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

Budhdeo, Shamir Pravinchandra

    Related profiles found in government register
  • Budhdeo, Shamir Pravinchandra
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2/3, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 1
    • icon of address Unit 7, Curo Park, Park Street, St. Albans, AL2 2DD, United Kingdom

      IIF 2
    • icon of address Integer Millennium House, Bucknalls Lane, Watford, WD25 9XX, United Kingdom

      IIF 3 IIF 4 IIF 5
  • Budhdeo, Shamir Pravinchandra
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Symbio Place, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, HP3 9PH, United Kingdom

      IIF 13
    • icon of address Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 123, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 21
    • icon of address Symbio Place, Unit 4, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL, United Kingdom

      IIF 22
    • icon of address Unit 4, York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL, United Kingdom

      IIF 23
    • icon of address 102 The Mansion, C/o Shreem Accountants, Bucknalls Lane, Watford, WD25 9XX, United Kingdom

      IIF 24
    • icon of address Unit 4, York House, Wolsey Business Park, Tolpits Lane, Watford, WD18 9BL, United Kingdom

      IIF 25
  • Budhdeo, Shamir Pravinchandra
    British pharmacist born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48a Paines Lane, Pinner, Middlesex, HA5 3DA

      IIF 26
    • icon of address Westbury House, 23-25 Bridge Street, Pinner, Middlesex, HA5 3HR, England

      IIF 27
  • Budhdeo, Shamir Pravinchandra
    born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Symbio Place, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 28
    • icon of address 35, Eamont Court, Eamont Street, London, NW8 7DG, United Kingdom

      IIF 29
    • icon of address Westbury House, 23-25 Bridge Street, Pinner, Middlesex, HA5 3HR

      IIF 30
  • Budhdeo, Shamir Pravinchandra
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 31
    • icon of address 44, Paines Lane, Pinner, Middlesex, HA5 3DA, United Kingdom

      IIF 32
    • icon of address Integer House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 33
    • icon of address Integer Millennium House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, England

      IIF 34
    • icon of address Integer Millennium House, Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, United Kingdom

      IIF 35
  • Budhdeo, Shamir Pravinchandra
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apollo House, Bracken Hill Business Park, Birchwood Drive, Peterlee, Durham, SR8 2RS, United Kingdom

      IIF 36
    • icon of address 25, Moorgate, London, EC2R 6AY

      IIF 37 IIF 38
    • icon of address 44, Paines Lane, Pinner, Middlesex, HA5 3DA, United Kingdom

      IIF 39 IIF 40
    • icon of address 48 A, Paines Lane, Pinner, Middlesex, HA5 3DA, United Kingdom

      IIF 41 IIF 42
    • icon of address 48a, Paines Lane, Pinner, Middlesex, HA5 3DA, United Kingdom

      IIF 43
    • icon of address Linden House, South View Road, Pinner, Middlesex, HA5 3YD, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address C/o The Offices Of Silke And Co Ltd, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 75
    • icon of address 103 The Mansion, Bre - Building Research Establishement, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 76
    • icon of address 83 Integer House, Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, England

      IIF 77
    • icon of address G P F Lewis House, Olds Approach, Tolpits Lane, Watford, Hertfordshire, WD18 9AB, United Kingdom

      IIF 78
    • icon of address G P F Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB, England

      IIF 79
    • icon of address G P F Lewis House, Olds Approach, Watford, Hertfordshire, WD18 9AB, United Kingdom

      IIF 80 IIF 81
    • icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom

      IIF 82 IIF 83
    • icon of address Integer Millennium House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 84
    • icon of address Room 102, Mansion House, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, England

      IIF 85
    • icon of address Room 102, Mansion House, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, United Kingdom

      IIF 86
    • icon of address Room 103, Mansion House, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, England

      IIF 87
    • icon of address Room 103, Mansion House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 88 IIF 89 IIF 90
    • icon of address Unit 4, York House, Wolsey Business Park, Tolpits Lane, Watford, WD18 9BL, United Kingdom

      IIF 91 IIF 92 IIF 93
  • Mr Shamir Pravinchandra Budhdeo
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Symbio Place Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 97
    • icon of address 48 A, Paines Lane, Pinner, Middlesex, HA5 3DA, United Kingdom

      IIF 98 IIF 99 IIF 100
    • icon of address Linden House, South View Road, Pinner, Middlesex, HA5 3YD, United Kingdom

      IIF 102
    • icon of address Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, Hertfordshire, WD18 9BL, England

      IIF 103
    • icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom

      IIF 104 IIF 105 IIF 106
    • icon of address Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL, United Kingdom

      IIF 109
    • icon of address 102 The Mansion, C/o Shreem Accountants, Bucknalls Lane, Watford, WD25 9XX, United Kingdom

      IIF 110
    • icon of address 103 The Mansion, Bre - Building Research Establishement, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 111
    • icon of address Integer Millennium House, Bucknalls Lane, Watford, WD25 9XX, United Kingdom

      IIF 112 IIF 113
    • icon of address Room 103, Mansion House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 114
    • icon of address Unit 4, York House, Wolsey Business Park, Tolpits Lane, Watford, WD18 9BL, United Kingdom

      IIF 115
  • Shamir Pravinchandra Budhdeo
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Paines Lane, Pinner, Middlesex, HA5 3DA, United Kingdom

      IIF 116 IIF 117
    • icon of address 48a, Paines Lane, Pinner, HA5 3DA, United Kingdom

      IIF 118
    • icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom

      IIF 119 IIF 120 IIF 121
    • icon of address G P F Lewis House, Olds Approach, Watford, WD18 9AB, United Kingdom

      IIF 124 IIF 125
    • icon of address Integer House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 126
    • icon of address Integer Millennium House, Bre Innovation Campus, Bucknalls Lane, Watford, WD25 9XX, United Kingdom

      IIF 127
    • icon of address Room 103, Mansion House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 128
    • icon of address Unit 4, York House, Wolsey Business Park, Tolpits Lane, Watford, WD18 9BL, United Kingdom

      IIF 129 IIF 130
    • icon of address Unit 4, York House, Wolsey Business Park, Watford, WD18 9BL, United Kingdom

      IIF 131
  • Budhdeo, Samir Pravin
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a Paines Lane, Pinner, Middlesex, HA5 3DA

      IIF 132
  • Budhdeo, Samir Pravin
    British pharmacist born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Budhdeo, Shamir Pravinchandra
    British

    Registered addresses and corresponding companies
    • icon of address Symbio Place, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 140
    • icon of address Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 141
    • icon of address Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL, United Kingdom

      IIF 142 IIF 143
  • Budhdeo, Shamir Pravinchandra
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address Symbio Place, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 144
    • icon of address Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 145 IIF 146
    • icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom

      IIF 147 IIF 148
  • Budhdeo, Shamir Pravinchandra

    Registered addresses and corresponding companies
    • icon of address Symbio Place, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 149 IIF 150
    • icon of address Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 151 IIF 152
    • icon of address Westbury House, 23-25 Bridge Street, Pinner, Middlesex, HA5 3HR, England

      IIF 153
    • icon of address 103 The Mansion, Bre - Building Research Establishement, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 154
  • Budhdeo, Samir Pravin
    British

    Registered addresses and corresponding companies
    • icon of address 48a Paines Lane, Pinner, Middlesex, HA5 3DA

      IIF 155
  • Budhdeo, Samir Pravin
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address 48a Paines Lane, Pinner, Middlesex, HA5 3DA

      IIF 156
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2018-05-29 ~ dissolved
    IIF 74 - Director → ME
  • 2
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2018-05-29 ~ dissolved
    IIF 73 - Director → ME
  • 3
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 54 - Director → ME
  • 4
    icon of address Integer Millennium House, Bucknalls Lane, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Unit 4, York House, Wolsey Business Park, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address C/o Shreem Accountants, Integer Millennium House, Bucknalls Lane, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 7
    icon of address Office 2/3, 2nd Floor 48 West George Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 1 - Director → ME
  • 8
    GEOELECTRIC TECHNOLOGIES LIMITED - 2024-02-17
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -653,597 GBP2024-06-30
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 31 - Director → ME
  • 9
    INDEPENDENT PHARMACEUTICAL WHOLESALERS ASSOCIATION - 2012-01-10
    icon of address Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address 4th Floor, West Wing, Trafalgar Court, Admiral Park, St Peter Port, Guernsey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-07-19 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    HUNDAL HOLDINGS LIMITED - 2009-09-18
    icon of address Room 103, Mansion House Bucknalls Lane, Watford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,879 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Integer Millennium House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -258,553 GBP2024-03-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 34 - Director → ME
  • 15
    icon of address Unit 4, York House, Wolsey Business Park, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    ESP CONSULTING LTD - 2024-02-07
    icon of address Integer Millennium House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -149,002 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address G P F Lewis House, Olds Approach, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 19
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 20
    INTECARE LIMITED - 2008-12-22
    MEDICARE EXPRESS LIMITED - 2000-04-03
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-29 ~ dissolved
    IIF 139 - Director → ME
    icon of calendar 2000-03-29 ~ dissolved
    IIF 156 - Secretary → ME
  • 21
    icon of address Integer Millennium House, Bucknalls Lane, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 22
    icon of address Integer Millennium House, Bucknalls Lane, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 4 - Director → ME
  • 23
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 48 - Director → ME
  • 24
    icon of address 44 Paines Lane, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 25
    icon of address 44 Paines Lane, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 63 - Director → ME
  • 27
    icon of address Integer Millennium House, Bucknalls Lane, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 28
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106,173 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
  • 30
    icon of address Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 31
    icon of address Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 59 - Director → ME
  • 32
    icon of address Integer Millennium House, Bucknalls Lane, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-08-23 ~ dissolved
    IIF 84 - Director → ME
  • 33
    icon of address Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2007-01-03 ~ dissolved
    IIF 145 - Secretary → ME
  • 34
    GENIUS BUSINESS UTILITIES LIMITED - 2023-09-05
    icon of address 44 Paines Lane, Pinner, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -57,275 GBP2024-03-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 32 - Director → ME
  • 35
    SYMBIO ENERGY LLP - 2014-05-07
    icon of address Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Right to appoint or remove membersOE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 97 - Has significant influence or controlOE
    IIF 97 - Right to surplus assets - More than 50% but less than 75%OE
  • 36
    icon of address Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 37
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    MINT COMMUNICATION TECHNOLOGIES LTD - 2023-05-29
    icon of address Integer House, Bucknalls Lane, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -305,043 GBP2024-03-31
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Unit 4, York House Wolsey Business Park, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 14 - Director → ME
  • 41
    icon of address Linden House, South View Road, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -753,969 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 48a Paines Lane, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
Ceased 46
  • 1
    icon of address 47 Marylebone Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ 2014-09-10
    IIF 29 - LLP Member → ME
  • 2
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -116,384 GBP2023-12-31
    Officer
    icon of calendar 2011-09-08 ~ 2013-02-01
    IIF 27 - Director → ME
    icon of calendar 2011-09-08 ~ 2013-02-01
    IIF 153 - Secretary → ME
  • 3
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-04 ~ 2017-11-01
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2017-11-01
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-04 ~ 2017-11-01
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2017-11-01
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-04 ~ 2017-11-01
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2017-11-01
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address G P F Lewis House Olds Approach, Tolpits Lane, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,122 GBP2017-12-31
    Officer
    icon of calendar 2018-05-21 ~ 2019-10-18
    IIF 79 - Director → ME
    icon of calendar 2016-11-01 ~ 2017-11-01
    IIF 23 - Director → ME
    icon of calendar 2015-01-12 ~ 2016-05-03
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Right to appoint or remove directors OE
  • 7
    icon of address Linden House, South View Road, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2016-07-11 ~ 2017-11-01
    IIF 58 - Director → ME
    icon of calendar 2018-05-21 ~ 2019-06-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2017-11-01
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GEOELECTRIC TECHNOLOGIES LIMITED - 2024-02-17
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -653,597 GBP2024-06-30
    Officer
    icon of calendar 2018-12-12 ~ 2019-06-01
    IIF 82 - Director → ME
  • 9
    icon of address 83 Integer House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-30
    Officer
    icon of calendar 2019-01-10 ~ 2019-05-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-05-01
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,843,605 GBP2016-12-31
    Officer
    icon of calendar 2011-05-18 ~ 2015-10-01
    IIF 9 - Director → ME
    icon of calendar 2012-10-31 ~ 2015-10-01
    IIF 149 - Secretary → ME
  • 11
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,319 GBP2016-12-31
    Officer
    icon of calendar 2007-01-03 ~ 2015-10-01
    IIF 7 - Director → ME
    icon of calendar 2007-01-03 ~ 2015-10-01
    IIF 144 - Secretary → ME
  • 12
    icon of address Integer Millennium House, Bucknalls Lane, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -939,602 GBP2024-03-31
    Officer
    icon of calendar 2022-05-17 ~ 2023-03-13
    IIF 77 - Director → ME
  • 13
    INTECARE DIRECT LIMITED - 2010-05-11
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-18 ~ 2015-03-13
    IIF 17 - Director → ME
    icon of calendar 2008-01-08 ~ 2008-12-04
    IIF 134 - Director → ME
    icon of calendar 2008-01-08 ~ 2015-03-13
    IIF 141 - Secretary → ME
  • 14
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -589,915 GBP2016-12-31
    Officer
    icon of calendar 2004-02-13 ~ 2015-10-01
    IIF 18 - Director → ME
    icon of calendar 2004-02-13 ~ 2015-10-01
    IIF 146 - Secretary → ME
  • 15
    icon of address C/o The Offices Of Silke And Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    144,701 GBP2015-12-31
    Officer
    icon of calendar 2018-05-21 ~ 2019-10-18
    IIF 75 - Director → ME
    icon of calendar 2006-10-23 ~ 2017-11-01
    IIF 36 - Director → ME
  • 16
    INTECARE PROPERTIES LIMITED - 2011-08-10
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,688,634 GBP2015-12-31
    Officer
    icon of calendar 2011-06-03 ~ 2017-11-27
    IIF 66 - Director → ME
    icon of calendar 2008-01-03 ~ 2008-12-04
    IIF 136 - Director → ME
    icon of calendar 2018-05-21 ~ 2019-10-18
    IIF 44 - Director → ME
    icon of calendar 2019-10-18 ~ 2019-10-18
    IIF 46 - Director → ME
    icon of calendar 2008-01-03 ~ 2017-11-27
    IIF 142 - Secretary → ME
  • 17
    icon of address David Rubin & Partners Llp, 319 Ballards Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-08 ~ 2011-04-01
    IIF 138 - Director → ME
    icon of calendar 2008-06-03 ~ 2008-09-05
    IIF 133 - Director → ME
    icon of calendar 2008-06-03 ~ 2008-09-05
    IIF 155 - Secretary → ME
  • 18
    HUNDAL HOLDINGS LIMITED - 2009-09-18
    icon of address Room 103, Mansion House Bucknalls Lane, Watford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,879 GBP2017-12-31
    Officer
    icon of calendar 2011-05-18 ~ 2015-10-01
    IIF 20 - Director → ME
    icon of calendar 2018-05-21 ~ 2019-06-10
    IIF 42 - Director → ME
    icon of calendar 2010-01-12 ~ 2015-10-01
    IIF 151 - Secretary → ME
  • 19
    icon of address Room 102, Mansion House Bucknalls Lane, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-03 ~ 2019-10-18
    IIF 86 - Director → ME
  • 20
    icon of address Integer Millennium House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -258,553 GBP2024-03-31
    Officer
    icon of calendar 2018-07-24 ~ 2019-06-01
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2019-08-01
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 21
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77,190 GBP2016-12-31
    Officer
    icon of calendar 2012-09-01 ~ 2015-10-01
    IIF 11 - Director → ME
  • 22
    icon of address 83 Integer House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2018-09-03
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2017-12-31
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address 102, The Mansion Bucknalls Lane, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ 2019-06-01
    IIF 83 - Director → ME
  • 24
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2016-10-26 ~ 2018-05-10
    IIF 55 - Director → ME
  • 25
    GOLDNUTS LIMITED - 2006-12-22
    icon of address 25 Moorgate, London
    Dissolved Corporate (1 parent, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    19,342,625 GBP2015-12-31
    Officer
    icon of calendar 2018-09-01 ~ 2019-10-18
    IIF 41 - Director → ME
    icon of calendar 2006-11-29 ~ 2018-05-10
    IIF 50 - Director → ME
    icon of calendar 2006-11-29 ~ 2018-05-10
    IIF 147 - Secretary → ME
  • 26
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,145,485 GBP2016-12-31
    Officer
    icon of calendar 2011-05-18 ~ 2015-10-01
    IIF 12 - Director → ME
    icon of calendar 2010-01-12 ~ 2015-10-01
    IIF 150 - Secretary → ME
  • 27
    icon of address Room 103, Mansion House, Bucknalls Lane, Watford, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    -240 GBP2017-12-31
    Officer
    icon of calendar 2018-05-21 ~ 2019-10-18
    IIF 90 - Director → ME
    icon of calendar 2015-06-29 ~ 2017-11-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2017-01-12
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address Room 102, Mansion House Bucknalls Lane, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,290 GBP2017-12-31
    Officer
    icon of calendar 2018-05-21 ~ 2019-10-18
    IIF 85 - Director → ME
    icon of calendar 2015-06-26 ~ 2017-11-01
    IIF 68 - Director → ME
  • 29
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-06-26 ~ 2017-11-01
    IIF 69 - Director → ME
  • 30
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-18 ~ 2017-11-01
    IIF 95 - Director → ME
    icon of calendar 2018-05-21 ~ 2019-10-18
    IIF 37 - Director → ME
  • 31
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,644 GBP2016-12-31
    Officer
    icon of calendar 2014-02-06 ~ 2017-11-01
    IIF 65 - Director → ME
    icon of calendar 2018-05-21 ~ 2018-12-12
    IIF 52 - Director → ME
  • 32
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106,173 GBP2016-12-31
    Officer
    icon of calendar 2011-12-15 ~ 2018-06-07
    IIF 53 - Director → ME
  • 33
    icon of address Room 103, Mansion House, Bucknalls Lane, Watford, England
    Dissolved Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    33,806 GBP2017-12-31
    Officer
    icon of calendar 2018-05-21 ~ 2019-10-18
    IIF 88 - Director → ME
    icon of calendar 2014-02-06 ~ 2017-11-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    PROSPECS LIMITED - 2000-01-17
    CARE UK CLINICAL SERVICES LIMITED - 2020-10-02
    CARE UK MEDICARE LIMITED - 2004-11-24
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    87,000 GBP2019-09-30
    Officer
    icon of calendar 1997-11-10 ~ 1999-03-03
    IIF 132 - Director → ME
  • 35
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,534,501 GBP2015-12-31
    Officer
    icon of calendar 2018-05-21 ~ 2019-10-18
    IIF 38 - Director → ME
    icon of calendar 2011-05-18 ~ 2017-11-01
    IIF 70 - Director → ME
    icon of calendar 2008-12-04 ~ 2017-11-01
    IIF 143 - Secretary → ME
  • 36
    icon of address C/o Shreem Accountants, Integer Millennium House, Bucknalls Lane, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    242 GBP2024-12-31
    Officer
    icon of calendar 2013-01-30 ~ 2015-12-11
    IIF 2 - Director → ME
  • 37
    SYMBIO POWER LIMITED - 2014-05-07
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,411,919 GBP2020-12-31
    Officer
    icon of calendar 2012-03-21 ~ 2019-06-01
    IIF 87 - Director → ME
  • 38
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -380,007 GBP2021-12-31
    Officer
    icon of calendar 2012-03-15 ~ 2019-01-01
    IIF 76 - Director → ME
    icon of calendar 2012-03-15 ~ 2019-05-01
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-05
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 111 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    SYMBIO GAS LIMITED - 2019-04-13
    icon of address Integer Millennium House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2016-11-16 ~ 2019-06-01
    IIF 89 - Director → ME
  • 40
    CROWN WOOD RX LIMITED - 2006-12-07
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -340,724 GBP2016-12-31
    Officer
    icon of calendar 2006-09-27 ~ 2009-09-07
    IIF 135 - Director → ME
    icon of calendar 2011-05-18 ~ 2015-10-01
    IIF 8 - Director → ME
    icon of calendar 2006-09-27 ~ 2015-10-01
    IIF 140 - Secretary → ME
  • 41
    ARCTIC EXPRESS LIMITED - 2013-11-13
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    195,942 GBP2016-12-31
    Officer
    icon of calendar 2002-06-18 ~ 2018-12-12
    IIF 49 - Director → ME
    icon of calendar 2002-06-18 ~ 2018-12-12
    IIF 148 - Secretary → ME
  • 42
    icon of address Linden House, South View Road, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -753,969 GBP2016-12-31
    Officer
    icon of calendar 2012-02-22 ~ 2018-06-07
    IIF 47 - Director → ME
  • 43
    icon of address Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -339 GBP2016-12-31
    Officer
    icon of calendar 2014-05-13 ~ 2016-04-01
    IIF 19 - Director → ME
  • 44
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -758,326 GBP2016-12-31
    Officer
    icon of calendar 2002-05-28 ~ 2008-11-10
    IIF 137 - Director → ME
    icon of calendar 2011-05-18 ~ 2015-10-01
    IIF 16 - Director → ME
    icon of calendar 2010-03-09 ~ 2015-10-01
    IIF 152 - Secretary → ME
  • 45
    icon of address 48a Paines Lane, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-06 ~ 2019-10-18
    IIF 43 - Director → ME
  • 46
    icon of address Linden House, South View Road, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,257 GBP2016-12-31
    Officer
    icon of calendar 2014-10-29 ~ 2017-10-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.