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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Deepak Raj Agrawal

    Related profiles found in government register
  • Deepak Raj Agrawal
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Old Vinyl Factory, Blyth Road, Hayes, Middlesex, UB3 1HA, England

      IIF 1
    • 13, Mornington Crescent, Hounslow, TW5 9ST, England

      IIF 2
    • 2nd Floor Gadd House, Arcadia Avenue, Finchley, London, N3 2JU, England

      IIF 3
    • The Shipping Building, The Old Vinly Factory, Blyth Road, Hayes, London, UB3 1HA, England

      IIF 4
    • The Shipping Building The Old Vinly Factory, Blyth Road, Hays, London, UB3 1HA, England

      IIF 5
    • The Shipping Building The Old Vinly Factory, Blyth Road, London, UB3 1HA, England

      IIF 6
    • The Shipping Building The Old Vinyl Factory, Blyth Road, Hays, London, UB3 1HA, England

      IIF 7
    • The Shipping Building, The Old Vinyl Factory, Blyth Road, London, England, UB3 1HA, England

      IIF 8
    • The Shipping Building The Vinly Factory, Blyth Road, Hays, London, UB3 1HA, England

      IIF 9
  • Mr Deepak Raj Agrawal
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
  • Deepak Agrawal
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Deepak Agrawal
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, King Street, London, London, EC2V 8AU, England

      IIF 22
  • Mr Deepak Raj Agrawal
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Mornington Crescent, Hounslow, TW5 9ST, England

      IIF 23
  • Agrawal, Deepak
    British acquisition born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, Berkeley Square House Berkeley Square, London, London, W1J 6BD, England

      IIF 24
  • Agrawal, Deepak
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Bapiste & Co, 27 Austin Friars, City Of London, London, London, EC2N 2QP, England

      IIF 25 IIF 26
    • Baptiste & Co, 27 Austin Friars, City Of London, London, London, EC2N 2QP, England

      IIF 27
  • Agrawal, Deepak
    British entrepreneur born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, King Street, London, London, EC2V 8AU, England

      IIF 28
    • 294 Bromyard House, Bromyard Avenue, London, W3 7BS, England

      IIF 29 IIF 30 IIF 31
  • Agrawak, Deepak Raj
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Shipping Building The Old Vinyl Factory, Blyth Road, London, England, UB3 1HA, England

      IIF 32
  • Agrawal, Deepak Raj
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Kingston Smith Llp, Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, UB4 0RS, England

      IIF 33
    • 13, Mornington Crescent, Hounslow, TW5 9ST, England

      IIF 34 IIF 35
    • 13, Mornington Crescent, Hounslow, TW5 9ST, United Kingdom

      IIF 36
    • The Shipping Building, The Old Vinyl Factory, Blyth Road, London, England, UB3 1HA, England

      IIF 37
  • Agrawal, Deepak Raj
    British business born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 159, Marlborough House, High Street, Harrow Wealdstone, HA3 5DX, England

      IIF 38
  • Agrawal, Deepak Raj
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46, Crescent West, Barnet, Herts, EN4 0EJ, England

      IIF 39
    • Bemin House, Cox Lane, Chessington, Surrey, KT9 1SG, England

      IIF 40
    • Russell House, 140 High Street, Edgware, Middlesex, HA8 7LW, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Kingston Smith Llp, Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, UB4 0RS, England

      IIF 44 IIF 45 IIF 46
    • Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, UB4 0RS, United Kingdom

      IIF 49
    • The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, UB3 1HA, United Kingdom

      IIF 50
    • 13, Mornington Crescent, Hounslow, TW5 9ST, England

      IIF 51
    • 13 Mornington Crescent, Hounslow, Middlesex, England, TW5 9ST, England

      IIF 52
  • Agrawal, Deepak Raj
    British dealer born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Bemin House, Cox Lane, Chessington, Surrey, KT9 1SG, United Kingdom

      IIF 53
  • Agrawal, Deepak Raj
    British direcor born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Shipping Building The Old Vinly Factory, Blyth Road, London, England, UB3 1HA, England

      IIF 54
  • Agrawal, Deepak Raj
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46, Crescent West, Barnet, EN4 0EJ, England

      IIF 55
    • Russell House, 140 High Street, Edgware, Middlesex, HA8 7LW, United Kingdom

      IIF 56 IIF 57 IIF 58
    • 159, High Street, Harrow Wealdstone, Harrow, Middlesex, H3 5DX, England

      IIF 70
    • Kingston Smith, Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, UB4 0RS, United Kingdom

      IIF 71
    • 13, Mornington Crescent, Hounslow, TW5 9ST, England

      IIF 72
    • 13, Mornington Crescent, Hounslow, TW5 9ST, United Kingdom

      IIF 73 IIF 74 IIF 75
    • 10, Upwood Road, London, SE12 8AA, United Kingdom

      IIF 76
    • 30, Bristol Gardens, London, W9 2JQ, England

      IIF 77
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 78
    • The Shipping Building, The Old Vinly Factory, Blyth Road, Hayes, London, UB3 1HA, England

      IIF 79
    • The Shipping Building The Old Vinly Factory, Blyth Road, Hays, London, UB3 1HA, England

      IIF 80
    • The Shipping Building The Old Vinly Factory, Blyth Road, London, UB3 1HA, England

      IIF 81
    • The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom, UB3 1HA, England

      IIF 82
    • The Shipping Building The Old Vinyl Factory, Blyth Road, Hays, London, UB3 1HA, England

      IIF 83
    • The Shipping Building The Old Vinyl Factory, Blyth Road, London, England, TW5 9ST, England

      IIF 84
    • The Shipping Building The Old Vinyle Factory, Blyth Road, London, UB3 1HA, England

      IIF 85
    • The Shipping Building The Vinly Factory, Blyth Road, Hays, London, UB3 1HA, England

      IIF 86
  • Agrawal, Deepak
    British financial consultant born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Hithercroft Road, Wallingford, Wallingford, Oxfordshire, OX10 9DG, England

      IIF 87
  • Agrawal, Deepak Raj
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Upwood Road, London, SE12 8AA, United Kingdom

      IIF 88
child relation
Offspring entities and appointments 65
  • 1
    77-83 BELL STREET LIMITED
    - now 10628905
    HORNCHURCH (126 HIGH STREET) LIMITED
    - 2017-03-07 10628905
    1 Berkeley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-02-20 ~ dissolved
    IIF 75 - Director → ME
  • 2
    AGRAWAL FAMILY LTD
    08386943
    159 High Street, Harrow Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-04 ~ dissolved
    IIF 70 - Director → ME
  • 3
    ANIX INVESTMENTS LIMITED
    11699238
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Officer
    2018-11-27 ~ 2019-05-24
    IIF 78 - Director → ME
  • 4
    ANNIES INVESTMENTS LIMITED
    11698614
    The Shipping Building The Old Vinyl Factory, Blyth Road, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-27 ~ dissolved
    IIF 84 - Director → ME
  • 5
    BATTERSEA POWER STATION ACQUISITION LTD
    08023167
    2nd Floor, Berkeley Square House Berkeley Square, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-10 ~ dissolved
    IIF 24 - Director → ME
  • 6
    BECEE INVESTMENTS LIMITED
    11700138
    The Shipping Building The Old Vinly Factory, Blyth Road, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-27 ~ dissolved
    IIF 54 - Director → ME
  • 7
    CASO INVESTMENTS LIMITED
    11720752
    375 Strone Road Strone Road, London, England
    Active Corporate (3 parents)
    Officer
    2018-12-10 ~ 2018-12-10
    IIF 37 - Director → ME
    Person with significant control
    2018-12-10 ~ 2018-12-10
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    CHESHAM COMMERCIAL LTD
    08034274
    Bapiste & Co 27 Austin Friars, City Of London, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 26 - Director → ME
  • 9
    CHESHAM INVESTMENTS LTD
    08034306
    Bapiste & Co 27 Austin Friars, City Of London, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 25 - Director → ME
  • 10
    CHESHAM PROPERTY GROUP LTD
    08033160
    Baptiste & Co 27 Austin Friars, City Of London, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 27 - Director → ME
  • 11
    CHESHAMINVEST LIMITED
    10627448
    4385, 10627448 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Officer
    2017-02-20 ~ 2019-03-01
    IIF 35 - Director → ME
    Person with significant control
    2017-02-20 ~ 2019-03-01
    IIF 16 - Has significant influence or control OE
    2019-03-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 12
    DB PROPERTY ESTATES LTD
    - now 08328028
    NEWGOLD RESTAURANT LIMITED
    - 2013-11-21 08328028
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-10-30 ~ dissolved
    IIF 61 - Director → ME
  • 13
    DR PRIME RETAIL LTD
    07837823
    The Vault, 49 York Street, London, England
    Active Corporate (4 parents)
    Officer
    2011-11-07 ~ 2019-10-24
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-24
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 14
    ERIADOR INVESTMENTS LTD
    11959456
    294 Bromyard House Bromyard Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 15
    EXZACT PROPERTIES LIMITED
    11894041
    85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2019-03-20 ~ 2019-03-20
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    FOUBERT LIMITED
    11123405
    The Shipping Building The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom, England
    Dissolved Corporate (4 parents)
    Officer
    2017-12-22 ~ 2018-10-01
    IIF 82 - Director → ME
  • 17
    GARAGED CAR CLUB LIMITED
    - now 09123151
    GCC OLD LIMITED
    - 2014-07-14 09123151
    GARAGED CAR CLUB LTD
    - 2014-07-11 09123151
    Russell House, 140 High Street, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-09 ~ dissolved
    IIF 64 - Director → ME
  • 18
    HALIMEH INVESTMENTS LIMITED
    10790348
    The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-25 ~ dissolved
    IIF 50 - Director → ME
  • 19
    HARLOWS FUTURE LTD
    07939234
    50 Hithercroft Road, Wallingford, Wallingford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-07 ~ dissolved
    IIF 87 - Director → ME
  • 20
    HEALTHY FAST EATING LIMITED
    10225930
    Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-10 ~ dissolved
    IIF 49 - Director → ME
  • 21
    HENRIETTA (1) LTD
    10459426 10404099
    10 Upwood Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2016-11-02 ~ 2018-09-24
    IIF 88 - Director → ME
  • 22
    HENRIETTA LIMITED
    10404099 10459426
    10 Upwood Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-09-30 ~ 2018-09-24
    IIF 76 - Director → ME
  • 23
    HYPERION INVESTMENTS LTD
    11724524
    4385, 11724524: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2019-03-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    ISENGARD INVESTMENTS LTD
    11959486
    294 Bromyard House Bromyard Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 25
    JADES INVESTMENTS LIMITED
    11698556
    The Shipping Building The Old Vinyle Factory, Blyth Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-27 ~ dissolved
    IIF 85 - Director → ME
  • 26
    KNIGHTSBRIDGE EMPIRE LIMITED
    - now 07981847
    SUPER CAR DRIVING EXPERIENCE LIMITED
    - 2012-10-19 07981847
    Bemin House, Cox Lane, Chessington Industrial Estate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2012-03-08 ~ dissolved
    IIF 53 - Director → ME
  • 27
    LABRIN LIMITED
    - now 08471898
    VICTUS ESTATES (6) LIMITED
    - 2016-11-10 08471898 08471758... (more)
    The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Dissolved Corporate (1 parent, 10 offsprings)
    Officer
    2013-04-03 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 28
    MANHURLEY LIMITED
    10718065
    Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (9 parents, 5 offsprings)
    Officer
    2017-04-10 ~ 2019-05-24
    IIF 73 - Director → ME
    Person with significant control
    2019-01-01 ~ 2019-05-24
    IIF 17 - Has significant influence or control as a member of a firm OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 29
    MARGOLIS INVESTMENTS LTD
    11625579
    375 Strone Road Strone Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-10-16 ~ 2018-10-16
    IIF 72 - Director → ME
    Person with significant control
    2018-10-16 ~ 2018-10-16
    IIF 2 - Has significant influence or control OE
  • 30
    NAMMA INVESTMENTS LIMITED
    11699206
    The Shipping Building The Old Vinyl Factory, Blyth Road, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-27 ~ dissolved
    IIF 32 - Director → ME
  • 31
    NUMENOR INVESTMENTS LTD
    11959453
    294 Bromyard House Bromyard Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 32
    PEARS & LASELL LTD
    11421779
    Units 10-11 Fifth Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-06-19 ~ 2019-07-09
    IIF 77 - Director → ME
    Person with significant control
    2018-06-19 ~ 2019-07-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 33
    PERFEZIONARE PROPERTY INVESTMENTS LIMITED
    11773101
    The Shipping Building The Vinly Factory Blyth Road, Hays, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-17 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 34
    QUADVEST (1) LTD
    09584917 10583885... (more)
    46 Crescent West, Barnet, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2015-05-11 ~ 2018-11-01
    IIF 55 - Director → ME
  • 35
    QUADVEST (2) LIMITED
    10155444 10583885... (more)
    40a Station Road, Upminster
    Dissolved Corporate (3 parents)
    Officer
    2016-04-29 ~ 2018-11-01
    IIF 39 - Director → ME
  • 36
    QUADVEST (3) LIMITED
    10583885 10155444... (more)
    46 Crescent West, Barnet, Herts
    Dissolved Corporate (3 parents)
    Officer
    2017-01-25 ~ 2018-11-01
    IIF 74 - Director → ME
  • 37
    QUADVEST (4) LTD
    10973199 10155444... (more)
    46 Crescent West, Barnet, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-09-20 ~ 2018-11-01
    IIF 36 - Director → ME
  • 38
    QUADVEST LIMITED
    08970788 02295245... (more)
    46 Crescent West, Barnet, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2014-04-10 ~ 2017-11-10
    IIF 34 - Director → ME
    Person with significant control
    2019-05-10 ~ 2020-08-28
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    RICO PROPERTY INVESTMENTS LIMITED
    11772875
    The Shipping Building The Old Vinyl Factory Blyth Road, Hays, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-17 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 40
    RKPD LTD
    07875814
    159 Marlborough House, High Street, Harrow Wealdstone, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-08 ~ dissolved
    IIF 38 - Director → ME
  • 41
    SEEN PROPERTY INVEST LIMITED
    11772687
    The Shipping Building, The Old Vinly Factory Blyth Road, Hayes, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-17 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 42
    SIMPLE TO FINANCE LTD
    07265598
    The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-26 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 43
    SPECS INVESTMENTS LIMITED
    11773262
    The Shipping Building The Old Vinly Factory, Blyth Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-17 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 44
    TUHAO INVESTMENTS LIMITED
    11772960
    The Shipping Building The Old Vinly Factory Blyth Road, Hays, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-17 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 45
    VDS DEVELOPMENTS LIMITED
    10871902
    The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-07-18 ~ dissolved
    IIF 52 - Director → ME
  • 46
    VICTUS ESTATES (1) LIMITED
    08363427 08491865... (more)
    The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 47
    VICTUS ESTATES (10) LIMITED
    08491820 08491840... (more)
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 60 - Director → ME
  • 48
    VICTUS ESTATES (11) LIMITED
    08491840 08491841... (more)
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 58 - Director → ME
  • 49
    VICTUS ESTATES (12) LIMITED
    08491841 08491840... (more)
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 67 - Director → ME
  • 50
    VICTUS ESTATES (13) LIMITED
    08491865 08491841... (more)
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 57 - Director → ME
  • 51
    VICTUS ESTATES (14) LIMITED
    08491871 08471758... (more)
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 66 - Director → ME
  • 52
    VICTUS ESTATES (15) LIMITED
    08491886 08471856... (more)
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 68 - Director → ME
  • 53
    VICTUS ESTATES (16) LIMITED
    08491899 08491841... (more)
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 59 - Director → ME
  • 54
    VICTUS ESTATES (2) LIMITED
    08364183 08491787... (more)
    13 Mornington Crescent, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2018-01-01 ~ now
    IIF 51 - Director → ME
    2013-01-17 ~ 2018-02-28
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 55
    VICTUS ESTATES (3) LIMITED
    08364205 08491865... (more)
    The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-01-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 56
    VICTUS ESTATES (4) LIMITED
    08471758 08491787... (more)
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-03 ~ dissolved
    IIF 63 - Director → ME
  • 57
    VICTUS ESTATES (5) LIMITED
    08471856 08491886... (more)
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-04-03 ~ 2014-07-21
    IIF 69 - Director → ME
  • 58
    VICTUS ESTATES (7) LIMITED
    08491787 08364183... (more)
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 65 - Director → ME
  • 59
    VICTUS ESTATES (8) LIMITED
    08492105 08491787... (more)
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-17 ~ dissolved
    IIF 56 - Director → ME
  • 60
    VICTUS ESTATES (9) LIMITED
    08491815 08491787... (more)
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 62 - Director → ME
  • 61
    VICTUS ESTATES 101 LIMITED
    08561045 08491820... (more)
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-06-07 ~ dissolved
    IIF 41 - Director → ME
  • 62
    VICTUS ESTATES LIMITED
    08345795 08491815... (more)
    Kingston Smith Llp Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2013-01-03 ~ dissolved
    IIF 44 - Director → ME
  • 63
    VICTUS MANAGEMENT LIMITED
    08350629
    Russell House, 140 High Street, Edgware, Middlesex
    Liquidation Corporate (4 parents)
    Officer
    2013-01-08 ~ 2014-08-09
    IIF 43 - Director → ME
  • 64
    VICTUS RETAIL LIMITED
    08730327
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2013-10-14 ~ 2014-07-18
    IIF 42 - Director → ME
  • 65
    VICTUS RETAILING LTD
    - now 08730477
    PITA PIT TRADING LIMITED
    - 2014-03-27 08730477
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (4 parents)
    Officer
    2014-02-25 ~ 2014-07-18
    IIF 40 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.