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

Ms Joanne Lesley Heron

    Related profiles found in government register
  • Ms Joanne Lesley Heron
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 1
  • Ms Joanne Heron
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 2
  • Heron, Joanne Lesley
    British accounts manager born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 3
  • Heron, Joanne Lesley
    British finance born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 4
  • Joanne Lesley Heron
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 5
  • Heron, Lesley
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 207, Regent Street, London, W1B 3HH, England

      IIF 6
  • Heron, Lesley
    British operations manager born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Lansdowne, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 7
  • Heron, Lesley
    English director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Brian Lonis & Co, 12e Manor Road, London, N16 5SA, England

      IIF 8
  • Miss Joanne Heron
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lansdowne Building, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 9
    • 52, Farnborough Crescent, South Croydon, CR2 8HA, United Kingdom

      IIF 10
  • Mr Gary Brooks
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lansdowne Road, Croydon, CR9 2ER, England

      IIF 11
    • 65, Denmark Road, London, SE25 5RE, England

      IIF 12
  • Mr Gary Brooks
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 1 Barstow Crescent, London, SW2 3NS, England

      IIF 13 IIF 14
    • 1st Floor, 1 Barstow Crescent, London, SW2 3NS, United Kingdom

      IIF 15
  • Brooks, Gary Lm
    British managing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11 Lancaster House, Westview Close, Redhill, RH1 6ST, England

      IIF 16
  • Brooks, Gary
    British construction & property investment born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 87, Upper Selsdon Road, South Croydon, CR2 0DP, England

      IIF 17
  • Brooks, Gary
    British manager born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lansdowne Road, Croydon, CR9 2ER, England

      IIF 18
    • The Lansdowne, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 19
  • Brooks, Gary
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11 Lancaster House, Westview Close, Redhill, RH1 6ST, England

      IIF 20
  • Brooks, Gary
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Eurolink Business Centre, 49 Effra Road, London, SW2 1BZ, England

      IIF 21
  • Brooks, Gary
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 1 Barstow Crescent, London, SW2 3NS, England

      IIF 22
    • 1st Floor, 1 Barstow Crescent, London, SW2 3NS, United Kingdom

      IIF 23
  • Heron, Joanna
    British manager born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Lansdowne Building, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 24
  • Heron, Joanne Lesley
    British manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Redstone Hill, Redhill, Surrey, RH1 4GB, United Kingdom

      IIF 25
  • Mr Gary Lancelot Mortimer Brooks
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 26
    • The Gate House, Coppice Lea, Bletchingley Road, Merstham, Redhill, RH1 3QN, England

      IIF 27
  • Brooks, Gary Lancelot Mortimer
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 28
  • Brooks, Gary Lancelot Mortimer
    British managing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 29
    • Flat 11 Lancaster House, Westview Close, Redhill, RH1 6ST, England

      IIF 30
  • Brooks, Gary Lancelot Mortimer
    British property manager born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 31
  • Heron, Joanne
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Farnborough Crescent, South Croydon, CR2 8HA, United Kingdom

      IIF 32
  • Heron, Joanne
    British manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Upper Selsdon Road, South Croydon, Surrey, CR2 0DP

      IIF 33
  • Brooks, Gary
    British general manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lansdowne Building, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 34
  • Mr Gary Brooks
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lansdowne Building, Lansdowne Road, Croydon, CR9 2ER, England

      IIF 35
  • Brooks, Gary
    British

    Registered addresses and corresponding companies
    • 19, Bramah Green, Cancel Road, London, SW9 7RG

      IIF 36
  • Mr Gary Brooks
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scenic Building, Rear Of 214, Crayford Way, Dartford, Kent, DA1 4LR, United Kingdom

      IIF 37
    • 1077, 19 St. George Wharf, London, SW8 2FF, England

      IIF 38
    • 175, Battersea High Street, London, SW11 3JS, England

      IIF 39
    • 1st Floor Laburnum Court, 1 Barstow Crescent, London, SW2 3NS

      IIF 40
    • 4/4a, Bloomsbury Square, London, WC1A 2RP, England

      IIF 41
    • 84a Sandy Lane South, Wallington, London, SM6 9RQ, United Kingdom

      IIF 42 IIF 43
    • Unit 18, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 44 IIF 45
    • Unit 18, Eurolink Business Centre, 49 Effra Road, London, SW2 1BZ, England

      IIF 46
    • Unit 18, Eurolink Business Centre, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 47
    • Unit 18, The Link, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Brooks, Gary
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12e, Manor Road, Manor Road, London, N16 5SA, England

      IIF 51
  • Brooks, Gary
    British electrical contractor born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Denmark Road, South Norwood, London, SE25 5RE

      IIF 52
  • Brooks, Gary
    British electrician born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Denmark Road, South Norwood, London, SE25 5RE

      IIF 53
  • Brooks, Gary
    British business consultant/project officer born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Bramah Green, Cancel Road, London, SW9 7RG

      IIF 54
  • Brooks, Gary
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scenic Building, Rear Of 214, Crayford Way, Dartford, Kent, DA1 4LR, United Kingdom

      IIF 55
    • Unit 18, Eurolink Business Centre, 49 Effra Road, London, SW2 1BZ, England

      IIF 56 IIF 57
  • Brooks, Gary
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1077, 19 St George Wharf, London, SW8 2FF, United Kingdom

      IIF 58 IIF 59 IIF 60
    • 175, Battersea High Street, London, SW11 3JS, England

      IIF 61
    • 1st Floor, 1 Barstow Crescent, London, SW2 3NS, England

      IIF 62
    • 1st Floor Laburnum Court, 1 Barstow Crescent, London, SW2 3NS, England

      IIF 63 IIF 64
    • 84a Sandy Lane South, Wallington, London, SM6 9RQ, United Kingdom

      IIF 65 IIF 66
    • Flat 1077, 19 St George Wharf, London, SW8 2FF, United Kingdom

      IIF 67
    • Unit 18, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 68
    • Unit 18, The Link, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 69 IIF 70
  • Brooks, Gary
    British teacher born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heron, Joanne

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 75 IIF 76
    • 87, Upper Selsdon Road, South Croydon, Surrey, CR2 0DP

      IIF 77
  • Mr Gary Lancelot Mortimer Brooks
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 78
  • Brooks, Gary

    Registered addresses and corresponding companies
    • The Lansdowne Building, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 79
    • 87, Upper Selsdon Road, South Croydon, Surrey, CR2 0DP

      IIF 80
  • Brooks, Gary Lancelot Mortimer
    British property born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 27
  • 1
    ASYLUM MEDIA PRODUCTION LTD - 2018-09-21
    Unit 18 49 Effra Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2017-04-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    WE RECRUIT LTD - 2019-02-05
    Unit 18 49 Effra Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2016-06-15 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    BROGA HOMES LTD - 2021-06-09
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2024-10-25 ~ now
    IIF 28 - Director → ME
  • 4
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76 GBP2021-01-31
    Officer
    2014-01-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 5
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76 GBP2021-01-31
    Officer
    2014-01-23 ~ dissolved
    IIF 19 - Director → ME
  • 6
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76 GBP2021-02-28
    Officer
    2018-02-05 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 78 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 78 - Right to appoint or remove directors as a member of a firmOE
  • 7
    Brian Lonis & Co, 12e Manor Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 8 - Director → ME
  • 8
    61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    LAZY LIVING LIFESTYLE LTD - 2017-02-15
    Brasaa Corporation Uk Ltd, Scenic Building Rear Of 214, Crayford Way, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2017-02-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ELECTRICIAL FAULT FIND SOLUTIONS LIMITED - 2010-07-30
    65 Denmark Road, South Norwood, London
    Dissolved Corporate (1 parent)
    Officer
    2009-11-16 ~ dissolved
    IIF 52 - Director → ME
  • 11
    Unit 18 49 Effra Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2019-06-14 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 12
    Unit 18, The Link, 49 Effra Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-22 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    BESPOKE GOLD LIMITED - 2019-11-27
    Unit 18 49 Effra Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2018-01-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-01-19 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 14
    GROWINSTEPS LIMITED - 2015-08-11
    61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,854 GBP2023-04-30
    Officer
    2013-04-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 15
    87 Upper Selsdon Road, South Croydon, England
    Active Corporate (4 parents)
    Officer
    2024-05-02 ~ now
    IIF 20 - Director → ME
  • 16
    Unit 18 Eurolink Business Centre, 49 Effra Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,000 GBP2023-05-31
    Officer
    2016-05-27 ~ now
    IIF 57 - Director → ME
  • 17
    GLAM BEAUTY SERVICES LTD - 2019-10-03
    C/o Unit 18, The Linke, 49 Effra Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,186 GBP2023-12-31
    Officer
    2018-12-18 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    St Mildred's Centre, Bingham Road, Croydon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    4385, 10908108 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -17,662 GBP2020-08-31
    Officer
    2017-08-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-08-09 ~ now
    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
  • 20
    Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-10 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 21
    84a Sandy Lane South, Wallington, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 22
    1077 19 St George Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 58 - Director → ME
  • 23
    19 Bramah Green, London
    Dissolved Corporate (1 parent)
    Officer
    2008-12-03 ~ dissolved
    IIF 54 - Director → ME
    2008-12-03 ~ dissolved
    IIF 36 - Secretary → ME
  • 24
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    203 GBP2023-12-31
    Officer
    2022-07-14 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 25
    Unit 18 Eurolink Business Centre, 49 Effra Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-12-09 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 47 - Has significant influence or controlOE
  • 26
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-08-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 27
    1st Floor Laburnum Court, 1 Barstow Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-08 ~ dissolved
    IIF 60 - Director → ME
Ceased 16
  • 1
    27 Warren Close Rosendale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-31 ~ 2015-04-08
    IIF 59 - Director → ME
  • 2
    4385, 08337751: Companies House Default Address, Cardiff
    Active Corporate (1 offspring)
    Equity (Company account)
    456 GBP2020-12-31
    Officer
    2018-09-14 ~ 2022-07-01
    IIF 17 - Director → ME
    2017-10-01 ~ 2018-04-18
    IIF 34 - Director → ME
    2012-12-20 ~ 2017-10-01
    IIF 24 - Director → ME
    2018-04-18 ~ 2020-02-20
    IIF 7 - Director → ME
    2012-12-20 ~ 2018-09-14
    IIF 79 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 12 - Ownership of shares – 75% or more OE
    2017-10-01 ~ 2022-07-01
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Has significant influence or control as a member of a firm OE
    2017-10-01 ~ 2018-02-07
    IIF 9 - Ownership of shares – 75% or more OE
    2022-07-01 ~ 2022-07-18
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    87 Upper Selsdon Road, South Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2018-11-21 ~ 2022-07-01
    IIF 31 - Director → ME
    2017-10-10 ~ 2018-11-21
    IIF 33 - Director → ME
    2017-10-10 ~ 2018-11-21
    IIF 80 - Secretary → ME
    2018-11-21 ~ 2020-02-15
    IIF 77 - Secretary → ME
  • 4
    207 Regent Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,875 GBP2017-05-31
    Officer
    2017-01-20 ~ 2018-03-31
    IIF 6 - Director → ME
  • 5
    61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Officer
    2023-08-28 ~ 2025-03-06
    IIF 3 - Director → ME
    2025-03-06 ~ 2025-03-06
    IIF 76 - Secretary → ME
  • 6
    Unit 18 49 Effra Road, London, United Kingdom
    Dissolved Corporate
    Officer
    2018-07-03 ~ 2018-11-21
    IIF 67 - Director → ME
  • 7
    GROWINSTEPS LIMITED - 2015-08-11
    61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,854 GBP2023-04-30
    Officer
    2012-08-16 ~ 2013-04-06
    IIF 51 - Director → ME
  • 8
    483 Green Lanes, London, England
    Dissolved Corporate
    Officer
    2022-09-28 ~ 2023-05-20
    IIF 29 - Director → ME
  • 9
    HEALTH AND ED RECRUITMENT LTD - 2020-01-24
    INTEGRITY FIRST SPORTS MANAGEMENT LTD - 2013-10-30
    Gladstone House, 77-79 High Street, Egham, Surrey
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    267,886 GBP2022-04-30
    Officer
    2019-07-01 ~ 2019-12-31
    IIF 21 - Director → ME
    2016-04-01 ~ 2019-07-01
    IIF 56 - Director → ME
    2012-04-23 ~ 2016-04-01
    IIF 72 - Director → ME
    Person with significant control
    2016-11-01 ~ 2017-05-01
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    2018-01-01 ~ 2019-12-31
    IIF 46 - Ownership of shares – 75% or more OE
  • 10
    1045 19 St George Wharf, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-01 ~ 2013-10-29
    IIF 74 - Director → ME
  • 11
    1077 19 St George Wharf, London
    Dissolved Corporate
    Officer
    2014-03-14 ~ 2016-01-01
    IIF 73 - Director → ME
  • 12
    PENUMBRA CONSULTANTS LIMITED - 2007-08-02
    LANCELOT MORTIMER PROPERTY INVESTMENT LIMITED - 2007-06-07
    163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -31,206 GBP2024-03-31
    Officer
    2005-08-01 ~ 2007-04-30
    IIF 53 - Director → ME
  • 13
    94 Haydn Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-04 ~ 2023-03-09
    IIF 66 - Director → ME
    Person with significant control
    2022-02-04 ~ 2023-03-09
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 14
    NIA OUTREACH SERVICES LIMITED - 2018-01-16
    4/4a Bloomsbury Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,354 GBP2022-02-28
    Officer
    2016-02-18 ~ 2016-02-18
    IIF 64 - Director → ME
    Person with significant control
    2017-01-02 ~ 2019-02-13
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    2018-01-11 ~ 2018-07-09
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    203 GBP2023-12-31
    Officer
    2022-07-14 ~ 2022-07-14
    IIF 16 - Director → ME
  • 16
    Unit 18 Eurolink Business Centre, 49 Effra Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,968 GBP2023-12-31
    Officer
    2012-12-13 ~ 2016-09-01
    IIF 71 - Director → ME
    Person with significant control
    2016-10-01 ~ 2017-01-01
    IIF 38 - Ownership of shares – More than 50% but less than 75% 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.