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
    • 2nd Floor, Kestrel House, Primett Road, Stevenage, SG1 3EE, England

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

      IIF 14
    • 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
    • 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
    • Hawthorn Lodge, Maidenhead Road, Warfield, Bracknell, RG42 6EL, England

      IIF 18 IIF 19
    • 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
    • 9.17 19c Capital Tower 91, Waterloo Road, London, SE1 8RT, United Kingdom

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

      IIF 22
    • 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
    • Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 24
    • 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
    • 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
    • Kestrel House, 2nd Floor, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 27
    • 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
    • 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
    • Apartment 7, Bragbury House, Sacombe Mews, Stevenage, SG2 8SB, England

      IIF 30
    • 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
    • 1, Great Ashby Way, Stevenage, Hertfordshire, SG1 6AW, United Kingdom

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

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

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

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

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

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

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

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

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

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

      IIF 48
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE

      IIF 56
    • 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
    • 161 Cleveland Way, Stevenage, Hertfordshire, SG1 6BU

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

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

      IIF 70 IIF 71
    • 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
    • 161 Cleveland Way, Stevenage, Hertfordshire, SG1 6BU

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

      IIF 75
    • 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
    • Hawthorn Lodge, Maidenhead Road, Warfield, Bracknell, RG42 6EL, England

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

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

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

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

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

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

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

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

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

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

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

      IIF 91
    • 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
    • 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
    • 191, Waltham Way, London, E4 8AG, England

      IIF 94
    • 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
    • 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
    • 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
    Kestrel House, Primett Road, Stevenage, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-25 ~ now
    IIF 47 - director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 2
    Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved corporate (2 parents)
    Equity (Company account)
    29,519 GBP2019-11-30
    Officer
    2013-11-20 ~ dissolved
    IIF 90 - director → ME
  • 3
    Branch Registration, Refer To Parent Registry
    Corporate (2 parents)
    Officer
    2013-12-27 ~ now
    IIF 111 - secretary → ME
  • 4
    2nd Floor, Kestrel House, Primett Road, Stevenage, Herts., England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,151,420 GBP2022-01-31
    Officer
    2019-01-24 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 5
    191 Waltham Way, London
    Dissolved corporate (1 parent)
    Officer
    2012-03-10 ~ dissolved
    IIF 94 - director → ME
  • 6
    PETROL BUSINESS ADVISORY LTD. - 2017-08-03
    Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved corporate (1 parent)
    Equity (Company account)
    385 GBP2021-04-30
    Officer
    2015-06-30 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2017-04-15 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    2nd Floor, Kestrel House, Primett Road, Stevenage, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2022-05-11 ~ now
    IIF 41 - director → ME
    Person with significant control
    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
    Kestrel House, Primett Road, Stevenage, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    2013-10-14 ~ dissolved
    IIF 93 - director → ME
  • 9
    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
    2007-09-28 ~ dissolved
    IIF 84 - director → ME
  • 10
    Kestrel House, 2nd Floor, Primett Road, Stevenage, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-13 ~ dissolved
    IIF 27 - director → ME
  • 11
    1st Floor, Kestrel House Primett Road, Stevenage Herts, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-12 ~ dissolved
    IIF 34 - director → ME
  • 12
    FASTER CONSULTING LIMITED - 2015-08-11
    3 Hedgecroft Dorking Road, Tadworth, England
    Corporate (1 parent)
    Equity (Company account)
    34,869 GBP2023-05-31
    Officer
    2024-01-30 ~ now
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 13
    Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Corporate (1 parent)
    Equity (Company account)
    345,037 GBP2024-01-31
    Officer
    2006-01-19 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 14
    HQIT LTD.
    - now
    BI PHARMA LIMITED - 2015-10-02
    Kestrel House, Primett Road, Stevenage, Herts
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,150 GBP2021-08-31
    Officer
    2012-08-08 ~ dissolved
    IIF 26 - director → ME
  • 15
    2nd Floor Kestrel House, Primett Road, Stevenage
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,380 GBP2018-03-31
    Officer
    2010-03-10 ~ dissolved
    IIF 40 - director → ME
  • 16
    AFRICA RISKS AND CONTROL ADVISORY LTD - 2017-09-28
    DIRECT BUSTERS LIMITED - 2016-10-24
    3 Hedgecroft Dorking Road, Tadworth, England
    Corporate (1 parent)
    Equity (Company account)
    -15,131 GBP2023-09-30
    Officer
    2023-02-01 ~ now
    IIF 49 - director → ME
    Person with significant control
    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
    Kestrel House, Primett Road, Stevenage, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    83,083 GBP2023-12-31
    Officer
    2012-05-28 ~ now
    IIF 95 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    BLUE FOX INTERNATIONAL LIMITED - 2016-06-23
    2nd Floor, Kestrel House, Primett Road, Stevenage, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -8,200 GBP2019-03-31
    Officer
    2016-06-21 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    191 Waltham Way, London
    Dissolved corporate (2 parents)
    Officer
    2006-03-03 ~ dissolved
    IIF 107 - secretary → ME
  • 20
    3 Hedgecroft Dorking Road, Tadworth, England
    Corporate (1 parent)
    Equity (Company account)
    76,750 GBP2023-04-30
    Officer
    2013-04-23 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 21
    Kestrel House, Primett Road, Stevenage, Herts.
    Corporate (1 parent)
    Equity (Company account)
    72,475 GBP2023-07-31
    Officer
    2005-07-26 ~ now
    IIF 25 - director → ME
    Person with significant control
    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
    3 Hedgecroft Dorking Road, Tadworth, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    41,717 GBP2022-02-28
    Officer
    2022-12-01 ~ now
    IIF 92 - director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 23
    2nd Floor Kestrel House, Primett Road, Stevenage
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,637 GBP2021-01-31
    Officer
    2013-01-31 ~ dissolved
    IIF 70 - director → ME
  • 24
    WINIFRED & CO LIMITED - 2005-09-12
    Trinity House, 28-30 Blucher Street, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    187,303 GBP2022-01-31
    Officer
    2005-09-12 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 25
    2nd Floor Kestrel House, Primett Road, Stevenage, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-12 ~ dissolved
    IIF 35 - director → ME
  • 26
    Kestrel House, Primett Road, Stevenage, Herts.
    Corporate (1 parent, 28 offsprings)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2010-10-25 ~ now
    IIF 45 - director → ME
    Person with significant control
    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
    Kemp House, 152 City Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,983 GBP2017-01-31
    Officer
    2012-01-13 ~ dissolved
    IIF 88 - director → ME
  • 28
    3 Hedgecroft, Dorking Road, Walton On The Hill, Surrey, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2003-03-17 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 29
    SHARPHILL CAPITAL LTD - 2016-12-02
    APELBY LTD - 2015-11-19
    Dalton House, 60 Windsor Avenue, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,786 GBP2021-11-30
    Officer
    2012-11-26 ~ dissolved
    IIF 75 - director → ME
  • 30
    2nd Floor Kestrel House, Primett Road, Stevenage, Herts., England
    Dissolved corporate (1 parent)
    Officer
    2013-04-11 ~ dissolved
    IIF 69 - director → ME
  • 31
    EUROPE TRADERS 5 LTD - 2016-01-28
    191 Waltham Way, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,313 GBP2020-12-31
    Officer
    2016-01-10 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    BAG TECK LLP - 2009-04-16
    Kestrel House, Primett Road, Stevenage, Hertfordshire
    Dissolved corporate (2 parents)
    Officer
    2005-10-17 ~ dissolved
    IIF 56 - llp-designated-member → ME
  • 33
    PRONTEX INVESTMENTS LLP - 2008-09-17
    Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved corporate (2 parents)
    Officer
    2005-10-17 ~ dissolved
    IIF 57 - llp-designated-member → ME
  • 34
    Kestrel House, Primett Road, Stevenage, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    10,851 GBP2023-09-30
    Officer
    2009-10-01 ~ now
    IIF 86 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 35
    3rd Floor, 14 Hanover Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-09-25 ~ dissolved
    IIF 39 - director → ME
  • 36
    191 Waltham Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-30 ~ dissolved
    IIF 50 - director → ME
  • 37
    2nd Floor, Kestrel House, Primett Road, Stevenage, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-01 ~ dissolved
    IIF 97 - director → ME
  • 38
    LISOX LIMITED - 2016-06-06
    2nd Floor Kestrel House, Primett Road, Stevenage, England, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,935 GBP2020-07-31
    Officer
    2017-06-30 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-06-30 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 39
    2nd Floor Kestrel House, Primett Road, Stevenage, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    54,574 GBP2021-02-28
    Officer
    2017-11-21 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 40
    Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved corporate (1 parent)
    Equity (Company account)
    -20,528 GBP2021-09-30
    Officer
    2013-09-17 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 41
    POLL ROLL LTD - 2014-10-14
    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
    2013-11-01 ~ dissolved
    IIF 89 - director → ME
Ceased 43
  • 1
    2nd Floor, Kestrel House, Primett Road, Stevenage, Herts., England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,044 GBP2018-11-30
    Officer
    2016-11-30 ~ 2017-06-14
    IIF 44 - director → ME
    Person with significant control
    2016-11-30 ~ 2017-06-14
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    2nd Floor 9 Chapel Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2001-01-29 ~ 2006-02-26
    IIF 60 - director → ME
  • 3
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    17,897 GBP2023-10-31
    Officer
    2002-10-29 ~ 2006-02-21
    IIF 103 - secretary → ME
  • 4
    C/o La Fiduciaire Ltd, 2nd Floor Kestrel House, Primett Road, Stevenage, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2003-09-05 ~ 2010-12-31
    IIF 102 - secretary → ME
  • 5
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,495 GBP2021-04-30
    Officer
    2013-07-16 ~ 2022-03-11
    IIF 71 - director → ME
    Person with significant control
    2019-07-16 ~ 2022-03-13
    IIF 54 - Ownership of shares – 75% or more OE
  • 6
    DESIGN PRODUCT & BUSINESS LIMITED - 2003-12-15
    343 City Road, London
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -16,670 GBP2023-07-31
    Officer
    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
    4385, 08704563: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2021-08-31
    Officer
    2014-10-01 ~ 2015-03-25
    IIF 43 - director → ME
  • 8
    Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved corporate (1 parent)
    Officer
    2010-09-28 ~ 2012-01-01
    IIF 83 - director → ME
  • 9
    1st Floor, Kestrel House Primett Road, Stevenage Herts, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-30 ~ 2011-12-31
    IIF 36 - director → ME
  • 10
    FASTER CONSULTING LIMITED - 2015-08-11
    3 Hedgecroft Dorking Road, Tadworth, England
    Corporate (1 parent)
    Equity (Company account)
    34,869 GBP2023-05-31
    Officer
    2015-06-10 ~ 2024-01-08
    IIF 96 - director → ME
  • 11
    CHESTONIAN LIMITED - 1997-04-02
    Hallswelle House, 1 Hallswelle Road London
    Corporate (4 parents)
    Equity (Company account)
    607 GBP2022-12-31
    Officer
    1997-02-01 ~ 1999-07-30
    IIF 68 - director → ME
  • 12
    3 Hedgecroft Dorking Road, Walton On The Hill, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    54,667 GBP2023-12-31
    Officer
    2009-08-01 ~ 2017-03-01
    IIF 37 - director → ME
  • 13
    GMS EUROPE LIMITED - 2007-04-26
    EURO COMPT (UK) LIMITED - 2004-07-16
    161 Cleveland Way, Great Ashby, Stevenage
    Dissolved corporate (2 parents)
    Officer
    2003-10-08 ~ 2003-10-08
    IIF 99 - secretary → ME
  • 14
    4 Larch Green, Douglas Bader Park, Colindale, London
    Dissolved corporate (2 parents)
    Officer
    2006-02-21 ~ 2006-02-21
    IIF 98 - secretary → ME
  • 15
    GLOBAL ACCOUNTANCY CENTRE LIMITED - 2008-07-25
    BRICKFORD SERVICES LIMITED - 2006-01-26
    Nkp House 3rd Floor Front, 93-95 Borough High Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    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
    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
    2003-09-08 ~ 2006-09-14
    IIF 104 - secretary → ME
  • 17
    63/66 Hatton Garden, Fifth Floor, Suite 23, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -174,218 GBP2020-11-30
    Officer
    2015-11-20 ~ 2018-11-09
    IIF 42 - director → ME
  • 18
    HAVILA PARTNERS LIMITED - 2021-09-01
    4 Princes Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100,434 GBP2023-12-31
    Officer
    2005-12-02 ~ 2008-02-25
    IIF 110 - secretary → ME
  • 19
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,443 GBP2023-05-31
    Officer
    2016-05-27 ~ 2018-04-30
    IIF 28 - director → ME
    Person with significant control
    2018-03-02 ~ 2018-04-30
    IIF 8 - Has significant influence or control OE
  • 20
    9.17 19a Capital Tower, 91 Waterloo Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    433,663 GBP2024-04-30
    Officer
    2018-01-03 ~ 2022-09-20
    IIF 33 - director → ME
    Person with significant control
    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
    Kestrel House, Primett Road, Stevenage, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    83,083 GBP2023-12-31
    Officer
    2003-03-23 ~ 2010-11-01
    IIF 64 - director → ME
  • 22
    191 Waltham Way, London
    Dissolved corporate (2 parents)
    Officer
    2005-10-06 ~ 2006-01-04
    IIF 106 - secretary → ME
  • 23
    L.A COOL LTD - 2013-02-20
    9.17 20a Capital Tower 91 Waterloo Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,150 GBP2024-01-31
    Officer
    2013-02-12 ~ 2022-10-10
    IIF 79 - director → ME
  • 24
    MANAGEMENT & SERVICES LIMITED - 2004-11-08
    2nd Floor 9 Chapel Place, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,428 GBP2023-12-31
    Officer
    2004-11-08 ~ 2006-03-10
    IIF 59 - director → ME
  • 25
    MAPA LIMITED - 1991-02-14
    Hallswelle House, 1 Hallswelle Road, London
    Corporate (2 parents, 122 offsprings)
    Equity (Company account)
    67,532 GBP2022-12-31
    Officer
    1997-12-05 ~ 1999-11-21
    IIF 108 - secretary → ME
  • 26
    167-169 Great Portland Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,751 GBP2023-09-30
    Officer
    2014-09-25 ~ 2015-04-07
    IIF 46 - director → ME
  • 27
    4th Floor Lawford House, Albert Place, London
    Dissolved corporate (2 parents)
    Officer
    2004-01-26 ~ 2006-02-20
    IIF 66 - director → ME
  • 28
    Kestrel House, Primett Road, Stevenage, Herts., United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-10-16 ~ 2009-10-16
    IIF 82 - director → ME
  • 29
    Kestrel House, Primett Road, Stevenage, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -19,869 GBP2018-03-31
    Officer
    2014-03-17 ~ 2019-03-30
    IIF 87 - director → ME
  • 30
    Unit 3 8th Floor Ellerman House, 12-20 Camomile Street, London
    Corporate (3 parents)
    Officer
    2004-11-15 ~ 2006-10-01
    IIF 61 - director → ME
  • 31
    4385, 11428131 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    278,904 GBP2022-06-30
    Officer
    2018-06-22 ~ 2020-03-01
    IIF 52 - director → ME
    Person with significant control
    2018-06-22 ~ 2020-03-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 32
    Kestrel House, Primett Road, Stevenage, Herts.
    Corporate (1 parent, 28 offsprings)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2003-10-25 ~ 2010-10-25
    IIF 109 - secretary → ME
  • 33
    PRESTIGE REALITY & CHATEAUX LTD - 2012-10-23
    2nd Floor Kestrel House, Primett Road, Stevenage, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-01 ~ 2013-09-20
    IIF 48 - director → ME
  • 34
    Kestrel House, Primett Road, Stevenage, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,049 GBP2022-05-31
    Officer
    2014-06-12 ~ 2014-09-18
    IIF 29 - director → ME
  • 35
    KYC FINANCIAL LIMITED - 2009-08-14
    Kestrel House, Primett Road, Stevenage, Herts., United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-01-12 ~ 2009-08-06
    IIF 80 - director → ME
    2007-07-17 ~ 2009-01-12
    IIF 81 - director → ME
  • 36
    ANCHOR DEVELOPMENT PROGRAM - 2011-01-20
    4th Floor Lawford House, Albert Place, London
    Dissolved corporate (2 parents)
    Officer
    2006-04-27 ~ 2006-04-27
    IIF 62 - director → ME
  • 37
    3rd Floor, 28 Austin Friars, London, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -14,958 GBP2023-01-01 ~ 2023-12-31
    Officer
    2016-12-15 ~ 2017-06-06
    IIF 30 - director → ME
  • 38
    Kestrel House, Primett Road, Stevenage, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    10,851 GBP2023-09-30
    Officer
    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
    Nova North, 11 Bressenden Place, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    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
    3rd Floor, 207 Regent Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,877 GBP2019-05-31
    Officer
    2006-05-25 ~ 2007-05-26
    IIF 74 - director → ME
  • 41
    9.17 19c Capital Tower 91 Waterloo Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,781 GBP2023-10-31
    Officer
    2021-06-21 ~ 2022-10-10
    IIF 78 - director → ME
    Person with significant control
    2021-06-21 ~ 2023-01-27
    IIF 21 - Ownership of shares – 75% or more OE
  • 42
    10 Dunstan Close, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,750 GBP2017-09-30
    Officer
    2004-09-27 ~ 2006-02-20
    IIF 65 - director → ME
  • 43
    Ascot House, 2 Woodberry Grove, London
    Dissolved corporate (1 parent)
    Officer
    2001-05-16 ~ 2012-06-01
    IIF 63 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.