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

Masson-taylor, Rohan Brainerd Muir

    Related profiles found in government register
  • Masson-taylor, Rohan Brainerd Muir
    British

    Registered addresses and corresponding companies
  • Masson Taylor, Rohan Brainerd Muir
    British

    Registered addresses and corresponding companies
  • Masson Taylor, Rohan Brainerd Muir
    British company director

    Registered addresses and corresponding companies
    • icon of address 12 Pelham Street, London, SW7 2NG

      IIF 30
  • Masson-taylor, Rohan Brainerd Muir

    Registered addresses and corresponding companies
    • icon of address Cadogan House, 239 Acton Lane, London, NW10 7NP

      IIF 31
  • Masson Taylor, Rohan Brainerd Muir

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Marston Bigot, Frome, Somerset, BA11 5DA, United Kingdom

      IIF 32
    • icon of address 12 Pelham Street, London, SW7 2NG

      IIF 33
  • Masson-taylor, Rohan Brainerd Muir
    born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Marston Bigot, Frome, BA11 5DA, England

      IIF 34
  • Masson-taylor, Rohan Brainherd
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 35 IIF 36
  • Masson Taylor, Rohan Brainerd Muir
    British chairman born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Pelham Street, London, SW7 2NG

      IIF 37
  • Masson Taylor, Rohan Brainerd Muir
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cadogan House 239 Acton Lane, London, NW10 7NP

      IIF 38
    • icon of address The Old Rectory, Marston Bigot, Frome, Somerset, BA11 5DA, United Kingdom

      IIF 39
    • icon of address 12 Pelham Street, London, SW7 2NG

      IIF 40 IIF 41
    • icon of address Cadogan House, 239 Acton Lane, London, NW10 7NP

      IIF 42
    • icon of address Cadogan House, 239 Acton Lane, Park Royal London, NW10 7NP

      IIF 43
  • Masson Taylor, Rohan Brainerd Muir
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Masson-taylor, Rohan
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Aldersgate Street, London, EC1A 4AB, United Kingdom

      IIF 70
    • icon of address Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 71
  • Masson-taylor, Rohan Brainherd
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239, Acton Lane, London, NW10 7NP

      IIF 72
    • icon of address Cadogan House, 239 Acton Lane, London, NW10 7NP, England

      IIF 73
    • icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, England

      IIF 74
  • Masson-taylor, Rohan Brainherd
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Aldersgate Street, London, EC1A 4AB, England

      IIF 75
    • icon of address 239, Acton Lane, London, NW10 7NP

      IIF 76 IIF 77
    • icon of address Cadogan House, 239 Acton Lane, London, NW10 7NP

      IIF 78
    • icon of address Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 79
  • Masson-taylor, Rohan Brainherd Muir
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Masson-taylor, Rohan
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Aldersgate Street, London, EC1A 4AB, England

      IIF 84
  • Mr Rohan Masson-taylor
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 85
  • Mr Rohan Masson-taylor
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Aldersgate Street, London, EC1A 4AB, England

      IIF 86
  • Mr Rohan Brainherd Masson-taylor
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Aldersgate Street, London, EC1A 4AB, England

      IIF 87
    • icon of address Cadogan House, 239 Acton Lane, London, NW10 7NP, England

      IIF 88
    • icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, England

      IIF 89
    • icon of address Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 90 IIF 91 IIF 92
  • Mr Rohan Brainerd Muir Masson Taylor
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Marston Bigot, Frome, Somerset, BA11 5DA, United Kingdom

      IIF 93
  • Mr Rohan Brainherd Muir Masson-taylor
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Leaders Way, Lutterworth, LE17 4YW, United Kingdom

      IIF 94
    • icon of address Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 95 IIF 96 IIF 97
child relation
Offspring entities and appointments
Active 20
  • 1
    THE CUBIC BUILDING LIMITED - 2010-08-31
    icon of address 239 Acton Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2010-07-09 ~ dissolved
    IIF 32 - Secretary → ME
  • 2
    icon of address Cadogan House, 239 Acton Lane, Park Royal, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2007-05-10 ~ dissolved
    IIF 8 - Secretary → ME
  • 3
    icon of address Room 101 239 Acton Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2007-05-10 ~ dissolved
    IIF 7 - Secretary → ME
  • 4
    ABRA SILKS LIMITED - 2019-09-21
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 5
    CREATIVE WORKSPACES LLP - 2024-04-04
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to surplus assets - 75% or moreOE
    IIF 91 - Right to appoint or remove membersOE
  • 6
    icon of address 4385, 14035980: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 239 Acton Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-30 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2007-01-30 ~ dissolved
    IIF 6 - Secretary → ME
  • 8
    icon of address Cadogan House, 239 Acton Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-28 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2006-05-10 ~ dissolved
    IIF 11 - Secretary → ME
  • 9
    icon of address Cadogan House, 239 Acton Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-28 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2006-05-10 ~ dissolved
    IIF 12 - Secretary → ME
  • 10
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -104,921 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 82 - Director → ME
  • 11
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 90 - Right to appoint or remove membersOE
    IIF 90 - Right to surplus assets - 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 150 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 150 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Cadogan House 239 Acton Lane, Park Royal, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2007-05-10 ~ dissolved
    IIF 10 - Secretary → ME
  • 17
    CLEAR SPACE HOLDINGS LIMITED - 2023-03-22
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    195,155 GBP2024-03-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    164,166 GBP2024-03-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 71 - Director → ME
  • 19
    CURATED INTERIORS LTD - 2019-09-03
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 20
    icon of address Regus, 239 Kensington High Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    72,588 GBP2022-04-30
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 34 - LLP Designated Member → ME
Ceased 36
  • 1
    icon of address Room 101 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2018-05-25
    IIF 65 - Director → ME
    icon of calendar 2007-05-10 ~ 2018-05-25
    IIF 26 - Secretary → ME
  • 2
    icon of address Room 101 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2018-05-25
    IIF 67 - Director → ME
    icon of calendar 2007-05-10 ~ 2018-05-25
    IIF 24 - Secretary → ME
  • 3
    FINE ART LOGISTICS LIMITED - 2013-06-25
    icon of address Cadogan House 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-04 ~ 2018-05-25
    IIF 38 - Director → ME
    icon of calendar 2000-07-04 ~ 2018-05-25
    IIF 5 - Secretary → ME
  • 4
    icon of address Room 101 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-11 ~ 2018-05-25
    IIF 64 - Director → ME
    icon of calendar 2007-09-11 ~ 2018-05-25
    IIF 23 - Secretary → ME
  • 5
    ABRA SILKS LIMITED - 2019-09-21
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ 2019-10-01
    IIF 70 - Director → ME
  • 6
    icon of address Cadogan House, 239 Acton Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-15 ~ 2018-05-25
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2018-05-25
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address Cadogan House, 239 Acton Lane, London
    Active Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2005-09-29 ~ 2018-05-25
    IIF 55 - Director → ME
    icon of calendar 2006-05-10 ~ 2018-05-25
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2018-05-25
    IIF 93 - Has significant influence or control OE
  • 8
    icon of address 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-18 ~ 2018-05-25
    IIF 72 - Director → ME
    icon of calendar 2009-02-18 ~ 2018-05-25
    IIF 2 - Secretary → ME
  • 9
    icon of address 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-02 ~ 2018-05-25
    IIF 76 - Director → ME
    icon of calendar 2009-04-02 ~ 2018-05-25
    IIF 3 - Secretary → ME
  • 10
    SPIRAL FOCUS LIMITED - 2004-10-20
    CADOGAN TATE WORLDWIDE MOVING LIMITED - 2010-10-26
    icon of address Cadogan House, 239 Acton Lane, Park Royal London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2018-05-25
    IIF 43 - Director → ME
    icon of calendar 2006-05-10 ~ 2018-05-25
    IIF 28 - Secretary → ME
  • 11
    SOUTH LONDON LIMITED - 2010-10-26
    icon of address Cadogan House, 239 Acton Lane, Park Royal, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-04 ~ 2018-05-25
    IIF 62 - Director → ME
    icon of calendar 2007-09-04 ~ 2018-05-25
    IIF 22 - Secretary → ME
  • 12
    CADOGAN TATE FINE ART LOGISTICS LTD - 2010-10-26
    icon of address 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-20 ~ 2018-05-25
    IIF 44 - Director → ME
    icon of calendar 2007-02-20 ~ 2018-05-25
    IIF 4 - Secretary → ME
  • 13
    icon of address 239 Acton Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-26 ~ 2018-05-25
    IIF 54 - Director → ME
  • 14
    CADOGAN TATE FINE ART STORAGE LIMITED - 2010-10-26
    CADOGAN TATE STORAGE LIMITED - 1997-02-25
    icon of address Cadogan House, 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-01-20 ~ 2018-05-25
    IIF 42 - Director → ME
    icon of calendar 1993-01-20 ~ 2005-10-01
    IIF 30 - Secretary → ME
    icon of calendar 2006-05-10 ~ 2018-05-25
    IIF 15 - Secretary → ME
  • 15
    icon of address Room 101 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2018-05-25
    IIF 66 - Director → ME
    icon of calendar 2007-09-04 ~ 2018-05-25
    IIF 25 - Secretary → ME
  • 16
    icon of address 150 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ 2020-11-11
    IIF 84 - Director → ME
  • 17
    SOUTHMASTS LIMITED - 1977-12-31
    CADOGAN TATE LIMITED - 2006-12-18
    CADOGAN TATE-FINE ART REMOVALS LIMITED - 1985-12-23
    icon of address Room 101 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2013-11-14
    IIF 39 - Director → ME
    icon of calendar 2006-05-10 ~ 2013-11-14
    IIF 9 - Secretary → ME
  • 18
    ECO VAN AND MAN LIMITED - 2008-06-18
    icon of address Cadogan House, 239 Acton Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2018-05-25
    IIF 57 - Director → ME
    icon of calendar 2008-06-17 ~ 2018-05-25
    IIF 16 - Secretary → ME
  • 19
    ECO VAN & MAN LIMITED - 2010-04-20
    icon of address Cadogan House 239 Acton Lane, Park Royal, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-23 ~ 2018-05-25
    IIF 60 - Director → ME
    icon of calendar 2008-06-23 ~ 2018-05-25
    IIF 21 - Secretary → ME
  • 20
    ECO MOVERS LIMITED - 2010-04-20
    icon of address Cadogan House, 239 Acton Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2018-05-25
    IIF 59 - Director → ME
    icon of calendar 2008-06-17 ~ 2018-05-25
    IIF 17 - Secretary → ME
  • 21
    icon of address 150 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-12 ~ 2020-11-11
    IIF 75 - Director → ME
  • 22
    92 DURNSFORD ROAD LIMITED - 2013-06-25
    icon of address Cadogan House, 239 Acton Lane, Park Royal, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2018-05-25
    IIF 61 - Director → ME
    icon of calendar 2007-09-04 ~ 2018-05-25
    IIF 19 - Secretary → ME
  • 23
    icon of address Cadogan House, 239 Acton Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2018-05-25
    IIF 58 - Director → ME
    icon of calendar 2008-06-17 ~ 2018-05-25
    IIF 14 - Secretary → ME
  • 24
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -275,539 GBP2023-12-31
    Officer
    icon of calendar 2002-11-07 ~ 2010-11-05
    IIF 33 - Secretary → ME
  • 25
    icon of address Room 101 239 Acton Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2018-05-25
    IIF 68 - Director → ME
    icon of calendar 2007-05-10 ~ 2018-05-25
    IIF 27 - Secretary → ME
  • 26
    CUBIC BUILDING HOLDINGS LIMITED - 2018-10-19
    THE CUBIC BUILDING HOLDINGS LIMITED - 2020-02-25
    icon of address Prologis House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-15 ~ 2020-02-21
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2020-02-21
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    THE CUBIC BUILDING LIMITED - 2020-02-25
    41-19 38TH STREET LIMITED - 2010-08-31
    icon of address Prologis House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2020-02-21
    IIF 69 - Director → ME
    icon of calendar 2007-05-10 ~ 2020-02-21
    IIF 29 - Secretary → ME
  • 28
    2-4 RELAY ROAD LIMITED - 2008-07-15
    icon of address Cadogan House, 239 Acton Lane, Park Royal, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2018-05-25
    IIF 63 - Director → ME
    icon of calendar 2007-05-10 ~ 2018-05-25
    IIF 20 - Secretary → ME
  • 29
    icon of address 239 Acton Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2018-05-25
    IIF 77 - Director → ME
    icon of calendar 2008-12-04 ~ 2018-05-25
    IIF 1 - Secretary → ME
  • 30
    icon of address Cadogan House, 239 Acton Lane, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-06-16 ~ 2018-05-25
    IIF 56 - Director → ME
    icon of calendar 2008-06-16 ~ 2018-05-25
    IIF 18 - Secretary → ME
  • 31
    1ST STORAGE DEPOT (BECKENHAM) LIMITED - 2004-06-09
    EMERIN LIMITED - 2003-11-20
    icon of address Trl Properties, Suite 28 Churchill House, 137-139 Brent Street Hendon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-14 ~ 2010-12-03
    IIF 40 - Director → ME
  • 32
    1ST STORAGE DEPOT (BRENT) LIMITED - 2004-06-09
    ADWARD LIMITED - 2003-01-16
    icon of address Trl Properties, Suite 28 Churchill House, 137-139 Brent Street, Hendon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-06 ~ 2010-12-03
    IIF 37 - Director → ME
  • 33
    icon of address Trl Properties, Suite 28 Churchill House, 137-139 Brent Street Hendon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-18 ~ 2010-12-03
    IIF 52 - Director → ME
  • 34
    1ST STORAGE DEPOT LIMITED - 2004-06-09
    SAFE SECURE STORAGE LIMITED - 2002-06-26
    icon of address Momentous Relocation Limited Unit 29 Commercial Way, Abbey Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-14 ~ 2010-12-03
    IIF 53 - Director → ME
  • 35
    icon of address Cadogan House, 239 Acton Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-05 ~ 2018-05-25
    IIF 78 - Director → ME
    icon of calendar 2010-02-05 ~ 2018-05-25
    IIF 31 - Secretary → ME
  • 36
    04453450 LIMITED - 2015-01-21
    THE STORAGE DEPOT UK LIMITED - 2003-08-19
    FINLAW 367 LIMITED - 2002-08-05
    icon of address Momentous Relocation Limited Unit 29 Commercial Way, Abbey Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-02 ~ 2010-12-03
    IIF 41 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.