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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Fenella Justine Walkling

    Related profiles found in government register
  • Mrs Fenella Justine Walkling
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • John Dickinson Enterprise Centre (rm 2), London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 1
    • Rm 25 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 2
    • Room 2 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 3
    • 3, Hardman Square, Spinningfields, Manchester, Greater Manchester, M3 3EB

      IIF 4
  • Mrs Fenella Walkling
    British born in July 1970

    Resident in Gb

    Registered addresses and corresponding companies
    • Room 2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 5
    • Room2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 6
    • Room 3, Jdec, London Road, Apsley, Hemel Hempsytead, Herts, HP3 9QU, United Kingdom

      IIF 7
  • Mr Pete Walkling
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 8
    • John Dickinson Enterprise Centre, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 9
    • John Dickinson Enterprise Centre (rm 2), London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 10
    • Room 2 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 11
    • Room3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 12
  • Mr Peter Walkling
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • John Dickenson Enterprise Centre, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 13
    • John Dickinson Enterprise Centre, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 14
    • Room 3, London Road, Hemel Hempstead, Herts, HP3 9QU, England

      IIF 15
    • 3, Hardman Square, Spinningfields, Manchester, Greater Manchester, M3 3EB

      IIF 16
  • Walkling, Fenella Justine
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Walkling, Fenella Justine
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 40 Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3SL

      IIF 26
    • 40, Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3SL, England

      IIF 27
    • 6, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP27DX, United Kingdom

      IIF 28
    • 6, Maxted Road, Maylands Industrial Estate, Hemel Hempstead, Herts, HP1 3SL, United Kingdom

      IIF 29
    • John Dickinson Enterprise Centre (rm 25), London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, England

      IIF 30
    • Room 2 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 31
  • Mrs Fenella Walkling
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 3 Jdec, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 32
  • Walkling, Fenella
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, England

      IIF 33
  • Mr Peter Walkling
    British born in August 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • Room 2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 34
    • Room2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 35
    • Room 3, Jdec, London Road, Apsley, Hemel Hempsytead, Herts, HP3 9QU, United Kingdom

      IIF 36
  • Mr Peter David Walkling
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rm 25 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 37
    • Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 38
  • Mr Pete Walkling
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 39
  • Mr Peter Walkling
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 40
    • Jdec (rm 3), London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, England

      IIF 41
    • Rm 3 Jdec, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 42
    • Room 25 John Dickinson Enterprise Centre, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 43
    • Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 44 IIF 45
    • 83, Ducie Street, Manchester, Greater Manchester, M1 2JQ, United Kingdom

      IIF 46
  • Walkling, Pete
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 47
    • 3 Hardman Square, Spinningfields, Manchester, Greater Manchester, M3 3EB, United Kingdom

      IIF 48
  • Walkling, Pete
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • John Dickinson Enterprise Centre, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 49
  • Walkling, Pete
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Room 2 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 50
    • Room3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 51
  • Walkling, Peter
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Room 25 John Dickinson Enterprise Centre, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 52
    • Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 53
  • Walkling, Peter
    British commercial director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Jdec (rm 3), London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, England

      IIF 54
  • Walkling, Peter
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Jdec, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 55
    • Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 56
    • John Dickenson Enterprise Centre, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 57
    • John Dickinson Enterprise Centre, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 58
    • Rm 3 Jdec, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 59
    • Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 60
    • Room 3, London Road, Hemel Hempstead, Herts, HP3 9QU, England

      IIF 61
  • Walkling, Fenella
    British director born in July 1970

    Resident in Gb

    Registered addresses and corresponding companies
    • Room 2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 62
    • Room2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 63
  • Walkling, Fenella Justine
    British

    Registered addresses and corresponding companies
  • Mr Pete Walkling
    English born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 2 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 68
    • Room 2 Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 69
  • Peter Walkling
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rm 3, Jdec, Stationers Place, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 70
  • Mr Peter Walkling
    English born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 2 / Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 71
    • Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 72
  • Walkling, Fenella
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hardman Square, Spinningfields, Manchester, Greater Manchester, M3 3EB, England

      IIF 73
  • Walkling, Fenella
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • John Dickinson Enterprise Centre (rm 25), London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 74
    • 6, Maxted Road, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 75
  • Peter Walkling
    English born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 76
  • Walkling, Peter
    British director born in August 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • Room 2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 77
    • Room2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 78
  • Walkling, Peter David
    British

    Registered addresses and corresponding companies
  • Walkling, Fenella Justine

    Registered addresses and corresponding companies
    • 6 Maxted Road, Maxted Road, Maylands Ind Estate, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 83
  • Walkling, Peter David
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walkling, Peter David
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3SL

      IIF 95
  • Walkling, Peter David
    British designer born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Maxted Road, Maylands Industrial Estate, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 96
  • Walkling, Peter David
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3SL

      IIF 97
    • 40, Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3SL, United Kingdom

      IIF 98 IIF 99 IIF 100
    • 6, Maxted Road, Hemel Hempstead, Hertfordshire, HP27DX, United Kingdom

      IIF 102
    • 6, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP27DX, United Kingdom

      IIF 103
    • 6, Maxted Road, Maylands Industrial Estate, Hemel Hempstead, Herts, HP1 3SL, United Kingdom

      IIF 104
    • John Dickinson Enterprise Centre (rm 25), London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9QU, England

      IIF 105
    • Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 106
    • 83, Ducie Street, Manchester, Greater Manchester, M1 2JQ, United Kingdom

      IIF 107
  • Walkling, Peter David
    British sales director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Maxted Road, Maylands Industrial Estate, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 108
  • Walking, Peter
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Pear Tree House, 40 Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3SL

      IIF 109
  • Walkling, Pete
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 110
  • Walkling, Pete
    English born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 2 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 111
  • Walkling, Pete
    English director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 2 Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 112
  • Walkling, Peter
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3SL, England

      IIF 113
  • Walkling, Peter
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • John Dickinson Enterprise Centre (rm 25), London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 114
    • 6, Maxted Road, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 115 IIF 116 IIF 117
    • Rm 3, Jdec, Stationers Place, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 118
    • 83, Ducie Street, Manchester, Greater Manchester, M1 2JQ, United Kingdom

      IIF 119
  • Walkling, Peter
    English born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 2 / Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 120
    • Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 121
  • Walkling, Peter
    English director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 122
  • Walkling, Fenella

    Registered addresses and corresponding companies
    • 40, Polehanger Lane, Halsey Park, Hemel Hempstead, Herts, HP1 3SL, England

      IIF 123
child relation
Offspring entities and appointments 57
  • 1
    1776 LIMITED
    13227840
    John Dickenson Enterprise Centre, London Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-25 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 2
    4-9 HARVINGTON PARK (MANAGEMENT) LIMITED
    05029613
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (7 parents)
    Officer
    2006-04-14 ~ 2018-10-10
    IIF 109 - Director → ME
  • 3
    COMPLETE ENTERTAINMENT DISTRIBUTION LIMITED
    07149765
    40 Polehanger Lane, Halsey Park, Hemel Hempstead, Herts, England
    Dissolved Corporate (4 parents)
    Officer
    2010-02-08 ~ dissolved
    IIF 17 - Director → ME
    IIF 84 - Director → ME
    2010-02-08 ~ dissolved
    IIF 123 - Secretary → ME
  • 4
    COMPLETE RECYCLING SOLUTIONS (UK) LTD
    08015575
    6 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-02 ~ dissolved
    IIF 29 - Director → ME
    IIF 104 - Director → ME
  • 5
    DIRECT 4 ENTERTAINMENT LIMITED
    05432656
    The Grange, 100 High Street, London
    Dissolved Corporate (4 parents)
    Officer
    2005-04-21 ~ dissolved
    IIF 23 - Director → ME
    IIF 89 - Director → ME
    2005-04-21 ~ dissolved
    IIF 64 - Secretary → ME
  • 6
    DISCSTRIBUTION LIMITED
    06665436
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (5 parents)
    Officer
    2009-05-08 ~ dissolved
    IIF 26 - Director → ME
    2008-08-06 ~ dissolved
    IIF 95 - Director → ME
  • 7
    DOTCOM CREATIVE LIMITED
    10738003
    83 Ducie Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-28 ~ 2018-02-28
    IIF 107 - Director → ME
  • 8
    ETHAN'S ANGELS LIMITED
    11846662
    Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-26 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 9
    FIVEOLA (MANCHESTER) LIMITED
    - now 10858394
    RUFF TRADE LIMITED
    - 2018-03-22 10858394
    Room 2, Jdec London Road, Apsley, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    2017-07-10 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2017-07-10 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 10
    FIVEOLA ADVERTISING LIMITED
    - now 08679084
    BUSINESS VOUCHRS LTD
    - 2014-09-30 08679084
    6 Maxted Road, Hemel Hempstead, Herts
    Dissolved Corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 75 - Director → ME
    IIF 115 - Director → ME
  • 11
    FIVEOLA FUSION LTD
    10335158
    John Dickinson Enterprise Centre (rm 25) London Road, Apsley, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-18 ~ dissolved
    IIF 30 - Director → ME
    IIF 105 - Director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 2 - Has significant influence or control OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 37 - Has significant influence or control OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    FIVEOLA MEDIA LTD
    09174632
    40 Polehanger Lane, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-08-13 ~ dissolved
    IIF 27 - Director → ME
    IIF 113 - Director → ME
  • 13
    FIVEOLA ONLINE LTD
    09977557
    John Dickinson Enterprise Centre (rm 2) London Road, Apsley, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-29 ~ dissolved
    IIF 74 - Director → ME
    IIF 114 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    FIVEOLA TOKEN LIMITED
    13495032
    John Dickinson Enterprise Centre, London Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 15
    FIVEOLA TV LTD
    09330037
    6 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-27 ~ dissolved
    IIF 102 - Director → ME
  • 16
    FIVEOLA.COM LIMITED
    - now 08157426
    THINKING OF LINKING LTD
    - 2014-09-30 08157426
    3 Hardman Square, Spinningfields, Manchester, Greater Manchester
    Active Corporate (3 parents)
    Officer
    2012-07-26 ~ now
    IIF 94 - Director → ME
    IIF 73 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-07 ~ 2023-07-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GAMES WITHOUT FRONTIERS LIMITED
    - now 04473374
    RING2OONS LIMITED
    - 2003-04-24 04473374
    The Grange, 100 High Street, London
    Dissolved Corporate (4 parents)
    Officer
    2002-06-29 ~ dissolved
    IIF 85 - Director → ME
    2003-06-01 ~ dissolved
    IIF 24 - Director → ME
    2002-06-29 ~ dissolved
    IIF 65 - Secretary → ME
  • 18
    GAY LIMITED
    11509510
    Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-08-09 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 19
    GET YOUR BUSINESS ONLINE LTD
    12087005
    Jdec, London Road, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-05 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 20
    GOT ANY GRAPES LIMITED
    12273398
    Rm3, Jdec, London Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-21 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 21
    GWF LTD
    - now 03092842
    WALKLING LIMITED
    - 2002-10-25 03092842
    GAMEPLAY LIMITED
    - 2000-10-13 03092842
    ASTONBOROUGH LIMITED - 1995-10-06
    The Grange, 100 High Street, London
    Dissolved Corporate (7 parents)
    Officer
    2002-10-21 ~ dissolved
    IIF 90 - Director → ME
    IIF 20 - Director → ME
    1995-10-07 ~ dissolved
    IIF 82 - Secretary → ME
  • 22
    HALO ONLINE MEDIA LTD
    08244005
    Apartment 73 Tempus Tower, 9 Mirabel Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-08 ~ 2012-10-18
    IIF 116 - Director → ME
  • 23
    IT ALL STARTS IN MANCHESTER LIMITED
    11033375
    Room 3 Jdec, London Road, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-26 ~ dissolved
    IIF 55 - Director → ME
    2017-10-26 ~ 2019-09-26
    IIF 33 - Director → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    2017-10-26 ~ 2019-01-09
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    KAIRO (UK) LTD
    08190874
    15 Lower Ground Floor, 65 London Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-24 ~ 2014-03-05
    IIF 96 - Director → ME
  • 25
    KICKSTART SCHEME LIMITED
    12737267
    Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 26
    KRISALIS COMPUTERS LIMITED - now
    ENTERTAINMENT RESEARCH SERVICES LIMITED
    - 2005-06-17 04868403
    Aldbury House Dower Mews, 108 High Street, Berkhamsted, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2004-04-01 ~ 2005-05-09
    IIF 18 - Director → ME
    IIF 91 - Director → ME
    2004-04-01 ~ 2005-05-09
    IIF 67 - Secretary → ME
  • 27
    LOVE ETHAN! LIMITED
    12667633
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2020-06-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-06-12 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 28
    MANIC MONDAY LIMITED
    03626453
    Pkw Accountants, Church Square, Leighton Buzzard, England
    Active Corporate (5 parents)
    Officer
    1998-09-04 ~ 2001-08-23
    IIF 80 - Secretary → ME
  • 29
    MOOKI SAC LIMITED
    08398016
    6 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-11 ~ dissolved
    IIF 100 - Director → ME
  • 30
    MORE DISCS LIMITED
    - now 05721560
    DIRECT 4 GAMES LIMITED
    - 2007-11-08 05721560
    Aldbury House, Dower Mews, 108 High Street, Berkhamsted, Herts
    Dissolved Corporate (3 parents)
    Officer
    2006-02-24 ~ dissolved
    IIF 92 - Director → ME
    IIF 22 - Director → ME
    2006-02-24 ~ dissolved
    IIF 66 - Secretary → ME
  • 31
    MYPERSONALCV LTD
    10796762
    Jdec, Room 3, London Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-31 ~ dissolved
    IIF 77 - Director → ME
    2017-05-31 ~ 2020-06-30
    IIF 62 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-05-31 ~ 2020-06-30
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    MYPERSONALRESUME LTD
    10796778
    Room 3 Jdec, London Road, Hemel Hempstead, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-31 ~ dissolved
    IIF 78 - Director → ME
    2017-05-31 ~ 2020-06-30
    IIF 63 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-05-31 ~ 2020-06-30
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    NDISE LIMITED
    08397848
    6 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-11 ~ dissolved
    IIF 99 - Director → ME
  • 34
    NEED 420 APPAREL LIMITED
    10896789
    Room 2 Jdec, London Road, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-02 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 35
    PEEWEE LTD
    09942253
    Jdec (rm 3) London Road, Apsley, Hemel Hempstead, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 36
    PRICE SPIDER LTD
    - now 05468794 07349238
    PRICETRACKA LIMITED
    - 2010-09-14 05468794 07349238... (more)
    F7 LIMITED
    - 2010-08-03 05468794
    Aldbury House Dower Mews, 108 High Street, Berkhamsted, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2005-06-01 ~ dissolved
    IIF 19 - Director → ME
    IIF 87 - Director → ME
    2005-06-01 ~ dissolved
    IIF 81 - Secretary → ME
  • 37
    PRICETRACKA LTD
    - now 07349238 05468794... (more)
    PRICE SPIDER LTD
    - 2010-09-14 07349238 05468794
    6 Maxted Road, Maylands Industrial Estate, Hemel Hempstead, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-18 ~ dissolved
    IIF 93 - Director → ME
    2010-08-18 ~ dissolved
    IIF 83 - Secretary → ME
  • 38
    REBEL ENTERTAINMENT LTD
    07416959
    6 Maxted Road, Maylands Industrial Estate, Hemel Hempstead, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-22 ~ dissolved
    IIF 108 - Director → ME
  • 39
    REBEL MERCHANDISE LIMITED
    08397984
    6 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-11 ~ dissolved
    IIF 101 - Director → ME
  • 40
    REBELLIOUS SPIRIT LTD
    - now 06665241
    PRICETRACKA LIMITED
    - 2010-08-03 06665241 07349238... (more)
    Aldbury House Dower Mews, 108 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-08-05 ~ dissolved
    IIF 88 - Director → ME
    2009-07-23 ~ dissolved
    IIF 21 - Director → ME
  • 41
    RECYCLING AGENTS LIMITED
    07928352
    6 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-30 ~ dissolved
    IIF 103 - Director → ME
    IIF 28 - Director → ME
  • 42
    RESTART SCHEME LTD
    13046514
    Rm 3, Jdec, Stationers Place, London Road, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-26 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 43
    RESUME TOKEN LIMITED
    13394882
    John Dickinson Enterprise Centre, London Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-13 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 44
    SELECTIVE BRANDS LIMITED
    11552977
    Room 3 Jdec, London Road, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    2020-06-10 ~ now
    IIF 25 - Director → ME
    2018-09-05 ~ 2020-06-01
    IIF 48 - Director → ME
    Person with significant control
    2018-09-05 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 45
    SKROOCH LIMITED
    05286666
    Ellis Farm, Welford Road, Leicester, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    2006-02-22 ~ 2007-01-03
    IIF 86 - Director → ME
    2006-02-22 ~ 2007-01-03
    IIF 79 - Secretary → ME
  • 46
    STATION YARD (WENDOVER) LIMITED
    03415585
    Brandon House - 2nd Floor, 90 The Broadway, Chesham, Buckinghamshire, United Kingdom
    Active Corporate (22 parents)
    Officer
    2005-02-01 ~ 2005-12-09
    IIF 97 - Director → ME
  • 47
    TABCOOSH LIMITED
    08397996
    6 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-11 ~ dissolved
    IIF 98 - Director → ME
  • 48
    THANKS ETHAN! LIMITED
    11783423
    Room 3 London Road, Hemel Hempstead, Herts, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-23 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 49
    THE ONE WE LOVE LIMITED
    12667626
    3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 50
    TOTAL PROFESSIONS LIMITED
    10734412
    Room 2 Jdec, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-21 ~ dissolved
    IIF 50 - Director → ME
    IIF 31 - Director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    TWINK APPAREL LTD
    10489295
    Room 3, Jdec London Road, Apsley, Hemel Hempstead, Herts, England
    Active Corporate (2 parents)
    Officer
    2016-11-21 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-11-21 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    TWINK BRANDING LIMITED
    11387952
    Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-30 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    TWINK LIMITED
    11383313
    Room 3 Jdec, London Road, Hemel Hempstead, England
    Active Corporate (2 parents)
    Officer
    2018-05-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2018-05-25 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    UNDER 23 LIMITED
    12081862
    Room 2 / Jdec, London Road, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    2019-07-03 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 55
    UNLIMITED INTRODUCTIONS LTD
    08280229
    6 Maxted Road, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-05 ~ dissolved
    IIF 117 - Director → ME
  • 56
    WE LOVE MANCHESTER LIMITED
    12644180
    Room3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 57
    WE LOVE MCR LTD
    11788107
    Room 3 Jdec, London Road, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-25 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.