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
    Skuse, Ian Gordon
    Solicitor born in May 1955
    Individual (5 offsprings)
    Officer
    icon of calendar 2001-06-29 ~ dissolved
    OF - Director → CIF 0
  • 2
    Spash, Mark David
    Solicitor born in October 1958
    Individual (10 offsprings)
    Officer
    icon of calendar 2001-06-29 ~ dissolved
    OF - Director → CIF 0
Ceased 6
  • 1
    Watson, Nicolle
    Individual
    Officer
    icon of calendar 1998-02-10 ~ 2000-12-08
    OF - Secretary → CIF 0
  • 2
    Walsh, Jane
    Individual
    Officer
    icon of calendar 1997-05-01 ~ 1997-09-05
    OF - Secretary → CIF 0
  • 3
    Morecraft, Emma
    Individual
    Officer
    icon of calendar 1997-09-05 ~ 1998-02-10
    OF - Secretary → CIF 0
  • 4
    Berns, Richard Michael
    Solicitor born in August 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-08-26 ~ 2010-11-12
    OF - Director → CIF 0
    Berns, Richard Michael
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-06-29 ~ 2010-11-12
    OF - Secretary → CIF 0
  • 5
    Adams, Faye
    Individual
    Officer
    icon of calendar 1995-08-04 ~ 1997-05-01
    OF - Secretary → CIF 0
  • 6
    Da Costa, Jean Paul
    Solicitor born in April 1963
    Individual (22 offsprings)
    Officer
    icon of calendar 1995-08-04 ~ 2001-06-29
    OF - Director → CIF 0
    Da Costa, Jean Paul
    Individual (22 offsprings)
    Officer
    icon of calendar 2000-12-08 ~ 2001-06-29
    OF - Secretary → CIF 0
parent relation
Company in focus

LAW STORE LIMITED

Standard Industrial Classification
99999 - Dormant Company

Related profiles found in government register
child relation
Offspring entities and appointments
Active 3
  • 1
    ALBATOURS RT LIMITED - 2001-01-31
    USERDETAIL LIMITED - 2001-01-26
    icon of address29 Great Peter Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-24 ~ dissolved
    CIF 70 - Secretary → ME
  • 2
    icon of address26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-03 ~ dissolved
    CIF 4 - Secretary → ME
  • 3
    NEWHAM FARM LIMITED - 2007-05-15
    icon of address29 Great Peter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-08 ~ dissolved
    CIF 5 - Director → ME
Ceased 62
  • 1
    icon of address2a Ridgeway Close, Lightwater, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-07 ~ 2006-09-25
    CIF 19 - Secretary → ME
  • 2
    icon of addressFlat 2 21 Denbigh Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    15,005 GBP2024-08-31
    Officer
    icon of calendar 2006-09-05 ~ 2011-12-29
    CIF 6 - Secretary → ME
  • 3
    icon of addressC/o Richard M Berns, Sherrards Solicitors Llp, 1-3 Pemberton Row, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    76,486 GBP2024-09-30
    Officer
    icon of calendar 2011-11-10 ~ 2015-09-04
    CIF 69 - Secretary → ME
  • 4
    icon of addressBella, 33 Emu Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2002-06-12 ~ 2007-04-20
    CIF 29 - Secretary → ME
  • 5
    icon of address55/57/59 Cambridge Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    36,644 GBP2024-05-31
    Officer
    icon of calendar 1997-05-02 ~ 2014-01-31
    CIF 13 - Secretary → ME
  • 6
    icon of addressSummerfields, Waytown, Bridport, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    3,745 GBP2024-08-31
    Officer
    icon of calendar 1998-02-27 ~ 1999-09-06
    CIF 55 - Secretary → ME
  • 7
    icon of addressCommunication House, Victoria Avenue, Camberley, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2024-12-31
    Officer
    icon of calendar 2005-11-03 ~ 2008-02-26
    CIF 18 - Secretary → ME
  • 8
    BELIX COMPANY LIMITED(THE) - 1991-12-24
    icon of addressXcel Works, Brunswick Road, Cobbs Wood Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2003-01-01
    CIF 35 - Secretary → ME
  • 9
    BELIX (WALES) LIMITED - 1991-12-24
    icon of addressXcel Works, Brunswick Road, Cobbs Wood Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2003-01-01
    CIF 36 - Secretary → ME
  • 10
    icon of addressWessex House, Teign Road, Newton Abbot, Devon, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 1998-04-07 ~ 2001-11-14
    CIF 54 - Secretary → ME
  • 11
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-23 ~ 2015-08-01
    CIF 10 - Secretary → ME
  • 12
    AMBERMAGIC LIMITED - 2001-12-18
    icon of address2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents, 73 offsprings)
    Officer
    icon of calendar 1997-08-28 ~ 1998-10-14
    CIF 59 - Secretary → ME
  • 13
    CHIPSAWAY (CHELSEA) LIMITED - 2014-03-17
    CHIPSAWAY (CENTRAL LONDON) LIMITED - 2002-07-03
    icon of addressUnit 5/6 Heliport Industrial Estate London Heliport Bus. Center, Lombard Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    178,057 GBP2024-03-30
    Officer
    icon of calendar 2002-06-26 ~ 2004-05-26
    CIF 28 - Secretary → ME
  • 14
    ASTON GREEN FARM BARNS RESIDENTS ASSOCIATION LIMITED - 1997-05-19
    icon of address2 Dashwood Court, Aston Rowant, Watlington, Oxfordshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1996-09-30 ~ 2000-02-24
    CIF 62 - Secretary → ME
  • 15
    HOMEINTEL LIMITED - 1986-04-17
    EMRISE ELECTRONICS LTD - 2016-03-02
    DIGITRAN LIMITED - 1992-11-09
    XCEL CORPORATION LIMITED - 2005-10-05
    DDC ELECTRONICS LIMITED - 2016-11-10
    icon of addressHighfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-02 ~ 1996-09-04
    CIF 63 - Secretary → ME
  • 16
    icon of address501 Norwood Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-07-20 ~ 2004-11-09
    CIF 53 - Secretary → ME
  • 17
    icon of address11 Reeves Way, South Woodham Ferrers, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2025-03-31
    Officer
    icon of calendar 2003-12-15 ~ 2009-11-02
    CIF 2 - Secretary → ME
  • 18
    VACUUM CLEANER SPARES LIMITED - 2003-12-12
    24-7 SPARES LIMITED - 2004-02-25
    ESPARES LIMITED - 2023-05-31
    icon of addressSuite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-21 ~ 2004-04-19
    CIF 25 - Secretary → ME
  • 19
    icon of address58c St. Georges Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,177 GBP2024-09-28
    Officer
    icon of calendar 2003-02-25 ~ 2004-03-04
    CIF 27 - Secretary → ME
  • 20
    SEVCO 1131 LIMITED - 2000-03-13
    icon of addressC/o Kevin Kearney Associates, Suite3 Haland House 66 York Road, Weybridge, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -47,838 GBP2024-02-29
    Officer
    icon of calendar 2000-03-07 ~ 2002-12-31
    CIF 39 - Secretary → ME
  • 21
    icon of address25 Moreton Place, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-02-23 ~ 1998-03-24
    CIF 56 - Secretary → ME
  • 22
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-01-23 ~ 2007-01-16
    CIF 31 - Secretary → ME
  • 23
    GUY HOWARD LIMITED - 1997-07-09
    icon of addressPandey & Co, 32 Padwell Road, Southampton, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -772,198 GBP2024-06-30
    Officer
    icon of calendar 2000-07-25 ~ 2012-07-09
    CIF 14 - Secretary → ME
  • 24
    icon of addressOffice 11 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,826,258 GBP2024-02-23
    Officer
    icon of calendar 2000-05-09 ~ 2000-12-15
    CIF 34 - Secretary → ME
  • 25
    HALE REGENERATION LIMITED - 2016-12-22
    HALE CLINIC LTD - 2020-10-08
    BREATH CONNECTION (MIDLANDS) LIMITED - 1999-03-11
    icon of address6th Floor 9 Appold Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    924 GBP2021-01-31
    Officer
    icon of calendar 1998-10-12 ~ 1999-11-19
    CIF 43 - Secretary → ME
  • 26
    icon of address59 Ashbourne Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-10 ~ 2014-10-21
    CIF 7 - Secretary → ME
  • 27
    icon of address59 Ashbourne Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-10 ~ 2014-10-21
    CIF 8 - Secretary → ME
  • 28
    icon of address59 Ashbourne Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-10 ~ 2014-10-21
    CIF 9 - Secretary → ME
  • 29
    HYLAS OFFSHORE YACHTS LIMITED - 1997-10-02
    SATURN YACHTS LIMITED - 2017-01-19
    HYLAS YACHTS LIMITED - 2008-06-24
    icon of address12 Salisbury Road, Bromley, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -446,736 GBP2024-09-30
    Officer
    icon of calendar 1997-09-12 ~ 2001-09-05
    CIF 58 - Secretary → ME
  • 30
    THE HALE CLINIC (LONDON) LIMITED - 2016-12-21
    SHARPLOGIC LIMITED - 1996-02-16
    icon of addressC/o Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    30,029 GBP2016-02-28
    Officer
    icon of calendar 1996-02-13 ~ 2006-05-16
    CIF 65 - Secretary → ME
  • 31
    icon of addressHotel Melia The White House, Albany Street Regents Park, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-09-23 ~ 2015-08-01
    CIF 11 - Secretary → ME
  • 32
    SHEFTVALE LIMITED - 1995-04-19
    icon of addressSt George House, Station Approach Cheam, Sutton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-07-29 ~ 2012-06-11
    CIF 3 - Secretary → ME
  • 33
    icon of address26-28 Bedford Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-05-03 ~ 2003-09-19
    CIF 30 - Secretary → ME
  • 34
    icon of addressMinerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    23 GBP2024-09-30
    Officer
    icon of calendar 1998-09-30 ~ 2003-07-21
    CIF 48 - Director → ME
    Officer
    icon of calendar 1998-09-30 ~ 2003-07-21
    CIF 47 - Secretary → ME
  • 35
    icon of addressMinerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    23 GBP2024-10-31
    Officer
    icon of calendar 1998-10-06 ~ 2002-05-13
    CIF 44 - Director → ME
    Officer
    icon of calendar 1998-10-06 ~ 2002-05-13
    CIF 45 - Secretary → ME
  • 36
    HOLLOWBRIAR LIMITED - 1998-04-29
    icon of address9 Mill Stream Court, Ottery St Mary, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    15,946 GBP2024-12-31
    Officer
    icon of calendar 1998-04-21 ~ 2010-08-25
    CIF 12 - Secretary → ME
  • 37
    SAXONFORT LIMITED - 1998-03-05
    icon of address7 More London Riverside, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-12 ~ 1998-05-15
    CIF 57 - Secretary → ME
  • 38
    MMSC LTD
    - now
    MILLFIELD VALIANT LTD - 2002-11-14
    CSN LIMITED - 2002-10-25
    MILLFIELD (MSC) LTD. - 2007-01-23
    icon of address105 St Peter's Street, St Albans
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-12 ~ 2001-05-01
    CIF 40 - Secretary → ME
  • 39
    HIGHFLOW LIMITED - 1994-08-05
    icon of addressAbsolute Sounds, 58 Durham Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,272,411 GBP2024-03-31
    Officer
    icon of calendar 1996-05-24 ~ 2011-12-06
    CIF 15 - Secretary → ME
  • 40
    icon of address39 Wilton Crescent, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -192,287 GBP2024-09-30
    Officer
    icon of calendar 2005-11-01 ~ 2009-12-01
    CIF 1 - Secretary → ME
  • 41
    icon of addressMountstephen House, Uffculme, Cullompton, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    2,913 GBP2024-03-24
    Officer
    icon of calendar 2003-06-05 ~ 2003-07-17
    CIF 26 - Secretary → ME
  • 42
    icon of address40 Howard Road, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2025-05-31
    Officer
    icon of calendar 2010-11-08 ~ 2014-01-27
    CIF 68 - Secretary → ME
  • 43
    FALLSYSTEM LIMITED - 2003-02-14
    icon of address66 Rosse Gardens, Desvignes Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-29 ~ 2002-10-10
    CIF 33 - Secretary → ME
  • 44
    MIDRICH LIMITED - 1990-09-12
    icon of address96 Kingsland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    699,117 GBP2024-07-31
    Officer
    icon of calendar 1995-12-04 ~ 2000-09-27
    CIF 67 - Secretary → ME
  • 45
    FOYLES EDUCATIONAL HOLDINGS LIMITED - 1997-01-20
    PEARLGLOBE LIMITED - 1993-04-06
    icon of addressRegis House, 134 Percival Road, Enfield, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -306,204 GBP2022-06-30
    Officer
    icon of calendar 2001-06-29 ~ 2001-06-29
    CIF 32 - Secretary → ME
  • 46
    CARNACRE LIMITED - 1993-10-08
    WOODSTOCK NECKWEAR LIMITED - 2012-01-05
    icon of addressCapital House, 25 Chapel Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    626,357 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-08-01 ~ 2007-06-26
    CIF 21 - Secretary → ME
  • 47
    icon of addressCapital House, 25 Chapel Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-04-20 ~ 2007-06-26
    CIF 17 - Secretary → ME
  • 48
    LITCRESTS LIMITED - 1993-08-20
    icon of addressCapital House, 25 Chapel Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    4,935,066 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-08-01 ~ 2007-06-26
    CIF 20 - Secretary → ME
  • 49
    icon of addressMinerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    19 GBP2024-09-30
    Officer
    icon of calendar 1998-09-08 ~ 2002-05-13
    CIF 49 - Director → ME
    Officer
    icon of calendar 1998-09-08 ~ 2002-05-13
    CIF 50 - Secretary → ME
  • 50
    icon of address35 Paul Street, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-04-14 ~ 1999-04-29
    CIF 42 - Secretary → ME
  • 51
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-01-23 ~ 2015-08-01
    CIF 16 - Secretary → ME
  • 52
    STOCKBLOCK LIMITED - 1999-07-22
    icon of addressThe Office Brimley Farm, Farway, Colyton, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    604,378 GBP2024-06-30
    Officer
    icon of calendar 1999-07-01 ~ 2001-05-16
    CIF 41 - Secretary → ME
  • 53
    TAYLOR MADE PROPERTY INVESTMENTS LIMITED - 2007-04-05
    icon of addressUnits 10-11 5th Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,044,755 GBP2024-03-30
    Officer
    icon of calendar 1998-07-23 ~ 1999-11-12
    CIF 52 - Secretary → ME
  • 54
    TECHVIEW LIMITED - 1991-12-24
    icon of addressXcel Works, Brunswick Road, Cobbs Wood Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-17 ~ 2003-01-01
    CIF 37 - Secretary → ME
  • 55
    icon of addressMinerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 1997-08-06 ~ 2002-05-13
    CIF 61 - Secretary → ME
  • 56
    icon of addressMinerva House Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    37 GBP2024-08-31
    Officer
    icon of calendar 1998-10-02 ~ 2002-05-13
    CIF 46 - Director → ME
    Officer
    icon of calendar 1997-08-06 ~ 2002-05-13
    CIF 60 - Secretary → ME
  • 57
    icon of address284 Clifton Drive South, Lytham St. Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-13 ~ 1996-12-16
    CIF 66 - Secretary → ME
  • 58
    icon of address1st Floor 8 Bridle Close, Kingston Upon Thames, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,913 GBP2024-10-31
    Officer
    icon of calendar 2005-06-18 ~ 2007-01-26
    CIF 22 - Secretary → ME
  • 59
    OCTO MEDIA LIMITED - 2012-03-28
    RULE MARKER LIMITED - 2003-11-20
    icon of address5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-12-30 ~ 2004-01-15
    CIF 24 - Secretary → ME
  • 60
    MIDNIGHT MODE LIMITED - 2003-11-20
    icon of address401 King Street, Hammersmith, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,972,696 GBP2024-12-31
    Officer
    icon of calendar 2003-12-30 ~ 2004-01-15
    CIF 23 - Secretary → ME
  • 61
    icon of addressMain House, Widworthy Court Wilmington, Honiton, Devon
    Active Corporate (5 parents)
    Equity (Company account)
    193,188 GBP2024-12-31
    Officer
    icon of calendar 1998-08-06 ~ 2000-05-12
    CIF 51 - Secretary → ME
  • 62
    COROBEX CHEMICALS LIMITED - 1991-05-22
    ABBOTT ELECTRONICS LIMITED - 1997-02-21
    icon of addressC/o Power Device Uk Ltd, Cothey Way, Ryde, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-02 ~ 1997-09-27
    CIF 64 - Secretary → ME
    icon of calendar 2000-04-13 ~ 2001-09-25
    CIF 38 - 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.