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 Anil Kumar Malhotra

child relation
Offspring entities and appointments
Active 67
  • 1
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 2
    888 SHAKES LIMITED - 2023-04-24
    icon of address 24 Laurel Road, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-08-09 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-08-09 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 3
    TARMAC DRIVEWAYS AND FORECOURTS LIMITED - 2023-06-08
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 4
    ASCLEPIUS LIMITED - 2007-03-03
    ASCLCPIUS LIMITED - 2006-06-30
    icon of address 1 Stradbroke Park, Tomswood Road, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 272 - Secretary → ME
  • 5
    REFINED BLUE LIMITED - 2017-11-27
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,189 GBP2024-05-30
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -774,368 GBP2018-08-31
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 191 - Director → ME
  • 8
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -119,047 GBP2024-08-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 77 - Director → ME
  • 9
    icon of address C/o Delta House Limited Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    CREST PROPERTY CONSULTANTS LIMITED - 2020-03-02
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,705 GBP2024-05-31
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 2 Charles Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2013-06-27 ~ dissolved
    IIF 282 - Secretary → ME
  • 12
    icon of address Mayfair Chambers 2 Charles Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 121 - Director → ME
  • 13
    THE BUS STATION CAFETERIA LIMITED - 2023-01-25
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,390 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-11-30
    Officer
    icon of calendar 2005-12-08 ~ now
    IIF 111 - Director → ME
  • 15
    IMPACT ACCOUNTANTS LIMITED - 2019-11-11
    LONDON LIFESTYLE LETTINGS & MANAGEMENT LIMITED - 2018-12-03
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-09-06 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 311a Uxbridge Road, Mill End, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 123 - Director → ME
  • 17
    DARE ESSENTIALS LIMITED - 2010-09-15
    AMCOM LIMITED - 2017-06-22
    DARE LONDON LIMITED - 2012-11-09
    icon of address C/o Delta House Limited Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,702 GBP2016-10-31
    Officer
    icon of calendar 2018-02-25 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 18
    H L G VEHICLES LIMITED - 2017-03-04
    icon of address Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,523 GBP2023-10-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 20
    WARRIOR PARKS LIMITED - 2017-06-15
    icon of address C/o Delta House Limited Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 21
    DESTIN GLOBAL LIMITED - 2012-11-28
    DESTIN GLOBAL LIMITED - 2014-01-09
    DESTIN OIL & GAS LIMITED - 2012-12-04
    STAR ENERGY TRADING LIMITED - 2017-12-27
    TRISTAR BUSINESS CONSULTANTS LIMITED - 2018-12-19
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 22
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -73,451 GBP2024-01-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 78 - Director → ME
  • 23
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 24
    MARCI LIMITED - 2013-08-20
    CODA RECORDS LIMITED - 2012-11-26
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,940 GBP2023-09-30
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 25
    ECO-SOLAR PV LIMITED - 2016-07-14
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-21 ~ dissolved
    IIF 168 - Director → ME
  • 26
    icon of address United House, 311a Uxbridge Road, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 257 - Director → ME
  • 27
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,467 GBP2024-02-28
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 30
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300,396 GBP2022-11-30
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 90 - Director → ME
  • 31
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,727 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -338 GBP2017-12-31
    Officer
    icon of calendar 2018-09-15 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 33
    DESTIN OIL & GAS LIMITED - 2016-03-01
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,224 GBP2023-12-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 23 - Has significant influence or controlOE
  • 34
    BPR LIMITED - 2019-11-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-11-09 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-11-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 1 Stradbroke Park, Tomswood Road, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 268 - Secretary → ME
  • 36
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,218 GBP2024-03-31
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 38
    LANGHAM MARQUEES AND EVENTS LIMITED - 2021-04-30
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 39
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,480 GBP2016-09-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 40
    MAYFAIR SERVICES (LONDON) LIMITED - 2015-11-09
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,078 GBP2017-11-30
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 41
    LA BELLE BAKERY LIMITED - 2016-02-05
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 240 - Director → ME
  • 42
    BICKERLEY LTD - 2008-08-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,906 GBP2016-09-29
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address C/o Delta House Limited, Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 45
    LA BELLE BAKERY (UK) LIMITED - 2016-02-05
    LA BELLA BAKERY (UK) LIMITED - 2015-01-06
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 233 - Director → ME
  • 46
    CREDIT HIRE SPECIALISTS CITY LTD - 2012-12-06
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,669 GBP2015-02-28
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 221 - Director → ME
  • 47
    JOHNSONS VEHICLES LIMITED - 2014-05-01
    JASON KALEN CONSULTANCY LIMITED - 2020-06-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,510 GBP2023-12-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 48
    DELTA ASH LIMITED - 2020-12-01
    EUROCOMPASS (UK) LIMITED - 2012-02-03
    PRESTIGE INVESTMENTS INC LIMITED - 2019-11-11
    SPEED 6659 LIMITED - 1998-01-07
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -277,272 GBP2023-11-30
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,224 GBP2017-08-30
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 50
    GOLDMANS ROCK LIMITED - 2023-02-15
    FLAGLANE LIMITED - 2001-03-06
    A.V. PREMIER MARKETING LIMITED - 2023-02-06
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-16 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,432 GBP2023-10-30
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 60 - Has significant influence or controlOE
  • 53
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 231 - Director → ME
  • 54
    CLEAR BLUE LIMITED - 2017-05-24
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,951 GBP2024-05-31
    Officer
    icon of calendar 2019-02-10 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 55
    FLIGHT BEYOND SIGHT LIMITED - 2018-12-19
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 56
    TELLES INCORPORATED LIMITED - 2025-09-26
    icon of address Flat 7 45 Sunningfields Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 57
    TEW IRCHESTER LIMITED - 2014-12-16
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 241 - Director → ME
  • 58
    icon of address 194 High Street, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7,732 GBP2024-06-30
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    BODH GAYA LIMITED - 2022-04-25
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address Bhaktivedanta Manor Hilfield Lane, Aldenham, Watford, England
    Active Corporate (8 parents)
    Equity (Company account)
    48,976 GBP2024-09-30
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 116 - Director → ME
  • 61
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 238 - Director → ME
  • 62
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,719 GBP2024-06-29
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 63
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,885 GBP2024-06-29
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 234 - Director → ME
  • 65
    icon of address 1 Stradborke Park, Tomswood Road, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 66
    BELIVIA CAPITAL LIMITED - 2014-05-01
    AMALAN LIMITED - 2014-10-06
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,258 GBP2023-10-30
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 61 - Has significant influence or controlOE
Ceased 80
  • 1
    icon of address Utopia House, 192-196 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,934 GBP2022-12-31
    Officer
    icon of calendar 2019-06-30 ~ 2019-09-30
    IIF 190 - Director → ME
    icon of calendar 2018-07-02 ~ 2019-06-30
    IIF 181 - Director → ME
    icon of calendar 2013-06-03 ~ 2018-07-02
    IIF 151 - Director → ME
    icon of calendar 2013-06-03 ~ 2017-08-22
    IIF 280 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ 2019-09-30
    IIF 45 - Has significant influence or control OE
  • 2
    DELTA ASH (GB) LIMITED - 2012-03-21
    icon of address 19 Oakwell Oval, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2011-03-18 ~ 2011-06-30
    IIF 277 - Director → ME
  • 3
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,000 GBP2024-08-31
    Officer
    icon of calendar 2010-09-06 ~ 2011-09-01
    IIF 260 - Director → ME
    icon of calendar 2010-08-10 ~ 2010-09-06
    IIF 253 - Director → ME
  • 4
    icon of address 17 Elizabeth Wheeler House, 19 The Mall, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,251 GBP2024-05-31
    Officer
    icon of calendar 2006-05-26 ~ 2013-02-01
    IIF 270 - Secretary → ME
  • 5
    NAWAB HOUSE LIMITED - 2017-10-25
    IH REFURBISHMENTS LIMITED - 2017-11-27
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ 2017-09-24
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2017-10-24
    IIF 3 - Has significant influence or control OE
  • 6
    A J MOTOR CARS LIMITED - 2015-12-14
    icon of address 6 West Hill Hall, West Hill, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,768 GBP2017-11-30
    Officer
    icon of calendar 2015-12-08 ~ 2015-12-14
    IIF 229 - Director → ME
  • 7
    DELTA AUDITS LIMITED - 2005-09-27
    icon of address Alpha House, 296 Kenton Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    643,479 GBP2024-10-31
    Officer
    icon of calendar 2004-02-25 ~ 2004-10-01
    IIF 274 - Secretary → ME
  • 8
    REFINED BLUE LIMITED - 2017-11-27
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,189 GBP2024-05-30
    Officer
    icon of calendar 2017-05-10 ~ 2018-12-14
    IIF 144 - Director → ME
  • 9
    THE FRASER ACCOUNTANCY SERVICES LIMITED - 2003-10-01
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,783 GBP2016-03-31
    Officer
    icon of calendar 2001-02-20 ~ 2003-03-31
    IIF 118 - Director → ME
    icon of calendar 2001-02-20 ~ 2003-03-31
    IIF 275 - Secretary → ME
  • 10
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    201,212 GBP2021-12-31
    Officer
    icon of calendar 2012-06-01 ~ 2012-11-23
    IIF 122 - Director → ME
  • 11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -774,368 GBP2018-08-31
    Officer
    icon of calendar 2014-08-07 ~ 2018-09-13
    IIF 152 - Director → ME
    icon of calendar 2018-09-13 ~ 2019-05-31
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ 2018-09-13
    IIF 5 - Has significant influence or control OE
  • 12
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -119,047 GBP2024-08-30
    Officer
    icon of calendar 2017-08-16 ~ 2018-06-07
    IIF 132 - Director → ME
    icon of calendar 2018-06-07 ~ 2018-09-27
    IIF 222 - Director → ME
    icon of calendar 2013-08-16 ~ 2017-08-16
    IIF 165 - Director → ME
    icon of calendar 2013-08-16 ~ 2013-08-16
    IIF 148 - Director → ME
    icon of calendar 2018-09-27 ~ 2019-11-26
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2018-06-07
    IIF 13 - Has significant influence or control OE
  • 13
    AGENCY OIL LIMITED - 2017-10-16
    TRISTAR CONSULTANCY SERVICES LIMITED - 2018-10-16
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate
    Equity (Company account)
    -18,052 GBP2021-01-31
    Officer
    icon of calendar 2016-01-14 ~ 2018-01-01
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2018-01-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    SPRING ST. CONNECTIONS LIMITED - 2017-05-24
    ACCOUNTANT'S MATTERS LIMITED - 2018-08-23
    icon of address 111 Tolworth Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 215 - Director → ME
    icon of calendar 2017-04-24 ~ 2018-07-02
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 15
    SECONDHANDLEVISSHOP.COM LTD - 2013-03-12
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,819 GBP2023-12-31
    Officer
    icon of calendar 2014-01-08 ~ 2015-10-15
    IIF 228 - Director → ME
    icon of calendar 2013-03-12 ~ 2014-01-08
    IIF 237 - Director → ME
    icon of calendar 2015-09-25 ~ 2016-12-31
    IIF 279 - Secretary → ME
  • 16
    CHELSEA GARDEN CHELSEA LIMITED - 2012-11-26
    icon of address 64 Park Lane, Wednesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2012-11-01 ~ 2012-11-25
    IIF 263 - Director → ME
  • 17
    IMPACT ACCOUNTANTS LIMITED - 2019-11-11
    LONDON LIFESTYLE LETTINGS & MANAGEMENT LIMITED - 2018-12-03
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2014-11-26 ~ 2018-12-01
    IIF 155 - Director → ME
    icon of calendar 2018-12-01 ~ 2020-09-06
    IIF 199 - Director → ME
  • 18
    DARE ESSENTIALS LIMITED - 2010-09-15
    AMCOM LIMITED - 2017-06-22
    DARE LONDON LIMITED - 2012-11-09
    icon of address C/o Delta House Limited Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,702 GBP2016-10-31
    Officer
    icon of calendar 2012-09-21 ~ 2013-05-01
    IIF 266 - Director → ME
    icon of calendar 2014-01-01 ~ 2018-02-25
    IIF 175 - Director → ME
    icon of calendar 2013-05-01 ~ 2014-01-01
    IIF 244 - Director → ME
  • 19
    H L G VEHICLES LIMITED - 2017-03-04
    icon of address Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,523 GBP2023-10-31
    Officer
    icon of calendar 2018-07-31 ~ 2018-09-05
    IIF 220 - Director → ME
    icon of calendar 2018-09-05 ~ 2019-07-30
    IIF 219 - Director → ME
    icon of calendar 2013-11-01 ~ 2018-07-31
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2017-12-01
    IIF 57 - Has significant influence or control OE
  • 20
    CCB & CO LIMITED - 2016-03-10
    icon of address 29 Gauden Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ 2016-03-10
    IIF 239 - Director → ME
  • 21
    DESTIN GLOBAL LIMITED - 2012-11-28
    DESTIN GLOBAL LIMITED - 2014-01-09
    DESTIN OIL & GAS LIMITED - 2012-12-04
    STAR ENERGY TRADING LIMITED - 2017-12-27
    TRISTAR BUSINESS CONSULTANTS LIMITED - 2018-12-19
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-09-13 ~ 2018-12-15
    IIF 206 - Director → ME
    icon of calendar 2018-12-15 ~ 2019-11-01
    IIF 196 - Director → ME
    icon of calendar 2017-08-16 ~ 2018-09-13
    IIF 134 - Director → ME
  • 22
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -73,451 GBP2024-01-30
    Officer
    icon of calendar 2015-03-05 ~ 2019-02-28
    IIF 138 - Director → ME
    icon of calendar 2019-03-31 ~ 2019-10-26
    IIF 205 - Director → ME
    icon of calendar 2019-02-28 ~ 2019-03-31
    IIF 223 - Director → ME
  • 23
    icon of address Asiana House Dabell Avenue, Blenheim Industrial Estate, Bulwell, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ 2014-03-19
    IIF 254 - Director → ME
  • 24
    MARCI LIMITED - 2013-08-20
    CODA RECORDS LIMITED - 2012-11-26
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,940 GBP2023-09-30
    Officer
    icon of calendar 2012-10-01 ~ 2014-06-26
    IIF 262 - Director → ME
    icon of calendar 2018-04-29 ~ 2019-03-28
    IIF 193 - Director → ME
    icon of calendar 2014-06-26 ~ 2018-04-29
    IIF 174 - Director → ME
  • 25
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,556 GBP2023-11-30
    Officer
    icon of calendar 2019-11-11 ~ 2019-11-11
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2019-11-11
    IIF 18 - Has significant influence or control OE
  • 26
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,467 GBP2024-02-28
    Officer
    icon of calendar 2012-10-31 ~ 2014-03-17
    IIF 265 - Director → ME
    icon of calendar 2014-03-17 ~ 2018-02-25
    IIF 126 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-28
    IIF 194 - Director → ME
    icon of calendar 2018-02-25 ~ 2018-11-30
    IIF 153 - Director → ME
  • 27
    CHEHRA LIMITED - 2015-06-25
    BANSAL PROPERTY SERVICES LIMITED - 2013-10-18
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ 2015-02-24
    IIF 267 - Director → ME
    icon of calendar 2015-02-24 ~ 2016-07-13
    IIF 169 - Director → ME
  • 28
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-04-23
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 29
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,216 GBP2023-10-31
    Officer
    icon of calendar 2010-09-05 ~ 2010-10-31
    IIF 261 - Director → ME
  • 30
    WARFIELD ROOFING AND PROPERTY SERVICES LIMITED - 2022-01-17
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2022-01-10 ~ 2022-05-01
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2022-05-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -338 GBP2017-12-31
    Officer
    icon of calendar 2016-12-16 ~ 2018-09-15
    IIF 162 - Director → ME
  • 32
    DESTIN OIL & GAS LIMITED - 2016-03-01
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,224 GBP2023-12-31
    Officer
    icon of calendar 2017-05-01 ~ 2018-09-30
    IIF 140 - Director → ME
    icon of calendar 2018-09-30 ~ 2019-02-12
    IIF 207 - Director → ME
  • 33
    THE RAMAR CORP LIMITED - 2018-07-16
    ROMAN CONSULTING LIMITED - 2017-06-22
    icon of address C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2016-11-17 ~ 2018-08-22
    IIF 142 - Director → ME
    icon of calendar 2018-12-14 ~ 2023-03-01
    IIF 195 - Director → ME
    icon of calendar 2018-08-22 ~ 2018-12-14
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2023-03-01
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 34
    T MCL & CO LIMITED - 1997-11-27
    icon of address 280 Cooden Drive, Bexhill-on-sea, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    145,418 GBP2024-07-31
    Officer
    icon of calendar 1997-07-09 ~ 1998-02-16
    IIF 119 - Director → ME
    icon of calendar 1995-07-10 ~ 2000-03-01
    IIF 271 - Secretary → ME
  • 35
    RODEOS BURGERS AND SHAKES LIMITED - 2018-07-16
    JAN HOLDINGS LIMITED - 2021-02-19
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,429 GBP2023-10-30
    Officer
    icon of calendar 2019-07-25 ~ 2021-01-18
    IIF 188 - Director → ME
    icon of calendar 2017-10-25 ~ 2019-02-08
    IIF 160 - Director → ME
    icon of calendar 2019-02-08 ~ 2019-07-25
    IIF 208 - Director → ME
    icon of calendar 2017-10-25 ~ 2017-10-25
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2017-10-25
    IIF 6 - Has significant influence or control OE
    icon of calendar 2017-10-25 ~ 2021-02-18
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 36
    RHD INTERIORS LIMITED - 2015-03-28
    DELTA HOUSE LIMITED - 2016-10-04
    CAROLINE HALL DESIGNS LIMITED - 2014-07-23
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,175 GBP2024-03-30
    Officer
    icon of calendar 2015-03-27 ~ 2016-04-01
    IIF 232 - Director → ME
  • 37
    HMC (GB) LIMITED - 2013-07-29
    ARYAS (UK) LIMITED - 2013-02-21
    icon of address 64 Alma Street, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,441 GBP2024-12-31
    Officer
    icon of calendar 2013-02-01 ~ 2013-07-26
    IIF 243 - Director → ME
  • 38
    TRI PROPERTY LETTINGS LIMITED - 2019-01-28
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,665 GBP2024-09-30
    Officer
    icon of calendar 2017-06-12 ~ 2018-07-02
    IIF 154 - Director → ME
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2018-07-02
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 39
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -154,813 GBP2020-11-30
    Officer
    icon of calendar 2003-12-15 ~ 2005-10-11
    IIF 269 - Secretary → ME
  • 40
    icon of address 1 Stradbroke Park, Tomswood Road, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2012-04-01
    IIF 173 - Director → ME
  • 41
    LANGHAM MARQUEES AND EVENTS LIMITED - 2021-04-30
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-04-09
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 42
    MAL PROPERTY INVESTMENTS LIMITED - 2024-07-23
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    345 GBP2023-09-30
    Officer
    icon of calendar 2021-09-28 ~ 2024-08-27
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ 2024-08-27
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    icon of address Flat 1 32 Princes Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,902 GBP2024-03-31
    Officer
    icon of calendar 2002-03-14 ~ 2003-07-01
    IIF 273 - Secretary → ME
  • 44
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,480 GBP2016-09-30
    Officer
    icon of calendar 2018-06-25 ~ 2018-11-01
    IIF 183 - Director → ME
  • 45
    DE FLEURIEUX LIMITED - 1997-11-14
    ESTAFIDA NOMINEES LIMITED - 2002-01-17
    SPEED 5569 LIMITED - 1996-05-23
    icon of address Suite 13, 4 Montpelier Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,080,760 GBP2024-12-31
    Officer
    icon of calendar 2013-12-12 ~ 2017-05-23
    IIF 281 - Secretary → ME
  • 46
    KE (LONDON) LIMITED - 2020-02-19
    icon of address 54a Church Road, Ashford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,199 GBP2024-04-30
    Officer
    icon of calendar 2019-02-10 ~ 2020-01-11
    IIF 203 - Director → ME
    icon of calendar 2018-04-16 ~ 2019-02-10
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2019-02-11
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 47
    ENFIELD INC LIMITED - 2013-03-04
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ 2013-02-20
    IIF 125 - Director → ME
  • 48
    BICKERLEY LTD - 2008-08-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-03-04 ~ 2019-02-08
    IIF 139 - Director → ME
    icon of calendar 2009-06-15 ~ 2014-02-11
    IIF 258 - Director → ME
    icon of calendar 2014-02-11 ~ 2017-03-04
    IIF 176 - Director → ME
    icon of calendar 2008-07-21 ~ 2014-02-11
    IIF 276 - Secretary → ME
  • 49
    CREDIT HIRE SPECIALISTS CITY LTD - 2012-12-06
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,669 GBP2015-02-28
    Officer
    icon of calendar 2013-02-13 ~ 2016-01-28
    IIF 264 - Director → ME
    icon of calendar 2013-02-01 ~ 2013-02-13
    IIF 242 - Director → ME
  • 50
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,569 GBP2024-02-27
    Officer
    icon of calendar 2019-02-18 ~ 2019-02-18
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-02-18
    IIF 72 - Has significant influence or control OE
  • 51
    JOHNSONS VEHICLES LIMITED - 2014-05-01
    JASON KALEN CONSULTANCY LIMITED - 2020-06-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,510 GBP2023-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2014-05-01
    IIF 247 - Director → ME
  • 52
    DELTA ASH LIMITED - 2020-12-01
    EUROCOMPASS (UK) LIMITED - 2012-02-03
    PRESTIGE INVESTMENTS INC LIMITED - 2019-11-11
    SPEED 6659 LIMITED - 1998-01-07
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -277,272 GBP2023-11-30
    Officer
    icon of calendar 2012-03-28 ~ 2018-08-31
    IIF 164 - Director → ME
    icon of calendar 2018-08-31 ~ 2018-12-14
    IIF 189 - Director → ME
    icon of calendar 2012-03-12 ~ 2014-08-29
    IIF 278 - Secretary → ME
  • 53
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,224 GBP2017-08-30
    Officer
    icon of calendar 2014-08-06 ~ 2017-08-06
    IIF 161 - Director → ME
    icon of calendar 2017-08-06 ~ 2018-09-27
    IIF 130 - Director → ME
  • 54
    D.D. TREE CARE LIMITED - 2018-05-16
    PROBVERBS HOME IMPROVEMENTS LIMITED - 2018-07-05
    icon of address The Piggery Haden Way, Willingham, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,678 GBP2022-05-31
    Officer
    icon of calendar 2018-05-02 ~ 2018-05-02
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2018-05-02
    IIF 9 - Has significant influence or control OE
  • 55
    GORDONS (GB) LIMITED - 2013-10-07
    USEDLEVIJEANSFORSALE.COM LTD - 2013-03-12
    icon of address 64 Alma Street, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    57,323 GBP2024-12-31
    Officer
    icon of calendar 2013-03-12 ~ 2013-10-08
    IIF 227 - Director → ME
  • 56
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,432 GBP2023-10-30
    Officer
    icon of calendar 2017-10-25 ~ 2017-10-25
    IIF 145 - Director → ME
    icon of calendar 2019-02-08 ~ 2019-07-25
    IIF 184 - Director → ME
    icon of calendar 2017-10-25 ~ 2019-01-08
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2017-10-25
    IIF 10 - Has significant influence or control OE
  • 57
    icon of address C/o Begbies Traynor (central) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,039 GBP2021-05-31
    Officer
    icon of calendar 2016-05-24 ~ 2016-08-18
    IIF 141 - Director → ME
  • 58
    CASA INC. LIMITED - 2018-11-19
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,421 GBP2023-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2018-04-01
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2018-04-01
    IIF 8 - Has significant influence or control OE
  • 59
    NEELAM ROSE LIMITED - 2018-08-23
    SPRING ST. CONNECTIONS II LIMITED - 2017-05-24
    icon of address 111 Tolworth Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 218 - Director → ME
    icon of calendar 2017-04-24 ~ 2018-07-02
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 60
    icon of address Unit 1 Woodville Business Park, Woodville Drive , Wisbech Road, March, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-11 ~ 2012-03-14
    IIF 117 - Director → ME
  • 61
    WEDEVELOP WEBUILD LIMITED - 2016-05-31
    F & D CONTRACTORS LIMITED - 2016-06-30
    icon of address Global House, Ashley Avenue, Epsom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,092 GBP2018-03-31
    Officer
    icon of calendar 2014-03-06 ~ 2016-05-31
    IIF 230 - Director → ME
  • 62
    SUTTON PROPERTY SOLUTIONS INC LIMITED - 2020-05-04
    JAEGER CONSULTANCY LIMITED - 2015-09-07
    KRETAIL LIMITED - 2015-06-15
    icon of address 29 Victoria Crescent, Iver, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,506 GBP2024-06-30
    Officer
    icon of calendar 2015-06-08 ~ 2015-09-04
    IIF 248 - Director → ME
  • 63
    STAR INC LIMITED - 2014-05-14
    VICEROY HOUSE LIMITED - 2014-10-02
    icon of address C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,190 GBP2023-11-30
    Officer
    icon of calendar 2014-05-14 ~ 2014-10-01
    IIF 249 - Director → ME
  • 64
    CLEAR BLUE LIMITED - 2017-05-24
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,951 GBP2024-05-31
    Officer
    icon of calendar 2017-05-10 ~ 2018-07-02
    IIF 149 - Director → ME
    icon of calendar 2018-07-02 ~ 2019-02-10
    IIF 200 - Director → ME
  • 65
    CYTRON CONSULTANCY LIMITED - 2015-09-23
    WEST LONDON FABRICATIONS LIMITED - 2014-08-01
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,754 GBP2024-08-30
    Officer
    icon of calendar 2013-08-23 ~ 2014-08-01
    IIF 255 - Director → ME
    icon of calendar 2014-08-01 ~ 2015-09-22
    IIF 251 - Director → ME
  • 66
    FLIGHT BEYOND SIGHT LIMITED - 2018-12-19
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-12-15 ~ 2019-10-02
    IIF 197 - Director → ME
    icon of calendar 2018-09-24 ~ 2018-12-15
    IIF 198 - Director → ME
    icon of calendar 2017-01-01 ~ 2018-09-24
    IIF 157 - Director → ME
  • 67
    icon of address 194 High Street, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7,732 GBP2024-06-30
    Officer
    icon of calendar 2018-02-28 ~ 2019-02-09
    IIF 225 - Director → ME
    icon of calendar 2019-02-09 ~ 2020-03-31
    IIF 224 - Director → ME
    icon of calendar 2011-06-15 ~ 2015-02-27
    IIF 226 - Director → ME
    icon of calendar 2015-02-27 ~ 2018-02-28
    IIF 167 - Director → ME
  • 68
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-06-18 ~ 2014-07-30
    IIF 245 - Director → ME
    icon of calendar 2011-10-10 ~ 2013-02-01
    IIF 124 - Director → ME
    icon of calendar 2013-02-01 ~ 2013-06-18
    IIF 246 - Director → ME
  • 69
    icon of address 23 William Street, Windsor, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,648 GBP2023-08-31
    Officer
    icon of calendar 2018-08-23 ~ 2018-08-23
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ 2018-08-23
    IIF 54 - Has significant influence or control OE
  • 70
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,719 GBP2024-06-29
    Officer
    icon of calendar 2018-09-13 ~ 2019-04-30
    IIF 216 - Director → ME
    icon of calendar 2015-07-08 ~ 2018-09-13
    IIF 146 - Director → ME
    icon of calendar 2013-07-11 ~ 2015-07-08
    IIF 250 - Director → ME
    icon of calendar 2019-04-30 ~ 2019-07-30
    IIF 180 - Director → ME
  • 71
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,885 GBP2024-06-29
    Officer
    icon of calendar 2018-07-02 ~ 2019-03-31
    IIF 217 - Director → ME
    icon of calendar 2015-06-12 ~ 2018-07-02
    IIF 170 - Director → ME
    icon of calendar 2019-03-31 ~ 2019-08-01
    IIF 186 - Director → ME
  • 72
    SECONDHANDCLOTHESSHOP LTD - 2014-11-26
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2016-02-08
    IIF 236 - Director → ME
  • 73
    CROWFEEDER (UK) LIMITED - 2019-12-13
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    412 GBP2024-04-29
    Officer
    icon of calendar 2018-04-16 ~ 2019-02-10
    IIF 185 - Director → ME
    icon of calendar 2019-02-10 ~ 2019-05-01
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2019-05-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 74
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,861 GBP2019-05-30
    Officer
    icon of calendar 2015-05-05 ~ 2015-05-06
    IIF 172 - Director → ME
  • 75
    LATA CONSULTANCY LIMITED - 2014-05-23
    BESPOKE H20 LIMITED - 2014-03-31
    MEH RAH ROSES LIMITED - 2014-03-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,120 GBP2021-02-28
    Officer
    icon of calendar 2014-05-23 ~ 2014-06-01
    IIF 235 - Director → ME
  • 76
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -179,909 GBP2023-12-31
    Officer
    icon of calendar 2012-06-01 ~ 2012-11-23
    IIF 115 - Director → ME
  • 77
    BELIVIA CAPITAL LIMITED - 2014-05-01
    AMALAN LIMITED - 2014-10-06
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,258 GBP2023-10-30
    Officer
    icon of calendar 2014-05-01 ~ 2018-04-29
    IIF 177 - Director → ME
    icon of calendar 2019-03-28 ~ 2019-07-30
    IIF 201 - Director → ME
    icon of calendar 2018-04-29 ~ 2019-03-28
    IIF 192 - Director → ME
  • 78
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,896 GBP2023-12-30
    Officer
    icon of calendar 2017-12-22 ~ 2017-12-22
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2017-12-22
    IIF 7 - Has significant influence or control OE
  • 79
    VANILLA STICK LIMITED - 2012-11-28
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,080 GBP2024-02-28
    Officer
    icon of calendar 2012-08-02 ~ 2012-11-28
    IIF 259 - Director → ME
  • 80
    RANI BRANDS LIMITED - 2015-09-25
    icon of address 1 Stradbroke Park, Tomswood Road, Chigwell, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-13 ~ 2016-08-01
    IIF 256 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.