logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs. Danielle Elizabeth Adamson

    Related profiles found in government register
  • Mrs. Danielle Elizabeth Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Station Road, Amersham, HP7 0BQ, England

      IIF 1
    • icon of address King George V House, King George V Road, Amersham, HP6 5FB, United Kingdom

      IIF 2
    • icon of address King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, United Kingdom

      IIF 3
    • icon of address King George V Lodge, King George V Road, Amersham, HP6 5FB, England

      IIF 4
    • icon of address King George V Lodge, King George V Road, Amersham, HP6 5FB, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 3, Willow Court, Long Bennington, Newark, NG23 5FT, England

      IIF 8
    • icon of address Suites 10 - 12, The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 9
    • icon of address Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 10 IIF 11 IIF 12
  • Mrs Danielle Elizabeth Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Willow Court, Long Bennington, Newark, NG23 5FT, England

      IIF 14
  • Mrs. Danille Elizabeth Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Station Road, Amersham, HP7 0BQ, England

      IIF 15
  • Mrs. Daniel Elizabeth Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King George V Lodge, King George V Road, Amersham, HP6 5FB, United Kingdom

      IIF 16
  • Ms Danielle Elizabeth Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 17
  • Mrs Danielle Danielle Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King George V Lodge, King George V Road, Amersham, HP6 5FB, United Kingdom

      IIF 18
  • Mrs Danielle Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Willow Court, Long Bennington, Newark, NG23 5FT, England

      IIF 19
  • Adamson, Danielle Elizabeth, Mrs.
    British business consultant born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Station Road, Amersham, Buckinghamshire, HP7 0BQ, England

      IIF 20
    • icon of address 3a, Station Road, Amersham, HP7 0BQ, England

      IIF 21 IIF 22
    • icon of address King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, England

      IIF 23 IIF 24 IIF 25
    • icon of address King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, United Kingdom

      IIF 27
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 28
    • icon of address 5, The Quadrant, Coventry, Warwickshire, CV1 2EL, England

      IIF 29
    • icon of address 11, Kimberley Lofts, Kimberley Road, London, NW6 7SL

      IIF 30
    • icon of address 11, Kimberley Lofts, Kimberley Road, London, NW6 7SL, England

      IIF 31 IIF 32
    • icon of address Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 33
  • Adamson, Danielle Elizabeth, Mrs.
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Station Road, Amersham, HP7 0BQ, England

      IIF 34 IIF 35 IIF 36
    • icon of address King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, England

      IIF 37
    • icon of address King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, Great Britain

      IIF 38
    • icon of address King George V Lodge, King George V Road, Amersham, HP6 5FB, England

      IIF 39 IIF 40
    • icon of address King George V Lodge, King George V Road, Amersham, HP6 5FB, United Kingdom

      IIF 41
    • icon of address Suite 10 - 12, The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 42
    • icon of address Suites 10 - 12, The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 43
    • icon of address Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 44 IIF 45 IIF 46
  • Adamson, Danielle Elizabeth, Mrs.
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Station Road, Amersham, HP7 0BQ, England

      IIF 49
    • icon of address King George V Lodge, King George V Road, Amersham, HP6 5FB, United Kingdom

      IIF 50
    • icon of address Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 51
  • Adamson, Danielle Elizabeth
    British bookkeeper born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Willow Court, Long Bennington, Newark, Nottinghamshire, NG23 5FT, England

      IIF 52
  • Adamson, Danielle Elizabeth
    British company director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Station Road, Amersham, HP7 0BQ, England

      IIF 53
    • icon of address King George V Lodge, King George V Road, Amersham, HP6 5FB, England

      IIF 54
    • icon of address Suite 10 - 12, The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 55
    • icon of address Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 56 IIF 57 IIF 58
    • icon of address Suites 10-12, The Hive, Belvue House, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 59 IIF 60
  • Adamson, Danielle Elizabeth
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a, Station Road, Amersham, HP7 0BQ, England

      IIF 61
    • icon of address Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 62
  • Adamson, Danielle Elizabeth, Mrs.
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, England

      IIF 63
  • Adamson, Danielle Elizabeth, Mrs.
    British business consultant born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Kimberley Lofts, Kimberley Road, London, NW6 7SL, England

      IIF 64
  • Danii Adamson
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King George V Lodge, King George V Road, Amersham, Buckinghamshire, HP6 5FB, Great Britain

      IIF 65
  • Danii Elizabeth Adamson
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Station Road, Amersham, HP7 0BQ, England

      IIF 66
  • Adamson, Danielle
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cartergate House, 26 Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 67
  • Adamson, Danii
    British accounts born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP, England

      IIF 68
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address King George V Lodge, King George V Road, Amersham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 41 - Director → ME
  • 2
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 44 - Director → ME
  • 3
    BRANFORD PROPERTIES LIMITED - 2019-07-01
    icon of address Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 67 - Director → ME
  • 4
    icon of address 3a Station Road, Amersham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,073 GBP2019-12-31
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 49 - Director → ME
  • 5
    icon of address Suite 10 - 12, The Hive Bell Lane, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 42 - Director → ME
  • 6
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,000 GBP2024-12-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-12-31 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 7
    CONCORD CONSULTANTS LTD - 2025-02-28
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,540 GBP2024-02-28
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 45 - Director → ME
  • 8
    COOMBEGATE LIMITED - 2020-01-14
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 47 - Director → ME
  • 9
    icon of address 3a Station Road, Amersham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-09-29
    Officer
    icon of calendar 2017-11-17 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address 3a Station Road, Amersham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    120 GBP2020-06-30
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 22 - Director → ME
  • 11
    icon of address Suite 10 - 12, The Hive Bell Lane, Stevenage, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 55 - Director → ME
  • 12
    CHURCHTON HOLDINGS LIMITED - 2019-07-24
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF 58 - Director → ME
  • 13
    icon of address 3 Willow Court, Long Bennington, Newark, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 14
    icon of address 3a Station Road, Amersham, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 61 - Director → ME
  • 15
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 56 - Director → ME
  • 16
    icon of address 3a Station Road, Amersham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,042 GBP2019-05-30
    Officer
    icon of calendar 2011-03-14 ~ dissolved
    IIF 69 - Director → ME
  • 17
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,692 GBP2024-11-29
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 18
    SAVOY MANAGEMENT LIMITED - 2013-06-17
    icon of address 3a Station Road, Amersham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-30
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 19
    icon of address King George V Lodge, King George V Road, Amersham, Buckinghamshire, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 20
    icon of address King George V Lodge, King George V Road, Amersham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 39 - Director → ME
  • 21
    icon of address 3 Willow Court, Long Bennington, Newark, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,676 GBP2024-03-31
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 22
    icon of address Suites 10-12 The Hive, Belvue House, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 60 - Director → ME
  • 23
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 28 - Director → ME
  • 24
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,927 GBP2022-06-30
    Officer
    icon of calendar 2017-07-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 25
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    -892 GBP2024-03-30
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 57 - Director → ME
  • 26
    icon of address 3a Station Road, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 53 - Director → ME
  • 27
    icon of address King George V Lodge, King George V Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 25 - Director → ME
  • 28
    icon of address 3a Station Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,881 GBP2019-12-31
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 20 - Director → ME
  • 29
    icon of address 11 Kimberley Lofts, Kimberley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-18 ~ dissolved
    IIF 31 - Director → ME
  • 30
    icon of address 11 Kimberley Lofts, Kimberley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 30 - Director → ME
  • 31
    icon of address 3a Station Road, Amersham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ dissolved
    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
  • 32
    icon of address 78 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-25 ~ dissolved
    IIF 68 - Director → ME
  • 33
    icon of address Suites 10 - 12 The Hive, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -580,060 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 34
    icon of address Suites 10-12 The Hive, Belvue House, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 59 - Director → ME
  • 35
    icon of address 3a Station Road, Amersham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 36
    COBRA LEISURE WEST LIMITED - 2010-09-08
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -409,795 GBP2023-11-30
    Officer
    icon of calendar 2013-05-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 37
    icon of address 2 Willow Court, Long Bennington, Newark, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 19 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    icon of address King George V Lodge, King George V Road, Amersham, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-07-05 ~ 2019-07-06
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 2
    BRANFORD PROPERTIES LIMITED - 2019-07-01
    icon of address Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2019-05-28 ~ 2019-10-21
    IIF 63 - Director → ME
    icon of calendar 2018-03-23 ~ 2019-05-28
    IIF 37 - Director → ME
  • 3
    icon of address 3a Station Road, Amersham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,073 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-12-14 ~ 2019-07-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    COOMBEGATE LIMITED - 2020-01-14
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-07 ~ 2019-07-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 5
    icon of address King George V Lodge, King George V Road, Amersham, England
    Dissolved Corporate
    Equity (Company account)
    -1,382 GBP2018-03-30
    Officer
    icon of calendar 2017-03-09 ~ 2019-11-14
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ 2020-01-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    icon of address 3a Station Road, Amersham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-09-29
    Officer
    icon of calendar 2016-05-13 ~ 2016-10-08
    IIF 23 - Director → ME
  • 7
    CHURCHTON HOLDINGS LIMITED - 2019-07-24
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-07 ~ 2019-08-14
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 8
    icon of address King George V Lodge, King George V Road, Amersham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-15 ~ 2020-04-07
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ 2019-05-07
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 9
    icon of address 3a Station Road, Amersham, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-06-24 ~ 2019-07-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 10
    ASTORIA GROUP (WATFORD) LIMITED - 2018-02-12
    DENBEIGH INVESTMENTS (WATFORD) LIMITED - 2016-10-17
    icon of address The Twisted Monkey Gade House, 46 The Parada, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-01
    Officer
    icon of calendar 2017-11-16 ~ 2018-01-29
    IIF 54 - Director → ME
  • 11
    icon of address King George V Lodge, King George V Road, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -892 GBP2019-02-27
    Officer
    icon of calendar 2013-05-08 ~ 2020-04-07
    IIF 27 - Director → ME
  • 12
    icon of address 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -999 GBP2021-06-30
    Officer
    icon of calendar 2019-04-23 ~ 2023-01-26
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ 2022-12-11
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 13
    icon of address 3a Station Road, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2017-09-27 ~ 2019-05-07
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 14
    icon of address King George V Lodge, King George V Road, Amersham, Buckinghamshire, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -31,636 GBP2016-05-31
    Officer
    icon of calendar 2016-06-13 ~ 2017-08-16
    IIF 24 - Director → ME
  • 15
    icon of address King George V Lodge, King George V Road, Amersham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ 2017-08-16
    IIF 26 - Director → ME
  • 16
    icon of address 5 The Quadrant, Coventry, Warwickshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -52,502 GBP2016-01-31
    Officer
    icon of calendar 2013-08-12 ~ 2013-08-12
    IIF 64 - Director → ME
    IIF 29 - Director → ME
  • 17
    icon of address 11 Kimberley Lofts, Kimberley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2014-11-04
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

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

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