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

Mrs Aman Antoinette Rooney

    Related profiles found in government register
  • Mrs Aman Antoinette Rooney
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Aman Antoinette Rooney
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 13
    • icon of address 3, Dorking Road, Tadworth, KT20 7NJ, England

      IIF 14
    • icon of address Hawthorn Lodge, Maidenhead Road, Warfield, Berkshire, RG42 6EL, England

      IIF 15
  • Aman Antoinette Rooney
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE, England

      IIF 16 IIF 17
  • Mrs Aman Antoinette Rooney
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn Lodge, Maidenhead Road, Warfield, Bracknell, RG42 6EL, England

      IIF 18 IIF 19
    • icon of address Kestrel House, Primett Road, Stevenage, SG1 3EE, United Kingdom

      IIF 20
  • Ms Aman Antoinette Rooney
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9.17 19c Capital Tower 91, Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 21
    • icon of address Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 22
    • icon of address 3 Hedgecroft, Dorking Road, Tadworth, Surrey, KT20 7NJ, England

      IIF 23
  • Rooney, Aman Antoinette
    British administrator born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 24
    • icon of address Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE

      IIF 25
  • Rooney, Aman Antoinette
    British business administrator born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 26
  • Rooney, Aman Antoinette
    British business advisor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kestrel House, 2nd Floor, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 27
    • icon of address Kestrel House, Primett Road, Stevenage, SG1 3EE, United Kingdom

      IIF 28
  • Rooney, Aman Antoinette
    British businesswoman born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 29
  • Rooney, Aman Antoinette
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 7, Bragbury House, Sacombe Mews, Stevenage, SG2 8SB, England

      IIF 30
    • icon of address Kestrel House, Primett Road, Stevenage, SG1 3EE, United Kingdom

      IIF 31 IIF 32 IIF 33
  • Rooney, Aman Antoinette
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Great Ashby Way, Stevenage, Hertfordshire, SG1 6AW, United Kingdom

      IIF 34
    • icon of address 1, Great Ashby Way, Stevenage, SG1 6AW, England

      IIF 35 IIF 36
    • icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 37 IIF 38 IIF 39
    • icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, SG1 3EE

      IIF 40
    • icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 41
    • icon of address Apartment 7, Bragbury House, Sacombe Mews, Stevenage, Hertfordshire, SG2 8SB, England

      IIF 42 IIF 43
    • icon of address Apartment 7, Bragbury House, Sacombe Mews, Stevenage, SG2 8SB, England

      IIF 44
    • icon of address Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE

      IIF 45
    • icon of address Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE, United Kingdom

      IIF 46
    • icon of address Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 47
    • icon of address 1st, Floor, Kestrel House Primett Road, Stevenage Herts, SG1 3EE, England

      IIF 48
    • icon of address 3, Dorking Road, Tadworth, KT20 7NJ, England

      IIF 49
  • Rooney, Aman Antoinette
    British general manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 191 Waltham Way, London, E4 8AG, England

      IIF 50
  • Rooney, Aman Antoinette
    British manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE

      IIF 51
  • Rooney, Aman Antoinette
    British managing director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 52
  • Aman Rooney
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE, England

      IIF 53
  • Ms Aman Antoinette Rooney
    British born in July 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 54
  • Ms Aman Antoinette Rooney
    British born in April 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE

      IIF 55
  • Rooney, Aman Antoinette
    born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE

      IIF 56
    • icon of address Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE

      IIF 57
  • Rooney, Aman Antoinette
    British administrator born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Rooney, Aman Antoinette
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161 Cleveland Way, Stevenage, Hertfordshire, SG1 6BU

      IIF 68
    • icon of address 2nd, Floor Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 69
    • icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 70 IIF 71
    • icon of address Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 72 IIF 73
  • Rooney, Aman Antoinette
    British consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161 Cleveland Way, Stevenage, Hertfordshire, SG1 6BU

      IIF 74
    • icon of address Kestrel House, Primett Road, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 75
    • icon of address Hawthorn Lodge, Maidenhead Road, Warfield, Berkshire, RG42 6EL, England

      IIF 76
  • Rooney, Aman Antoinette
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn Lodge, Maidenhead Road, Warfield, Bracknell, RG42 6EL, England

      IIF 77
    • icon of address 9.17 19c Capital Tower 91, Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 78
    • icon of address 9.17 20a Capital Tower 91, Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 79
    • icon of address 161 Cleveland Way, Stevenage, Hertfordshire, SG1 6BU

      IIF 80 IIF 81
    • icon of address 161, Cleveland Way, Stevenage, Herts., SG1 6BU, United Kingdom

      IIF 82
    • icon of address 161, Cleveland Way, Stevenage, SG1 6BU, England

      IIF 83
    • icon of address 2nd, Floor Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE

      IIF 84
    • icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE, England

      IIF 85
    • icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE

      IIF 86
    • icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 87 IIF 88
    • icon of address Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE, England

      IIF 89 IIF 90
    • icon of address 3 Hedgecroft, Dorking Road, Tadworth, KT20 7NJ, England

      IIF 91
    • icon of address 3 Hedgecroft, Dorking Road, Tadworth, Surrey, KT20 7NJ, England

      IIF 92
  • Rooney, Aman Antoinette
    British management consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 93
  • Rooney, Aman Antoinette
    British manager born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Waltham Way, London, E4 8AG, England

      IIF 94
    • icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 95 IIF 96
  • Rooney, Aman Antoinette
    British managing director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 97
  • Rooney, Aman Antoinette
    British

    Registered addresses and corresponding companies
  • Rooney, Aman Antoinette
    British administrator

    Registered addresses and corresponding companies
  • Rooney, Antoinette
    British

    Registered addresses and corresponding companies
    • icon of address 161 Cleveland Way, Stevenage, Hertfordshire, SG1 6BU

      IIF 107
  • Rooney, Aman Antoinette

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address Kestrel House, Primett Road, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,519 GBP2019-11-30
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 90 - Director → ME
  • 3
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2013-12-27 ~ now
    IIF 111 - Secretary → ME
  • 4
    icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, Herts., England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,151,420 GBP2022-01-31
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 191 Waltham Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-10 ~ dissolved
    IIF 94 - Director → ME
  • 6
    PETROL BUSINESS ADVISORY LTD. - 2017-08-03
    icon of address Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved Corporate (1 parent)
    Equity (Company account)
    385 GBP2021-04-30
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-04-15 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 8
    COMPLETE BUSINESS & FINANCIAL SOLUTIONS LIMITED - 2015-02-09
    icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 93 - Director → ME
  • 9
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,946,733 GBP2016-04-30
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 84 - Director → ME
  • 10
    icon of address Kestrel House, 2nd Floor, Primett Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 1st Floor, Kestrel House Primett Road, Stevenage Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 34 - Director → ME
  • 12
    FASTER CONSULTING LIMITED - 2015-08-11
    icon of address 3 Hedgecroft Dorking Road, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,869 GBP2023-05-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 13
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    345,037 GBP2024-01-31
    Officer
    icon of calendar 2006-01-19 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 14
    HQIT LTD.
    - now
    BI PHARMA LIMITED - 2015-10-02
    icon of address Kestrel House, Primett Road, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,150 GBP2021-08-31
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,380 GBP2018-03-31
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 40 - Director → ME
  • 16
    AFRICA RISKS AND CONTROL ADVISORY LTD - 2017-09-28
    DIRECT BUSTERS LIMITED - 2016-10-24
    icon of address 3 Hedgecroft Dorking Road, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,131 GBP2023-09-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 17
    EUROCORP SERVICES LIMITED - 2006-04-19
    HY-FLYER CONSULTANTS LIMITED - 2003-03-23
    icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    83,083 GBP2023-12-31
    Officer
    icon of calendar 2012-05-28 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    BLUE FOX INTERNATIONAL LIMITED - 2016-06-23
    icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,200 GBP2019-03-31
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 191 Waltham Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-03 ~ dissolved
    IIF 107 - Secretary → ME
  • 20
    icon of address 3 Hedgecroft Dorking Road, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,749 GBP2024-04-30
    Officer
    icon of calendar 2013-04-23 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 21
    icon of address Kestrel House, Primett Road, Stevenage, Herts.
    Active Corporate (1 parent)
    Equity (Company account)
    72,475 GBP2023-07-31
    Officer
    icon of calendar 2005-07-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Has significant influence or control over the trustees of a trustOE
    IIF 19 - Has significant influence or control as a member of a firmOE
  • 22
    icon of address 3 Hedgecroft Dorking Road, Tadworth, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,717 GBP2022-02-28
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,637 GBP2021-01-31
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 70 - Director → ME
  • 24
    WINIFRED & CO LIMITED - 2005-09-12
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    187,303 GBP2022-01-31
    Officer
    icon of calendar 2005-09-12 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 35 - Director → ME
  • 26
    icon of address Kestrel House, Primett Road, Stevenage, Herts.
    Active Corporate (1 parent, 28 offsprings)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 27
    RIVIERA MANAGEMENT & LOGISTICS LTD. - 2014-12-10
    RIVIERA RESEARCH LIMITED - 2014-10-11
    RIVIERA HISTORICAL RESEARCH LIMITED - 2013-05-31
    icon of address Kemp House, 152 City Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,983 GBP2017-01-31
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 88 - Director → ME
  • 28
    icon of address 3 Hedgecroft, Dorking Road, Walton On The Hill, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2003-03-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 29
    SHARPHILL CAPITAL LTD - 2016-12-02
    APELBY LTD - 2015-11-19
    icon of address Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,786 GBP2021-11-30
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 75 - Director → ME
  • 30
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, Herts., England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 69 - Director → ME
  • 31
    EUROPE TRADERS 5 LTD - 2016-01-28
    icon of address 191 Waltham Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,313 GBP2020-12-31
    Officer
    icon of calendar 2016-01-10 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    BAG TECK LLP - 2009-04-16
    icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-17 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 33
    PRONTEX INVESTMENTS LLP - 2008-09-17
    icon of address Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-17 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 34
    icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,851 GBP2024-09-30
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 3rd Floor, 14 Hanover Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 39 - Director → ME
  • 36
    icon of address 191 Waltham Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 50 - Director → ME
  • 37
    icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 97 - Director → ME
  • 38
    LISOX LIMITED - 2016-06-06
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,935 GBP2020-07-31
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 39
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,574 GBP2021-02-28
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,528 GBP2021-09-30
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 41
    POLL ROLL LTD - 2014-10-14
    icon of address Regency House, Westminster Place, York Business Park, York, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,935 GBP2015-03-31
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 89 - Director → ME
Ceased 43
  • 1
    icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, Herts., England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,044 GBP2018-11-30
    Officer
    icon of calendar 2016-11-30 ~ 2017-06-14
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2017-06-14
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    icon of address 2nd Floor 9 Chapel Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-29 ~ 2006-02-26
    IIF 60 - Director → ME
  • 3
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,897 GBP2023-10-31
    Officer
    icon of calendar 2002-10-29 ~ 2006-02-21
    IIF 103 - Secretary → ME
  • 4
    icon of address C/o La Fiduciaire Ltd, 2nd Floor Kestrel House, Primett Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-05 ~ 2010-12-31
    IIF 102 - Secretary → ME
  • 5
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,495 GBP2021-04-30
    Officer
    icon of calendar 2013-07-16 ~ 2022-03-11
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ 2022-03-13
    IIF 54 - Ownership of shares – 75% or more OE
  • 6
    DESIGN PRODUCT & BUSINESS LIMITED - 2003-12-15
    icon of address 343 City Road, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -19,348 GBP2024-07-31
    Officer
    icon of calendar 2003-07-07 ~ 2003-11-12
    IIF 105 - Secretary → ME
  • 7
    PSA TRADING LONDON LIMITED - 2019-09-26
    NTM CONSULTING SOLUTIONS LTD - 2017-12-08
    THE QUALIFICATION CENTRE LIMITED - 2014-10-08
    icon of address 4385, 08704563: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-08-31
    Officer
    icon of calendar 2014-10-01 ~ 2015-03-25
    IIF 43 - Director → ME
  • 8
    icon of address Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ 2012-01-01
    IIF 83 - Director → ME
  • 9
    icon of address 1st Floor, Kestrel House Primett Road, Stevenage Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ 2011-12-31
    IIF 36 - Director → ME
  • 10
    FASTER CONSULTING LIMITED - 2015-08-11
    icon of address 3 Hedgecroft Dorking Road, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,869 GBP2023-05-31
    Officer
    icon of calendar 2015-06-10 ~ 2024-01-08
    IIF 96 - Director → ME
  • 11
    CHESTONIAN LIMITED - 1997-04-02
    icon of address Hallswelle House, 1 Hallswelle Road London
    Active Corporate (4 parents)
    Equity (Company account)
    -8,913 GBP2023-12-31
    Officer
    icon of calendar 1997-02-01 ~ 1999-07-30
    IIF 68 - Director → ME
  • 12
    icon of address 3 Hedgecroft Dorking Road, Walton On The Hill, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,667 GBP2023-12-31
    Officer
    icon of calendar 2009-08-01 ~ 2017-03-01
    IIF 37 - Director → ME
  • 13
    GMS EUROPE LIMITED - 2007-04-26
    EURO COMPT (UK) LIMITED - 2004-07-16
    icon of address 161 Cleveland Way, Great Ashby, Stevenage
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-08 ~ 2003-10-08
    IIF 99 - Secretary → ME
  • 14
    icon of address 4 Larch Green, Douglas Bader Park, Colindale, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2006-02-21
    IIF 98 - Secretary → ME
  • 15
    GLOBAL ACCOUNTANCY CENTRE LIMITED - 2008-07-25
    BRICKFORD SERVICES LIMITED - 2006-01-26
    icon of address Nkp House 3rd Floor Front, 93-95 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-13 ~ 2006-01-26
    IIF 101 - Secretary → ME
  • 16
    EURO CONSULTANCY CENTRE LIMITED - 2011-02-02
    IT SOFTWARE DISTRIBUTORS LIMITED - 2009-02-23
    GLOBAL INCORP LIMITED - 2008-04-24
    UK ACTING AGENCY LIMITED - 2006-09-20
    icon of address Office 14 10-12 Baches Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,813 GBP2017-06-30
    Officer
    icon of calendar 2003-09-08 ~ 2006-09-14
    IIF 104 - Secretary → ME
  • 17
    icon of address 63/66 Hatton Garden, Fifth Floor, Suite 23, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -174,218 GBP2020-11-30
    Officer
    icon of calendar 2015-11-20 ~ 2018-11-09
    IIF 42 - Director → ME
  • 18
    HAVILA PARTNERS LIMITED - 2021-09-01
    icon of address 4 Princes Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,434 GBP2023-12-31
    Officer
    icon of calendar 2005-12-02 ~ 2008-02-25
    IIF 110 - Secretary → ME
  • 19
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,443 GBP2024-05-31
    Officer
    icon of calendar 2016-05-27 ~ 2018-04-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-03-02 ~ 2018-04-30
    IIF 8 - Has significant influence or control OE
  • 20
    icon of address 9.17 19a Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    435,881 GBP2025-04-30
    Officer
    icon of calendar 2018-01-03 ~ 2022-09-20
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ 2023-01-30
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 21
    EUROCORP SERVICES LIMITED - 2006-04-19
    HY-FLYER CONSULTANTS LIMITED - 2003-03-23
    icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    83,083 GBP2023-12-31
    Officer
    icon of calendar 2003-03-23 ~ 2010-11-01
    IIF 64 - Director → ME
  • 22
    icon of address 191 Waltham Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2006-01-04
    IIF 106 - Secretary → ME
  • 23
    L.A COOL LTD - 2013-02-20
    icon of address 9.17 20a Capital Tower 91 Waterloo Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,150 GBP2024-01-31
    Officer
    icon of calendar 2013-02-12 ~ 2022-10-10
    IIF 79 - Director → ME
  • 24
    MANAGEMENT & SERVICES LIMITED - 2004-11-08
    icon of address 2nd Floor 9 Chapel Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,428 GBP2023-12-31
    Officer
    icon of calendar 2004-11-08 ~ 2006-03-10
    IIF 59 - Director → ME
  • 25
    MAPA LIMITED - 1991-02-14
    icon of address Hallswelle House, 1 Hallswelle Road, London
    Active Corporate (2 parents, 122 offsprings)
    Equity (Company account)
    64,850 GBP2023-12-31
    Officer
    icon of calendar 1997-12-05 ~ 1999-11-21
    IIF 108 - Secretary → ME
  • 26
    icon of address 167-169 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,868 GBP2024-09-30
    Officer
    icon of calendar 2014-09-25 ~ 2015-04-07
    IIF 46 - Director → ME
  • 27
    icon of address 4th Floor Lawford House, Albert Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-26 ~ 2006-02-20
    IIF 66 - Director → ME
  • 28
    icon of address Kestrel House, Primett Road, Stevenage, Herts., United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-16 ~ 2009-10-16
    IIF 82 - Director → ME
  • 29
    icon of address Kestrel House, Primett Road, Stevenage, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,869 GBP2018-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2019-03-30
    IIF 87 - Director → ME
  • 30
    icon of address Unit 3 8th Floor Ellerman House, 12-20 Camomile Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-11-15 ~ 2006-10-01
    IIF 61 - Director → ME
  • 31
    icon of address 4385, 11428131 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    278,904 GBP2022-06-30
    Officer
    icon of calendar 2018-06-22 ~ 2020-03-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ 2020-03-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 32
    icon of address Kestrel House, Primett Road, Stevenage, Herts.
    Active Corporate (1 parent, 28 offsprings)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2003-10-25 ~ 2010-10-25
    IIF 109 - Secretary → ME
  • 33
    PRESTIGE REALITY & CHATEAUX LTD - 2012-10-23
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ 2013-09-20
    IIF 48 - Director → ME
  • 34
    icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,049 GBP2022-05-31
    Officer
    icon of calendar 2014-06-12 ~ 2014-09-18
    IIF 29 - Director → ME
  • 35
    KYC FINANCIAL LIMITED - 2009-08-14
    icon of address Kestrel House, Primett Road, Stevenage, Herts., United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-12 ~ 2009-08-06
    IIF 80 - Director → ME
    icon of calendar 2007-07-17 ~ 2009-01-12
    IIF 81 - Director → ME
  • 36
    ANCHOR DEVELOPMENT PROGRAM - 2011-01-20
    icon of address 4th Floor Lawford House, Albert Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2006-04-27
    IIF 62 - Director → ME
  • 37
    icon of address 3rd Floor, 28 Austin Friars, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -14,958 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2017-06-06
    IIF 30 - Director → ME
  • 38
    icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,851 GBP2024-09-30
    Officer
    icon of calendar 2005-09-26 ~ 2010-12-31
    IIF 100 - Secretary → ME
  • 39
    THOMASLLOYD GROUP LIMITED - 2024-10-22
    THOMASLLOYD GROUP PLC - 2012-04-26
    THOMASLLOYD HOLDINGS PLC - 2007-01-09
    DKM FINANCIAL SERVICES HOLDINGS PLC - 2006-09-11
    DKM HOLDINGS PLC - 2004-12-07
    icon of address Nova North, 11 Bressenden Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-04 ~ 2004-12-08
    IIF 67 - Director → ME
  • 40
    PERCEPT TIC LTD - 2009-01-19
    CONCEPT TIC LIMITED - 2008-05-02
    SDNN LIMITED - 2007-12-12
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,877 GBP2019-05-31
    Officer
    icon of calendar 2006-05-25 ~ 2007-05-26
    IIF 74 - Director → ME
  • 41
    icon of address 9.17 19c Capital Tower 91 Waterloo Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,781 GBP2023-10-31
    Officer
    icon of calendar 2021-06-21 ~ 2022-10-10
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2023-01-27
    IIF 21 - Ownership of shares – 75% or more OE
  • 42
    icon of address 10 Dunstan Close, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,750 GBP2017-09-30
    Officer
    icon of calendar 2004-09-27 ~ 2006-02-20
    IIF 65 - Director → ME
  • 43
    icon of address Ascot House, 2 Woodberry Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-16 ~ 2012-06-01
    IIF 63 - Director → ME

The content of this website is protected by AgonGuard.

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

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