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

Mr Howard Harvey Mendoza

    Related profiles found in government register
  • Mr Howard Harvey Mendoza
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, St. Johns Road, Leicester, LE2 2BL, England

      IIF 1
    • 7b Marefair, Marefair, Northampton, NN1 1SR, England

      IIF 2
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 3 IIF 4
  • Howard Harvey Mendoza
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 5
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Mr Howard Harvey Mendoza
    English born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 7
  • Mr Howard Harvey Mendoza
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 99, Beehive Lane, Ilford, IG1 3RN, England

      IIF 8
    • 29 Worlingham Road, Worlingham Road, London, SE22 9HD, England

      IIF 9
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 10 IIF 11 IIF 12
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 13 IIF 14
    • 77, Park Road, Kingston Upon Thames, Surrey, KT2 6DE

      IIF 15
  • Mendoza, Howard Harvey
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 16
    • 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 17
    • 75, - 77, Park Road, Kingston Upon Thames, Surrey, KT1 6DE, United Kingdom

      IIF 18
    • 4, St. Johns Road, Leicester, LE2 2BL, England

      IIF 19
    • The Studio, 4 St Johns Road, Leicester, LE2 2BL, United Kingdom

      IIF 20
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • 7a Marefair, Marefair, Northampton, NN1 1SR, England

      IIF 22
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 23 IIF 24
  • Mendoza, Howard Harvey
    British business consultant born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Bedfont Lane, Feltham, Middlesex, TW14 9NU

      IIF 25 IIF 26
    • 75-77, Park Road, Kingston Upon Thames, Surrey, KT1 6DE, United Kingdom

      IIF 27
    • Staff Flat Six Bells, 8 Albert Road, Kingston Upon Thames, KT1 3DH, United Kingdom

      IIF 28 IIF 29 IIF 30
    • 30 Dean Street, London, W1D 3SA

      IIF 31
    • 7b Marefair, Northampton, NN1 1SR, England

      IIF 32
    • 77 Park Road, Kingston Upon Thames, Surrey, KT2 6DE

      IIF 33
  • Mendoza, Howard Harvey
    British business director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 34
  • Mendoza, Howard Harvey
    British director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Bedfont Lane, Feltham, Middlesex, TW14 9NU

      IIF 35
    • 77, Park Road, Kingston Upon Thames, Surrey, KT2 6DE

      IIF 36
  • Mr Howard Harvey Mendoza
    English born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 37 IIF 38 IIF 39
    • The Studio, 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 41
    • The Studio, 4 St Johns Road, Leicester, LE2 2BL, England

      IIF 42 IIF 43
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 44
    • Berkeley Square House, Suite 7 Level 5, Berkeley Square, London, W1J 6BY, England

      IIF 45
    • 7a, Marefair, Northampton, NN1 1SR, England

      IIF 46
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 47 IIF 48
    • 8, Belton Close, Whitstable, CT5 4LG, England

      IIF 49 IIF 50
    • 8, Belton Close, Whitstable, Kent, CT5 4LG, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Mendoza, Howard Harvey
    British business consultant born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Jermyn Street, London, SW1Y 6NY, England

      IIF 54
  • Howard Harvey Mendoza
    English born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 55
  • Mendoza, Howard Harvey
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 56 IIF 57 IIF 58
    • 77a, Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 59
    • The Studio, 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 60
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 61 IIF 62
    • 2 Batten Road, Downton Industrial Estate, Salisbury, SP5 3HU, England

      IIF 63
  • Mendoza, Howard Harvey
    British business consultant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
  • Mendoza, Howard Harvey
    British director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J 5AP, United Kingdom

      IIF 125
  • Mendoza, Howard Harvey
    British consultant born in November 1949

    Registered addresses and corresponding companies
    • 1 Saint Gabriels Road, London, NW2 4DS

      IIF 126
  • Mendoza, Howard Harvey
    English born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 75 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 127
    • 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 128
    • 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 129
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 130
  • Mendoza, Howard Harvey
    English business consultant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 131 IIF 132 IIF 133
    • The Studio, 4 St Johns Road, Leicester, LE2 2BL, England

      IIF 134
    • Berkeley Square House, Suite 7 Level 5, Berkeley Square, London, W1J 6BY, England

      IIF 135
    • 8 Belton Close, Whitstable, CT5 4LG, England

      IIF 136 IIF 137
    • 8, Belton Close, Whitstable, Kent, CT5 4LG, United Kingdom

      IIF 138 IIF 139 IIF 140
  • Mendoza, Howard Harvey
    English business director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
  • Mendoza, Howard Harvey
    English consultant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 99, Beehive Lane, Ilford, IG1 3RN, United Kingdom

      IIF 143
  • Mendoza, Howard
    British business consultant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 77, Park Road, Kingston Upon Thames, KT2 6DE

      IIF 144
  • Mendoza, Howard Harvey

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 145
  • Mendoza, Howard

    Registered addresses and corresponding companies
    • Staff Flat Six Bells, 8 Albert Road, Kingston Upon Thames, KT1 3DH, United Kingdom

      IIF 146
child relation
Offspring entities and appointments 106
  • 1
    54E STREET LIMITED
    09330098
    9 Thorney Leys Park, Witney, Oxfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-11-27 ~ 2015-06-01
    IIF 111 - Director → ME
  • 2
    ADV 001 LIMITED
    11994196 12065005... (more)
    Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (13 parents)
    Officer
    2019-05-14 ~ 2022-01-13
    IIF 122 - Director → ME
  • 3
    ADV 002 LIMITED
    11999054 12065005... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-16 ~ dissolved
    IIF 121 - Director → ME
  • 4
    ADV 003 LIMITED
    12316717 12065005... (more)
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2019-11-15 ~ 2022-10-20
    IIF 54 - Director → ME
  • 5
    ADV 004 LIMITED
    12317010 12065005... (more)
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2019-11-15 ~ 2022-10-20
    IIF 77 - Director → ME
  • 6
    ADV 005 LIMITED
    12317705 12065005... (more)
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2019-11-15 ~ 2022-10-20
    IIF 68 - Director → ME
  • 7
    ADV 006 LIMITED
    11999617 12065005... (more)
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2019-05-16 ~ 2022-10-20
    IIF 117 - Director → ME
  • 8
    ADV 007 LIMITED
    12065052 12065005... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-06-24 ~ dissolved
    IIF 124 - Director → ME
  • 9
    ADV 008 LIMITED
    12065005 11999054... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-06-24 ~ dissolved
    IIF 119 - Director → ME
  • 10
    ADV 009 LIMITED
    12065116 12065005... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-06-24 ~ dissolved
    IIF 123 - Director → ME
  • 11
    ADV 010 LIMITED
    12065203 12319017... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-06-24 ~ dissolved
    IIF 116 - Director → ME
  • 12
    70 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-16 ~ dissolved
    IIF 115 - Director → ME
  • 13
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-16 ~ dissolved
    IIF 120 - Director → ME
  • 14
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-16 ~ dissolved
    IIF 118 - Director → ME
  • 15
    ANTONINI REAL ESTATE LIMITED
    13704082
    Berkeley Suite, 35 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-26 ~ 2021-10-28
    IIF 137 - Director → ME
    Person with significant control
    2021-10-26 ~ 2021-10-28
    IIF 49 - Has significant influence or control OE
  • 16
    ARL 001 LIMITED
    11114460 11164782... (more)
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (8 parents)
    Officer
    2017-12-15 ~ 2021-03-03
    IIF 132 - Director → ME
  • 17
    ARL 002 LIMITED
    11173070 11819230... (more)
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (6 parents)
    Officer
    2018-01-26 ~ dissolved
    IIF 93 - Director → ME
  • 18
    ARL 007 LIMITED
    11819230 11164782... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-11 ~ dissolved
    IIF 81 - Director → ME
  • 19
    ARL 008 LIMITED
    11164782 11271753... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-23 ~ dissolved
    IIF 80 - Director → ME
  • 20
    ARL 010 LIMITED
    11123727 11271753... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-12-22 ~ dissolved
    IIF 100 - Director → ME
  • 21
    ARL 011 LIMITED
    11121147 11322427... (more)
    2nd Floor, Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (6 parents)
    Officer
    2017-12-21 ~ now
    IIF 57 - Director → ME
  • 22
    ARL 012 LIMITED
    11178757 11271753... (more)
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (6 parents)
    Officer
    2018-01-31 ~ dissolved
    IIF 96 - Director → ME
  • 23
    ARL 016 LIMITED
    11229770 11271753... (more)
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2018-02-28 ~ 2022-10-20
    IIF 79 - Director → ME
  • 24
    ARL 017 LIMITED
    11322427 11271753... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 94 - Director → ME
  • 25
    ARL 018 LIMITED
    11271753 11322427... (more)
    6th Floor 99 Gresham Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2018-03-23 ~ 2022-01-13
    IIF 133 - Director → ME
  • 26
    ARL 019 LIMITED
    11306585 11271753... (more)
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (6 parents)
    Officer
    2018-04-12 ~ now
    IIF 58 - Director → ME
  • 27
    ARL 020 LIMITED
    11332783 11800593... (more)
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (6 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 89 - Director → ME
  • 28
    ARL 021 LIMITED
    11448072 11800593... (more)
    6-8 Great Eastern Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2018-07-04 ~ 2021-05-09
    IIF 65 - Director → ME
  • 29
    ARL 025 LIMITED
    11461892 11332783... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-12 ~ dissolved
    IIF 107 - Director → ME
  • 30
    ARL 027 LIMITED
    11518098 11332783... (more)
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (8 parents)
    Officer
    2018-08-15 ~ 2021-03-03
    IIF 108 - Director → ME
  • 31
    ARL 028 LIMITED
    11506253 11332783... (more)
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (6 parents)
    Officer
    2018-08-08 ~ dissolved
    IIF 105 - Director → ME
  • 32
    ARL 029 LIMITED
    11800593 11332783... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-01-31 ~ dissolved
    IIF 110 - Director → ME
  • 33
    ARL 030 LIMITED
    11836584 11332783... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 82 - Director → ME
  • 34
    ARL O09 LIMITED
    11113979
    2nd Floor, Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (7 parents)
    Officer
    2017-12-15 ~ now
    IIF 127 - Director → ME
  • 35
    ARLINGTON (GROUP SERVICES) LIMITED
    11545785
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents, 19 offsprings)
    Officer
    2018-08-31 ~ 2022-10-20
    IIF 102 - Director → ME
    Person with significant control
    2018-08-31 ~ 2018-09-05
    IIF 7 - Has significant influence or control OE
  • 36
    ARLINGTON ENERGY (DEVELOPMENT) LIMITED
    11867454
    4c Princes House, 38 Jermyn Street, London, England
    Dissolved Corporate (6 parents, 18 offsprings)
    Officer
    2019-03-07 ~ dissolved
    IIF 72 - Director → ME
  • 37
    ARLINGTON ENERGY FOUNDERS LIMITED
    14042516
    70 Jermyn Street, London, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-04-12 ~ dissolved
    IIF 34 - Director → ME
  • 38
    ARLINGTON ENERGY LIMITED
    10853434
    4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (5 parents, 24 offsprings)
    Officer
    2017-07-06 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2017-07-06 ~ 2017-11-06
    IIF 38 - Has significant influence or control OE
    2018-07-03 ~ 2022-05-27
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    ARLINGTON FISH LIMITED
    14450330
    4 St. Johns Road, The Studio, Leicester, England
    Active Corporate (1 parent)
    Officer
    2022-10-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-10-28 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 40
    ARLINGTON INFRASTRUCTURE 2 LIMITED
    12175648 12177877... (more)
    70 Jermyn Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-08-27 ~ 2020-07-28
    IIF 142 - Director → ME
  • 41
    ARLINGTON INFRASTRUCTURE 3 LIMITED
    12177877 12175648... (more)
    70 Jermyn Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-08-28 ~ dissolved
    IIF 141 - Director → ME
  • 42
    ARLINGTON INFRASTRUCTURE LIMITED
    - now 11377404 12175648... (more)
    NGFP 3 LIMITED
    - 2018-10-02 11377404 11324391... (more)
    2nd Floor, Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (5 parents, 8 offsprings)
    Officer
    2018-05-23 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2018-05-23 ~ 2019-07-03
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    ART MUSIC GALLERY (UK) LIMITED
    07944882 06437822
    7b Marefair, Northampton, England
    Active Corporate (1 parent)
    Officer
    2012-02-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
  • 44
    AVE 001 LIMITED
    11487283 11733837... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-27 ~ dissolved
    IIF 104 - Director → ME
  • 45
    AVE 002 LIMITED
    11592591 11734933... (more)
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2018-09-27 ~ 2022-10-20
    IIF 87 - Director → ME
  • 46
    AVE 003 LIMITED
    11648571 11733837... (more)
    Oatsroyd House, Luddenden Foot, Halifax, West Yorkshire, England
    Dissolved Corporate (7 parents)
    Officer
    2018-10-29 ~ 2020-11-25
    IIF 84 - Director → ME
  • 47
    AVE 004 LIMITED
    11733837 11734930... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 112 - Director → ME
  • 48
    AVE 005 LIMITED
    11733932 11733837... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 106 - Director → ME
  • 49
    AVE 006 LIMITED
    11734898 11733837... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 70 - Director → ME
  • 50
    AVE 007 LIMITED
    11734933 11733837... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 90 - Director → ME
  • 51
    AVE 009 LIMITED
    11735018 11733837... (more)
    Oatsroyd House, Luddenden Foot, Halifax, England
    Dissolved Corporate (7 parents)
    Officer
    2018-12-19 ~ 2020-11-25
    IIF 71 - Director → ME
  • 52
    AVE 010 LIMITED
    11735065 11907768... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 66 - Director → ME
  • 53
    AVE 011 LIMITED
    11907768 11907867... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 85 - Director → ME
  • 54
    AVE 012 LIMITED
    11907799 11907632... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 95 - Director → ME
  • 55
    AVE 013 LIMITED
    11907824 11907632... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 99 - Director → ME
  • 56
    AVE 014 LIMITED
    11907866 11907725... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 88 - Director → ME
  • 57
    AVE 015 LIMITED
    11907886 11733932... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 75 - Director → ME
  • 58
    AVE 016 LIMITED
    11907867 11907632... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 76 - Director → ME
  • 59
    AVE 017 LIMITED
    11907969 11907632... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 69 - Director → ME
  • 60
    AVE 018 LIMITED
    11907725 11734930... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 101 - Director → ME
  • 61
    AVE 019 LIMITED
    11907632 11735065... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 103 - Director → ME
  • 62
    AVE 020 LIMITED
    11907737 11735065... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 78 - Director → ME
  • 63
    AVE 021 LIMITED
    11908139 11907768... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 67 - Director → ME
  • 64
    AVERY ENERGY LIMITED
    11277783
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents, 22 offsprings)
    Officer
    2018-03-27 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2018-09-08 ~ 2022-05-27
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    2018-03-27 ~ 2018-04-03
    IIF 37 - Has significant influence or control OE
  • 65
    AWARD EMPLOYMENT LIMITED
    16452665
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    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
  • 66
    BATTERY ASSET MANAGEMENT LIMITED
    - now 12115914
    SPIRE ENERGY ASSET MANAGEMENT LIMITED
    - 2020-12-18 12115914
    ARLINGTON ENERGY ASSET MANAGEMENT LIMITED
    - 2020-12-03 12115914
    1st Floor 86 Jermyn Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2019-07-22 ~ now
    IIF 129 - Director → ME
  • 67
    BESKAR LIMITED
    07426715
    23 Honey Lane, Attn: Robert White, Buntingford, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2011-09-08 ~ 2014-04-14
    IIF 18 - Director → ME
  • 68
    BOOM BACUP STORAGE LIMITED - now
    AVE 008 LIMITED
    - 2021-12-17 11734930 11733837... (more)
    Unit 5e Park Farm, Chichester Road, Arundel, England
    Active Corporate (11 parents)
    Officer
    2018-12-19 ~ 2021-12-09
    IIF 86 - Director → ME
  • 69
    2nd Floor Abbey House 32 Booth Street, Manchester
    In Administration Corporate (5 parents)
    Officer
    2018-03-08 ~ now
    IIF 56 - Director → ME
  • 70
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-04-28 ~ 2021-11-15
    IIF 73 - Director → ME
  • 71
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-28 ~ dissolved
    IIF 92 - Director → ME
  • 72
    BURNT ASH PROPERTIES LIMITED
    05024214
    C/o Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (5 parents)
    Officer
    2006-03-31 ~ 2010-07-30
    IIF 26 - Director → ME
    2011-08-08 ~ 2017-06-30
    IIF 36 - Director → ME
    Person with significant control
    2016-06-01 ~ 2017-06-30
    IIF 15 - Ownership of shares – 75% or more OE
  • 73
    BW 001 LIMITED
    11139369
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-09 ~ dissolved
    IIF 74 - Director → ME
  • 74
    CENTURY DISPLAYS (2012) LIMITED
    08030874 07053741... (more)
    77 Park Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    2012-04-14 ~ dissolved
    IIF 29 - Director → ME
  • 75
    CENTURY DISPLAYS LIMITED
    - now 05295623 07053741... (more)
    TOWER BRIDGE ENERGY LIMITED
    - 2009-11-10 05295623 07053741
    TOWER BRIDGE ENGINEERING SERVICES LIMITED
    - 2008-04-19 05295623
    77 Park Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 33 - Director → ME
    2004-11-24 ~ 2010-07-30
    IIF 64 - Director → ME
  • 76
    CLEAN SLATE SOLUTIONS LIMITED
    06757214
    21 Haig Road, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2008-11-25 ~ 2010-07-31
    IIF 35 - Director → ME
  • 77
    EJON LIMITED
    14473526
    142-143 Parrock Street, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2022-11-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 78
    ENSO COGEN LIMITED
    11119024
    The Priory, Long Street, Dursley, England
    Dissolved Corporate (6 parents)
    Officer
    2017-12-20 ~ 2018-10-15
    IIF 131 - Director → ME
  • 79
    FLEETWAY DISPLAYS LIMITED
    08148906
    77 Park Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-19 ~ dissolved
    IIF 30 - Director → ME
  • 80
    FLEETWAY LEISURE (THE SWAN) LIMITED
    03931241
    7b Marefair, Northampton, England
    Active Corporate (7 parents)
    Officer
    2005-12-29 ~ 2010-07-30
    IIF 31 - Director → ME
    2000-02-22 ~ 2001-03-12
    IIF 126 - Director → ME
    2018-09-11 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2021-12-11 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 81
    FOURTOWNS CARE LIMITED
    - now 11402705
    THRIVE TOGETHER HEALTHCARE LIMITED
    - 2025-05-13 11402705
    AMIDA HEALTHCARE LIMITED - 2024-04-30
    4385, 11402705 - Companies House Default Address, Cardiff
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-09-18 ~ 2025-07-18
    IIF 145 - Secretary → ME
  • 82
    GLOBAL SUSTAINABLE ENERGY LIMITED
    13000658
    The Studio, 4 St Johns Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-05 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    2020-11-05 ~ 2020-11-09
    IIF 43 - Has significant influence or control OE
  • 83
    GRIDOLOGY GROUP LIMITED
    14964008
    7b Marefair, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 84
    IZARDI LIMITED
    10949293
    8 Belton Close, Whitstable, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-03 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 85
    JURA HOLDINGS LIMITED
    - now 11342578
    ARGYLL ENERGY LIMITED
    - 2018-12-13 11342578
    70 Jermyn Street, St James's, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-05-02 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2018-05-02 ~ 2018-09-05
    IIF 40 - Has significant influence or control OE
  • 86
    LEXARA LIMITED
    10805675
    8 Belton Close, Whitstable, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-03 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 87
    LUXBURY LIMITED
    07468981
    First Floor Flat, 30a Dean Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-08 ~ dissolved
    IIF 27 - Director → ME
  • 88
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2018-04-23 ~ 2022-05-27
    IIF 39 - Has significant influence or control OE
  • 89
    70 Jermyn Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-06-27 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2018-03-31 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    RAYEX LIMITED
    10949639
    8 Belton Close, Whitstable, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-03 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 91
    SEVENTY SEVEN AUTOS LIMITED
    10294354
    7 B Marefair, Marefair, Northampton, England
    Active Corporate (2 parents)
    Officer
    2016-07-25 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 41 - Has significant influence or control OE
  • 92
    SEVENTY SEVEN MEDIA LIMITED
    10281274
    Art & Music Gallery, 77 Park Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-15 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 55 - Has significant influence or control OE
  • 93
    SEVENTY SEVEN MUSIC LIMITED
    10686689
    7b Marefair, Northampton, England
    Active Corporate (2 parents)
    Officer
    2017-03-23 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2017-03-23 ~ now
    IIF 48 - Has significant influence or control OE
  • 94
    SEVENTY SEVEN PRODUCTIONS LIMITED
    08163699
    7b Marefair, Northampton, England
    Active Corporate (2 parents)
    Officer
    2012-08-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-06-10 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 95
    SOVEREIGN CLIMATE ABGB III LTD
    11224775 11179083
    4385, 11224775: Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2018-02-26 ~ dissolved
    IIF 125 - Director → ME
  • 96
    STAXS GROUP (UK) LIMITED
    13782949
    8 Belton Close, Whitstable, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 97
    SUPER SPORT MEDIA LIMITED
    13657105
    Berkeley Square House, Suite 7 Level 5, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-01 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 45 - Has significant influence or control OE
  • 98
    SWITCH ON THE LIGHT LIMITED
    09597168
    6-8 Freeman Street, Grimsby, England
    Active Corporate (4 parents)
    Officer
    2015-05-19 ~ 2015-07-01
    IIF 59 - Director → ME
  • 99
    THE SEVENTY SEVEN STUDIO LIMITED
    08160078
    29 Worlingham Road Worlingham Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-31 ~ dissolved
    IIF 114 - Director → ME
    2012-07-27 ~ 2016-08-31
    IIF 144 - Director → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 9 - Has significant influence or control OE
    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
  • 100
    THRIVE TOGETHER SOCIAL CARE LIMITED
    15484582
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    2024-02-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-02-12 ~ now
    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
  • 101
    THSS GLOBAL LIMITED
    09877196
    122-126 Tooley Street London Bridge, London, England
    Active Corporate (1 parent)
    Officer
    2015-11-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-09-17 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 102
    THSS LIMITED
    08596195
    The Studio, 4 St Johns Road, Leicester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2013-07-04 ~ now
    IIF 20 - Director → ME
    2013-07-04 ~ 2015-06-05
    IIF 109 - Director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 103
    TRANSMINERALS (UK) LIMITED
    10139993
    7b Marefair, Northampton, England
    Active Corporate (2 parents)
    Officer
    2016-04-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 104
    TUFNELL (NORTH LONDON) LIMITED
    - now 05170772
    ART & MUSIC (UK) LIMITED - 2006-08-04
    77 Park Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2006-08-08 ~ dissolved
    IIF 25 - Director → ME
  • 105
    TV IS BETTER LIMITED
    08384020
    77 Park Road, Kingston Upon Thames, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    2013-01-31 ~ dissolved
    IIF 28 - Director → ME
    2013-01-31 ~ dissolved
    IIF 146 - Secretary → ME
  • 106
    VILLAGE AUTOS (FINANCE) LIMITED
    09609576
    77 Park Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-27 ~ dissolved
    IIF 83 - 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.