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

Timmermans, Franciscus Johannes Maria

    Related profiles found in government register
  • Timmermans, Franciscus Johannes Maria
    Dutch film executive born in December 1946

    Registered addresses and corresponding companies
    • icon of address 10 Dingwall Gardens, Golders Green, London, NW11 7ET

      IIF 1
  • Timmermans, Franciscus Johannes Maria
    Dutch

    Registered addresses and corresponding companies
  • Timmermans, Franciscus Johannes Maria
    Dutch accountant

    Registered addresses and corresponding companies
  • Timmermans, Franciscus Johannes Maria
    Dutch born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Goldings Hall, Hertford, SG14 2WH, England

      IIF 23
    • icon of address 19a Connaught Road, London, N4 4NT

      IIF 24
    • icon of address Office 017, Ealing House, 33 Hanger Lane, London, W5 3HJ, United Kingdom

      IIF 25
  • Timmermans, Franciscus Johannes Maria
    Dutch accountant born in December 1946

    Resident in England

    Registered addresses and corresponding companies
  • Timmermans, Franciscus Johannes Maria
    Dutch company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12, 1st Floor, Skeoge Industrial Estate, Beraghmore Rd, Derry, BT48 8SE, United Kingdom

      IIF 72
    • icon of address Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 73
    • icon of address Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address 2, Crawford Square, Londonderry, BT48 7HR, Northern Ireland

      IIF 79 IIF 80
  • Timmermans, Franciscus Johannes Maria
    Dutch director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ, United Kingdom

      IIF 81 IIF 82
  • Timmermans, Franciscus Johannes Maria
    British

    Registered addresses and corresponding companies
    • icon of address 19a, Connaught Road, London, N4 4NT

      IIF 83
  • Timmermans, Franciscus Johannes Maria

    Registered addresses and corresponding companies
  • Timmermans, Franciscus Jm

    Registered addresses and corresponding companies
    • icon of address Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 122 IIF 123
  • Mr Franciscus Johannes Maria Timmermans
    Dutch born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 017, Ealing House, 33 Hanger Lane, Ealing, London, W5 3HJ, United Kingdom

      IIF 124
    • icon of address Suite 017, Ealing House, 33 Hanger Lane, London, County (optional), W5 3HJ, England

      IIF 125
    • icon of address Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 126 IIF 127
    • icon of address Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ, United Kingdom

      IIF 128 IIF 129 IIF 130
    • icon of address Unit 3, Riverside Avenue West, Lawford, Manningtree, Essex, CO11 1UN, England

      IIF 133
  • Timmermans, Frans

    Registered addresses and corresponding companies
    • icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire, BD4 0RR

      IIF 134
    • icon of address Frp Advisory Trading Limited, Jupiter House, The Drive, Warley Hill Business Park, Brentwood, Essex, CM13 3BE

      IIF 135
    • icon of address Suite 12, 1st Floor, Skeoge Industrial Estate, Beraghmore Rd, Derry, BT48 8SE, United Kingdom

      IIF 136
    • icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 137
    • icon of address 12, Goldings, Hertford, SG14 2WH, England

      IIF 138
    • icon of address Flat 12 Goldings Hall, Golden Way, Goldings, Hertford, SG14 2WH, England

      IIF 139
    • icon of address 1-20, Woodland Crescent, London, SE10 9UP, England

      IIF 140
    • icon of address 19a, Connaught Road, London, N4 4NT, England

      IIF 141
    • icon of address Coppergate House, 10 Whites Row, London, E1 7NF, England

      IIF 142
    • icon of address Office 017, Ealing House, 33 Hanger Lane, London, W5 3HJ, United Kingdom

      IIF 143 IIF 144
    • icon of address Office 18 Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 145
    • icon of address Suite 017, Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 146
    • icon of address Suite 18 Ealing House, 33 Hanger Lane, Ealing, London, W5 3HJ, England

      IIF 147
    • icon of address Suite 18, Ealing House, 33 Hanger Lane, London, County (optional), W5 3HJ, United Kingdom

      IIF 148
    • icon of address Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ

      IIF 149
    • icon of address Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 150 IIF 151 IIF 152
    • icon of address Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ, United Kingdom

      IIF 165
    • icon of address Suite, Ealing House, 33 Hanger Lane, London, W5 3HJ, United Kingdom

      IIF 166
    • icon of address Suite18, Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 167
    • icon of address Canada House, First Floor, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 168
    • icon of address Unit 16 12 O'clock Court, Attercliffe Road, Sheffield, S4 7WW

      IIF 169
    • icon of address Landsby West, 1204 Elvin Gardens, Wembley, HA9 0QG, England

      IIF 170
  • Mr Frans Timmermans
    Dutch born in December 1946

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 64
  • 1
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 149 - Secretary → ME
  • 2
    MOLLITIUM ACCOUNTANCY LIMITED - 2020-12-09
    LND ACCOUNTANCY LIMITED - 2022-03-31
    icon of address Suite 12, 1st Floor Skeoge Industrial Estate, Beraghmore Rd, Derry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,947 GBP2022-10-31
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2020-06-24 ~ dissolved
    IIF 84 - Secretary → ME
  • 3
    THE CURRY SHOP LIMITED - 2001-06-14
    icon of address Suite 017 Ealing House, 33 Hanger Lane, London, County (optional), England
    Active Corporate (1 parent)
    Equity (Company account)
    -579 GBP2024-03-31
    Officer
    icon of calendar 2001-05-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Suite 5 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 6
    TIVAN ADMINISTRATION (UK) LIMITED - 2016-02-09
    DELLMEWS LTD - 2011-11-08
    CAPITIS LTD. - 2015-09-11
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -81,896 GBP2016-08-31
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2017-05-03 ~ dissolved
    IIF 112 - Secretary → ME
  • 7
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 111 - Secretary → ME
  • 8
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,338 GBP2021-03-31
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 165 - Secretary → ME
  • 9
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -225,457 GBP2018-06-30
    Officer
    icon of calendar 2020-04-10 ~ dissolved
    IIF 164 - Secretary → ME
  • 10
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 154 - Secretary → ME
  • 11
    FUTUR AFRIQ LIMITED - 2021-02-19
    icon of address Unit 16 12 O'clock Court Attercliffe Road, Sheffield
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -25,741 GBP2023-03-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 169 - Secretary → ME
  • 12
    icon of address 1 - 20 Woodland Crescent, Greenwich, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    134,781 GBP2024-09-30
    Officer
    icon of calendar 2003-04-14 ~ now
    IIF 3 - Secretary → ME
  • 13
    icon of address 12 Goldings, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,751 GBP2023-10-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 138 - Secretary → ME
  • 14
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 60 - Director → ME
  • 15
    KOMORO LIMITED - 2011-11-10
    icon of address 19a Connaught Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 39 - Director → ME
  • 16
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    416 GBP2021-12-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 157 - Secretary → ME
  • 17
    CRAWFORD MASON ADMINISTRATION SERVICES LIMITED - 2019-09-27
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2019-09-13 ~ dissolved
    IIF 119 - Secretary → ME
  • 18
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 161 - Secretary → ME
  • 19
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 63 - Director → ME
  • 20
    icon of address Suite 017 Ealing House, 33 Hanger Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    21,179 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 146 - Secretary → ME
  • 21
    icon of address 49 Caddington Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    91,343 GBP2024-08-31
    Officer
    icon of calendar 2011-09-12 ~ now
    IIF 88 - Secretary → ME
  • 22
    DISCERNING PALATES LIMITED - 2011-01-19
    THREE'S A CROWD LIMITED - 2012-09-14
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-10 ~ dissolved
    IIF 32 - Director → ME
  • 23
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    112,457 GBP2016-04-05
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 159 - Secretary → ME
  • 24
    icon of address Office 017 Ealing House, 33 Hanger Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2022-07-31
    Officer
    icon of calendar 2007-07-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 173 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,423,642 GBP2019-03-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 95 - Secretary → ME
  • 26
    icon of address Office 017 Ealing House, 33 Hanger Lane, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -23,794 GBP2024-05-31
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 144 - Secretary → ME
  • 27
    B2B BUSINESS NETWORKS LIMITED - 2021-05-04
    icon of address Office 017 Ealing House, 33 Hanger Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,763 GBP2021-05-31
    Officer
    icon of calendar 2017-05-02 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 66 - Director → ME
  • 29
    icon of address Room 215 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 150 - Secretary → ME
  • 30
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 61 - Director → ME
  • 31
    HANDY ROOFING LTD - 2012-07-09
    icon of address Flat 1, 237 The Vale, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 91 - Secretary → ME
  • 32
    icon of address 19a Connaught Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 87 - Secretary → ME
  • 33
    IIMMACULATE PLASTERING SERVICES LIMITED - 2012-09-10
    IMMACULATE PLASTERING SOLUTIONS LIMITED - 2014-12-10
    icon of address 71 Sweet Briar Walk, London
    Active Corporate (2 parents)
    Equity (Company account)
    -26,850 GBP2023-08-31
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 141 - Secretary → ME
  • 34
    THE PLATFORM DAO LIMITED - 2023-05-05
    icon of address Office 017 Ealing House, 33 Hanger Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 35
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2017-02-06 ~ dissolved
    IIF 156 - Secretary → ME
  • 36
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 54 - Director → ME
  • 37
    CLARGES STREET DEVELOPMENTS LTD - 2011-07-14
    icon of address 13c Albion Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,762 GBP2024-01-31
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 97 - Secretary → ME
  • 38
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2011-07-07 ~ dissolved
    IIF 114 - Secretary → ME
  • 39
    CARINO LIMITED - 2020-01-29
    icon of address Finn Associates, Tong Hall, Tong Lane, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -8,027 GBP2021-01-31
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 148 - Secretary → ME
  • 40
    icon of address Frp Advisory Trading Limited, Jupiter House The Drive, Warley Hill Business Park, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -63,726 GBP2021-01-31
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 135 - Secretary → ME
  • 41
    icon of address Suite 12, 1st Floor Skeoge Industrial Estate, Beraghmore Rd, Derry, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 160 - Secretary → ME
  • 42
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 44 - Director → ME
  • 43
    OCCASIONAL TRADING COMPANY LTD - 2014-12-10
    POWER SHIPS TRADING COMPANY LIMITED - 2017-02-15
    icon of address Ealing House, 33 Hanger Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,262 GBP2021-11-30
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF 89 - Secretary → ME
  • 44
    STAGEWORX LIMITED - 2006-04-27
    PETROCAPITAL RESOURCES PLC - 2015-08-21
    STAGEWORX PLC - 2008-07-31
    icon of address 12 Goldings Hall, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -471 GBP2024-08-31
    Officer
    icon of calendar 2014-03-06 ~ now
    IIF 23 - Director → ME
    icon of calendar 2014-03-06 ~ now
    IIF 86 - Secretary → ME
  • 45
    icon of address Room 7 220 The Vale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,086 GBP2024-03-31
    Officer
    icon of calendar 2002-03-11 ~ now
    IIF 13 - Secretary → ME
  • 46
    icon of address Suite Ealing House, 33 Hanger Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2019-06-22 ~ dissolved
    IIF 166 - Secretary → ME
  • 47
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 113 - Secretary → ME
  • 48
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -89,163 GBP2024-03-31
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 134 - Secretary → ME
  • 49
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 108 - Secretary → ME
  • 50
    EVERY CLOUD BEAUTY LIMITED - 2013-06-27
    INVESTORS IN RECOVERY LTD - 2010-01-08
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 99 - Secretary → ME
  • 51
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-20 ~ dissolved
    IIF 152 - Secretary → ME
  • 52
    icon of address 19a Connaught Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 37 - Director → ME
  • 53
    icon of address Flat 12 Goldings Hall Golden Way, Goldings, Hertford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -39,229 GBP2025-03-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 139 - Secretary → ME
  • 54
    FRUITS OF THE WORLD LIMITED - 2020-11-17
    icon of address 68 Edinburgh House 155 Maida Vale, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 145 - Secretary → ME
  • 55
    T.J. MARKETS (HOLDINGS) PLC - 2013-01-31
    NEOVISION GLOBAL CAPITAL LIMITED - 2021-12-13
    THE TJM PARTNERSHIP LIMITED - 2021-03-30
    icon of address 82 St John Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 93 - Secretary → ME
  • 56
    icon of address Suite 18 Ealing House 33 Hanger Lane, Ealing, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,674 GBP2019-06-30
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 147 - Secretary → ME
  • 57
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -84 GBP2017-03-31
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 96 - Secretary → ME
  • 58
    WALLWOOD CONSULTANTS LIMITED - 2018-11-22
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    172,991 GBP2017-12-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 103 - Secretary → ME
  • 59
    icon of address Upper Woodside Farm Cottage Woodside Lane, Farringdon, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -32,852 GBP2025-03-31
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 115 - Secretary → ME
  • 60
    CLARGES STREET DEVELOPMENTS LTD - 2013-05-03
    LILY & PIPER LIMITED - 2011-07-14
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2011-07-04 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 24a 24a Hazelbourne Road, Balham, London, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2007-12-07 ~ dissolved
    IIF 35 - Director → ME
  • 62
    AURORA ENTERTAINMENT LIMITED - 1992-10-16
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,320 GBP2022-06-30
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 100 - Secretary → ME
  • 63
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -689,485 GBP2022-06-30
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 106 - Secretary → ME
  • 64
    PUZZLENUT (TINYZONE) LTD - 2006-05-08
    ALPHAWORX PLC - 2012-05-11
    ALPHAWORX LIMITED - 2006-07-27
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 83 - Secretary → ME
Ceased 71
  • 1
    icon of address Office 017 Ealing House, 33 Hanger Lane, Ealing, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,486 GBP2024-10-31
    Officer
    icon of calendar 2019-10-11 ~ 2022-01-06
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ 2022-01-19
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MOLLITIUM ACCOUNTANCY LIMITED - 2020-12-09
    LND ACCOUNTANCY LIMITED - 2022-03-31
    icon of address Suite 12, 1st Floor Skeoge Industrial Estate, Beraghmore Rd, Derry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,947 GBP2022-10-31
    Officer
    icon of calendar 2022-01-06 ~ 2022-04-03
    IIF 79 - Director → ME
    icon of calendar 2020-06-24 ~ 2021-11-15
    IIF 80 - Director → ME
  • 3
    THE CURRY SHOP LIMITED - 2001-06-14
    icon of address Suite 017 Ealing House, 33 Hanger Lane, London, County (optional), England
    Active Corporate (1 parent)
    Equity (Company account)
    -579 GBP2024-03-31
    Officer
    icon of calendar 1998-03-18 ~ 2002-03-18
    IIF 22 - Secretary → ME
  • 4
    PLUS INVESTORS PLC - 2010-03-31
    OIL AND GAS SUPPORT SERVICES PLC - 2009-01-29
    OIL AND GAS SUPPORT SERVICES LTD - 2006-12-21
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2009-10-01
    IIF 15 - Secretary → ME
  • 5
    BATSMAN'S BOWLES LIMITED - 2020-10-26
    icon of address Suite Ealing House, 33 Hanger Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,717 GBP2021-05-31
    Officer
    icon of calendar 2013-06-10 ~ 2020-01-14
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-14
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Ownership of shares – 75% or more OE
  • 6
    ALPHA PROSPECTS LIMITED - 2007-11-26
    ALPHA PROSPECTS PLC - 2016-11-08
    icon of address Fisher And Partners, Princes Drive Estate Princes Drive Industrial Estate, Coventry Road, Kenilworth, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2007-11-28
    IIF 11 - Secretary → ME
  • 7
    N8 DOORS LIMITED - 2010-10-28
    icon of address 40a Tottenham Lane, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,119 GBP2016-05-31
    Officer
    icon of calendar 2006-05-24 ~ 2017-07-18
    IIF 16 - Secretary → ME
  • 8
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -546,341 GBP2020-12-31
    Officer
    icon of calendar 2010-07-21 ~ 2010-08-25
    IIF 40 - Director → ME
  • 9
    icon of address 63 - 65 Central Road, Worcester Park, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -315,496 GBP2024-02-27
    Officer
    icon of calendar 2014-09-15 ~ 2016-05-10
    IIF 98 - Secretary → ME
  • 10
    FEAST FILMS LIMITED - 2012-08-10
    FEAST FILMS LIMITED - 2013-05-30
    FIRE GLOBAL MEDIA PRODUCTIONS LIMITED - 2012-12-07
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2011-07-27 ~ 2012-08-09
    IIF 57 - Director → ME
    icon of calendar 2014-01-01 ~ 2016-06-29
    IIF 56 - Director → ME
  • 11
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-08 ~ 2016-02-12
    IIF 69 - Director → ME
    icon of calendar 2014-12-08 ~ 2016-02-12
    IIF 121 - Secretary → ME
  • 12
    icon of address 5 Liberty Square, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-23 ~ 2016-11-14
    IIF 163 - Secretary → ME
  • 13
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-23 ~ 2017-02-28
    IIF 155 - Secretary → ME
  • 14
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-23 ~ 2017-02-28
    IIF 151 - Secretary → ME
  • 15
    FUTUR AFRIQ LIMITED - 2021-02-19
    icon of address Unit 16 12 O'clock Court Attercliffe Road, Sheffield
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -25,741 GBP2023-03-31
    Officer
    icon of calendar 2019-07-09 ~ 2020-09-30
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2020-09-30
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 16
    THREE'S A CROWD PLC - 2011-01-17
    ZETA PROSPECTS LIMITED - 2007-08-22
    icon of address Finsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2009-04-30
    IIF 14 - Secretary → ME
    icon of calendar 2010-08-04 ~ 2014-11-25
    IIF 90 - Secretary → ME
  • 17
    icon of address 1 - 20 Woodland Crescent, Greenwich, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,468 GBP2015-11-30
    Officer
    icon of calendar 2012-09-10 ~ 2015-12-30
    IIF 26 - Director → ME
  • 18
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-08 ~ 2016-02-12
    IIF 68 - Director → ME
    icon of calendar 2014-12-08 ~ 2016-02-12
    IIF 118 - Secretary → ME
  • 19
    YARN TREE LIMITED - 2018-07-24
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    85 GBP2019-06-30
    Officer
    icon of calendar 2013-06-10 ~ 2020-03-20
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-30
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
  • 20
    PRODUCTIONSHED LIMITED - 2018-07-25
    icon of address Suite Ealing House, 33 Hanger Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,433 GBP2020-05-31
    Officer
    icon of calendar 2018-07-16 ~ 2021-07-31
    IIF 167 - Secretary → ME
  • 21
    COMMERCIAL PICTURES LIMITED - 2011-11-10
    ZAKOUSKI LIMITED - 2000-10-19
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -83,362 GBP2019-03-31
    Officer
    icon of calendar 2010-09-08 ~ 2019-10-01
    IIF 43 - Director → ME
  • 22
    icon of address 20c Balliniska Road, Springtown Industrial Estate, Derry, Northern Ireland
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -505 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ 2023-02-27
    IIF 107 - Secretary → ME
  • 23
    MOLLITIUM FINANCE LIMITED - 2022-10-26
    icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -889,631 GBP2024-05-31
    Officer
    icon of calendar 2016-11-17 ~ 2023-10-25
    IIF 85 - Secretary → ME
  • 24
    icon of address 21 Gordon Avenue, Twickenham, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    82 GBP2016-12-31
    Officer
    icon of calendar 2005-12-29 ~ 2008-01-12
    IIF 6 - Secretary → ME
  • 25
    icon of address Suite 3 91 Mayflower Street, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    98,067 GBP2019-12-31
    Officer
    icon of calendar 2013-01-07 ~ 2019-04-01
    IIF 116 - Secretary → ME
  • 26
    icon of address 21 Queens Court, Lower Clarendon Street, Londonderry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    483 GBP2024-02-29
    Officer
    icon of calendar 2022-02-17 ~ 2023-10-20
    IIF 136 - Secretary → ME
  • 27
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,472 GBP2023-12-31
    Officer
    icon of calendar 2017-12-13 ~ 2019-03-29
    IIF 65 - Director → ME
  • 28
    IBSPV LIMITED - 2013-03-11
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,068 GBP2016-01-31
    Officer
    icon of calendar 2015-10-09 ~ 2016-02-12
    IIF 55 - Director → ME
    icon of calendar 2014-06-12 ~ 2016-02-12
    IIF 105 - Secretary → ME
  • 29
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ 2016-02-12
    IIF 38 - Director → ME
    icon of calendar 2014-04-14 ~ 2016-02-12
    IIF 120 - Secretary → ME
  • 30
    EARLY EQUITY LIMITED - 2007-07-17
    icon of address 124 City Road, London, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2009-08-04
    IIF 20 - Secretary → ME
  • 31
    icon of address 237 The Vale, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-07 ~ 2012-01-31
    IIF 18 - Secretary → ME
  • 32
    ADDWORTH PLC - 2011-11-03
    ADDWORTH LTD - 2005-01-11
    icon of address The Colchester Centre, Hawkins Road, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2008-08-21
    IIF 36 - Director → ME
    icon of calendar 2008-01-01 ~ 2010-04-01
    IIF 19 - Secretary → ME
  • 33
    PROFICIENT LIQUID TRANSSHIPMENT LIMITED - 2021-03-16
    icon of address C/o Asquire Wealth Management Rosedale Studios, Rosedale Road, Richmond, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -685 GBP2023-11-30
    Officer
    icon of calendar 2019-11-11 ~ 2022-01-07
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2020-05-05
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 34
    icon of address Rosedale Studios, Rosedale Road, Richmond, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -275,549 GBP2024-02-29
    Officer
    icon of calendar 2020-02-14 ~ 2020-10-20
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2021-01-31
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address The Colchester Centre, Hawkins Road, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2009-06-08
    IIF 17 - Secretary → ME
  • 36
    icon of address 100 St. James Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -76,287 GBP2021-04-30
    Officer
    icon of calendar 2017-12-01 ~ 2022-03-07
    IIF 27 - Director → ME
    icon of calendar 2016-04-14 ~ 2022-03-07
    IIF 140 - Secretary → ME
  • 37
    GOOD PUDS LIMITED - 2012-12-10
    icon of address C/o Cvr Global Llp Innovation Centre Medway, Maidstone Road, Chatham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,749 GBP2018-01-31
    Officer
    icon of calendar 2013-09-02 ~ 2017-07-20
    IIF 101 - Secretary → ME
  • 38
    THE PRESS RELEASE FACTORY LIMITED - 2013-04-16
    HIGH VALUE AWARDS LIMITED - 2015-05-18
    HORNSEY NEW VENTURES LIMITED - 2012-02-29
    HIGH VALUE IMMIGRATION INVESTMENT AWARDS LIMITED - 2013-04-17
    icon of address 3 Claridge House, 32 Davies Street, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,905 GBP2017-12-31
    Officer
    icon of calendar 2011-03-22 ~ 2013-03-02
    IIF 47 - Director → ME
    icon of calendar 2013-03-02 ~ 2017-02-09
    IIF 123 - Secretary → ME
  • 39
    GAMING VENTURES LIMITED - 2007-01-29
    icon of address The Annexe, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-28 ~ 2007-05-25
    IIF 4 - Secretary → ME
  • 40
    icon of address Office 017 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2019-10-16 ~ 2022-03-15
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ 2022-03-15
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 41
    INSURANCE VENTURES LIMITED - 2008-06-25
    icon of address The Colchester Centre, Hawkins Road, Colchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2008-08-29
    IIF 30 - Director → ME
    icon of calendar 2008-04-02 ~ 2008-08-29
    IIF 7 - Secretary → ME
  • 42
    icon of address The Colchester Centre, Hawkins Road, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-05 ~ 2014-08-29
    IIF 28 - Director → ME
    icon of calendar 2007-04-04 ~ 2010-04-01
    IIF 9 - Secretary → ME
  • 43
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2008-08-21
    IIF 12 - Secretary → ME
  • 44
    icon of address Office 017 Ealing House, 33 Hanger Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-12-02 ~ 2022-06-30
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ 2022-06-30
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 45
    icon of address 26 Earlham Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    106,773 GBP2019-12-29
    Officer
    icon of calendar 2016-09-13 ~ 2019-12-30
    IIF 109 - Secretary → ME
  • 46
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84,300 GBP2021-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2012-09-20
    IIF 51 - Director → ME
  • 47
    CLARGES STREET DEVELOPMENTS LTD - 2011-07-14
    icon of address 13c Albion Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,762 GBP2024-01-31
    Officer
    icon of calendar 2010-07-12 ~ 2012-09-20
    IIF 46 - Director → ME
  • 48
    SPORE CAKE LIMITED - 2008-02-13
    MIDAS EQUITIES LIMITED - 2016-08-01
    MIDAS VENTURE CAPITAL PLC - 2018-12-17
    MIDAS EQUITIES PLC - 2017-03-27
    icon of address Lynton House, 7-12 Tavistock Square, London, Select, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -80,865 GBP2018-12-31
    Officer
    icon of calendar 2007-03-07 ~ 2008-03-06
    IIF 21 - Secretary → ME
  • 49
    icon of address Office 017 Ealing House 33 Hanger Lane, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -135,426 GBP2024-03-31
    Officer
    icon of calendar 2016-03-22 ~ 2023-05-02
    IIF 158 - Secretary → ME
  • 50
    icon of address 20c Balliniska Road, Springtown Industrial Estate, Derry, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ 2024-04-10
    IIF 110 - Secretary → ME
  • 51
    MOLLITIUM INVESTMENT MANAGEMENT LIMITED - 2019-01-29
    icon of address Unit 6 Twelve O'clock Court, 21 Attercliffe Road, Sheffield
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -387,278 GBP2023-10-31
    Officer
    icon of calendar 2017-04-19 ~ 2018-04-30
    IIF 67 - Director → ME
    icon of calendar 2018-04-30 ~ 2023-07-31
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2019-01-28
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 52
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-03 ~ 2009-02-18
    IIF 33 - Director → ME
  • 53
    icon of address Landsby West, 1204 Elvin Gardens, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    600 GBP2024-10-31
    Officer
    icon of calendar 2020-10-13 ~ 2025-10-01
    IIF 170 - Secretary → ME
  • 54
    OCCASIONAL TRADING COMPANY LTD - 2014-12-10
    POWER SHIPS TRADING COMPANY LIMITED - 2017-02-15
    icon of address Ealing House, 33 Hanger Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,262 GBP2021-11-30
    Officer
    icon of calendar 2012-06-13 ~ 2012-10-02
    IIF 50 - Director → ME
    icon of calendar 2014-12-08 ~ 2017-09-04
    IIF 42 - Director → ME
  • 55
    icon of address 124 City Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    906,977 GBP2023-03-31
    Officer
    icon of calendar 2019-04-04 ~ 2023-01-31
    IIF 142 - Secretary → ME
  • 56
    icon of address 26 Earlham Street, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-07 ~ 2018-06-06
    IIF 117 - Secretary → ME
  • 57
    icon of address 26 Earlham Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-02-16 ~ 2018-06-06
    IIF 92 - Secretary → ME
  • 58
    SIGMA PROSPECTS LIMITED - 2008-09-04
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2010-08-09
    IIF 2 - Secretary → ME
  • 59
    MOLLITIUM INVESTMENTS LIMITED - 2018-10-30
    MOLLITIUM STRUCTURED FINANCE LIMITED - 2020-10-21
    MOLLITIUM FINANCIAL SERVICES ACCOUNTING LIMITED - 2023-02-02
    icon of address Office 017 Ealing House, 33 Hanger Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -57,187 GBP2023-03-31
    Officer
    icon of calendar 2016-12-09 ~ 2018-10-29
    IIF 64 - Director → ME
    icon of calendar 2020-10-19 ~ 2023-02-15
    IIF 73 - Director → ME
    icon of calendar 2018-10-29 ~ 2023-02-01
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2023-02-15
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    icon of calendar 2016-12-09 ~ 2018-10-29
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 60
    EVERY CLOUD BEAUTY LIMITED - 2013-06-27
    INVESTORS IN RECOVERY LTD - 2010-01-08
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2013-11-19
    IIF 34 - Director → ME
  • 61
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,162 GBP2020-11-30
    Officer
    icon of calendar 2019-04-07 ~ 2021-08-14
    IIF 153 - Secretary → ME
  • 62
    LUC ASSOCIATES LIMITED - 2020-07-10
    icon of address 41 Bridgeman Terrace, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,951 GBP2024-08-31
    Officer
    icon of calendar 2019-12-01 ~ 2022-10-25
    IIF 168 - Secretary → ME
  • 63
    icon of address Office 017 Ealing House, 33 Hanger Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    290,570 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2024-11-06
    IIF 143 - Secretary → ME
  • 64
    THE GLOCERY LTD - 2019-10-23
    COCOLEM LTD. - 2019-10-22
    icon of address Unit S The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,572 GBP2024-06-30
    Officer
    icon of calendar 2020-07-20 ~ 2024-08-31
    IIF 162 - Secretary → ME
  • 65
    icon of address Flat 12 Goldings Hall Golden Way, Goldings, Hertford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -39,229 GBP2025-03-31
    Officer
    icon of calendar 2019-07-09 ~ 2020-08-10
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2020-09-07
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 66
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-09 ~ 2013-07-18
    IIF 45 - Director → ME
    icon of calendar 2013-07-09 ~ 2014-01-31
    IIF 94 - Secretary → ME
  • 67
    THOMAS IMMIGRATION AND LEGAL SERVICES LIMITED - 2025-03-26
    icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    239 GBP2025-02-28
    Officer
    icon of calendar 2020-03-01 ~ 2024-04-09
    IIF 137 - Secretary → ME
  • 68
    THREE'S A CROWD LIMITED - 2007-08-22
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-12 ~ 2009-06-30
    IIF 10 - Secretary → ME
  • 69
    URANIUM PROSPECTS PLC - 2009-08-29
    URANIUM PROSPECTS LIMITED - 2007-06-20
    TITANIA INVESTMENTS PLC - 2011-04-26
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-26 ~ 2009-07-21
    IIF 5 - Secretary → ME
  • 70
    EQUITY INVESTORS LIMITED - 2011-10-28
    PLUS INVESTORS LTD - 2009-01-29
    icon of address 14 24 Queens Road, Frinton-on-sea, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -484 GBP2020-07-31
    Officer
    icon of calendar 2007-11-20 ~ 2008-12-15
    IIF 31 - Director → ME
    icon of calendar 2007-10-10 ~ 2008-12-15
    IIF 8 - Secretary → ME
  • 71
    AURORA ENTERTAINMENT LIMITED - 1992-10-16
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,320 GBP2022-06-30
    Officer
    icon of calendar 1992-02-28 ~ 1992-09-15
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.