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

Malhotra, Anil Kumar

child relation
Offspring entities and appointments
Active 67
  • 1
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
  • 2
    888 SHAKES LIMITED - 2023-04-24
    icon of address 24 Laurel Road, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-08-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-08-09 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
  • 3
    TARMAC DRIVEWAYS AND FORECOURTS LIMITED - 2023-06-08
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
  • 4
    ASCLEPIUS LIMITED - 2007-03-03
    ASCLCPIUS LIMITED - 2006-06-30
    icon of address 1 Stradbroke Park, Tomswood Road, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 10 - Secretary → ME
  • 5
    REFINED BLUE LIMITED - 2017-11-27
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,189 GBP2024-05-30
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -774,368 GBP2018-08-31
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 133 - Director → ME
  • 8
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -119,047 GBP2024-08-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address C/o Delta House Limited Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ dissolved
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 10
    CREST PROPERTY CONSULTANTS LIMITED - 2020-03-02
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,705 GBP2024-05-31
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 2 Charles Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2013-06-27 ~ dissolved
    IIF 4 - Secretary → ME
  • 12
    icon of address Mayfair Chambers 2 Charles Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 63 - Director → ME
  • 13
    THE BUS STATION CAFETERIA LIMITED - 2023-01-25
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,390 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-11-30
    Officer
    icon of calendar 2005-12-08 ~ now
    IIF 53 - Director → ME
  • 15
    IMPACT ACCOUNTANTS LIMITED - 2019-11-11
    LONDON LIFESTYLE LETTINGS & MANAGEMENT LIMITED - 2018-12-03
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-09-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ now
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 311a Uxbridge Road, Mill End, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 65 - Director → ME
  • 17
    DARE ESSENTIALS LIMITED - 2010-09-15
    AMCOM LIMITED - 2017-06-22
    DARE LONDON LIMITED - 2012-11-09
    icon of address C/o Delta House Limited Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,702 GBP2016-10-31
    Officer
    icon of calendar 2018-02-25 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 18
    H L G VEHICLES LIMITED - 2017-03-04
    icon of address Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,523 GBP2023-10-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ now
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 20
    WARRIOR PARKS LIMITED - 2017-06-15
    icon of address C/o Delta House Limited Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
  • 21
    DESTIN GLOBAL LIMITED - 2012-11-28
    DESTIN GLOBAL LIMITED - 2014-01-09
    DESTIN OIL & GAS LIMITED - 2012-12-04
    STAR ENERGY TRADING LIMITED - 2017-12-27
    TRISTAR BUSINESS CONSULTANTS LIMITED - 2018-12-19
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 22
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -73,451 GBP2024-01-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 20 - Director → ME
  • 23
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 24
    MARCI LIMITED - 2013-08-20
    CODA RECORDS LIMITED - 2012-11-26
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,940 GBP2023-09-30
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 25
    ECO-SOLAR PV LIMITED - 2016-07-14
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-21 ~ dissolved
    IIF 110 - Director → ME
  • 26
    icon of address United House, 311a Uxbridge Road, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 199 - Director → ME
  • 27
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,467 GBP2024-02-28
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 30
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300,396 GBP2022-11-30
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 32 - Director → ME
  • 31
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,727 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -338 GBP2017-12-31
    Officer
    icon of calendar 2018-09-15 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 33
    DESTIN OIL & GAS LIMITED - 2016-03-01
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,224 GBP2023-12-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 237 - Has significant influence or controlOE
  • 34
    BPR LIMITED - 2019-11-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-11-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-11-09 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 1 Stradbroke Park, Tomswood Road, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 6 - Secretary → ME
  • 36
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,218 GBP2024-03-31
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
  • 38
    LANGHAM MARQUEES AND EVENTS LIMITED - 2021-04-30
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 39
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,480 GBP2016-09-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
  • 40
    MAYFAIR SERVICES (LONDON) LIMITED - 2015-11-09
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,078 GBP2017-11-30
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 41
    LA BELLE BAKERY LIMITED - 2016-02-05
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 182 - Director → ME
  • 42
    BICKERLEY LTD - 2008-08-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,906 GBP2016-09-29
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address C/o Delta House Limited, Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
  • 45
    LA BELLE BAKERY (UK) LIMITED - 2016-02-05
    LA BELLA BAKERY (UK) LIMITED - 2015-01-06
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 175 - Director → ME
  • 46
    CREDIT HIRE SPECIALISTS CITY LTD - 2012-12-06
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,669 GBP2015-02-28
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 163 - Director → ME
  • 47
    JOHNSONS VEHICLES LIMITED - 2014-05-01
    JASON KALEN CONSULTANCY LIMITED - 2020-06-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,510 GBP2023-12-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
  • 48
    DELTA ASH LIMITED - 2020-12-01
    EUROCOMPASS (UK) LIMITED - 2012-02-03
    PRESTIGE INVESTMENTS INC LIMITED - 2019-11-11
    SPEED 6659 LIMITED - 1998-01-07
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -277,272 GBP2023-11-30
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,224 GBP2017-08-30
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 235 - Has significant influence or controlOE
  • 50
    GOLDMANS ROCK LIMITED - 2023-02-15
    FLAGLANE LIMITED - 2001-03-06
    A.V. PREMIER MARKETING LIMITED - 2023-02-06
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-16 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,432 GBP2023-10-30
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 274 - Has significant influence or controlOE
  • 53
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 173 - Director → ME
  • 54
    CLEAR BLUE LIMITED - 2017-05-24
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,951 GBP2024-05-31
    Officer
    icon of calendar 2019-02-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 55
    FLIGHT BEYOND SIGHT LIMITED - 2018-12-19
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 56
    TELLES INCORPORATED LIMITED - 2025-09-26
    icon of address Flat 7 45 Sunningfields Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 57
    TEW IRCHESTER LIMITED - 2014-12-16
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 183 - Director → ME
  • 58
    icon of address 194 High Street, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7,732 GBP2024-06-30
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    BODH GAYA LIMITED - 2022-04-25
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address Bhaktivedanta Manor Hilfield Lane, Aldenham, Watford, England
    Active Corporate (8 parents)
    Equity (Company account)
    48,976 GBP2024-09-30
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 58 - Director → ME
  • 61
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 180 - Director → ME
  • 62
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,719 GBP2024-06-29
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 63
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,885 GBP2024-06-29
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 176 - Director → ME
  • 65
    icon of address 1 Stradborke Park, Tomswood Road, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
  • 66
    BELIVIA CAPITAL LIMITED - 2014-05-01
    AMALAN LIMITED - 2014-10-06
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,258 GBP2023-10-30
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 275 - Has significant influence or controlOE
Ceased 80
  • 1
    icon of address Utopia House, 192-196 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,934 GBP2022-12-31
    Officer
    icon of calendar 2018-07-02 ~ 2019-06-30
    IIF 123 - Director → ME
    icon of calendar 2019-06-30 ~ 2019-09-30
    IIF 132 - Director → ME
    icon of calendar 2013-06-03 ~ 2018-07-02
    IIF 93 - Director → ME
    icon of calendar 2013-06-03 ~ 2017-08-22
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ 2019-09-30
    IIF 259 - Has significant influence or control OE
  • 2
    DELTA ASH (GB) LIMITED - 2012-03-21
    icon of address 19 Oakwell Oval, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2011-03-18 ~ 2011-06-30
    IIF 210 - Director → ME
  • 3
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,000 GBP2024-08-31
    Officer
    icon of calendar 2010-08-10 ~ 2010-09-06
    IIF 195 - Director → ME
    icon of calendar 2010-09-06 ~ 2011-09-01
    IIF 202 - Director → ME
  • 4
    icon of address 17 Elizabeth Wheeler House, 19 The Mall, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,251 GBP2024-05-31
    Officer
    icon of calendar 2006-05-26 ~ 2013-02-01
    IIF 8 - Secretary → ME
  • 5
    NAWAB HOUSE LIMITED - 2017-10-25
    IH REFURBISHMENTS LIMITED - 2017-11-27
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ 2017-09-24
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2017-10-24
    IIF 217 - Has significant influence or control OE
  • 6
    A J MOTOR CARS LIMITED - 2015-12-14
    icon of address 6 West Hill Hall, West Hill, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,768 GBP2017-11-30
    Officer
    icon of calendar 2015-12-08 ~ 2015-12-14
    IIF 171 - Director → ME
  • 7
    DELTA AUDITS LIMITED - 2005-09-27
    icon of address Alpha House, 296 Kenton Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    643,479 GBP2024-10-31
    Officer
    icon of calendar 2004-02-25 ~ 2004-10-01
    IIF 12 - Secretary → ME
  • 8
    REFINED BLUE LIMITED - 2017-11-27
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,189 GBP2024-05-30
    Officer
    icon of calendar 2017-05-10 ~ 2018-12-14
    IIF 86 - Director → ME
  • 9
    THE FRASER ACCOUNTANCY SERVICES LIMITED - 2003-10-01
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,783 GBP2016-03-31
    Officer
    icon of calendar 2001-02-20 ~ 2003-03-31
    IIF 60 - Director → ME
    icon of calendar 2001-02-20 ~ 2003-03-31
    IIF 13 - Secretary → ME
  • 10
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    201,212 GBP2021-12-31
    Officer
    icon of calendar 2012-06-01 ~ 2012-11-23
    IIF 64 - Director → ME
  • 11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -774,368 GBP2018-08-31
    Officer
    icon of calendar 2014-08-07 ~ 2018-09-13
    IIF 94 - Director → ME
    icon of calendar 2018-09-13 ~ 2019-05-31
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ 2018-09-13
    IIF 219 - Has significant influence or control OE
  • 12
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -119,047 GBP2024-08-30
    Officer
    icon of calendar 2017-08-16 ~ 2018-06-07
    IIF 74 - Director → ME
    icon of calendar 2013-08-16 ~ 2017-08-16
    IIF 107 - Director → ME
    icon of calendar 2013-08-16 ~ 2013-08-16
    IIF 90 - Director → ME
    icon of calendar 2018-06-07 ~ 2018-09-27
    IIF 164 - Director → ME
    icon of calendar 2018-09-27 ~ 2019-11-26
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2018-06-07
    IIF 227 - Has significant influence or control OE
  • 13
    AGENCY OIL LIMITED - 2017-10-16
    TRISTAR CONSULTANCY SERVICES LIMITED - 2018-10-16
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate
    Equity (Company account)
    -18,052 GBP2021-01-31
    Officer
    icon of calendar 2016-01-14 ~ 2018-01-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2018-01-01
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
    IIF 225 - Ownership of shares – 75% or more OE
  • 14
    SPRING ST. CONNECTIONS LIMITED - 2017-05-24
    ACCOUNTANT'S MATTERS LIMITED - 2018-08-23
    icon of address 111 Tolworth Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-04-24 ~ 2018-07-02
    IIF 79 - Director → ME
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 269 - Ownership of shares – 75% or more OE
    IIF 269 - Right to appoint or remove directors OE
    IIF 269 - Ownership of voting rights - 75% or more OE
  • 15
    SECONDHANDLEVISSHOP.COM LTD - 2013-03-12
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,819 GBP2023-12-31
    Officer
    icon of calendar 2013-03-12 ~ 2014-01-08
    IIF 179 - Director → ME
    icon of calendar 2014-01-08 ~ 2015-10-15
    IIF 170 - Director → ME
    icon of calendar 2015-09-25 ~ 2016-12-31
    IIF 1 - Secretary → ME
  • 16
    CHELSEA GARDEN CHELSEA LIMITED - 2012-11-26
    icon of address 64 Park Lane, Wednesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2012-11-01 ~ 2012-11-25
    IIF 205 - Director → ME
  • 17
    IMPACT ACCOUNTANTS LIMITED - 2019-11-11
    LONDON LIFESTYLE LETTINGS & MANAGEMENT LIMITED - 2018-12-03
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2014-11-26 ~ 2018-12-01
    IIF 97 - Director → ME
    icon of calendar 2018-12-01 ~ 2020-09-06
    IIF 141 - Director → ME
  • 18
    DARE ESSENTIALS LIMITED - 2010-09-15
    AMCOM LIMITED - 2017-06-22
    DARE LONDON LIMITED - 2012-11-09
    icon of address C/o Delta House Limited Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,702 GBP2016-10-31
    Officer
    icon of calendar 2014-01-01 ~ 2018-02-25
    IIF 117 - Director → ME
    icon of calendar 2012-09-21 ~ 2013-05-01
    IIF 208 - Director → ME
    icon of calendar 2013-05-01 ~ 2014-01-01
    IIF 186 - Director → ME
  • 19
    H L G VEHICLES LIMITED - 2017-03-04
    icon of address Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,523 GBP2023-10-31
    Officer
    icon of calendar 2018-09-05 ~ 2019-07-30
    IIF 161 - Director → ME
    icon of calendar 2013-11-01 ~ 2018-07-31
    IIF 100 - Director → ME
    icon of calendar 2018-07-31 ~ 2018-09-05
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2017-12-01
    IIF 271 - Has significant influence or control OE
  • 20
    CCB & CO LIMITED - 2016-03-10
    icon of address 29 Gauden Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ 2016-03-10
    IIF 181 - Director → ME
  • 21
    DESTIN GLOBAL LIMITED - 2012-11-28
    DESTIN GLOBAL LIMITED - 2014-01-09
    DESTIN OIL & GAS LIMITED - 2012-12-04
    STAR ENERGY TRADING LIMITED - 2017-12-27
    TRISTAR BUSINESS CONSULTANTS LIMITED - 2018-12-19
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-09-13 ~ 2018-12-15
    IIF 148 - Director → ME
    icon of calendar 2018-12-15 ~ 2019-11-01
    IIF 138 - Director → ME
    icon of calendar 2017-08-16 ~ 2018-09-13
    IIF 76 - Director → ME
  • 22
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -73,451 GBP2024-01-30
    Officer
    icon of calendar 2015-03-05 ~ 2019-02-28
    IIF 80 - Director → ME
    icon of calendar 2019-03-31 ~ 2019-10-26
    IIF 147 - Director → ME
    icon of calendar 2019-02-28 ~ 2019-03-31
    IIF 165 - Director → ME
  • 23
    icon of address Asiana House Dabell Avenue, Blenheim Industrial Estate, Bulwell, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ 2014-03-19
    IIF 196 - Director → ME
  • 24
    MARCI LIMITED - 2013-08-20
    CODA RECORDS LIMITED - 2012-11-26
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,940 GBP2023-09-30
    Officer
    icon of calendar 2018-04-29 ~ 2019-03-28
    IIF 135 - Director → ME
    icon of calendar 2014-06-26 ~ 2018-04-29
    IIF 116 - Director → ME
    icon of calendar 2012-10-01 ~ 2014-06-26
    IIF 204 - Director → ME
  • 25
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,556 GBP2023-11-30
    Officer
    icon of calendar 2019-11-11 ~ 2019-11-11
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2019-11-11
    IIF 232 - Has significant influence or control OE
  • 26
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,467 GBP2024-02-28
    Officer
    icon of calendar 2012-10-31 ~ 2014-03-17
    IIF 207 - Director → ME
    icon of calendar 2018-02-25 ~ 2018-11-30
    IIF 95 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-28
    IIF 136 - Director → ME
    icon of calendar 2014-03-17 ~ 2018-02-25
    IIF 68 - Director → ME
  • 27
    CHEHRA LIMITED - 2015-06-25
    BANSAL PROPERTY SERVICES LIMITED - 2013-10-18
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ 2015-02-24
    IIF 209 - Director → ME
    icon of calendar 2015-02-24 ~ 2016-07-13
    IIF 111 - Director → ME
  • 28
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-04-23
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Ownership of shares – 75% or more OE
  • 29
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,216 GBP2023-10-31
    Officer
    icon of calendar 2010-09-05 ~ 2010-10-31
    IIF 203 - Director → ME
  • 30
    WARFIELD ROOFING AND PROPERTY SERVICES LIMITED - 2022-01-17
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2022-01-10 ~ 2022-05-01
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2022-05-01
    IIF 253 - Ownership of shares – 75% or more OE
    IIF 253 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -338 GBP2017-12-31
    Officer
    icon of calendar 2016-12-16 ~ 2018-09-15
    IIF 104 - Director → ME
  • 32
    DESTIN OIL & GAS LIMITED - 2016-03-01
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,224 GBP2023-12-31
    Officer
    icon of calendar 2018-09-30 ~ 2019-02-12
    IIF 149 - Director → ME
    icon of calendar 2017-05-01 ~ 2018-09-30
    IIF 82 - Director → ME
  • 33
    THE RAMAR CORP LIMITED - 2018-07-16
    ROMAN CONSULTING LIMITED - 2017-06-22
    icon of address C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-08-22 ~ 2018-12-14
    IIF 144 - Director → ME
    icon of calendar 2018-12-14 ~ 2023-03-01
    IIF 137 - Director → ME
    icon of calendar 2016-11-17 ~ 2018-08-22
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2023-03-01
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Ownership of shares – 75% or more OE
  • 34
    T MCL & CO LIMITED - 1997-11-27
    icon of address 280 Cooden Drive, Bexhill-on-sea, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    145,418 GBP2024-07-31
    Officer
    icon of calendar 1997-07-09 ~ 1998-02-16
    IIF 61 - Director → ME
    icon of calendar 1995-07-10 ~ 2000-03-01
    IIF 9 - Secretary → ME
  • 35
    RODEOS BURGERS AND SHAKES LIMITED - 2018-07-16
    JAN HOLDINGS LIMITED - 2021-02-19
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,429 GBP2023-10-30
    Officer
    icon of calendar 2017-10-25 ~ 2019-02-08
    IIF 102 - Director → ME
    icon of calendar 2019-02-08 ~ 2019-07-25
    IIF 150 - Director → ME
    icon of calendar 2019-07-25 ~ 2021-01-18
    IIF 130 - Director → ME
    icon of calendar 2017-10-25 ~ 2017-10-25
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2017-10-25
    IIF 220 - Has significant influence or control OE
    icon of calendar 2017-10-25 ~ 2021-02-18
    IIF 264 - Ownership of voting rights - 75% or more OE
    IIF 264 - Ownership of shares – 75% or more OE
  • 36
    RHD INTERIORS LIMITED - 2015-03-28
    DELTA HOUSE LIMITED - 2016-10-04
    CAROLINE HALL DESIGNS LIMITED - 2014-07-23
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,175 GBP2024-03-30
    Officer
    icon of calendar 2015-03-27 ~ 2016-04-01
    IIF 174 - Director → ME
  • 37
    HMC (GB) LIMITED - 2013-07-29
    ARYAS (UK) LIMITED - 2013-02-21
    icon of address 64 Alma Street, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,441 GBP2024-12-31
    Officer
    icon of calendar 2013-02-01 ~ 2013-07-26
    IIF 185 - Director → ME
  • 38
    TRI PROPERTY LETTINGS LIMITED - 2019-01-28
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,665 GBP2024-09-30
    Officer
    icon of calendar 2017-06-12 ~ 2018-07-02
    IIF 96 - Director → ME
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2018-07-02
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
    IIF 231 - Ownership of voting rights - 75% or more OE
  • 39
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -154,813 GBP2020-11-30
    Officer
    icon of calendar 2003-12-15 ~ 2005-10-11
    IIF 7 - Secretary → ME
  • 40
    icon of address 1 Stradbroke Park, Tomswood Road, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2012-04-01
    IIF 115 - Director → ME
  • 41
    LANGHAM MARQUEES AND EVENTS LIMITED - 2021-04-30
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-04-09
    IIF 282 - Ownership of shares – 75% or more OE
    IIF 282 - Ownership of voting rights - 75% or more OE
  • 42
    MAL PROPERTY INVESTMENTS LIMITED - 2024-07-23
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    345 GBP2023-09-30
    Officer
    icon of calendar 2021-09-28 ~ 2024-08-27
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ 2024-08-27
    IIF 276 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    icon of address Flat 1 32 Princes Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,902 GBP2024-03-31
    Officer
    icon of calendar 2002-03-14 ~ 2003-07-01
    IIF 11 - Secretary → ME
  • 44
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,480 GBP2016-09-30
    Officer
    icon of calendar 2018-06-25 ~ 2018-11-01
    IIF 125 - Director → ME
  • 45
    DE FLEURIEUX LIMITED - 1997-11-14
    ESTAFIDA NOMINEES LIMITED - 2002-01-17
    SPEED 5569 LIMITED - 1996-05-23
    icon of address Suite 13, 4 Montpelier Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,080,760 GBP2024-12-31
    Officer
    icon of calendar 2013-12-12 ~ 2017-05-23
    IIF 3 - Secretary → ME
  • 46
    KE (LONDON) LIMITED - 2020-02-19
    icon of address 54a Church Road, Ashford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,199 GBP2024-04-30
    Officer
    icon of calendar 2019-02-10 ~ 2020-01-11
    IIF 145 - Director → ME
    icon of calendar 2018-04-16 ~ 2019-02-10
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2019-02-11
    IIF 247 - Ownership of shares – 75% or more OE
    IIF 247 - Ownership of voting rights - 75% or more OE
  • 47
    ENFIELD INC LIMITED - 2013-03-04
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ 2013-02-20
    IIF 67 - Director → ME
  • 48
    BICKERLEY LTD - 2008-08-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2009-06-15 ~ 2014-02-11
    IIF 200 - Director → ME
    icon of calendar 2014-02-11 ~ 2017-03-04
    IIF 118 - Director → ME
    icon of calendar 2017-03-04 ~ 2019-02-08
    IIF 81 - Director → ME
    icon of calendar 2008-07-21 ~ 2014-02-11
    IIF 14 - Secretary → ME
  • 49
    CREDIT HIRE SPECIALISTS CITY LTD - 2012-12-06
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,669 GBP2015-02-28
    Officer
    icon of calendar 2013-02-13 ~ 2016-01-28
    IIF 206 - Director → ME
    icon of calendar 2013-02-01 ~ 2013-02-13
    IIF 184 - Director → ME
  • 50
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,569 GBP2024-02-27
    Officer
    icon of calendar 2019-02-18 ~ 2019-02-18
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-02-18
    IIF 212 - Has significant influence or control OE
  • 51
    JOHNSONS VEHICLES LIMITED - 2014-05-01
    JASON KALEN CONSULTANCY LIMITED - 2020-06-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,510 GBP2023-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2014-05-01
    IIF 189 - Director → ME
  • 52
    DELTA ASH LIMITED - 2020-12-01
    EUROCOMPASS (UK) LIMITED - 2012-02-03
    PRESTIGE INVESTMENTS INC LIMITED - 2019-11-11
    SPEED 6659 LIMITED - 1998-01-07
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -277,272 GBP2023-11-30
    Officer
    icon of calendar 2018-08-31 ~ 2018-12-14
    IIF 131 - Director → ME
    icon of calendar 2012-03-28 ~ 2018-08-31
    IIF 106 - Director → ME
    icon of calendar 2012-03-12 ~ 2014-08-29
    IIF 5 - Secretary → ME
  • 53
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,224 GBP2017-08-30
    Officer
    icon of calendar 2017-08-06 ~ 2018-09-27
    IIF 72 - Director → ME
    icon of calendar 2014-08-06 ~ 2017-08-06
    IIF 103 - Director → ME
  • 54
    D.D. TREE CARE LIMITED - 2018-05-16
    PROBVERBS HOME IMPROVEMENTS LIMITED - 2018-07-05
    icon of address The Piggery Haden Way, Willingham, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,678 GBP2022-05-31
    Officer
    icon of calendar 2018-05-02 ~ 2018-05-02
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2018-05-02
    IIF 223 - Has significant influence or control OE
  • 55
    GORDONS (GB) LIMITED - 2013-10-07
    USEDLEVIJEANSFORSALE.COM LTD - 2013-03-12
    icon of address 64 Alma Street, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    57,323 GBP2024-12-31
    Officer
    icon of calendar 2013-03-12 ~ 2013-10-08
    IIF 169 - Director → ME
  • 56
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,432 GBP2023-10-30
    Officer
    icon of calendar 2017-10-25 ~ 2019-01-08
    IIF 73 - Director → ME
    icon of calendar 2017-10-25 ~ 2017-10-25
    IIF 87 - Director → ME
    icon of calendar 2019-02-08 ~ 2019-07-25
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2017-10-25
    IIF 224 - Has significant influence or control OE
  • 57
    icon of address C/o Begbies Traynor (central) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,039 GBP2021-05-31
    Officer
    icon of calendar 2016-05-24 ~ 2016-08-18
    IIF 83 - Director → ME
  • 58
    CASA INC. LIMITED - 2018-11-19
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,421 GBP2023-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2018-04-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2018-04-01
    IIF 222 - Has significant influence or control OE
  • 59
    NEELAM ROSE LIMITED - 2018-08-23
    SPRING ST. CONNECTIONS II LIMITED - 2017-05-24
    icon of address 111 Tolworth Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-04-24 ~ 2018-07-02
    IIF 70 - Director → ME
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 270 - Ownership of shares – 75% or more OE
    IIF 270 - Right to appoint or remove directors OE
    IIF 270 - Ownership of voting rights - 75% or more OE
  • 60
    icon of address Unit 1 Woodville Business Park, Woodville Drive , Wisbech Road, March, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-11 ~ 2012-03-14
    IIF 59 - Director → ME
  • 61
    WEDEVELOP WEBUILD LIMITED - 2016-05-31
    F & D CONTRACTORS LIMITED - 2016-06-30
    icon of address Global House, Ashley Avenue, Epsom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,092 GBP2018-03-31
    Officer
    icon of calendar 2014-03-06 ~ 2016-05-31
    IIF 172 - Director → ME
  • 62
    SUTTON PROPERTY SOLUTIONS INC LIMITED - 2020-05-04
    JAEGER CONSULTANCY LIMITED - 2015-09-07
    KRETAIL LIMITED - 2015-06-15
    icon of address 29 Victoria Crescent, Iver, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,506 GBP2024-06-30
    Officer
    icon of calendar 2015-06-08 ~ 2015-09-04
    IIF 190 - Director → ME
  • 63
    STAR INC LIMITED - 2014-05-14
    VICEROY HOUSE LIMITED - 2014-10-02
    icon of address C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,190 GBP2023-11-30
    Officer
    icon of calendar 2014-05-14 ~ 2014-10-01
    IIF 191 - Director → ME
  • 64
    CLEAR BLUE LIMITED - 2017-05-24
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,951 GBP2024-05-31
    Officer
    icon of calendar 2018-07-02 ~ 2019-02-10
    IIF 142 - Director → ME
    icon of calendar 2017-05-10 ~ 2018-07-02
    IIF 91 - Director → ME
  • 65
    CYTRON CONSULTANCY LIMITED - 2015-09-23
    WEST LONDON FABRICATIONS LIMITED - 2014-08-01
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,754 GBP2024-08-30
    Officer
    icon of calendar 2013-08-23 ~ 2014-08-01
    IIF 197 - Director → ME
    icon of calendar 2014-08-01 ~ 2015-09-22
    IIF 193 - Director → ME
  • 66
    FLIGHT BEYOND SIGHT LIMITED - 2018-12-19
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-12-15 ~ 2019-10-02
    IIF 139 - Director → ME
    icon of calendar 2017-01-01 ~ 2018-09-24
    IIF 99 - Director → ME
    icon of calendar 2018-09-24 ~ 2018-12-15
    IIF 140 - Director → ME
  • 67
    icon of address 194 High Street, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7,732 GBP2024-06-30
    Officer
    icon of calendar 2019-02-09 ~ 2020-03-31
    IIF 166 - Director → ME
    icon of calendar 2011-06-15 ~ 2015-02-27
    IIF 168 - Director → ME
    icon of calendar 2015-02-27 ~ 2018-02-28
    IIF 109 - Director → ME
    icon of calendar 2018-02-28 ~ 2019-02-09
    IIF 167 - Director → ME
  • 68
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-10-10 ~ 2013-02-01
    IIF 66 - Director → ME
    icon of calendar 2013-02-01 ~ 2013-06-18
    IIF 188 - Director → ME
    icon of calendar 2013-06-18 ~ 2014-07-30
    IIF 187 - Director → ME
  • 69
    icon of address 23 William Street, Windsor, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,648 GBP2023-08-31
    Officer
    icon of calendar 2018-08-23 ~ 2018-08-23
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ 2018-08-23
    IIF 268 - Has significant influence or control OE
  • 70
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,719 GBP2024-06-29
    Officer
    icon of calendar 2013-07-11 ~ 2015-07-08
    IIF 192 - Director → ME
    icon of calendar 2018-09-13 ~ 2019-04-30
    IIF 158 - Director → ME
    icon of calendar 2019-04-30 ~ 2019-07-30
    IIF 122 - Director → ME
    icon of calendar 2015-07-08 ~ 2018-09-13
    IIF 88 - Director → ME
  • 71
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,885 GBP2024-06-29
    Officer
    icon of calendar 2015-06-12 ~ 2018-07-02
    IIF 112 - Director → ME
    icon of calendar 2019-03-31 ~ 2019-08-01
    IIF 128 - Director → ME
    icon of calendar 2018-07-02 ~ 2019-03-31
    IIF 159 - Director → ME
  • 72
    SECONDHANDCLOTHESSHOP LTD - 2014-11-26
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2016-02-08
    IIF 178 - Director → ME
  • 73
    CROWFEEDER (UK) LIMITED - 2019-12-13
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    412 GBP2024-04-29
    Officer
    icon of calendar 2019-02-10 ~ 2019-05-01
    IIF 152 - Director → ME
    icon of calendar 2018-04-16 ~ 2019-02-10
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2019-05-01
    IIF 250 - Ownership of shares – 75% or more OE
    IIF 250 - Ownership of voting rights - 75% or more OE
  • 74
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,861 GBP2019-05-30
    Officer
    icon of calendar 2015-05-05 ~ 2015-05-06
    IIF 114 - Director → ME
  • 75
    LATA CONSULTANCY LIMITED - 2014-05-23
    BESPOKE H20 LIMITED - 2014-03-31
    MEH RAH ROSES LIMITED - 2014-03-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,120 GBP2021-02-28
    Officer
    icon of calendar 2014-05-23 ~ 2014-06-01
    IIF 177 - Director → ME
  • 76
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -179,909 GBP2023-12-31
    Officer
    icon of calendar 2012-06-01 ~ 2012-11-23
    IIF 57 - Director → ME
  • 77
    BELIVIA CAPITAL LIMITED - 2014-05-01
    AMALAN LIMITED - 2014-10-06
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,258 GBP2023-10-30
    Officer
    icon of calendar 2014-05-01 ~ 2018-04-29
    IIF 119 - Director → ME
    icon of calendar 2018-04-29 ~ 2019-03-28
    IIF 134 - Director → ME
    icon of calendar 2019-03-28 ~ 2019-07-30
    IIF 143 - Director → ME
  • 78
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,896 GBP2023-12-30
    Officer
    icon of calendar 2017-12-22 ~ 2017-12-22
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2017-12-22
    IIF 221 - Has significant influence or control OE
  • 79
    VANILLA STICK LIMITED - 2012-11-28
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,080 GBP2024-02-28
    Officer
    icon of calendar 2012-08-02 ~ 2012-11-28
    IIF 201 - Director → ME
  • 80
    RANI BRANDS LIMITED - 2015-09-25
    icon of address 1 Stradbroke Park, Tomswood Road, Chigwell, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-13 ~ 2016-08-01
    IIF 198 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.