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 Rajinder Kumar Verma

    Related profiles found in government register
  • Mr Rajinder Kumar Verma
    English born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Knightsbridge, London, SW1X 7LY, England

      IIF 1
    • icon of address 22-25, Portman Close, London, W1H 6BS, England

      IIF 2
    • icon of address 137, Western Road, Southall, UB2 5HN, England

      IIF 3
    • icon of address 151, Tentelow Lane, Southall, UB2 4LW, England

      IIF 4 IIF 5 IIF 6
    • icon of address 243, The Broadway, Southall, UB1 1NF, England

      IIF 8
    • icon of address 75 Western Road, City Tax London, Southall, UB2 5HQ, England

      IIF 9
    • icon of address 36, Station Road, West Drayton, UB7 7DD, England

      IIF 10
  • Mr Rajinder Kumar Verma
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Sudbury Court Road, Harrow, Middlesex, HA1 3SD

      IIF 11
    • icon of address 22a, Northfield Avenue, London, W13 9RL, United Kingdom

      IIF 12
    • icon of address 243, The Broadway, Southall, Middlesex, UB1 1NF, United Kingdom

      IIF 13
    • icon of address 243, The Broadway, Southall, UB1 1NF, England

      IIF 14
  • Verma, Rajinder Kumar
    English company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-25, Portman Close, London, W1H 6BS, United Kingdom

      IIF 15
    • icon of address 137, Western Road, Southall, UB2 5HN, England

      IIF 16
    • icon of address 151, Tentelow Lane, Southall, UB2 4LW, England

      IIF 17 IIF 18 IIF 19
  • Verma, Rajinder Kumar
    English director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Knightsbridge, London, SW1X 7LY, England

      IIF 20
    • icon of address 75 Western Road, City Tax London, Southall, UB2 5HQ, England

      IIF 21
  • Verma, Rajinder Kumar
    English director and company secretary born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Tentelow Lane, Southall, UB2 4LW, England

      IIF 22
    • icon of address 243, The Broadway, Southall, UB1 1NF, England

      IIF 23
  • Verma, Rajinder Kumar
    English real estate born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Northfield Avenue, London, W13 9RL, England

      IIF 24
  • Mr Rajinder Kumar
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maplefield Grange, Maplefield Grange, Chalfont St Giles, HP8 4TY, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Maplefield Grange, Maplefield Lane, Chalfont St Giles, HP8 4TY, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Lance Levy Farmhouse, Wildmoor Lane, Sherfield-on-loddon, Hook, Hampshire, RG27 0HB, United Kingdom

      IIF 32
    • icon of address 22, Portman Close, London, W1H 6BS, England

      IIF 33
    • icon of address 22-25, Portman Close, London, W1H 6BS, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 22-25, Portman Close, Room S3, London, W1H 6BS, England

      IIF 40
    • icon of address 8 Waterloo Court, 10 Theed Street, London, SE1 8ST, England

      IIF 41
  • Mr Rajinder Kumar
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 42
  • Mr Rajinder Kumar
    Indian born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Bhylls Lane, Wolverhampton, WV3 8DZ, England

      IIF 43
  • Mr Rejoinder Kumar
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Portman Close, London, W1H 6BS, England

      IIF 44
  • Mr Rajinder Kumar
    Indian born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 480 Dudley Road, Wolverhampton, WV2 3AF, England

      IIF 45
    • icon of address 480, Dudley Road, Wolverhampton, West Midlands, WV2 3AF

      IIF 46
  • Mr Rajinder Kumar Verma
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 47
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
    • icon of address 22a, Northfield Avenue, London, W13 9RL, United Kingdom

      IIF 49
    • icon of address 137, Western Road, Southall, Middlesex, UB2 5HN, United Kingdom

      IIF 50
    • icon of address 151, Tentelow Lane, Southall, UB24LW, United Kingdom

      IIF 51
  • Verma, Rajinder Kumar
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Western Road, Southall, Middlesex, UB2 5HN, United Kingdom

      IIF 52
    • icon of address 151 Tentelow Lane, Southall, Middlesex, UB2 5PG, England

      IIF 53
    • icon of address 243, The Broadway, Southall, Middlesex, UB1 1NF, United Kingdom

      IIF 54
  • Verma, Rajinder Kumar
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243, The Broadway, Southall, UB1 1NF, England

      IIF 55
  • Verma, Rajinder Kumar
    British company director born in October 1969

    Registered addresses and corresponding companies
    • icon of address 25 Stratford Road, Southall, Middlesex, UB2 5PG

      IIF 56
  • Verma, Rajinder Kumar
    British proposed company director born in October 1969

    Registered addresses and corresponding companies
    • icon of address 25 Stratford Road, Southall, Middlesex, UB2 5PG

      IIF 57
  • Kumar, Rajinder
    British commercial director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-25, Portman Close, Room S3, London, W1H 6BS, England

      IIF 58
  • Kumar, Rajinder
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-25, Portman Close, Room S3, London, W1H 6BS, England

      IIF 59
    • icon of address Unit 8 Waterloo Court, 10 Theed Street, London, SE1 8ST, England

      IIF 60
  • Kumar, Rajinder
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maplefield Grange, Maplefield Grange, Chalfont St Giles, HP8 4TY, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address Maplefield Grange, Maplefield Lane, Chalfont St Giles, Buckinghamshire, HP8 4TY, England

      IIF 65
    • icon of address Maplefield Grange, Maplefield Lane, Chalfont St Giles, Bucks, HP8 4TY, United Kingdom

      IIF 66
    • icon of address Maplefield Grange, Maplefield Lane, Chalfont St Giles, HP8 4TY, United Kingdom

      IIF 67 IIF 68
    • icon of address Lance Levy Farmhouse, Wildmoor Lane, Sherfield-on-loddon, Hook, Hampshire, RG27 0HB, United Kingdom

      IIF 69
    • icon of address 22-25, Portman Close, London, W1H 6BS, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address 22-25, Portman Close, Room S3, London, W1H 6BS, England

      IIF 83
    • icon of address 33, Cavendish Square, Office 408, London, W1G 0PW, United Kingdom

      IIF 84
  • Kumar, Rajinder
    British sales director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-25, Portman Close, Room S3, London, W1H 6BS, England

      IIF 85
  • Mr Rajinder Kumar
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maplefield Grange, Maplefield Lane, Chalfont St Giles, Buckinghamshire, HP8 4TY, England

      IIF 86
    • icon of address Maplefield Grange, Maplefield Lane, Chalfont St. Giles, HP8 4TY, England

      IIF 87 IIF 88 IIF 89
    • icon of address Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 90
    • icon of address 22-25, Portman Close, London, W1H 6BS, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address 22-25, Portman Close, Room S3, London, W1H 6BS, England

      IIF 97 IIF 98
    • icon of address 22-25, Portman Close, S3, London, W1H 6BS, England

      IIF 99
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield St, London, W1W 8BD, United Kingdom

      IIF 100 IIF 101 IIF 102
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 105 IIF 106
  • Kumar, Rajinder
    Indian director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Bhylls Lane, Wolverhampton, WV3 8DZ, England

      IIF 107
  • Kumar, Rajinder
    Indian director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 480, Dudley Road, Wolverhampton, WV2 3AF, England

      IIF 108 IIF 109
    • icon of address 480, Dudley Road, Wolverhampton, West Midlands, WV2 3AF, England

      IIF 110
  • Kumar, Rajinder
    Indian public house landlord born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 Bhylls Lane, Merry Hill, Wolverhampton, West Midlands, WV3 8DZ

      IIF 111
  • Verma, Rajinder Kumar
    British business born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Tentelow Lane, Southall, UB24LW, United Kingdom

      IIF 112
  • Verma, Rajinder Kumar
    British company director

    Registered addresses and corresponding companies
    • icon of address 25 Stratford Road, Southall, Middlesex, UB2 5PG

      IIF 113
  • Verma, Rajinder Kumar

    Registered addresses and corresponding companies
    • icon of address 151, Tentelow Lane, Norwood Green, Southall, Middlesex, UB2 4LW, England

      IIF 114
    • icon of address 36, Station Road, West Drayton, UB7 7DD, England

      IIF 115
  • Kumar, Rajinder
    British ceo born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maplefield Grange, Maplefield Lane, Chalfont St Giles, HP8 4TY, United Kingdom

      IIF 116
  • Kumar, Rajinder
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kumar, Rajinder
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kumar, Rajinder
    British global business development born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maplefield Grange, Maplefield Lane, Little Chalfont, HP8 4TY, United Kingdom

      IIF 178
  • Kumar, Rajinder
    British managing director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maplefield Grange, Maplefield Lane, Chalfont St Giles, Buckinghamshire, HP8 4TY

      IIF 179
  • Kumar, Rajinder
    British none born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Red Lion Court, Alexandra Road, Hounslow, Middx, TW3 1JS

      IIF 180
  • Kumar, Rajinder
    British property developer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maplefield Grange, Maplefield Lane, Chalfont St Giles, Buckinghamshire, HP8 4TY

      IIF 181
  • Kumar, Rajinder
    British property investor born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Waterloo Court, 10 Theed Street, London, SE1 8ST, United Kingdom

      IIF 182
  • Kumar, Rajinder
    British travel agent born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kumar Verma, Rajinder
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 187
  • Kumar, Rajinder

    Registered addresses and corresponding companies
  • Verma, Raj

    Registered addresses and corresponding companies
    • icon of address 22a, Northfield Avenue, London, W13 9RL, United Kingdom

      IIF 194
child relation
Offspring entities and appointments
Active 76
  • 1
    icon of address 22-25 Portman Close, S3, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    223,474 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 4 Red Lion Court, Alexandra Road, Hounslow, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 151 - Director → ME
  • 3
    icon of address Maplefield Grange, Maplefield Lane, Chalfont St Giles, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    icon of address 480 Dudley Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-11 ~ dissolved
    IIF 110 - Director → ME
  • 5
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -749,497 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 98 - Ownership of shares – More than 50% but less than 75%OE
    IIF 98 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    C HANLON LTD - 2020-06-18
    C & H LTD - 2010-07-29
    icon of address Calder House Ellismuir Way, Uddingston, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,717,558 GBP2024-02-28
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 84 - Director → ME
  • 8
    icon of address 33 Cavendish Square, Office 408, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 9
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    WINSLOW HOMES LIMITED - 2023-05-04
    icon of address 22-25 Portman Close, S3, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    CHANLON GROUP (LONDON) LIMITED - 2022-08-02
    CATO SERVICES LIMITED - 2022-05-13
    icon of address 22-25 Portman Close, S3, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -902,132 GBP2024-02-29
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2023-11-19 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,077 GBP2023-08-31
    Officer
    icon of calendar 2023-02-25 ~ now
    IIF 132 - Director → ME
  • 13
    icon of address 22-25 Portman Close, S3, London, England
    Active Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 61 - Director → ME
    icon of calendar 2017-12-19 ~ now
    IIF 189 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 14
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 15
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Calder House, Tannochside Business Park, Ellismuir Way, Uddingston, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 80 - Director → ME
  • 17
    icon of address Calder House, Tannochside Business Park, Ellismuir Way, Uddingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 77 - Director → ME
    icon of calendar 2024-08-13 ~ now
    IIF 193 - Secretary → ME
  • 18
    icon of address Calder House, Tannochside Business Park, Ellismuir Way, Uddingston, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 78 - Director → ME
    icon of calendar 2024-08-13 ~ now
    IIF 192 - Secretary → ME
  • 19
    icon of address Maplefield Grange, Maplefield Lane, Chalfont St Giles, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-01 ~ dissolved
    IIF 145 - Director → ME
  • 20
    icon of address 21 Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 243 The Broadway, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,162 GBP2023-10-31
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Has significant influence or control as a member of a firmOE
  • 22
    HILTONS HAYS LIMITED - 2022-05-03
    icon of address 243 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 23
    icon of address 243 The Broadway, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 24
    icon of address College House, 17 King Edwards Road, Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-30 ~ dissolved
    IIF 57 - Director → ME
  • 25
    icon of address 25 Sudbury Court Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    45,635 GBP2023-12-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Has significant influence or control as a member of a firmOE
  • 26
    icon of address 36 Station Road, West Drayton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -116,656 GBP2023-08-30
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 27
    icon of address 137 Western Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    73,587 GBP2023-10-31
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Has significant influence or control as a member of a firmOE
  • 28
    icon of address 4 Red Lion Court, Alexander Road, Hounslow, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 119 - Director → ME
  • 29
    icon of address 22-25 Portman Close, S3, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,670 GBP2023-12-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 62 - Director → ME
    icon of calendar 2017-12-18 ~ now
    IIF 191 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 4 Red Lion Court, Alexandra Road, Hounslow, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 153 - Director → ME
  • 31
    RAYMONT LIMITED - 2012-09-11
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,162 GBP2024-10-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 32
    icon of address 22-25 Portman Close, S3, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 64 - Director → ME
    icon of calendar 2017-12-15 ~ now
    IIF 190 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 33
    icon of address 4 Red Lion Court, Alexandra Road, Hounslow, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 120 - Director → ME
  • 34
    icon of address 4 Red Lion Court, Alexandra Road, Hounslow, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 155 - Director → ME
  • 35
    icon of address 151 Tentelow Lane, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,622 GBP2024-02-29
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 36
    icon of address 151 Tentelow Lane, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,102 GBP2024-03-31
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 37
    icon of address 151 Tentelow Lane, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    212,240 GBP2023-11-30
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 151 Tentelow Lane, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 39
    icon of address 151 Tentelow Lane, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,183 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 40
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 41
    icon of address Kukar And Co, 4 Red Lion Court, Alexandra Road, Hounslow, Middx
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-10 ~ dissolved
    IIF 117 - Director → ME
  • 42
    SELCAP LIMITED - 2023-09-13
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -13,792 GBP2024-04-30
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    FIRST PUBLIC RELATIONS LIMITED - 2012-05-21
    ROUNDGLOW LIMITED - 1996-11-01
    icon of address Kukar And Co, 4 Red Lion Court, Alexandra Road, Hounslow, Middx, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 143 - Director → ME
  • 45
    icon of address 4 Red Lion Court, Alexandra Road, Hounslow, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 154 - Director → ME
  • 46
    icon of address 4 Red Lion Court, Alexandra Road, Hounslow, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 152 - Director → ME
  • 47
    icon of address 137 Western Road, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -13,680 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 48
    TRADING EQUITY DEVELOPMENTS LIMITED - 2018-07-17
    TETRA DEVELOPMENT SERVICES LIMITED - 2016-09-20
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,183,477 GBP2024-03-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 139 - Director → ME
  • 49
    icon of address 22-25 Portman Close, S3, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,462 GBP2024-02-29
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 63 - Director → ME
    icon of calendar 2018-02-09 ~ now
    IIF 188 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 50
    icon of address 75 Western Road City Tax London, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 51
    icon of address 4 Red Lion Court, Alexandra Road, Hounslow, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 121 - Director → ME
  • 52
    icon of address 22-25 22-25 Portman Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,714 GBP2023-10-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 53
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 137 - Director → ME
  • 54
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 138 - Director → ME
  • 55
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 134 - Director → ME
  • 56
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 141 - Director → ME
  • 57
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 133 - Director → ME
  • 58
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 140 - Director → ME
  • 59
    TKS HOTELS LIMITED - 2024-03-16
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 135 - Director → ME
  • 60
    TKS HOTELS (DUNFRIES) LIMITED - 2024-03-27
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 142 - Director → ME
  • 61
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 136 - Director → ME
  • 62
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    568 GBP2024-03-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    icon of address 4 Red Lion Court, Alexandra Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,007 GBP2015-06-30
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 122 - Director → ME
  • 64
    VESTROW ASSET FINANCE LIMITED - 2021-01-14
    icon of address 22-25 Portman Close, S3, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 162 - Director → ME
  • 65
    VESTROW BUSINESS FINANCE LIMITED - 2021-01-14
    icon of address 22-25 Portman Close, S3, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -278,928 GBP2023-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 79 - Director → ME
  • 66
    icon of address 22-25 Portman Close, S3, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,506 GBP2023-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 157 - Director → ME
  • 67
    VESTROW INVOICE FINANCE LIMITED - 2021-01-14
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 81 - Director → ME
  • 68
    icon of address 22-25 Portman Close, S3, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -109,146 GBP2024-04-30
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 68 - Director → ME
  • 69
    VESTROW PROPERTY FINANCE LIMITED - 2021-01-14
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,677 GBP2023-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 73 - Director → ME
  • 70
    icon of address 4 Red Lion Court, Alexandra Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 159 - Director → ME
  • 71
    SPECIAL PLACES LIMITED - 2009-10-24
    icon of address 4 Red Lion Court, Alexandra Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 156 - Director → ME
  • 72
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -34,381 GBP2023-04-30
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    WINSLOW ASSET MANAGEMENT LIMITED - 2025-04-24
    WINSLOW DEVELOPMENTS LIMITED - 2024-06-12
    HILLINGDON LODGE DEVELOPMENTS LIMITED - 2021-03-29
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    YEC ASSET MANAGEMENT LTD - 2024-07-10
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    454,929 GBP2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 58 - Director → ME
  • 76
    Company number 02325895
    Non-active corporate
    Officer
    icon of calendar 2011-04-07 ~ now
    IIF 176 - Director → ME
Ceased 58
  • 1
    icon of address The Moor Abattoir, Banham, Norwich, East Anglia, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-02-01
    IIF 161 - Director → ME
  • 2
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    427 GBP2020-02-29
    Officer
    icon of calendar 2016-03-30 ~ 2018-04-12
    IIF 114 - Secretary → ME
  • 3
    SMCR FOCUS LIMITED - 2024-03-18
    icon of address 22-25 Portman Close, S3, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,753 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ 2020-02-20
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2020-02-21
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 480 Dudley Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-18 ~ 2018-07-18
    IIF 109 - Director → ME
    icon of calendar 2017-10-03 ~ 2017-12-18
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2017-12-18
    IIF 43 - Has significant influence or control OE
    icon of calendar 2017-12-18 ~ 2018-07-17
    IIF 45 - Ownership of shares – 75% or more OE
  • 5
    icon of address 8 Elmwood Avenue, Essington, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,116 GBP2017-12-31
    Officer
    icon of calendar 2012-04-03 ~ 2012-05-25
    IIF 108 - Director → ME
  • 6
    CHANLON GROUP (LONDON) LIMITED - 2022-08-02
    CATO SERVICES LIMITED - 2022-05-13
    icon of address 22-25 Portman Close, S3, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -902,132 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-10 ~ 2023-10-19
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Calder House Ellismuir Way, Uddingston, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-01-14 ~ 2022-12-02
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ 2022-12-13
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,077 GBP2023-08-31
    Officer
    icon of calendar 2022-08-11 ~ 2023-02-15
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ 2023-02-15
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 9
    icon of address 3 Alexandra Terrace, Sherfield-on-loddon, Hook, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,838 GBP2024-01-31
    Officer
    icon of calendar 2021-04-15 ~ 2023-03-14
    IIF 128 - Director → ME
  • 10
    icon of address 3 Alexandra Terrace, Sherfield-on-loddon, Hook, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,430 GBP2024-05-31
    Officer
    icon of calendar 2021-04-15 ~ 2024-09-01
    IIF 130 - Director → ME
  • 11
    icon of address 3 Alexandra Terrace, Sherfield-on-loddon, Hook, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,587 GBP2022-04-30
    Officer
    icon of calendar 2021-04-15 ~ 2024-04-11
    IIF 126 - Director → ME
  • 12
    icon of address 3 Alexandra Terrace, Sherfield-on-loddon, Hook, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,010 GBP2024-04-30
    Officer
    icon of calendar 2021-04-15 ~ 2024-02-01
    IIF 129 - Director → ME
  • 13
    icon of address 3 Alexandra Terrace, Sherfield-on-loddon, Hook, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,290 GBP2024-07-31
    Officer
    icon of calendar 2021-04-15 ~ 2023-08-11
    IIF 127 - Director → ME
  • 14
    icon of address 3 Alexandra Terrace, Sherfield-on-loddon, Hook, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -484,009 GBP2024-01-31
    Officer
    icon of calendar 2019-04-02 ~ 2022-11-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ 2023-11-15
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    P2P PAWNBROKER LIMITED - 2012-08-23
    icon of address 27 Byrom Street, Castlefield, Manchester
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2018-10-12 ~ 2019-10-15
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ 2019-10-15
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 16
    icon of address Kukar And Co, 4 Red Lion Court, Alexandra Road, Hounslow, Middx
    Dissolved Corporate
    Officer
    icon of calendar 2001-04-09 ~ 2012-06-01
    IIF 118 - Director → ME
  • 17
    icon of address 5a Sancreed Business Centre, Sancreed, Penzance, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-20 ~ 2013-03-15
    IIF 56 - Director → ME
    icon of calendar 2002-12-20 ~ 2004-02-01
    IIF 113 - Secretary → ME
  • 18
    icon of address 22a Northfield Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ 2019-02-04
    IIF 194 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ 2019-03-01
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    icon of calendar 2019-03-05 ~ 2019-03-11
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    EDENZ LTD - 2010-05-19
    E-DENZ LTD - 2010-04-28
    icon of address Kukar And Co, 4 Red Lion Court, Alexandra Road, Alexandra Rd, Hounslow, Middx, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2011-10-01
    IIF 178 - Director → ME
  • 20
    HOMESITE GROUP LIMITED - 2024-09-24
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-26 ~ 2024-11-30
    IIF 163 - Director → ME
  • 21
    CONSORT ROAD LIMITED - 2017-06-19
    icon of address Suite 5 88 Lower Marsh, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,872,943 GBP2024-05-31
    Officer
    icon of calendar 2016-12-13 ~ 2017-06-19
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-06-19
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    CRANBROOK ASSOCIATES LIMITED - 2001-10-08
    icon of address 480 Dudley Road, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    496,832 GBP2024-06-30
    Officer
    icon of calendar 2002-04-03 ~ 2018-12-06
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-06
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    THE DESTINATION HOLDINGS GROUP LIMITED - 2004-07-02
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-13 ~ 2002-11-01
    IIF 183 - Director → ME
  • 24
    DESTINATION FAR EAST LIMITED - 2004-08-03
    ISLAND REPRESENTATION LIMITED - 1996-11-20
    DYNASTY HOLIDAYS LIMITED - 1995-11-28
    icon of address 77 Hatton Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-09-30 ~ 2002-11-01
    IIF 184 - Director → ME
  • 25
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ 2021-04-19
    IIF 24 - Director → ME
  • 26
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ 2018-02-20
    IIF 66 - Director → ME
  • 27
    RAYMONT LIMITED - 2012-09-11
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,162 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-07-12 ~ 2022-07-12
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Right to appoint or remove directors as a member of a firm OE
  • 28
    icon of address Suite 5 88 Lower Marsh, London, England
    Receiver Action Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,022,450 GBP2024-05-31
    Officer
    icon of calendar 2022-08-25 ~ 2024-07-09
    IIF 60 - Director → ME
  • 29
    REGENT HOLIDAYS (ISLE OF WIGHT) LIMITED - 1977-12-31
    icon of address Bridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2015-06-26
    IIF 160 - Director → ME
  • 30
    icon of address Office S3, 22-25 Portman Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-08 ~ 2018-07-01
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-07-01
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Right to appoint or remove directors OE
  • 31
    FIRST PUBLIC RELATIONS LIMITED - 2012-05-21
    ROUNDGLOW LIMITED - 1996-11-01
    icon of address Kukar And Co, 4 Red Lion Court, Alexandra Road, Hounslow, Middx, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-01 ~ 2007-04-30
    IIF 150 - Director → ME
  • 32
    icon of address 22-25 Portman Close, Room S3, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ 2024-01-14
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ 2024-01-14
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 33
    icon of address St Helens School, Eastbury Road, Northwood, Middlesex
    Active Corporate (13 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2009-12-07
    IIF 149 - Director → ME
  • 34
    TRADING EQUITY DEVELOPMENTS LIMITED - 2018-07-17
    TETRA DEVELOPMENT SERVICES LIMITED - 2016-09-20
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,183,477 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-22 ~ 2018-08-22
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address Eastbury Road, Northwood, Middx
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-19 ~ 2009-12-08
    IIF 146 - Director → ME
  • 36
    icon of address Suite 5 88 Lower Marsh, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,050,420 GBP2024-05-31
    Officer
    icon of calendar 2017-08-03 ~ 2017-08-03
    IIF 131 - Director → ME
  • 37
    DESTINATION USA LIMITED - 1994-09-20
    GLOSSBASE LIMITED - 1988-03-14
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-01 ~ 2003-04-25
    IIF 185 - Director → ME
  • 38
    icon of address Unit 6 Alexandra Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2020-11-30 ~ 2021-03-21
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2021-03-21
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-01-17 ~ 2025-01-17
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-01-17 ~ 2025-01-17
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-01-17 ~ 2025-01-17
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    TKS HOTELS LIMITED - 2024-03-16
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-01-19 ~ 2025-01-17
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Right to appoint or remove directors OE
  • 43
    TKS HOTELS (DUNFRIES) LIMITED - 2024-03-27
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-01-17
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Right to appoint or remove directors OE
  • 44
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-01-29 ~ 2025-01-17
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Right to appoint or remove directors OE
  • 45
    icon of address 22-25 Portman Close, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-28 ~ 2021-01-01
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2021-01-01
    IIF 94 - Has significant influence or control OE
  • 46
    icon of address 22-25 Portman Close, S3, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -109,146 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-11-15
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 47
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2003-04-01 ~ 2009-11-30
    IIF 181 - Director → ME
  • 48
    WESTERN & ORIENTAL PLC - 2011-08-15
    WORLD LUXURY GROUP LIMITED - 2006-03-16
    W&O GROUP LIMITED - 2005-01-10
    W & O LIMITED - 2004-01-26
    WESTERN AND ORIENTAL LIMITED - 2002-12-20
    icon of address Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-26 ~ 2008-04-30
    IIF 144 - Director → ME
    icon of calendar 2010-11-30 ~ 2011-04-18
    IIF 173 - Director → ME
  • 49
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -34,381 GBP2023-04-30
    Officer
    icon of calendar 2021-04-03 ~ 2024-12-01
    IIF 74 - Director → ME
  • 50
    VINTAGE VENTURES LIMITED - 2011-04-08
    icon of address Bridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-03-17 ~ 2015-06-26
    IIF 180 - Director → ME
  • 51
    Company number 01239085
    Non-active corporate
    Officer
    icon of calendar 2011-04-07 ~ 2011-04-07
    IIF 175 - Director → ME
  • 52
    Company number 02147631
    Non-active corporate
    Officer
    icon of calendar 2011-04-07 ~ 2011-04-07
    IIF 171 - Director → ME
  • 53
    Company number 02689052
    Non-active corporate
    Officer
    icon of calendar 2011-04-06 ~ 2011-04-06
    IIF 177 - Director → ME
  • 54
    Company number 03236689
    Non-active corporate
    Officer
    icon of calendar 2003-05-01 ~ 2007-04-30
    IIF 147 - Director → ME
  • 55
    Company number 04622691
    Non-active corporate
    Officer
    icon of calendar 2011-04-06 ~ 2011-04-06
    IIF 172 - Director → ME
  • 56
    Company number 04805160
    Non-active corporate
    Officer
    icon of calendar 2006-07-01 ~ 2010-05-01
    IIF 148 - Director → ME
  • 57
    Company number 04826979
    Non-active corporate
    Officer
    icon of calendar 2006-04-06 ~ 2008-04-30
    IIF 179 - Director → ME
    icon of calendar 2011-04-06 ~ 2011-04-06
    IIF 174 - Director → ME
  • 58
    Company number 05216863
    Non-active corporate
    Officer
    icon of calendar 2004-08-27 ~ 2010-05-01
    IIF 186 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.