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

Schimmel, Jacob

    Related profiles found in government register
  • Schimmel, Jacob
    British born in December 1962

    Resident in Israel

    Registered addresses and corresponding companies
  • Schimmel, Jacob
    British company director born in December 1962

    Resident in Israel

    Registered addresses and corresponding companies
  • Schimmel, Jacob
    British director born in December 1962

    Resident in Israel

    Registered addresses and corresponding companies
    • 121, Princes Park Avenue, London, NW11 0JS, England

      IIF 43
    • 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 44 IIF 45
  • Schimmel, Jacob
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Skyford, Eurolink Industrial Centre, Castle Road, Sittingbourne, Kent, ME10 3RN, England

      IIF 46
  • Schimmel, Jacob
    British company chairman born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 44a, Albert Road, London, NW4 2SJ, England

      IIF 47
    • Film House, 142 Wardour Street, London, W1F 8ZU, United Kingdom

      IIF 48
  • Schimmel, Jacob
    British company direcor born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 54, Euston Street, London, NW1 2ES

      IIF 49
  • Schimmel, Jacob
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 121 Princes Park Avenue, London, NW11 0JS, England

      IIF 50
    • 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 51
    • 54/56, Euston Street, London, NW1 2ES, United Kingdom

      IIF 52
    • 6, Oakfields Road, London, NW11 0HY, England

      IIF 53
    • 6, Oakfields Road, London, NW11 0HY, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Oxford House Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD

      IIF 57
  • Schimmel, Jacob
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 121 Princes Park Avenue, London, NW11 0JS, England

      IIF 58
    • 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 59
    • 54-56, Euston Street, London, NW1 2ES

      IIF 60
    • 7 Highfield Gardens, London, NW11 9HD

      IIF 61
    • Foframe House, 35-37 Brent Street, London, NW4 2EF

      IIF 62
    • Suite 137, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 63
  • Schimmel, Jacob
    British none born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 64
    • Uki Ltd, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 65
  • Schimmel, Jacob
    British

    Registered addresses and corresponding companies
    • 7 Highfield Gardens, London, NW11 9HD

      IIF 66
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 67 IIF 68
  • Schimmel, Jacob
    British company director

    Registered addresses and corresponding companies
    • 121 Princes Park Avenue, London, NW11 0JS, England

      IIF 69
    • 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 70
    • 54, Euston Street, London, NW1 2ES

      IIF 71
    • 7 Highfield Gardens, London, NW11 9HD

      IIF 72 IIF 73
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 74
    • Oxford House Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD

      IIF 75
  • Schimmel, Jacob
    British director

    Registered addresses and corresponding companies
    • 1, More London Place, London, SE1 2AF

      IIF 76
    • 121 Princes Park Avenue, London, NW11 0JS, England

      IIF 77
    • Foframe House, 35-37 Brent Street, London, NW4 2EF

      IIF 78
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 79
    • Suite 137, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 80
  • Schimmel, Jacob
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schimmel, Jacob
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schimmel, Jacob
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Highfield Gardens, London, NW11 9HD

      IIF 90
  • Schimmel, Jacob
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 91
  • Mr Jacob Schimmel
    British born in December 1962

    Resident in Israel

    Registered addresses and corresponding companies
    • 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 92
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 93
  • Schimmel, Jacob

    Registered addresses and corresponding companies
    • 121 Princes Park Avenue, London, NW11 0JS, England

      IIF 94
    • 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 95 IIF 96
  • Mr Jacob Schimmel
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jacob Schimmel
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 59
  • 1
    6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,311,396 GBP2024-03-31
    Officer
    2016-04-08 ~ now
    IIF 19 - Director → ME
  • 2
    LES FRERES CHARITABLE TRUST - 2008-01-08
    6 Princes Park Avenue, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    1999-06-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-03-27 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    121 Princes Park Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-13 ~ dissolved
    IIF 51 - Director → ME
    2013-09-13 ~ dissolved
    IIF 96 - Secretary → ME
  • 4
    121 Princes Park Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    601,343 GBP2018-03-31
    Officer
    2011-06-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -122,885 GBP2025-03-31
    Officer
    2015-03-24 ~ now
    IIF 28 - Director → ME
  • 6
    SEGAL & HINLEY DEVELOPMENTS LIMITED - 2012-07-26
    54-56 Euston Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-07-26 ~ dissolved
    IIF 60 - Director → ME
  • 7
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    205,956 GBP2024-03-31
    Officer
    1998-06-03 ~ now
    IIF 20 - Director → ME
    1999-06-03 ~ now
    IIF 79 - Secretary → ME
  • 8
    AXIOM FILM HOLDINGS LIMITED - 2017-03-22
    C/o Simia Wall Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-12-23 ~ now
    IIF 15 - Director → ME
  • 9
    BETTENHURST LIMITED - 1991-07-05
    6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-03-05 ~ now
    IIF 25 - Director → ME
  • 10
    SHELFCO (NO. 1923) LIMITED - 1997-03-21
    SHELFCO (NO. 1293) LIMITED - 1997-03-13
    Suite 137 Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    1997-03-13 ~ dissolved
    IIF 63 - Director → ME
    1997-03-13 ~ dissolved
    IIF 80 - Secretary → ME
  • 11
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    13,167 GBP2023-03-31
    Officer
    1994-07-05 ~ dissolved
    IIF 38 - Director → ME
    1994-07-05 ~ dissolved
    IIF 74 - Secretary → ME
  • 12
    115 Craven Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2016-04-22 ~ dissolved
    IIF 43 - Director → ME
  • 13
    Wilder Coe Llp, Oxford House Campus 6, Caxton Way, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Officer
    2005-04-06 ~ dissolved
    IIF 57 - Director → ME
    2005-04-06 ~ dissolved
    IIF 75 - Secretary → ME
  • 14
    121 Princes Park Avenue, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -883,175 GBP2020-03-31
    Officer
    2004-11-16 ~ dissolved
    IIF 35 - Director → ME
  • 15
    121 Princes Park Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,247 GBP2019-03-31
    Officer
    1999-11-15 ~ dissolved
    IIF 33 - Director → ME
  • 16
    SHELFCO (NO. 1389) LIMITED - 1997-12-22
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    182,194 GBP2024-03-31
    Officer
    1997-12-12 ~ now
    IIF 24 - Director → ME
  • 17
    DONATING LIMITED - 1991-03-01
    6 Princes Park Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2001-12-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    69,644 GBP2025-03-31
    Officer
    1999-07-23 ~ now
    IIF 17 - Director → ME
  • 19
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,268,987 GBP2024-03-31
    Officer
    2015-03-24 ~ dissolved
    IIF 40 - Director → ME
  • 20
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -381,811 GBP2025-03-31
    Officer
    2006-09-22 ~ now
    IIF 12 - Director → ME
  • 21
    C/o Skyford Eurolink Industrial Centre, Castle Road, Sittingbourne, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,798 GBP2024-12-31
    Officer
    2014-05-16 ~ now
    IIF 46 - Director → ME
  • 22
    C/o Skyford Eurolink Industrial Centre, Castle Road, Sittingbourne, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,145 GBP2024-12-31
    Officer
    2012-12-21 ~ now
    IIF 9 - Director → ME
  • 23
    C/o Skyford Eurolink Industrial Centre, Castle Road, Sittingbourne, Kent, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -127,454 GBP2024-12-31
    Officer
    2013-01-02 ~ now
    IIF 8 - Director → ME
  • 24
    MARMALADE PRODUCTS LIMITED - 2003-08-12
    MARMARY LIMITED - 2000-05-12
    C/o Skyford Eurolink Industrial Centre, Castle Road, Sittingbourne, Kent, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    8,889,350 GBP2024-12-31
    Officer
    2013-01-02 ~ now
    IIF 7 - Director → ME
  • 25
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1997-03-01 ~ now
    IIF 16 - Director → ME
  • 26
    Unit 8 Grand Union Estate Abbey Road, Park Royal, London
    Dissolved Corporate (3 parents)
    Officer
    2005-12-09 ~ dissolved
    IIF 66 - Secretary → ME
  • 27
    121 Princes Park Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-11-24 ~ dissolved
    IIF 55 - Director → ME
  • 28
    121 Princes Park Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-09-30
    Officer
    2005-07-18 ~ dissolved
    IIF 29 - Director → ME
  • 29
    Acre House, 11-15 William Road, London
    Dissolved Corporate (8 parents)
    Officer
    2015-01-14 ~ dissolved
    IIF 65 - Director → ME
  • 30
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -110,379 GBP2025-03-31
    Officer
    2001-01-31 ~ now
    IIF 10 - Director → ME
  • 31
    121 Princes Park Avenue, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -677,550 GBP2021-03-31
    Officer
    2015-03-24 ~ dissolved
    IIF 42 - Director → ME
  • 32
    WHOLESALERS LIMITED - 2004-09-29
    Unit 8 Grand Union Estate Abbey Road, Park Royal, London
    Dissolved Corporate (3 parents)
    Officer
    2004-09-02 ~ dissolved
    IIF 86 - Director → ME
  • 33
    121 Princes Park Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-26 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 34
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (5 parents)
    Equity (Company account)
    50,621 GBP2024-03-31
    Officer
    1993-03-01 ~ now
    IIF 23 - Director → ME
  • 35
    121 Princes Park Avenue, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -970,164 GBP2019-12-31
    Officer
    1999-12-01 ~ dissolved
    IIF 45 - Director → ME
    2013-06-07 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    121 Princes Park Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    1996-10-23 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    1 More London Place, London
    Dissolved Corporate (7 parents)
    Officer
    1995-09-01 ~ dissolved
    IIF 56 - Director → ME
    2007-12-21 ~ dissolved
    IIF 76 - Secretary → ME
  • 38
    121 Princes Park Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    1999-05-05 ~ dissolved
    IIF 61 - Director → ME
    1999-05-05 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (1 parent)
    Officer
    2004-06-18 ~ dissolved
    IIF 89 - Director → ME
  • 40
    GENESIS 1:3 LIMITED - 2023-05-25
    THE NATIONAL LIGHTING COMPANY LIMITED - 2023-05-25
    Unit 8 Grand Union Estate Abbey Road, Park Royal, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    1993-01-06 ~ now
    IIF 3 - Director → ME
  • 41
    121 Princes Park Avenue, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2015-03-24 ~ dissolved
    IIF 39 - Director → ME
  • 42
    THE NATIONAL LIGHTING COMPANY LIMITED - 2023-05-25
    COPACOOT LIMITED - 1996-02-13
    9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2003-09-09 ~ now
    IIF 5 - Director → ME
  • 43
    121 Princes Park Avenue, London
    Dissolved Corporate (6 parents)
    Officer
    2015-03-24 ~ dissolved
    IIF 41 - Director → ME
  • 44
    121 Princes Park Avenue, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,249,939 GBP2019-03-31
    Officer
    2006-05-12 ~ dissolved
    IIF 31 - Director → ME
    2007-11-26 ~ dissolved
    IIF 69 - Secretary → ME
  • 45
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,906 GBP2025-03-31
    Officer
    2015-03-24 ~ now
    IIF 26 - Director → ME
  • 46
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,956 GBP2025-03-31
    Officer
    2015-03-24 ~ now
    IIF 27 - Director → ME
  • 47
    RANGEVIEW LIMITED - 2007-10-30
    121 Princes Park Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,232,379 GBP2019-03-31
    Officer
    2007-10-19 ~ dissolved
    IIF 32 - Director → ME
  • 48
    CENTREBUTTON LIMITED - 2003-07-01
    9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (5 parents, 1 offspring)
    Officer
    2003-09-26 ~ now
    IIF 4 - Director → ME
  • 49
    9 Cabot Lane, Poole, Dorset
    Active Corporate (6 parents)
    Officer
    2001-01-05 ~ now
    IIF 6 - Director → ME
  • 50
    121 Princes Park Avenue, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    2012-07-26 ~ dissolved
    IIF 58 - Director → ME
  • 51
    6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,534,841 GBP2024-03-31
    Officer
    2017-03-31 ~ now
    IIF 18 - Director → ME
  • 52
    6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,771,685 GBP2024-03-31
    Officer
    1998-07-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    ATHENA TRADING LIMITED - 2017-07-14
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-06-27 ~ now
    IIF 21 - Director → ME
  • 54
    54 Euston Street, London
    Dissolved Corporate (1 parent)
    Officer
    2006-08-08 ~ dissolved
    IIF 49 - Director → ME
    2006-08-08 ~ dissolved
    IIF 71 - Secretary → ME
  • 55
    UKI HALE LIMITED - 2012-11-01
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    151,940 GBP2024-03-31
    Officer
    2012-09-03 ~ now
    IIF 22 - Director → ME
  • 56
    121 Princes Park Avenue, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2012-03-07 ~ dissolved
    IIF 30 - Director → ME
    2012-03-07 ~ dissolved
    IIF 94 - Secretary → ME
  • 57
    SHELFCO (NO. 1317) LIMITED - 1997-08-08
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -79,416 GBP2024-03-31
    Officer
    1997-07-18 ~ now
    IIF 13 - Director → ME
  • 58
    GRANGEHILL ESTATES LIMITED - 2012-11-01
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,602 GBP2024-03-31
    Officer
    2007-06-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 59
    MUTUAL MANAGEMENT LIMITED - 2004-05-14
    121 Princes Park Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2008-02-01 ~ dissolved
    IIF 91 - Director → ME
    2007-11-26 ~ dissolved
    IIF 70 - Secretary → ME
Ceased 28
  • 1
    ?WHAT IF! UKI VENTURES LIMITED - 2002-05-16
    5th Floor 89 New Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    2002-08-02 ~ 2009-10-19
    IIF 84 - Director → ME
  • 2
    UKI FILM LIBRARY LTD - 2017-03-22
    167 Fleet Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,673 GBP2024-07-31
    Officer
    2016-07-13 ~ 2017-03-08
    IIF 59 - Director → ME
  • 3
    UKI FILMS LIMITED - 2004-04-30
    24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    2000-05-30 ~ 2004-04-27
    IIF 90 - Director → ME
    2000-05-30 ~ 2006-03-01
    IIF 73 - Secretary → ME
  • 4
    New Burlington House, 1075 Finchley Road, London
    Active Corporate (16 parents, 2 offsprings)
    Officer
    ~ 1999-07-23
    IIF 81 - Director → ME
  • 5
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    177,722 GBP2024-03-31
    Officer
    ~ 2024-12-20
    IIF 36 - Director → ME
    ~ 2024-12-20
    IIF 68 - Secretary → ME
  • 6
    New Burlington House, 1075 Finchley Road, London
    Active Corporate (7 parents, 5 offsprings)
    Officer
    ~ 2002-01-15
    IIF 82 - Director → ME
  • 7
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    69,644 GBP2025-03-31
    Officer
    1993-01-13 ~ 1993-02-25
    IIF 87 - Director → ME
  • 8
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -381,811 GBP2025-03-31
    Officer
    2006-06-05 ~ 2006-08-04
    IIF 88 - Director → ME
    2006-09-22 ~ 2006-09-22
    IIF 53 - Director → ME
  • 9
    THE UK LIGHTING COMPANY LIMITED - 2023-05-25
    GOLDENLACE LIMITED - 1993-03-11
    9 Cabot Lane, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    557,414 GBP2022-12-31
    Person with significant control
    2021-03-02 ~ 2023-01-05
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GIRL HUB - 2015-09-01
    151 Wardour Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-06-01 ~ 2025-07-04
    IIF 52 - Director → ME
  • 11
    GIRL EFFECT TRADING LIMITED - 2017-12-20
    151 Wardour Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    994,390 GBP2024-05-31
    Officer
    2016-12-09 ~ 2025-07-04
    IIF 48 - Director → ME
    Person with significant control
    2016-12-09 ~ 2025-07-04
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-07-22 ~ 2019-01-28
    IIF 64 - Director → ME
  • 13
    HELIX LIGHTING LIMITED - 2023-06-20
    LAW 337 LIMITED - 1991-06-13
    9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2021-03-02 ~ 2023-01-05
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SUPEL KINGSTON LIMITED - 1998-06-09
    9 Cabot Lane, Poole, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-03-02 ~ 2023-01-05
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (2 parents)
    Person with significant control
    2021-03-02 ~ 2023-01-05
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SHELFCO (NO.1459) LIMITED - 1998-06-26
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,015,988 GBP2024-03-31
    Officer
    1998-07-01 ~ 2024-11-20
    IIF 37 - Director → ME
    1998-07-01 ~ 2024-11-21
    IIF 67 - Secretary → ME
  • 17
    THE NATIONAL LIGHTING COMPANY LIMITED - 2023-05-25
    COPACOOT LIMITED - 1996-02-13
    9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (6 parents, 10 offsprings)
    Person with significant control
    2021-03-02 ~ 2022-11-27
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    Hardwick View Road, Holmewood, Industrial Estate, Holmewood, Chesterfield, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,042,376 GBP2018-09-30
    Person with significant control
    2021-03-02 ~ 2021-03-02
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-01-30 ~ 2006-08-04
    IIF 83 - Director → ME
  • 20
    UKI INVESTMENTS LTD - 2012-03-06
    KYNG HOMES LIMITED - 2009-11-24
    Foframe House, 35-37 Brent Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-07-04 ~ 2012-03-01
    IIF 62 - Director → ME
    2007-07-04 ~ 2012-03-01
    IIF 78 - Secretary → ME
  • 21
    CENTREBUTTON LIMITED - 2003-07-01
    9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-03-02 ~ 2023-01-05
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    THE COVENANT & CONVERSATION TRUST - 2021-04-09
    44a Albert Road, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    141,024 GBP2022-12-31
    Officer
    2013-06-04 ~ 2024-12-03
    IIF 47 - Director → ME
  • 23
    9 Cabot Lane, Poole, Dorset
    Active Corporate (6 parents)
    Person with significant control
    2021-03-02 ~ 2023-01-05
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,534,841 GBP2024-03-31
    Officer
    ~ 2016-02-02
    IIF 54 - Director → ME
  • 25
    9 Cabot Lane, Poole, Dorset, England
    Active Corporate (2 parents)
    Person with significant control
    2021-03-02 ~ 2023-01-05
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    121 Princes Park Avenue, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2017-01-16
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 27
    UKRAINE REAL ESTATE PARTNERS LIMITED - 2006-02-16
    54-56 Euston Street, London
    Dissolved Corporate (3 parents)
    Officer
    2005-11-25 ~ 2006-03-27
    IIF 85 - Director → ME
    2005-11-25 ~ 2006-03-27
    IIF 72 - Secretary → ME
  • 28
    BARCO TWO LIMITED - 2007-09-06
    9 Cabot Lane, Poole, England
    Active Corporate (3 parents)
    Person with significant control
    2021-03-02 ~ 2023-01-05
    IIF 111 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.