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 Robert Meller

    Related profiles found in government register
  • Mr David Robert Meller
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72-75 Marylebone High Street, London, W1U 5JW

      IIF 1
    • icon of address Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW, England

      IIF 2 IIF 3
    • icon of address 35, Cosway Street, London, NW1 5NS, England

      IIF 4
    • icon of address 42, Chagford Street, London, NW1 6EB, United Kingdom

      IIF 5
    • icon of address 42-43, Chagford Street, London, NW1 6EB, England

      IIF 6
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 7
  • Mr David Robert Meller
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
  • Meller, David Robert
    British chairman born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Clarendon Road, London, N11 3AB

      IIF 16
    • icon of address C/o Shelley Stock Hunter Llp, 7-10 Chandos Street, London, W1G 9DG, United Kingdom

      IIF 17
  • Meller, David Robert
    British chairman of meller group ltd born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o City Hall, The Queens Walk, More London, London, SE1 2AA

      IIF 18
  • Meller, David Robert
    British chairman, meller designs ltd born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clutha House, 10 Storey's Gate, London, SW1P 3AY, United Kingdom

      IIF 19
  • Meller, David Robert
    British company chairman born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-43, Chagford Street, London, NW1 6EB, England

      IIF 20
    • icon of address 55, Loudoun Road, St John's Wood, London, NW8 0DL, United Kingdom

      IIF 21
    • icon of address 79, Mount Street, London, W1K 2SN, United Kingdom

      IIF 22
    • icon of address Flat 6, 77 South Audley Street, London, W1K 1JG, England

      IIF 23
  • Meller, David Robert
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit H, Bedford Business Centre Mile Road, Bedford, MK42 9TW

      IIF 24
    • icon of address Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW, United Kingdom

      IIF 25
    • icon of address 15, South Street, London, W1K 2XB, United Kingdom

      IIF 26
    • icon of address 47 Avenue Road, London, NW8 6BS

      IIF 27 IIF 28 IIF 29
    • icon of address 79, Mount Street, London, W1K 2SN

      IIF 32
    • icon of address 18, Colonial Way, Watford, Hertfordshire, WD24 4PT

      IIF 33
  • Meller, David Robert
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW

      IIF 34 IIF 35 IIF 36
    • icon of address Unit H, Bedford Business Centre, Mile Road, Bedford, MK42 9TW, England

      IIF 43 IIF 44
    • icon of address Unit H Bedford Business Centre, Mile Road, Bedford, MK42 9TW, United Kingdom

      IIF 45
    • icon of address Elstree Utc, Studio Way, Borehamwood, Hertfordshire, WD6 5NN

      IIF 46
    • icon of address 15, South Street, London, W1K 2XB, United Kingdom

      IIF 47
    • icon of address 42, Chagford Street, London, NW1 6EB, United Kingdom

      IIF 48
    • icon of address 47 Avenue Road, London, NW8 6BS

      IIF 49
    • icon of address 4th Floor, 6 Princes Street, London, W1B 2LG, United Kingdom

      IIF 50
    • icon of address Residential Tower, 353-359 Finchley Road, London, NW3 6ET, England

      IIF 51
  • Meller, David Robert
    British joint chairman born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Gun Court, North Street, Dorking, Surrey, RH4 1DE, United Kingdom

      IIF 52
  • Meller, David Robert
    British manufacturing born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, South Street, London, W1K 2XB, Uk

      IIF 53
  • Meller, David Robert
    British none born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meller Design Solutions, Unit H Bedford Business Park, Mile Road, Bedford, Bedfordshire, MK42 9TW, England

      IIF 54
    • icon of address Cowley Hill, Borehamwood, Hertfordshire, WD6 5LG

      IIF 55
  • Mr David Meller
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cowley Hill, Borehamwood, Hertfordshire, WD6 5LG

      IIF 56
  • Meller, David Robert
    born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42/43, Chagford Street, London, NW1 6EB, England

      IIF 57
  • Meller, David Robert
    British businessman born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tbap Foundation, C/o Bridge Ap Academy, Finlay Street, London, SW6 6HB, United Kingdom

      IIF 58
  • Meller, David Robert
    British company director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Harefield Academy, Northwood Way, Harefield Uxbridge, Middlesex, UB9 6ET

      IIF 59
    • icon of address 120, Baker Street, London, W1U 6TU, United Kingdom

      IIF 60
    • icon of address Northwood Way, Harefield, Uxbridge, Middlesex, UB9 6ET, United Kingdom

      IIF 61
  • Mellor, David Robert
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, South Street, London, W1K 2XB

      IIF 62
  • Meller, David Robert
    British business executive born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, South Audley Street, London, W1K 1JG, England

      IIF 63
  • Meller, David
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-43 Chagford Street, London, NW1 6EB

      IIF 64
  • Meller, David Robert
    born in December 1959

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 2 Stone Buildings, London
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-10-31
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address Old Gun Court, North Street, Dorking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-06 ~ dissolved
    IIF 52 - Director → ME
  • 3
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (73 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-02-24 ~ now
    IIF 68 - LLP Member → ME
  • 4
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (237 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-11-07 ~ now
    IIF 67 - LLP Member → ME
  • 5
    icon of address Unit H Bedford Business Centre, Mile Road, Bedford, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ now
    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
  • 6
    icon of address 4th Floor 6 Princes Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    243,423 GBP2024-12-31
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 50 - Director → ME
  • 7
    icon of address 35 Cosway Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    391,473 GBP2019-10-31
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    EARNSCAN LIMITED - 1990-09-13
    icon of address Unit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 41 - Director → ME
  • 9
    JULIUS A MELLER MANAGEMENT SERVICES HOLDINGS LIMITED - 2016-12-21
    BROOMCO (1692) LIMITED - 1998-11-19
    icon of address Unit H, Bedford Business Centre, Mile Road, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 10
    BRIGHTPALM LIMITED - 1983-02-14
    DEWHIRST LORIEN LIMITED - 1996-06-05
    LORIEN LABORATORIES LIMITED - 1994-01-24
    DEWHIRST TOILETRIES LIMITED - 2002-05-29
    icon of address Unit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 36 - Director → ME
  • 11
    H&BS LIMITED - 2007-08-29
    icon of address Unit H, Bedford Business Centre Mile Road, Bedford
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 35 - Director → ME
  • 12
    icon of address Unit H, Bedford Business Centre, Mile Road, Bedford
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    252,505 GBP2020-12-31
    Officer
    icon of calendar 2021-01-29 ~ now
    IIF 42 - Director → ME
  • 13
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (87 parents)
    Profit/Loss (Company account)
    688 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-01-31 ~ now
    IIF 66 - LLP Member → ME
  • 14
    icon of address 55 Loudoun Road, St John's Wood, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -350,149 GBP2024-02-27
    Officer
    icon of calendar 2015-03-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-09 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 16
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (196 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-02-24 ~ now
    IIF 69 - LLP Member → ME
  • 17
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (121 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2006-11-03 ~ now
    IIF 65 - LLP Member → ME
  • 18
    icon of address Tbap Foundation C/o Bridge Ap Academy, Finlay Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 58 - Director → ME
  • 19
    TEL-AVIV UNIVERSITY TRUST(THE) - 2016-12-15
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-03-12 ~ now
    IIF 64 - Director → ME
  • 20
    JAFFA FOUNDATION(THE) - 1989-05-24
    DLMP PROPERTY FOUNDATION LIMITED - 1986-01-10
    icon of address Hillsdown House, 1st Floor, 32 Hampstead High Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ now
    IIF 32 - Director → ME
  • 21
    icon of address Residential Tower, 353-359 Finchley Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 51 - Director → ME
  • 22
    THE MELLER EDUCATIONAL TRUST - 2014-09-01
    icon of address 42-43 Chagford Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-03-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 23
    SHELFCO (NO. 670) LIMITED - 1991-09-25
    icon of address 72-75 Marylebone High Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2003-06-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,805 GBP2025-04-30
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 63 - Director → ME
Ceased 29
  • 1
    USA MANAGEMENT LLP - 2012-10-11
    OVT MANAGEMENT LLP - 2010-06-21
    icon of address 4 Brendon Court, The Avenue, Radlett, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-16 ~ 2013-06-17
    IIF 57 - LLP Designated Member → ME
  • 2
    icon of address C/o Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2003-02-25 ~ 2009-04-22
    IIF 53 - Director → ME
  • 3
    icon of address 120 Baker Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,770 GBP2021-03-31
    Officer
    icon of calendar 2016-09-17 ~ 2022-03-18
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ 2022-03-18
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    OFFSHORE 2014 LTD - 2017-08-31
    OFFSHORE PROCURE SERVICES LIMITED - 2014-08-30
    icon of address Unit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2013-09-30
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-31
    IIF 12 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 5
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    931,673 GBP2024-07-31
    Officer
    icon of calendar 2012-06-21 ~ 2014-11-28
    IIF 17 - Director → ME
  • 6
    icon of address 45 Wimpole Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    -525,713 GBP2024-02-29
    Officer
    icon of calendar 2010-02-15 ~ 2011-08-04
    IIF 47 - Director → ME
  • 7
    GREENHOUSE SCHOOLS PROJECT LIMITED - 2014-10-09
    GREENHOUSE SPORTS LIMITED - 2003-01-03
    icon of address 35 Cosway Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2009-06-02 ~ 2018-01-24
    IIF 62 - Director → ME
  • 8
    icon of address The Harefield Academy, Northwood Way, Harefield Uxbridge, Middlesex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-02-20 ~ 2018-02-02
    IIF 59 - Director → ME
  • 9
    icon of address Cowley Hill, Borehamwood, Hertfordshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-03-15 ~ 2016-02-19
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-02
    IIF 56 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 10
    EARNSCAN LIMITED - 1990-09-13
    icon of address Unit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2013-09-30
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 11
    JULIUS A MELLER MANAGEMENT SERVICES HOLDINGS LIMITED - 2016-12-21
    BROOMCO (1692) LIMITED - 1998-11-19
    icon of address Unit H, Bedford Business Centre, Mile Road, Bedford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-18 ~ 2013-09-30
    IIF 25 - Director → ME
  • 12
    BRIGHTPALM LIMITED - 1983-02-14
    DEWHIRST LORIEN LIMITED - 1996-06-05
    LORIEN LABORATORIES LIMITED - 1994-01-24
    DEWHIRST TOILETRIES LIMITED - 2002-05-29
    icon of address Unit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-01-18 ~ 2013-09-30
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2016-06-30
    IIF 10 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 13
    H&BS LIMITED - 2007-08-29
    icon of address Unit H, Bedford Business Centre Mile Road, Bedford
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-28 ~ 2013-09-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 9 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 14
    JULIUS A MELLER (IMPORTS) LIMITED - 2001-03-08
    JULIUS A.MELLER LIMITED - 1990-06-04
    icon of address Unit H Bedford Business Centre, Mile Road, Bedford
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2013-09-30
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-01-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 15
    icon of address Unit H, Bedford Business Centre, Mile Road, Bedford
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    252,505 GBP2020-12-31
    Officer
    icon of calendar 2006-02-16 ~ 2013-09-30
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 11 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 16
    icon of address 19a Warrington Crescent, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-11-01 ~ 2019-08-08
    IIF 54 - Director → ME
  • 17
    XCHANGE IDEAS LIMITED - 2002-05-23
    QUESTNOW LIMITED - 2001-11-09
    icon of address Acre House, 11/15 William Road, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-12 ~ 2014-11-25
    IIF 19 - Director → ME
  • 18
    CML HOLDINGS LIMITED - 2020-06-19
    BROOMCO (1408) LIMITED - 1998-01-09
    icon of address Unit 2 Discovery Way, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-12-19 ~ 2007-06-06
    IIF 28 - Director → ME
  • 19
    CML LIMITED - 2020-06-18
    INSTANT START 162 LIMITED - 1990-08-21
    CHAGMARR LOGISTICS LIMITED - 1990-10-25
    CML PUBLIC LIMITED COMPANY - 2007-05-29
    RHENUS WAREHOUSING SOLUTIONS LUTTERWORTH LIMITED - 2024-05-02
    icon of address Unit 2 Discovery Way, Nuneaton, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,684,870 GBP2024-12-31
    Officer
    icon of calendar ~ 2007-06-06
    IIF 31 - Director → ME
  • 20
    SPORTS BOOK STUDIOS LIMITED - 2005-12-05
    KWIZ TV LIMITED - 2005-10-26
    icon of address 35 Paul Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-20 ~ 2005-10-17
    IIF 49 - Director → ME
  • 21
    TEL-AVIV UNIVERSITY TRUST(THE) - 2016-12-15
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 1994-07-18 ~ 1996-06-24
    IIF 29 - Director → ME
  • 22
    icon of address Unit H Bedford Business Centre, Mile Road, Bedford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-21 ~ 2021-01-31
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ 2021-01-31
    IIF 2 - Has significant influence or control OE
  • 23
    icon of address Northwood Way, Harefield, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-11 ~ 2018-02-02
    IIF 61 - Director → ME
  • 24
    icon of address Elstree Utc, Studio Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-11 ~ 2017-03-29
    IIF 46 - Director → ME
  • 25
    icon of address 169 Union Street, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2017-06-13 ~ 2018-01-24
    IIF 18 - Director → ME
  • 26
    icon of address The Bushey Academy, London Road, Bushey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2018-02-02
    IIF 22 - Director → ME
  • 27
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-07-05 ~ 2017-03-29
    IIF 33 - Director → ME
  • 28
    icon of address Vicarage Road Stadium, Vicarage Road, Watford Hertfordshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,000 GBP2024-06-30
    Officer
    icon of calendar 1997-04-26 ~ 2006-07-17
    IIF 27 - Director → ME
  • 29
    WATFORD LEISURE PLC - 2011-10-20
    WATFORD ASSOCIATION FOOTBALL CLUB (HOLDINGS) LIMITED - 2001-07-11
    SHELFCO (NO. 1331) LIMITED - 1997-05-14
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-22 ~ 2004-01-20
    IIF 30 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.