LANE SECRETARIES LIMITED
    Info
    Registered number 00833059
    icon of address114 St Martin's Lane, Covent Garden, London WC2N 4BE
    PRIVATE LIMITED COMPANY incorporated on 1965-01-01 (61 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-31
    CIF 0
  • BUSH LANE SECRETARIES LIMITED
    S
    Registered number missing
    icon of addressSovereign House, 212- 224 Shaftesbury House, London, WC2H 8HQ
    CIF 1
  • BUSH LANE SECRETARIES LIMITED
    S
    Registered number missing
    icon of addressSovereign House, 212-224 Shaftesbury Avenue, London, WC2H 8HQ
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    DENTAL FIRST LIMITED - 2009-06-01
    icon of address114 St Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    49,926 GBP2024-06-30
    Officer
    icon of calendar 2012-04-23 ~ now
    CIF 27 - Secretary → ME
  • 2
    icon of addressSovereign House 212-224 Shaftesbury Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-21 ~ dissolved
    CIF 31 - Secretary → ME
  • 3
    icon of addressSovereign House, 212-224 Shaftesbury Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-12 ~ dissolved
    CIF 49 - Secretary → ME
  • 4
    icon of addressSovereign House, 212-224 Shaftesbury Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -94,302 GBP2020-01-31
    Officer
    icon of calendar 2005-01-28 ~ dissolved
    CIF 32 - Secretary → ME
  • 5
    icon of addressSovereign House, 212-224 Shaftesbury Ave, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-05 ~ dissolved
    CIF 37 - Secretary → ME
  • 6
    icon of addressSovereign House, 212 224 Shaftesbury Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar ~ dissolved
    CIF 52 - Secretary → ME
  • 7
    icon of addressHerschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-01-23 ~ dissolved
    CIF 3 - Secretary → ME
  • 8
    icon of addressSovereign House, 212-224 Shaftesbury Avenue, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-06-11 ~ now
    CIF 33 - Secretary → ME
  • 9
    icon of addressSovereign House, 212-224 Shaftesbury Avenue, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    213,083 GBP2017-12-31
    Officer
    icon of calendar 2003-07-08 ~ dissolved
    CIF 45 - Secretary → ME
  • 10
    icon of addressSovereign House, 212-224 Shaftesbury Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-09 ~ dissolved
    CIF 51 - Secretary → ME
  • 11
    GRANDURGENT LIMITED - 1994-01-26
    icon of address114 St Martin's Lane, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 1992-06-17 ~ dissolved
    CIF 29 - Secretary → ME
  • 12
    icon of address114 St Martin's Lane, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,168 GBP2021-05-31
    Officer
    icon of calendar ~ dissolved
    CIF 30 - Secretary → ME
  • 13
    icon of addressSovereign House, 212-224 Shaftesbury Ave, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-13 ~ dissolved
    CIF 40 - Secretary → ME
  • 14
    icon of addressSovereign House, 212/224 Shaftesbury Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 47 - Secretary → ME
  • 15
    icon of address114 St Martin's Lane, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -52,431 GBP2021-12-31
    Officer
    icon of calendar 2000-04-06 ~ dissolved
    CIF 28 - Secretary → ME
  • 16
    icon of addressSovereign House, 212-224 Shaftesbury Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-06 ~ dissolved
    CIF 50 - Secretary → ME
Ceased 43
  • 1
    icon of addressThe Barn, Church Road Scaynes Hill, Haywards Heath, West Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,180 GBP2020-03-31
    Officer
    icon of calendar 1991-10-16 ~ 1995-01-30
    CIF 24 - Secretary → ME
  • 2
    icon of address2800 The Crescent, Solihul Parkway, Birmingham Business Park, Solihull, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,727,817 GBP2023-12-31
    Officer
    icon of calendar 2005-04-22 ~ 2005-06-17
    CIF 56 - Secretary → ME
  • 3
    icon of address11 Raven Wharf, Lafone Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-18 ~ 2010-12-22
    CIF 35 - Secretary → ME
  • 4
    icon of address51 Clanricarde Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2007-05-21
    CIF 5 - Secretary → ME
  • 5
    icon of address114 St Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    516,546 GBP2023-12-31
    Officer
    icon of calendar 2008-04-10 ~ 2018-12-31
    CIF 34 - Secretary → ME
  • 6
    icon of address39 Etchingham Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -183,182 GBP2021-03-31
    Officer
    icon of calendar 2006-03-10 ~ 2010-04-30
    CIF 44 - Secretary → ME
  • 7
    PRINTEXTRA LIMITED - 1994-01-27
    icon of address7 Ludlow Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    306 GBP2017-12-31
    Officer
    icon of calendar ~ 1994-12-01
    CIF 25 - Secretary → ME
  • 8
    icon of address15 Redcliffe Road, Mapperley Park, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    1,833,446 GBP2024-03-31
    Officer
    icon of calendar 1997-12-19 ~ 2003-06-25
    CIF 21 - Secretary → ME
  • 9
    icon of addressNo. 22 1 Prince Of Wales Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28 GBP2018-12-31
    Officer
    icon of calendar 2007-12-12 ~ 2018-06-29
    CIF 36 - Secretary → ME
  • 10
    icon of address5 Kingfisher, Watermead, Aylesbury, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    118,946 GBP2024-11-30
    Officer
    icon of calendar 2007-12-10 ~ 2009-10-16
    CIF 4 - Secretary → ME
  • 11
    icon of addressUnit 2, Shucklow Business Park Shucklow Hill, Little Horwood, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    203,098 GBP2024-04-30
    Officer
    icon of calendar 2007-04-02 ~ 2007-04-02
    CIF 6 - Secretary → ME
  • 12
    EUROFINS LABORATORIES (UK) LTD. - 1997-02-21
    EUROFINS SCIENTIFIC LIMITED - 2006-05-24
    EUROFINS LABORATORIES LTD. - 1998-12-24
    icon of addressI54 Business Park, Valiant Way, Wolverhampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-14 ~ 1998-03-03
    CIF 22 - Secretary → ME
  • 13
    WAYDECOR LIMITED - 1997-02-06
    icon of address10 Wellington Street, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -58,517 GBP2021-03-31
    Officer
    icon of calendar 1997-01-28 ~ 1997-06-01
    CIF 23 - Secretary → ME
  • 14
    BAYSTAR ASSOCIATES LIMITED - 2008-08-07
    icon of address73 Cornhill, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,118,000 GBP2024-12-31
    Officer
    icon of calendar 2006-08-01 ~ 2008-01-30
    CIF 8 - Secretary → ME
  • 15
    icon of address114 St Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    128,141 GBP2024-12-31
    Officer
    icon of calendar 2014-04-04 ~ 2015-01-01
    CIF 48 - Secretary → ME
  • 16
    icon of addressSpringfield House C/o Kumar Co Chartered Accountants, 23 Oatlands Drive, Weybridge, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-10-31 ~ 2008-09-24
    CIF 9 - Secretary → ME
  • 17
    icon of addressSt Bride's House, 10 Salisbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-30 ~ 2009-03-01
    CIF 2 - Secretary → ME
  • 18
    icon of address135 Notting Hill Gate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -44,263 GBP2021-12-31
    Officer
    icon of calendar 2005-03-07 ~ 2009-03-19
    CIF 11 - Secretary → ME
  • 19
    WD EUROPEAN MARKETING LTD - 2007-10-22
    icon of address114 St. Martin's Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    84,708 GBP2024-12-31
    Officer
    icon of calendar 2007-10-30 ~ 2010-11-02
    CIF 53 - Secretary → ME
  • 20
    icon of addressB2b Business Advisors, 58b High Street, Stony Stratford, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -547,678 GBP2019-09-30
    Officer
    icon of calendar 2006-03-30 ~ 2011-10-03
    CIF 43 - Secretary → ME
  • 21
    icon of address10 Furnival Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-10 ~ 2005-11-11
    CIF 12 - Secretary → ME
  • 22
    icon of addressThe Old Rectory, Church Street, Weybridge, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,313 GBP2021-06-30
    Officer
    icon of calendar 2003-06-24 ~ 2006-05-22
    CIF 13 - Secretary → ME
  • 23
    MARWYN CAPITAL LIMITED - 2005-09-08
    MARWYN CAPITAL INVESTMENT LIMITED - 2005-09-08
    icon of address11 Buckingham Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2002-12-11 ~ 2006-07-20
    CIF 15 - Secretary → ME
  • 24
    MARWYN INVESTMENT MANAGEMENT LIMITED - 2005-09-08
    MARWYN MANAGEMENT UK LIMITED - 2005-09-08
    icon of address11 Buckingham Street, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-12-11 ~ 2006-07-20
    CIF 14 - Secretary → ME
  • 25
    MARWYN INVESTMENTS LIMITED - 2003-01-14
    icon of address11 Buckingham Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-04-09 ~ 2006-07-20
    CIF 16 - Secretary → ME
  • 26
    icon of address11a Queen Catherine Road, Steeple Claydon, Buckingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2006-03-13 ~ 2010-03-19
    CIF 54 - Secretary → ME
  • 27
    icon of address1 Printing House Yard, Hackney Road, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar ~ 1995-01-30
    CIF 26 - Secretary → ME
  • 28
    icon of address114 St Martin's Lane, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2006-11-01 ~ 2011-07-13
    CIF 41 - Secretary → ME
  • 29
    icon of address1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    57,904 GBP2015-12-31
    Officer
    icon of calendar 2000-11-17 ~ 2004-01-07
    CIF 17 - Secretary → ME
  • 30
    LS PLANT BREEDING LIMITED - 2024-05-07
    icon of addressNorth Barn Milton Road, Impington, Cambridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,935,140 GBP2024-06-30
    Officer
    icon of calendar 2005-06-20 ~ 2007-05-04
    CIF 10 - Secretary → ME
  • 31
    icon of address4 Portsmouth Wood Close, Lindfield, Haywards Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-06-14 ~ 2014-06-30
    CIF 42 - Secretary → ME
  • 32
    EASYDENTIC UK LIMITED - 2010-06-14
    icon of addressChantrey Vellacott Dfk Llp, Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2009-12-10
    CIF 55 - Secretary → ME
  • 33
    GTM INDUSTRIAL SERVICES LIMITED - 2000-08-03
    ENTREPOSE INDUSTRIAL SERVICES LIMITED - 2011-01-04
    icon of addressCheney & Co, 310 Wellingborough Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,255,063 GBP2018-12-31
    Officer
    icon of calendar 2000-06-27 ~ 2000-11-20
    CIF 18 - Secretary → ME
  • 34
    icon of address114 Lakenheath, Oakwood, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,972 GBP2024-01-31
    Officer
    icon of calendar 2007-07-01 ~ 2018-01-23
    CIF 39 - Secretary → ME
  • 35
    TRIBORON INTERNATIONAL AB LIMITED - 2023-09-13
    TEKAT LIMITED - 2023-09-10
    icon of addressWilberforce House, Station Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    753,923 EUR2024-12-31
    Officer
    icon of calendar 2002-10-31 ~ 2010-10-19
    CIF 46 - Secretary → ME
  • 36
    SHORTLAND I.T. LIMITED - 2001-07-19
    icon of address82-84 High Street, Stony Stratford, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-06 ~ 2009-10-31
    CIF 57 - Secretary → ME
  • 37
    MARSHLAND WIND FARM LIMITED - 2012-02-24
    icon of address111 Edmund Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-10 ~ 2011-09-19
    CIF 38 - Secretary → ME
  • 38
    icon of address2-4 Stoneleigh Park Road, Epsom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38,663 GBP2023-06-30
    Officer
    icon of calendar 2007-01-18 ~ 2008-09-24
    CIF 7 - Secretary → ME
  • 39
    icon of address71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    15,747 GBP2024-08-31
    Officer
    icon of calendar 1999-08-18 ~ 2000-09-05
    CIF 19 - Secretary → ME
  • 40
    icon of address1st Floor 26-28 Bedford Row, Holborn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-11 ~ 2000-11-30
    CIF 20 - Secretary → ME
  • 41
    ZETAR PLC - 2012-11-30
    icon of addressC/o Kinnerton Confectionery Company Ltd, Oxborough Lane, Fakenham, Norfolk, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    40,735 GBP2020-12-31
    Officer
    icon of calendar 2004-12-08 ~ 2005-10-21
    CIF 1 - Secretary → ME
  • 42
    icon of addressNew Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-04 ~ 2011-01-31
    CIF 59 - Secretary → ME
  • 43
    icon of addressNew Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-04 ~ 2011-01-31
    CIF 58 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.