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 3
  • 1
    Surekha Mehta
    Born in July 1954
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Mehta, Rajnikant
    Born in March 1949
    Individual (19 offsprings)
    Officer
    icon of calendar 2023-06-26 ~ now
    OF - Director → CIF 0
  • 3
    Mehta, Rahul
    Born in October 1985
    Individual (77 offsprings)
    Officer
    icon of calendar 2010-10-14 ~ now
    OF - Director → CIF 0
Ceased 6
  • 1
    Manjoo, Parvez
    Accountant born in May 1960
    Individual
    Officer
    icon of calendar ~ 1996-05-31
    OF - Director → CIF 0
    Manjoo, Parvez
    Individual
    Officer
    icon of calendar ~ 1996-05-31
    OF - Secretary → CIF 0
  • 2
    Kostrnova, Veronika
    Receptionist/Secretary born in April 1987
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-09-03 ~ 2019-05-20
    OF - Director → CIF 0
  • 3
    Mehta, Surekha, Dr
    Director born in July 1954
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-10-13 ~ 2010-10-14
    OF - Director → CIF 0
    Ms Surekha Mehta
    Born in July 1954
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-13
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Stylianou, Alex
    Secretary born in September 1967
    Individual
    Officer
    icon of calendar ~ 2016-08-01
    OF - Director → CIF 0
    Stylianou, Alexandra
    Secretary born in September 1967
    Individual
    Officer
    icon of calendar 2016-09-24 ~ 2018-09-03
    OF - Director → CIF 0
    Stylianou, Alex
    Individual
    Officer
    icon of calendar 1996-05-31 ~ 2018-09-03
    OF - Secretary → CIF 0
  • 5
    Mehta, Rajni
    Accountant born in March 1949
    Individual (19 offsprings)
    Officer
    icon of calendar ~ 2006-10-13
    OF - Director → CIF 0
  • 6
    Rahul Mehta
    Born in September 1985
    Individual (77 offsprings)
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

M & M REGISTRARS LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Cash at bank and in hand
100 GBP2025-03-31
100 GBP2024-03-31
Net Assets/Liabilities
100 GBP2025-03-31
100 GBP2024-03-31
Number of shares allotted
Class 1 ordinary share
100 shares2024-04-01 ~ 2025-03-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-04-01 ~ 2025-03-31
Equity
100 GBP2025-03-31
100 GBP2024-03-31

Related profiles found in government register
  • M & M REGISTRARS LIMITED
    Info
    Registered number 01821679
    icon of addressWing 1, 9th Floor Berkeley Square House, Berkeley Square, London W1J 6BY
    PRIVATE LIMITED COMPANY incorporated on 1984-06-04 (41 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-24
    CIF 0
  • M & M REGISTRARS LIMITED
    S
    Registered number missing
    icon of address144-146 New Bond Street, London, W1Y 9FD
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address30 Poland Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -833,067 GBP2023-03-31
    Officer
    icon of calendar 2002-09-25 ~ now
    CIF 48 - Secretary → ME
  • 2
    OXGATE TRADING LIMITED - 1982-09-29
    icon of addressGround Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 65 - Ownership of shares – 75% or moreOE
    CIF 65 - Ownership of voting rights - 75% or moreOE
    CIF 65 - Right to appoint or remove directorsOE
    Officer
    icon of calendar ~ now
    CIF 42 - Secretary → ME
  • 3
    icon of addressLevel 5 Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    CIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HIMALAYA ENVIRONMENT TRUST LIMITED - 2005-03-11
    icon of addressBerkeley Square House Suite 3, Level 5, Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-18 ~ dissolved
    CIF 33 - Secretary → ME
  • 5
    icon of address9th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    CIF 13 - Secretary → ME
  • 6
    G F STANDARD LTD - 2011-08-18
    icon of addressBerkeley Square House Suite 3 Level 5, Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    CIF 41 - Secretary → ME
  • 7
    icon of addressLevel 5 Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 68 - Right to appoint or remove directorsOE
    CIF 68 - Ownership of voting rights - 75% or moreOE
    CIF 68 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 1997-03-31 ~ dissolved
    CIF 55 - Secretary → ME
  • 8
    CONSENT LIMITED - 2004-10-18
    VRVR RESTAURANTS LIMITED - 2023-03-03
    icon of address30 Poland Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -436,852 GBP2024-03-31
    Officer
    icon of calendar 2004-07-30 ~ now
    CIF 60 - Secretary → ME
  • 9
    LINEYORK LIMITED - 2002-06-06
    icon of address1st Floor Kingsland House, 122-124 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-12-20 ~ dissolved
    CIF 26 - Secretary → ME
  • 10
    FIRST EUROPE PRIVATE LIMITED - 2006-06-29
    EVER 2353 LIMITED - 2004-05-12
    icon of addressBerkeley Square House Suite 3, Level 5, Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-19 ~ dissolved
    CIF 37 - Secretary → ME
  • 11
    icon of addressWing 1, 9th Floor Berkeley Square House, Berkeley Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    400 GBP2024-09-30
    Officer
    icon of calendar 2014-09-30 ~ now
    CIF 24 - Secretary → ME
  • 12
    icon of addressBerkeley Square House Suite 3 Level 5, Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-03 ~ dissolved
    CIF 32 - Secretary → ME
  • 13
    PARKER LLOYD CAPITAL PLC - 2017-04-05
    icon of addressLevel 9 Berkeley Square House, Berkeley Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    111,440 GBP2024-03-31
    Officer
    icon of calendar 2007-03-20 ~ now
    CIF 45 - Secretary → ME
  • 14
    icon of addressLevel 5 Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    CIF 54 - Secretary → ME
  • 15
    PARKER LLOYD ENERGY SERVICES PLC - 2018-11-05
    PARKER LLOYD OIL SERVICES PLC - 2018-08-13
    PARKER LLOYD OIL SERVICE PLC - 2018-08-02
    icon of addressLevel 5 Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    50,000 GBP2020-08-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    CIF 43 - Secretary → ME
  • 16
    icon of addressWing 1, 9th Floor Berkeley Square House, Berkeley Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    290 GBP2024-04-30
    Officer
    icon of calendar 2011-04-05 ~ now
    CIF 59 - Secretary → ME
  • 17
    icon of addressLevel 9 Berkeley Square House, Berkeley Square, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,459,874 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 67 - Ownership of shares – 75% or moreOE
    CIF 67 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2002-06-12 ~ now
    CIF 46 - Secretary → ME
  • 18
    PARKER LLOYD PHARMA PUBLIC LIMITED COMPANY - 2017-11-23
    icon of addressLevel 5 Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2021-04-30
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    CIF 52 - Secretary → ME
  • 19
    PARKER LLOYD TECHNOLOGIES PLC - 2018-03-08
    icon of addressWing 1, 9th Floor Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,331 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 70 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Ownership of shares – 75% or moreOE
    Officer
    icon of calendar 2010-08-05 ~ dissolved
    CIF 27 - Secretary → ME
  • 20
    icon of addressLevel 5 Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    CIF 20 - LLP Designated Member → ME
  • 21
    icon of addressWing 1, 9th Floor Berkeley Square House, Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,002,378 GBP2024-06-30
    Officer
    icon of calendar 2005-06-15 ~ now
    CIF 28 - Secretary → ME
  • 22
    icon of address168 Church Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2003-11-14 ~ now
    CIF 58 - Secretary → ME
  • 23
    icon of addressBerkeley Square House Suite 3 Level 5, Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-10 ~ dissolved
    CIF 39 - Secretary → ME
  • 24
    icon of address89 Burdon Lane, Cheam, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    115,402 GBP2024-05-31
    Officer
    icon of calendar 1994-08-10 ~ now
    CIF 61 - Secretary → ME
  • 25
    icon of addressLevel 5 Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -179,388 GBP2021-11-30
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    CIF 53 - Secretary → ME
  • 26
    EVER 2323 LIMITED - 2004-04-13
    FLEX EUROPE PRIVATE LIMITED - 2009-09-21
    icon of addressWing 1, 9th Floor Berkeley Square House, Berkeley Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,264,156 GBP2025-03-31
    Officer
    icon of calendar 2004-07-12 ~ now
    CIF 29 - Secretary → ME
  • 27
    icon of addressLevel 5 Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-05 ~ dissolved
    CIF 30 - Secretary → ME
  • 28
    icon of addressBerkeley Square House Suite 3, Level 5, Berkeley Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-27 ~ dissolved
    CIF 22 - Secretary → ME
  • 29
    icon of addressMandeville House 45-47, Tudor Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    430,000 GBP2024-08-31
    Officer
    icon of calendar 2007-05-22 ~ now
    CIF 21 - Secretary → ME
Ceased 35
  • 1
    WORLD REPRODUCTIONS LIMITED - 2008-01-09
    icon of addressSouthern Comfort Building, Aden Road Enfield, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -57,377 GBP2025-03-31
    Officer
    icon of calendar ~ 1995-12-20
    CIF 7 - Secretary → ME
  • 2
    icon of addressLevel 9 Berkeley Square House, Berkeley Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-08
    CIF 69 - Right to surplus assets - 75% or more OE
    CIF 69 - Right to appoint or remove members OE
    CIF 69 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address89 Burdon Lane, Cheam, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    35,482 GBP2024-01-31
    Officer
    icon of calendar 1995-01-27 ~ 1996-04-23
    CIF 2 - Secretary → ME
  • 4
    HELLENIC IMPORT LIMITED - 1995-09-06
    icon of address100 Felinfoel Road, Llanelli, Carmarthenshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,425,544 GBP2024-03-31
    Officer
    icon of calendar 1994-09-18 ~ 1994-10-01
    CIF 4 - Secretary → ME
  • 5
    icon of address11 Old Court House, Old Court Place, London
    Active Corporate (1 parent)
    Equity (Company account)
    11,892 GBP2024-09-30
    Officer
    icon of calendar 1997-10-10 ~ 2002-07-15
    CIF 11 - Secretary → ME
  • 6
    SOMETHING ELSE (SHOES) LIMITED - 1989-12-22
    DAVINA (RETAIL) LIMITED - 1992-10-01
    DAVINA FASHION SHOES LIMITED - 2011-08-02
    icon of address133 Shoreditch High Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -387,884 GBP2024-11-30
    Officer
    icon of calendar ~ 1994-01-24
    CIF 6 - Secretary → ME
  • 7
    icon of address2 Y Deri, Sketty, Swansea
    Active Corporate (1 parent)
    Equity (Company account)
    -2,888 GBP2024-06-30
    Officer
    icon of calendar 1994-10-17 ~ 2019-07-25
    CIF 49 - Secretary → ME
  • 8
    JOINFOLLOW LIMITED - 1992-01-15
    icon of address11 Old Court House, Old Court Place, London
    Active Corporate (2 parents)
    Equity (Company account)
    -69,855 GBP2024-03-31
    Officer
    icon of calendar 1992-11-06 ~ 2002-08-29
    CIF 12 - Secretary → ME
  • 9
    icon of address153 Westlink House 153 Westlink House, 981 Great West Road, Brentford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-03-13 ~ 2021-09-06
    CIF 44 - Secretary → ME
  • 10
    icon of addressWing 1, 9th Floor Berkeley Square House, Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    icon of calendar 2014-03-20 ~ 2025-10-16
    CIF 57 - Secretary → ME
  • 11
    ISANGO LIMITED - 2006-02-27
    icon of addressFrp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-13 ~ 2013-02-22
    CIF 31 - Secretary → ME
  • 12
    icon of address30 Poland Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    -4,092,716 GBP2023-03-31
    Officer
    icon of calendar 2010-09-23 ~ 2011-02-22
    CIF 63 - Secretary → ME
  • 13
    icon of addressGround Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -407,122 GBP2023-12-31
    Officer
    icon of calendar ~ 2018-07-31
    CIF 40 - Secretary → ME
  • 14
    icon of addressC/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2004-09-01 ~ 2014-02-21
    CIF 36 - Secretary → ME
  • 15
    FINGATE LIMITED - 2000-05-04
    icon of addressC/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,510,154 GBP2023-12-31
    Officer
    icon of calendar 2004-09-01 ~ 2014-02-21
    CIF 35 - Secretary → ME
  • 16
    COLCHIQUE LIMITED - 1998-10-19
    GLOBAL ASPIRATIONS COMPANY LIMITED - 1999-12-20
    icon of addressC/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,890,412 GBP2023-12-31
    Officer
    icon of calendar 2004-09-01 ~ 2014-02-21
    CIF 34 - Secretary → ME
  • 17
    icon of addressGround Floor Suite 1 Swan Court, Waterhouse Street, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-25 ~ 2011-04-01
    CIF 18 - Secretary → ME
  • 18
    NEWDRIVE DATA SERVICES LIMITED - 2008-02-29
    icon of address21 - Basement Office Upper Montagu Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-30 ~ 2010-07-14
    CIF 16 - Secretary → ME
  • 19
    icon of address15 Alexandra Drive, Liverpool, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    173,233 GBP2024-06-30
    Officer
    icon of calendar ~ 2020-12-21
    CIF 51 - Secretary → ME
  • 20
    icon of addressWing 1, 9th Floor Berkeley Square House, Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -64,296 GBP2024-05-31
    Officer
    icon of calendar 2009-05-28 ~ 2022-10-19
    CIF 47 - Secretary → ME
  • 21
    icon of addressWing 1, 9th Floor Berkeley Square House, Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,002,378 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-16
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Ownership of shares – 75% or more OE
  • 22
    icon of addressBerkeley Square House Suite 3, Level 5, Berkeley Square, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2002-10-25 ~ 2014-07-29
    CIF 38 - Secretary → ME
  • 23
    icon of address11 Old Court House, Old Court Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2001-10-30
    CIF 9 - Director → ME
    Officer
    icon of calendar 1994-11-17 ~ 1996-05-23
    CIF 3 - Secretary → ME
    icon of calendar 2000-09-28 ~ 2002-08-29
    CIF 10 - Secretary → ME
  • 24
    QUICK-CASH EXCHANGE LIMITED - 1996-05-16
    SALVIN MUSIC LIMITED - 2000-02-10
    icon of address2 Y Deri, Sketty, Swansea
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,448 GBP2020-06-30
    Officer
    icon of calendar 1995-03-13 ~ 2019-08-09
    CIF 56 - Secretary → ME
  • 25
    PEPA CONSULTING LIMITED - 2008-07-17
    icon of address78 York Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,311 GBP2024-06-30
    Officer
    icon of calendar 2008-04-23 ~ 2009-07-14
    CIF 8 - Secretary → ME
  • 26
    icon of address303 Ballards Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1992-02-04 ~ 1992-09-17
    CIF 5 - Secretary → ME
  • 27
    icon of addressChurchview Care Home Falcon Drive, Stanwell, Staines-upon-thames, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,099,659 GBP2023-10-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-09-30 ~ 2015-10-26
    CIF 23 - Secretary → ME
  • 28
    HOLIDAY EXPRESS (OLD STREET) LIMITED - 2015-11-27
    icon of address30 Poland Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    758,439 GBP2024-03-31
    Officer
    icon of calendar 2007-03-02 ~ 2016-04-01
    CIF 50 - Secretary → ME
  • 29
    icon of addressC/o Currie Young Limited, Ground Floor 10 King Street, Newcastle Under Lyme
    Dissolved Corporate (8 parents)
    Equity (Company account)
    13,791 GBP2017-03-31
    Officer
    icon of calendar 2001-02-19 ~ 2013-04-02
    CIF 17 - Secretary → ME
  • 30
    PEARSON MANAGEMENT LIMITED - 1999-05-27
    icon of addressInternational House, 1 St. Katharine's Way, London
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1995-04-27 ~ 1995-11-06
    CIF 1 - Secretary → ME
  • 31
    icon of address30 Poland Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-02-24 ~ 2011-01-05
    CIF 19 - Secretary → ME
  • 32
    WHISKBRAY LIMITED - 2002-10-25
    icon of addressC/o Geoffrey A Joseph & Co, Taxsaven House 7 Granard, Business Centre Bunns Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2002-09-29
    CIF 14 - Secretary → ME
  • 33
    icon of addressMandeville House, 45/47 Tudor Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -33,589 GBP2023-09-30
    Officer
    icon of calendar 2012-07-25 ~ 2018-09-27
    CIF 25 - Director → ME
  • 34
    icon of address471 Kenton Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -2,061 GBP2024-03-31
    Officer
    icon of calendar ~ 2010-01-15
    CIF 15 - Secretary → ME
  • 35
    icon of addressSilke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-02 ~ 2010-07-31
    CIF 62 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.