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

Mr Lutfi Bin Salim Bin Talib

    Related profiles found in government register
  • Mr Lutfi Bin Salim Bin Talib
    Singaporean born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH, United Kingdom

      IIF 1
  • Mr Lutfi Bin Salim Bin Talib
    Singaporean born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Sheridan Gardens, Harrow, HA3 0JT, England

      IIF 2
    • icon of address 242 Linen Hall, 162-168 Regent Street, London, W1B 5TG, United Kingdom

      IIF 3
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 4 IIF 5
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH, United Kingdom

      IIF 6
    • icon of address Ashfields Suite, Cray Avenue, Orpington, BR5 3RS, United Kingdom

      IIF 7
    • icon of address Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 8
  • Talib, Lutfi Bin Salim Bin
    Singaporean accountant born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Talib, Lutfi Bin Salim Bin
    Singaporean chartered certified accountant born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 25
  • Talib, Lutfi Bin Salim Bin
    Singaporean chief financial officer born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Sheridan Gardens, Kenton, Harrow, Middlesex, HA3 0JT, United Kingdom

      IIF 26
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpingon, Kent, BR5 3RS

      IIF 27
  • Talib, Lutfi Bin Salim Bin
    Singaporean company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Annes Gardens, Enfield, EN1 2JN, England

      IIF 28
  • Talib, Lutfi Bin Salim Bin
    Singaporean director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Sheridan Gardens, Harrow, Middlesex, HA3 0JT, England

      IIF 29
    • icon of address 26, Sheridan Gardens, Harrow, Middlesex, HA3 0JT, United Kingdom

      IIF 30
    • icon of address 26, Sheridan Garden, Kenton, Middlesex, HA3 0JT

      IIF 31
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH, United Kingdom

      IIF 32
  • Talib, Lutfi Bin Salim Bin
    Singaporean financial consultant born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Sheridan Gardens, Kenton, Harrow, HA3 0JT, Albania

      IIF 33
    • icon of address 26, Sheridan Gardens, Kenton, Harrow, HA3 0JT, United Kingdom

      IIF 34
  • Talib, Lutfi Bin Salim Bin
    Singaporean financial director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfields Suite, International, House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 35
    • icon of address 70, Churchill Square, Kingshill, West Malling, Kent, ME16 4YU, United Kingdom

      IIF 36
  • Talib, Lutfi Bin Salim Bin
    Singaporean managing director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Sheridan Garden, Kenton, Middlesex, HA3 0JT

      IIF 37 IIF 38
  • Talib, Lutfi Bin Salim Bin
    born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Sheridan Gardens, Harrow, Middlesex, HA3 0JT

      IIF 39
    • icon of address 26 Sheridan Gardens, Kenton, Harrow, HA3 0JT

      IIF 40
    • icon of address Ashfields Suite International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 41
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, England

      IIF 42
  • Talib, Lutfi Bin Salim Bin
    Singaporean certified accountant born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfields Suite, Cray Avenue, Orpington, BR5 3RS, United Kingdom

      IIF 43
  • Talib, Lutfi Bin Salim Bin
    Singaporean certified chartered accountant born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH, United Kingdom

      IIF 44
    • icon of address Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 45
  • Talib, Lutfi Bin Salim Bin
    Singaporean cfo born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 46
  • Talib, Lutfi Bin Salim Bin
    Singaporean chartered accountant born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thorne House, 267 High Street, Crowthorne, RG45 7AH, England

      IIF 47
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 48 IIF 49 IIF 50
    • icon of address Basement Suite, 42-44 Bishopsgate, London, EC2N 4AH, England

      IIF 52
  • Talib, Lutfi Bin Salim Bin
    Singaporean director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 53
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Talib, Lutfi Bin Salim Bin
    Singaporean financial adviser born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 57
  • Talib, Lutfi
    Singaporean accountant acca born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Effie Road, Fulham Broadway, London, SW6 1EN, England

      IIF 58
  • Bin Salim Talib, Lutfi
    Singaporean accountant born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Sheridan Gardens, Kenton, Middlesex, HA6 0JT, United Kingdom

      IIF 59
  • Talib, Lufti Bin Salim Bin
    Singaporean chief financial officer born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Sheridan Gardens, Harrow, Middlesex, HA3 0JT, United Kingdom

      IIF 60
  • Talib, Lufti Bin Salim Bin
    Singaporean director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH, United Kingdom

      IIF 61 IIF 62
  • Talib, Lutfi Bin Salim Bin
    Singaporean accountant born in November 1954

    Registered addresses and corresponding companies
    • icon of address 44 Woodgrange Avenue, Kenton, Harrow, Middlesex, HA3 0XD

      IIF 63 IIF 64
  • Bin Talib, Lutfi Bin Salim
    British director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite B, 42-44 Bishopsgate, London, EC2N 4AH, United Kingdom

      IIF 65
  • Talib, Lutfi Bin Salim Bin
    Singaporean

    Registered addresses and corresponding companies
  • Talib, Lutfi Bin Salim Bin
    Singaporean partner

    Registered addresses and corresponding companies
    • icon of address 26, Sheridan Garden, Kenton, Middlesex, HA3 0JT

      IIF 72
  • Talib, Lutfi Bin Salim Bin
    born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH

      IIF 73
  • Mr Lutfi Talib
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 74
  • Salim Talib, Lutfi
    Singaporean chief compliance officer born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Sheridan Gardens, Harrow, HA3 0JT, England

      IIF 75
  • Talib, Lutfi Bin Salim Bin

    Registered addresses and corresponding companies
    • icon of address 44 Woodgrange Avenue, Kenton, Harrow, Middlesex, HA3 0XD

      IIF 76
  • Talib, Lutfi
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 77
  • Talib, Lutfi Salim

    Registered addresses and corresponding companies
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 78
  • Talib, Lutfi

    Registered addresses and corresponding companies
    • icon of address 26, Sheridan Gardens, Harrow, Middlesex, HA3 0JT, United Kingdom

      IIF 79
    • icon of address Ashfields Suite, Sma House, Langley Waters, Home Park, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 80
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH, United Kingdom

      IIF 81
    • icon of address Abacus House, 21 Effie Road, London, SW6 1EN, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Flat 1 21a Goldhurst Terrace, London, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-02-28
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 79 - Secretary → ME
  • 2
    icon of address 42-44 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,950 GBP2024-03-31
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 54 - Director → ME
  • 3
    GAZAL ENERGY LIMITED - 2023-04-19
    icon of address 42-44 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,100 GBP2024-03-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 32 - Director → ME
  • 4
    ATLAS MOTOR CORPORATION LTD - 2023-04-19
    ATLAS FOR TECHNOLOGY & INDUSTRY LTD - 2022-02-08
    icon of address 42-44 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    380,214 GBP2024-03-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 46 - Director → ME
  • 5
    ATLAS EV COMPANY LIMITED - 2024-12-09
    icon of address 42-44 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,950 GBP2024-03-31
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 56 - Director → ME
  • 6
    icon of address 42-44 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,850 GBP2024-03-31
    Officer
    icon of calendar 2023-09-10 ~ now
    IIF 55 - Director → ME
  • 7
    BERRY TAYLOR ACCOUNTANTS LIMITED - 2002-06-02
    icon of address 31-32 High Street, Wellingborough
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    481,579 GBP2023-12-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 53 - Director → ME
  • 8
    CARRAIGMORE PETROLEUM LIMITED - 2019-09-23
    CARRAIGMORE GLOBAL RESOURCES LIMITED - 2017-05-02
    CARRAIGMORE LTD - 2014-06-02
    icon of address 42-44 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    66,995,735 GBP2023-12-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 61 - Director → ME
  • 9
    icon of address 221-225 Temple House, Station Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-27 ~ dissolved
    IIF 11 - Director → ME
  • 10
    CHANCERY WASTE MANAGEMENT LIMITED - 2012-02-22
    icon of address Abacus House, 21 Effie Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-09 ~ dissolved
    IIF 21 - Director → ME
  • 11
    icon of address 10 Queen Anne's Gardens, Enfield, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 59 - Director → ME
  • 12
    icon of address Ashfields Suite Sma House, Langley Waters, Home Park, Kings Langley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-10 ~ dissolved
    IIF 82 - Secretary → ME
  • 13
    icon of address Temple House Ashfield Suite, 221-225 Station Road, Harrow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-18 ~ dissolved
    IIF 67 - Secretary → ME
  • 14
    icon of address Bradwell & Partners, Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 34 - Director → ME
  • 15
    icon of address Bradwell & Partners, Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address 70 Churchill Square, Kingshill, West Malling, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 36 - Director → ME
  • 17
    K2L 732 LIMITED - 2010-06-24
    icon of address 10 Cwm Lane, Rogerstone, Newport, Gwent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 30 - Director → ME
  • 18
    MAXIM CORPORATE FINANCE LLP - 2017-12-01
    AXIOM CORPORATE FINANCE LLP - 2007-06-29
    icon of address Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    433,551 GBP2024-09-30
    Officer
    icon of calendar 2011-05-01 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    icon of address 21 Effie Road, Fulham Broadway, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 58 - Director → ME
  • 20
    MACMILLAN WOODS AUDITS LIMITED - 2022-02-23
    icon of address 42-44 Bishopsgate, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,150 GBP2023-12-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 42-44 Bishopsgate, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    429 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 22
    icon of address International House, Cray Avenue, Orpington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52 GBP2018-01-31
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 23
    MCMILLANWOODS LONDON (UK) LTD - 2021-12-13
    icon of address 155 Livingstone Road, Thornton Heath, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,615 GBP2023-12-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 75 - Director → ME
  • 24
    icon of address Ashfields Suite, Cray Avenue, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 25
    CHAPTERHOUSE CAPITAL LLP - 2024-08-19
    ATLAS E-MOBILITY CAPITAL LLP - 2024-03-18
    CHAPTERHOUSE CAPITAL LLP - 2023-05-30
    icon of address 42-44 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -451 GBP2024-02-29
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 6 - Right to appoint or remove membersOE
  • 26
    icon of address 42-44 Bishopsgate, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 49 - Director → ME
  • 27
    icon of address 42-44, Bishopsgate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -744,957 GBP2023-06-30
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 78 - Secretary → ME
  • 28
    BEAUTIFULLY WICKED LIMITED - 2017-05-17
    IMPERIUM PUBLISHING LIMITED - 2015-08-28
    icon of address 42-44 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    9,013,595 GBP2023-12-31
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 81 - Secretary → ME
  • 29
    icon of address Suite B, 42-44 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2024-07-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 65 - Director → ME
  • 30
    IMPERIUM REAL ESTATE LIMITED - 2016-08-30
    icon of address 42-44 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    16,579,927 GBP2023-12-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 62 - Director → ME
  • 31
    WELBECK SECRETARIES LIMITED - 2019-05-15
    MMBH SECRETARIES LIMITED - 2008-08-21
    icon of address 42-44 Bishopsgate, London, England
    Active Corporate (1 parent, 19 offsprings)
    Equity (Company account)
    18,179 GBP2023-12-31
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 31-32 High Street, Wellingborough, Northamptonshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 50 - Director → ME
Ceased 37
  • 1
    icon of address Bradwell And Partners 2nd Floor Titan Court, 3 Bishop Square, Hatfield, --- Select ---, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,914,720 GBP2023-12-31
    Officer
    icon of calendar 1994-08-23 ~ 1994-09-20
    IIF 63 - Director → ME
  • 2
    CHANCERY FLEXI FINANCE LIMITED - 2011-10-13
    icon of address 96 Baron House, 28-30 Rivington Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-10 ~ 2011-09-22
    IIF 14 - Director → ME
  • 3
    GAZAL ENERGY LIMITED - 2023-04-19
    icon of address 42-44 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,100 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-09-01 ~ 2024-01-17
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 4
    icon of address 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2013-10-01
    IIF 29 - Director → ME
    icon of calendar 2012-08-02 ~ 2012-11-30
    IIF 9 - Director → ME
  • 5
    icon of address 31 Great Queen Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2011-03-31
    IIF 26 - Director → ME
  • 6
    icon of address Sheikh & Co, 103 - 105 Cheetham Hill Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-28 ~ 2012-08-24
    IIF 18 - Director → ME
  • 7
    CHANCERY CAPITAL MARKETS PLC - 2009-01-05
    icon of address 221-225 Temple House, Station Road, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-22 ~ 2013-10-01
    IIF 19 - Director → ME
  • 8
    CHANCERY BROKERS LIMITED - 2009-06-07
    icon of address Ashfields Suite Sma House, Langley Waters, Home Park, Kings Langley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-28 ~ 2013-05-01
    IIF 17 - Director → ME
  • 9
    PETMUNCH (ORPINGTON) LIMITED - 2009-03-06
    PETMUNCH (LIBERTY) LIMITED - 2006-07-17
    PETMUNCH LIBERTY LIMITED - 2006-02-20
    icon of address Mcmillan Woods Regus, Admirals Park, Victoria Way, Crossways, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,529 GBP2024-02-28
    Officer
    icon of calendar 2006-02-07 ~ 2007-06-15
    IIF 12 - Director → ME
  • 10
    CHANCERY PRIVATE EQUITY LIMITED - 2012-08-13
    icon of address Unit 846, 19 - 21, Crawford Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-10 ~ 2011-09-22
    IIF 13 - Director → ME
  • 11
    LORDES CAPITAL LIMITED - 2023-04-11
    BARCLAYS CAPITAL LIMITED - 2018-10-17
    MONTAGU FINANCIAL LIMITED - 2018-10-16
    MONTAGU FINANCIAL SERVICES LIMITED - 2017-02-13
    ARC VENTURE PARTNERS LIMITED - 2009-03-26
    CWR MANAGEMENT LIMITED - 2006-05-11
    icon of address Mcmillan Woods Regus, Admirals Park, Victoria Way, Crossways, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,538,247 GBP2023-09-30
    Officer
    icon of calendar 2015-09-21 ~ 2017-01-13
    IIF 27 - Director → ME
  • 12
    icon of address 42-44 Bishopsgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -660,338 GBP2023-12-31
    Officer
    icon of calendar 2017-08-01 ~ 2022-12-31
    IIF 57 - Director → ME
  • 13
    icon of address Bradwell & Partners, Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2007-04-12 ~ 2017-01-06
    IIF 66 - Secretary → ME
  • 14
    icon of address 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2022-06-28 ~ 2023-02-17
    IIF 47 - Director → ME
  • 15
    icon of address Mcmillan Suite International House, Cray Avenue, Orpington, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-31 ~ 2011-03-16
    IIF 35 - Director → ME
  • 16
    ULTIMATIVE SERVICES (UK) LIMITED - 2012-09-26
    RARA CORPORATION (GB) LIMITED - 2011-04-11
    icon of address Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-14 ~ 2010-09-14
    IIF 24 - Director → ME
  • 17
    MAXIM CORPORATE FINANCE LLP - 2017-12-01
    AXIOM CORPORATE FINANCE LLP - 2007-06-29
    icon of address Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    433,551 GBP2024-09-30
    Officer
    icon of calendar 2007-07-09 ~ 2008-07-28
    IIF 40 - LLP Designated Member → ME
  • 18
    MCMILLAN WOODS CONSULTANTS LIMITED - 2018-12-14
    icon of address Mcmillan Woods Regus, Admirals Park, Victoria Way, Crossways, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2018-11-01 ~ 2021-09-06
    IIF 45 - Director → ME
  • 19
    icon of address International House, Cray Avenue, Orpington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52 GBP2018-01-31
    Officer
    icon of calendar 2010-01-19 ~ 2012-05-01
    IIF 41 - LLP Designated Member → ME
  • 20
    MCMILLANWOODS LONDON (UK) LTD - 2021-12-13
    icon of address 155 Livingstone Road, Thornton Heath, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,615 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-08-01 ~ 2025-01-02
    IIF 2 - Ownership of shares – 75% or more OE
  • 21
    HMMI MANAGEMENT LIMITED - 2011-06-01
    icon of address Bradwell & Partners, Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2007-04-10 ~ 2017-01-06
    IIF 69 - Secretary → ME
  • 22
    MESSENGER NEWSPAPERS LIMITED - 2019-06-18
    icon of address Bradwell & Partners, 205 South Hill Avenue, South Harrow, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2007-06-01 ~ 2017-01-06
    IIF 38 - Director → ME
    icon of calendar 2007-06-01 ~ 2017-01-06
    IIF 71 - Secretary → ME
  • 23
    CHAPTERHOUSE CAPITAL LLP - 2024-08-19
    ATLAS E-MOBILITY CAPITAL LLP - 2024-03-18
    CHAPTERHOUSE CAPITAL LLP - 2023-05-30
    icon of address 42-44 Bishopsgate, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -451 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-02-19 ~ 2023-06-07
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
  • 24
    icon of address 42-44 Bishopsgate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    721,530 GBP2022-12-31
    Officer
    icon of calendar 2018-06-19 ~ 2022-11-01
    IIF 52 - Director → ME
  • 25
    CLEVERDALE (UK) LIMITED - 2024-03-12
    A3I COMMODITIES LIMITED - 2007-04-19
    AL WAEL LIMITED - 2006-04-25
    icon of address Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,614 GBP2024-09-30
    Officer
    icon of calendar 2002-09-09 ~ 2009-04-01
    IIF 37 - Director → ME
  • 26
    PPIVESTCO LIMITED - 2009-10-27
    icon of address 10 Queen Annes Gardens, Enfield
    Active Corporate (1 parent)
    Equity (Company account)
    -135,069 GBP2023-10-31
    Officer
    icon of calendar 2009-10-19 ~ 2023-04-30
    IIF 28 - Director → ME
  • 27
    icon of address Unit 1 Marble House, 20 Grosvenor Terrace, London
    Active Corporate (1 parent)
    Equity (Company account)
    380 GBP2023-12-31
    Officer
    icon of calendar 1992-12-07 ~ 1997-04-30
    IIF 64 - Director → ME
    icon of calendar 1992-12-07 ~ 1998-12-07
    IIF 76 - Secretary → ME
  • 28
    icon of address Ashfields, Temple House, 221-225 Station Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-04 ~ 2012-10-11
    IIF 10 - Director → ME
    icon of calendar 2010-04-01 ~ 2011-07-04
    IIF 80 - Secretary → ME
  • 29
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -61,930 GBP2024-04-30
    Officer
    icon of calendar 2006-04-12 ~ 2017-01-06
    IIF 70 - Secretary → ME
  • 30
    RHOSKY INTERNATIONAL LIMITED - 2025-02-07
    PINERIDGE OILS LIMITED - 2024-03-11
    RHOSKY INTERNATIONAL LIMITED - 2024-03-04
    ASHFIELDS CONSULTING LIMITED - 2022-04-22
    SPEED 9055 LIMITED - 2005-03-07
    icon of address Mcmillan Woods Regus, Admirals Park, Victoria Way, Crossways, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,341 GBP2024-01-31
    Officer
    icon of calendar 2004-03-01 ~ 2010-04-01
    IIF 15 - Director → ME
  • 31
    icon of address Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -40,847 GBP2018-03-31
    Officer
    icon of calendar 2011-05-24 ~ 2017-01-05
    IIF 25 - Director → ME
    icon of calendar 2010-05-21 ~ 2011-05-24
    IIF 23 - Director → ME
    icon of calendar 2003-10-02 ~ 2005-07-18
    IIF 68 - Secretary → ME
  • 32
    CHANCERY CORPORATE FINANCE & ADVISORY LIMITED - 2013-02-14
    icon of address 28 - 30 Rivington Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -38,046 GBP2024-05-31
    Officer
    icon of calendar 2008-05-28 ~ 2013-02-15
    IIF 22 - Director → ME
  • 33
    SIMPLEONLINEACCOUNTING LIMITED - 2011-11-10
    CROSSBOW (UK) LIMITED - 2011-09-20
    WELLNESS.COM LIMITED - 2011-06-07
    YUGENGAISHA HORIGUCHI LIMITED - 1999-04-08
    icon of address Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-01 ~ 2007-04-01
    IIF 16 - Director → ME
  • 34
    icon of address Mcmillan Woods Regus, Admirals Park, Victoria Way, Crossways, Dartford, England
    Active Corporate (2 parents, 33 offsprings)
    Equity (Company account)
    3,784 GBP2024-05-31
    Officer
    icon of calendar 2006-02-09 ~ 2012-04-27
    IIF 31 - Director → ME
    icon of calendar 2006-03-01 ~ 2006-05-05
    IIF 72 - Secretary → ME
  • 35
    PETMUNCH (WEST HAMPSTEAD) LIMITED - 2008-08-01
    PET MUNCH LIMITED - 2006-02-13
    icon of address Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-08 ~ 2007-07-16
    IIF 20 - Director → ME
  • 36
    icon of address 42-44 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,730 GBP2023-12-31
    Officer
    icon of calendar 2018-09-18 ~ 2022-11-01
    IIF 44 - Director → ME
  • 37
    Company number 07090643
    Non-active corporate
    Officer
    icon of calendar 2010-02-26 ~ 2011-03-31
    IIF 60 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.