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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Kenneth James Sanker

    Related profiles found in government register
  • Mr Kenneth James Sanker
    Malaysian born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 1
    • icon of address 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP

      IIF 2
    • icon of address C/o Accountancy 4 Growth, 33 Wolverhampton Road, Cannock, Staffordshire, WS11 1AP

      IIF 3
    • icon of address 54, The Avenue, Hatch End, Pinner, Middlesex, HA5 4HA, United Kingdom

      IIF 4 IIF 5
    • icon of address 56, The Avenue, Hatch End, Pinner, HA5 4HA, United Kingdom

      IIF 6
    • icon of address 56, The Avenue, Hatch End, Pinner, Middlesex, HA5 4HA, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Kenneth James Sanker
    Malaysian born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Newman Street, London, W1T 1PF, England

      IIF 15
  • Mr Kenneth James Sanker
    Malaysian born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, The Avenue, Hatch End, Pinner, Middlesex, HA5 4HA, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Sanker, Kenneth James
    Malaysian accountant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, Staffordshire, WS11 1AP

      IIF 19
    • icon of address 19 Newman Street, London, W1T 1PF

      IIF 20
    • icon of address 56 The Avenue, Hatch End, Pinner, Middlesex, HA5 4HA

      IIF 21
  • Sanker, Kenneth James
    Malaysian company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Sanker, Kenneth James
    Malaysian corporate consultant born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Newman Street, London, W1T 1PF

      IIF 46
  • Sanker, Kenneth James
    Malaysian corporate financier born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 The Avenue, Hatch End, Pinner, Middlesex, HA5 4HA

      IIF 47
  • Sanker, Kenneth James
    Malaysian director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB

      IIF 48
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 49
    • icon of address 56, The Avenue, Hatch End, Pinner, Middlesex, HA5 4HA, United Kingdom

      IIF 50
  • Mr Kenneth James Sanker
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, United Kingdom

      IIF 51
  • Sanker, Kenneth James
    Malaysian accountant born in May 1954

    Registered addresses and corresponding companies
    • icon of address 37 Balcombe Street, London, NW1 6HH

      IIF 52
  • Sanker, Kenneth James
    born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Sanker, Kenneth James
    Malaysian company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sanker, Kenneth James
    Malaysian

    Registered addresses and corresponding companies
  • Sanker, Kenneth James
    Malaysian accountant

    Registered addresses and corresponding companies
    • icon of address 56 The Avenue, Hatch End, Pinner, Middlesex, HA5 4HA

      IIF 75
  • Sanker, Kenneth James
    born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Newman Street, London, W1T 1PF, England

      IIF 76
    • icon of address C/o Coniston Capital Management Llp, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 77 IIF 78
  • Sanker, Kenneth James

    Registered addresses and corresponding companies
    • icon of address 56, The Avenue, Hatch End, Pinner, Middlesex, HA5 4HA, United Kingdom

      IIF 79 IIF 80 IIF 81
child relation
Offspring entities and appointments
Active 30
  • 1
    FRED SIRIEIX AOS LIMITED - 2018-07-11
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,068,292 GBP2024-07-31
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 79 - Secretary → ME
  • 2
    THE ANTIPASTI BAR LIMITED - 2005-05-11
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    61,955 GBP2023-12-31
    Officer
    icon of calendar 2005-06-20 ~ now
    IIF 26 - Director → ME
  • 3
    BISTRO DELUXE (HOLDINGS) LIMITED - 2020-11-15
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,408,704 GBP2023-12-31
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1997-07-31 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 19 Newman Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,248 GBP2024-06-30
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 61 - Director → ME
  • 7
    icon of address C/o Coniston Capital Management Llp Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 77 - LLP Member → ME
  • 8
    icon of address C/o Coniston Capital Management Llp Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (22 parents)
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 78 - LLP Member → ME
  • 9
    icon of address 19 Newman Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 37 - Director → ME
  • 10
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    10,309 GBP2023-12-31
    Officer
    icon of calendar 2003-11-10 ~ now
    IIF 47 - Director → ME
  • 12
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    535,281 GBP2024-09-30
    Officer
    icon of calendar 2010-06-07 ~ now
    IIF 41 - Director → ME
    icon of calendar 1997-07-14 ~ now
    IIF 69 - Secretary → ME
  • 13
    GALVINS BISTROT DE LUXE LIMITED - 2008-05-02
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2005-03-24 ~ dissolved
    IIF 27 - Director → ME
  • 14
    GALVINS BRASSERIE DE LUXE LIMITED - 2008-05-02
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    101,917 GBP2023-12-31
    Officer
    icon of calendar 2005-03-24 ~ now
    IIF 29 - Director → ME
  • 15
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,570,259 GBP2023-12-31
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    447,246 GBP2023-12-31
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    391,437 GBP2023-12-31
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    57,492 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1991-12-30 ~ now
    IIF 31 - Director → ME
  • 19
    icon of address C/o Maxim Omega Court, 358 Cemetery Road, Sheffield, South Yorkshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    392,369 GBP2019-12-31
    Officer
    icon of calendar 2015-04-12 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 20
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    661 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 33 - Director → ME
    icon of calendar ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,553,748 GBP2024-03-31
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 42 - Director → ME
  • 22
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,117,059 GBP2023-12-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 56 - Director → ME
  • 23
    LIMECOURT VENTURES PLC - 2013-10-23
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    115,017 GBP2023-12-31
    Officer
    icon of calendar 1995-07-31 ~ now
    IIF 32 - Director → ME
    icon of calendar 1995-07-31 ~ now
    IIF 73 - Secretary → ME
  • 24
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    icon of calendar ~ dissolved
    IIF 34 - Director → ME
  • 25
    KEENRAY LIMITED - 1989-08-04
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar ~ dissolved
    IIF 36 - Director → ME
  • 26
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Insolvency Proceedings Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -1,750,556 GBP2021-10-31
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,581,373 GBP2024-03-31
    Officer
    icon of calendar 1992-01-01 ~ now
    IIF 28 - Director → ME
  • 28
    icon of address 105 St. Peters Street, St. Albans
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-07-30 ~ dissolved
    IIF 65 - Secretary → ME
  • 29
    icon of address 19 Newman Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    CATERPURE LIMITED - 1985-04-04
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,205,295 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 30 - Director → ME
Ceased 27
  • 1
    icon of address Sterling Ford Centurion Court 83, Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-06 ~ 2013-11-01
    IIF 49 - Director → ME
  • 2
    THE ANTIPASTI BAR LIMITED - 2005-05-11
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    61,955 GBP2023-12-31
    Officer
    icon of calendar 1999-06-24 ~ 2005-06-20
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-25
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 19 Newman Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-16 ~ 2012-07-12
    IIF 81 - Secretary → ME
  • 4
    icon of address C/o Coniston Capital Management Llp Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2020-11-11 ~ 2021-02-12
    IIF 53 - LLP Designated Member → ME
    icon of calendar 2021-03-02 ~ 2022-06-28
    IIF 76 - LLP Member → ME
  • 5
    icon of address C/o Coniston Capital Management Llp Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-11 ~ 2021-02-12
    IIF 54 - LLP Designated Member → ME
  • 6
    icon of address C/o Coniston Capital Management Llp Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (22 parents)
    Officer
    icon of calendar 2020-11-11 ~ 2021-02-12
    IIF 55 - LLP Designated Member → ME
  • 7
    icon of address Accountancy 4 Growth, 33 Wolverhampton Road, Cannock, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -113,000 GBP2023-05-31
    Officer
    icon of calendar 1991-09-23 ~ 2018-05-16
    IIF 19 - Director → ME
    icon of calendar 1991-09-23 ~ 2006-06-01
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-21
    IIF 2 - Has significant influence or control OE
  • 8
    GOULDITAR NO. 132 LIMITED - 1990-10-23
    icon of address 26 Rother Avenue, Stone Cross, Pevensey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar ~ 1995-10-10
    IIF 21 - Director → ME
    icon of calendar ~ 1995-10-10
    IIF 70 - Secretary → ME
  • 9
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    10,309 GBP2023-12-31
    Officer
    icon of calendar 2002-03-06 ~ 2004-10-14
    IIF 68 - Secretary → ME
  • 10
    FERRARI'S PIZZERIA LIMITED - 1999-09-23
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-19 ~ 2008-12-01
    IIF 64 - Secretary → ME
  • 11
    ART OF SERVICE LTD - 2018-07-11
    icon of address York House, Empire Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-14 ~ 2016-10-27
    IIF 80 - Secretary → ME
  • 12
    GALVINS BRASSERIE DE LUXE LIMITED - 2008-05-02
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    101,917 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-26
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 46 Vivian Avenue, Hendon Central, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -288,038 GBP2022-10-30
    Officer
    icon of calendar 2016-10-18 ~ 2017-08-04
    IIF 57 - Director → ME
  • 14
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -644,206 GBP2019-10-27
    Officer
    icon of calendar 2013-09-04 ~ 2017-09-05
    IIF 44 - Director → ME
  • 15
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-09
    IIF 59 - Director → ME
  • 16
    icon of address Flat 1, 161 Station Road Station Road, Sidcup, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-05 ~ 2017-08-04
    IIF 58 - Director → ME
  • 17
    icon of address 46 Vivian Avenue, Hendon Central, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -42,749 GBP2023-10-31
    Officer
    icon of calendar 2013-03-21 ~ 2017-08-04
    IIF 24 - Director → ME
  • 18
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,690,111 GBP2020-10-25
    Officer
    icon of calendar 2010-06-01 ~ 2020-10-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-18
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,117,059 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-04-29
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    318,030 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-26
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    IL PONTE (CRYSTAL PALACE) LIMITED - 2011-04-20
    FERRARIS (CRYSTAL PALACE) LIMITED - 2003-04-18
    ZIG ZAG (BLANDFORD STREET) LIMITED - 1999-10-04
    icon of address Ds House, 306 High Street, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,026 GBP2019-12-31
    Officer
    icon of calendar 1999-06-30 ~ 2000-07-01
    IIF 67 - Secretary → ME
  • 22
    icon of address C/o Kroll Advisory Ltd. The Chancery, 58 Spring Gardens, Manchester
    In Administration Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    522,063 GBP2023-05-30
    Officer
    icon of calendar ~ 2018-01-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-27
    IIF 3 - Has significant influence or control OE
  • 23
    icon of address 46 Vivian Avenue, Hendon Central, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -8,033 GBP2022-10-30
    Officer
    icon of calendar 2010-09-10 ~ 2018-04-23
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-14
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Flat 1, 161 Station Road Station Road, Sidcup, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-13 ~ 2018-04-23
    IIF 50 - Director → ME
  • 25
    CATERPURE LIMITED - 1985-04-04
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,205,295 GBP2024-05-31
    Officer
    icon of calendar ~ 2000-04-26
    IIF 63 - Secretary → ME
  • 26
    SANDWICH PLUS LIMITED - 1998-06-01
    icon of address 1 The Heights, Brooklands, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-11-23 ~ 2000-01-12
    IIF 52 - Director → ME
  • 27
    icon of address 9 Melcombe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,623 GBP2024-07-31
    Officer
    icon of calendar ~ 1998-04-03
    IIF 46 - Director → ME
    icon of calendar 1998-04-02 ~ 2003-05-21
    IIF 71 - Secretary → ME
    icon of calendar ~ 1997-07-30
    IIF 62 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.