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

Presswell, Roy Henry

    Related profiles found in government register
  • Presswell, Roy Henry
    British company director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE, England

      IIF 1
    • icon of address The Grange, 8, Westfield Road, Beaconsfield, Buckinghamshire, HP9 1EG

      IIF 2
    • icon of address The Grange, 8 Westfield Road, Beaconsfield, Buckinghamshire, HP9 1EG, United Kingdom

      IIF 3 IIF 4
    • icon of address The Grange, 8 Westfield Road, Beaconsfield, HP9 1EG, England

      IIF 5
    • icon of address 49, Clarendon Road, Watford, Hertfordshire, WD17 1HX, United Kingdom

      IIF 6 IIF 7
    • icon of address Victoria House, 49, Clarendon Road, 49 Clarendon Road, Watford, WD17 1HX, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Victoria House, 49 Clarendon Road, Watford, Herts, WD17 1HX, United Kingdom

      IIF 11
    • icon of address Victoria House, 49 Clarendon Road, Watford, WD17 1HX, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Victoria House, 49 Clarnedon Road, Watford, Herts, WD17 1HX, United Kingdom

      IIF 21
  • Presswell, Roy Henry
    British cosmetic & toiletries dist born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, 8, Westfield Road, Beaconsfield, Buckinghamshire, HP9 1EG

      IIF 22
  • Presswell, Roy Henry
    British director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, 8 Westfield Road, Beaconsfield, HP9 1EG, United Kingdom

      IIF 23
  • Presswell, Roy Henry
    British managing director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Clarendon Road, Watford, WD17 1HX, England

      IIF 24
  • Presswell, Roy Henry
    British co director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 49 Clarendon Road, Watford, WD17 1HX, England

      IIF 25
  • Presswell, Roy Henry
    British company director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Roy Henry Presswell
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
  • Presswell, Roy

    Registered addresses and corresponding companies
    • icon of address Victoria House, 49, Clarendon Road, 49 Clarendon Road, Watford, WD17 1HX, United Kingdom

      IIF 41
  • Roy Henry Presswell
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roy Presswell
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 49 Clarendon Road, Watford, WD17 1HX, United Kingdom

      IIF 52
  • Mr Roy Henry Presswell
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Westfield Road, Beaconsfield, HP9 1EG, England

      IIF 53
    • icon of address 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 54
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Northside House, Davis Bonley, Mount Pleasant, Barnet, Herts, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,058 GBP2020-11-30
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 7
    MENTHOGLYCOL CORPORATION LIMITED - 2007-08-16
    icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-16 ~ dissolved
    IIF 2 - Director → ME
  • 8
    ECOPEL HEALTHCARE LIMITED - 2016-06-27
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,174 GBP2024-03-31
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,809 GBP2024-09-30
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 36 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Northside House, Mount Pleasant, Barnet
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Northside House, Mount Pleasant, Barnet, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 3 - Director → ME
  • 14
    icon of address Northside House, Mount Pleasant, Barnet, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address Northside House, Mount Pleasant, Barnet, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 11 - Director → ME
  • 16
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,432 GBP2025-01-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Northside House, Mount Pleasant, Barnet, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    LUSTRA LASH LIMITED - 2014-08-29
    icon of address Northside House, Mount Pleasant, Barnet, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 15 - Director → ME
  • 19
    icon of address Davis Bonley, Northside House, Mount Pleasant, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 17 - Director → ME
  • 21
    XAVIER LAURENT LIMITED - 2010-09-10
    PARFUMS XAVIER LAURENT LIMITED - 2010-06-03
    icon of address Northside House, Mount Pleasant, Barnet, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -77,558 GBP2024-04-30
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,414 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    SKIN-ZONE LABORATORIES LIMITED - 2020-04-08
    icon of address Davis Bonley, Northside House, Mount Pleasant, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,922 GBP2021-09-30
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address Northside House, Mount Pleasant, Barnet, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 23 - Director → ME
  • 26
    icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 21 - Director → ME
  • 27
    icon of address Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,128 GBP2020-10-31
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -62,515 GBP2024-12-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
Ceased 4
  • 1
    ECOPEL HEALTHCARE LIMITED - 2016-06-27
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,174 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-23
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BOWMAR MARKETING GROUP LIMITED - 1991-10-02
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,298,872 GBP2024-03-31
    Officer
    icon of calendar ~ 2022-01-27
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-27
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -77,558 GBP2024-04-30
    Officer
    icon of calendar 2014-04-24 ~ 2014-05-01
    IIF 41 - Secretary → ME
  • 4
    I & I DEVELOPMENTS LIMITED - 2022-05-16
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    77,732 GBP2024-06-30
    Officer
    icon of calendar 2010-07-12 ~ 2021-10-26
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-26
    IIF 53 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2016-10-27
    IIF 31 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.