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 Rohan Brainherd Muir Masson-taylor

    Related profiles found in government register
  • Mr Rohan Brainherd Muir Masson-taylor
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Leaders Way, Lutterworth, LE17 4YW, United Kingdom

      IIF 1
    • icon of address Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Mr Rohan Brainerd Muir Masson Taylor
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Marston Bigot, Frome, Somerset, BA11 5DA, United Kingdom

      IIF 5
  • Mr Rohan Brainherd Masson-taylor
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Aldersgate Street, London, EC1A 4AB, England

      IIF 6
    • icon of address Cadogan House, 239 Acton Lane, London, NW10 7NP, England

      IIF 7
    • icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, England

      IIF 8
    • icon of address Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Mr Rohan Masson-taylor
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Aldersgate Street, London, EC1A 4AB, England

      IIF 12
  • Mr Rohan Masson-taylor
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 13
  • Masson-taylor, Rohan Brainherd Muir
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Masson Taylor, Rohan Brainerd Muir
    British chairman born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Pelham Street, London, SW7 2NG

      IIF 18
  • Masson Taylor, Rohan Brainerd Muir
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cadogan House 239 Acton Lane, London, NW10 7NP

      IIF 19
    • icon of address The Old Rectory, Marston Bigot, Frome, Somerset, BA11 5DA, United Kingdom

      IIF 20
    • icon of address 12 Pelham Street, London, SW7 2NG

      IIF 21 IIF 22
    • icon of address Cadogan House, 239 Acton Lane, London, NW10 7NP

      IIF 23
    • icon of address Cadogan House, 239 Acton Lane, Park Royal London, NW10 7NP

      IIF 24
  • Masson Taylor, Rohan Brainerd Muir
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Masson-taylor, Rohan Brainherd
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239, Acton Lane, London, NW10 7NP

      IIF 51
    • icon of address Cadogan House, 239 Acton Lane, London, NW10 7NP, England

      IIF 52
    • icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, England

      IIF 53
  • Masson-taylor, Rohan Brainherd
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Aldersgate Street, London, EC1A 4AB, England

      IIF 54
    • icon of address 239, Acton Lane, London, NW10 7NP

      IIF 55 IIF 56
    • icon of address Cadogan House, 239 Acton Lane, London, NW10 7NP

      IIF 57
    • icon of address Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 58
  • Masson-taylor, Rohan
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Aldersgate Street, London, EC1A 4AB, England

      IIF 59
  • Masson-taylor, Rohan Brainherd
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 60 IIF 61
  • Masson-taylor, Rohan
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Aldersgate Street, London, EC1A 4AB, United Kingdom

      IIF 62
    • icon of address Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 63
  • Masson-taylor, Rohan Brainerd Muir
    born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Marston Bigot, Frome, BA11 5DA, England

      IIF 64
  • Masson Taylor, Rohan Brainerd Muir
    British

    Registered addresses and corresponding companies
  • Masson Taylor, Rohan Brainerd Muir
    British company director

    Registered addresses and corresponding companies
    • icon of address 12 Pelham Street, London, SW7 2NG

      IIF 91
  • Masson-taylor, Rohan Brainerd Muir
    British

    Registered addresses and corresponding companies
  • Masson Taylor, Rohan Brainerd Muir

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Marston Bigot, Frome, Somerset, BA11 5DA, United Kingdom

      IIF 95
    • icon of address 12 Pelham Street, London, SW7 2NG

      IIF 96
  • Masson-taylor, Rohan Brainerd Muir

    Registered addresses and corresponding companies
    • icon of address Cadogan House, 239 Acton Lane, London, NW10 7NP

      IIF 97
child relation
Offspring entities and appointments
Active 20
  • 1
    THE CUBIC BUILDING LIMITED - 2010-08-31
    icon of address 239 Acton Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2010-07-09 ~ dissolved
    IIF 95 - Secretary → ME
  • 2
    icon of address Cadogan House, 239 Acton Lane, Park Royal, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2007-05-10 ~ dissolved
    IIF 69 - Secretary → ME
  • 3
    icon of address Room 101 239 Acton Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2007-05-10 ~ dissolved
    IIF 68 - Secretary → ME
  • 4
    ABRA SILKS LIMITED - 2019-09-21
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    CREATIVE WORKSPACES LLP - 2024-04-04
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to surplus assets - 75% or moreOE
    IIF 10 - Right to appoint or remove membersOE
  • 6
    icon of address 4385, 14035980: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address 239 Acton Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-30 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2007-01-30 ~ dissolved
    IIF 67 - Secretary → ME
  • 8
    icon of address Cadogan House, 239 Acton Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-28 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2006-05-10 ~ dissolved
    IIF 72 - Secretary → ME
  • 9
    icon of address Cadogan House, 239 Acton Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-28 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2006-05-10 ~ dissolved
    IIF 73 - Secretary → ME
  • 10
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -104,921 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 16 - Director → ME
  • 11
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to surplus assets - 75% or moreOE
    IIF 9 - Right to appoint or remove membersOE
  • 13
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    icon of address 150 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    icon of address 150 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 16
    icon of address Cadogan House 239 Acton Lane, Park Royal, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2007-05-10 ~ dissolved
    IIF 71 - Secretary → ME
  • 17
    CLEAR SPACE HOLDINGS LIMITED - 2023-03-22
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    195,155 GBP2024-03-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    164,166 GBP2024-03-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 63 - Director → ME
  • 19
    CURATED INTERIORS LTD - 2019-09-03
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 20
    icon of address Regus, 239 Kensington High Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    72,588 GBP2022-04-30
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 64 - LLP Designated Member → ME
Ceased 36
  • 1
    icon of address Room 101 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2018-05-25
    IIF 46 - Director → ME
    icon of calendar 2007-05-10 ~ 2018-05-25
    IIF 87 - Secretary → ME
  • 2
    icon of address Room 101 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2018-05-25
    IIF 48 - Director → ME
    icon of calendar 2007-05-10 ~ 2018-05-25
    IIF 85 - Secretary → ME
  • 3
    FINE ART LOGISTICS LIMITED - 2013-06-25
    icon of address Cadogan House 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-04 ~ 2018-05-25
    IIF 19 - Director → ME
    icon of calendar 2000-07-04 ~ 2018-05-25
    IIF 66 - Secretary → ME
  • 4
    icon of address Room 101 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-11 ~ 2018-05-25
    IIF 45 - Director → ME
    icon of calendar 2007-09-11 ~ 2018-05-25
    IIF 84 - Secretary → ME
  • 5
    ABRA SILKS LIMITED - 2019-09-21
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ 2019-10-01
    IIF 62 - Director → ME
  • 6
    icon of address Cadogan House, 239 Acton Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-15 ~ 2018-05-25
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2018-05-25
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 7
    icon of address Cadogan House, 239 Acton Lane, London
    Active Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2005-09-29 ~ 2018-05-25
    IIF 36 - Director → ME
    icon of calendar 2006-05-10 ~ 2018-05-25
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2018-05-25
    IIF 5 - Has significant influence or control OE
  • 8
    icon of address 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-18 ~ 2018-05-25
    IIF 51 - Director → ME
    icon of calendar 2009-02-18 ~ 2018-05-25
    IIF 93 - Secretary → ME
  • 9
    icon of address 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-02 ~ 2018-05-25
    IIF 55 - Director → ME
    icon of calendar 2009-04-02 ~ 2018-05-25
    IIF 94 - Secretary → ME
  • 10
    CADOGAN TATE WORLDWIDE MOVING LIMITED - 2010-10-26
    SPIRAL FOCUS LIMITED - 2004-10-20
    icon of address Cadogan House, 239 Acton Lane, Park Royal London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2018-05-25
    IIF 24 - Director → ME
    icon of calendar 2006-05-10 ~ 2018-05-25
    IIF 89 - Secretary → ME
  • 11
    SOUTH LONDON LIMITED - 2010-10-26
    icon of address Cadogan House, 239 Acton Lane, Park Royal, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-04 ~ 2018-05-25
    IIF 43 - Director → ME
    icon of calendar 2007-09-04 ~ 2018-05-25
    IIF 83 - Secretary → ME
  • 12
    CADOGAN TATE FINE ART LOGISTICS LTD - 2010-10-26
    icon of address 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-20 ~ 2018-05-25
    IIF 25 - Director → ME
    icon of calendar 2007-02-20 ~ 2018-05-25
    IIF 65 - Secretary → ME
  • 13
    icon of address 239 Acton Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-26 ~ 2018-05-25
    IIF 35 - Director → ME
  • 14
    CADOGAN TATE FINE ART STORAGE LIMITED - 2010-10-26
    CADOGAN TATE STORAGE LIMITED - 1997-02-25
    icon of address Cadogan House, 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-01-20 ~ 2018-05-25
    IIF 23 - Director → ME
    icon of calendar 2006-05-10 ~ 2018-05-25
    IIF 76 - Secretary → ME
    icon of calendar 1993-01-20 ~ 2005-10-01
    IIF 91 - Secretary → ME
  • 15
    icon of address Room 101 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2018-05-25
    IIF 47 - Director → ME
    icon of calendar 2007-09-04 ~ 2018-05-25
    IIF 86 - Secretary → ME
  • 16
    icon of address 150 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ 2020-11-11
    IIF 59 - Director → ME
  • 17
    CADOGAN TATE LIMITED - 2006-12-18
    CADOGAN TATE-FINE ART REMOVALS LIMITED - 1985-12-23
    SOUTHMASTS LIMITED - 1977-12-31
    icon of address Room 101 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2013-11-14
    IIF 20 - Director → ME
    icon of calendar 2006-05-10 ~ 2013-11-14
    IIF 70 - Secretary → ME
  • 18
    ECO VAN AND MAN LIMITED - 2008-06-18
    icon of address Cadogan House, 239 Acton Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2018-05-25
    IIF 38 - Director → ME
    icon of calendar 2008-06-17 ~ 2018-05-25
    IIF 77 - Secretary → ME
  • 19
    ECO VAN & MAN LIMITED - 2010-04-20
    icon of address Cadogan House 239 Acton Lane, Park Royal, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-23 ~ 2018-05-25
    IIF 41 - Director → ME
    icon of calendar 2008-06-23 ~ 2018-05-25
    IIF 82 - Secretary → ME
  • 20
    ECO MOVERS LIMITED - 2010-04-20
    icon of address Cadogan House, 239 Acton Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2018-05-25
    IIF 40 - Director → ME
    icon of calendar 2008-06-17 ~ 2018-05-25
    IIF 78 - Secretary → ME
  • 21
    icon of address 150 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-12 ~ 2020-11-11
    IIF 54 - Director → ME
  • 22
    92 DURNSFORD ROAD LIMITED - 2013-06-25
    icon of address Cadogan House, 239 Acton Lane, Park Royal, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2018-05-25
    IIF 42 - Director → ME
    icon of calendar 2007-09-04 ~ 2018-05-25
    IIF 80 - Secretary → ME
  • 23
    icon of address Cadogan House, 239 Acton Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2018-05-25
    IIF 39 - Director → ME
    icon of calendar 2008-06-17 ~ 2018-05-25
    IIF 75 - Secretary → ME
  • 24
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -275,539 GBP2023-12-31
    Officer
    icon of calendar 2002-11-07 ~ 2010-11-05
    IIF 96 - Secretary → ME
  • 25
    icon of address Room 101 239 Acton Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2018-05-25
    IIF 49 - Director → ME
    icon of calendar 2007-05-10 ~ 2018-05-25
    IIF 88 - Secretary → ME
  • 26
    THE CUBIC BUILDING HOLDINGS LIMITED - 2020-02-25
    CUBIC BUILDING HOLDINGS LIMITED - 2018-10-19
    icon of address Prologis House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-15 ~ 2020-02-21
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2020-02-21
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 27
    THE CUBIC BUILDING LIMITED - 2020-02-25
    41-19 38TH STREET LIMITED - 2010-08-31
    icon of address Prologis House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2020-02-21
    IIF 50 - Director → ME
    icon of calendar 2007-05-10 ~ 2020-02-21
    IIF 90 - Secretary → ME
  • 28
    2-4 RELAY ROAD LIMITED - 2008-07-15
    icon of address Cadogan House, 239 Acton Lane, Park Royal, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2018-05-25
    IIF 44 - Director → ME
    icon of calendar 2007-05-10 ~ 2018-05-25
    IIF 81 - Secretary → ME
  • 29
    icon of address 239 Acton Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2018-05-25
    IIF 56 - Director → ME
    icon of calendar 2008-12-04 ~ 2018-05-25
    IIF 92 - Secretary → ME
  • 30
    icon of address Cadogan House, 239 Acton Lane, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-06-16 ~ 2018-05-25
    IIF 37 - Director → ME
    icon of calendar 2008-06-16 ~ 2018-05-25
    IIF 79 - Secretary → ME
  • 31
    1ST STORAGE DEPOT (BECKENHAM) LIMITED - 2004-06-09
    EMERIN LIMITED - 2003-11-20
    icon of address Trl Properties, Suite 28 Churchill House, 137-139 Brent Street Hendon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-14 ~ 2010-12-03
    IIF 21 - Director → ME
  • 32
    1ST STORAGE DEPOT (BRENT) LIMITED - 2004-06-09
    ADWARD LIMITED - 2003-01-16
    icon of address Trl Properties, Suite 28 Churchill House, 137-139 Brent Street, Hendon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-06 ~ 2010-12-03
    IIF 18 - Director → ME
  • 33
    icon of address Trl Properties, Suite 28 Churchill House, 137-139 Brent Street Hendon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-18 ~ 2010-12-03
    IIF 33 - Director → ME
  • 34
    1ST STORAGE DEPOT LIMITED - 2004-06-09
    SAFE SECURE STORAGE LIMITED - 2002-06-26
    icon of address Momentous Relocation Limited Unit 29 Commercial Way, Abbey Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-14 ~ 2010-12-03
    IIF 34 - Director → ME
  • 35
    icon of address Cadogan House, 239 Acton Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-05 ~ 2018-05-25
    IIF 57 - Director → ME
    icon of calendar 2010-02-05 ~ 2018-05-25
    IIF 97 - Secretary → ME
  • 36
    04453450 LIMITED - 2015-01-21
    THE STORAGE DEPOT UK LIMITED - 2003-08-19
    FINLAW 367 LIMITED - 2002-08-05
    icon of address Momentous Relocation Limited Unit 29 Commercial Way, Abbey Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-02 ~ 2010-12-03
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.