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

Mrs June Linda Presswell

    Related profiles found in government register
  • Mrs June Linda Presswell
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, 8 Westfield Road, Beaconsfield, HP9 1EG, England

      IIF 1
    • 49, Clarendon Road, Watford, WD17 1HX, England

      IIF 2
    • Victoria House, 49 Clarendon Road, Watford, WD17 1HX, England

      IIF 3 IIF 4 IIF 5
    • Victoria House, 49 Clarendon Road, Watford, WD17 1HX, United Kingdom

      IIF 6
  • Presswell, June Linda
    British company director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE, England

      IIF 7
    • 8, Westfield Road, Beaconsfield, Buckinghamshire, HP9 1EG, England

      IIF 8
    • 49, Clarendon Road, Watford, Hertfordshire, WD17 1HX, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 49, Clarendon Road, Watford, WD17 1HX, England

      IIF 15
    • Victoria House, 49, Clarendon Road, 49 Clarendon Road, Watford, WD17 1HX, United Kingdom

      IIF 16
    • Victoria House, 49 Clarendon Road, Watford, Hertfordshire, WD17 1HX, England

      IIF 17 IIF 18
    • Victoria House, 49 Clarendon Road, Watford, WD17 1HX, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Presswell, June Linda
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 49, Clarendon Road, Watford, WD17 1HX, England

      IIF 26
  • Presswell, June Linda
    British

    Registered addresses and corresponding companies
    • The Grange, 8 Westfield Road, Beaconsfield, Buckinghamshire, HP9 1EG

      IIF 27 IIF 28
child relation
Offspring entities and appointments
Active 19
  • 1
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 12 - director → ME
  • 2
    Northside House, Davis Bonley, Mount Pleasant, Barnet, Herts, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2017-10-01 ~ dissolved
    IIF 18 - director → ME
  • 3
    Northside House, Mount Pleasant, Barnet, England
    Dissolved corporate (3 parents)
    Officer
    2024-02-04 ~ dissolved
    IIF 26 - director → ME
  • 4
    Northside House, Mount Pleasant, Barnet, England
    Dissolved corporate (4 parents)
    Officer
    2015-09-21 ~ dissolved
    IIF 21 - director → ME
  • 5
    Northside House, Mount Pleasant, Barnet, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,058 GBP2020-11-30
    Officer
    2019-11-29 ~ dissolved
    IIF 7 - director → ME
  • 6
    ECOPEL HEALTHCARE LIMITED - 2016-06-27
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -32,174 GBP2024-03-31
    Officer
    2016-03-30 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -43,672 GBP2023-09-30
    Officer
    2018-10-02 ~ now
    IIF 25 - director → ME
  • 8
    Northside House, Mount Pleasant, Barnet, Hertfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2022-02-16 ~ dissolved
    IIF 11 - director → ME
  • 9
    Northside House, Mount Pleasant, Barnet, England
    Dissolved corporate (6 parents)
    Officer
    2017-10-01 ~ dissolved
    IIF 17 - director → ME
  • 10
    Northside House, Mount Pleasant, Barnet
    Dissolved corporate (4 parents)
    Officer
    2014-11-11 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -16,660 GBP2024-01-31
    Officer
    2023-01-25 ~ now
    IIF 14 - director → ME
  • 12
    LUSTRA LASH LIMITED - 2014-08-29
    Northside House, Mount Pleasant, Barnet, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    2014-05-09 ~ dissolved
    IIF 24 - director → ME
  • 13
    Davis Bonley, Northside House, Mount Pleasant, Barnet, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2017-11-23 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Northside House, Mount Pleasant, Barnet, England
    Dissolved corporate (4 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 20 - director → ME
  • 15
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -77,558 GBP2024-04-30
    Officer
    2014-04-24 ~ now
    IIF 15 - director → ME
  • 16
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2023-06-22 ~ now
    IIF 10 - director → ME
  • 17
    SKIN-ZONE LABORATORIES LIMITED - 2020-04-08
    Davis Bonley, Northside House, Mount Pleasant, Barnet, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -10,922 GBP2021-09-30
    Officer
    2019-10-08 ~ dissolved
    IIF 9 - director → ME
  • 18
    Northside House, Mount Pleasant, Barnet, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,128 GBP2020-10-31
    Officer
    2015-10-22 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -53,827 GBP2023-12-31
    Officer
    2020-12-15 ~ now
    IIF 13 - director → ME
Ceased 3
  • 1
    MENTHOGLYCOL CORPORATION LIMITED - 2007-08-16
    Northside House, Mount Pleasant, Barnet, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2006-01-16 ~ 2009-06-11
    IIF 28 - secretary → ME
  • 2
    ECOPEL HEALTHCARE LIMITED - 2016-06-27
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -32,174 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-06-23
    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
  • 3
    BOWMAR MARKETING GROUP LIMITED - 1991-10-02
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,298,872 GBP2024-03-31
    Officer
    2011-04-01 ~ 2022-01-27
    IIF 8 - director → ME
    ~ 2022-01-27
    IIF 27 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2022-01-27
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.