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 Minesh Vishnuprasad Brahmbhatt

    Related profiles found in government register
  • Mr Minesh Vishnuprasad Brahmbhatt
    British born in August 1961

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Unit 4, Eclipse Industrial Centre, 20 Sandown Road, Watford, WD24 7AE, United Kingdom

      IIF 1
  • Mr Minesh Vishnuprasad Brahbhatt
    British born in August 1961

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Unit 4, Eclipse Industrial Centre, Sandown Road Off Bushey Mill Lane, Watford, Herts, WD24 7AE

      IIF 2
  • Mr Minesh Vishnuprasad Brahmbhatt
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 41 Great Portland Street, London, W1W 7LA, United Kingdom

      IIF 3
    • Unit 4, Eclipse Ind Centre, 20 Sandown Rd, Watford, Europe, WD24 7AE, United Kingdom

      IIF 4
    • Unit 4, Eclipse Ind Centre, Sandown Road, Watford, Herts, WD24 7AE

      IIF 5
    • Unit 4, Eclipse Industrial Centre, 20, Sandown Road, Watford, WD24 7AE

      IIF 6
    • Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, WD24 7AE, England

      IIF 7
    • Unit 4, Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Bushey Mill Lane, Watford, Hertfordshire, WD24 7AE, United Kingdom

      IIF 8
  • Mr Minesh Vishnuprasad Brahmbhatt
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 32, Metro Centre, Dwight Road, Watford, Herts, WD18 9SB

      IIF 9
  • Mr Sagar Vishnuprasad Brahmbhatt
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, WD24 7AE, England

      IIF 10
  • Mr Sagar Vishnuprasad Brahmbhatt
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, WD24 7AE, England

      IIF 11
    • Unit 4 Eclipse Industrial Centre, Sandown Road, Watford, Herts, WD24 7AE, England

      IIF 12
  • Brahmbhatt, Minesh Vishnuprasad
    British project manager born in August 1961

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Unit 4, Eclipse Industrial Centre, 20 Sandown Road, Watford, WD24 7AE, United Kingdom

      IIF 13
  • Mrs Asmita Minesh Brahmbhatt
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Eclipse Ind Centre, 20 Sandown Rd, Watford, Europe, WD24 7AE, United Kingdom

      IIF 14
    • Unit 4 Eclipse Ind Centre, 20 Sandown Road, Watford, Herts, WD24 7AE

      IIF 15
    • Unit 4, Eclipse Industrial Centre, 20, Sandown Road, Watford, WD24 7AE

      IIF 16
    • Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, WD24 7AE, England

      IIF 17
    • Unit 4, Eclipse Industrial Estate, 20 Sandown Road, Watford, Hertfordshire, WD24 7AE

      IIF 18
    • Unit 4, Sandown Road, Watford, WD24 7AE, England

      IIF 19
    • Unit 4, Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Bushey Mill Lane, Watford, Hertfordshire, WD24 7AE, United Kingdom

      IIF 20
  • Brahmbhatt, Minesh Vishnuprasad
    British art director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 21
  • Brahmbhatt, Minesh Vishnuprasad
    British business born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 22
  • Brahmbhatt, Minesh Vishnuprasad
    British businessman born in August 1961

    Resident in England

    Registered addresses and corresponding companies
  • Brahmbhatt, Minesh Vishnuprasad
    British co director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 27
  • Brahmbhatt, Minesh Vishnuprasad
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Eclipse Ind Centre, 20 Sandown Rd, Watford, Europe, WD24 7AE, United Kingdom

      IIF 28
    • Unit 4, Eclipse Industrial Centre, 20, Sandown Road, Watford, WD24 7AE, England

      IIF 29 IIF 30
    • Unit 4, Eclipse Industrial Centre, Sandown Road, Watford, WD24 7AE, United Kingdom

      IIF 31
  • Brahmbhatt, Minesh Vishnuprasad
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 41 Great Portland Street, London, W1W 7LA, United Kingdom

      IIF 32
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 33
    • Unit 4, The Eclipse Centre, Sandown Road, Watford, WD24 7AE, United Kingdom

      IIF 34
    • Unit 4, Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Bushey Mill Lane, Watford, Hertfordshire, WD24 7AE, United Kingdom

      IIF 35
  • Brahmbhatt, Minesh Vishnuprasad
    British company director born in August 1961

    Registered addresses and corresponding companies
    • 25 Rochester Drive, Pinner, Middlesex, HA5 1DA

      IIF 36
  • Brahmbhatt, Minesh Vishnuprasad
    British sales manager born in August 1961

    Registered addresses and corresponding companies
    • 25 Rochester Drive, Pinner, Middlesex, HA5 1DA

      IIF 37
  • Brahmbhatt, Vishnuprasad
    British businessman born in June 1935

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 38 IIF 39
  • Brahmbhatt, Vishnuprasad
    British company director born in June 1935

    Registered addresses and corresponding companies
  • Brahmbhatt, Vishnuprasad
    British company director chatreed ltd born in June 1935

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 44
  • Brahmbhatt, Vishnuprasad
    British stationer born in June 1935

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 45
  • Brahmbhatt, Minesh Vishnuprasad
    born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, HA6 2LQ

      IIF 46
    • 36, Main Avenue, Northwood, Middlesex, HA6 2LQ, United Kingdom

      IIF 47
    • Unit 4 Eclipse Ind Centre, 20 Sandown Road, Watford, Herts, WD24 7AE

      IIF 48
  • Brahmbhatt, Minesh Vishnuprasad
    British

    Registered addresses and corresponding companies
    • 25 Rochester Drive, Pinner, Middlesex, HA5 1DA

      IIF 49
  • Brahmbhatt, Minesh Vishnuprasad
    British business

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 50
  • Brahmbhatt, Minesh Vishnuprasad
    British co director

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 51
  • Brahmbhatt, Minesh Vishnuprasad
    British company director

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 52
  • Brahmbhatt, Minesh Vishnuprasad
    British director

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 53 IIF 54
  • Brahmbhatt, Vishnuprasad
    British business

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 55
  • Brahmbhatt, Vishnuprasad
    British businessman

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 56
  • Brahmbhatt, Vishnuprasad
    British company director

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 57
  • Brahmbhatt, Asmita Minesh
    British businesswoman born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Eclipse Industrial Centre, 20, Sandown Road, Watford, WD24 7AE, England

      IIF 58
  • Brahmbhatt, Asmita Minesh
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Eclipse Ind Centre, 20 Sandown Rd, Watford, Europe, WD24 7AE, United Kingdom

      IIF 59
    • Unit 4 Eclipse Ind Centre 20 Sandown Road, Sandown Road, Watford, WD24 7AE, England

      IIF 60
    • Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, WD24 7AE, England

      IIF 61
    • Unit 4, Eclipse Industrial Centre, Sandown Road Off Bushey Mill Lane, Watford, Herts, WD24 7AE, England

      IIF 62
  • Brahmbhatt, Asmita Minesh
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Bushey Mill Lane, Watford, Hertfordshire, WD24 7AE, United Kingdom

      IIF 63
  • Brahmbhatt, Sagar Vishnuprasad
    British businessman born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brahmbhatt, Sagar Vishnuprasad
    British company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 68 IIF 69 IIF 70
    • Unit 4, Eclipse Industrial Centre, 20, Sandown Road, Watford, WD24 7AE, England

      IIF 71 IIF 72
  • Brahmbhatt, Sagar Vishnuprasad
    British head of operations born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, WD24 7AE, England

      IIF 73
    • Unit 4 Eclipse Industrial Centre, Sandown Road, Watford, Herts, WD24 7AE, England

      IIF 74
  • Brahmbhatt, Sagar Vishnuprasad
    British manager born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 75
  • Brahmbhatt, Asmita Minesh
    British housewife born in October 1963

    Registered addresses and corresponding companies
    • 25 Rochester Drive, Pinner, HA5 1DA

      IIF 76
  • Brahmbhatt, Sagar Vishnuprasad
    born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 77 IIF 78
  • Brahmbhatt, Sagar Vishnuprasad
    British

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 79
    • 25 Rochester Drive, Pinner, Middlesex, HA5 1DA

      IIF 80
  • Brahmbhatt, Sagar Vishnuprasad
    British company director

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 81
    • 32, Metro Centre, Dwight Road, Watford, Herts, WD18 9SB, United Kingdom

      IIF 82
  • Brahmbhatt, Sagar Vishnuprasad
    British manager

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 83
  • Brahmbhatt, Minesh Vishnuprasad

    Registered addresses and corresponding companies
    • 25 Rochester Drive, Pinner, Middlesex, HA5 1DA

      IIF 84
  • Brahmbhatt, Vishnuprasad

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 85
  • Brahmbhatt, Asmita Minesh
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, HA6 2LQ

      IIF 86
    • 36, Main Avenue, Northwood, Middlesex, HA6 2LQ, United Kingdom

      IIF 87
    • Unit 4 Eclipse Ind Centre, 20 Sandown Road, Watford, Herts, WD24 7AE

      IIF 88
    • Unit 4, Ecllipse Industrial Estate, Sandown Road, Watford, WD24 7AE, England

      IIF 89
  • Brahmbhatt, Sagar Vishnuprasad

    Registered addresses and corresponding companies
    • 36, Main Avenue, Northwood, HA6 2LQ, England

      IIF 90
  • Brahmbhatt, Sagar

    Registered addresses and corresponding companies
    • 5 Jardine House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, England

      IIF 91
child relation
Offspring entities and appointments
Active 20
  • 1
    Unit 4 The Eclipse Centre, Sandown Road, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-12 ~ dissolved
    IIF 34 - Director → ME
  • 2
    Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,408 GBP2023-12-31
    Officer
    2024-08-18 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Person with significant control
    2019-02-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    Unit 4 Eclipse Industrial Centre, 20, Sandown Road, Watford
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    980,909 GBP2023-12-31
    Officer
    2003-11-14 ~ now
    IIF 29 - Director → ME
    2003-11-14 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    2023-01-01 ~ now
    IIF 6 - Has significant influence or controlOE
  • 5
    Bb Designs Europe Ltd, Unit 4 Eclipse Industrial Centre, Sandown Road Off Bushey Mill Lane, Watford, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2004-01-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Bb Designs, Unit4 Eclipse Ind Centre, Sandown Road, Watford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2005-03-26 ~ dissolved
    IIF 24 - Director → ME
    2001-06-04 ~ dissolved
    IIF 81 - Secretary → ME
  • 7
    Townsends, 25b Maxwell Road, Northwood, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    2022-03-23 ~ now
    IIF 60 - Director → ME
  • 8
    Bb Designs, Unit 4 Sandown Road, Off Bushey Mill Lane, Watford, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-02-26 ~ dissolved
    IIF 22 - Director → ME
    1994-03-02 ~ dissolved
    IIF 83 - Secretary → ME
  • 9
    Unit 4 Eclipse Ind Centre, 20 Sandown Road, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    2010-07-09 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 10
    Unit 4 Eclipse Industrial Centre, Sandown Road, Watford, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-05-31
    Officer
    2022-10-19 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    BRAHMSONS LIMITED - 2011-09-22
    Micronet, 32 Metro Centre, Dwight Road, Watford, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    -67,310 GBP2022-04-30
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SCREWFAST LIMITED - 2006-03-24
    Bb Designs, Unit 4 Eclipse Ind Centre, Sandown Road, Watford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2005-03-15 ~ dissolved
    IIF 27 - Director → ME
    2005-03-15 ~ dissolved
    IIF 51 - Secretary → ME
  • 13
    Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,468 GBP2024-03-31
    Officer
    2022-10-19 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    4 Eclipse Industrial Centre, Sandown Road, Watford, Hert, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -28,370 GBP2023-10-31
    Officer
    2021-10-25 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 15
    Unit 2, Eclipse Industrial Centre, 20 Sandown Road, Watford, England
    Active Corporate (6 parents)
    Equity (Company account)
    60 GBP2024-06-30
    Officer
    2011-11-11 ~ now
    IIF 31 - Director → ME
  • 16
    ART WORLD INTERNATIONAL LIMITED - 2001-11-06
    Bb Designs, Unit 4 Eclipse Ind Centre, Sandown Road, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    1997-05-07 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Unit 4 Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Bushey Mill Lane, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2015-10-28 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 18
    Unit 4 Eclipse Ind Centre, 20 Sandown Rd, Watford, Europe, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 28 - Director → ME
    IIF 59 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    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
  • 19
    Bb Designs, Unit 4 Eclipse Ind Centre, Sandown Road, Watford, Hertfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,532,939 GBP2024-03-31
    Officer
    2004-08-13 ~ now
    IIF 87 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 20
    Unit 4 Eclipse Industrial Estate, 20 Sandown Road, Watford, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    381,429 GBP2024-03-31
    Officer
    2014-06-01 ~ now
    IIF 89 - LLP Designated Member → ME
    Person with significant control
    2017-07-09 ~ now
    IIF 18 - Has significant influence or controlOE
Ceased 17
  • 1
    Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,408 GBP2023-12-31
    Officer
    2020-09-22 ~ 2024-08-14
    IIF 61 - Director → ME
    Person with significant control
    2020-09-22 ~ 2024-08-14
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 2
    Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2019-02-06 ~ 2022-06-07
    IIF 13 - Director → ME
  • 3
    Unit 4 Eclipse Industrial Centre, 20, Sandown Road, Watford
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    980,909 GBP2023-12-31
    Officer
    2003-11-14 ~ 2006-01-01
    IIF 41 - Director → ME
    2012-12-04 ~ 2023-11-01
    IIF 58 - Director → ME
    2003-11-14 ~ 2005-08-31
    IIF 70 - Director → ME
    2006-01-01 ~ 2012-12-04
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-08-14
    IIF 16 - Has significant influence or control OE
  • 4
    Bb Designs Europe Ltd, Unit 4 Eclipse Industrial Centre, Sandown Road Off Bushey Mill Lane, Watford, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2004-01-26 ~ 2005-12-05
    IIF 39 - Director → ME
    2012-10-01 ~ 2023-11-01
    IIF 62 - Director → ME
    2004-01-26 ~ 2005-08-31
    IIF 65 - Director → ME
    2006-01-01 ~ 2011-05-01
    IIF 66 - Director → ME
    2004-01-26 ~ 2005-12-05
    IIF 56 - Secretary → ME
    2006-01-01 ~ 2022-01-31
    IIF 79 - Secretary → ME
  • 5
    Bb Designs, Unit4 Eclipse Ind Centre, Sandown Road, Watford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    ~ 2001-03-29
    IIF 36 - Director → ME
    ~ 2005-11-05
    IIF 40 - Director → ME
    1994-02-26 ~ 2005-08-31
    IIF 68 - Director → ME
    2006-01-01 ~ 2013-10-02
    IIF 64 - Director → ME
    ~ 2001-03-29
    IIF 49 - Secretary → ME
  • 6
    396 Kenton Road, 2nd Floor, Dunwoody House, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -274,499 GBP2023-04-29
    Officer
    2006-01-01 ~ 2011-07-31
    IIF 33 - Director → ME
    ~ 2005-12-05
    IIF 42 - Director → ME
    2006-01-01 ~ 2011-07-31
    IIF 53 - Secretary → ME
    2005-08-01 ~ 2005-12-05
    IIF 55 - Secretary → ME
  • 7
    Bb Designs, Unit 4 Sandown Road, Off Bushey Mill Lane, Watford, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1993-02-05 ~ 2005-12-05
    IIF 44 - Director → ME
    1994-03-02 ~ 2005-08-31
    IIF 75 - Director → ME
  • 8
    BRAHMSONS LIMITED - 2011-09-22
    Micronet, 32 Metro Centre, Dwight Road, Watford, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    -67,310 GBP2022-04-30
    Officer
    1992-03-15 ~ 1997-02-17
    IIF 76 - Director → ME
    2006-01-01 ~ 2007-11-30
    IIF 21 - Director → ME
    ~ 2001-04-27
    IIF 37 - Director → ME
    ~ 1992-03-30
    IIF 45 - Director → ME
    1996-11-11 ~ 2005-08-31
    IIF 69 - Director → ME
    2006-01-01 ~ 2007-11-30
    IIF 67 - Director → ME
    2003-04-30 ~ 2006-01-01
    IIF 50 - Secretary → ME
    ~ 2001-04-27
    IIF 84 - Secretary → ME
    2001-04-27 ~ 2020-05-11
    IIF 82 - Secretary → ME
  • 9
    109 Clerkenwell Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    88,979 GBP2023-04-29
    Officer
    2006-01-01 ~ 2011-07-31
    IIF 25 - Director → ME
    ~ 2005-12-05
    IIF 38 - Director → ME
    2006-01-01 ~ 2011-07-31
    IIF 54 - Secretary → ME
    ~ 2005-12-05
    IIF 85 - Secretary → ME
  • 10
    SCREWFAST LIMITED - 2006-03-24
    Bb Designs, Unit 4 Eclipse Ind Centre, Sandown Road, Watford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2005-03-15 ~ 2005-12-05
    IIF 43 - Director → ME
    2005-03-15 ~ 2005-12-05
    IIF 57 - Secretary → ME
  • 11
    Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,468 GBP2024-03-31
    Officer
    2022-03-21 ~ 2022-11-14
    IIF 30 - Director → ME
    Person with significant control
    2022-03-21 ~ 2022-10-19
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 12
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-19 ~ 2022-07-22
    IIF 90 - Secretary → ME
  • 13
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,683 GBP2023-05-31
    Officer
    2018-07-09 ~ 2022-07-22
    IIF 91 - Secretary → ME
  • 14
    ART WORLD INTERNATIONAL LIMITED - 2001-11-06
    Bb Designs, Unit 4 Eclipse Ind Centre, Sandown Road, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    1997-05-07 ~ 2001-02-23
    IIF 80 - Secretary → ME
  • 15
    Unit 4 Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Bushey Mill Lane, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2015-10-28 ~ 2019-10-01
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 16
    Bb Designs, Unit 4 Eclipse Ind Centre, Sandown Road, Watford, Hertfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,532,939 GBP2024-03-31
    Officer
    2004-08-13 ~ 2014-06-20
    IIF 47 - LLP Designated Member → ME
    2004-08-13 ~ 2009-03-31
    IIF 77 - LLP Member → ME
  • 17
    Unit 4 Eclipse Industrial Estate, 20 Sandown Road, Watford, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    381,429 GBP2024-03-31
    Officer
    2007-05-16 ~ 2014-06-01
    IIF 46 - LLP Designated Member → ME
    2007-05-16 ~ 2013-01-01
    IIF 86 - LLP Designated Member → ME
    2007-05-16 ~ 2010-07-01
    IIF 78 - LLP Designated Member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.