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
    Winkler, Hugo
    Born in December 1954
    Individual (151 offsprings)
    Officer
    icon of calendar 2010-03-01 ~ now
    OF - Director → CIF 0
  • 2
    SMART SKIN CENTER LIMITED - 2013-07-04
    icon of addressSuite 29, 58 Acacia Road, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    MARGARETTA CORPORATE SERVICES LIMITED - now
    ISSUEWALK LIMITED - 2003-07-03
    icon of address665, Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    145,241 GBP2024-03-31
    Officer
    icon of calendar 2008-11-03 ~ now
    OF - Secretary → CIF 0
Ceased 6
  • 1
    Winkler, Hugo
    Born in December 1954
    Individual (151 offsprings)
    Officer
    icon of calendar 1997-04-26 ~ 1999-06-30
    OF - Director → CIF 0
    Winkler, Hugo
    Individual (151 offsprings)
    Officer
    icon of calendar 1994-02-11 ~ 2008-11-03
    OF - Secretary → CIF 0
  • 2
    Margaretta Corporate Services Limited
    Born in June 1993
    Individual
    Officer
    icon of calendar 1993-11-05 ~ 1998-09-21
    OF - Nominee Director → CIF 0
  • 3
    Winzar, Elizabeth Anne
    Company Director born in June 1965
    Individual (18 offsprings)
    Officer
    icon of calendar 1997-01-20 ~ 2018-07-03
    OF - Director → CIF 0
  • 4
    Sundralingam, Vanita
    Finance Director born in September 1957
    Individual
    Officer
    icon of calendar 1998-09-21 ~ 2000-03-28
    OF - Director → CIF 0
  • 5
    Costa, Pietro
    Individual
    Officer
    icon of calendar 1993-11-05 ~ 1994-02-11
    OF - Nominee Secretary → CIF 0
  • 6
    MARGARETTA TRUSTEES LIMITED
    icon of address665, Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents, 12 offsprings)
    Person with significant control
    2020-11-15 ~ 2024-05-08
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

MARGARETTA NOMINEES LIMITED

Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management
Brief company account
Cash at bank and in hand
2 GBP2024-12-31
2 GBP2023-12-31
Net Assets/Liabilities
2 GBP2024-12-31
2 GBP2023-12-31
Number of shares allotted
Class 1 ordinary share
2 shares2024-01-01 ~ 2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-01-01 ~ 2024-12-31
Equity
2 GBP2024-12-31
2 GBP2023-12-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of addressSuite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    CIF 117 - Ownership of voting rights - 75% or moreOE
    CIF 117 - Ownership of shares – 75% or moreOE
  • 2
    WOVENSPACE LIMITED - 2016-01-14
    icon of addressSuite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Person with significant control
    icon of calendar 2018-02-18 ~ now
    CIF 109 - Ownership of shares – 75% or moreOE
  • 3
    CROMWELL SECRETARIAL SERVICES LIMITED - 2006-01-16
    icon of addressSuite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    CIF 116 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressSuite 29 58 Acacia Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,133 GBP2017-11-30
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    CIF 123 - Ownership of voting rights - 75% or moreOE
    CIF 123 - Ownership of shares – 75% or moreOE
    CIF 123 - Right to appoint or remove directorsOE
  • 5
    icon of address665 Finchley Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    CIF 115 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressRegent Court, 1 North Bank, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    CIF 119 - Ownership of voting rights - 75% or moreOE
    CIF 119 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressC/o Suite 323 258 Belsize Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-08 ~ dissolved
    CIF 4 - Director → ME
  • 8
    MAB SECRETARIES LIMITED - 2017-03-08
    icon of addressSuite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-11-28 ~ dissolved
    CIF 107 - Ownership of voting rights - 75% or moreOE
    CIF 107 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressSuite A Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-22 ~ dissolved
    CIF 121 - Ownership of shares – 75% or moreOE
    CIF 121 - Right to appoint or remove directorsOE
    CIF 121 - Ownership of voting rights - 75% or moreOE
  • 10
    EXCLUSIVE COMMUNICATIONS LIMITED - 1990-02-15
    EXCLUSIVE COMMUNICATIONS & FOREIGN TRADE AGENCY LTD - 2006-08-15
    icon of addressSuite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 589 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-19 ~ now
    CIF 113 - Ownership of shares – 75% or moreOE
  • 11
    ISSUEWALK LIMITED - 2003-07-03
    icon of address665 Finchley Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    145,241 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    CIF 114 - Right to appoint or remove directorsOE
    CIF 114 - Ownership of voting rights - 75% or moreOE
    CIF 114 - Ownership of shares – 75% or moreOE
  • 12
    icon of address420 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-15 ~ now
    CIF 122 - Ownership of voting rights - 75% or moreOE
    CIF 122 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressSuite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    CIF 112 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressSuite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    CIF 120 - Right to appoint or remove directorsOE
    CIF 120 - Ownership of shares – 75% or moreOE
    CIF 120 - Ownership of voting rights - 75% or moreOE
Ceased 103
  • 1
    icon of address84 Coombe Road, New Malden, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 1998-09-28 ~ 1998-09-28
    CIF 64 - Nominee Director → ME
  • 2
    icon of address36 Heath Road, Pamber Heath, Tadley, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-17 ~ 1998-02-17
    CIF 73 - Nominee Director → ME
  • 3
    HARBOUR ABRAHAMS SECURITIES LIMITED - 2021-02-22
    icon of addressSuite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-28 ~ 2021-01-24
    CIF 110 - Ownership of shares – 75% or more OE
  • 4
    icon of address124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2002-11-18 ~ 2002-11-18
    CIF 5 - Nominee Director → ME
  • 5
    BELSUN COMPANY LIMITED - 1999-06-15
    icon of address14 Chichester Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -151,433 GBP2024-12-31
    Officer
    icon of calendar 1997-05-16 ~ 1999-06-15
    CIF 78 - Nominee Director → ME
  • 6
    icon of address69 Great Hampton Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-11-26 ~ 2001-11-26
    CIF 18 - Nominee Director → ME
  • 7
    icon of address665 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2000-02-29 ~ 2000-02-29
    CIF 53 - Nominee Director → ME
  • 8
    icon of address56 Fairacres, Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-03 ~ 2001-05-03
    CIF 30 - Nominee Director → ME
  • 9
    icon of address259 Eversholt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-03 ~ 1997-06-03
    CIF 77 - Nominee Director → ME
  • 10
    icon of address39-42 Bridge Street, Swinton, Mexborough, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    439,589 GBP2024-03-31
    Officer
    icon of calendar 1998-02-18 ~ 1998-02-19
    CIF 72 - Nominee Director → ME
  • 11
    KTL BUILDING PRODUCTS LIMITED - 2001-03-02
    OTC CONSULTANTS UK LTD - 2025-03-14
    BOLDEN COMPUTING LIMITED - 2025-02-24
    icon of addressSuite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2000-03-21 ~ 2000-03-21
    CIF 49 - Nominee Director → ME
  • 12
    icon of address505 Pinner Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-04-15 ~ 1996-04-16
    CIF 84 - Nominee Director → ME
  • 13
    BUSINESS NEWSPAPERS (U.K.) LIMITED - 1996-01-23
    icon of address665 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-05 ~ 1995-06-06
    CIF 91 - Nominee Director → ME
  • 14
    icon of address665 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-02-01 ~ 1996-06-04
    CIF 85 - Nominee Director → ME
  • 15
    icon of address665 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-06 ~ 1995-06-07
    CIF 90 - Nominee Director → ME
  • 16
    icon of address55 Tufton Street, Westminster, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2000-06-29
    CIF 43 - Nominee Director → ME
  • 17
    icon of address20 Potters Lane, East Leake, Loughborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-07 ~ 1999-06-07
    CIF 56 - Nominee Director → ME
  • 18
    icon of addressSuite 29 58 Acacia Road, London
    Dissolved Corporate
    Equity (Company account)
    -38,145 GBP2016-12-31
    Officer
    icon of calendar 2000-07-26 ~ 2000-07-26
    CIF 42 - Nominee Director → ME
  • 19
    icon of addressSuite 323 258 Belsize Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2002-11-06 ~ 2004-11-10
    CIF 6 - Nominee Director → ME
  • 20
    WOVENSPACE LIMITED - 2016-01-14
    icon of addressSuite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 1994-05-20 ~ 2008-09-26
    CIF 97 - Nominee Director → ME
  • 21
    ITTS INTERNATIONAL INCENTIVES THERAPY AND TRAINING SYSTEMS LIMITED - 2010-07-13
    icon of address665 Finchley Road, London
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 1999-03-31 ~ 1999-04-01
    CIF 60 - Nominee Director → ME
  • 22
    CROMWELL SECRETARIAL SERVICES LIMITED - 2006-01-16
    icon of addressSuite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1995-04-07 ~ 2006-01-04
    CIF 93 - Nominee Director → ME
  • 23
    VVS ESTATES LIMITED - 2005-11-09
    TRINACRIA ESTATES LIMITED - 1996-01-03
    icon of address665 Finchley Road, London
    Active Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1995-04-07 ~ 1996-01-08
    CIF 92 - Nominee Director → ME
  • 24
    icon of addressMercator House, New Road Evx Herstmonceux, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2002-01-23 ~ 2002-01-23
    CIF 16 - Director → ME
  • 25
    FICENES COLLECTION LIMITED - 2018-09-08
    CYBER PROJECTS CONSULTANTS LIMITED - 2003-01-24
    icon of address14 Chichester Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,432 GBP2024-12-31
    Officer
    icon of calendar 2000-05-18 ~ 2001-06-06
    CIF 45 - Nominee Director → ME
  • 26
    icon of address376 Kingsland Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-24 ~ 2000-01-24
    CIF 54 - Nominee Director → ME
  • 27
    icon of address665 Finchley Road, London
    Dissolved Corporate
    Officer
    icon of calendar 1995-06-15 ~ 1995-06-16
    CIF 89 - Nominee Director → ME
  • 28
    TEMP-WORK-ORG. LTD. - 2013-04-17
    UNI-LUX MARKETING & CONSULTING LIMITED - 2007-10-25
    icon of addressC/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -176,717 GBP2017-05-31
    Officer
    icon of calendar 2002-05-02 ~ 2002-05-02
    CIF 11 - Nominee Director → ME
  • 29
    icon of addressC/o Abbey Taylor Limited Unit 6 12 O'clock Court, Attercliffe Road, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    146,417 GBP2015-08-31
    Officer
    icon of calendar 1995-08-11 ~ 1995-08-14
    CIF 87 - Nominee Director → ME
  • 30
    icon of addressSuite 102, Langdale House 11 Marshalsea Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-10 ~ 2007-03-01
    CIF 32 - Director → ME
    Officer
    icon of calendar 2000-03-06 ~ 2000-03-14
    CIF 52 - Nominee Director → ME
  • 31
    icon of address78 York Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-04-07 ~ 1997-04-08
    CIF 80 - Nominee Director → ME
  • 32
    POISON SISTER'S, PUB & RECORDLABEL LIMITED - 1992-06-19
    icon of addressSuite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-06-13 ~ 2009-03-26
    CIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ 2022-07-24
    CIF 111 - Ownership of shares – 75% or more OE
  • 33
    SET UP SYSTEMS LIMITED - 2009-09-22
    SET UP SYSTEMS LTD - 2025-02-04
    FIRST BUSINESS SOLUTIONS LIMITED - 2011-11-03
    icon of address122-126 Kilburn High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2004-08-01 ~ 2008-09-26
    CIF 1 - Director → ME
  • 34
    BANDERAS, EMMERSON & STERN LEGAL CONSULTANTS LIMITED - 2006-10-19
    icon of addressSuite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 1999-04-07 ~ 1999-04-21
    CIF 59 - Nominee Director → ME
  • 35
    icon of address70 Wood Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    303,017 GBP2024-03-31
    Officer
    icon of calendar 1998-08-12 ~ 1998-08-24
    CIF 67 - Nominee Director → ME
  • 36
    icon of address665 Finchley Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2002-03-07 ~ 2002-03-07
    CIF 15 - Director → ME
  • 37
    icon of address23 Balaam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-23 ~ 1999-04-26
    CIF 57 - Nominee Director → ME
  • 38
    icon of address5 Jupiter House, Calleva Park, Aldermaston Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-10 ~ 2001-10-10
    CIF 21 - Nominee Director → ME
  • 39
    icon of address665 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-25 ~ 2014-08-26
    CIF 102 - Director → ME
  • 40
    icon of addressSuite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-11-10 ~ 2008-09-26
    CIF 33 - Nominee Director → ME
  • 41
    icon of address665 Finchley Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2001-05-14 ~ 2001-05-14
    CIF 29 - Nominee Director → ME
  • 42
    icon of address86 Golders Green Road, Golders Green, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,556 GBP2024-03-31
    Officer
    icon of calendar 2000-07-31 ~ 2000-07-31
    CIF 41 - Nominee Director → ME
  • 43
    icon of addressWarwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-06 ~ 1998-08-06
    CIF 68 - Nominee Director → ME
  • 44
    icon of address39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,442 GBP2016-02-29
    Officer
    icon of calendar 2000-04-26 ~ 2000-04-26
    CIF 47 - Nominee Director → ME
  • 45
    icon of address33 Hangar Lane, London
    Active Corporate (1 parent)
    Equity (Company account)
    -2,999 GBP2025-05-31
    Officer
    icon of calendar 1994-05-04 ~ 1994-05-06
    CIF 98 - Director → ME
  • 46
    icon of address2 Suite 456, Old Brompton Road, London, Great Britain
    Dissolved Corporate
    Officer
    icon of calendar 2001-10-10 ~ 2001-10-10
    CIF 20 - Nominee Director → ME
  • 47
    IMPELLO LIMITED - 2003-04-28
    IMPELLO PLC - 2003-04-28
    IMPELLO PLC - 2017-09-13
    icon of addressShell Centre, York Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-10-09 ~ 2002-10-09
    CIF 7 - Nominee Director → ME
  • 48
    TOWER TELCOM LIMITED - 2007-12-05
    icon of address14 Chichester Way, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -88,322 GBP2016-05-31
    Officer
    icon of calendar 1998-06-01 ~ 1998-06-15
    CIF 69 - Nominee Director → ME
  • 49
    MAB SECRETARIES LIMITED - 2017-03-08
    icon of addressSuite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2002-09-23 ~ 2002-09-23
    CIF 8 - Nominee Director → ME
  • 50
    PRO MARITIM LTD - 2016-01-13
    INTERSTATE DEVELOPMENTS LIMITED - 2012-07-09
    icon of addressSuite 29 58 Acacia Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-04 ~ 2012-07-06
    CIF 66 - Director → ME
  • 51
    AZTEC ASSOCIATES LIMITED - 1999-12-02
    WARMAN-FREED LTD - 2014-06-23
    icon of addressC/o Ash & Associates First Floor, 1a Leadenhall Market, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    79,061 GBP2024-12-31
    Officer
    icon of calendar 1999-11-18 ~ 2001-01-01
    CIF 55 - Nominee Director → ME
  • 52
    icon of address4385, 04292904: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2001-09-25 ~ 2008-09-26
    CIF 24 - Nominee Director → ME
  • 53
    VEGAMEX LIMITED - 2018-01-08
    icon of addressChelsea House Chelsea Street, New Basford, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    42,253 GBP2024-11-30
    Officer
    icon of calendar 2002-04-05 ~ 2008-09-21
    CIF 14 - Director → ME
  • 54
    icon of address665 Finchley Road, London
    Dissolved Corporate
    Officer
    icon of calendar 1997-09-03 ~ 1997-09-03
    CIF 76 - Nominee Director → ME
  • 55
    AB-T ASSOCIATES LIMITED - 2005-01-19
    HOT DISTRIBUTION LIMITED - 2013-10-01
    icon of addressSuite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,066 GBP2018-12-31
    Officer
    icon of calendar 1999-03-09 ~ 1999-03-11
    CIF 61 - Nominee Director → ME
  • 56
    icon of address2 Mountview Court, 310 Friern Barnet Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-14 ~ 1995-02-16
    CIF 94 - Nominee Director → ME
  • 57
    UNION LOMBARD GLOBAL FINANCIAL MANAGEMENT LIMITED - 2014-05-19
    icon of addressBank House, Suite A, 81 Judes Road, Egham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2001-06-18 ~ 2001-06-18
    CIF 27 - Nominee Director → ME
  • 58
    icon of addressSuite 29 58 Acacia Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-08-04 ~ 2000-08-04
    CIF 40 - Nominee Director → ME
  • 59
    icon of address746a Romford Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,061 GBP2024-12-31
    Officer
    icon of calendar 1996-12-06 ~ 1996-12-09
    CIF 81 - Nominee Director → ME
  • 60
    icon of address665 Finchley Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 1998-10-23 ~ 2015-04-03
    CIF 101 - Nominee Director → ME
  • 61
    BAKER & BAKER CONSULTING GROUP LIMITED - 2011-02-23
    MAGIC KLAUS LIMITED - 2004-05-27
    icon of address665 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2000-03-21 ~ 2004-05-27
    CIF 50 - Nominee Director → ME
  • 62
    FIESTA MARKETING LIMITED - 2000-12-21
    icon of address665 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-11 ~ 1996-07-08
    CIF 88 - Nominee Director → ME
  • 63
    icon of address420 Finchley Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1994-11-08 ~ 1994-11-25
    CIF 95 - Nominee Director → ME
  • 64
    icon of address665 Finchley Road, London
    Dissolved Corporate (2 parents, 12 offsprings)
    Officer
    icon of calendar 1996-11-11 ~ 1999-02-08
    CIF 82 - Nominee Director → ME
  • 65
    icon of addressDawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    298,455 GBP2016-07-31
    Officer
    icon of calendar 1998-09-18 ~ 1998-09-21
    CIF 65 - Nominee Director → ME
  • 66
    RICHARD MAX PRODUCTIONS LIMITED - 2006-08-24
    icon of address2 Linzee Road, Crounch, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,943 GBP2019-10-31
    Officer
    icon of calendar 2001-10-10 ~ 2001-10-10
    CIF 19 - Nominee Director → ME
  • 67
    icon of address7 Mainwaring Road, Over Peover, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,955 GBP2017-09-30
    Officer
    icon of calendar 2000-09-05 ~ 2000-09-05
    CIF 37 - Nominee Director → ME
  • 68
    icon of addressSuite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1993-12-10 ~ 2013-07-31
    CIF 104 - Nominee Director → ME
  • 69
    ORANJE FONDS AMSTERDAM LIMITED - 2012-09-20
    icon of address5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2001-09-10 ~ 2001-09-10
    CIF 25 - Nominee Director → ME
  • 70
    OSEI BOADI AGYEMAN CLEANING SERVICES LIMITED - 1998-08-12
    O.B.A. CLEANING SERVICES LIMITED - 2001-09-24
    icon of address23 Avebury Court, Poole Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-12 ~ 1998-01-12
    CIF 74 - Nominee Director → ME
  • 71
    icon of addressSuite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-05-30 ~ 2015-08-31
    CIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ 2025-11-05
    CIF 124 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 2001-05-30 ~ 2001-05-30
    CIF 28 - Nominee Director → ME
  • 72
    icon of address4385, 04351953 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2025-07-05
    Officer
    icon of calendar 2002-01-11 ~ 2002-01-11
    CIF 17 - Director → ME
  • 73
    icon of address124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2000-06-29 ~ 2000-06-29
    CIF 44 - Nominee Director → ME
  • 74
    icon of address78 York Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-17 ~ 2000-10-17
    CIF 34 - Nominee Director → ME
  • 75
    icon of addressUnit 10 Mowat Industrial Estate, Sandown Road, Watford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    437,946 GBP2024-03-31
    Officer
    icon of calendar 1998-12-01 ~ 1998-12-01
    CIF 63 - Nominee Director → ME
  • 76
    icon of addressDelaport Coach House, Wheathampstead, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-12 ~ 1998-02-19
    CIF 75 - Nominee Director → ME
  • 77
    icon of address78 Welwyndale Road, Wylde Green, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-10 ~ 1997-06-13
    CIF 100 - Nominee Director → ME
  • 78
    icon of address1st Floor, 14 Bowling Green Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -843,475 GBP2021-12-31
    Officer
    icon of calendar 2001-09-25 ~ 2002-09-25
    CIF 23 - Nominee Director → ME
  • 79
    VVS GROUP LIMITED - 2002-07-02
    icon of addressSuite 29 58 Acacia Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-12 ~ 1997-07-14
    CIF 83 - Nominee Director → ME
  • 80
    VVS ADVERTISING LIMITED - 2010-04-07
    icon of addressSuite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-23 ~ 1997-05-28
    CIF 79 - Nominee Director → ME
  • 81
    PLATINUM WORLDWIDE LIMITED - 2002-07-02
    icon of addressSuite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-14 ~ 1998-04-27
    CIF 71 - Nominee Director → ME
  • 82
    WORLDWIDE SECRETARIES LIMITED - 2012-09-26
    icon of addressSuite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2004-02-09 ~ 2008-09-26
    CIF 2 - Director → ME
    Officer
    icon of calendar 2000-09-14 ~ 2004-01-01
    CIF 35 - Nominee Director → ME
  • 83
    SMART CHOICE TRAVEL LIMITED - 2002-08-09
    icon of address11 Woodcock Hill, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 2002-06-06 ~ 2002-06-06
    CIF 10 - Nominee Director → ME
  • 84
    icon of addressSuite 29 58 Acacia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-08 ~ 2009-02-24
    CIF 39 - Nominee Director → ME
  • 85
    WORLDWIDE FORMATION & MANAGEMENT LIMITED - 2012-09-17
    PRICELESS CORPORATE MANAGEMENT LTD - 2018-01-19
    icon of addressSuite A, Bank House, 81 Judes Road, Egham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    icon of calendar 2004-02-09 ~ 2011-07-15
    CIF 3 - Director → ME
    Officer
    icon of calendar 2000-09-13 ~ 2004-01-01
    CIF 36 - Nominee Director → ME
  • 86
    icon of addressSuite 29 58 Acacia Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2000-05-16 ~ 2000-05-16
    CIF 46 - Nominee Director → ME
  • 87
    icon of address2 Infirmary Street, Infirmary Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,870 GBP2024-05-31
    Officer
    icon of calendar 2000-03-06 ~ 2000-03-06
    CIF 51 - Nominee Director → ME
  • 88
    icon of address20 The Blossoms 27 Cherry Orchard Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,008 GBP2024-04-21
    Officer
    icon of calendar 1994-04-22 ~ 1994-04-25
    CIF 99 - Nominee Director → ME
  • 89
    BALSTREAM MANAGEMENT LIMITED - 2004-08-04
    icon of address308 Ley Street, Ilford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2002-04-16
    CIF 12 - Nominee Director → ME
  • 90
    TRUEOBJECTIVE LIMITED - 2023-02-01
    icon of addressSuite A Bank House, 81 Judes Road, Egham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -84,376 GBP2021-12-31
    Person with significant control
    icon of calendar 2021-03-03 ~ 2023-02-06
    CIF 118 - Ownership of shares – 75% or more OE
    CIF 118 - Ownership of voting rights - 75% or more OE
  • 91
    PEOPLE ENTERTAINMENT LIMITED - 2004-06-28
    icon of address5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-11 ~ 2002-07-11
    CIF 9 - Nominee Director → ME
  • 92
    CASTLE FINANCE LIMITED - 2013-02-07
    icon of address1 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-01 ~ 1996-07-08
    CIF 86 - Director → ME
  • 93
    icon of address30 Holborn, Buchanan House, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    38,493,792 GBP2024-07-31
    Officer
    icon of calendar 1999-01-21 ~ 1999-01-25
    CIF 62 - Nominee Director → ME
  • 94
    icon of addressThe Picasso Building, Caldervale Road, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-14 ~ 2000-11-14
    CIF 31 - Nominee Director → ME
  • 95
    icon of addressNew Penderel House 2nd Floor, 283-288 High Holborn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-09 ~ 2001-10-09
    CIF 22 - Nominee Director → ME
  • 96
    icon of address69 Great Hampton Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,781 GBP2020-12-31
    Officer
    icon of calendar 1999-04-13 ~ 1999-04-13
    CIF 58 - Nominee Director → ME
  • 97
    icon of address259 - 261 Northolt Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,228 GBP2022-12-31
    Officer
    icon of calendar 2001-08-22 ~ 2001-08-22
    CIF 26 - Director → ME
  • 98
    icon of address6 Eastfield Road, Burnham, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -146,298 GBP2024-04-30
    Officer
    icon of calendar 1998-04-22 ~ 1998-04-27
    CIF 70 - Nominee Director → ME
  • 99
    WASL LTD
    - now
    RSD RALLY SPORT DEVELOPMENT LIMITED - 2011-12-14
    icon of address4385, 04418230: Companies House Default Address, Cardiff
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    84,284 EUR2015-12-31
    Officer
    icon of calendar 2002-04-16 ~ 2002-04-16
    CIF 13 - Nominee Director → ME
  • 100
    icon of addressSuite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-14 ~ 2022-07-26
    CIF 108 - Ownership of shares – 75% or more OE
    Officer
    icon of calendar 1995-04-07 ~ 2014-08-28
    CIF 103 - Nominee Director → ME
  • 101
    icon of address665 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-03-23 ~ 2012-09-06
    CIF 48 - Nominee Director → ME
  • 102
    MAHALAXMY FUND - 2007-05-08
    icon of addressSuite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,273 GBP2024-08-31
    Officer
    icon of calendar 2000-08-29 ~ 2000-08-29
    CIF 38 - Nominee Director → ME
  • 103
    XXAR LTD
    - now
    CELOX LTD - 2019-11-04
    icon of addressSuite A Bank House, 81 Judes Road, Egham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2013-08-15 ~ 2014-12-10
    CIF 105 - Director → 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.