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 Nicholas Martin House

    Related profiles found in government register
  • Mr Nicholas Martin House
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 1
    • icon of address 26 Rectory Road, London, SW13 0DT, United Kingdom

      IIF 2
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 3 IIF 4
  • Nicholas Martin House
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Rigina, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 10
    • icon of address Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 11
  • Mr Nicholas Martin House
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 12
  • House, Nicholas Martin
    British club promoter born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 13
  • House, Nicholas Martin
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gladstone House 77-79, High Street, Egham, Surrey, TW20 9HY

      IIF 14
  • House, Nicholas Martin
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • House, Nicholas Martin
    British entertainer born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House 124, Finchley Road, London, NW3 5JS

      IIF 47
  • House, Nicholas Martin
    British event sorganiser born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 48
  • House, Nicholas Martin
    British events born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 49
  • House, Nicholas Martin
    British events organiser born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 50 IIF 51
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 52 IIF 53
    • icon of address Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 54
  • House, Nicholas Martin
    British investor/restauranteur born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 9, The People's Hall, 2 Olaf Street, London, W11 4BE, United Kingdom

      IIF 55
  • House, Nicholas Martin
    British non exec director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, 353a Station Road, Harrow, HA1 1LN, United Kingdom

      IIF 56
  • House, Nicholas Martin
    British none born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House 124, Finchley Road, London, NW3 5JS

      IIF 57
  • House, Nicholas Martin
    British promoter born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 58
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 59
  • Mr Nick House
    English born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Harley Gardens, London, SW10 9SW, United Kingdom

      IIF 60
  • House, Nicholas Martin
    born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 61 IIF 62 IIF 63
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 64
  • House, Nicholas Martin
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
  • House, Nicholas Martin
    British events organiser born in September 1974

    Resident in England

    Registered addresses and corresponding companies
  • House, Nicholas Martin
    British promoter born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shanklin House 70, Sheen Road, Richmond, TW9 1UF

      IIF 77
  • Mr Nick House
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina 124, Finchley Road, London, NW3 5JS

      IIF 78
    • icon of address Regina House 124, Finchley Road, London, NW3 5JS

      IIF 79
  • House, Nicholas Martin
    British co director born in September 1974

    Registered addresses and corresponding companies
    • icon of address 9, Kersley Mews, Battersea, London, SW11 4PS

      IIF 80
  • House, Nicholas Martin
    British company director born in September 1974

    Registered addresses and corresponding companies
    • icon of address 9, Kersley Mews, Battersea, London, SW11 4PS

      IIF 81
  • House, Nicholas Martin
    born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 82
  • House, Nicholas Martin
    British director

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 83
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 124 Finchley Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address 124 Finchley Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 124 Finchley Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 124 Finchley Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-02-11 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address 124 Finchley Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-02-11 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 124 Finchley Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Sterling Ford Centurion Court 83, Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 46 - Director → ME
  • 9
    CHALKTOWN LIMITED - 2011-03-15
    icon of address Middlesex House Floor 2, 130 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address 4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 15 - Director → ME
  • 11
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 64 - LLP Designated Member → ME
  • 13
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-22 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 82 - LLP Designated Member → ME
  • 16
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 41 - Director → ME
  • 17
    icon of address Pearls Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    49,795 GBP2018-05-31
    Officer
    icon of calendar 2007-09-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 34 - Director → ME
  • 19
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 40 - Director → ME
  • 20
    icon of address Shanklin House 70 Sheen Road, Richmond
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ dissolved
    IIF 77 - Director → ME
  • 21
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -467,742 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    BARBARELLA BEACH CLUB LIMITED - 2011-03-15
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 36 - Director → ME
  • 23
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,187 GBP2018-03-31
    Officer
    icon of calendar 2008-02-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 26 Rectory Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 25
    icon of address Regina House 124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,027 GBP2024-09-30
    Officer
    icon of calendar 1999-04-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Regina 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-10 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    769,191 GBP2024-04-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 3 - Has significant influence or controlOE
  • 28
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -282,101 GBP2024-04-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 38 - Director → ME
  • 29
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -50,125 GBP2024-04-30
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 43 - Director → ME
  • 30
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 67 - Director → ME
  • 31
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-08-12 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 33
    TLP 601 LIMITED - 2008-03-17
    icon of address Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-14 ~ dissolved
    IIF 14 - Director → ME
  • 34
    icon of address 4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 16 - Director → ME
  • 35
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Regina House, 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,734 GBP2022-11-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-11-30 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    MAHIKI RUM LIMITED - 2011-02-16
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-07 ~ dissolved
    IIF 50 - Director → ME
Ceased 29
  • 1
    icon of address 124 Finchley Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-12-04 ~ 2025-03-26
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-20 ~ 2013-11-07
    IIF 68 - Director → ME
  • 3
    icon of address C/o D M Patel Baltic House, 4 & 5 Baltic Street East, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    325,339 GBP2018-03-31
    Officer
    icon of calendar 2008-12-02 ~ 2018-06-29
    IIF 26 - Director → ME
  • 4
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-20 ~ 2014-05-28
    IIF 29 - Director → ME
  • 5
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ 2016-04-21
    IIF 53 - Director → ME
  • 6
    NHPA LIMITED - 2010-02-02
    icon of address Regina House 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-26 ~ 2016-02-23
    IIF 57 - Director → ME
  • 7
    icon of address Regina House, 124 Finchley Road, London
    Liquidation Corporate (1 parent)
    Current Assets (Company account)
    1,059,760 GBP2016-03-31
    Officer
    icon of calendar 2010-10-08 ~ 2013-12-20
    IIF 72 - Director → ME
  • 8
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-28 ~ 2013-11-07
    IIF 71 - Director → ME
  • 9
    INTELLIGENT ATTITUDE LIMITED - 2013-08-12
    icon of address 41 Chalton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ 2013-08-09
    IIF 65 - Director → ME
  • 10
    AMAZING ATTITUDE LIMITED - 2013-08-12
    icon of address 41 Chalton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ 2013-08-09
    IIF 66 - Director → ME
  • 11
    icon of address 19 Berkeley Street, Fifth Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -24,054 GBP2019-03-31
    Officer
    icon of calendar 2010-07-19 ~ 2016-04-21
    IIF 61 - LLP Designated Member → ME
  • 12
    icon of address 29d Elsham Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-28 ~ 2007-04-13
    IIF 80 - Director → ME
  • 13
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-27 ~ 2016-02-23
    IIF 32 - Director → ME
  • 14
    icon of address 30 Finsbury Square, London, City Of London
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -324,649 GBP2015-04-30
    Officer
    icon of calendar 2014-06-16 ~ 2014-09-08
    IIF 56 - Director → ME
  • 15
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,548 GBP2020-03-31
    Officer
    icon of calendar 2009-08-20 ~ 2016-04-21
    IIF 62 - LLP Designated Member → ME
  • 16
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ 2013-11-27
    IIF 74 - Director → ME
  • 17
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -467,742 GBP2020-03-31
    Officer
    icon of calendar 2016-10-06 ~ 2020-01-07
    IIF 69 - Director → ME
    icon of calendar 2008-07-15 ~ 2013-11-07
    IIF 70 - Director → ME
    icon of calendar 2008-07-15 ~ 2013-11-07
    IIF 83 - Secretary → ME
  • 18
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2014-05-28
    IIF 42 - Director → ME
  • 19
    MAHIKI COCONUT RUM COMPANY LIMITED - 2011-08-03
    icon of address 5th Floor, Grove House 248a Marylebone Road, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-06-29 ~ 2013-12-23
    IIF 73 - Director → ME
  • 20
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -130 GBP2020-03-31
    Officer
    icon of calendar 2009-08-05 ~ 2016-04-21
    IIF 63 - LLP Designated Member → ME
  • 21
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -400,022 GBP2020-03-31
    Officer
    icon of calendar 2007-04-03 ~ 2016-04-21
    IIF 49 - Director → ME
    icon of calendar 2006-09-01 ~ 2006-10-31
    IIF 76 - Director → ME
  • 22
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-03 ~ 2014-05-28
    IIF 31 - Director → ME
  • 23
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2014-05-28
    IIF 45 - Director → ME
  • 24
    icon of address Studio 9, The People's Hall, 2 Olaf Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2016-02-23
    IIF 55 - Director → ME
  • 25
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -77,894 GBP2020-08-31
    Officer
    icon of calendar 2011-10-05 ~ 2016-04-21
    IIF 44 - Director → ME
  • 26
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    30,466 GBP2022-03-31
    Officer
    icon of calendar 2007-04-03 ~ 2016-04-21
    IIF 48 - Director → ME
    icon of calendar 2006-05-24 ~ 2006-09-20
    IIF 75 - Director → ME
  • 27
    icon of address C/o Barry Compton & Co, 14 Hallsland Way, Oxted, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-02-28 ~ 1998-03-30
    IIF 81 - Director → ME
  • 28
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,962,748 GBP2015-03-31
    Officer
    icon of calendar 2011-10-05 ~ 2016-04-21
    IIF 37 - Director → ME
  • 29
    icon of address 19 Berkeley Street, Fifth Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -307,620 GBP2024-03-31
    Officer
    icon of calendar 2011-01-21 ~ 2016-04-21
    IIF 59 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.