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

Mr Jacob Schimmel

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

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • 151, Wardour Street, London, W1F 8WE, England

      IIF 7
    • 6 Oakfields Road, London, NW11 0HY, United Kingdom

      IIF 8
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 9
  • 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 10
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 11
  • Mr Jacob Schimmel
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 22
    • Film House, 142 Wardour Street, London, W1F 8ZU, United Kingdom

      IIF 23
  • Schimmel, Jacob
    British company direcor born in December 1962

    Resident in England

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

      IIF 24
  • 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 25
    • 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 26
    • 54/56, Euston Street, London, NW1 2ES, United Kingdom

      IIF 27
    • 6, Oakfields Road, London, NW11 0HY, England

      IIF 28 IIF 29
    • 6, Oakfields Road, London, NW11 0HY, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Oxford House Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD

      IIF 33
  • 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 34
    • 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 35
    • 54-56, Euston Street, London, NW1 2ES

      IIF 36
    • 7 Highfield Gardens, London, NW11 9HD

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

      IIF 38
    • C/o Gallery Direct Ltd, Castle Road, Eurolink Commercial Park, Sittingbourne, Kent, ME10 3RN, England

      IIF 39
    • Suite 137, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 40
  • Schimmel, Jacob
    British none born in December 1962

    Resident in England

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

      IIF 41
    • Uki Ltd, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 42
  • 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 72
    • 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 73 IIF 74
    • Castle Road, Eurolink Commercial Park, Sittingbourne, Kent, ME10 3RN, England

      IIF 75
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 76 IIF 77 IIF 78
  • Schimmel, Jacob
    British none born in December 1962

    Resident in Israel

    Registered addresses and corresponding companies
    • Castle Road, Eurolink Commercial Park, Sittingbourne, Kent, ME10 3RN, England

      IIF 82 IIF 83
  • 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
  • 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 97
  • Schimmel, Jacob
    British

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

      IIF 98
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 99 IIF 100
  • Schimmel, Jacob
    British company director

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

      IIF 101
    • 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 102
    • 54, Euston Street, London, NW1 2ES

      IIF 103
    • 7 Highfield Gardens, London, NW11 9HD

      IIF 104 IIF 105
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 106
    • Oxford House Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD

      IIF 107
  • Schimmel, Jacob
    British director

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

      IIF 108
    • 121 Princes Park Avenue, London, NW11 0JS, England

      IIF 109
    • Foframe House, 35-37 Brent Street, London, NW4 2EF

      IIF 110
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 111
    • Suite 137, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 112
  • Schimmel, Jacob

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

      IIF 113
    • 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 114 IIF 115
child relation
Offspring entities and appointments
Active 61
  • 1
    6 Princes Park Avenue, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -862,754 GBP2023-03-31
    Officer
    2016-04-08 ~ now
    IIF 79 - director → ME
  • 2
    LES FRERES CHARITABLE TRUST - 2008-01-08
    6 Princes Park Avenue, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    1999-06-10 ~ now
    IIF 53 - director → ME
    Person with significant control
    2022-03-27 ~ now
    IIF 11 - 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 26 - director → ME
    2013-09-13 ~ dissolved
    IIF 115 - 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 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -122,885 GBP2024-03-31
    Officer
    2015-03-24 ~ now
    IIF 71 - 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 36 - director → ME
  • 7
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    205,956 GBP2024-03-31
    Officer
    1998-06-03 ~ now
    IIF 80 - director → ME
    1999-06-03 ~ now
    IIF 111 - secretary → ME
  • 8
    AXIOM FILM HOLDINGS LIMITED - 2017-03-22
    C/o Simia Wall Devonshire House, 582 Honeypot Lane, Stanmore, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-12-23 ~ now
    IIF 77 - director → ME
  • 9
    BETTENHURST LIMITED - 1991-07-05
    6 Princes Park Avenue, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2012-03-05 ~ now
    IIF 64 - 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 40 - director → ME
    1997-03-13 ~ dissolved
    IIF 112 - 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 61 - director → ME
    1994-07-05 ~ dissolved
    IIF 106 - 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 72 - director → ME
  • 13
    Wilder Coe Llp, Oxford House Campus 6, Caxton Way, Stevenage, Herts
    Dissolved corporate (1 parent)
    Officer
    2005-04-06 ~ dissolved
    IIF 33 - director → ME
    2005-04-06 ~ dissolved
    IIF 107 - 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 49 - 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 47 - director → ME
  • 16
    SHELFCO (NO. 1389) LIMITED - 1997-12-22
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    182,194 GBP2024-03-31
    Officer
    1997-12-12 ~ now
    IIF 81 - director → ME
  • 17
    DONATING LIMITED - 1991-03-01
    6 Princes Park Avenue, London, United Kingdom
    Corporate (4 parents)
    Officer
    2001-12-19 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    521,966 GBP2024-03-31
    Officer
    1999-07-23 ~ now
    IIF 78 - director → ME
  • 19
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,268,987 GBP2024-03-31
    Officer
    2015-03-24 ~ dissolved
    IIF 67 - director → ME
  • 20
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -381,811 GBP2024-03-31
    Officer
    2006-09-22 ~ now
    IIF 54 - director → ME
  • 21
    C/o Gallery Direct Ltd Castle Road, Eurolink Commercial Park, Sittingbourne, Kent
    Corporate (6 parents)
    Equity (Company account)
    -153,317 GBP2023-12-31
    Officer
    2014-05-16 ~ now
    IIF 39 - director → ME
  • 22
    Gallery Direct Ltd, Castle Road Eurolink Commercial Park, Sittingbourne, Kent
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    13,855 GBP2023-12-31
    Officer
    2012-12-21 ~ now
    IIF 75 - director → ME
  • 23
    Gallery Direct Ltd, Castle Road Eurolink Commercial Park, Sittingbourne, Kent
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -125,204 GBP2023-12-31
    Officer
    2013-01-02 ~ now
    IIF 83 - director → ME
  • 24
    MARMALADE PRODUCTS LIMITED - 2003-08-12
    MARMARY LIMITED - 2000-05-12
    Castle Road, Eurolink Commercial Park, Sittingbourne, Kent
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    10,793,873 GBP2023-12-31
    Officer
    2013-01-02 ~ now
    IIF 82 - director → ME
  • 25
    GIRL HUB - 2015-09-01
    151 Wardour Street, London, England
    Corporate (6 parents, 1 offspring)
    Officer
    2011-06-01 ~ now
    IIF 27 - director → ME
  • 26
    GIRL EFFECT TRADING LIMITED - 2017-12-20
    151 Wardour Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,033,432 GBP2023-05-31
    Officer
    2016-12-09 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-12-09 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1997-03-01 ~ now
    IIF 56 - director → ME
  • 28
    Unit 8 Grand Union Estate Abbey Road, Park Royal, London
    Dissolved corporate (3 parents)
    Officer
    2005-12-09 ~ dissolved
    IIF 98 - secretary → ME
  • 29
    121 Princes Park Avenue, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-11-24 ~ dissolved
    IIF 31 - director → ME
  • 30
    121 Princes Park Avenue, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2022-09-30
    Officer
    2005-07-18 ~ dissolved
    IIF 43 - director → ME
  • 31
    Acre House, 11-15 William Road, London
    Dissolved corporate (8 parents)
    Officer
    2015-01-14 ~ dissolved
    IIF 42 - director → ME
  • 32
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -573,986 GBP2024-03-31
    Officer
    2001-01-31 ~ now
    IIF 52 - director → ME
  • 33
    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 70 - director → ME
  • 34
    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 90 - director → ME
  • 35
    121 Princes Park Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-26 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 36
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Corporate (5 parents)
    Equity (Company account)
    50,621 GBP2024-03-31
    Officer
    1993-03-01 ~ now
    IIF 63 - director → ME
  • 37
    121 Princes Park Avenue, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    -970,164 GBP2019-12-31
    Officer
    1999-12-01 ~ dissolved
    IIF 74 - director → ME
    2013-06-07 ~ dissolved
    IIF 114 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    121 Princes Park Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    1996-10-23 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    1 More London Place, London
    Dissolved corporate (7 parents)
    Officer
    1995-09-01 ~ dissolved
    IIF 32 - director → ME
    2007-12-21 ~ dissolved
    IIF 108 - secretary → ME
  • 40
    121 Princes Park Avenue, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    1999-05-05 ~ dissolved
    IIF 37 - director → ME
    1999-05-05 ~ dissolved
    IIF 109 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Devonshire House, 1 Devonshire Street, London
    Dissolved corporate (1 parent)
    Officer
    2004-06-18 ~ dissolved
    IIF 94 - director → ME
  • 42
    THE NATIONAL LIGHTING COMPANY LIMITED - 2023-05-25
    GENESIS 1:3 LIMITED - 2023-05-25
    Unit 8 Grand Union Estate Abbey Road, Park Royal, London
    Corporate (4 parents, 3 offsprings)
    Officer
    1993-01-06 ~ now
    IIF 29 - director → ME
  • 43
    121 Princes Park Avenue, London
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2015-03-24 ~ dissolved
    IIF 66 - director → ME
  • 44
    THE NATIONAL LIGHTING COMPANY LIMITED - 2023-05-25
    COPACOOT LIMITED - 1996-02-13
    9 Cabot Lane, Creekmoor, Poole, Dorset
    Corporate (6 parents, 10 offsprings)
    Officer
    2003-09-09 ~ now
    IIF 88 - director → ME
  • 45
    121 Princes Park Avenue, London
    Dissolved corporate (6 parents)
    Officer
    2015-03-24 ~ dissolved
    IIF 68 - director → ME
  • 46
    121 Princes Park Avenue, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,249,939 GBP2019-03-31
    Officer
    2006-05-12 ~ dissolved
    IIF 45 - director → ME
    2007-11-26 ~ dissolved
    IIF 101 - secretary → ME
  • 47
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2015-03-24 ~ now
    IIF 65 - director → ME
  • 48
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,048 GBP2024-03-31
    Officer
    2015-03-24 ~ now
    IIF 69 - director → ME
  • 49
    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 46 - director → ME
  • 50
    CENTREBUTTON LIMITED - 2003-07-01
    9 Cabot Lane, Creekmoor, Poole, Dorset
    Corporate (5 parents, 1 offspring)
    Officer
    2003-09-26 ~ now
    IIF 84 - director → ME
  • 51
    9 Cabot Lane, Poole, Dorset
    Corporate (6 parents)
    Officer
    2001-01-05 ~ now
    IIF 95 - director → ME
  • 52
    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 34 - director → ME
  • 53
    6 Princes Park Avenue, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,534,841 GBP2024-03-31
    Officer
    2017-03-31 ~ now
    IIF 57 - director → ME
  • 54
    6 Princes Park Avenue, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    1998-07-30 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    ATHENA TRADING LIMITED - 2017-07-14
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-06-27 ~ now
    IIF 59 - director → ME
  • 56
    54 Euston Street, London
    Dissolved corporate (1 parent)
    Officer
    2006-08-08 ~ dissolved
    IIF 24 - director → ME
    2006-08-08 ~ dissolved
    IIF 103 - secretary → ME
  • 57
    UKI HALE LIMITED - 2012-11-01
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    151,940 GBP2024-03-31
    Officer
    2012-09-03 ~ now
    IIF 62 - director → ME
  • 58
    121 Princes Park Avenue, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2012-03-07 ~ dissolved
    IIF 44 - director → ME
    2012-03-07 ~ dissolved
    IIF 113 - secretary → ME
  • 59
    SHELFCO (NO. 1317) LIMITED - 1997-08-08
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -79,416 GBP2024-03-31
    Officer
    1997-07-18 ~ now
    IIF 76 - director → ME
  • 60
    GRANGEHILL ESTATES LIMITED - 2012-11-01
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,602 GBP2024-03-31
    Officer
    2007-06-09 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 61
    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 97 - director → ME
    2007-11-26 ~ dissolved
    IIF 102 - secretary → ME
Ceased 26
  • 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 87 - director → ME
  • 2
    UKI FILM LIBRARY LTD - 2017-03-22
    167 Fleet Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,159 GBP2023-07-31
    Officer
    2016-07-13 ~ 2017-03-08
    IIF 35 - 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 96 - director → ME
    2000-05-30 ~ 2006-03-01
    IIF 105 - secretary → ME
  • 4
    New Burlington House, 1075 Finchley Road, London
    Corporate (17 parents, 2 offsprings)
    Officer
    ~ 1999-07-23
    IIF 85 - director → ME
  • 5
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    177,722 GBP2024-03-31
    Officer
    ~ 2024-12-20
    IIF 58 - director → ME
    ~ 2024-12-20
    IIF 100 - secretary → ME
  • 6
    New Burlington House, 1075 Finchley Road, London
    Corporate (7 parents, 5 offsprings)
    Officer
    ~ 2002-01-15
    IIF 91 - director → ME
  • 7
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    521,966 GBP2024-03-31
    Officer
    1993-01-13 ~ 1993-02-25
    IIF 92 - director → ME
  • 8
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -381,811 GBP2024-03-31
    Officer
    2006-06-05 ~ 2006-08-04
    IIF 93 - director → ME
    2006-09-22 ~ 2006-09-22
    IIF 28 - director → ME
  • 9
    THE UK LIGHTING COMPANY LIMITED - 2023-05-25
    GOLDENLACE LIMITED - 1993-03-11
    9 Cabot Lane, Poole, England
    Corporate (3 parents)
    Equity (Company account)
    557,414 GBP2022-12-31
    Person with significant control
    2021-03-02 ~ 2023-01-05
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2012-07-22 ~ 2019-01-28
    IIF 41 - director → ME
  • 11
    HELIX LIGHTING LIMITED - 2023-06-20
    LAW 337 LIMITED - 1991-06-13
    9 Cabot Lane, Creekmoor, Poole, Dorset
    Corporate (4 parents, 2 offsprings)
    Person with significant control
    2021-03-02 ~ 2023-01-05
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SUPEL KINGSTON LIMITED - 1998-06-09
    9 Cabot Lane, Poole, Dorset, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-03-02 ~ 2023-01-05
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    9 Cabot Lane, Creekmoor, Poole, Dorset
    Corporate (2 parents)
    Person with significant control
    2021-03-02 ~ 2023-01-05
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SHELFCO (NO.1459) LIMITED - 1998-06-26
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,683,588 GBP2023-03-31
    Officer
    1998-07-01 ~ 2024-11-20
    IIF 60 - director → ME
    1998-07-01 ~ 2024-11-21
    IIF 99 - secretary → ME
  • 15
    THE NATIONAL LIGHTING COMPANY LIMITED - 2023-05-25
    COPACOOT LIMITED - 1996-02-13
    9 Cabot Lane, Creekmoor, Poole, Dorset
    Corporate (6 parents, 10 offsprings)
    Person with significant control
    2021-03-02 ~ 2022-11-27
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Hardwick View Road, Holmewood, Industrial Estate, Holmewood, Chesterfield, Derbyshire
    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 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-01-30 ~ 2006-08-04
    IIF 86 - director → ME
  • 18
    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 38 - director → ME
    2007-07-04 ~ 2012-03-01
    IIF 110 - secretary → ME
  • 19
    CENTREBUTTON LIMITED - 2003-07-01
    9 Cabot Lane, Creekmoor, Poole, Dorset
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-03-02 ~ 2023-01-05
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    THE COVENANT & CONVERSATION TRUST - 2021-04-09
    44a Albert Road, London, England
    Corporate (14 parents)
    Equity (Company account)
    141,024 GBP2022-12-31
    Officer
    2013-06-04 ~ 2024-12-03
    IIF 22 - director → ME
  • 21
    9 Cabot Lane, Poole, Dorset
    Corporate (6 parents)
    Person with significant control
    2021-03-02 ~ 2023-01-05
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    6 Princes Park Avenue, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,534,841 GBP2024-03-31
    Officer
    ~ 2016-02-02
    IIF 30 - director → ME
  • 23
    9 Cabot Lane, Poole, Dorset, England
    Corporate (2 parents)
    Person with significant control
    2021-03-02 ~ 2023-01-05
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    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 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 25
    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 89 - director → ME
    2005-11-25 ~ 2006-03-27
    IIF 104 - secretary → ME
  • 26
    BARCO TWO LIMITED - 2007-09-06
    9 Cabot Lane, Poole, England
    Corporate (3 parents)
    Person with significant control
    2021-03-02 ~ 2023-01-05
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.