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

Miss Jacqueline Houguez-simmons

    Related profiles found in government register
  • Miss Jacqueline Houguez-simmons
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 512 The Green House The Custard Factory, Gibb Street, Birmingham, B9 4DP, England

      IIF 1
    • 12, 12 St Georges Court, Lemsford Road, St. Albans, AL1 3NR, England

      IIF 2
  • Ms Jacqueline Houguez-simmons
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4DP, United Kingdom

      IIF 3
    • Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, England

      IIF 4
    • Alex House, 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 5
    • 14, Foley Road East, Sutton Coldfield, B74 3JP, England

      IIF 6
  • Ms Jacqueline Hodguez Simmons
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Studio 504 The Custard Factory, Gibb Street, Birmingham, B9 4DP

      IIF 7
  • Ms Jacqueline Houguezsimmons
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Studio 512/513 The Greenhouse, The Custard Factory, Gibb Street, Birmingham, B9 4DP, United Kingdom

      IIF 8
  • Jacqueline Houguez-simmons
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Miss Jacqueline Houguez-simmons
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 St Georges Court, Lemsford Road, St. Albans, Hertfordshire, AL1 3NR, United Kingdom

      IIF 15
  • Jacqueline Houguez-simmons
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4DP, United Kingdom

      IIF 16
  • Minall, Jacqueline Houguez
    British director born in November 1963

    Registered addresses and corresponding companies
    • 71 On The Hill, Watford, Hertfordshire, WD19 5DS

      IIF 17
  • Houguez-simmons, Jacqueline
    British admin born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Wellington Road, Watford, Hertfordshire, WD17 1QU, United Kingdom

      IIF 18
  • Houguez-simmons, Jacqueline
    British administrator born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Arquen House, 4 -6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, England

      IIF 19
    • 14, Foley Road East, Sutton Coldfield, B74 3JP, England

      IIF 20
    • 71 On The Hill, Watford, Hertfordshire, WD19 5DS

      IIF 21 IIF 22
    • 71, On The Hill, Watford, WD19 5DS, United Kingdom

      IIF 23
    • Lancing House, 11 Hallam Close, Watford, Hertfordshire, WD24 4RL, United Kingdom

      IIF 24
  • Houguez-simmons, Jacqueline
    British british born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 7, Pankridge, The Hoe, Watford, WD19 5AX, England

      IIF 25
  • Houguez-simmons, Jacqueline
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 12, 12 St Georges Court, Lemsford Road, St. Albans, AL1 3NR, England

      IIF 26
    • 7, Pankridge, The Hoe, Watford, WD19 5AX, England

      IIF 27
  • Houguez-simmons, Jacqueline
    British consultant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 69a, Bushey Hall Road, Bushey, WD23 2EN, United Kingdom

      IIF 28
  • Houguez-simmons, Jacqueline
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 512 The Green House The Custard Factory, Gibb Street, Birmingham, B9 4DP, England

      IIF 29
    • Ravensdean, 21 Grange Road, St. Leonards, Ringwood, Hampshire, BH24 2QE, England

      IIF 30
    • 14, Foley Road East, Sutton Coldfield, B74 3JP, England

      IIF 31
    • 2a, Wellington Road, Watford, Hertfordshire, WD17 1QU, United Kingdom

      IIF 32
    • 318a, St Albans Road, Watford, Herts, WD24 6PQ

      IIF 33
  • Houguez-simmons, Jacqueline
    British finance born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4DP, United Kingdom

      IIF 34
  • Houguez-simmons, Jacqueline
    British merchant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • The East Stable, Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, England

      IIF 35
    • 11, Lancing House, Hallam Close, Watford, Hertfordshire, WD24 4RL, United Kingdom

      IIF 36 IIF 37
    • 11, Lancing House, Hallam Close, Watford, Herts, WD24 4RL, United Kingdom

      IIF 38
  • Minall, Jacqueline Houguez
    British director

    Registered addresses and corresponding companies
    • 71 On The Hill, Watford, Hertfordshire, WD19 5DS

      IIF 39
  • Houguez-simmons, Jacqueline
    British administrator born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 On The Hill, Watford, Hertfordshire, WD19 5DS

      IIF 40 IIF 41
    • 71, On The Hill, Watford, WD19 5DS, United Kingdom

      IIF 42 IIF 43
    • Lancing House, 11 Hallam Close, Watford, Hertfordshire, WD24 4RL

      IIF 44
  • Houguez-simmons, Jacqueline
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Foley Road East, Foley Road East, Sutton Coldfield, B74 3JP, England

      IIF 45
    • 14, Foley Road East, Sutton Coldfield, B74 3JP, England

      IIF 46 IIF 47
  • Houguez-simmons, Jacqueline
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4DP, United Kingdom

      IIF 48
    • Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, England

      IIF 49
    • Alex House, 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 50
  • Houguez-simmons, Jacqueline
    British finance born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 512/513, The Custard Factory, Gibb Street, Birmingham, B9 4DP, England

      IIF 51
  • Houguez-simmons, Jacqueline
    British merchant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Watch Oak Business Centre, Chain Lane, Battle, East Sussex, TN33 0GB, England

      IIF 52
    • The East Stable, Thrales End Farm, Thrales End Lane, Harpenden, Herts, AL5 3NS, United Kingdom

      IIF 53
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 54
    • 1b, The Svt Building, Holloway Road, Heybridge, Maldon, Essex, CM9 4ER, United Kingdom

      IIF 55
    • Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, England

      IIF 56
    • 71 On The Hill, Watford, Hertfordshire, WD19 5DS

      IIF 57
  • Houguez-simmons, Jaqueline
    British merchant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, On The Hill, Watford, WD19 5DS, United Kingdom

      IIF 58 IIF 59
  • Houguez-simmons, Jacqueline
    British administrator

    Registered addresses and corresponding companies
    • 71 On The Hill, Watford, Hertfordshire, WD19 5DS

      IIF 60
  • Hougeuz-simmons, Jacqueline

    Registered addresses and corresponding companies
    • The East Stable Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, United Kingdom

      IIF 61
  • Houguez-simmons, Jacqueline

    Registered addresses and corresponding companies
    • 69a Bushey Hall Road, Bushey Hall Road, Bushey, Hertfordshire, WD23 2EN, England

      IIF 62
    • 69a, Bushey Hall Road, Bushey, WD23 2EN, England

      IIF 63 IIF 64
    • Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG

      IIF 65
    • The East Stable, Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, England

      IIF 66 IIF 67
    • The East Stable Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, United Kingdom

      IIF 68
    • The East Stable, Thrales End Farm, Thrales End Lane, Harpenden, Herts, AL5 3NS, United Kingdom

      IIF 69
    • Arquen, 4-6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ

      IIF 70
    • Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, England

      IIF 71
    • Arquen House, Spicer Street, 4-6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, England

      IIF 72
    • 11, Lancing House, Hallam Close, Watford, Herts, WD24 4RL, United Kingdom

      IIF 73
    • 11, Lancing House, Hallam Close, Watford, WD24 4RL, United Kingdom

      IIF 74
    • 71, On The Hill, Watford, Herts, WD19 5DS, United Kingdom

      IIF 75
    • 71, On The Hill, Watford, WD19 5DS, United Kingdom

      IIF 76 IIF 77 IIF 78
    • Lancing House, 11 Hallam Close, Watford, Hertfordshire, WD24 4RL, United Kingdom

      IIF 79
child relation
Offspring entities and appointments
Active 15
  • 1
    14 Foley Road East, Foley Road East, Sutton Coldfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2021-12-31 ~ dissolved
    IIF 45 - director → ME
  • 2
    Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    580,406 GBP2024-04-30
    Officer
    2018-02-27 ~ now
    IIF 51 - director → ME
    Person with significant control
    2018-02-27 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    14 Foley Road East, Sutton Coldfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2021-12-16 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    14 Foley Road East, Sutton Coldfield, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2012-06-22 ~ now
    IIF 20 - director → ME
    2012-06-22 ~ now
    IIF 62 - secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    7 Pankridge, The Hoe, Watford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2021-12-31 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -74,509 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 48 - director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    Studio 504 The Custard Factory, Gibb Street, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    41,613 GBP2018-04-30
    Officer
    2015-08-14 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    7 Pankridge, The Hoe, Watford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2021-12-31 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    14 Foley Road East, Sutton Coldfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2021-12-31 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Hamilton House 111 Marlowes, Hemel Hempstead, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-06-20 ~ dissolved
    IIF 60 - secretary → ME
  • 11
    14 Foley Road East, Sutton Coldfield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2021-12-31 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    Alex House, 260-268 Chapel Street, Salford, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2021-05-03 ~ now
    IIF 50 - director → ME
    Person with significant control
    2021-05-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    JHS COMMERCIAL FINANCE LTD - 2019-04-17
    Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    319,122 GBP2024-04-30
    Officer
    2015-04-15 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    14 Foley Road East, Sutton Coldfield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    12 12 St Georges Court, Lemsford Road, St. Albans, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2021-12-31 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 34
  • 1
    Overseas House, 66-68 High Road, Bushey Heath, Herts
    Dissolved corporate (1 parent)
    Officer
    2009-09-16 ~ 2011-01-14
    IIF 40 - director → ME
  • 2
    318a St Albans Road, Watford, Herts
    Dissolved corporate
    Officer
    2015-02-24 ~ 2017-06-28
    IIF 33 - director → ME
  • 3
    Dalton House, 60 Windsor Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-03 ~ 2012-08-02
    IIF 54 - director → ME
  • 4
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -549 GBP2023-09-30
    Officer
    2011-08-01 ~ 2014-03-19
    IIF 55 - director → ME
  • 5
    The East Stable, Thrales End Lane, Harpenden, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2010-03-17 ~ 2010-11-15
    IIF 38 - director → ME
    2010-03-17 ~ 2010-11-15
    IIF 73 - secretary → ME
  • 6
    22 Brondesbury Park, Willesden Green, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2009-04-22 ~ 2011-03-24
    IIF 41 - director → ME
  • 7
    3rd Floor 207 Regent Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2010-06-04 ~ 2010-11-15
    IIF 18 - director → ME
    2010-05-06 ~ 2010-11-15
    IIF 32 - director → ME
  • 8
    Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2010-02-23 ~ 2011-02-22
    IIF 43 - director → ME
  • 9
    Unit 90 Kingspark Business Centre, 152-178 Kingston Road, New Malden, Surrey
    Dissolved corporate (3 parents)
    Officer
    2009-07-31 ~ 2010-07-13
    IIF 57 - director → ME
  • 10
    Studio G3 Grove Park Studios, 188-192 Sutton Court Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-03-09 ~ 2010-07-30
    IIF 37 - director → ME
  • 11
    Studio G3 Grove Park Studios, 188-192 Sutton Court Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-05-20 ~ 2011-05-20
    IIF 44 - director → ME
  • 12
    Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -74,509 GBP2024-03-31
    Person with significant control
    2022-03-30 ~ 2022-06-20
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    3 Rd Floor, 207 Regent Street, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2010-03-31 ~ 2011-03-11
    IIF 24 - director → ME
  • 14
    3 Talbot Road, Bedford
    Dissolved corporate (1 parent)
    Officer
    2010-02-01 ~ 2011-01-26
    IIF 23 - director → ME
    2010-02-02 ~ 2011-01-26
    IIF 58 - director → ME
    2010-02-02 ~ 2011-01-26
    IIF 78 - secretary → ME
    2010-02-01 ~ 2011-01-26
    IIF 74 - secretary → ME
  • 15
    The East Stable, Thrales End Lane, Harpenden, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-08 ~ 2011-08-01
    IIF 65 - secretary → ME
  • 16
    KOLFEW LIMITED - 2015-05-08
    GGH 4 LTD - 2013-01-17
    Office 3 Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-02 ~ 2014-01-02
    IIF 52 - director → ME
  • 17
    Arquen, 4-6 Spicer Street, St. Albans, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2014-01-23 ~ 2015-02-05
    IIF 35 - director → ME
    2016-08-23 ~ 2018-01-22
    IIF 70 - secretary → ME
  • 18
    Studio 512/513, The Green House The Custard Factory, Gibb Street, Birmingham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2012-01-24 ~ 2013-06-10
    IIF 61 - secretary → ME
    2013-06-10 ~ 2013-12-19
    IIF 68 - secretary → ME
  • 19
    Lynwood House, 373-375 Station Road, Harrow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2014-04-10 ~ 2015-04-16
    IIF 19 - director → ME
  • 20
    The East Stable Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-06-16 ~ 2011-05-26
    IIF 79 - secretary → ME
  • 21
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-26 ~ 2022-11-01
    IIF 29 - director → ME
    Person with significant control
    2021-03-26 ~ 2022-11-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 22
    Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    41,529 GBP2023-08-31
    Officer
    2020-08-20 ~ 2022-11-01
    IIF 49 - director → ME
    Person with significant control
    2020-08-20 ~ 2021-03-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    Overseas House 66-68 High Road, Bushey Heath, Bushey, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2010-02-01 ~ 2011-01-26
    IIF 42 - director → ME
    2010-02-02 ~ 2011-01-26
    IIF 59 - director → ME
    2010-02-02 ~ 2011-01-26
    IIF 76 - secretary → ME
    2010-02-01 ~ 2011-01-26
    IIF 77 - secretary → ME
  • 24
    Studio G3 Grove Park Studios, 188-192 Sutton Court Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-06-29 ~ 2011-05-18
    IIF 21 - director → ME
  • 25
    Overseas House, 66-68 High Road, Bushey Heath, Herts
    Dissolved corporate (1 parent)
    Officer
    2009-06-22 ~ 2011-07-05
    IIF 22 - director → ME
  • 26
    Arquen House Spicer Street, 4-6 Spicer Street, St. Albans, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-14 ~ 2018-01-23
    IIF 72 - secretary → ME
    2013-06-10 ~ 2014-02-27
    IIF 66 - secretary → ME
    2012-03-02 ~ 2013-06-10
    IIF 67 - secretary → ME
  • 27
    39 Anthony Close, Watford, England
    Corporate (2 parents)
    Equity (Company account)
    -1,877 GBP2024-04-30
    Officer
    2016-04-20 ~ 2016-04-27
    IIF 30 - director → ME
  • 28
    Regency House, 21 The Ropewalk, Nottingham
    Dissolved corporate (3 parents)
    Officer
    2000-01-28 ~ 2007-12-05
    IIF 17 - director → ME
    2000-01-28 ~ 2007-12-05
    IIF 39 - secretary → ME
  • 29
    Woodgate Cottage London Road, Danehill, Haywards Heath, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2010-04-08 ~ 2011-03-21
    IIF 36 - director → ME
  • 30
    Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-08-07 ~ 2010-09-13
    IIF 75 - secretary → ME
  • 31
    Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2011-08-02 ~ 2019-08-01
    IIF 64 - secretary → ME
  • 32
    Suite 2, Three Gables Corner Hall, Apsley, Hemel Hempstead, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2014-11-24 ~ 2020-01-24
    IIF 63 - secretary → ME
  • 33
    Thrales End Lane, The East Stable Thrales End Farm, Thrales End Lane, Harpenden, Herts, United Kingdom
    Dissolved corporate
    Officer
    2012-04-30 ~ 2013-09-01
    IIF 53 - director → ME
    2012-04-30 ~ 2013-09-01
    IIF 69 - secretary → ME
  • 34
    Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire
    Dissolved corporate
    Officer
    2011-10-13 ~ 2015-10-12
    IIF 56 - director → ME
    2011-10-13 ~ 2015-10-12
    IIF 71 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.