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

Lupandina, Valentyna Mikhaylovna

    Related profiles found in government register
  • Lupandina, Valentyna Mikhaylovna
    Ukrainian director born in June 1927

    Resident in Ukraine

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3PN

      IIF 1
  • Lupandina, Valentyna Mikhaylovna
    Ukrainian pensioner born in June 1927

    Resident in Ukraine

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3PN

      IIF 2
  • Ana, Angheluta
    Romanian pensioner born in February 1948

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address B.p.hasdeu, 7 Tg, Romania, Romania

      IIF 3
  • Lassman, Jonathan
    British company director born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 4
  • Lassman, Jonathan
    British investor born in June 1941

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 3, Grigoriou Afxentiou, Konia, Paphos, Cyprus

      IIF 5
  • Lassman, Jonathan
    British retired born in June 1941

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Sutherland House, 70/78 West Hendon Broadway, London, NW9 7BT, United Kingdom

      IIF 6
  • Lassman, Jonathan David
    British accountant born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 7
  • Lassman, Jonathan David
    British pensioner born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 City Road, London, City Road, London, EC1V 2NX, England

      IIF 8
  • Piyatilake, Vijitha Padmini
    British home manager born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40a, Walmer Terrace, Plumstead, London, SE18 7EB, United Kingdom

      IIF 9
  • Reus, Marianna Halina
    Polish pensioner born in August 1951

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 100262, Postfach, C/o Dr. Seitz & Kollegen, Leipzig, D-04002, Germany

      IIF 10
  • Lassman, Jonathan David
    British chartered accountant born in June 1941

    Registered addresses and corresponding companies
    • icon of address Po Box 98, Rickmansworth, Hertfordshire, WD3 5TR

      IIF 11
  • Lassman, Jonathan David
    British company director born in June 1941

    Registered addresses and corresponding companies
    • icon of address 97 Park Lane, London, W1K 7TG

      IIF 12
  • Patel, Chandravadan
    British solicitor born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 27 St. Johns Court, Simpson Road, Portsmouth, PO2 8NA, England

      IIF 13
  • Sae-han, Tanassanee
    British international contents manager born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Impeial Court, Empire Way, Wembley, Middlesex, HA9 0RS, England

      IIF 14
  • Carby, Concetta Iolanda Floria
    British pensioner born in August 1924

    Registered addresses and corresponding companies
    • icon of address Flat 7 Kernella Court, 51 Surrey Road, Bournemouth, Doset, BH4 9HS

      IIF 15
  • Chapman, Leigh Anne Lisa
    British pensioner born in October 1970

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 15, Grenadier Place, Caterham, CR3 5ZE, England

      IIF 16
  • Lassman, Jonathan
    British businessman born in June 1941

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 47, Belgrave Square, London, SW1X 8QR, Great Britain

      IIF 17
  • Mackinlay, Donald David
    British compensation and benefits director born in November 1953

    Registered addresses and corresponding companies
    • icon of address 84 Tudor Avenue, Worcester Park, Surrey, KT4 8TX

      IIF 18
  • Patel, Hansaben Pravinkumar
    British pensioner born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Fearnley Street, Watford, WD18 0RD, England

      IIF 19
  • Sabanathan, Marina Joy, Doctor
    British pensioner born in March 1942

    Registered addresses and corresponding companies
    • icon of address 64 Lynwood Drive, Worcester Park, Surrey, KT4 7AE

      IIF 20
  • Sabanathan, Marina Joy, Doctor
    British retired medical practictioner born in March 1942

    Registered addresses and corresponding companies
    • icon of address 64 Lynwood Drive, Worcester Park, Surrey, KT4 7AE

      IIF 21
  • Stanoa, Antigoni
    Greek director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Acton High Street, Acton, London, W3 6ND, United Kingdom

      IIF 22
    • icon of address 47, High Street, London, W3 6ND, England

      IIF 23
    • icon of address 47, High Street, London, W3 6ND, United Kingdom

      IIF 24
  • Dr. Bernhard Grandthyll
    German born in April 1948

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 3, Liesbet-dill-str., Saarbruecken, 66125, Germany

      IIF 25
  • Lassman, Jonathan David
    British

    Registered addresses and corresponding companies
  • Lassman, Jonathan David
    British co director

    Registered addresses and corresponding companies
    • icon of address 3 Wendover Drive, Welwyn, Hertfordshire, AL6 9LT

      IIF 30
  • Mr Jonathan Lassman
    British born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 31
  • Ms Anna Panagiotoy
    Greek born in March 1958

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS

      IIF 32
  • Naik, Chandravadan Pragji
    British pensioner born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Monteplier Rise, Wembley, Middlesex, HA9 8R0

      IIF 33
  • Panagiotoy, Anna
    Greek pensioner born in March 1958

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS, England

      IIF 34
  • Patel, Chandravadan

    Registered addresses and corresponding companies
    • icon of address 5 Gladstone Place, Buckland, Portsmouth, PO2 7BL

      IIF 35
  • Patel, Chandravadan
    British service

    Registered addresses and corresponding companies
    • icon of address 5 Gladstone Place, Buckland, Portsmouth, PO2 7BL

      IIF 36
  • Sanmugathasan, Puvana
    Sri Lankan retired born in April 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Mitcham Community, Association Limited Cobham Court, Haslemere Avenue Mitcham, Surrey, CR4 3PR

      IIF 37
  • Shah, Niranjan Fulchand
    Indian pensioner

    Registered addresses and corresponding companies
    • icon of address 21 Alliance Close, Wembley, Middlesex, HA0 2NG

      IIF 38
  • Stanoa, Antigoni Giousoufova
    British co director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Erconwald Street, London, W12 0BU, United Kingdom

      IIF 39
  • Stanoa, Antigoni Giousoufova
    British pensioner born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Acton High Street, Acton, London, W3 6ND, United Kingdom

      IIF 40
  • Stanu, Antigona Antigona
    British pensioner born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Kings Arms, The Vale, London, W3 7JT, United Kingdom

      IIF 41
  • Ana, Ana
    Romanian company secretary born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Florys Court, Augustus Road, Southfields, London, SW19 6RA, England

      IIF 42
  • Ana, Ana
    Romanian pensioner born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Brook Road, Borehamwood, Hertfordshire, WD6 5HJ, England

      IIF 43
  • Cabanero, Josefina Roselle Aquende
    British pensioner born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8a Green Lane Business Park, 238/240 Green Lane, London, SE9 3TL, England

      IIF 44
  • Ganeshanandan, Selvadurai Sivam
    British

    Registered addresses and corresponding companies
    • icon of address 14 Allom House, Clarendon Road, London, W11 4JJ

      IIF 45
  • Jonathan Lassman
    British born in June 1941

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Sutherland House, 70/78 West Hendon Broadway, London, NW9 7BT, United Kingdom

      IIF 46
  • Kearns, Diana Rosemary
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1, 358 Cold Harbour Lane, Brixton, London, SW9 8PL

      IIF 47
  • Lassman, Jonathan
    British retired born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Sutherland House, 70/78 West Hendon Broadway, London, NW9 7BT, United Kingdom

      IIF 48
  • Lassman, Jonathan David

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP

      IIF 49
    • icon of address 3 Wendover Drive, Welwyn, Hertfordshire, AL6 9LT

      IIF 50
  • Mr Jonathan Lassman
    British born in June 1941

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 3, Grigoriou Afxentiou, Konia, Paphos, Cyprus

      IIF 51
  • Mrs Vijitha Padmini Piyatilake
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40a, Walmer Terrace, Plumstead, London, SE18 7EB, England

      IIF 52
  • Patel, Chandravadan
    born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Gladstone Place, Buckland, Portsmouth, Hampshire, PO2 7BL, United Kingdom

      IIF 53
  • Sae-han, Tanassanee
    British

    Registered addresses and corresponding companies
    • icon of address 2 Imperial Court, Empire Way, Wembley, HA9 0RS

      IIF 54
  • Ganeshanandan, Selvadurai Sivam
    British pensioner born in November 1931

    Registered addresses and corresponding companies
    • icon of address 14 Allom House, Clarendon Road, London, W11 4JJ

      IIF 55
  • Kearns, Diana Rosemary

    Registered addresses and corresponding companies
    • icon of address Flat 1 358 Coldharbour Lane, Brixton, London, SW9 8PL

      IIF 56
  • Lassman, Jonathan David
    British businessman born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wendover Drive, Welwyn, Hertfordshire, AL6 9LT

      IIF 57 IIF 58
  • Lassman, Jonathan David
    British company director born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lassman, Jonathan David
    British finance director born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornhill Cottage, Blagdon Estate, Seaton Burn, Newcastle On Tyne, Northumberland, NE13 6DB, United Kingdom

      IIF 62
  • Mr. Chandravadan Patel
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 27 St. Johns Court, Simpson Road, Portsmouth, PO2 8NA, England

      IIF 63
  • Mrs Hansaben Pravinkumar Patel
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Fearnley Street, Watford, WD18 0RD, England

      IIF 64
  • Panayi, Anna
    British pensioner born in October 1924

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The White House, 35-37 Philip Lane, London, N15 4HY

      IIF 65 IIF 66
  • Piyatilake, Vithanage Vijitha Padmini
    Sri Lankan pensioner born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Plumstead High Street, C/o: Asmita & Associates, London, SE18 1SJ, England

      IIF 67
  • Sangaralingam, Vinayagan

    Registered addresses and corresponding companies
    • icon of address 6, Silkstream Road, Edgware, HA8 0DA, England

      IIF 68 IIF 69
    • icon of address 6, Silkstream Road, Edgware, Middlesex, HA8 0DA, England

      IIF 70
    • icon of address 6, Silkstream Road, Edgware, Middlesex, HA8 0DA, United Kingdom

      IIF 71
    • icon of address 356, High Street North, London, E12 6PH, England

      IIF 72
    • icon of address Masala Canteen, 529b High Road, Wembley, HA0 2DH, England

      IIF 73
  • Shah, Niranjan Fulchand

    Registered addresses and corresponding companies
    • icon of address 21 Alliance Close, Wembley, Middlesex, HA0 2NG

      IIF 74
  • Szczepaniak, Magdalena
    Polish pensioner born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Renoir House Cassio Place, Watford, WD18 7AJ, United Kingdom

      IIF 75
  • Tarr, Evangelina Serafina
    British festival director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 436a New Cross Road, London, SE14 6TY

      IIF 76
  • Tarr, Evangelina Serafina
    British pensioner born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 436a New Cross Road, London, SE14 6TY

      IIF 77
  • Grandthyll, Bernhard Paul Arnold, Dr
    German pensioner born in April 1948

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 3, Liesbet-dill-str., Saarbruecken, 66125, Germany

      IIF 78
  • Kearns, Diana Rosemary
    British pensioner born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 358 Cold Harbour Lane, Brixton, London, SW9 8PL

      IIF 79
  • Mackinlay, Donald David
    British consultant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74a, Swindon Road, Horsham, RH12 2HQ, England

      IIF 80
  • Mackinlay, Donald David
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grasmere, Northdown Road, Woldingham, Caterham, Surrey, CR3 7BD, England

      IIF 81
  • Mackinlay, Donald David
    British human resources dire born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grasmere, Northdown Road, Woldingham, Caterham, Surrey, CR3 7BD

      IIF 82
  • Mackinlay, Donald David
    British management consultant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 83
  • Mackinlay, Donald David
    British pensioner born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bournville Place, Po Box 12, Bournville Lane, Birmingham, West Midlands, B30 2LU

      IIF 84
  • Mrs Antigoni Stanoa
    Greek born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, High Street, London, W3 6ND, England

      IIF 85
    • icon of address 47, High Street, London, W3 6ND, United Kingdom

      IIF 86
  • Ms Antigoni Stanoa
    Greek born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Acton High Street, Acton, London, W3 6ND, United Kingdom

      IIF 87
  • Patel, Chandravadan
    British business born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Gladstone Place, Portsmouth, PO2 7BL, England

      IIF 88
  • Patel, Chandravadan
    British businessman born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Gladstone Place, Buckland, Portsmouth, PO2 7BL

      IIF 89 IIF 90
    • icon of address 2, Gladstone Place, Buckland, Portsmouth, Hants, PO2 7BL, United Kingdom

      IIF 91
    • icon of address 11 Thornhill Park Road, 11 Thornhill Park Road, Southampton, SO18 5TP, England

      IIF 92
  • Patel, Chandravadan
    British pensioner born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 93
  • Sae-han, Tanassanee
    British manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sae-han, Tanassanee
    British marketing manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 254 Woodlands Avenue, Ruislip, HA4 9QZ, United Kingdom

      IIF 96
  • Sae-han, Tanassaner
    British manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 254, Woodlands Avenue, Ruislip, HA4 9QZ, England

      IIF 97
  • Sae-han, Tanssane
    British manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 98
  • Sangaralingam, Vinayagan
    British managing director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Silkstream Road, Edgware, Middlesex, HA8 0DA, England

      IIF 99
  • Sangaralingam, Vinayagan
    British not applicable born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Silkstream Road, Silkstream Road, Edgware, Middlesex, HA8 0DA, England

      IIF 100
  • Sangaralingam, Vinayagan
    British pensioner born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Silkstream Road, Edgware, Middlesex, HA8 0DA, United Kingdom

      IIF 101
  • Sangaralingam, Vinayagan
    British retired it project manager born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Brent House, 214 Kenton Road, Harrow, Middlesex, HA3 8BT, United Kingdom

      IIF 102
  • Saw-han, Tanassanee
    British manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 103
  • Mr Donald David Mackinlay
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grasmere, Northdown Road, Woldingham, Caterham, CR3 7BD, United Kingdom

      IIF 104
  • Panayi, Anna

    Registered addresses and corresponding companies
    • icon of address 5 The White House, 35-37 Philip Lane, London, N15 4HY, United Kingdom

      IIF 105
  • Sanmugathasan, Ruby Puvaneswary

    Registered addresses and corresponding companies
    • icon of address 136, Effra Road, Wimbledon, London, SW19 8PR, United Kingdom

      IIF 106
  • Dr Paul O'flanagan
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Howard Road, Clarendon Park, Leicester, LE2 1XG, United Kingdom

      IIF 107
  • Mr Jonathan David Lassman
    British born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornhill Cottage, Blagdon Estate, Seaton Burn, Newcastle On Tyne, Northumberland, NE13 6DB, United Kingdom

      IIF 108
  • Mr Jonathan Lassman
    British born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124 City Road, London, City Road, London, EC1V 2NX, England

      IIF 109
    • icon of address 4th Floor, Sutherland House, 70/78 West Hendon Broadway, London, NW9 7BT, United Kingdom

      IIF 110
  • Mrs Antigoni Stanoa Giousoufova
    Hellenic born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Acton High Street, Acton, London, W3 6ND

      IIF 111
  • Naik, Chandravadan Pragji
    British chief accountant born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Montpelier Rise, Wembley, Middlesex, HA9 8RQ

      IIF 112
  • Naik, Chandravadan Pragji
    British director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Montpelier Rise, Wembley, Middlesex, HA9 8RQ, England

      IIF 113
    • icon of address 40, Montpelier Rise, Wembley, Middlesex, HA9 8RQ, United Kingdom

      IIF 114
  • O'flanagan, Paul, Dr
    British pensioner born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Howard Road, Clarendon Park, Leicester, LE2 1XG, United Kingdom

      IIF 115
  • Chandravadan Patel
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 116
  • Patel, Sushilaben Mangalbhai Valji
    British pensioner born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sushilaben Mangalbhai Valji Patel
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sanmugathasan, Ruby Puvaneswary
    British civil servant (retired) born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Effra Road, London, SW19 8PR, England

      IIF 121
  • Sanmugathasan, Ruby Puvaneswary
    British director born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Effra Road, Wimbledon, London, SW19 8PR, United Kingdom

      IIF 122
  • Sanmugathasan, Ruby Puvaneswary
    British pensioner born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136 Effra Road, Wimbledon, London, SW19 8PR

      IIF 123
  • Ms Diana Rosemary Kearns
    Australian,british born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 358 Coldharbour Lane, Brixton, London, SW9 8PL

      IIF 124
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 40 Howard Road, Clarendon Park, Leicester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 107 - Has significant influence or controlOE
  • 2
    icon of address 5 Gladstone Place, Buckland, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 3
    icon of address 15 Grenadier Place, Caterham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 16 - Director → ME
  • 4
    icon of address 6 Silkstream Road, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-10 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2019-11-01 ~ dissolved
    IIF 69 - Secretary → ME
  • 5
    icon of address 78 York Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 49 - Secretary → ME
  • 6
    icon of address 116 Plumstead High Street, C/o: Asmita & Associates, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -306,309 GBP2024-03-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 67 - Director → ME
  • 7
    icon of address 396 Kenton Road, 2nd Floor, Dunwoody House, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -351,614 GBP2024-04-29
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 114 - Director → ME
  • 8
    icon of address Grasmere Northdown Road, Woldingham, Caterham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,621 GBP2017-03-31
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 104 - Right to appoint or remove directorsOE
  • 9
    icon of address 74a Swindon Road, Horsham, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -188 GBP2016-01-31
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 80 - Director → ME
  • 10
    icon of address Flat 27 St. Johns Court, Simpson Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 11
    icon of address 11 Thornhill Park Road, 11 Thornhill Park Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 92 - Director → ME
  • 12
    icon of address Thornhill Cottage Blagdon Estate, Seaton Burn, Newcastle On Tyne, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directorsOE
  • 13
    icon of address 483 Green Lanes, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 1 Lyric Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -403 GBP2023-12-31
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 17
    icon of address 2 Gladstone Place, Buckland, Portsmouth, Hants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2006-02-17 ~ dissolved
    IIF 36 - Secretary → ME
  • 18
    icon of address 11 Thornhill Park Road, 11 Thornhill Park Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2003-04-18 ~ now
    IIF 90 - Director → ME
    icon of calendar 2003-04-18 ~ now
    IIF 35 - Secretary → ME
  • 19
    icon of address 31 Silverdale Road, Bushey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 20
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 2 - Director → ME
  • 21
    icon of address 47 High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,673 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 22
    icon of address 47 Acton High Street, Acton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 23
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 1 - Director → ME
  • 24
    icon of address 254 Woodlands Avenue, Ruislip, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 96 - Director → ME
  • 25
    MPI CONSTRUCTION LTD - 2014-06-09
    icon of address 42 Barnfield Road, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 42 - Director → ME
  • 26
    icon of address Flat 20 Stone Court, Newton Road, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
  • 27
    icon of address 64 Southwark Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 124 City Road, London City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 29
    icon of address 109 Clerkenwell Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    88,979 GBP2024-04-29
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 113 - Director → ME
  • 30
    icon of address Office 32 19-21 Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 3 - Director → ME
  • 31
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 10 - Director → ME
  • 32
    icon of address 22 Hans Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1991-10-03 ~ now
    IIF 11 - Director → ME
  • 33
    icon of address The Kings Arms, The Vale, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 41 - Director → ME
  • 34
    icon of address 2 2 Holland Rd, Hyde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 35
    icon of address 4th Floor, Sutherland House, 70/78 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 352 Fulham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 39 - Director → ME
  • 37
    icon of address 47 Acton High Street, Acton, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,420 GBP2015-07-31
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 227 Preston Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2012-12-01 ~ dissolved
    IIF 70 - Secretary → ME
  • 39
    SILICON CONNEXION LIMITED - 2002-07-08
    icon of address 483 Green Lanes, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,619 GBP2018-06-30
    Officer
    icon of calendar 2000-06-08 ~ dissolved
    IIF 7 - Director → ME
Ceased 40
  • 1
    icon of address Millennium Business Centre 3 Humber Road, Staples Corner, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,395 GBP2024-09-30
    Officer
    icon of calendar 2002-08-21 ~ 2011-03-31
    IIF 38 - Secretary → ME
  • 2
    AID INTERACTIVE INTERACTIVE INTERNATIONAL LIMITED - 2020-06-23
    ALBANY PMS LIMITED - 2020-06-16
    ALBANY PROPERTY MANAGEMENT SERVICES LIMITED - 2011-09-13
    icon of address 7a Criterion Buildings, Portsmouth Road, Thames Ditton, England
    Active Corporate (1 parent)
    Equity (Company account)
    263,638 GBP2019-03-31
    Officer
    icon of calendar 2009-10-22 ~ 2009-12-25
    IIF 17 - Director → ME
    icon of calendar 1997-10-09 ~ 2009-05-18
    IIF 61 - Director → ME
    icon of calendar 2001-08-14 ~ 2009-05-26
    IIF 27 - Secretary → ME
    icon of calendar 1994-07-08 ~ 2001-02-07
    IIF 28 - Secretary → ME
  • 3
    icon of address 33 33 Kensington West, Blythe Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-26 ~ 2009-05-18
    IIF 58 - Director → ME
    icon of calendar 2005-08-01 ~ 2009-05-18
    IIF 29 - Secretary → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,534 GBP2022-10-31
    Officer
    icon of calendar 2022-09-05 ~ 2022-09-07
    IIF 95 - Director → ME
    icon of calendar 2022-10-03 ~ 2022-10-05
    IIF 103 - Director → ME
  • 5
    icon of address 254 Woodlands Avenue, Ruislip, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87,417 GBP2024-04-30
    Officer
    icon of calendar 2023-10-01 ~ 2023-10-19
    IIF 97 - Director → ME
    icon of calendar 2022-09-05 ~ 2022-09-07
    IIF 98 - Director → ME
  • 6
    CADBURY PENSION TRUST LIMITED - 2016-05-19
    CADBURY SCHWEPPES PENSION TRUST LIMITED - 2008-07-10
    icon of address Bournville Place, Bournville Lane, Bournville, Birmingham, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-22 ~ 2023-04-29
    IIF 84 - Director → ME
    icon of calendar ~ 1992-07-15
    IIF 18 - Director → ME
  • 7
    icon of address C206 Cunningham House 19-21 Westfield Lane, Harrow, Middlesex
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    101,168 GBP2023-11-30
    Officer
    icon of calendar 2011-11-03 ~ 2014-05-19
    IIF 102 - Director → ME
  • 8
    TAMIL RELIEF CENTRE - 2019-12-12
    icon of address Community House 311 Fore Street, Edmonton, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    18,033 GBP2024-03-31
    Officer
    icon of calendar 1998-03-06 ~ 1998-12-10
    IIF 55 - Director → ME
    icon of calendar 1998-11-07 ~ 2000-09-30
    IIF 45 - Secretary → ME
  • 9
    icon of address Pentrefelin Mill, Pentrefelin, Llangollen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    177 GBP2024-06-30
    Officer
    icon of calendar ~ 2025-02-20
    IIF 79 - Director → ME
    icon of calendar 1997-12-04 ~ 2005-02-21
    IIF 47 - Secretary → ME
    icon of calendar 2013-10-09 ~ 2025-02-20
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-23
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 116 Plumstead High Street, C/o: Asmita & Associates, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -306,309 GBP2024-03-31
    Officer
    icon of calendar 2011-03-10 ~ 2021-10-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-10-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 529b High Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-10-01 ~ 2019-11-15
    IIF 73 - Secretary → ME
  • 12
    icon of address Cypriot Community Centre, Earlham Grove, London
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    367,289 GBP2019-03-31
    Officer
    icon of calendar 1999-02-23 ~ 2019-12-17
    IIF 65 - Director → ME
    icon of calendar 1994-07-05 ~ 1994-11-11
    IIF 66 - Director → ME
    icon of calendar 2018-08-02 ~ 2019-12-17
    IIF 105 - Secretary → ME
  • 13
    icon of address 11 Thornhill Park Road, 11 Thornhill Park Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-07-16 ~ 2016-10-27
    IIF 88 - Director → ME
  • 14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,677 GBP2024-03-31
    Officer
    icon of calendar 2023-10-01 ~ 2023-10-18
    IIF 94 - Director → ME
  • 15
    GOMBA HOLDINGS UK LIMITED - 1997-12-18
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-07-22 ~ 1997-11-04
    IIF 57 - Director → ME
    icon of calendar 1995-08-04 ~ 1996-07-22
    IIF 50 - Secretary → ME
  • 16
    icon of address 317 Stanstead Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-03-26 ~ 2014-08-01
    IIF 44 - Director → ME
  • 17
    icon of address 11 Thornhill Park Road, 11 Thornhill Park Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2000-03-10 ~ 2002-12-15
    IIF 89 - Director → ME
  • 18
    TRUSHELFCO (NO. 479) LIMITED - 1982-12-31
    icon of address C-space, 37-45 City Road, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-07-25 ~ 2013-07-09
    IIF 33 - Director → ME
    icon of calendar 1998-01-29 ~ 2004-05-18
    IIF 112 - Director → ME
  • 19
    icon of address 134-142 Martindale Road, Hounslow, Middlesex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    20,134 GBP2017-12-31
    Officer
    icon of calendar 2006-11-27 ~ 2008-03-14
    IIF 60 - Director → ME
    icon of calendar 2007-06-07 ~ 2008-03-14
    IIF 30 - Secretary → ME
  • 20
    icon of address House & Son, Lansdowne House, Christchurch Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,224 GBP2024-06-24
    Officer
    icon of calendar 1993-10-26 ~ 2009-08-18
    IIF 15 - Director → ME
  • 21
    MPI CONSTRUCTION LTD - 2014-06-09
    icon of address 42 Barnfield Road, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ 2014-07-03
    IIF 43 - Director → ME
    icon of calendar 2013-06-01 ~ 2013-06-22
    IIF 14 - Director → ME
    icon of calendar 2007-12-13 ~ 2009-12-13
    IIF 54 - Secretary → ME
  • 22
    icon of address New Citizens Voice, 30 Cadogan House Beaufort Street, Chelsea, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-22 ~ 2011-05-09
    IIF 77 - Director → ME
  • 23
    icon of address C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middx
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,595 GBP2022-07-31
    Officer
    icon of calendar 2022-12-09 ~ 2022-12-09
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ 2022-12-09
    IIF 85 - Ownership of shares – 75% or more OE
  • 24
    icon of address Quatro House Hampton Brands Ltd, Frimley Road, Camberley, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    22,006 GBP2024-03-31
    Officer
    icon of calendar 2016-01-29 ~ 2018-10-19
    IIF 100 - Director → ME
  • 25
    icon of address Millennium Business Centre, 3 Humber Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,702,148 GBP2024-03-30
    Officer
    icon of calendar 2003-01-21 ~ 2012-01-21
    IIF 74 - Secretary → ME
  • 26
    icon of address 186 St. Albans Road, Office 120, Watford, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2009-11-02
    IIF 75 - Director → ME
  • 27
    icon of address 356 High Street North, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-05 ~ 2019-11-15
    IIF 72 - Secretary → ME
  • 28
    icon of address 124 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2022-04-06 ~ 2022-09-15
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2022-09-15
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 31 - Right to appoint or remove directors as a member of a firm OE
  • 29
    icon of address Flat 8, 2 Pembroke Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 1997-10-09 ~ 2010-07-31
    IIF 59 - Director → ME
    icon of calendar 1994-07-08 ~ 2010-07-31
    IIF 26 - Secretary → ME
  • 30
    icon of address 23 Elm Walk, Raynes Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,827 GBP2024-04-20
    Officer
    icon of calendar 2010-04-21 ~ 2015-04-20
    IIF 122 - Director → ME
    icon of calendar 2010-04-21 ~ 2011-04-20
    IIF 106 - Secretary → ME
  • 31
    SERENDIB LANKA TRAVELS LIMITED - 2017-01-23
    icon of address 22 A Woodford Avenue, Ilford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -62,723 GBP2015-12-31
    Officer
    icon of calendar 2016-10-04 ~ 2016-12-31
    IIF 68 - Secretary → ME
  • 32
    icon of address Begbies Traynor Central Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 1998-03-05 ~ 2010-07-31
    IIF 82 - Director → ME
  • 33
    icon of address 36 High Street Colliers Wood, London
    Active Corporate (3 parents)
    Equity (Company account)
    93,545 GBP2024-03-31
    Officer
    icon of calendar 2002-11-23 ~ 2006-08-10
    IIF 20 - Director → ME
    icon of calendar 2003-11-22 ~ 2013-05-25
    IIF 123 - Director → ME
  • 34
    icon of address South Mitcham Community, Association Limited Cobham Court, Haslemere Avenue Mitcham, Surrey
    Converted / Closed Corporate (8 parents)
    Equity (Company account)
    120,200 GBP2023-03-31
    Officer
    icon of calendar 2013-11-15 ~ 2016-10-03
    IIF 37 - Director → ME
    icon of calendar 2013-11-01 ~ 2018-01-15
    IIF 121 - Director → ME
  • 35
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-02-07 ~ 1999-02-20
    IIF 21 - Director → ME
  • 36
    METRO TARTAN DISTRIBUTION LIMITED - 2003-12-12
    icon of address 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-13 ~ 1999-08-03
    IIF 76 - Director → ME
  • 37
    icon of address Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-11 ~ 2009-05-18
    IIF 12 - Director → ME
  • 38
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-26 ~ 2016-01-28
    IIF 83 - Director → ME
  • 39
    icon of address 47 Acton High Street, Acton, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,420 GBP2015-07-31
    Officer
    icon of calendar 2014-07-28 ~ 2016-02-01
    IIF 40 - Director → ME
  • 40
    icon of address 227 Preston Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ 2011-03-28
    IIF 71 - 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.