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

Rooney, Aman Antoinette

    Related profiles found in government register
  • Rooney, Aman Antoinette
    British administrator born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 1
    • icon of address Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE

      IIF 2
  • Rooney, Aman Antoinette
    British business administrator born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 3
  • Rooney, Aman Antoinette
    British business advisor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kestrel House, 2nd Floor, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 4
    • icon of address Kestrel House, Primett Road, Stevenage, SG1 3EE, United Kingdom

      IIF 5
  • Rooney, Aman Antoinette
    British businesswoman born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 6
  • Rooney, Aman Antoinette
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 7, Bragbury House, Sacombe Mews, Stevenage, SG2 8SB, England

      IIF 7
    • icon of address Kestrel House, Primett Road, Stevenage, SG1 3EE, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Rooney, Aman Antoinette
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Great Ashby Way, Stevenage, Hertfordshire, SG1 6AW, United Kingdom

      IIF 11
    • icon of address 1, Great Ashby Way, Stevenage, SG1 6AW, England

      IIF 12 IIF 13
    • icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 14 IIF 15 IIF 16
    • icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, SG1 3EE

      IIF 17
    • icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 18
    • icon of address Apartment 7, Bragbury House, Sacombe Mews, Stevenage, Hertfordshire, SG2 8SB, England

      IIF 19 IIF 20
    • icon of address Apartment 7, Bragbury House, Sacombe Mews, Stevenage, SG2 8SB, England

      IIF 21
    • icon of address Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE

      IIF 22
    • icon of address Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE, United Kingdom

      IIF 23
    • icon of address Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 24
    • icon of address 1st, Floor, Kestrel House Primett Road, Stevenage Herts, SG1 3EE, England

      IIF 25
    • icon of address 3, Dorking Road, Tadworth, KT20 7NJ, England

      IIF 26
  • Rooney, Aman Antoinette
    British general manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 191 Waltham Way, London, E4 8AG, England

      IIF 27
  • Rooney, Aman Antoinette
    British manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE

      IIF 28
  • Rooney, Aman Antoinette
    British managing director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 29
  • Rooney, Aman Antoinette
    born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE

      IIF 30
    • icon of address Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE

      IIF 31
  • Rooney, Aman Antoinette
    British administrator born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Rooney, Aman Antoinette
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161 Cleveland Way, Stevenage, Hertfordshire, SG1 6BU

      IIF 42
    • icon of address 2nd, Floor Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 43
    • icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 44 IIF 45
    • icon of address Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 46 IIF 47
  • Rooney, Aman Antoinette
    British consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161 Cleveland Way, Stevenage, Hertfordshire, SG1 6BU

      IIF 48
    • icon of address Kestrel House, Primett Road, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 49
    • icon of address Hawthorn Lodge, Maidenhead Road, Warfield, Berkshire, RG42 6EL, England

      IIF 50
  • Rooney, Aman Antoinette
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn Lodge, Maidenhead Road, Warfield, Bracknell, RG42 6EL, England

      IIF 51
    • icon of address 9.17 19c Capital Tower 91, Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 52
    • icon of address 9.17 20a Capital Tower 91, Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 53
    • icon of address 161 Cleveland Way, Stevenage, Hertfordshire, SG1 6BU

      IIF 54 IIF 55
    • icon of address 161, Cleveland Way, Stevenage, Herts., SG1 6BU, United Kingdom

      IIF 56
    • icon of address 161, Cleveland Way, Stevenage, SG1 6BU, England

      IIF 57
    • icon of address 2nd, Floor Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE

      IIF 58
    • icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE, England

      IIF 59
    • icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE

      IIF 60
    • icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 61 IIF 62
    • icon of address Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE, England

      IIF 63 IIF 64
    • icon of address 3 Hedgecroft, Dorking Road, Tadworth, KT20 7NJ, England

      IIF 65
    • icon of address 3 Hedgecroft, Dorking Road, Tadworth, Surrey, KT20 7NJ, England

      IIF 66
  • Rooney, Aman Antoinette
    British management consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 67
  • Rooney, Aman Antoinette
    British manager born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Waltham Way, London, E4 8AG, England

      IIF 68
    • icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 69 IIF 70
  • Rooney, Aman Antoinette
    British managing director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 71
  • Mrs Aman Antoinette Rooney
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Aman Antoinette Rooney
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 84
    • icon of address 3, Dorking Road, Tadworth, KT20 7NJ, England

      IIF 85
    • icon of address Hawthorn Lodge, Maidenhead Road, Warfield, Berkshire, RG42 6EL, England

      IIF 86
  • Aman Antoinette Rooney
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE, England

      IIF 87 IIF 88
  • Aman Rooney
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE, England

      IIF 89
  • Rooney, Aman Antoinette
    British

    Registered addresses and corresponding companies
  • Rooney, Aman Antoinette
    British administrator

    Registered addresses and corresponding companies
    • icon of address 161 Cleveland Way, Stevenage, Hertfordshire, SG1 6BU

      IIF 97 IIF 98
  • Rooney, Antoinette
    British

    Registered addresses and corresponding companies
    • icon of address 161 Cleveland Way, Stevenage, Hertfordshire, SG1 6BU

      IIF 99
  • Mrs Aman Antoinette Rooney
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn Lodge, Maidenhead Road, Warfield, Bracknell, RG42 6EL, England

      IIF 100 IIF 101
    • icon of address Kestrel House, Primett Road, Stevenage, SG1 3EE, United Kingdom

      IIF 102
  • Ms Aman Antoinette Rooney
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9.17 19c Capital Tower 91, Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 103
    • icon of address Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 104
    • icon of address 3 Hedgecroft, Dorking Road, Tadworth, Surrey, KT20 7NJ, England

      IIF 105
  • Rooney, Aman Antoinette

    Registered addresses and corresponding companies
  • Ms Aman Antoinette Rooney
    British born in April 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE

      IIF 110
  • Ms Aman Antoinette Rooney
    British born in July 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 111
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address Kestrel House, Primett Road, Stevenage, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 64 - Director → ME
  • 3
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2013-12-27 ~ now
    IIF 109 - Secretary → ME
  • 4
    icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, Herts., England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,151,420 GBP2022-01-31
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 191 Waltham Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-10 ~ dissolved
    IIF 68 - Director → ME
  • 6
    PETROL BUSINESS ADVISORY LTD. - 2017-08-03
    icon of address Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-15 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 8
    COMPLETE BUSINESS & FINANCIAL SOLUTIONS LIMITED - 2015-02-09
    icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 67 - Director → ME
  • 9
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 58 - Director → ME
  • 10
    icon of address Kestrel House, 2nd Floor, Primett Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 4 - Director → ME
  • 11
    icon of address 1st Floor, Kestrel House Primett Road, Stevenage Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 11 - Director → ME
  • 12
    FASTER CONSULTING LIMITED - 2015-08-11
    icon of address 3 Hedgecroft Dorking Road, Tadworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Has significant influence or controlOE
  • 13
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-01-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Has significant influence or controlOE
  • 14
    HQIT LTD.
    - now
    BI PHARMA LIMITED - 2015-10-02
    icon of address Kestrel House, Primett Road, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 3 - Director → ME
  • 15
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 17 - Director → ME
  • 16
    AFRICA RISKS AND CONTROL ADVISORY LTD - 2017-09-28
    DIRECT BUSTERS LIMITED - 2016-10-24
    icon of address 3 Hedgecroft Dorking Road, Tadworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 17
    EUROCORP SERVICES LIMITED - 2006-04-19
    HY-FLYER CONSULTANTS LIMITED - 2003-03-23
    icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-05-28 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 18
    BLUE FOX INTERNATIONAL LIMITED - 2016-06-23
    icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 191 Waltham Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-03 ~ dissolved
    IIF 99 - Secretary → ME
  • 20
    icon of address 3 Hedgecroft Dorking Road, Tadworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-04-23 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Has significant influence or controlOE
  • 21
    icon of address Kestrel House, Primett Road, Stevenage, Herts.
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-07-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 101 - Has significant influence or control as a member of a firmOE
    IIF 101 - Has significant influence or control over the trustees of a trustOE
    IIF 101 - Has significant influence or controlOE
  • 22
    icon of address 3 Hedgecroft Dorking Road, Tadworth, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 44 - Director → ME
  • 24
    WINIFRED & CO LIMITED - 2005-09-12
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-09-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 12 - Director → ME
  • 26
    icon of address Kestrel House, Primett Road, Stevenage, Herts.
    Active Corporate (1 parent, 28 offsprings)
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 27
    RIVIERA MANAGEMENT & LOGISTICS LTD. - 2014-12-10
    RIVIERA RESEARCH LIMITED - 2014-10-11
    RIVIERA HISTORICAL RESEARCH LIMITED - 2013-05-31
    icon of address Kemp House, 152 City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 62 - Director → ME
  • 28
    icon of address 3 Hedgecroft, Dorking Road, Walton On The Hill, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2003-03-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 29
    SHARPHILL CAPITAL LTD - 2016-12-02
    APELBY LTD - 2015-11-19
    icon of address Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 49 - Director → ME
  • 30
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, Herts., England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 43 - Director → ME
  • 31
    EUROPE TRADERS 5 LTD - 2016-01-28
    icon of address 191 Waltham Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-10 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    BAG TECK LLP - 2009-04-16
    icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-17 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 33
    PRONTEX INVESTMENTS LLP - 2008-09-17
    icon of address Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-17 ~ dissolved
    IIF 31 - LLP Designated Member → ME
  • 34
    icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 3rd Floor, 14 Hanover Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 16 - Director → ME
  • 36
    icon of address 191 Waltham Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 27 - Director → ME
  • 37
    icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 71 - Director → ME
  • 38
    LISOX LIMITED - 2016-06-06
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 39
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 41
    POLL ROLL LTD - 2014-10-14
    icon of address Regency House, Westminster Place, York Business Park, York, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 63 - Director → ME
Ceased 43
  • 1
    icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, Herts., England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-30 ~ 2017-06-14
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2017-06-14
    IIF 87 - Ownership of shares – 75% or more OE
  • 2
    icon of address 2nd Floor 9 Chapel Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-29 ~ 2006-02-26
    IIF 34 - Director → ME
  • 3
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-10-29 ~ 2006-02-21
    IIF 95 - Secretary → ME
  • 4
    icon of address C/o La Fiduciaire Ltd, 2nd Floor Kestrel House, Primett Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-05 ~ 2010-12-31
    IIF 94 - Secretary → ME
  • 5
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ 2022-03-11
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ 2022-03-13
    IIF 111 - Ownership of shares – 75% or more OE
  • 6
    DESIGN PRODUCT & BUSINESS LIMITED - 2003-12-15
    icon of address 343 City Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-07-07 ~ 2003-11-12
    IIF 97 - Secretary → ME
  • 7
    PSA TRADING LONDON LIMITED - 2019-09-26
    NTM CONSULTING SOLUTIONS LTD - 2017-12-08
    THE QUALIFICATION CENTRE LIMITED - 2014-10-08
    icon of address 4385, 08704563: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ 2015-03-25
    IIF 20 - Director → ME
  • 8
    icon of address Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ 2012-01-01
    IIF 57 - Director → ME
  • 9
    icon of address 1st Floor, Kestrel House Primett Road, Stevenage Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ 2011-12-31
    IIF 13 - Director → ME
  • 10
    FASTER CONSULTING LIMITED - 2015-08-11
    icon of address 3 Hedgecroft Dorking Road, Tadworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ 2024-01-08
    IIF 70 - Director → ME
  • 11
    CHESTONIAN LIMITED - 1997-04-02
    icon of address Hallswelle House, 1 Hallswelle Road London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,013 GBP2023-12-31
    Officer
    icon of calendar 1997-02-01 ~ 1999-07-30
    IIF 42 - Director → ME
  • 12
    icon of address 3 Hedgecroft Dorking Road, Walton On The Hill, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-01 ~ 2017-03-01
    IIF 14 - Director → ME
  • 13
    GMS EUROPE LIMITED - 2007-04-26
    EURO COMPT (UK) LIMITED - 2004-07-16
    icon of address 161 Cleveland Way, Great Ashby, Stevenage
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-08 ~ 2003-10-08
    IIF 91 - Secretary → ME
  • 14
    icon of address 4 Larch Green, Douglas Bader Park, Colindale, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2006-02-21
    IIF 90 - Secretary → ME
  • 15
    GLOBAL ACCOUNTANCY CENTRE LIMITED - 2008-07-25
    BRICKFORD SERVICES LIMITED - 2006-01-26
    icon of address Nkp House 3rd Floor Front, 93-95 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-13 ~ 2006-01-26
    IIF 93 - Secretary → ME
  • 16
    EURO CONSULTANCY CENTRE LIMITED - 2011-02-02
    IT SOFTWARE DISTRIBUTORS LIMITED - 2009-02-23
    GLOBAL INCORP LIMITED - 2008-04-24
    UK ACTING AGENCY LIMITED - 2006-09-20
    icon of address Office 14 10-12 Baches Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,813 GBP2017-06-30
    Officer
    icon of calendar 2003-09-08 ~ 2006-09-14
    IIF 96 - Secretary → ME
  • 17
    icon of address 63/66 Hatton Garden, Fifth Floor, Suite 23, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-20 ~ 2018-11-09
    IIF 19 - Director → ME
  • 18
    HAVILA PARTNERS LIMITED - 2021-09-01
    icon of address 4 Princes Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -102,259 GBP2024-12-31
    Officer
    icon of calendar 2005-12-02 ~ 2008-02-25
    IIF 108 - Secretary → ME
  • 19
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-05-27 ~ 2018-04-30
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-02 ~ 2018-04-30
    IIF 79 - Has significant influence or control OE
  • 20
    icon of address 9.17 19a Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-03 ~ 2022-09-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ 2023-01-30
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 21
    EUROCORP SERVICES LIMITED - 2006-04-19
    HY-FLYER CONSULTANTS LIMITED - 2003-03-23
    icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2003-03-23 ~ 2010-11-01
    IIF 38 - Director → ME
  • 22
    icon of address 191 Waltham Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2006-01-04
    IIF 98 - Secretary → ME
  • 23
    L.A COOL LTD - 2013-02-20
    icon of address 9.17 20a Capital Tower 91 Waterloo Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-12 ~ 2022-10-10
    IIF 53 - Director → ME
  • 24
    MANAGEMENT & SERVICES LIMITED - 2004-11-08
    icon of address 2nd Floor 9 Chapel Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,782 GBP2024-12-31
    Officer
    icon of calendar 2004-11-08 ~ 2006-03-10
    IIF 33 - Director → ME
  • 25
    MAPA LIMITED - 1991-02-14
    icon of address Hallswelle House, 1 Hallswelle Road, London
    Active Corporate (2 parents, 122 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    64,848 GBP2023-12-31
    Officer
    icon of calendar 1997-12-05 ~ 1999-11-21
    IIF 106 - Secretary → ME
  • 26
    icon of address 167-169 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-09-25 ~ 2015-04-07
    IIF 23 - Director → ME
  • 27
    icon of address 4th Floor Lawford House, Albert Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-26 ~ 2006-02-20
    IIF 40 - Director → ME
  • 28
    icon of address Kestrel House, Primett Road, Stevenage, Herts., United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-16 ~ 2009-10-16
    IIF 56 - Director → ME
  • 29
    icon of address Kestrel House, Primett Road, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ 2019-03-30
    IIF 61 - Director → ME
  • 30
    icon of address Unit 3 8th Floor Ellerman House, 12-20 Camomile Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-11-15 ~ 2006-10-01
    IIF 35 - Director → ME
  • 31
    icon of address 4385, 11428131 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    278,804 GBP2022-06-30
    Officer
    icon of calendar 2018-06-22 ~ 2020-03-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ 2020-03-01
    IIF 88 - Ownership of shares – 75% or more OE
  • 32
    icon of address Kestrel House, Primett Road, Stevenage, Herts.
    Active Corporate (1 parent, 28 offsprings)
    Officer
    icon of calendar 2003-10-25 ~ 2010-10-25
    IIF 107 - Secretary → ME
  • 33
    PRESTIGE REALITY & CHATEAUX LTD - 2012-10-23
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ 2013-09-20
    IIF 25 - Director → ME
  • 34
    icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ 2014-09-18
    IIF 6 - Director → ME
  • 35
    KYC FINANCIAL LIMITED - 2009-08-14
    icon of address Kestrel House, Primett Road, Stevenage, Herts., United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-12 ~ 2009-08-06
    IIF 54 - Director → ME
    icon of calendar 2007-07-17 ~ 2009-01-12
    IIF 55 - Director → ME
  • 36
    ANCHOR DEVELOPMENT PROGRAM - 2011-01-20
    icon of address 4th Floor Lawford House, Albert Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2006-04-27
    IIF 36 - Director → ME
  • 37
    icon of address 3rd Floor, 28 Austin Friars, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,052 GBP2024-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2017-06-06
    IIF 7 - Director → ME
  • 38
    icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-09-26 ~ 2010-12-31
    IIF 92 - Secretary → ME
  • 39
    THOMASLLOYD HOLDINGS PLC - 2007-01-09
    DKM HOLDINGS PLC - 2004-12-07
    DKM FINANCIAL SERVICES HOLDINGS PLC - 2006-09-11
    THOMASLLOYD GROUP LIMITED - 2024-10-22
    THOMASLLOYD GROUP PLC - 2012-04-26
    icon of address Nova North, 11 Bressenden Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-04 ~ 2004-12-08
    IIF 41 - Director → ME
  • 40
    PERCEPT TIC LTD - 2009-01-19
    CONCEPT TIC LIMITED - 2008-05-02
    SDNN LIMITED - 2007-12-12
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2007-05-26
    IIF 48 - Director → ME
  • 41
    icon of address 9.17 19c Capital Tower 91 Waterloo Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-21 ~ 2022-10-10
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2023-01-27
    IIF 103 - Ownership of shares – 75% or more OE
  • 42
    icon of address 10 Dunstan Close, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-27 ~ 2006-02-20
    IIF 39 - Director → ME
  • 43
    icon of address Ascot House, 2 Woodberry Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-16 ~ 2012-06-01
    IIF 37 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.