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

Mr David Charles Cuff

    Related profiles found in government register
  • Mr David Charles Cuff
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 1 IIF 2 IIF 3
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 5
    • icon of address Blythe Wood, Woodside Walk, Northwood, HA6 3ET, England

      IIF 6
  • Mr David Cuff
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 7
    • icon of address No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 8
    • icon of address Innovation House, Discovery Park, Sandwich, Kent, CT13 9FF

      IIF 9
  • Cuff, David Charles
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Cuff, David Charles
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 23 IIF 24
  • Cuff, David Charles
    British developer born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stock Cottage, Barracks Hill Coleshill, Amersham, Buckinghamshire, HP7 0LW

      IIF 25
  • Cuff, David Charles
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stock Cottage, Barracks Hill Coleshill, Amersham, Buckinghamshire, HP7 0LW

      IIF 26 IIF 27
    • icon of address 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, United Kingdom

      IIF 28
    • icon of address 5th Floor, 89 New Bond Street, London, W1S 1DA, England

      IIF 29 IIF 30 IIF 31
  • Cuff, David Charles
    British marketing born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stock Cottage, Barracks Hill Coleshill, Amersham, Buckinghamshire, HP7 0LW

      IIF 32 IIF 33
  • Cuff, David Charles
    British poperty developer and investor born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stock Cottage, Barrack Hill, Coleshill, Amersham, HP7 0LW, England

      IIF 34
  • Cuff, David Charles
    British property development born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stock Cottage, Barrack Hill, Coleshill, Amersham, Buckinghamshire, HP7 0LW

      IIF 35
  • Cuff, David Charles
    British property investment and development born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon House, Warwick Road, Beaconsfield, Buckinghamshire, HP9 2PE, England

      IIF 36
  • Cuff, David Charles
    British sales executive born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • David Cuff
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 47 IIF 48
  • Mr David Charles Cuff
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cuff, David Charles
    born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 60 IIF 61
  • Cuff, David Charles
    British marketing born in May 1978

    Registered addresses and corresponding companies
    • icon of address Stock Cottage, Barracks Hill, Amersham, Buckinghamshire, HP7 0LW

      IIF 62
  • Mr David Cuff
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hampstead West, 224 Iverson Road, London, NW6 2HX, United Kingdom

      IIF 63
    • icon of address No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 64
  • Cuff, David Charles
    born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 65
  • Cuff, David Charles
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 66
    • icon of address No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX

      IIF 67
    • icon of address No 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 68
    • icon of address Innovation House, Discovery Park, Sandwich, Kent, CT13 9FF

      IIF 69
  • Cuff, David Charles
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 70
    • icon of address 3, Hampstead West, 224 Iverson Road, London, NW6 2HX, United Kingdom

      IIF 71
  • Cuff, David
    born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon House, Warwick Road, Beaconsfield, Buckinghamshire, HP9 2PE, England

      IIF 72
  • Cuff, David

    Registered addresses and corresponding companies
    • icon of address 3 Hampstead West, 224 Iverson Road, London, NW6 2HX, England

      IIF 73 IIF 74
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 5
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 7
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 31 - Director → ME
  • 10
    icon of address 5th Floor 89 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    BMH LLP - 2017-11-08
    icon of address Beacon House, Warwick Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 72 - LLP Designated Member → ME
  • 12
    icon of address 3 Hampstead West, 224 Iverson Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2016-08-03 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    PROPERTY SALE DIRECT LLP - 2013-11-19
    icon of address 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    845 GBP2024-12-31
    Officer
    icon of calendar 2012-03-20 ~ now
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,805 GBP2024-10-31
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 15
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-09-24 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 16
    icon of address 3 Hampstead West, 224 Iverson Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -26,722 GBP2024-04-30
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address No 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,877 GBP2024-06-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 68 - Director → ME
  • 18
    icon of address 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,517 GBP2025-04-30
    Officer
    icon of calendar 2009-04-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 19
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove membersOE
    IIF 57 - Right to surplus assets - 75% or moreOE
  • 20
    BYRON HILL DEVELOPMENTS LIMITED - 2020-06-10
    FINLAW 216 LIMITED - 2000-05-31
    icon of address No 3 Hampstead West, 224 Iverson Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -73,404 GBP2024-06-30
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 67 - Director → ME
  • 21
    icon of address No 3 Hampstead West, 224 Iverson Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 34 - Director → ME
  • 22
    SPRINGLADE LIMITED - 1976-12-31
    icon of address Blythe Wood, Woodside Walk, Northwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,833,646 GBP2024-04-30
    Officer
    icon of calendar 2011-03-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 6 - Has significant influence or controlOE
  • 23
    icon of address Unit 3 Hampstead West, 224 Iverson Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    LE MANS FIFTEEN LIMITED - 2023-03-02
    icon of address C/o Augutus Kent Limited, The Clocktower Clocktower Square St. Georges Street, Canterbury, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    266,447 GBP2024-05-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Northover House 132a Bournemouth Road, Chandlers Ford, Eastleigh, Hants, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,092 GBP2024-09-30
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 18 - Director → ME
  • 26
    icon of address Unit 9 Empire Road, Bicester, England
    Active Corporate (4 parents)
    Equity (Company account)
    360,715 GBP2024-12-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 19 - Director → ME
  • 27
    icon of address 3 Hampstead West, 224 Iverson Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-14 ~ dissolved
    IIF 35 - Director → ME
  • 28
    icon of address Begbies Traynor (central) Llp Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-14 ~ dissolved
    IIF 30 - Director → ME
  • 29
    icon of address Unit 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -782 GBP2024-08-31
    Officer
    icon of calendar 2022-08-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 9th Floor Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 36 - Director → ME
Ceased 22
  • 1
    icon of address 84 Lewin Road 84 Lewin Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-03 ~ 2024-10-08
    IIF 28 - Director → ME
  • 2
    icon of address Remenham Place Remenham Hill, Remenham, Henley-on-thames, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,110,016 GBP2024-12-31
    Officer
    icon of calendar 2017-11-21 ~ 2025-03-31
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2025-03-31
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,805 GBP2024-10-31
    Officer
    icon of calendar 2015-10-22 ~ 2023-12-29
    IIF 74 - Secretary → ME
  • 4
    icon of address Mercury House, 19/21 Chapel Street, Marlow, Bucks, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-06 ~ 2008-04-07
    IIF 45 - Director → ME
  • 5
    OPENCLAIM LIMITED - 2007-08-17
    icon of address No 3 Hampstead West, 224 Iverson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2008-01-15
    IIF 25 - Director → ME
  • 6
    icon of address No 3 Hampstead West, 224 Iverson Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,877 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-10-23 ~ 2025-04-08
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-06-13 ~ 2020-07-13
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BYRON HILL DEVELOPMENTS LIMITED - 2020-06-10
    FINLAW 216 LIMITED - 2000-05-31
    icon of address No 3 Hampstead West, 224 Iverson Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -73,404 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-10-23 ~ 2025-04-08
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Townsends, 25b Maxwell Road, Northwood, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2006-01-12 ~ 2009-04-20
    IIF 62 - Director → ME
  • 9
    icon of address Unit 3 Hampstead West, 224 Iverson Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-01 ~ 2023-10-17
    IIF 23 - Director → ME
  • 10
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-10-18 ~ 2009-07-17
    IIF 43 - Director → ME
  • 11
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2003-08-12 ~ 2012-04-24
    IIF 33 - Director → ME
  • 12
    icon of address Odeon House, 146 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-09-25 ~ 2010-09-24
    IIF 39 - Director → ME
  • 13
    icon of address Elthorne Gate, 64 High Street, Pinner, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-28 ~ 2010-07-01
    IIF 26 - Director → ME
  • 14
    MAJORWISE LIMITED - 1997-03-24
    HOWARTH HOMES PLC - 2025-04-09
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    4,048,500 GBP2020-12-31
    Officer
    icon of calendar 1999-10-28 ~ 2008-01-31
    IIF 27 - Director → ME
  • 15
    icon of address Swan House Alba Management, Swan House, Marlow, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    752 GBP2024-12-31
    Officer
    icon of calendar 2007-11-05 ~ 2009-05-26
    IIF 37 - Director → ME
  • 16
    icon of address C/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-11-05 ~ 2009-06-15
    IIF 46 - Director → ME
  • 17
    icon of address 14 River Park, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8 GBP2025-02-28
    Officer
    icon of calendar 2005-02-23 ~ 2006-09-13
    IIF 40 - Director → ME
  • 18
    icon of address Communication House, Victoria Avenue, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-09-30
    Officer
    icon of calendar 2006-02-10 ~ 2009-04-20
    IIF 32 - Director → ME
  • 19
    icon of address Odeon House, 146,college Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-06-08 ~ 2008-04-07
    IIF 44 - Director → ME
  • 20
    icon of address Odeon House, 146 College Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2007-03-15 ~ 2008-07-18
    IIF 38 - Director → ME
  • 21
    icon of address 843 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    22 GBP2025-02-28
    Officer
    icon of calendar 2005-02-04 ~ 2008-06-25
    IIF 42 - Director → ME
  • 22
    icon of address Odeon House, 146 College Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2006-11-02 ~ 2009-10-12
    IIF 41 - 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.