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

      IIF 18
    • The Studio, 4 St Johns Road, Leicester, LE2 2BL, United Kingdom

      IIF 19
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
    • 7a Marefair, Marefair, Northampton, NN1 1SR, England

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

      IIF 22 IIF 23
  • 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 24 IIF 25
    • 75, - 77, Park Road, Kingston Upon Thames, Surrey, KT1 6DE, United Kingdom

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

      IIF 56
    • The Studio, 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 57
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 58 IIF 59
  • 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
    • 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 127
    • 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 128
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 129
  • Mendoza, Howard Harvey
    English business consultant born in November 1949

    Resident in England

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

      IIF 130
    • 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
Active 81
  • 1
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,450 GBP2021-05-31
    Officer
    2019-05-16 ~ dissolved
    IIF 120 - Director → ME
  • 2
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,175 GBP2020-06-30
    Officer
    2019-06-24 ~ dissolved
    IIF 123 - Director → ME
  • 3
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,175 GBP2020-06-30
    Officer
    2019-06-24 ~ dissolved
    IIF 118 - Director → ME
  • 4
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,175 GBP2020-06-30
    Officer
    2019-06-24 ~ dissolved
    IIF 122 - Director → ME
  • 5
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,175 GBP2020-06-30
    Officer
    2019-06-24 ~ dissolved
    IIF 115 - Director → ME
  • 6
    70 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-16 ~ dissolved
    IIF 114 - Director → ME
  • 7
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-16 ~ dissolved
    IIF 119 - Director → ME
  • 8
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-16 ~ dissolved
    IIF 117 - Director → ME
  • 9
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Officer
    2018-01-26 ~ dissolved
    IIF 92 - Director → ME
  • 10
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-11 ~ dissolved
    IIF 78 - Director → ME
  • 11
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-23 ~ dissolved
    IIF 77 - Director → ME
  • 12
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-12-22 ~ dissolved
    IIF 99 - Director → ME
  • 13
    4th Floor Abbey House, Booth Street, Manchester
    In Administration Corporate (5 parents)
    Officer
    2017-12-21 ~ now
    IIF 80 - Director → ME
  • 14
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Officer
    2018-01-31 ~ dissolved
    IIF 95 - Director → ME
  • 15
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 93 - Director → ME
  • 16
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents)
    Officer
    2018-04-12 ~ now
    IIF 86 - Director → ME
  • 17
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 88 - Director → ME
  • 18
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-12 ~ dissolved
    IIF 106 - Director → ME
  • 19
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Officer
    2018-08-08 ~ dissolved
    IIF 104 - Director → ME
  • 20
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,875 GBP2022-01-31
    Officer
    2019-01-31 ~ dissolved
    IIF 109 - Director → ME
  • 21
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 79 - Director → ME
  • 22
    4th Floor, Abbey House, Booth Street, Manchester
    In Administration Corporate (5 parents)
    Officer
    2017-12-15 ~ now
    IIF 130 - Director → ME
  • 23
    4c Princes House, 38 Jermyn Street, London, England
    Dissolved Corporate (4 parents, 13 offsprings)
    Officer
    2019-03-07 ~ dissolved
    IIF 68 - Director → ME
  • 24
    70 Jermyn Street, London, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-04-12 ~ dissolved
    IIF 34 - Director → ME
  • 25
    4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2017-07-06 ~ now
    IIF 127 - Director → ME
  • 26
    4 St. Johns Road, The Studio, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,655 GBP2024-10-31
    Officer
    2022-10-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-10-28 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 27
    70 Jermyn Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-08-28 ~ dissolved
    IIF 141 - Director → ME
  • 28
    NGFP 3 LIMITED - 2018-10-02
    4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    2018-05-23 ~ now
    IIF 124 - Director → ME
  • 29
    7b Marefair, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,450 GBP2024-02-29
    Officer
    2012-02-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 30
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-27 ~ dissolved
    IIF 103 - Director → ME
  • 31
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 111 - Director → ME
  • 32
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 105 - Director → ME
  • 33
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 66 - Director → ME
  • 34
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 89 - Director → ME
  • 35
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 62 - Director → ME
  • 36
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 83 - Director → ME
  • 37
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 94 - Director → ME
  • 38
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 98 - Director → ME
  • 39
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 87 - Director → ME
  • 40
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 71 - Director → ME
  • 41
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 73 - Director → ME
  • 42
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 65 - Director → ME
  • 43
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 100 - Director → ME
  • 44
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 102 - Director → ME
  • 45
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 75 - Director → ME
  • 46
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 63 - Director → ME
  • 47
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents, 18 offsprings)
    Officer
    2018-03-27 ~ dissolved
    IIF 97 - Director → ME
  • 48
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 49
    SPIRE ENERGY ASSET MANAGEMENT LIMITED - 2020-12-18
    ARLINGTON ENERGY ASSET MANAGEMENT LIMITED - 2020-12-03
    4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    305,056 GBP2024-12-31
    Officer
    2019-07-22 ~ now
    IIF 128 - Director → ME
  • 50
    4th Floor Abbey House, Booth Street, Manchester
    In Administration Corporate (4 parents)
    Officer
    2018-03-08 ~ now
    IIF 72 - Director → ME
  • 51
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -32,100 GBP2021-03-31
    Officer
    2018-04-28 ~ dissolved
    IIF 91 - Director → ME
  • 52
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-09 ~ dissolved
    IIF 70 - Director → ME
  • 53
    77 Park Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    2012-04-14 ~ dissolved
    IIF 29 - Director → ME
  • 54
    TOWER BRIDGE ENERGY LIMITED - 2009-11-10
    TOWER BRIDGE ENGINEERING SERVICES LIMITED - 2008-04-19
    77 Park Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2012-04-30 ~ dissolved
    IIF 33 - Director → ME
  • 55
    142-143 Parrock Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,252 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 56
    77 Park Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-19 ~ dissolved
    IIF 30 - Director → ME
  • 57
    7b Marefair, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,002 GBP2024-02-28
    Officer
    2018-09-11 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2021-12-11 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 58
    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
  • 59
    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 moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 60
    8 Belton Close, Whitstable, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    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 moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 61
    ARGYLL ENERGY LIMITED - 2018-12-13
    70 Jermyn Street, St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,565 GBP2023-06-30
    Officer
    2018-05-02 ~ dissolved
    IIF 96 - Director → ME
  • 62
    8 Belton Close, Whitstable, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2020-07-03 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 63
    First Floor Flat, 30a Dean Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-08 ~ dissolved
    IIF 27 - Director → ME
  • 64
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 90 - Director → ME
  • 65
    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
  • 66
    8 Belton Close, Whitstable, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2020-07-03 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 67
    7 B Marefair, Marefair, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,175 GBP2024-07-31
    Officer
    2016-07-25 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 41 - Has significant influence or controlOE
  • 68
    Art & Music Gallery, 77 Park Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-15 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 69
    7b Marefair, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,668 GBP2023-03-31
    Officer
    2017-03-23 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2017-03-23 ~ now
    IIF 48 - Has significant influence or controlOE
  • 70
    7b Marefair, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,420 GBP2024-09-30
    Officer
    2012-08-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2016-06-10 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 71
    4385, 11224775: Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2018-02-26 ~ dissolved
    IIF 125 - Director → ME
  • 72
    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 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 73
    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 controlOE
  • 74
    29 Worlingham Road Worlingham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-31 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Has significant influence or controlOE
  • 75
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    2024-02-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 76
    122-126 Tooley Street London Bridge, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2015-11-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-09-17 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 77
    The Studio, 4 St Johns Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -138,890 GBP2024-07-31
    Officer
    2013-07-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 78
    7b Marefair, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,994 GBP2024-04-30
    Officer
    2016-04-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 79
    ART & MUSIC (UK) LIMITED - 2006-08-04
    77 Park Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2006-08-08 ~ dissolved
    IIF 24 - Director → ME
  • 80
    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
  • 81
    77 Park Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-27 ~ dissolved
    IIF 81 - Director → ME
Ceased 35
  • 1
    9 Thorney Leys Park, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -110,734 GBP2018-11-30
    Officer
    2014-11-27 ~ 2015-06-01
    IIF 110 - Director → ME
  • 2
    Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    -10,450 GBP2021-05-31
    Officer
    2019-05-14 ~ 2022-01-13
    IIF 121 - Director → ME
  • 3
    4 Kingdom Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -10,450 GBP2021-11-30
    Officer
    2019-11-15 ~ 2022-10-20
    IIF 54 - Director → ME
  • 4
    4 Kingdom Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -10,450 GBP2021-11-30
    Officer
    2019-11-15 ~ 2022-10-20
    IIF 74 - Director → ME
  • 5
    4 Kingdom Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -10,450 GBP2021-11-30
    Officer
    2019-11-15 ~ 2022-10-20
    IIF 64 - Director → ME
  • 6
    4 Kingdom Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -10,450 GBP2021-05-31
    Officer
    2019-05-16 ~ 2022-10-20
    IIF 116 - Director → ME
  • 7
    Berkeley Suite, 35 Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -492 GBP2023-10-31
    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
  • 8
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -41,499 GBP2021-02-28
    Officer
    2017-12-15 ~ 2021-03-03
    IIF 132 - Director → ME
  • 9
    4 Kingdom Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -36,134 GBP2021-03-31
    Officer
    2018-02-28 ~ 2022-10-20
    IIF 76 - Director → ME
  • 10
    Salisbury House, London Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,763 GBP2021-03-31
    Officer
    2018-03-23 ~ 2022-01-13
    IIF 133 - Director → ME
  • 11
    Causeway House C/o Terra Firma Energy Ltd, The Causeway, Teddington, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -345,441 GBP2024-05-31
    Officer
    2018-07-04 ~ 2021-05-09
    IIF 61 - Director → ME
  • 12
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -31,825 GBP2020-08-31
    Officer
    2018-08-15 ~ 2021-03-03
    IIF 107 - Director → ME
  • 13
    4 Kingdom Street, London, United Kingdom
    Active Corporate (6 parents, 18 offsprings)
    Equity (Company account)
    -254,254 GBP2022-09-30
    Officer
    2018-08-31 ~ 2022-10-20
    IIF 101 - Director → ME
    Person with significant control
    2018-08-31 ~ 2018-09-05
    IIF 7 - Has significant influence or control OE
  • 14
    4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    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
  • 15
    70 Jermyn Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-08-27 ~ 2020-07-28
    IIF 142 - Director → ME
  • 16
    NGFP 3 LIMITED - 2018-10-02
    4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (4 parents, 3 offsprings)
    Person with significant control
    2018-05-23 ~ 2019-07-03
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    4 Kingdom Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -10,925 GBP2021-03-31
    Officer
    2018-09-27 ~ 2022-10-20
    IIF 85 - Director → ME
  • 18
    Oatsroyd House, Luddenden Foot, Halifax, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,925 GBP2021-03-31
    Officer
    2018-10-29 ~ 2020-11-25
    IIF 82 - Director → ME
  • 19
    Oatsroyd House, Luddenden Foot, Halifax, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-12-19 ~ 2020-11-25
    IIF 67 - Director → ME
  • 20
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents, 18 offsprings)
    Person with significant control
    2018-03-27 ~ 2018-04-03
    IIF 37 - Has significant influence or control OE
    2018-09-08 ~ 2022-05-27
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    23 Honey Lane, Attn: Robert White, Buntingford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    573,980 GBP2023-11-30
    Officer
    2011-09-08 ~ 2014-04-14
    IIF 26 - Director → ME
  • 22
    AVE 008 LIMITED - 2021-12-17
    Unit 5e Park Farm, Chichester Road, Arundel, England
    Active Corporate (2 parents)
    Equity (Company account)
    -134,970 GBP2022-12-31
    Officer
    2018-12-19 ~ 2021-12-09
    IIF 84 - Director → ME
  • 23
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,095 GBP2021-03-31
    Officer
    2018-04-28 ~ 2021-11-15
    IIF 69 - Director → ME
  • 24
    C/o Cvr Global Llp 5 Prospect House, Meridians Cross Ocean Way, Southampton, Hampshire
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    304,632 GBP2016-01-31
    Officer
    2006-03-31 ~ 2010-07-30
    IIF 25 - 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
  • 25
    TOWER BRIDGE ENERGY LIMITED - 2009-11-10
    TOWER BRIDGE ENGINEERING SERVICES LIMITED - 2008-04-19
    77 Park Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2004-11-24 ~ 2010-07-30
    IIF 60 - Director → ME
  • 26
    21 Haig Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2008-11-25 ~ 2010-07-31
    IIF 35 - Director → ME
  • 27
    The Priory, Long Street, Dursley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2017-12-20 ~ 2018-10-15
    IIF 131 - Director → ME
  • 28
    7b Marefair, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,002 GBP2024-02-28
    Officer
    2005-12-29 ~ 2010-07-30
    IIF 31 - Director → ME
    2000-02-22 ~ 2001-03-12
    IIF 126 - Director → ME
  • 29
    THRIVE TOGETHER HEALTHCARE LIMITED - 2025-05-13
    AMIDA HEALTHCARE LIMITED - 2024-04-30
    50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,273 GBP2023-06-30
    Officer
    2024-09-18 ~ 2025-07-18
    IIF 145 - Secretary → ME
  • 30
    The Studio, 4 St Johns Road, Leicester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-11-05 ~ 2020-11-09
    IIF 43 - Has significant influence or control OE
  • 31
    ARGYLL ENERGY LIMITED - 2018-12-13
    70 Jermyn Street, St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,565 GBP2023-06-30
    Person with significant control
    2018-05-02 ~ 2018-09-05
    IIF 40 - Has significant influence or control OE
  • 32
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-04-23 ~ 2022-05-27
    IIF 39 - Has significant influence or control OE
  • 33
    20 Kingsmead Business Park, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,246 GBP2024-05-31
    Officer
    2015-05-19 ~ 2015-07-01
    IIF 56 - Director → ME
  • 34
    29 Worlingham Road Worlingham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-27 ~ 2016-08-31
    IIF 144 - Director → ME
  • 35
    The Studio, 4 St Johns Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -138,890 GBP2024-07-31
    Officer
    2013-07-04 ~ 2015-06-05
    IIF 108 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.