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. Mirlene Helen Lorain Taljaard

    Related profiles found in government register
  • Mrs. Mirlene Helen Lorain Taljaard
    South African born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 1
    • 9.17 14b,capital Tower, 91 Waterloo Road, London, SE1 8RT, England

      IIF 2
  • Mrs Mirlene Helen Loraine Taljaard
    South African born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • Suite 368, 2 Lansdowne Row, London, W1J 6HL, United Kingdom

      IIF 3
  • Ms Mirlene Helen Lorraine Taljaard
    South African born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 4
  • Mirlene Helen Loraine Taljaard
    South African born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • B508, Tower Bridge Business Complex, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 5
  • Mrs Mirlene Helen Loraine Taljaard
    South African born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, St. Nicholas Close, Elstree, Borehamwood, WD6 3EW, England

      IIF 6
  • Taljaard, Mirlene Helen Lorain
    South African commercial born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Taljaard, Mirlene Helen Lorain
    South African company director born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • The Studio, St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom

      IIF 8 IIF 9
  • Taljaard, Mirlene Helen Lorain
    South African consultant born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • 203, Askern Road, Bentley, Doncaster, DN5 0JR, England

      IIF 10 IIF 11
    • The Studio, St. Nicholas Close, Elstree, Herts, WD6 3EW, England

      IIF 12
    • The Studio, St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom

      IIF 13
    • First Floor, 10, College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 14
    • Zilkaatsnek, Afrit 3, Plot 3n, Huis Nommer 2, Hartbeespoort, 0250, South Africa

      IIF 15
    • Oak & Beech Farm, Old House Lane, Kings Langley, Herts, WD4 8RS, England

      IIF 16
    • Horton House, Exchange Flags, Liverpool, Merseyside, L2 3PF

      IIF 17
    • 107 -111, Fleet Street, London, EC4A 2AB, United Kingdom

      IIF 18
    • Athene House, 86 The Broadway, London, NW7 3TD, England

      IIF 19
  • Taljaard, Mirlene Helen Lorain
    South African director born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • 8-12, New Bridge Street, London, EC4V 6AL, United Kingdom

      IIF 20
    • Office 4648, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 21
  • Taljaard, Mirlene Helen Lorain, Mrs.
    South African business person born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • 9.17 14b,capital Tower, 91 Waterloo Road, London, SE1 8RT, England

      IIF 22
  • Taljaard, Mirlene Helen Lorain, Mrs.
    South African company director born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • The Studio, St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Taljaard, Mirlene Helen Lorain, Mrs.
    South African consultant born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • Meadow Star Place, Ou Wapad, Melody Ext. 22, Hartbeespoort, 0216, South Africa

      IIF 26 IIF 27
    • Suite 368, 2 Lansdowne Row, London, W1J 6HL, United Kingdom

      IIF 28
  • Taljaard, Mirlene Helen Lorain, Mrs.
    South African director born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • Afrit 3, Plot 3n Huis Nommer:2, Hartbeespoort, 0216, South Africa

      IIF 29
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 30
  • Taljaard, Mirlene Helen Lorain, Mrs.
    South African none born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • 13, John Princes Street, 2nd Floor, London, W1G 0JR, United Kingdom

      IIF 31
  • Taljaard, Mirlene Helen Loraine
    South African commercial born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 32
  • Taljaard, Mirlene Helen Loraine
    South African company director born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 33
  • Taljaard, Mirlene Helen Loraine
    South African consultant born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • Zilkaatsnek, Afrit 3, Plot 3n, Huis Nommer, 2, Hartbeespoort, 0216, South Africa

      IIF 34
    • Suite 100 The Studio, Saint Nicholas Close, Elstree, Borehamwood, Hertfordshire, WD6 3EW

      IIF 35
    • Suite 100, The Studio, St. Nicholas Close, Elstree, Borehamwood, Hertfordshire, WD6 3EW

      IIF 36
    • The Studio, St. Nicholas Close, Elstree, Borehamwood, Hertfordshire, WD6 3EW, United Kingdom

      IIF 37
    • Portion 209, Oberon, 0240, Broederstroom, South Africa

      IIF 38
    • Portion 209, Oberon, Broederstroom, 0240, South Africa

      IIF 39
    • Ds House, 306 High Street, Croydon, Surrey, CR0 1NG

      IIF 40 IIF 41
    • Anglo-dal House, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB

      IIF 42
    • Suite 100, The Studio, St Nicholas Close, Elstree, Herts, WD6 3EW

      IIF 43
    • The Studio, St Nicholas Close, Elstree, Herts., WD6 3EW

      IIF 44
    • Postnet Suit #382, Private Bag X0001, 0260, Ifafi, South Africa

      IIF 45
    • Postnet Suite #382, Private Bag X0001, 0260, Ifafi, South Africa

      IIF 46
    • 124 New Bond House, 124 New Bond Street, London, W1S 1DX

      IIF 47
    • 2, Old Brompton Road, London, SW7 3DQ, England

      IIF 48
    • 60, Cannon Street, London, EC4N 6NP

      IIF 49
    • 64, New Cavendish Street, London, W1G 8TB

      IIF 50
    • B508, Tower Bridge Business Complex, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 51
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 52
    • Lynton House, Tavistock Square, London, WC1H 9BQ, England

      IIF 53
    • Suite 1, The Varnish Works, Regent Quarter, 3 Bravingtons Walk, London, N1 9AJ, United Kingdom

      IIF 54
    • Suite 368, 2 Lansdowne Row, London, W1J 6HL

      IIF 55
    • Suite 368, 2 Lansdowne Row, London, W1J 6HL, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Suite 50, 2 Old Brompton Road, London, SW7 3DQ, United Kingdom

      IIF 61
    • 7, Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ

      IIF 62
    • 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL, United Kingdom

      IIF 63
    • Turnberry House, 1404 -1410 High Road, Whetstone, London, N20 9BH

      IIF 64
    • Turnberry House, 1404-1410 High Road, Whetstone, London, N20 9BH

      IIF 65
  • Taljaard, Mirlene Helen Loraine
    South African director born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • 209 Portion, Oberon, 0240, Broederstroom, South Africa

      IIF 66
    • Portion 209, Oberon, Broederstroom, 0240, South Africa

      IIF 67 IIF 68
    • 37, Panton Street, London, SW1Y 4EA, England

      IIF 69
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 70
  • Taljaard, Mirlene Helen Loraine
    South African none supplied born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • Portion 209, Oberon, Broederstroom, 0240, South Africa

      IIF 71
  • Taljaard, Mirlene Helen Loraine
    South African project manager born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 72
  • Loraine Taljaard, Mirlene Helen
    South African consultant born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • 4, Hall Street, Soham, Ely, CB7 5BS, England

      IIF 73
  • Taljaard, Mirlene Helen Loraine
    South African consultant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, St. Nicholas Close, Elstree, Borehamwood, WD6 3EW, England

      IIF 74
  • Taljaard, Mirlene Helen Loraine
    South African director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 11 Kimberley Court, Kimberley Road, London, NW6 7SL, England

      IIF 75
  • Taljaard, Mirlene Helen Loraine
    born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • Postnet Suite #382, Private Bag X0001, 0260, Ifafi, South Africa

      IIF 76
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 77
    • 8-12, New Bridge Street, London, EC4V 6AL, United Kingdom

      IIF 78
    • Langdale House 11, Marshalsea Road, London, SE1 1EN, England

      IIF 79
  • Loraine Taljaard, Mirlene Helen

    Registered addresses and corresponding companies
    • 4, Hall Street, Soham, Ely, CB7 5BS, England

      IIF 80
child relation
Offspring entities and appointments
Active 30
  • 1
    Palladium House, 1-4 Argyll Street, London
    Dissolved corporate (2 parents)
    Officer
    2015-02-10 ~ dissolved
    IIF 67 - director → ME
  • 2
    64 New Cavendish Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 33 - director → ME
  • 3
    60 Cannon Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-08-18 ~ dissolved
    IIF 49 - director → ME
  • 4
    Office 14 10-12 Baches Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-11 ~ dissolved
    IIF 29 - director → ME
  • 5
    Dept 1351 211 Dumbarton Road, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2022-09-22 ~ dissolved
    IIF 60 - director → ME
  • 6
    64 New Cavendish Street, London
    Dissolved corporate (3 parents)
    Officer
    2015-11-07 ~ dissolved
    IIF 50 - director → ME
  • 7
    4385, 03852719 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    80,293 GBP2018-12-31
    Officer
    2013-11-04 ~ dissolved
    IIF 71 - director → ME
  • 8
    CIVIL ENFORCEMENT SERVICES LTD - 2006-01-11
    Horton House, Exchange Flags, Liverpool, Merseyside
    Corporate (3 parents)
    Equity (Company account)
    144,162 GBP2017-03-31
    Officer
    2019-06-25 ~ now
    IIF 17 - director → ME
  • 9
    203 Askern Road, Bentley, Doncaster, England
    Dissolved corporate (2 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF 10 - director → ME
  • 10
    1st Floor 37 Panton Street, Haymarket, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    29 GBP2018-12-31
    Officer
    2014-08-01 ~ dissolved
    IIF 69 - director → ME
  • 11
    ARTWITHUS LIMITED - 2008-10-28
    Whitehall House, 2nd Floor, 41 Whitehall, London
    Dissolved corporate (2 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 46 - director → ME
  • 12
    7 Granard Business Centre, Bunns Lane, Mill Hill, London
    Dissolved corporate (2 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 62 - director → ME
  • 13
    Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Corporate (1 parent)
    Equity (Company account)
    -48,059 GBP2023-03-31
    Officer
    2015-05-28 ~ now
    IIF 74 - director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    107 -111 Fleet Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    93 GBP2020-03-31
    Officer
    2019-03-09 ~ dissolved
    IIF 18 - director → ME
  • 15
    Suite 351, 10 Great Russell Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-10-21 ~ dissolved
    IIF 39 - director → ME
  • 16
    Turnberry House, 1404 -1410 High Road, Whetstone, London
    Dissolved corporate (1 parent)
    Officer
    2014-10-22 ~ dissolved
    IIF 64 - director → ME
  • 17
    Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,351 EUR2018-12-31
    Officer
    2015-09-30 ~ dissolved
    IIF 45 - director → ME
  • 18
    9.17 14b,capital Tower, 91 Waterloo Road, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-04-08 ~ dissolved
    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
  • 19
    Langdale House 11 Marshalsea Road, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    304,290 GBP2023-10-30
    Officer
    2023-01-22 ~ now
    IIF 79 - llp-designated-member → ME
  • 20
    64 New Cavendish Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2017-12-04 ~ dissolved
    IIF 30 - director → ME
  • 21
    Suite 100 The Studio, Saint Nicholas Close, Elstree, Borehamwood, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    1,858,232 GBP2023-09-30
    Officer
    2015-03-12 ~ now
    IIF 35 - director → ME
  • 22
    First Floor, 10 College Road, Harrow, Middlesex, England
    Dissolved corporate (3 parents)
    Officer
    2016-06-16 ~ dissolved
    IIF 14 - director → ME
  • 23
    Office 4648 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-16 ~ now
    IIF 21 - director → ME
  • 24
    78 York Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 61 - director → ME
  • 25
    1a Arcade House, Temple Fortune, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-04-21 ~ dissolved
    IIF 66 - director → ME
  • 26
    Suite 100, The Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    2015-07-17 ~ dissolved
    IIF 36 - director → ME
  • 27
    Suite 368 2 Lansdowne Row, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 57 - director → ME
  • 28
    Suite 368 2 Lansdowne Row, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 56 - director → ME
  • 29
    8-12 New Bridge Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-11-20 ~ dissolved
    IIF 78 - llp-designated-member → ME
  • 30
    2nd Floor, 9 Chapel Place, London
    Dissolved corporate (1 parent)
    Officer
    2015-04-30 ~ dissolved
    IIF 15 - director → ME
Ceased 45
  • 1
    Suite 368 2 Lansdowne Row, London
    Dissolved corporate (1 parent)
    Officer
    2014-10-02 ~ 2016-02-23
    IIF 55 - director → ME
  • 2
    Barn Cottage, 3 Ashfields Farm, Great Canfield, Dunmow, England
    Corporate (1 parent)
    Equity (Company account)
    2,200 GBP2020-04-30
    Officer
    2016-04-12 ~ 2016-04-12
    IIF 25 - director → ME
  • 3
    Suite 100, The Studio St Nicholas Close, Elstree, Herts, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2016-04-12 ~ 2020-06-05
    IIF 24 - director → ME
  • 4
    20-22 Wenlock Road, London, England
    Dissolved corporate
    Officer
    2016-02-20 ~ 2016-08-03
    IIF 7 - director → ME
  • 5
    Suite 6077 128 Aldersgate Street, Barbican, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-10-17 ~ 2015-07-01
    IIF 27 - director → ME
  • 6
    64 New Cavendish Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-01 ~ 2016-06-30
    IIF 70 - director → ME
  • 7
    Suite 100 The Studio, St Nicholas Close, Elstree, Herts
    Dissolved corporate (1 parent)
    Officer
    2015-07-17 ~ 2017-02-11
    IIF 43 - director → ME
  • 8
    Dept 1351 211 Dumbarton Road, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (2 parents)
    Person with significant control
    2022-09-22 ~ 2023-02-23
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    Lynton House, 7-12 Tavistock Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2015-08-03 ~ 2021-06-15
    IIF 52 - director → ME
  • 10
    Lynton House, 7-12 Tavistock Square, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,737 GBP2023-10-31
    Officer
    2015-05-22 ~ 2016-10-10
    IIF 53 - director → ME
  • 11
    83 Ducie Street 83 Ducie Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,638 GBP2017-06-30
    Officer
    2015-01-20 ~ 2016-06-01
    IIF 42 - director → ME
  • 12
    Suite 50 2 Old Brompton Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-19 ~ 2017-01-25
    IIF 48 - director → ME
  • 13
    CROSSHAMMOND CORPORATE LLP - 2016-03-01
    20-22 Wenlock Road, London, England
    Dissolved corporate
    Officer
    2016-03-01 ~ 2016-08-08
    IIF 77 - llp-designated-member → ME
  • 14
    30 Bruton Way, 2nd Floor, London, England, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    150,016 GBP2023-08-31
    Officer
    2015-02-02 ~ 2018-10-04
    IIF 38 - director → ME
  • 15
    8-12 New Bridge Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,290 EUR2015-11-30
    Officer
    2019-07-10 ~ 2021-12-14
    IIF 20 - director → ME
  • 16
    08985483 LIMITED - 2020-09-12
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,954 GBP2024-04-30
    Officer
    2014-10-11 ~ 2019-04-14
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-12
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    CRESTLINE LIMITED - 2017-06-28
    Euroflex Coulman Street, Thorne, Doncaster, South Yorkshire, England
    Corporate (3 parents)
    Officer
    2017-06-28 ~ 2017-12-20
    IIF 13 - director → ME
  • 18
    Tong Hall, Tong Lane, Tong, Bradford
    Dissolved corporate (1 parent)
    Equity (Company account)
    157,998 GBP2021-03-31
    Officer
    2018-01-31 ~ 2021-06-10
    IIF 11 - director → ME
  • 19
    3rd Floor 207 Regent Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-27 ~ 2018-03-07
    IIF 68 - director → ME
    Person with significant control
    2016-06-30 ~ 2018-03-07
    IIF 4 - Ownership of shares – 75% or more OE
  • 20
    Solar House, 282 Chase Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2015-01-31 ~ 2015-07-06
    IIF 54 - director → ME
  • 21
    H1 TOUCH LIMITED - 2020-07-22
    HOUSEKEEPING LIMITED - 2017-06-06
    C/o Expedium Limited Gable House 239, Regents Park Road, London
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -541,226 GBP2022-02-28
    Officer
    2015-12-01 ~ 2018-01-09
    IIF 40 - director → ME
  • 22
    Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-08-31
    Officer
    2014-01-08 ~ 2015-06-15
    IIF 26 - director → ME
  • 23
    Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    220,548 GBP2023-12-31
    Officer
    2016-03-02 ~ 2016-10-18
    IIF 8 - director → ME
  • 24
    13 John Princes Street, Second Floor, London
    Dissolved corporate (3 parents)
    Officer
    2017-02-08 ~ 2017-03-09
    IIF 31 - director → ME
  • 25
    9.17 14b,capital Tower, 91 Waterloo Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-08 ~ 2022-03-23
    IIF 22 - director → ME
  • 26
    Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    11,822 GBP2023-12-31
    Officer
    2016-03-03 ~ 2018-04-01
    IIF 9 - director → ME
  • 27
    20-22 Wenlock Road, London
    Dissolved corporate (1 parent)
    Officer
    2016-01-26 ~ 2016-07-06
    IIF 32 - director → ME
  • 28
    64 New Cavendish Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    2017-12-04 ~ 2018-11-22
    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
  • 29
    WE BUY YOUR PAD LIMITED - 2019-05-24
    The Studio, St. Nicholas Close, Elstree, Herts, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-13 ~ 2019-10-15
    IIF 12 - director → ME
    2018-03-23 ~ 2019-05-13
    IIF 16 - director → ME
  • 30
    2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,652,997 GBP2023-10-31
    Officer
    2014-10-06 ~ 2019-03-01
    IIF 63 - director → ME
  • 31
    4 Hall Street, Soham, Ely, England
    Dissolved corporate
    Officer
    2016-01-22 ~ 2017-01-21
    IIF 73 - director → ME
    2016-01-22 ~ 2017-01-21
    IIF 80 - secretary → ME
  • 32
    LOCUMREACH LIMITED - 2016-03-02
    The Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Dissolved corporate
    Officer
    2016-03-02 ~ 2016-03-02
    IIF 23 - director → ME
  • 33
    The Studio, St Nicholas Close, Elstree, Herts, United Kingdom
    Dissolved corporate
    Officer
    2017-08-29 ~ 2017-12-20
    IIF 37 - director → ME
  • 34
    The Studio, St Nicholas Close, Elstree, Herts, United Kingdom
    Dissolved corporate
    Officer
    2017-08-25 ~ 2017-12-20
    IIF 34 - director → ME
  • 35
    HOMESAFE APP LIMITED - 2020-11-13
    KEEP IT SIMPLE SERVICES LIMITED - 2019-09-16
    KEEP IT SIMPLE SOUP LIMITED - 2016-02-18
    Ds House 306 High Street, Croydon, Surrey
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -102,051 GBP2021-03-31
    Officer
    2015-12-01 ~ 2018-01-09
    IIF 41 - director → ME
  • 36
    4385, 11500865: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2018-08-06 ~ 2020-06-26
    IIF 75 - director → ME
  • 37
    4385, 09960268: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2016-01-20 ~ 2018-01-14
    IIF 28 - director → ME
  • 38
    20-22 Wenlock Road, London
    Dissolved corporate
    Officer
    2015-05-09 ~ 2015-07-24
    IIF 72 - director → ME
  • 39
    MARKETIME LIMITED - 2012-05-09
    124 New Bond House 124 New Bond Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    58,189 GBP2016-04-30
    Officer
    2014-11-11 ~ 2018-06-30
    IIF 47 - director → ME
  • 40
    40 Basinghall Street, 17th Floor, City Tower, London, England
    Dissolved corporate (2 parents)
    Turnover/Revenue (Company account)
    194,440 GBP2016-01-01 ~ 2016-12-31
    Officer
    2015-09-30 ~ 2016-02-25
    IIF 76 - llp-designated-member → ME
  • 41
    2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    374,053 GBP2023-08-31
    Officer
    2015-05-22 ~ 2015-09-30
    IIF 65 - director → ME
  • 42
    Athene House, 86 The Broadway, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -510 GBP2020-07-31
    Officer
    2016-09-21 ~ 2022-05-01
    IIF 19 - director → ME
  • 43
    The Studio, St Nicholas Close, Elstree, Herts.
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2015-09-15 ~ 2019-06-10
    IIF 44 - director → ME
  • 44
    Suite 368 2 Lansdowne Row, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-26 ~ 2015-08-03
    IIF 59 - director → ME
  • 45
    78 York Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2018-05-31 ~ 2019-06-07
    IIF 58 - director → 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.