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

Matharu, Harpal Singh

    Related profiles found in government register
  • Matharu, Harpal Singh
    British

    Registered addresses and corresponding companies
  • Matharu, Harpal Singh
    British director

    Registered addresses and corresponding companies
    • icon of address 25, Sydney Street, London, SW3 6PU

      IIF 12
  • Matharu, Harpal Singh
    British executive

    Registered addresses and corresponding companies
    • icon of address 58 Rochester Row, Westminster, London, SW1P 1JU

      IIF 13
  • Matharu, Harpal Singh

    Registered addresses and corresponding companies
  • Matharu, Harpal Singh
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matharu, Harpal Singh
    British company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Rochester Row, Westminster, London, SW1P 1JU, England

      IIF 81
  • Matharu, Harpal Singh
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 82
  • Matharu, Harpal Singh
    British executive born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Rochester Row, Westminster, London, SW1P 1JU

      IIF 83
    • icon of address 10, Norwich Street, London, EC4A 1BD, England

      IIF 84
    • icon of address 15 Monck Street, London, SW1P 2BJ, United Kingdom

      IIF 85
    • icon of address 25, Sydney Street, London, SW3 6PU

      IIF 86
    • icon of address 25, Sydney Street, London, SW3 6PU, United Kingdom

      IIF 87
    • icon of address 58 Rochester Row, Westminster, London, SW1P 1JU, United Kingdom

      IIF 88 IIF 89 IIF 90
    • icon of address 8, Hill Street, London, W1J 5NG, England

      IIF 91 IIF 92 IIF 93
    • icon of address The Zetter Hotel, 86-88 Clerkenwell Road, London, EC1M 5RJ, England

      IIF 95
  • Mr Harpal Singh Matharu
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elvetham Hotel, Fleet Road, Hartley Wintney, Hook, RG27 8AS, United Kingdom

      IIF 96
    • icon of address The Elvetham Hotel, Fleet Road, Hartley Witney, Hook, RG27 8AS, United Kingdom

      IIF 97
  • Mr Harpal Singh Matharu
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Rochester Row, Westminster, London, SW1P 1JU

      IIF 98
    • icon of address 58 Rochester Row, London, SW1P 1JU

      IIF 99
    • icon of address 58, Rochester Row, London, SW1P 1JU, England

      IIF 100 IIF 101
    • icon of address 58 Rochester Row, London, SW1P 1JU, United Kingdom

      IIF 102 IIF 103 IIF 104
    • icon of address 58 Rochester Row, Rochester Row, London, SW1P 1JU, England

      IIF 105
    • icon of address 58 Rochester Row, Westminster, London, SW1P 1JU, United Kingdom

      IIF 106 IIF 107 IIF 108
    • icon of address Lion House, 72-75 Red Lion Street, London, WC1R 4NA, United Kingdom

      IIF 109
  • Harpal Singh Matharu
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lion House, 72-75 Red Lion Street, London, WC1R 4NA, United Kingdom

      IIF 110 IIF 111
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 58 Rochester Row, Westminster, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-17 ~ now
    IIF 55 - Director → ME
    icon of calendar 2008-09-17 ~ now
    IIF 11 - Secretary → ME
  • 2
    icon of address 58 Rochester Row, Westminster, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-30 ~ now
    IIF 53 - Director → ME
    icon of calendar 2007-10-30 ~ now
    IIF 10 - Secretary → ME
  • 3
    ORANGE PIP 2008 LIMITED - 2008-12-24
    DESIGN ENVIRONMENTAL AND ENGINEERING LIMITED - 2009-03-20
    icon of address 59/60 Russell Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-10 ~ dissolved
    IIF 12 - Secretary → ME
  • 4
    LAWGRA (NO.755) LIMITED - 2001-07-12
    icon of address The Elvetham Hotel Fleet Road, Hartley Wintney, Hook, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,174,167 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 59/60 Russell Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 103 - Has significant influence or controlOE
  • 6
    GLOBALGRANGE 4 LIMITED - 2020-11-25
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    0.01 GBP2018-03-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 76 - Director → ME
    icon of calendar 2017-10-20 ~ now
    IIF 42 - Secretary → ME
  • 7
    GLOBALGRANGE 5 LIMITED - 2020-11-26
    icon of address Lion House, 72-75 Red Lion Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    0.01 GBP2018-03-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 69 - Director → ME
    icon of calendar 2017-10-20 ~ now
    IIF 34 - Secretary → ME
  • 8
    GRANGE BEDFONT LAKES LIMITED - 2020-11-26
    icon of address Lion House, 72-75 Red Lion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 70 - Director → ME
    icon of calendar 2017-11-02 ~ now
    IIF 37 - Secretary → ME
  • 9
    GRANGE FITZROVIA LIMITED - 2020-11-27
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 75 - Director → ME
    icon of calendar 2017-11-02 ~ now
    IIF 43 - Secretary → ME
  • 10
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 11
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 12
    GRANGE LANGHAM COURT LIMITED - 2020-11-26
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 71 - Director → ME
    icon of calendar 2017-11-02 ~ now
    IIF 39 - Secretary → ME
  • 13
    GRANGE LION HOUSE LIMITED - 2020-11-27
    icon of address Lion House, 72-75 Red Lion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 66 - Director → ME
    icon of calendar 2017-11-02 ~ now
    IIF 36 - Secretary → ME
  • 14
    GRANGE ST. MARTINS LIMITED - 2020-11-27
    icon of address Lion House, 72 -75 Red Lion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 63 - Director → ME
    icon of calendar 2017-11-02 ~ now
    IIF 32 - Secretary → ME
  • 15
    GRANGE STRATHMORE LIMITED - 2020-11-27
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 72 - Director → ME
    icon of calendar 2017-11-02 ~ now
    IIF 41 - Secretary → ME
  • 16
    GLOBALGRANGE HOTELS LIMITED - 2020-11-25
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    0.01 GBP2018-03-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 74 - Director → ME
    icon of calendar 2017-10-19 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 109 - Has significant influence or controlOE
  • 17
    icon of address 58 Rochester Row, Westminster, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2018-03-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 60 - Director → ME
    icon of calendar 2017-10-20 ~ now
    IIF 24 - Secretary → ME
  • 18
    icon of address 58 Rochester Row Westminster, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    0.01 GBP2018-03-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 59 - Director → ME
    icon of calendar 2017-10-20 ~ now
    IIF 19 - Secretary → ME
  • 19
    icon of address 58 Rochester Row, Westminster, London
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar ~ now
    IIF 48 - Director → ME
    icon of calendar ~ now
    IIF 4 - Secretary → ME
  • 20
    icon of address 58 Rochester Row, Westminster, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-20 ~ now
    IIF 54 - Director → ME
    icon of calendar 2005-03-15 ~ now
    IIF 9 - Secretary → ME
  • 21
    icon of address 58 Rochester Row Westminster, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 57 - Director → ME
    icon of calendar 2017-11-02 ~ now
    IIF 26 - Secretary → ME
  • 22
    icon of address 58 Rochester Row, Westminster, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-15 ~ now
    IIF 49 - Director → ME
    icon of calendar 1999-12-15 ~ now
    IIF 2 - Secretary → ME
  • 23
    icon of address 58 Rochester Row, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 52 - Director → ME
    icon of calendar 2017-11-02 ~ now
    IIF 17 - Secretary → ME
  • 24
    icon of address 58 Rochester Row Westminster, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 62 - Director → ME
    icon of calendar 2017-11-02 ~ now
    IIF 18 - Secretary → ME
  • 25
    ST GEORGE'S RESIDENCE FREEHOLD LIMITED - 1999-11-09
    icon of address 58 Rochester Row, Westminster, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-15 ~ now
    IIF 46 - Director → ME
    icon of calendar 1999-12-15 ~ now
    IIF 6 - Secretary → ME
  • 26
    icon of address 58 Rochester Row, Westminster, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-01 ~ now
    IIF 47 - Director → ME
    icon of calendar 2003-12-01 ~ now
    IIF 5 - Secretary → ME
  • 27
    icon of address 58 Rochester Row Westminster, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 56 - Director → ME
    icon of calendar 2017-11-02 ~ now
    IIF 20 - Secretary → ME
  • 28
    icon of address 58 Rochester Row Westminster, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 61 - Director → ME
    icon of calendar 2017-11-02 ~ now
    IIF 23 - Secretary → ME
  • 29
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    36,851 GBP2024-03-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 64 - Director → ME
  • 30
    icon of address 58 Rochester Row, Westminster, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-01 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2005-02-01 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
  • 31
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,089,640 GBP2024-03-31
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 65 - Director → ME
  • 32
    NEW GRANGE HOLDINGS 2 LIMITED - 2020-11-24
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 77 - Director → ME
    icon of calendar 2018-01-25 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 58 Rochester Row Westminster, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2017-10-17 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 58 Rochester Row Westminster, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 58 - Director → ME
    icon of calendar 2018-01-25 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    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
  • 35
    LAWGRA (NO.764) LIMITED - 2001-06-15
    RICHMOND AND HAMPSHIRE LIMITED - 2001-07-13
    icon of address The Elvetham Hotel Fleet Road, Hartley Witney, Hook, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,191,890 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 59/60 Russell Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 100 - Has significant influence or controlOE
  • 37
    icon of address 58 Rochester Row, Westminster, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-20 ~ now
    IIF 50 - Director → ME
    icon of calendar ~ now
    IIF 3 - Secretary → ME
  • 38
    icon of address Unit 1 Fordbrook Business Centre, Marlborough Road, Pewsey, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,081,433 GBP2024-03-31
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 80 - Director → ME
  • 39
    SHERBOURNE ELM FARM LIMITED - 2020-01-29
    icon of address Unit 1 Fordbrook Business Centre, Marlborough Road, Pewsey, England
    Active Corporate (6 parents)
    Equity (Company account)
    532,846 GBP2024-03-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 79 - Director → ME
  • 40
    icon of address 59/60 Russell Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 101 - Has significant influence or controlOE
  • 41
    icon of address 59/60 Russell Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 105 - Has significant influence or controlOE
  • 42
    icon of address 59/60 Russell Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 104 - Has significant influence or controlOE
  • 43
    icon of address 58 Rochester Row, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-05 ~ now
    IIF 45 - Director → ME
    icon of calendar 2002-09-05 ~ now
    IIF 1 - Secretary → ME
  • 44
    icon of address 58 Rochester Row, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-15 ~ now
    IIF 51 - Director → ME
    icon of calendar 2008-10-15 ~ now
    IIF 8 - Secretary → ME
  • 45
    icon of address 59/60 Russell Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 102 - Has significant influence or controlOE
  • 46
    icon of address Lion House, 72-75 Red Lion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,705,403 GBP2024-03-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 67 - Director → ME
    icon of calendar 2021-08-31 ~ now
    IIF 35 - Secretary → ME
  • 47
    CUMBER PROPERTIES LIMITED - 1998-12-15
    icon of address Lion House, 72-75 Red Lion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,215,686 GBP2024-03-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 68 - Director → ME
    icon of calendar 2021-08-31 ~ now
    IIF 33 - Secretary → ME
Ceased 14
  • 1
    GRANGE ROCHESTER LIMITED - 2020-05-05
    icon of address 10 Norwich Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-02 ~ 2018-06-11
    IIF 88 - Director → ME
    icon of calendar 2017-11-02 ~ 2018-07-27
    IIF 22 - Secretary → ME
  • 2
    GRANGE MINORIES LIMITED - 2020-05-05
    icon of address 10 Norwich Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-02 ~ 2018-06-11
    IIF 85 - Director → ME
    icon of calendar 2017-11-02 ~ 2018-07-27
    IIF 15 - Secretary → ME
  • 3
    GRANGE WELLINGTON LIMITED - 2020-05-05
    icon of address 10 Norwich Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-02 ~ 2018-06-11
    IIF 90 - Director → ME
    icon of calendar 2017-11-02 ~ 2018-07-27
    IIF 27 - Secretary → ME
  • 4
    BLUE ORCHID PROPERTY LIMITED - 2020-11-10
    GLOBALGRANGE 3 LIMITED - 2020-05-05
    icon of address 10 Norwich Street, London, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    0.01 GBP2018-03-31
    Officer
    icon of calendar 2017-10-20 ~ 2019-07-01
    IIF 84 - Director → ME
    icon of calendar 2017-10-20 ~ 2019-07-01
    IIF 14 - Secretary → ME
  • 5
    icon of address 58 Rochester Row, Westminster, London
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-12
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Has significant influence or control OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 245 Broad Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    713,000 GBP2022-03-31
    Officer
    icon of calendar 2017-11-02 ~ 2019-03-15
    IIF 91 - Director → ME
    icon of calendar 2017-11-02 ~ 2019-03-15
    IIF 29 - Secretary → ME
  • 7
    icon of address 245 Broad Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    722,000 GBP2022-03-31
    Officer
    icon of calendar 2017-11-02 ~ 2019-03-15
    IIF 92 - Director → ME
    icon of calendar 2017-11-02 ~ 2019-03-15
    IIF 28 - Secretary → ME
  • 8
    icon of address 245 Broad Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,684,000 GBP2022-03-31
    Officer
    icon of calendar 2017-11-02 ~ 2019-03-15
    IIF 93 - Director → ME
    icon of calendar 2017-11-02 ~ 2019-03-15
    IIF 30 - Secretary → ME
  • 9
    icon of address 245 Broad Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,895,000 GBP2022-03-31
    Officer
    icon of calendar 2017-11-02 ~ 2019-03-15
    IIF 94 - Director → ME
    icon of calendar 2017-11-02 ~ 2019-03-15
    IIF 31 - Secretary → ME
  • 10
    AYRTEK (TM) LIMITED - 2019-03-05
    icon of address Midland Bridge House, Midland Bridge Road, Bath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,862 GBP2017-03-31
    Officer
    icon of calendar 2008-12-17 ~ 2010-11-17
    IIF 86 - Director → ME
    icon of calendar 2008-12-17 ~ 2010-11-17
    IIF 7 - Secretary → ME
  • 11
    icon of address 1 Egerton Court, 4 Old Brompton Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -111,154 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2014-06-04 ~ 2024-02-06
    IIF 81 - Director → ME
  • 12
    icon of address Horseshoe Farm, Elkington Way, Alderley Edge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-15 ~ 2013-10-25
    IIF 82 - Director → ME
  • 13
    icon of address 59-60 Russell Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2010-02-01 ~ 2010-05-25
    IIF 87 - Director → ME
    icon of calendar 2010-02-01 ~ 2010-05-25
    IIF 16 - Secretary → ME
  • 14
    GRANGE BLOOMS & WHITE HALL LIMITED - 2023-06-01
    icon of address Marrable's Hotel, 86-88 Clerkenwell Road, London, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ 2023-05-31
    IIF 95 - Director → ME
    icon of calendar 2017-11-02 ~ 2023-05-31
    IIF 44 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.