logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Raman Thukral

    Related profiles found in government register
  • Mr Raman Thukral
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF, England

      IIF 1
    • icon of address Missenden Abbey, London Road, Great Missenden, Buckinghamshire, HP16 0BD, United Kingdom

      IIF 2
    • icon of address 861, Coronation Road, Park Royal, London, NW10 7PT, England

      IIF 3 IIF 4
    • icon of address 861 Coronation Road, Park Royal, London, NW10 7PT, United Kingdom

      IIF 5
    • icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 6
    • icon of address 284, Water Road, Wembley, HA0 1HX, England

      IIF 7
  • Raman Thukral
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Aman Thukral
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 13
    • icon of address 1, Charterhouse Mews, London, United Kingdom

      IIF 14
  • Mr Raman Thukral
    British born in July 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 15
  • Mr Raman Thukral
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raman Thukral
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 33 IIF 34
  • Thukral, Raman
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Missenden Abbey, London Road, Great Missenden, Buckinghamshire, HP16 0BD, United Kingdom

      IIF 35
    • icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address 861, Coronation Road, Park Royal, London, NW10 7PT, England

      IIF 41 IIF 42
    • icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 43
    • icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 284, Water Road, Wembley, HA0 1HX, England

      IIF 47
  • Thukral, Raman
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Thukral, Raman
    British property investor born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 861 Coronation Road, Park Royal, London, NW10 7PT, United Kingdom

      IIF 75
  • Thukral, Aman
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 London Wall Buildings, London, EC2M 5PD, United Kingdom

      IIF 76
    • icon of address 727-729, High Road, London, N12 0BP, England

      IIF 77
    • icon of address 99 Hangar Lane, Ealing, London, W5 3DA

      IIF 78
  • Thukral, Aman
    British consultant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Hangar Lane, Ealing, London, W5 3DA

      IIF 79
  • Thukral, Aman
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Hangar Lane, Ealing, London, W5 3DA

      IIF 80
  • Thukral, Aman
    British export manager born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Hanger Lane, London, W5 3DA, England

      IIF 81
  • Thukral, Aman
    British general manager born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Metro Centre, St. Johns Road, Isleworth, Middlesex, TW7 6NJ, England

      IIF 82
  • Thukral, Raman
    British business development born in November 1968

    Registered addresses and corresponding companies
    • icon of address 308 Eurotowers, Gibraltar

      IIF 83
  • Thukral, Raman
    British company director born in November 1968

    Registered addresses and corresponding companies
  • Thukral, Raman
    British property company director born in November 1968

    Registered addresses and corresponding companies
    • icon of address 99 Hanger Lane, London, W5 3DA

      IIF 86
  • Thukral, Raman
    British property consultant born in November 1968

    Registered addresses and corresponding companies
  • Thukral, Raman
    British property born in November 1988

    Registered addresses and corresponding companies
    • icon of address 3, Chalton Drive, London, N2 0QW

      IIF 89
  • Thukral, Raman
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grenville Court, Britwell Road, Burnham, Bucks, SL1 8DF, United Kingdom

      IIF 90
    • icon of address 1, Church Mount, London, N2 0RW, England

      IIF 91
    • icon of address 1, Church Mount, London, N2 0RW, United Kingdom

      IIF 92
    • icon of address 60, Winnington Road, London, N2 0TX, United Kingdom

      IIF 93
  • Thukral, Raman
    British hotelier born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF, England

      IIF 94
  • Thukral, Raman
    British property born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thukral, Aman

    Registered addresses and corresponding companies
    • icon of address 99 Hanger Lane, Hanger Lane, London, W5 3DA, England

      IIF 99
    • icon of address 99, Hanger Lane, London, W5 3DA, England

      IIF 100
    • icon of address 10a, Newbury Way, Northolt, UB5 4JD, England

      IIF 101
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address Third Floor 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 89 - Director → ME
  • 2
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 36 - Director → ME
  • 3
    SANSAR DEVELOPMENTS LIMITED - 2021-11-30
    icon of address 284 Water Road, Wembley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -464,343 GBP2022-10-31
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 39 - Director → ME
  • 5
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,054,025 GBP2020-11-30
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,247,996 GBP2020-10-31
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 59 - Director → ME
  • 7
    COSMIC INTERNATIONAL LIMITED - 2007-02-14
    MILLENIUM GOLF RANGES LIMITED - 2001-05-21
    FLITMEAD LIMITED - 1998-04-14
    icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,034 GBP2017-01-31
    Officer
    icon of calendar 2009-02-27 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 8
    icon of address 284 Water Road, Wembley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    EVOLVE BUSINESS CENTRE (COLCHESTER) LIMITED - 2018-06-14
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    12,866 GBP2022-06-28
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 52 - Director → ME
  • 10
    EATON GREEN INVESTMENTS LIMITED - 2018-03-14
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,662 GBP2022-12-31
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 70 - Director → ME
  • 11
    icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 94 - Director → ME
  • 12
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 43 - Director → ME
  • 13
    HOTELMANIA LIMITED - 2008-04-28
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 97 - Director → ME
  • 14
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -91,848 GBP2022-12-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 37 - Director → ME
  • 15
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,833,204 GBP2020-06-30
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    P & S QUALITY CARS (LONDON) LIMITED - 1985-06-17
    icon of address Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-07 ~ dissolved
    IIF 78 - Director → ME
  • 17
    icon of address Third Floor 3 Field Court, Gray's Inn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 95 - Director → ME
  • 18
    icon of address Third Floor 3 Field Court, Gray's Inn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 98 - Director → ME
  • 19
    ROTHSCHILDS TRING LTD - 2020-10-02
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 20
    WOW BEAUTY FLEX LTD - 2025-06-10
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 71 - Director → ME
  • 21
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,736,108 GBP2020-11-30
    Officer
    icon of calendar 2010-05-21 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 22
    NILEGRANGE LIMITED - 2018-10-29
    icon of address 99 Hanger Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    391,193 GBP2024-07-31
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 100 - Secretary → ME
  • 23
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    15,049 GBP2022-05-31
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,545,663 GBP2022-11-30
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,001 GBP2022-05-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 38 - Director → ME
  • 27
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 28
    WENDOVER PROPERTY LIMITED - 2020-03-20
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -45,521 GBP2022-06-30
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 55 - Director → ME
  • 29
    icon of address 99 Hanger Lane, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    44,851 GBP2020-07-31
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 99 - Secretary → ME
  • 30
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,909 GBP2023-12-31
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 68 - Director → ME
  • 32
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 62 - Director → ME
  • 33
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 63 - Director → ME
  • 34
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 49 - Director → ME
  • 35
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 50 - Director → ME
  • 36
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 65 - Director → ME
  • 37
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 69 - Director → ME
  • 38
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 861 Coronation Road, Park Royal, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 56 - Director → ME
  • 41
    icon of address 861 Coronation Road, Park Royal, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,688,593 GBP2023-12-31
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 42 - Director → ME
  • 42
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 48 - Director → ME
  • 43
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -40,888 GBP2024-12-31
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 57 - Director → ME
  • 44
    NOMAD CRAWLEY LIMITED - 2021-02-27
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,117,337 GBP2023-12-31
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 66 - Director → ME
Ceased 33
  • 1
    EVOLVE BUSINESS CENTRE (NEWPORT PAGNELL) LIMITED - 2018-06-08
    icon of address Grenville Court, Britwell Road, Burnham, Bucks, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2018-06-06
    IIF 90 - Director → ME
  • 2
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-06 ~ 2022-10-30
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 3
    COPPERCAST LTD - 2018-07-12
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    5,660,603 GBP2016-04-30
    Person with significant control
    icon of calendar 2018-07-26 ~ 2018-08-13
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    HARCOURT MANAGEMENT SERVICES LIMITED - 2024-08-13
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,883 GBP2022-12-31
    Officer
    icon of calendar 2015-02-13 ~ 2015-05-20
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2024-08-08
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,247,996 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-10-02 ~ 2021-12-20
    IIF 26 - Has significant influence or control OE
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2007-11-13
    IIF 79 - Director → ME
  • 7
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-08 ~ 2014-10-20
    IIF 77 - Director → ME
  • 8
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-13 ~ 2021-02-19
    IIF 45 - Director → ME
  • 9
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-13 ~ 2021-02-19
    IIF 46 - Director → ME
  • 10
    EATON GREEN INVESTMENTS LIMITED - 2018-03-14
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,662 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-07-14 ~ 2016-07-14
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-16 ~ 2022-12-02
    IIF 44 - Director → ME
  • 12
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-07-07 ~ 2020-07-07
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-07-07 ~ 2021-11-10
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 585a Fulham Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,733 GBP2018-10-31
    Officer
    icon of calendar 2011-10-31 ~ 2012-11-08
    IIF 93 - Director → ME
  • 14
    VRVR RESTAURANTS LIMITED - 2023-03-03
    CONSENT LIMITED - 2004-10-18
    icon of address 30 Poland Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -436,852 GBP2024-03-31
    Officer
    icon of calendar 2004-10-21 ~ 2008-07-02
    IIF 83 - Director → ME
  • 15
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28,415 GBP2020-10-31
    Officer
    icon of calendar 2018-10-11 ~ 2019-09-27
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ 2021-12-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MAIDDEAL LIMITED - 1996-09-17
    icon of address 3rd Floor Lees House, 21 Dyke Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-05 ~ 2002-11-25
    IIF 84 - Director → ME
  • 17
    ESTAFIDA NOMINEES LIMITED - 2002-01-17
    SPEED 5569 LIMITED - 1996-05-23
    DE FLEURIEUX LIMITED - 1997-11-14
    icon of address Suite 13, 4 Montpelier Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -346,716 GBP2021-12-31
    Officer
    icon of calendar 2002-01-16 ~ 2004-09-01
    IIF 86 - Director → ME
  • 18
    P & S QUALITY CARS (LONDON) LIMITED - 1985-06-17
    icon of address Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-01-14 ~ 1996-10-05
    IIF 85 - Director → ME
    icon of calendar ~ 1992-11-11
    IIF 80 - Director → ME
  • 19
    icon of address Third Floor 3 Field Court, Gray's Inn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-12 ~ 2002-11-25
    IIF 88 - Director → ME
  • 20
    icon of address Third Floor 3 Field Court, Gray's Inn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-12 ~ 2002-11-25
    IIF 87 - Director → ME
  • 21
    icon of address Orchard House Field Farm Lane, The Lee, Great Missenden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-25 ~ 2020-11-27
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ 2020-11-27
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 12 High Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -34,120 GBP2016-03-31
    Officer
    icon of calendar 2009-02-02 ~ 2012-03-30
    IIF 96 - Director → ME
  • 23
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -33,681 GBP2016-02-29
    Person with significant control
    icon of calendar 2018-07-26 ~ 2018-08-08
    IIF 14 - Ownership of shares – 75% or more OE
  • 24
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-20 ~ 2013-09-23
    IIF 81 - Director → ME
    icon of calendar 2013-10-24 ~ 2014-03-10
    IIF 82 - Director → ME
    icon of calendar 2014-09-17 ~ 2014-10-18
    IIF 76 - Director → ME
  • 25
    WENDOVER PROPERTY LIMITED - 2020-03-20
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -45,521 GBP2022-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-22
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-15 ~ 2021-12-20
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address 99 Hanger Lane, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    44,851 GBP2020-07-31
    Officer
    icon of calendar 2022-02-01 ~ 2022-06-15
    IIF 101 - Secretary → ME
  • 27
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-16 ~ 2024-02-16
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
  • 28
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-16 ~ 2024-02-16
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 29
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-02-16
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-07 ~ 2025-04-10
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address 861 Coronation Road, Park Royal, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,688,593 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-04-03 ~ 2023-05-24
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -40,888 GBP2024-12-31
    Officer
    icon of calendar 2023-10-20 ~ 2023-11-10
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2023-11-10
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 33
    NOMAD CRAWLEY LIMITED - 2021-02-27
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,117,337 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-07-09 ~ 2020-11-25
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-05-16 ~ 2019-07-08
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE

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.