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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mendoza, Howard Harvey

    Related profiles found in government register
  • Mendoza, Howard Harvey

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 1
  • Mendoza, Howard

    Registered addresses and corresponding companies
    • Staff Flat Six Bells, 8 Albert Road, Kingston Upon Thames, KT1 3DH, United Kingdom

      IIF 2
  • Mendoza, Howard Harvey
    British consultant born in November 1949

    Registered addresses and corresponding companies
    • 1 Saint Gabriels Road, London, NW2 4DS

      IIF 3
  • Mendoza, Howard
    British business consultant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 77, Park Road, Kingston Upon Thames, KT2 6DE

      IIF 4
  • Mendoza, Howard Harvey
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 5 IIF 6 IIF 7
    • 77a, Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 8
    • The Studio, 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 9
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 10 IIF 11
    • 2 Batten Road, Downton Industrial Estate, Salisbury, SP5 3HU, England

      IIF 12
  • Mendoza, Howard Harvey
    British business consultant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
  • Mendoza, Howard Harvey
    British director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J 5AP, United Kingdom

      IIF 74
  • Mendoza, Howard Harvey
    English born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 75 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 75
    • 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 76
    • 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 77
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 78
  • Mendoza, Howard Harvey
    English business consultant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 79 IIF 80 IIF 81
    • The Studio, 4 St Johns Road, Leicester, LE2 2BL, England

      IIF 82
    • Berkeley Square House, Suite 7 Level 5, Berkeley Square, London, W1J 6BY, England

      IIF 83
    • 8 Belton Close, Whitstable, CT5 4LG, England

      IIF 84 IIF 85
    • 8, Belton Close, Whitstable, Kent, CT5 4LG, United Kingdom

      IIF 86 IIF 87 IIF 88
  • Mendoza, Howard Harvey
    English business director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 89 IIF 90
  • Mendoza, Howard Harvey
    English consultant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 99, Beehive Lane, Ilford, IG1 3RN, United Kingdom

      IIF 91
  • Mendoza, Howard Harvey
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 92
    • 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 93
    • 75, - 77, Park Road, Kingston Upon Thames, Surrey, KT1 6DE, United Kingdom

      IIF 94
    • 4, St. Johns Road, Leicester, LE2 2BL, England

      IIF 95
    • The Studio, 4 St Johns Road, Leicester, LE2 2BL, United Kingdom

      IIF 96
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 97
    • 7a Marefair, Marefair, Northampton, NN1 1SR, England

      IIF 98
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 99 IIF 100
  • Mendoza, Howard Harvey
    British business consultant born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Bedfont Lane, Feltham, Middlesex, TW14 9NU

      IIF 101 IIF 102
    • 75-77, Park Road, Kingston Upon Thames, Surrey, KT1 6DE, United Kingdom

      IIF 103
    • Staff Flat Six Bells, 8 Albert Road, Kingston Upon Thames, KT1 3DH, United Kingdom

      IIF 104 IIF 105 IIF 106
    • 30 Dean Street, London, W1D 3SA

      IIF 107
    • 7b Marefair, Northampton, NN1 1SR, England

      IIF 108
    • 77 Park Road, Kingston Upon Thames, Surrey, KT2 6DE

      IIF 109
  • Mendoza, Howard Harvey
    British business director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 110
  • Mendoza, Howard Harvey
    British director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Bedfont Lane, Feltham, Middlesex, TW14 9NU

      IIF 111
    • 77, Park Road, Kingston Upon Thames, Surrey, KT2 6DE

      IIF 112
  • Mendoza, Howard Harvey
    British business consultant born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Jermyn Street, London, SW1Y 6NY, England

      IIF 113
  • Mr Howard Harvey Mendoza
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 99, Beehive Lane, Ilford, IG1 3RN, England

      IIF 114
    • 29 Worlingham Road, Worlingham Road, London, SE22 9HD, England

      IIF 115
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 116 IIF 117 IIF 118
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 119 IIF 120
    • 77, Park Road, Kingston Upon Thames, Surrey, KT2 6DE

      IIF 121
  • Mr Howard Harvey Mendoza
    English born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 122 IIF 123 IIF 124
    • The Studio, 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 126
    • The Studio, 4 St Johns Road, Leicester, LE2 2BL, England

      IIF 127 IIF 128
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 129
    • Berkeley Square House, Suite 7 Level 5, Berkeley Square, London, W1J 6BY, England

      IIF 130
    • 7a, Marefair, Northampton, NN1 1SR, England

      IIF 131
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 132 IIF 133
    • 8, Belton Close, Whitstable, CT5 4LG, England

      IIF 134 IIF 135
    • 8, Belton Close, Whitstable, Kent, CT5 4LG, United Kingdom

      IIF 136 IIF 137 IIF 138
  • Howard Harvey Mendoza
    English born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 139
  • Howard Harvey Mendoza
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 140
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 141
  • Mr Howard Harvey Mendoza
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, St. Johns Road, Leicester, LE2 2BL, England

      IIF 142
    • 7b Marefair, Marefair, Northampton, NN1 1SR, England

      IIF 143
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 144 IIF 145
  • Mr Howard Harvey Mendoza
    English born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 146
child relation
Offspring entities and appointments 106
  • 1
    54E STREET LIMITED
    09330098
    9 Thorney Leys Park, Witney, Oxfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-11-27 ~ 2015-06-01
    IIF 60 - Director → ME
  • 2
    ADV 001 LIMITED
    11994196 12316717... (more)
    Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (13 parents)
    Officer
    2019-05-14 ~ 2022-01-13
    IIF 71 - Director → ME
  • 3
    ADV 002 LIMITED
    11999054 12316717... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-16 ~ dissolved
    IIF 70 - Director → ME
  • 4
    ADV 003 LIMITED
    12316717 11994196... (more)
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2019-11-15 ~ 2022-10-20
    IIF 113 - Director → ME
  • 5
    ADV 004 LIMITED
    12317010 12316717... (more)
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2019-11-15 ~ 2022-10-20
    IIF 26 - Director → ME
  • 6
    ADV 005 LIMITED
    12317705 12316717... (more)
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2019-11-15 ~ 2022-10-20
    IIF 17 - Director → ME
  • 7
    ADV 006 LIMITED
    11999617 12316717... (more)
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2019-05-16 ~ 2022-10-20
    IIF 66 - Director → ME
  • 8
    ADV 007 LIMITED
    12065052 12316717... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-06-24 ~ dissolved
    IIF 73 - Director → ME
  • 9
    ADV 008 LIMITED
    12065005 12316717... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-06-24 ~ dissolved
    IIF 68 - Director → ME
  • 10
    ADV 009 LIMITED
    12065116 12316717... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-06-24 ~ dissolved
    IIF 72 - Director → ME
  • 11
    ADV 010 LIMITED
    12065203 12319017... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-06-24 ~ dissolved
    IIF 65 - Director → ME
  • 12
    70 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-16 ~ dissolved
    IIF 64 - Director → ME
  • 13
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-16 ~ dissolved
    IIF 69 - Director → ME
  • 14
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-16 ~ dissolved
    IIF 67 - Director → ME
  • 15
    ANTONINI REAL ESTATE LIMITED
    13704082
    Berkeley Suite, 35 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-26 ~ 2021-10-28
    IIF 85 - Director → ME
    Person with significant control
    2021-10-26 ~ 2021-10-28
    IIF 134 - Has significant influence or control OE
  • 16
    ARL 001 LIMITED
    11114460 11121147... (more)
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (8 parents)
    Officer
    2017-12-15 ~ 2021-03-03
    IIF 80 - Director → ME
  • 17
    ARL 002 LIMITED
    11173070 11164782... (more)
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (6 parents)
    Officer
    2018-01-26 ~ dissolved
    IIF 42 - Director → ME
  • 18
    ARL 007 LIMITED
    11819230 11322427... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-11 ~ dissolved
    IIF 30 - Director → ME
  • 19
    ARL 008 LIMITED
    11164782 11114460... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-23 ~ dissolved
    IIF 29 - Director → ME
  • 20
    ARL 010 LIMITED
    11123727 11271753... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-12-22 ~ dissolved
    IIF 49 - Director → ME
  • 21
    ARL 011 LIMITED
    11121147 11271753... (more)
    2nd Floor, Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (6 parents)
    Officer
    2017-12-21 ~ now
    IIF 6 - Director → ME
  • 22
    ARL 012 LIMITED
    11178757 11271753... (more)
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (6 parents)
    Officer
    2018-01-31 ~ dissolved
    IIF 45 - Director → ME
  • 23
    ARL 016 LIMITED
    11229770 11271753... (more)
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2018-02-28 ~ 2022-10-20
    IIF 28 - Director → ME
  • 24
    ARL 017 LIMITED
    11322427 11271753... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 43 - Director → ME
  • 25
    ARL 018 LIMITED
    11271753 11164782... (more)
    6th Floor 99 Gresham Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2018-03-23 ~ 2022-01-13
    IIF 81 - Director → ME
  • 26
    ARL 019 LIMITED
    11306585 11271753... (more)
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (6 parents)
    Officer
    2018-04-12 ~ now
    IIF 7 - Director → ME
  • 27
    ARL 020 LIMITED
    11332783 11461892... (more)
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (6 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 38 - Director → ME
  • 28
    ARL 021 LIMITED
    11448072 11121147... (more)
    6-8 Great Eastern Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2018-07-04 ~ 2021-05-09
    IIF 14 - Director → ME
  • 29
    ARL 025 LIMITED
    11461892 11332783... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-12 ~ dissolved
    IIF 56 - Director → ME
  • 30
    ARL 027 LIMITED
    11518098 11461892... (more)
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (8 parents)
    Officer
    2018-08-15 ~ 2021-03-03
    IIF 57 - Director → ME
  • 31
    ARL 028 LIMITED
    11506253 11164782... (more)
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (6 parents)
    Officer
    2018-08-08 ~ dissolved
    IIF 54 - Director → ME
  • 32
    ARL 029 LIMITED
    11800593 11506253... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-01-31 ~ dissolved
    IIF 59 - Director → ME
  • 33
    ARL 030 LIMITED
    11836584 11123727... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 31 - Director → ME
  • 34
    ARL O09 LIMITED
    11113979
    2nd Floor, Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (7 parents)
    Officer
    2017-12-15 ~ now
    IIF 75 - Director → ME
  • 35
    ARLINGTON (GROUP SERVICES) LIMITED
    11545785
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents, 19 offsprings)
    Officer
    2018-08-31 ~ 2022-10-20
    IIF 51 - Director → ME
    Person with significant control
    2018-08-31 ~ 2018-09-05
    IIF 146 - Has significant influence or control OE
  • 36
    ARLINGTON ENERGY (DEVELOPMENT) LIMITED
    11867454
    4c Princes House, 38 Jermyn Street, London, England
    Dissolved Corporate (6 parents, 18 offsprings)
    Officer
    2019-03-07 ~ dissolved
    IIF 21 - Director → ME
  • 37
    ARLINGTON ENERGY FOUNDERS LIMITED
    14042516
    70 Jermyn Street, London, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-04-12 ~ dissolved
    IIF 110 - Director → ME
  • 38
    ARLINGTON ENERGY LIMITED
    10853434
    4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (5 parents, 24 offsprings)
    Officer
    2017-07-06 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2018-07-03 ~ 2022-05-27
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    2017-07-06 ~ 2017-11-06
    IIF 123 - Has significant influence or control OE
  • 39
    ARLINGTON FISH LIMITED
    14450330
    4 St. Johns Road, The Studio, Leicester, England
    Active Corporate (1 parent)
    Officer
    2022-10-28 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2022-10-28 ~ now
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 40
    ARLINGTON INFRASTRUCTURE 2 LIMITED
    12175648 12177877... (more)
    70 Jermyn Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-08-27 ~ 2020-07-28
    IIF 90 - Director → ME
  • 41
    ARLINGTON INFRASTRUCTURE 3 LIMITED
    12177877 12175648... (more)
    70 Jermyn Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-08-28 ~ dissolved
    IIF 89 - Director → ME
  • 42
    ARLINGTON INFRASTRUCTURE LIMITED
    - now 11377404 12177877... (more)
    NGFP 3 LIMITED
    - 2018-10-02 11377404 11324391... (more)
    2nd Floor, Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (5 parents, 8 offsprings)
    Officer
    2018-05-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-05-23 ~ 2019-07-03
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    ART MUSIC GALLERY (UK) LIMITED
    07944882 06437822
    7b Marefair, Northampton, England
    Active Corporate (1 parent)
    Officer
    2012-02-10 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 120 - Ownership of shares – 75% or more OE
  • 44
    AVE 001 LIMITED
    11487283 11733837... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-27 ~ dissolved
    IIF 53 - Director → ME
  • 45
    AVE 002 LIMITED
    11592591 11734930... (more)
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2018-09-27 ~ 2022-10-20
    IIF 36 - Director → ME
  • 46
    AVE 003 LIMITED
    11648571 11733837... (more)
    Oatsroyd House, Luddenden Foot, Halifax, West Yorkshire, England
    Dissolved Corporate (7 parents)
    Officer
    2018-10-29 ~ 2020-11-25
    IIF 33 - Director → ME
  • 47
    AVE 004 LIMITED
    11733837 11648571... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 61 - Director → ME
  • 48
    AVE 005 LIMITED
    11733932 11733837... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 55 - Director → ME
  • 49
    AVE 006 LIMITED
    11734898 11733837... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 19 - Director → ME
  • 50
    AVE 007 LIMITED
    11734933 11733837... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 39 - Director → ME
  • 51
    AVE 009 LIMITED
    11735018 11733837... (more)
    Oatsroyd House, Luddenden Foot, Halifax, England
    Dissolved Corporate (7 parents)
    Officer
    2018-12-19 ~ 2020-11-25
    IIF 20 - Director → ME
  • 52
    AVE 010 LIMITED
    11735065 11907886... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 15 - Director → ME
  • 53
    AVE 011 LIMITED
    11907768 11907886... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 34 - Director → ME
  • 54
    AVE 012 LIMITED
    11907799 11907886... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 44 - Director → ME
  • 55
    AVE 013 LIMITED
    11907824 11648571... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 48 - Director → ME
  • 56
    AVE 014 LIMITED
    11907866 11907768... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 37 - Director → ME
  • 57
    AVE 015 LIMITED
    11907886 11907867... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 24 - Director → ME
  • 58
    AVE 016 LIMITED
    11907867 11907886... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 25 - Director → ME
  • 59
    AVE 017 LIMITED
    11907969 11907886... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 18 - Director → ME
  • 60
    AVE 018 LIMITED
    11907725 11907886... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 50 - Director → ME
  • 61
    AVE 019 LIMITED
    11907632 11907886... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 52 - Director → ME
  • 62
    AVE 020 LIMITED
    11907737 11735065... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 27 - Director → ME
  • 63
    AVE 021 LIMITED
    11908139 11907737... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 16 - Director → ME
  • 64
    AVERY ENERGY LIMITED
    11277783
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents, 22 offsprings)
    Officer
    2018-03-27 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-09-08 ~ 2022-05-27
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    2018-03-27 ~ 2018-04-03
    IIF 122 - Has significant influence or control OE
  • 65
    AWARD EMPLOYMENT LIMITED
    16452665
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 66
    BATTERY ASSET MANAGEMENT LIMITED
    - now 12115914
    SPIRE ENERGY ASSET MANAGEMENT LIMITED
    - 2020-12-18 12115914
    ARLINGTON ENERGY ASSET MANAGEMENT LIMITED
    - 2020-12-03 12115914
    1st Floor 86 Jermyn Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2019-07-22 ~ now
    IIF 77 - Director → ME
  • 67
    BESKAR LIMITED
    07426715
    23 Honey Lane, Attn: Robert White, Buntingford, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2011-09-08 ~ 2014-04-14
    IIF 94 - Director → ME
  • 68
    BOOM BACUP STORAGE LIMITED - now
    AVE 008 LIMITED
    - 2021-12-17 11734930 11733837... (more)
    Unit 5e Park Farm, Chichester Road, Arundel, England
    Active Corporate (11 parents)
    Officer
    2018-12-19 ~ 2021-12-09
    IIF 35 - Director → ME
  • 69
    2nd Floor Abbey House 32 Booth Street, Manchester
    In Administration Corporate (5 parents)
    Officer
    2018-03-08 ~ now
    IIF 5 - Director → ME
  • 70
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-04-28 ~ 2021-11-15
    IIF 22 - Director → ME
  • 71
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-28 ~ dissolved
    IIF 41 - Director → ME
  • 72
    BURNT ASH PROPERTIES LIMITED
    05024214
    C/o Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (5 parents)
    Officer
    2011-08-08 ~ 2017-06-30
    IIF 112 - Director → ME
    2006-03-31 ~ 2010-07-30
    IIF 102 - Director → ME
    Person with significant control
    2016-06-01 ~ 2017-06-30
    IIF 121 - Ownership of shares – 75% or more OE
  • 73
    BW 001 LIMITED
    11139369
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-09 ~ dissolved
    IIF 23 - Director → ME
  • 74
    CENTURY DISPLAYS (2012) LIMITED
    08030874 05295623... (more)
    77 Park Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    2012-04-14 ~ dissolved
    IIF 105 - Director → ME
  • 75
    CENTURY DISPLAYS LIMITED
    - now 05295623 07053741... (more)
    TOWER BRIDGE ENERGY LIMITED
    - 2009-11-10 05295623 07053741
    TOWER BRIDGE ENGINEERING SERVICES LIMITED
    - 2008-04-19 05295623
    77 Park Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 109 - Director → ME
    2004-11-24 ~ 2010-07-30
    IIF 13 - Director → ME
  • 76
    CLEAN SLATE SOLUTIONS LIMITED
    06757214
    21 Haig Road, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2008-11-25 ~ 2010-07-31
    IIF 111 - Director → ME
  • 77
    EJON LIMITED
    14473526
    142-143 Parrock Street, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2022-11-09 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 78
    ENSO COGEN LIMITED
    11119024
    The Priory, Long Street, Dursley, England
    Dissolved Corporate (6 parents)
    Officer
    2017-12-20 ~ 2018-10-15
    IIF 79 - Director → ME
  • 79
    FLEETWAY DISPLAYS LIMITED
    08148906
    77 Park Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-19 ~ dissolved
    IIF 106 - Director → ME
  • 80
    FLEETWAY LEISURE (THE SWAN) LIMITED
    03931241
    7b Marefair, Northampton, England
    Active Corporate (7 parents)
    Officer
    2005-12-29 ~ 2010-07-30
    IIF 107 - Director → ME
    2018-09-11 ~ now
    IIF 10 - Director → ME
    2000-02-22 ~ 2001-03-12
    IIF 3 - Director → ME
    Person with significant control
    2021-12-11 ~ now
    IIF 119 - Ownership of shares – 75% or more OE
  • 81
    FOURTOWNS CARE LIMITED
    - now 11402705
    THRIVE TOGETHER HEALTHCARE LIMITED
    - 2025-05-13 11402705
    AMIDA HEALTHCARE LIMITED - 2024-04-30
    4385, 11402705 - Companies House Default Address, Cardiff
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-09-18 ~ 2025-07-18
    IIF 1 - Secretary → ME
  • 82
    GLOBAL SUSTAINABLE ENERGY LIMITED
    13000658
    The Studio, 4 St Johns Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-05 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    2020-11-05 ~ 2020-11-09
    IIF 128 - Has significant influence or control OE
  • 83
    GRIDOLOGY GROUP LIMITED
    14964008
    7b Marefair, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-27 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 84
    IZARDI LIMITED
    10949293
    8 Belton Close, Whitstable, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-03 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 85
    JURA HOLDINGS LIMITED
    - now 11342578
    ARGYLL ENERGY LIMITED
    - 2018-12-13 11342578
    70 Jermyn Street, St James's, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-05-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-05-02 ~ 2018-09-05
    IIF 125 - Has significant influence or control OE
  • 86
    LEXARA LIMITED
    10805675
    8 Belton Close, Whitstable, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-03 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
  • 87
    LUXBURY LIMITED
    07468981
    First Floor Flat, 30a Dean Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-08 ~ dissolved
    IIF 103 - Director → ME
  • 88
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-04-23 ~ 2022-05-27
    IIF 124 - Has significant influence or control OE
  • 89
    70 Jermyn Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-06-27 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2018-03-31 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    RAYEX LIMITED
    10949639
    8 Belton Close, Whitstable, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-03 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
  • 91
    SEVENTY SEVEN AUTOS LIMITED
    10294354
    7 B Marefair, Marefair, Northampton, England
    Active Corporate (2 parents)
    Officer
    2016-07-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 126 - Has significant influence or control OE
  • 92
    SEVENTY SEVEN MEDIA LIMITED
    10281274
    Art & Music Gallery, 77 Park Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-15 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 139 - Has significant influence or control OE
  • 93
    SEVENTY SEVEN MUSIC LIMITED
    10686689
    7b Marefair, Northampton, England
    Active Corporate (2 parents)
    Officer
    2017-03-23 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2017-03-23 ~ now
    IIF 133 - Has significant influence or control OE
  • 94
    SEVENTY SEVEN PRODUCTIONS LIMITED
    08163699
    7b Marefair, Northampton, England
    Active Corporate (2 parents)
    Officer
    2012-08-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-06-10 ~ now
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 95
    SOVEREIGN CLIMATE ABGB III LTD
    11224775 11179083
    4385, 11224775: Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2018-02-26 ~ dissolved
    IIF 74 - Director → ME
  • 96
    STAXS GROUP (UK) LIMITED
    13782949
    8 Belton Close, Whitstable, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 97
    SUPER SPORT MEDIA LIMITED
    13657105
    Berkeley Square House, Suite 7 Level 5, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-01 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 130 - Has significant influence or control OE
  • 98
    SWITCH ON THE LIGHT LIMITED
    09597168
    6-8 Freeman Street, Grimsby, England
    Active Corporate (4 parents)
    Officer
    2015-05-19 ~ 2015-07-01
    IIF 8 - Director → ME
  • 99
    THE SEVENTY SEVEN STUDIO LIMITED
    08160078
    29 Worlingham Road Worlingham Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-27 ~ 2016-08-31
    IIF 4 - Director → ME
    2016-08-31 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Has significant influence or control OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 100
    THRIVE TOGETHER SOCIAL CARE LIMITED
    15484582
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    2024-02-12 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 101
    THSS GLOBAL LIMITED
    09877196
    122-126 Tooley Street London Bridge, London, England
    Active Corporate (1 parent)
    Officer
    2015-11-18 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2016-09-17 ~ now
    IIF 131 - Ownership of shares – 75% or more OE
  • 102
    THSS LIMITED
    08596195
    The Studio, 4 St Johns Road, Leicester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2013-07-04 ~ now
    IIF 96 - Director → ME
    2013-07-04 ~ 2015-06-05
    IIF 58 - Director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 103
    TRANSMINERALS (UK) LIMITED
    10139993
    7b Marefair, Northampton, England
    Active Corporate (2 parents)
    Officer
    2016-04-21 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 132 - Ownership of shares – 75% or more OE
  • 104
    TUFNELL (NORTH LONDON) LIMITED
    - now 05170772
    ART & MUSIC (UK) LIMITED - 2006-08-04
    77 Park Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2006-08-08 ~ dissolved
    IIF 101 - Director → ME
  • 105
    TV IS BETTER LIMITED
    08384020
    77 Park Road, Kingston Upon Thames, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    2013-01-31 ~ dissolved
    IIF 104 - Director → ME
    2013-01-31 ~ dissolved
    IIF 2 - Secretary → ME
  • 106
    VILLAGE AUTOS (FINANCE) LIMITED
    09609576
    77 Park Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-27 ~ dissolved
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.