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
    Rosenberg, Stuart Howard
    Chartered Accountant born in December 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-10-24 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of addressAston House, Cornwall Avenue, London, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    3,419,271 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 4
  • 1
    O'rourke, Paul Aloysius
    Director born in July 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2009-02-15 ~ 2018-10-24
    OF - Director → CIF 0
  • 2
    Patel, Piyush
    Individual (10 offsprings)
    Officer
    icon of calendar 2004-02-16 ~ 2009-02-15
    OF - Secretary → CIF 0
  • 3
    Harris, Raymond Ian
    Accountant born in February 1940
    Individual (23 offsprings)
    Officer
    icon of calendar 2004-02-16 ~ 2009-02-15
    OF - Director → CIF 0
    Mr Raymond Ian Harris
    Born in February 1940
    Individual (23 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-16
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Paget, Donna
    Secretary
    Individual
    Officer
    icon of calendar 2009-02-15 ~ 2011-06-30
    OF - Secretary → CIF 0
parent relation
Company in focus

ASTON HOUSE NOMINEES LIMITED

Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Cash at bank and in hand
1 GBP2024-03-31
1 GBP2023-04-01
Net Assets/Liabilities
1 GBP2024-03-31
1 GBP2023-04-01
Number of shares allotted
Class 1 ordinary share
1 shares2023-04-01 ~ 2024-03-31
Par Value of Share
Class 1 ordinary share
1 GBP2023-04-01 ~ 2024-03-31
Equity
1 GBP2024-03-31
1 GBP2023-04-01

Related profiles found in government register
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-21 ~ dissolved
    CIF 113 - Secretary → ME
  • 2
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-22 ~ dissolved
    CIF 111 - Secretary → ME
  • 3
    KINIT LIMITED - 2011-08-23
    icon of addressValentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-08 ~ dissolved
    CIF 109 - Secretary → ME
  • 4
    ASTUTUS RESPONSE LTD - 2015-04-07
    icon of addressSuite 126 43 Bedford Street, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -802 GBP2016-05-01 ~ 2017-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 152 - Ownership of shares – 75% or moreOE
  • 5
    icon of address82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-26 ~ dissolved
    CIF 86 - Secretary → ME
  • 6
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    CIF 127 - Secretary → ME
  • 7
    icon of address25 Southampton Buildings, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    CIF 29 - Secretary → ME
  • 8
    icon of address25 Southampton Buildings, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    CIF 30 - Secretary → ME
  • 9
    icon of addressAston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-12 ~ dissolved
    CIF 93 - Secretary → ME
  • 10
    icon of addressAston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-21 ~ dissolved
    CIF 137 - Secretary → ME
  • 11
    icon of addressSuite 3f The Tannery Bradford Road, Northowram, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,726 GBP2024-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 151 - Ownership of shares – 75% or moreOE
    CIF 151 - Ownership of voting rights - 75% or moreOE
    CIF 151 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 12
    icon of addressAston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-26 ~ dissolved
    CIF 141 - Secretary → ME
  • 13
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-25 ~ dissolved
    CIF 80 - Secretary → ME
  • 14
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-13 ~ dissolved
    CIF 65 - Secretary → ME
  • 15
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,563 GBP2015-03-31
    Officer
    icon of calendar 2009-07-15 ~ dissolved
    CIF 55 - Secretary → ME
  • 16
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-16 ~ dissolved
    CIF 81 - Secretary → ME
  • 17
    icon of addressAston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-08 ~ dissolved
    CIF 134 - Secretary → ME
  • 18
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-16 ~ dissolved
    CIF 36 - Secretary → ME
  • 19
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-19 ~ dissolved
    CIF 145 - Secretary → ME
  • 20
    TEAM YACHT RACING LIMITED - 2008-10-14
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-04 ~ dissolved
    CIF 108 - Secretary → ME
  • 21
    icon of addressValentine & Co, 3rd Floor Shakespeare House 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-17 ~ dissolved
    CIF 117 - Secretary → ME
  • 22
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-16 ~ dissolved
    CIF 71 - Secretary → ME
  • 23
    icon of addressAston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    274 GBP2021-03-31
    Officer
    icon of calendar 2019-04-18 ~ dissolved
    CIF 31 - Secretary → ME
  • 24
    icon of addressAston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-03 ~ dissolved
    CIF 57 - Secretary → ME
  • 25
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    CIF 128 - Secretary → ME
  • 26
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    CIF 79 - Secretary → ME
  • 27
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    CIF 119 - Secretary → ME
Ceased 123
  • 1
    icon of addressRed Rock House, Oak Business Park, Wix Road, Beaumont, England
    Active Corporate (10 parents)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    icon of calendar 2005-08-30 ~ 2007-05-16
    CIF 19 - Secretary → ME
  • 2
    icon of addressAston House, Cornwall Avenue, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-01-27 ~ 2018-03-13
    CIF 41 - Secretary → ME
  • 3
    icon of addressKent Innovation Centre, Thanet Reach Business Park, Broadstairs, England
    Active Corporate (5 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2009-07-29 ~ 2013-02-18
    CIF 87 - Secretary → ME
  • 4
    icon of address6 Cochrane House, Admirals Way, Canary, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,448 GBP2024-03-24
    Officer
    icon of calendar 2013-02-22 ~ 2018-03-13
    CIF 124 - Secretary → ME
  • 5
    icon of address4th Floor 9 White Lion Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2018-03-13
    CIF 42 - Secretary → ME
  • 6
    GLOBAL TELECALL HOLDINGS LIMITED - 2016-06-26
    icon of address5 Prospect House Meridian Cross, Ocean Way, Southampton
    Dissolved Corporate (1 parent, 2 offsprings)
    Current Assets (Company account)
    17,991 GBP2021-03-31
    Officer
    icon of calendar 2014-10-29 ~ 2014-11-24
    CIF 72 - Secretary → ME
  • 7
    icon of addressSuite 2a, 7th Floor - Pf City Reach, 5 Greenwich View Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2023-11-30
    Officer
    icon of calendar 2005-03-08 ~ 2016-12-19
    CIF 70 - Secretary → ME
  • 8
    icon of addressXiang And Co, Burrell House, 44 Broadway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -277,080 GBP2024-08-31
    Officer
    icon of calendar 2007-07-16 ~ 2009-03-01
    CIF 7 - Secretary → ME
  • 9
    icon of address4 Green Lane Business Park, 238 Green Lane, New Eltham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -197,196 GBP2024-09-30
    Officer
    icon of calendar 2009-10-29 ~ 2009-11-30
    CIF 43 - Secretary → ME
  • 10
    icon of address4 Green Lane Business Park, 238 Green Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2009-10-29 ~ 2011-02-03
    CIF 45 - Secretary → ME
  • 11
    icon of address4 Green Lane Business Park, 238 Green Lane, New Eltham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2009-10-29 ~ 2010-06-01
    CIF 44 - Secretary → ME
  • 12
    icon of addressAston House, Cornwall Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    72,376 GBP2024-12-31
    Officer
    icon of calendar 2010-08-13 ~ 2018-03-13
    CIF 138 - Secretary → ME
  • 13
    ANGEL PROMOTIONS (UK) LIMITED - 2005-07-05
    icon of address59-65 Worship Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-13 ~ 2008-06-12
    CIF 17 - Secretary → ME
  • 14
    icon of address59-65 Worship Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-18 ~ 2008-06-12
    CIF 24 - Secretary → ME
  • 15
    GODSKITCHEN WORLDWIDE LIMITED - 2005-07-05
    icon of address30 St. John Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-10-18 ~ 2008-06-12
    CIF 23 - Secretary → ME
  • 16
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,258 GBP2021-10-31
    Officer
    icon of calendar 2005-11-04 ~ 2018-02-08
    CIF 114 - Secretary → ME
  • 17
    icon of addressAston House, Cornwall Avenue, London
    Active Corporate (5 parents)
    Equity (Company account)
    -44,503 GBP2024-12-31
    Officer
    icon of calendar 2006-12-11 ~ 2007-01-29
    CIF 13 - Secretary → ME
  • 18
    icon of addressThe Atrium, Curtis Road, Dorking, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    392,357 GBP2024-12-31
    Officer
    icon of calendar 2006-12-11 ~ 2007-01-29
    CIF 12 - Secretary → ME
  • 19
    icon of addressAston House, Cornwall Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    213,116 GBP2024-03-31
    Officer
    icon of calendar 2014-10-23 ~ 2018-02-08
    CIF 123 - Secretary → ME
  • 20
    icon of address163 The Spinney, Bar Hill, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-13 ~ 2011-06-17
    CIF 106 - Secretary → ME
  • 21
    icon of addressRidgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    86,962 GBP2020-08-31
    Officer
    icon of calendar 2017-07-05 ~ 2017-08-16
    CIF 120 - Secretary → ME
  • 22
    icon of addressC/o Duncombe Heights Avenue Farm Lane, Wilden, Bedford
    Active Corporate (1 parent)
    Equity (Company account)
    -22,154 GBP2024-03-31
    Officer
    icon of calendar 2007-11-27 ~ 2014-02-04
    CIF 105 - Secretary → ME
  • 23
    BESTRUSTEES PLC - 2019-02-18
    CENTREBLOOM LIMITED - 1992-01-13
    BES TRUSTEES PLC - 2019-02-18
    icon of address1 Cornhill, London, England
    Active Corporate (6 parents, 80 offsprings)
    Profit/Loss (Company account)
    663,423 GBP2022-10-01 ~ 2023-09-30
    Officer
    icon of calendar 2007-03-05 ~ 2008-10-01
    CIF 11 - Secretary → ME
  • 24
    COLLISSE UK LIMITED - 2010-01-07
    icon of addressSuite 3.05, Colony Jactin House, Hood Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,510,691 GBP2024-12-31
    Officer
    icon of calendar 2009-11-20 ~ 2017-11-17
    CIF 48 - Secretary → ME
  • 25
    MAKE IT CHEAPER FINANCIAL SERVICES LIMITED - 2019-12-09
    icon of address5th Floor, 9 Appold Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2011-05-17
    CIF 76 - Secretary → ME
  • 26
    MAKE IT CHEAPER GROUP LIMITED - 2019-12-09
    icon of address5th Floor, 9 Appold Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2011-05-17
    CIF 75 - Secretary → ME
  • 27
    MAKE IT CHEAPER LIMITED - 2019-12-09
    icon of address5th Floor, 9 Appold Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-03-14 ~ 2011-05-17
    CIF 73 - Secretary → ME
  • 28
    GUERILLA GALLERY LIMITED - 2008-07-30
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57,963 GBP2017-04-30
    Officer
    icon of calendar 2008-04-17 ~ 2018-02-14
    CIF 60 - Secretary → ME
  • 29
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-08 ~ 2010-10-01
    CIF 107 - Director → ME
  • 30
    VPIL (UK) LTD - 2011-04-01
    VENULUM CAPITAL MANAGEMENT LTD. - 2016-02-10
    icon of address1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-12-13 ~ 2012-05-01
    CIF 133 - Secretary → ME
  • 31
    icon of address1 Liverpool Terrace, Liverpool Terrace, Worthing
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,300 GBP2020-06-29
    Officer
    icon of calendar 2011-06-22 ~ 2018-03-13
    CIF 129 - Secretary → ME
  • 32
    icon of address27 Market Place, Hatfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2005-03-08 ~ 2012-09-25
    CIF 116 - Secretary → ME
  • 33
    GRANNY SUES LIMITED - 2003-04-15
    VENULUM WINE LIMITED - 2010-01-21
    icon of address1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    418,034 GBP2024-03-31
    Officer
    icon of calendar 2009-06-10 ~ 2012-05-01
    CIF 118 - Secretary → ME
  • 34
    NATURAL CAFE GROUP LIMITED - 2008-11-26
    icon of addressSuite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -221,858 GBP2018-06-30
    Officer
    icon of calendar 2008-09-10 ~ 2012-10-10
    CIF 99 - Secretary → ME
  • 35
    NATURAL CAFE LIMITED - 2008-09-23
    CAFE COPIA COVENT GARDEN LIMITED - 2013-11-08
    LARUTAN LIMITED - 2008-05-23
    NATURAL CAFE COVENT GARDEN LIMITED - 2008-11-26
    icon of addressSuite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -297,002 GBP2018-06-30
    Officer
    icon of calendar 2008-09-09 ~ 2012-10-10
    CIF 100 - Secretary → ME
  • 36
    icon of addressSuite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -435,241 GBP2018-06-30
    Officer
    icon of calendar 2009-05-28 ~ 2012-10-10
    CIF 150 - Secretary → ME
  • 37
    NATURAL CAFE LEISURE LIMITED - 2008-11-26
    CAFE COPIA LEISURE LIMITED - 2016-04-01
    icon of addressSuite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -287,632 GBP2018-06-30
    Officer
    icon of calendar 2008-09-11 ~ 2012-10-10
    CIF 98 - Secretary → ME
  • 38
    icon of addressAston House, Cornwall Avenue, London
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    5,236,559 GBP2024-08-31
    Officer
    icon of calendar 2011-02-28 ~ 2011-02-28
    CIF 40 - Director → ME
    Officer
    icon of calendar 2011-02-28 ~ 2013-03-28
    CIF 52 - Secretary → ME
  • 39
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-20 ~ 2012-09-28
    CIF 149 - Secretary → ME
  • 40
    icon of addressNetwork House, Station Road, Maldon, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2024-05-31
    Officer
    icon of calendar 2005-08-31 ~ 2009-12-14
    CIF 18 - Secretary → ME
  • 41
    CHURCHILL RESIDENTIAL HOMES LIMITED - 1996-02-06
    icon of address60 Wensleydale Road, Hampton, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,609,389 GBP2024-12-31
    Officer
    icon of calendar 2009-03-16 ~ 2009-11-30
    CIF 1 - Secretary → ME
  • 42
    INFANTESCORT LIMITED - 1995-02-20
    HOLBORN BUSINESS CENTRE LIMITED - 1995-06-29
    icon of address60 Wensleydale Road, Hampton, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    1,537,366 GBP2024-12-31
    Officer
    icon of calendar 2009-02-04 ~ 2009-11-30
    CIF 2 - Secretary → ME
  • 43
    icon of addressFlat 11 Citadel Court, 1-9 Ronalds Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,315 GBP2025-04-30
    Officer
    icon of calendar 2005-03-15 ~ 2013-05-11
    CIF 69 - Secretary → ME
  • 44
    icon of address5 Beaumont Gate, Shenley Hill, Radlett, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    64 GBP2024-06-24
    Officer
    icon of calendar 2011-12-01 ~ 2016-07-10
    CIF 34 - Secretary → ME
  • 45
    icon of address1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-04-26 ~ 2012-05-01
    CIF 142 - Secretary → ME
  • 46
    MUNDAYS (727) LIMITED - 2002-07-10
    icon of address60 Wensleydale Road, Hampton, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -47,844 GBP2024-12-31
    Officer
    icon of calendar 2008-10-29 ~ 2009-11-30
    CIF 3 - Secretary → ME
  • 47
    icon of addressOffice B, West Gainsborough, Poole Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2008-08-05 ~ 2014-07-23
    CIF 58 - Secretary → ME
  • 48
    icon of address4th Floor Ropemaker Place, 25 Ropemaker Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-07 ~ 2010-03-12
    CIF 92 - Secretary → ME
  • 49
    icon of addressCoppersun Suite Cardinal Point, Park Road, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,633 GBP2024-03-31
    Officer
    icon of calendar 2006-03-08 ~ 2006-03-13
    CIF 16 - Secretary → ME
  • 50
    REFAL 137 LIMITED - 1988-08-09
    icon of addressKent Innovation Centre Thanet Reach Business Park, Millennium Way, Broadstairs, England
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-07-31
    Officer
    icon of calendar 2010-07-22 ~ 2018-03-13
    CIF 78 - Secretary → ME
  • 51
    icon of addressAston House, Cornwall Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    -41 GBP2024-09-30
    Officer
    icon of calendar 2007-05-21 ~ 2016-09-07
    CIF 46 - Secretary → ME
  • 52
    icon of addressAston House, Cornwall Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    -179,434 GBP2024-03-26
    Officer
    icon of calendar 2008-04-11 ~ 2025-03-04
    CIF 49 - Secretary → ME
  • 53
    NUMBERLOCAL PROPERTY MANAGEMENT LIMITED - 1998-02-26
    DRAYTON PARK MANAGEMENT COMPANY LIMITED - 2008-08-20
    icon of address140 Tachbrook Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2005-10-17 ~ 2011-01-20
    CIF 115 - Secretary → ME
  • 54
    JM SPORTS MANAGEMENT LIMITED - 2013-05-03
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,810 GBP2018-03-31
    Officer
    icon of calendar 2012-08-08 ~ 2018-02-08
    CIF 125 - Secretary → ME
  • 55
    GARCIA I.T. LIMITED - 2013-09-12
    icon of addressAston House, Cornwall Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    220,693 GBP2024-05-31
    Officer
    icon of calendar 2004-05-04 ~ 2007-02-01
    CIF 27 - Secretary → ME
  • 56
    icon of address1-4 South Lodge Offices 100 Wellingborough Road, Ecton, Northampton, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -53,602 GBP2024-12-31
    Officer
    icon of calendar 2011-07-11 ~ 2012-05-01
    CIF 32 - Secretary → ME
  • 57
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2008-10-14 ~ 2011-11-22
    CIF 96 - Secretary → ME
  • 58
    icon of addressEuro House, 1394 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-06 ~ 2011-02-03
    CIF 136 - Secretary → ME
  • 59
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-01 ~ 2016-08-25
    CIF 85 - Secretary → ME
  • 60
    icon of addressLeytonstone House, 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,520 GBP2017-07-31
    Officer
    icon of calendar 2008-07-11 ~ 2011-11-12
    CIF 59 - Secretary → ME
  • 61
    FORTY LEISURE RICKMANSWORTH LIMITED - 2009-01-27
    icon of addressRegency House 61a Walton Street, Walton On The Hill, Tadworth, Surrey, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    21,341 GBP2020-07-31
    Officer
    icon of calendar 2008-09-18 ~ 2011-11-12
    CIF 97 - Secretary → ME
  • 62
    icon of address250 Kings Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-21 ~ 2016-09-02
    CIF 61 - Secretary → ME
  • 63
    icon of addressAston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    300 GBP2016-03-31
    Officer
    icon of calendar 2015-10-19 ~ 2016-08-25
    CIF 121 - Secretary → ME
  • 64
    icon of address115b Warwick Street, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,136 GBP2024-06-30
    Officer
    icon of calendar 2005-07-11 ~ 2018-02-08
    CIF 68 - Secretary → ME
  • 65
    icon of addressValentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-02 ~ 2016-09-02
    CIF 90 - Secretary → ME
  • 66
    ANGEL MUSIC GROUP LIMITED - 2013-02-25
    GK MUSIC LIMITED - 2005-07-05
    icon of address30 St. John Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2004-10-18 ~ 2008-06-12
    CIF 25 - Secretary → ME
  • 67
    icon of addressStonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    8,154 GBP2024-06-30
    Officer
    icon of calendar 2009-07-03 ~ 2012-07-16
    CIF 88 - Secretary → ME
  • 68
    icon of addressAston House, Cornwall Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    -645,826 GBP2024-03-26
    Officer
    icon of calendar 2007-08-31 ~ 2025-03-04
    CIF 50 - Secretary → ME
  • 69
    icon of addressAston House, Cornwall Avenue, London
    Active Corporate (4 parents)
    Equity (Company account)
    58,005 GBP2023-12-31
    Officer
    icon of calendar 2012-01-19 ~ 2018-03-13
    CIF 33 - Secretary → ME
  • 70
    icon of address7a London Road, Alderley Edge, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-31 ~ 2016-09-02
    CIF 102 - Secretary → ME
  • 71
    icon of address266 Kingsland Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,473 GBP2024-09-28
    Officer
    icon of calendar 2008-01-09 ~ 2013-06-18
    CIF 103 - Secretary → ME
  • 72
    icon of addressAston House, Cornwall Avenue, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,823,634 GBP2024-03-31
    Officer
    icon of calendar 2010-04-21 ~ 2018-03-13
    CIF 143 - Secretary → ME
  • 73
    SATIS SUPERQUE MERCE UK LIMITED - 2007-04-23
    JOOST UK LTD - 2009-12-14
    icon of address26-28 Bedford Row, Holborn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-18 ~ 2008-09-18
    CIF 14 - Secretary → ME
  • 74
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,357 GBP2021-05-31
    Officer
    icon of calendar 2010-05-18 ~ 2017-05-19
    CIF 139 - Secretary → ME
  • 75
    icon of addressAston House, Cornwall Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,213,890 GBP2024-12-31
    Officer
    icon of calendar 2008-06-30 ~ 2018-02-08
    CIF 101 - Secretary → ME
  • 76
    icon of address17 Highpoint, Eversleigh Road, New Barnet, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,684 GBP2024-11-30
    Officer
    icon of calendar 2005-05-17 ~ 2009-06-19
    CIF 20 - Secretary → ME
  • 77
    icon of address17 Highpoint, Eversleigh Road, New Barnet, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10 GBP2024-11-30
    Officer
    icon of calendar 2005-05-16 ~ 2009-06-19
    CIF 21 - Secretary → ME
  • 78
    icon of address5 Strand, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-05 ~ 2008-03-11
    CIF 10 - Secretary → ME
  • 79
    HARI SPORT TRADING LIMITED - 2015-04-19
    icon of addressAston House, Cornwall Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    10,631 GBP2024-03-31
    Officer
    icon of calendar 2010-02-16 ~ 2018-02-08
    CIF 82 - Secretary → ME
  • 80
    icon of address37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-12 ~ 2012-01-31
    CIF 140 - Secretary → ME
  • 81
    icon of address81 Station Road, Marlow, Bucks
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-22 ~ 2011-05-19
    CIF 147 - Secretary → ME
  • 82
    LUXTECH DISASTER RECOVERY LIMITED - 2007-10-16
    ESSCOM IT SERVICES LIMITED - 2006-12-12
    LUX TECHNOLOGY GROUP LIMITED - 2006-11-01
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-18 ~ 2011-05-19
    CIF 95 - Secretary → ME
  • 83
    LUX UK LIMITED - 2004-06-29
    QUILLPOINT LIMITED - 2001-02-20
    icon of address81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2008-11-18 ~ 2010-08-05
    CIF 94 - Secretary → ME
  • 84
    icon of address60 Oak Tree Road, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,296 GBP2024-02-29
    Officer
    icon of calendar 2012-02-23 ~ 2015-01-22
    CIF 126 - Secretary → ME
  • 85
    DESTINATION FOOD & WINE LIMITED - 2002-09-16
    VENULUM LIMITED - 2009-12-29
    icon of addressSterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-10 ~ 2012-05-01
    CIF 89 - Secretary → ME
  • 86
    icon of addressC/o Arundel Wealth Management Limited, Curtis Road, Dorking, Surrey, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    15,446 GBP2024-06-30
    Officer
    icon of calendar 2007-06-01 ~ 2008-03-01
    CIF 8 - Secretary → ME
  • 87
    MGYA MULTIMEDIA LIMITED - 2006-06-13
    icon of addressCoppersun Suite Cardinal Point, Park Road, Rickmansworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2006-03-13 ~ 2007-04-01
    CIF 15 - Secretary → ME
  • 88
    icon of addressAston House, Cornwall Avenue, Finchley, London
    Active Corporate (1 parent)
    Equity (Company account)
    2,438 GBP2024-03-31
    Officer
    icon of calendar 2010-02-02 ~ 2017-02-01
    CIF 146 - Secretary → ME
  • 89
    icon of addressC/o Hillier Hopkins Llp Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    142,682 GBP2024-03-31
    Officer
    icon of calendar 2015-10-13 ~ 2016-08-25
    CIF 122 - Secretary → ME
  • 90
    icon of addressAston House, Cornwall Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    -16,010 GBP2024-03-31
    Officer
    icon of calendar 2011-04-21 ~ 2018-03-13
    CIF 130 - Secretary → ME
  • 91
    icon of address82 St. John Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    456,899 GBP2017-05-31
    Officer
    icon of calendar 2005-11-21 ~ 2018-02-08
    CIF 39 - Secretary → ME
  • 92
    ALL ABOUT CHILDREN LIMITED - 2025-01-31
    icon of addressRidgway House Progress Way, Denton, Manchester, England
    Active Corporate (5 parents, 24 offsprings)
    Equity (Company account)
    28,799,346 GBP2023-12-31
    Officer
    icon of calendar 2010-04-14 ~ 2018-02-08
    CIF 144 - Secretary → ME
  • 93
    ASDS PROPERTY LIMITED - 2008-09-16
    ASDS LIMITED - 2009-12-10
    icon of addressAston House, Cornwall Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    -4,446 GBP2024-03-31
    Officer
    icon of calendar 2009-11-04 ~ 2018-02-08
    CIF 83 - Secretary → ME
    icon of calendar 2004-11-05 ~ 2008-10-07
    CIF 22 - Secretary → ME
  • 94
    icon of addressCongress House, Lyon Road, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    716,091 GBP2024-08-31
    Officer
    icon of calendar 2006-08-09 ~ 2018-03-13
    CIF 112 - Secretary → ME
  • 95
    icon of addressC/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    101 GBP2024-06-24
    Officer
    icon of calendar 2008-01-01 ~ 2011-03-09
    CIF 4 - Secretary → ME
  • 96
    icon of addressFlat 2, 22 Abercorn Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2025-03-31
    Officer
    icon of calendar 2007-06-11 ~ 2018-02-14
    CIF 63 - Secretary → ME
  • 97
    icon of address4385, 06282794 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,580 GBP2024-03-31
    Officer
    icon of calendar 2007-06-18 ~ 2018-02-14
    CIF 62 - Secretary → ME
  • 98
    RAPIDATA SERVICES PLC - 2016-08-10
    RAPID DATA SERVICES PUBLIC LIMITED COMPANY - 1998-05-01
    icon of address2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-17 ~ 2009-12-01
    CIF 9 - Secretary → ME
  • 99
    CR INVESTMENT MANAGEMENT LIMITED - 2019-06-10
    CR INVESTMENT MANAGEMENT OPERATIONS (UK) LIMITED - 2011-04-14
    RIVERCROWN MANAGEMENT LIMITED - 2023-01-17
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -9,657,742 GBP2021-12-31
    Officer
    icon of calendar 2011-04-11 ~ 2012-11-01
    CIF 131 - Secretary → ME
  • 100
    REBOOT-UK.COM LIMITED - 2000-03-27
    icon of addressErnst & Young Llp, No 1 Colmore Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-14 ~ 2011-05-18
    CIF 77 - Secretary → ME
  • 101
    icon of addressFifth Floor, 167 To 169 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    23 GBP2024-06-26
    Officer
    icon of calendar 2007-01-02 ~ 2018-02-23
    CIF 110 - Secretary → ME
  • 102
    DANUBE HOLDCO LIMITED - 2011-04-08
    CR INVESTMENT MANAGEMENT OPERATIONS (UK) LIMITED - 2011-04-07
    CR INVESTMENT MANAGEMENT (UK) LIMITED - 2010-04-07
    CR CAPITAL (UK) LIMITED - 2010-04-27
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-23 ~ 2018-03-13
    CIF 91 - Secretary → ME
  • 103
    icon of addressThe Picture House Building, 270 Mare Street, Hackney, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,596 GBP2024-03-31
    Officer
    icon of calendar 2005-08-05 ~ 2015-07-21
    CIF 67 - Secretary → ME
  • 104
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-25 ~ 2012-10-04
    CIF 66 - Secretary → ME
  • 105
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100,002 GBP2016-12-31
    Officer
    icon of calendar 2010-12-08 ~ 2018-02-08
    CIF 135 - Secretary → ME
  • 106
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2018-03-13
    CIF 132 - Secretary → ME
  • 107
    icon of address4 Green Lane Business Park, 238 Green Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -107,727 GBP2017-10-31
    Officer
    icon of calendar 2009-11-02 ~ 2011-02-03
    CIF 84 - Secretary → ME
  • 108
    icon of address3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,050,419 GBP2018-03-31
    Officer
    icon of calendar 2007-04-03 ~ 2014-07-03
    CIF 64 - Secretary → ME
  • 109
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2007-03-09 ~ 2016-03-10
    CIF 38 - Secretary → ME
  • 110
    icon of addressQuadrant House, Floor6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    icon of calendar 2008-05-23 ~ 2016-12-19
    CIF 148 - Secretary → ME
  • 111
    icon of addressAston House Cornwall Avenue, Finchley, London
    Active Corporate (1 parent)
    Equity (Company account)
    -24,843 GBP2023-09-30
    Officer
    icon of calendar 2009-05-14 ~ 2018-02-08
    CIF 56 - Secretary → ME
  • 112
    icon of addressAston House, Cornwall Avenue, London
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 2012-10-16 ~ 2018-03-13
    CIF 28 - Secretary → ME
  • 113
    ARTGUIDE LIMITED - 2007-08-17
    icon of address11th Floor 66 Chiltern Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2007-11-08
    CIF 6 - Secretary → ME
  • 114
    icon of address21-33 Dyke Road, Brighton, England
    Active Corporate (3 parents)
    Equity (Company account)
    34 GBP2024-12-31
    Officer
    icon of calendar 2010-07-02 ~ 2015-01-20
    CIF 53 - Secretary → ME
  • 115
    icon of address3 Castle Gate, Castle Street, Hertford, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-12-30
    Officer
    icon of calendar 2010-07-02 ~ 2015-01-20
    CIF 54 - Secretary → ME
  • 116
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-14 ~ 2011-05-17
    CIF 74 - Secretary → ME
  • 117
    icon of address3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-30 ~ 2008-07-29
    CIF 5 - Secretary → ME
  • 118
    icon of addressFlat 11 Ronalds Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-09-16 ~ 2013-06-11
    CIF 47 - Secretary → ME
  • 119
    icon of addressMfg House Myers, Fletcher & Gordon, 15 Cambridge Court, 210 Shepherds Bush Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-08-09 ~ 2013-05-01
    CIF 37 - Secretary → ME
  • 120
    icon of addressAston House, Cornwall Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2007-12-12 ~ 2018-02-08
    CIF 104 - Secretary → ME
  • 121
    JXP LTD - 2013-02-14
    icon of addressAston House, Cornwall Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -333,460 GBP2023-12-31
    Officer
    icon of calendar 2012-12-17 ~ 2012-12-17
    CIF 35 - Secretary → ME
  • 122
    icon of address132 Burnt Ash Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2004-06-21 ~ 2006-05-23
    CIF 26 - Secretary → ME
  • 123
    THE SKARLINEC ENGAGEMENT LIMITED - 2008-01-31
    icon of addressAston House, Corwall Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    icon of calendar 2007-08-31 ~ 2025-03-04
    CIF 51 - 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.