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

Shulman, Harvey Barry

    Related profiles found in government register
  • Shulman, Harvey Barry
    British

    Registered addresses and corresponding companies
    • 88 Kingsley Way, London, N2 0EN

      IIF 1 IIF 2 IIF 3
    • Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH, United Kingdom

      IIF 4
  • Shulman, Harvey Barry
    British solicitor

    Registered addresses and corresponding companies
  • Shulman, Harvey Barry

    Registered addresses and corresponding companies
  • Shulman, Harry Barry
    British born in November 1946

    Registered addresses and corresponding companies
    • 88a Kingsley Way, London, N2 0EN

      IIF 26
  • Shultman, Harvey Barry
    born in November 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • 8, Canfield Place, London, NW6 3BT

      IIF 27
  • Shulman, Harvey Barry
    born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 88 Kingsley Way, London, N2 0EN

      IIF 28
    • One The Parade, Monarch Way, Newbury Park, Essex, IG2 7HT

      IIF 29
    • 4, Lilliput Road, Poole, BH14 8LA, England

      IIF 30
    • Flat 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, United Kingdom

      IIF 31 IIF 32
  • Shulman, Harvey Barry
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 11, Home Gardens, Dartford, Kent, DA1 1DZ, United Kingdom

      IIF 33
    • 129, Finchley Road, London, NW3 6HY, England

      IIF 34
    • 129, Finchley Road, Swiss Cottage, London, NW3 6HY

      IIF 35
    • 20-22, Wenlock Road, London, London, N1 7GU, England

      IIF 36
    • 88 Kingsley Way, London, N2 0EN

      IIF 37 IIF 38 IIF 39
    • Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, BH14 8LA, England

      IIF 46
    • Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 47 IIF 48 IIF 49
    • Flat 4, 82 Lilliput Road, Poole, BH14 8LA, England

      IIF 50
    • Flat, Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, BH14 8LA, England

      IIF 51
    • 4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF, England

      IIF 52
  • Shulman, Harvey Barry
    British commercial director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, Forsyte Shades, Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 53
  • Shulman, Harvey Barry
    British company director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 88 Kingsley Way, London, N2 0EN

      IIF 54
  • Shulman, Harvey Barry
    British consultant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 129, Finchley Road, London, NW3 6HY, United Kingdom

      IIF 55
    • 88 Kingsley Way, London, N2 0EN

      IIF 56 IIF 57
    • One The Parade, Monarch Way, Newbury Park, Essex, IG2 7HT

      IIF 58
  • Shulman, Harvey Barry
    British consultant solicitor born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Scottish Provident House, 76-80 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 59
  • Shulman, Harvey Barry
    British director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 129, Finchley Road, London, NW3 6HY, United Kingdom

      IIF 60
    • Flat 4, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 61
  • Shulman, Harvey Barry
    British none born in November 1946

    Resident in England

    Registered addresses and corresponding companies
  • Shulman, Harvey Barry
    British occupation born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 129, Finchley Road, London, NW3 6HY, England

      IIF 67
  • Shulman, Harvey Barry
    British solicitor born in November 1946

    Resident in England

    Registered addresses and corresponding companies
  • Shulman, Harvey Barry
    born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Forsyte Shades, 82 Lilliput Road, Poole, BH14 8LA, England

      IIF 145
  • Shulman, Harvey
    British solicitor

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Finchley Road, London, NW3 6HY, United Kingdom

      IIF 146
  • Shulman, Tarvey Barry
    born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88 Kingsley Way, London, N2 0EN

      IIF 147
  • Shulman, Harvey Barry
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Home Gardens, Dartford, Kent, DA1 1DZ, England

      IIF 148
    • Crown House, 11, Home Gardens, Dartford, Kent, DA1 1DZ, England

      IIF 149
    • Crown House, 11, Home Gardens, Dartford, Kent, DA1 1DZ, United Kingdom

      IIF 150
    • 129, Finchley Road, London, NW3 6HY, England

      IIF 151
    • 9-13 Station House, Swiss Terrace, London, NW6 4RR, United Kingdom

      IIF 152
    • 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, United Kingdom

      IIF 153
    • Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 154 IIF 155 IIF 156
  • Shulman, Harvey Barry
    British director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Stadium Court, Bromborough, Wirral, CH62 3RP, United Kingdom

      IIF 157
    • 129, Finchley Road, Swiss Cottage, London, NW3 6HY

      IIF 158 IIF 159
    • 9-13 Station House, Swiss Terrace, London, NW6 4RR, United Kingdom

      IIF 160 IIF 161 IIF 162
    • Apartment 4, 82 Lilliput Road, Poole, BH14 8LA, England

      IIF 164
    • Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 165
  • Shulman, Harvey Barry
    British lawyer born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Oakleigh Court, Henllys, Cwmbran, Torfaen, NP44 6HE

      IIF 166
  • Shulman, Harvey Barry
    British non-executive director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-13 Station House, Swiss Terrace, London, NW6 4RR, United Kingdom

      IIF 167
  • Shulman, Harvey Barry
    British solicitor born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harvey Shulman
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 200
  • Mr Harvey Barry Shulman
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harvey Shulman
    British

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Finchley Road, London, NW3 6HY, United Kingdom

      IIF 227
  • Ms Harvey Barry Shulman
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, BH14 8LA, England

      IIF 228
  • Harvey Barry Shulman
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harvey Barry Shyulman
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 129, Finchley Road, London, England, NW3 6HY

      IIF 234
  • Mr Harvey Barry Shulman
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Forsyte Shades, 82 Lilliput Road, Bournemouth, Dorset, BH14 8LA, United Kingdom

      IIF 235
    • Crown House, 11, Home Gardens, Dartford, Kent, DA1 1DZ, United Kingdom

      IIF 236 IIF 237
    • 20-22, Wenlock Road, London, London, N1 7GU, England

      IIF 238
    • 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, United Kingdom

      IIF 239
    • Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 240 IIF 241 IIF 242
    • Flat 4, Forsyte Shades, Lilliput Road, Poole, BH14 8LA, England

      IIF 245
    • Flat 4, Forsyte Shades, Lilliput Road, Poole, BH14 8LA, United Kingdom

      IIF 246
child relation
Offspring entities and appointments
Active 87
  • 1
    129 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-23 ~ dissolved
    IIF 93 - Director → ME
  • 2
    Crown House, Home Gardens, Dartford, England
    Active Corporate (2 parents)
    Person with significant control
    2024-06-10 ~ now
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    570 GBP2024-05-31
    Officer
    2015-05-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
  • 4
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    208,530 GBP2024-01-31
    Person with significant control
    2024-02-26 ~ now
    IIF 230 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 230 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-27 ~ dissolved
    IIF 197 - Director → ME
  • 6
    Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-02-22 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
  • 7
    4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    51,110 GBP2016-07-31
    Officer
    2014-04-11 ~ dissolved
    IIF 139 - Director → ME
  • 8
    129 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 75 - Director → ME
  • 9
    129 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 74 - Director → ME
  • 10
    129 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 83 - Director → ME
  • 11
    129 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 85 - Director → ME
  • 12
    129 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 92 - Director → ME
  • 13
    129 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-03-28 ~ dissolved
    IIF 73 - Director → ME
  • 14
    VISA BUSINESS STRATEGIES LIMITED - 2022-08-15
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,638 GBP2023-08-31
    Officer
    2021-03-10 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 15
    129 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    2011-01-13 ~ dissolved
    IIF 62 - Director → ME
  • 16
    Apartmnt 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -282,988 GBP2020-03-31
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 209 - Has significant influence or controlOE
  • 17
    129 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-19 ~ dissolved
    IIF 95 - Director → ME
  • 18
    129 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-15 ~ dissolved
    IIF 173 - Director → ME
  • 19
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2018-09-18 ~ dissolved
    IIF 178 - Director → ME
  • 20
    Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    119,407 GBP2023-10-31
    Person with significant control
    2023-12-21 ~ now
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    VISA BUSINESS STRATEGIES (VIETNAM) LIMITED - 2019-07-16 11757438
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-24 ~ dissolved
    IIF 177 - Director → ME
  • 22
    129 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2016-03-25 ~ dissolved
    IIF 140 - Director → ME
  • 23
    LIFESTYLE SOUTH LIMITED - 2007-10-18
    FULFORD PUBLISHING LIMITED - 2004-04-20
    129 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2004-03-19 ~ dissolved
    IIF 60 - Director → ME
  • 24
    129 Finchley Road, Swiss Cottage, London
    Dissolved Corporate (4 parents)
    Officer
    2010-07-12 ~ dissolved
    IIF 66 - Director → ME
  • 25
    4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,180 GBP2016-08-31
    Officer
    2015-02-27 ~ dissolved
    IIF 159 - Director → ME
  • 26
    Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
  • 27
    Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 28
    Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
  • 29
    129 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    466,158 GBP2016-09-30
    Officer
    2016-10-01 ~ dissolved
    IIF 30 - LLP Member → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 201 - Has significant influence or controlOE
  • 30
    Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
  • 31
    129 Finchley Road, Camden, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-05-12 ~ dissolved
    IIF 69 - Director → ME
  • 32
    Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-04 ~ dissolved
    IIF 184 - Director → ME
  • 33
    129 Finchley Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 98 - Director → ME
  • 34
    Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 35
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    1997-11-20 ~ dissolved
    IIF 103 - Director → ME
    ~ dissolved
    IIF 14 - Secretary → ME
  • 36
    11 Home Gardens, Dartford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-03-31
    Officer
    2019-03-22 ~ now
    IIF 148 - Director → ME
  • 37
    Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    124,266 GBP2023-11-30
    Person with significant control
    2016-06-12 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
  • 38
    AUDIO LEARNING LIMITED - 1995-10-20
    129 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 97 - Director → ME
  • 39
    Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
  • 40
    TILTNOTION LIMITED - 1988-09-09
    129 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,363 GBP2017-07-31
    Officer
    ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,371 GBP2016-08-31
    Officer
    2013-12-13 ~ dissolved
    IIF 134 - Director → ME
  • 42
    Grant Thornton Llp, 30 Finsbury Square, London
    Dissolved Corporate (7 parents)
    Officer
    2005-11-01 ~ dissolved
    IIF 117 - Director → ME
    2005-11-01 ~ dissolved
    IIF 6 - Secretary → ME
  • 43
    THE BOXING ADVANTAGE COMPANY LIMITED - 2022-09-16
    HEAVYWEIGHT BOXING ADVANTAGE LIMITED - 2015-07-01
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,664 GBP2023-09-30
    Officer
    2014-10-15 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 206 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 206 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    CANFIELDS ESTATES (NEWBURY PARK) LIMITED - 2023-05-18
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    128,832 GBP2023-03-31
    Officer
    2018-11-28 ~ now
    IIF 50 - Director → ME
  • 45
    NEWS ON THE BLOCK PLC - 2008-07-14
    20-22 Wenlock Road, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -85,306 GBP2024-09-30
    Officer
    2000-09-18 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
  • 46
    129 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2010-11-29 ~ dissolved
    IIF 55 - Director → ME
  • 47
    129, G H Canfields Llp, Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-28 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 48
    129 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    2014-08-12 ~ dissolved
    IIF 88 - Director → ME
  • 49
    CANFIELDS ESTATES (EAST LONDON) LIMITED - 2023-05-18
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    246,141 GBP2023-08-31
    Person with significant control
    2024-02-19 ~ now
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 243 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 243 - Right to appoint or remove directorsOE
  • 50
    GROUND RENT ACQUISITIONS III LIMITED - 1997-11-25 02999863
    IMPORTLUXURY LIMITED - 1995-03-24
    55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    1995-02-23 ~ dissolved
    IIF 122 - Director → ME
    2007-08-01 ~ dissolved
    IIF 13 - Secretary → ME
  • 51
    CANFIELDS LETTINGS LIMITED - 2023-04-03
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,794 GBP2024-03-31
    Person with significant control
    2020-03-10 ~ now
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 52
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-04 ~ dissolved
    IIF 176 - Director → ME
  • 53
    129 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 63 - Director → ME
  • 54
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (44 parents)
    Officer
    2006-10-04 ~ dissolved
    IIF 145 - LLP Member → ME
  • 55
    129 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-06-05 ~ dissolved
    IIF 89 - Director → ME
  • 56
    129 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-05-21 ~ dissolved
    IIF 78 - Director → ME
  • 57
    129 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-22 ~ dissolved
    IIF 84 - Director → ME
  • 58
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    -690,902 GBP2024-05-31
    Officer
    2013-03-10 ~ now
    IIF 48 - Director → ME
  • 59
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2018-04-17 ~ now
    IIF 156 - Director → ME
  • 60
    129 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    2014-08-07 ~ dissolved
    IIF 80 - Director → ME
  • 61
    129 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-01 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    129 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-20 ~ dissolved
    IIF 86 - Director → ME
  • 63
    Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
  • 64
    129 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-01-11 ~ dissolved
    IIF 64 - Director → ME
  • 65
    SOLARES SOUTH-EAST PLC - 2011-08-26
    SOLARES EIS PLC - 2011-06-23
    129 Finchley Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-04-18 ~ dissolved
    IIF 65 - Director → ME
  • 66
    SOUTHERN AND DISTRICT FINANCE LIMITED - 1984-02-01
    GRAHAM HARVEY ASSOCIATES LIMITED - 1982-05-21
    8 Canfield Place, Swiss Cottage, London
    Dissolved Corporate (2 parents)
    Officer
    1991-12-29 ~ dissolved
    IIF 105 - Director → ME
    1991-12-29 ~ dissolved
    IIF 7 - Secretary → ME
  • 67
    SPEEDPOINT LIMITED - 1984-07-17
    129 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,371 GBP2017-02-28
    Officer
    1998-03-20 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
  • 68
    JOBSOLVE LTD - 2025-01-13
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Active Corporate (2 parents)
    Officer
    2024-12-04 ~ now
    IIF 46 - Director → ME
  • 69
    Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 70
    129 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-25 ~ dissolved
    IIF 79 - Director → ME
  • 71
    PEMBROOK MEDIA LLP - 2003-08-22
    C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (153 parents)
    Officer
    2004-04-05 ~ dissolved
    IIF 147 - LLP Member → ME
  • 72
    HANZI HERO LIMITED - 2013-04-26
    Ben Jolliffe, The Old School House, Cloford, Frome, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,086 GBP2020-05-31
    Officer
    2016-04-01 ~ dissolved
    IIF 100 - Director → ME
  • 73
    TOWER TAXI TECHNOLOGY 35 LIMITED LIABILITY PARTNERSHIP - 2004-04-14 OC304216, OC307475, OC307478... (more)
    Abbey House, 25 Clarendon Road, Redhill, Surrey
    Dissolved Corporate (122 parents)
    Officer
    2004-07-20 ~ dissolved
    IIF 28 - LLP Member → ME
  • 74
    CANFIELDS LAW SERVICES NO.2 LIMITED - 2024-11-07 12065928, 11757438, 11757586... (more)
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2020-07-12 ~ now
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    129 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-21 ~ dissolved
    IIF 94 - Director → ME
  • 76
    6 Park Circus Place, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    1993-01-21 ~ now
    IIF 112 - Director → ME
  • 77
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2019-03-22 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directors as a member of a firmOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 78
    129 Finchley Road, London, Nw3 6hy, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-07-07 ~ dissolved
    IIF 115 - Director → ME
  • 79
    VISA BUSINESS STRATEGIES (VIETNAM) LIMITED - 2023-08-08 12065928
    CANFIELDS LAW SERVICES NO.1 LIMITED - 2019-07-16 12065928, 11757515, 11757586... (more)
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,661 GBP2024-01-31
    Person with significant control
    2019-08-27 ~ now
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    2021-05-03 ~ now
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 81
    Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-27 ~ now
    IIF 150 - Director → ME
  • 82
    Flat 4, Forsyte Shades, Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2023-05-03 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 83
    Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-24 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 84
    Flat 4, Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-12 ~ dissolved
    IIF 141 - Director → ME
  • 85
    MORLEY MEDIA LIMITED - 2010-04-11
    129 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 96 - Director → ME
  • 86
    Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 87
    WYNDHAM YORK PLC - 2009-03-30
    TRADING NEW HOMES PLC - 2007-04-13
    Two Snowhill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2004-08-10 ~ dissolved
    IIF 111 - Director → ME
Ceased 107
  • 1
    Flat D 17, Caversham Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    2021-11-30 ~ 2022-07-01
    IIF 185 - Director → ME
    Person with significant control
    2021-11-30 ~ 2022-07-29
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Ownership of shares – 75% or more OE
  • 2
    CANFIELDS LAW SERVICES NO.4 LIMITED - 2020-04-16 12065928, 11757438, 11757515... (more)
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    112,635 GBP2024-01-31
    Officer
    2024-05-20 ~ 2025-09-30
    IIF 137 - Director → ME
    Person with significant control
    2020-03-06 ~ 2021-09-09
    IIF 231 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ADRENALINE MEDIA PLC - 2010-08-02
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2000-07-01 ~ 2014-10-01
    IIF 125 - Director → ME
    2000-04-06 ~ 2001-09-30
    IIF 1 - Secretary → ME
  • 4
    129 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-21 ~ 2014-01-28
    IIF 77 - Director → ME
  • 5
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    208,530 GBP2024-01-31
    Officer
    2016-01-21 ~ 2023-02-22
    IIF 47 - Director → ME
    Person with significant control
    2016-05-01 ~ 2024-01-20
    IIF 207 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 207 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    AMESDENE ESTATES LIMITED - 1990-12-17
    5 Lanhams Close, Westbury, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,550 GBP2024-12-31
    Officer
    1997-03-21 ~ 1997-06-06
    IIF 12 - Secretary → ME
  • 7
    4385, 08638188: Companies House Default Address, Cardiff
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    51,558 GBP2016-08-31
    Officer
    2015-04-02 ~ 2017-07-18
    IIF 161 - Director → ME
  • 8
    Apartmnt 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -282,988 GBP2020-03-31
    Officer
    2011-02-01 ~ 2021-02-19
    IIF 138 - Director → ME
  • 9
    Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    119,407 GBP2023-10-31
    Officer
    2018-10-03 ~ 2025-09-30
    IIF 149 - Director → ME
  • 10
    Bentinck House, 3 - 8 Bolsover Street, London, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    738,086 GBP2024-07-31
    Officer
    2018-04-19 ~ 2018-06-14
    IIF 151 - Director → ME
  • 11
    VISA BUSINESS STRATEGIES (VIETNAM) LIMITED - 2019-07-16 11757438
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-06-24 ~ 2021-02-18
    IIF 244 - Has significant influence or control OE
  • 12
    59 Brookland Rise, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-08 ~ 2019-04-01
    IIF 172 - Director → ME
  • 13
    CARE2NURSE DOMICILLIARY CARE LIMITED - 2021-08-20
    Insolvency Direct Ltd Saxon House, Saxon Way, Cheltenham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -11,938 GBP2021-12-31
    Officer
    2021-04-06 ~ 2021-07-06
    IIF 192 - Director → ME
    Person with significant control
    2021-04-06 ~ 2021-07-06
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Ownership of voting rights - 75% or more OE
  • 14
    2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    140 GBP2024-12-31
    Officer
    1997-03-21 ~ 2002-10-04
    IIF 121 - Director → ME
    1997-03-21 ~ 1997-06-06
    IIF 10 - Secretary → ME
  • 15
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -293,233 GBP2020-08-31
    Officer
    2016-04-01 ~ 2021-02-10
    IIF 174 - Director → ME
  • 16
    CATERCOST LTD - 2019-08-22
    Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,500 GBP2018-12-31
    Officer
    2013-12-20 ~ 2019-05-02
    IIF 71 - Director → ME
  • 17
    CARE2NURSE RECRUITMENT LIMITED - 2023-06-21
    Cv Placement Limited Ransom Hall South, Ransom Wood Business Park, Mansfield, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2021-12-31
    Officer
    2021-01-26 ~ 2021-10-04
    IIF 191 - Director → ME
    Person with significant control
    2021-01-26 ~ 2021-07-06
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
    IIF 225 - Ownership of shares – 75% or more OE
  • 18
    Jubilee Business Centre, 211-213 Kingsbury Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    575,468 GBP2024-03-31
    Officer
    ~ 2014-03-12
    IIF 143 - Director → ME
    2006-03-11 ~ 2014-03-12
    IIF 4 - Secretary → ME
  • 19
    SEED MENTORS ENTREPRENEURS ACADEMY CONSORTIUM LTD - 2024-10-07
    KICKSTARTED ADVANTAGE LTD - 2023-05-18
    KICKSTARTED RETRAINING LTD - 2021-02-24
    PUFFIN’S NURSERY AND PRE-SCHOOL LTD - 2020-10-19
    GLENALA LIMITED - 2019-10-09 SC400152
    HONEY BEES NURSERY AND EDUCATION CENTRE LTD - 2018-02-07
    1 High Street, Lanark, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2021-06-01 ~ 2025-05-26
    IIF 51 - Director → ME
  • 20
    ENTERTAINMENT THEATRES LIMITED - 2011-07-06 00233200, 02286149, 03570574... (more)
    MAXIMUM THEATRES LIMITED - 2011-02-01
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2015-06-05 ~ 2016-01-04
    IIF 102 - Director → ME
  • 21
    7 Green Meadow, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    38 GBP2023-09-30
    Officer
    2014-09-18 ~ 2016-04-12
    IIF 72 - Director → ME
  • 22
    George House, 36 North Hanover Street, Glasgow
    Active Corporate (6 parents)
    Officer
    1998-12-04 ~ 2006-07-24
    IIF 42 - Director → ME
  • 23
    129 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71,180 GBP2017-02-28
    Officer
    2018-11-14 ~ 2018-11-30
    IIF 169 - Director → ME
    2015-10-02 ~ 2018-02-15
    IIF 61 - Director → ME
  • 24
    PEMBERTONS RESIDENTIAL LIMITED - 2015-05-27 05144275, 09375969
    PEMBERTON & CLARK MANAGEMENT LIMITED - 1989-06-27
    Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents)
    Officer
    1998-08-14 ~ 2006-07-24
    IIF 41 - Director → ME
  • 25
    OM PROPERTY MANAGEMENT NO 2 LIMITED - 2015-04-14 02061041, 05393722, 09143096... (more)
    SOLITAIRE PROPERTY MANAGEMENT COMPANY LIMITED - 2011-01-26
    NORTHERN FLATS MANAGEMENT COMPANY LIMITED - 1991-11-01
    Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents)
    Officer
    1997-03-21 ~ 2006-07-24
    IIF 40 - Director → ME
  • 26
    Butlers Wharf Building, 36 Shad Thames, London
    Active Corporate (8 parents)
    Officer
    2003-09-24 ~ 2006-07-24
    IIF 54 - Director → ME
  • 27
    129 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    466,158 GBP2016-09-30
    Officer
    2010-07-01 ~ 2012-03-12
    IIF 29 - LLP Designated Member → ME
  • 28
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-09-30
    Officer
    1999-08-17 ~ 2006-07-06
    IIF 118 - Director → ME
  • 29
    GH CANFIELD LLP - 2010-07-06
    Flat 4, Forsyte Shades, 82 Lilliput Road, Poole, England
    Active Corporate (3 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    859,507 GBP2024-07-31
    Officer
    2010-05-27 ~ 2011-09-30
    IIF 27 - LLP Designated Member → ME
  • 30
    54 Broad Street, Banbury, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    20,651 GBP2024-12-31
    Officer
    1997-03-21 ~ 1997-06-06
    IIF 16 - Secretary → ME
  • 31
    Diamond Managing Agents Ltd, Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    1997-03-21 ~ 1997-06-06
    IIF 18 - Secretary → ME
  • 32
    CAMLAW ONE HUNDRED AND ONE LIMITED - 1982-11-05
    140 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    1997-03-21 ~ 2006-07-24
    IIF 133 - Director → ME
  • 33
    LAMBERT MANAGEMENT LIMITED - 2003-07-30
    140 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    2003-05-19 ~ 2006-07-24
    IIF 131 - Director → ME
  • 34
    MOSS KAYE PEMBERTONS LIMITED - 2001-07-04 00489613
    Om Property Management Limited, Marlborough House Wigmore Place, Wigmore Lane, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2001-01-16 ~ 2006-07-24
    IIF 132 - Director → ME
  • 35
    129 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    39,030 GBP2016-06-30
    Officer
    2015-04-02 ~ 2018-05-10
    IIF 90 - Director → ME
  • 36
    C/o Robson Scott Associates, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,363 GBP2019-05-31
    Officer
    2016-08-04 ~ 2018-07-09
    IIF 59 - Director → ME
  • 37
    Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    124,266 GBP2023-11-30
    Officer
    2015-06-12 ~ 2018-08-03
    IIF 34 - Director → ME
  • 38
    129 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-18 ~ 2020-01-23
    IIF 171 - Director → ME
  • 39
    INTUNE INVESTOR LTD - 2015-10-01
    PORTFOLIO GUIDE LTD - 2012-10-29
    4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    670,114 GBP2023-08-31
    Officer
    2013-12-03 ~ 2019-04-26
    IIF 52 - Director → ME
  • 40
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (31 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2007-06-19 ~ 2025-04-05
    IIF 32 - LLP Member → ME
  • 41
    34 34, Guildford House , Tollgate Gardens, Kilburn High Road, London Nw6 5fu, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,930 GBP2024-04-30
    Officer
    2021-04-08 ~ 2021-10-22
    IIF 193 - Director → ME
    Person with significant control
    2021-04-08 ~ 2021-10-22
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
  • 42
    Aa House 20 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -168,225 GBP2025-04-30
    Officer
    2021-04-19 ~ 2021-08-27
    IIF 187 - Director → ME
    Person with significant control
    2021-04-19 ~ 2021-08-27
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - Ownership of shares – 75% or more OE
  • 43
    TRYGILT PUBLIC LIMITED COMPANY - 1989-08-29
    40 Chamberlayne Road, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 1998-12-01
    IIF 104 - Director → ME
  • 44
    LIONS DEN GAMING LIMITED - 2017-03-08
    23 Bloomfield House Old Montague Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,569 GBP2017-02-28
    Officer
    2015-11-13 ~ 2018-12-14
    IIF 82 - Director → ME
  • 45
    Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    11,715 GBP2025-03-31
    Officer
    1997-03-21 ~ 1997-06-06
    IIF 17 - Secretary → ME
  • 46
    First Floor Rear 1882 C/o David Coleman And Company, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    1997-03-21 ~ 1997-06-06
    IIF 25 - Secretary → ME
  • 47
    4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,525 GBP2021-03-31
    Officer
    2013-10-01 ~ 2019-05-02
    IIF 144 - Director → ME
  • 48
    Unit 8 Wheatcroft Business Park Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    98 GBP2024-12-31
    Officer
    1997-03-21 ~ 2004-04-13
    IIF 107 - Director → ME
    1997-03-21 ~ 1997-06-06
    IIF 23 - Secretary → ME
  • 49
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1997-03-21 ~ 1997-06-06
    IIF 20 - Secretary → ME
  • 50
    SCICASTS LTD. - 2018-11-14
    1 Prospect House, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -226,311 GBP2020-03-31
    Officer
    2014-04-02 ~ 2019-05-02
    IIF 142 - Director → ME
  • 51
    10 Hollywood Road, Chelsea, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-25
    Officer
    2000-01-02 ~ 2006-07-07
    IIF 128 - Director → ME
  • 52
    12 Trewen, Groeslon, Caernarfon, Gwynedd, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    37,934 GBP2017-09-30
    Officer
    2015-04-02 ~ 2018-10-08
    IIF 158 - Director → ME
  • 53
    Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    ~ 2006-07-24
    IIF 43 - Director → ME
    ~ 2006-07-24
    IIF 2 - Secretary → ME
  • 54
    HUDSON (EDGWARE) LIMITED - 2001-07-04 04142225
    Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    2001-05-31 ~ 2004-05-26
    IIF 37 - Director → ME
  • 55
    129 Finchley Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -33,370 GBP2016-01-31
    Officer
    2013-01-23 ~ 2015-03-18
    IIF 170 - Director → ME
  • 56
    Hestia House, Edgewest Road, Lincoln, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    536,610 GBP2018-02-28
    Officer
    2015-04-02 ~ 2018-05-08
    IIF 160 - Director → ME
  • 57
    89c Rayleigh Avenue, Leigh-on-sea, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -177,223 GBP2024-05-31
    Officer
    2014-01-01 ~ 2019-03-26
    IIF 53 - Director → ME
  • 58
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    588 GBP2024-05-31
    Officer
    2019-05-07 ~ 2021-01-20
    IIF 179 - Director → ME
    Person with significant control
    2020-12-10 ~ 2020-12-10
    IIF 208 - Ownership of shares – 75% or more OE
  • 59
    C/o Benjamin Stevens Block Management, 194 Station Road, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    290 GBP2024-03-31
    Officer
    1997-06-06 ~ 2006-04-18
    IIF 109 - Director → ME
    1997-06-06 ~ 2003-07-14
    IIF 21 - Secretary → ME
    1997-03-21 ~ 1997-06-06
    IIF 24 - Secretary → ME
  • 60
    129 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2007-10-30 ~ 2009-07-02
    IIF 57 - Director → ME
    2010-07-01 ~ 2010-11-29
    IIF 58 - Director → ME
  • 61
    81 High Street, Marlow, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -119,700 GBP2018-12-31
    Officer
    2014-03-03 ~ 2014-11-03
    IIF 135 - Director → ME
  • 62
    Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-06 ~ 2025-03-21
    IIF 168 - Director → ME
    Person with significant control
    2025-02-06 ~ 2025-03-21
    IIF 237 - Right to appoint or remove directors OE
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Ownership of voting rights - 75% or more OE
  • 63
    Apartment 4 82 Lilliput Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2019-03-19 ~ 2021-02-19
    IIF 164 - Director → ME
  • 64
    4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    1999-01-18 ~ 2002-06-19
    IIF 113 - Director → ME
  • 65
    SOLITAIRE SECRETARIES LTD - 2010-05-19
    PARTRIDGE GREEN MANAGEMENT COMPANY LIMITED - 1999-09-02
    DARACO LIMITED - 1983-11-04
    1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    1997-06-06 ~ 2006-07-24
    IIF 120 - Director → ME
  • 66
    Bbk Partnership, 19 South End, Croydon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    113,011 GBP2019-12-31
    Officer
    2016-09-02 ~ 2019-04-22
    IIF 67 - Director → ME
  • 67
    Lindeyer Francis Ferguson, Chartered Accountants, North House, 198 High Street, Tonbridge, Kent, England
    Active Corporate (4 parents)
    Officer
    1997-03-21 ~ 1997-06-06
    IIF 15 - Secretary → ME
  • 68
    C/o Seed Mentors Entrepreneurs Limited Crown House, Home Gardens, Dartford, England
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ 2025-03-19
    IIF 70 - Director → ME
  • 69
    The Old Forge 2 Bridge Street, Hadleigh, Ipswich
    Active Corporate (1 parent)
    Equity (Company account)
    -7,849 GBP2024-12-31
    Officer
    2002-07-22 ~ 2004-02-10
    IIF 56 - Director → ME
    2002-07-22 ~ 2004-02-10
    IIF 19 - Secretary → ME
  • 70
    One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    640 GBP2024-03-31
    Officer
    1998-02-23 ~ 2006-07-24
    IIF 123 - Director → ME
  • 71
    129 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    2011-09-21 ~ 2012-01-25
    IIF 76 - Director → ME
  • 72
    CANFIELDS ESTATES (EAST LONDON) LIMITED - 2023-05-18
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    246,141 GBP2023-08-31
    Officer
    2018-09-10 ~ 2023-05-02
    IIF 155 - Director → ME
  • 73
    THE PROPERTY INVESTMENT PORTFOLIO SERVICE LIMITED - 1998-10-29
    Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    1998-08-27 ~ 2006-07-24
    IIF 45 - Director → ME
  • 74
    GROUND RENT ACQUISITIONS III LIMITED - 1997-11-25 02999863
    IMPORTLUXURY LIMITED - 1995-03-24
    55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    1995-02-23 ~ 2003-03-12
    IIF 11 - Secretary → ME
    2003-03-27 ~ 2007-07-24
    IIF 9 - Secretary → ME
  • 75
    SIERRA LEONE PRECIOUS METALS LIMITED - 2014-02-06
    2 Church Cottages, Weybridge Road, Addlestone, Surrey, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -853 GBP2020-03-31
    Officer
    2014-04-04 ~ 2018-06-28
    IIF 163 - Director → ME
  • 76
    483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,481 GBP2023-04-30
    Officer
    2021-04-06 ~ 2021-09-17
    IIF 196 - Director → ME
    Person with significant control
    2021-04-06 ~ 2021-09-17
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
  • 77
    13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    1991-06-27 ~ 2001-01-30
    IIF 106 - Director → ME
  • 78
    13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    1991-06-27 ~ 2001-02-13
    IIF 124 - Director → ME
  • 79
    13 Queens Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    1991-12-04 ~ 2001-01-29
    IIF 126 - Director → ME
  • 80
    13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    1992-09-09 ~ 2001-01-30
    IIF 110 - Director → ME
  • 81
    Unit, Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2025-03-31
    Officer
    1997-03-21 ~ 2002-11-01
    IIF 108 - Director → ME
    1997-03-21 ~ 1997-06-06
    IIF 22 - Secretary → ME
  • 82
    Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    41,822 GBP2024-06-30
    Officer
    2017-06-19 ~ 2023-05-11
    IIF 49 - Director → ME
    Person with significant control
    2017-06-19 ~ 2023-09-01
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Right to appoint or remove directors as a member of a firm OE
    2024-03-08 ~ 2024-03-08
    IIF 229 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 229 - Ownership of shares – More than 50% but less than 75% OE
  • 83
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    -690,902 GBP2024-05-31
    Officer
    2012-05-22 ~ 2012-05-25
    IIF 87 - Director → ME
  • 84
    20 Oakleigh Court, Henllys, Cwmbran, Torfaen
    Active Corporate (2 parents)
    Equity (Company account)
    22,703 GBP2024-12-31
    Officer
    2017-04-04 ~ 2019-08-01
    IIF 166 - Director → ME
  • 85
    129 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,202 GBP2020-02-28
    Officer
    2014-02-18 ~ 2015-05-14
    IIF 91 - Director → ME
  • 86
    SOLITAIRE GROUP PLC - 2006-11-14
    GROUND RENT ACQUISITIONS II LIMITED - 1997-09-18 03001352
    CAREERGROOM LIMITED - 1995-03-24
    Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    1995-02-23 ~ 2006-07-24
    IIF 44 - Director → ME
    1995-02-23 ~ 1997-09-05
    IIF 3 - Secretary → ME
  • 87
    Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2000-12-05 ~ 2006-07-24
    IIF 38 - Director → ME
  • 88
    Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2002-07-05 ~ 2006-07-24
    IIF 26 - Director → ME
  • 89
    Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    2002-07-12 ~ 2006-07-24
    IIF 39 - Director → ME
  • 90
    Unit 1a 3 Michaelson Square, Livingston
    Dissolved Corporate (2 parents)
    Officer
    1992-03-04 ~ 2005-06-28
    IIF 119 - Director → ME
  • 91
    STUNNING VENTURES GLOBAL LTD - 2013-03-13
    Svg Centre Of Excellence Camffrwd Way, Swansea Enterprise Park, Swansea
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    49,753 GBP2016-09-30
    Officer
    2014-07-18 ~ 2017-12-01
    IIF 162 - Director → ME
  • 92
    Gower Room, Institute Of Life Sciences 1 Swansea University, Singleton Park, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -876,334 GBP2024-03-31
    Officer
    2014-04-04 ~ 2018-08-01
    IIF 167 - Director → ME
  • 93
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (21 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2007-01-25 ~ 2025-04-05
    IIF 31 - LLP Member → ME
  • 94
    27 Water Royd Crescent, Mirfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    1997-03-21 ~ 1997-06-06
    IIF 5 - Secretary → ME
  • 95
    129 Finchley Road, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    71,953 GBP2015-08-31
    Officer
    2013-11-04 ~ 2018-08-16
    IIF 35 - Director → ME
  • 96
    3 Senior Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,000 GBP2024-02-28
    Officer
    2022-02-08 ~ 2022-06-30
    IIF 175 - Director → ME
    Person with significant control
    2022-02-08 ~ 2022-12-22
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
  • 97
    James Sellars House, 144 West George Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    1993-05-20 ~ 1999-11-16
    IIF 127 - Director → ME
  • 98
    24 Great King Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1993-11-23 ~ 2000-01-06
    IIF 129 - Director → ME
  • 99
    13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    1993-08-31 ~ 2001-01-30
    IIF 130 - Director → ME
  • 100
    St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    -152,552 GBP2024-12-31
    Officer
    2014-05-16 ~ 2019-06-05
    IIF 68 - Director → ME
  • 101
    62 Templemere, Weybridge, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    383,605 GBP2022-09-30
    Officer
    2015-04-02 ~ 2019-07-28
    IIF 152 - Director → ME
  • 102
    SOLITAIRE PROPERTIES LIMITED - 2006-02-22
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2002-05-10 ~ 2005-11-30
    IIF 116 - Director → ME
  • 103
    SOLITAIRE FINANCE LIMITED - 2005-10-18
    Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    2002-05-10 ~ 2005-11-23
    IIF 114 - Director → ME
  • 104
    4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,996 GBP2018-08-31
    Officer
    2013-10-01 ~ 2019-05-02
    IIF 101 - Director → ME
  • 105
    VISA BUSINESS STRATEGIES (VIETNAM) LIMITED - 2023-08-08 12065928
    CANFIELDS LAW SERVICES NO.1 LIMITED - 2019-07-16 12065928, 11757515, 11757586... (more)
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,661 GBP2024-01-31
    Person with significant control
    2020-08-27 ~ 2020-08-27
    IIF 241 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Right to appoint or remove directors as a member of a firm OE
    IIF 241 - Right to appoint or remove directors OE
  • 106
    10 Stadium Court, Stadium Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,629 GBP2021-05-31
    Officer
    2014-03-03 ~ 2019-06-26
    IIF 157 - Director → ME
  • 107
    GLADESHARE PROPERTY MANAGEMENT LIMITED - 1990-01-02
    No.1 Royal Mews Gadbrook Park, Rudheath, Northwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,036 GBP2024-12-31
    Officer
    1997-03-21 ~ 1997-06-06
    IIF 8 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.