1
48 Beak Street, London, England
Dissolved Corporate (11 parents)
Officer
2011-07-11 ~ dissolved
IIF 68 - LLP Member → ME
2
BETTERWARE POLAND LIMITED
- now 00434426STANLEY HOUSE CONFERENCE & TRAVEL CO LTD
- 2006-06-07
00434426BETTERWARE PROPERTY TRADING CO. LTD.
- 2003-03-14
00434426UNIVERSAL AGENCIES (LONDON) LIMITED
- 1995-05-01
00434426 Unit 2 Hurricane Park Hurricane Park, Heartlands Parkway, Birmingham, England
Dissolved Corporate (15 parents)
Officer
2006-06-06 ~ 2006-06-30
IIF 58 - Director → ME
~ 1998-03-17
IIF 47 - Director → ME
3
BEW REALISATIONS 2012 LIMITED - now
BETTERWARE LIMITED
- 2012-02-27
04349179BETTERWARE BIRMINGHAM LIMITED
- 2004-06-01
04349179DE FACTO 980 LIMITED
- 2002-01-18
04349179 Stanley House, Park Lane, Castle Vale, Birmingham
Dissolved Corporate (13 parents)
Officer
2002-01-18 ~ 2007-02-09
IIF 55 - Director → ME
4
BEWI REALISATIONS 2012 LIMITED - now
BETTERWARE INTERNATIONAL LIMITED - 2012-02-27
BEW REALISATIONS 2012 LIMITED
- 2012-02-27
02221076MILTONBOROUGH LIMITED
- 1988-04-29
02221076 Stanley House, Park Lane, Castle Vale, Birmingham
Dissolved Corporate (17 parents)
Officer
~ 1998-03-17
IIF 19 - Director → ME
5
C/o Tyburn Lane Private Equity Linen Hall, 162-168 Regent Street, London, England
Active Corporate (8 parents, 1 offspring)
Officer
2015-04-10 ~ now
IIF 72 - LLP Member → ME
Person with significant control
2016-04-06 ~ now
IIF 67 - Ownership of voting rights - 75% or more → OE
6
BW REALISATIONS 2012 LIMITED
- now 01715427BETTERWARE UK LIMITED
- 2012-02-27
01715427BETTERWARE LIMITED
- 1992-06-05
01715427BETTERWARE SALES LIMITED
- 1989-12-20
01715427 Stanley House Park Lane, Castle Vale, Birmingham, England
Dissolved Corporate (25 parents)
Officer
~ 1998-03-17
IIF 56 - Director → ME
2010-08-11 ~ dissolved
IIF 38 - Director → ME
2002-01-21 ~ 2007-02-09
IIF 50 - Director → ME
7
BWEBT REALISATIONS 2012 LIMITED - now
BETTERWARE EMPLOYEE BENEFIT TRUST LIMITED
- 2012-02-27
02270559FAVOURDOCK LIMITED
- 2005-04-29
02270559BETTERWARE LIMITED - 2004-06-01
BETTERWARE AMERICAS LIMITED
- 2002-03-05
02270559INTERHOME MFG LIMITED
- 1991-04-08
02270559FAVOURDOCK LIMITED
- 1988-08-30
02270559 Stanley House Park Lane, Castle Vale, Birmingham
Dissolved Corporate (14 parents)
Officer
~ 1998-03-17
IIF 51 - Director → ME
2005-02-01 ~ 2007-02-09
IIF 46 - Director → ME
8
BWH REALISATIONS 2012 LIMITED
- now 02025400BETTERWARE HOLDINGS LIMITED
- 2012-02-27
02025400BETTERWARE CONSUMER PRODUCTS PLC
- 1992-06-05
02025400WOOLTONS BETTERWARE GROUP PLC
- 1989-02-03
02025400ACTIONSTART LIMITED
- 1986-08-18
02025400 Stanley House Park Lane, Castle Vale, Birmingham, England
Dissolved Corporate (17 parents)
Officer
~ 1998-03-17
IIF 49 - Director → ME
2010-08-11 ~ dissolved
IIF 39 - Director → ME
2002-01-21 ~ 2007-02-09
IIF 48 - Director → ME
9
BWI REALISATIONS 2012 LIMITED
- now 04325200BETTERWARE INVESTMENT LIMITED - 2012-02-27
BWI REALISATION 2012 LIMITED
- 2012-02-27
04325200HALLCO 685 LIMITED
- 2002-01-21
04325200 Stanley House Park Lane, Castle Vale, Birmingham, B356lj
Dissolved Corporate (14 parents)
Officer
2010-08-11 ~ dissolved
IIF 40 - Director → ME
2002-01-21 ~ 2007-02-09
IIF 31 - Director → ME
10
BWLC REALISATIONS 2012 LIMITED - now
BETTERWARE LEASING COMPANY LIMITED
- 2012-02-27
00274278 Stanley House, Park Lane, Castle Vale, Birmingham
Dissolved Corporate (16 parents)
Officer
~ 1998-03-17
IIF 44 - Director → ME
11
DENNIS LANE RESIDENTS ASSOCIATION LIMITED
01528681 Flat 4 Grosvenor Lodge, 2 Dennis Lane, Stanmore, Middlesex
Active Corporate (13 parents)
Officer
1997-04-22 ~ 2009-11-04
IIF 33 - Director → ME
12
DIRECT SELLING ASSOCIATION LIMITED(THE)
- now 00851537DIRECT SALES AND SERVICE ASSOCIATION LIMITED (THE) - 1981-12-31
6 Langdon Close, Daventry, England
Active Corporate (78 parents)
Officer
1993-01-12 ~ 1998-02-02
IIF 73 - Director → ME
13
ERG WIND ITALY 13 LIMITED LIABILITY PARTNERSHIP - now
IP MAESTRALE ENERGY ITALY 13 LLP - 2013-02-27
MATRIX ENERGY ITALY 13 LLP
- 2007-09-15
OC311133 6 St. Andrew Street, London, England
Active Corporate (11 parents)
Officer
2005-04-01 ~ 2007-08-31
IIF 69 - LLP Member → ME
14
ERG WIND ITALY 14 LIMITED LIABILITY PARTNERSHIP - now
IP MAESTRALE ENERGY ITALY 14 LLP - 2013-02-27
MATRIX ENERGY ITALY 14 LLP
- 2007-09-15
OC311134 6 St. Andrew Street, London, England
Active Corporate (13 parents)
Officer
2005-04-01 ~ 2007-08-31
IIF 70 - LLP Member → ME
15
Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
Active Corporate (6 parents)
Officer
2005-06-16 ~ 2006-12-15
IIF 52 - Director → ME
16
GLENMORE COMMERCIAL ESTATES LIMITED
- now 03049602GLENMORE INVESTMENTS LIMITED
- 2006-01-11
03049602 Pearl Assurance House 319 Ballards Lane, Finchley, London
Liquidation Corporate (14 parents, 28 offsprings)
Officer
1995-07-12 ~ 2019-11-18
IIF 29 - Director → ME
17
GLENMORE HOLDINGS LIMITED
- now 05653127MEAUJO (717) LIMITED
- 2006-04-26
05653127 Kinetic Business Centre, Theobald Street, Borehamwood, England
Active Corporate (11 parents, 21 offsprings)
Officer
2005-12-22 ~ 2019-11-18
IIF 42 - Director → ME
18
GLENMORE INVESTMENTS LIMITED
- now 05652933MEAUJO (718) LIMITED
- 2006-01-11
05652933 Kinetic Business Centre, Theobald Street, Borehamwood, England
Active Corporate (11 parents, 11 offsprings)
Officer
2005-12-22 ~ 2019-11-18
IIF 41 - Director → ME
19
C/o Valetine & Co Galley House, Moon Lane, Barnet
Liquidation Corporate (8 parents)
Officer
2005-06-16 ~ 2006-05-19
IIF 16 - Director → ME
20
LYNTON HOUSE COLLECTIONS LIMITED - now
INTERHOME MFG LIMITED
- 2009-08-26
00699277JOYSTRETCH MANUFACTURING COMPANY LIMITED
- 1981-12-31
00699277 Stanley House, Park Lane, Castle Vale, Birmingham
Dissolved Corporate (17 parents, 5 offsprings)
Officer
~ 1998-03-17
IIF 54 - Director → ME
21
Wood Hall, Woodhall Lane, Shenley, Hertfordshire, United Kingdom
Active Corporate (5 parents)
Person with significant control
2016-04-06 ~ now
IIF 11 - Ownership of shares – 75% or more → OE
22
MUSCO (SERVICED OFFICES) LTD
- 2013-11-07
08601262 1-4 Pall Mall East, London, England
Active Corporate (11 parents)
Officer
2013-07-08 ~ 2018-05-31
IIF 26 - Director → ME
Person with significant control
2016-04-06 ~ 2018-05-31
IIF 1 - Ownership of shares – More than 50% but less than 75% → OE
23
Woodhall Farm Office, Woodhall Lane, Shenley
Dissolved Corporate (4 parents)
Officer
2014-11-13 ~ dissolved
IIF 65 - Director → ME
24
37 Danbury Street, London, England
Active Corporate (15 parents)
Officer
2014-08-22 ~ now
IIF 15 - Director → ME
25
Wood Hall Lane, Shenley, Hertfordshire
Dissolved Corporate (5 parents)
Officer
2012-07-23 ~ dissolved
IIF 64 - Director → ME
26
PHL 2001 LIMITED - now
PETWORTH HOUSE LIMITED
- 2001-09-25
02162353INTERHOME DIRECT LIMITED
- 1994-02-17
02162353KERRIBORNE LIMITED
- 1987-11-27
02162353 Stanley House, Park Lane, Castle Vale, Birmingham
Dissolved Corporate (16 parents)
Officer
~ 1998-03-17
IIF 53 - Director → ME
27
Kinetic Business Centre, Theobald Street, Borehamwood, England
Active Corporate (9 parents)
Officer
~ 2017-10-02
IIF 30 - Director → ME
28
Woodhall Farm Office, Woodhall Lane, Shenley, Radlett
Dissolved Corporate (2 parents)
Officer
2014-11-20 ~ dissolved
IIF 60 - Director → ME
29
STANLEY HOUSE LOGISTICS LIMITED - now
MOKA EXPRESS LIMITED
- 2003-06-01
00633226 Stanley House, Park Lane, Castle Vale, Birmingham
Dissolved Corporate (20 parents, 1 offspring)
Officer
~ 1998-03-17
IIF 43 - Director → ME
30
TRINITY SERVICED OFFICE LIMITED
09194207 Wood Hall Farm Office, Woodhall Lane, Shenley
Dissolved Corporate (5 parents)
Officer
2014-12-10 ~ dissolved
IIF 63 - Director → ME
31
HOME FARM RADLETT LIMITED
- 2004-09-16
03864299 Wood Hall Lane, Shenley, Radlett, Hertfordshire
Dissolved Corporate (9 parents)
Officer
1999-10-25 ~ dissolved
IIF 45 - Director → ME
Person with significant control
2016-04-06 ~ 2022-07-19
IIF 2 - Ownership of shares – 75% or more → OE
32
VOLVERE CENTRAL SERVICES LIMITED
- now 05800670HAMSARD 2995 LIMITED - 2006-06-29
Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
Active Corporate (6 parents)
Officer
2012-07-26 ~ 2019-06-25
IIF 28 - Director → ME
33
WEIZMANN INSTITUTE FOUNDATION(THE)
00483123 1a Frognal 9 Hampstead Gate, London
Active Corporate (64 parents, 1 offspring)
Officer
~ 1997-06-05
IIF 32 - Director → ME
34
Wood Hall Farm Office, Woodhall Lane, Shenley, England
Dissolved Corporate (4 parents)
Officer
2016-11-08 ~ dissolved
IIF 34 - Director → ME
Person with significant control
2016-11-08 ~ dissolved
IIF 4 - Has significant influence or control → OE
35
Wood Hall Farm Office, Woodhall Lane, Shenley, England
Dissolved Corporate (5 parents)
Officer
2015-10-26 ~ dissolved
IIF 35 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
36
Woodhall Farm Office, Woodhall Lane, Shenley, England
Active Corporate (10 parents)
Officer
2017-09-27 ~ now
IIF 27 - Director → ME
Person with significant control
2017-09-27 ~ 2017-10-02
IIF 13 - Has significant influence or control → OE
37
WOOD HALL (CITY ROAD) LTD
- now 10660586MUSCO (WAKLEY STREET) LTD
- 2021-03-23
10660586MUSCO (WAKELEY STREET) LTD
- 2020-04-24
10660586 Woodhall Farm Office, Woodhall Lane, Shenley, England
Active Corporate (8 parents)
Officer
2017-03-09 ~ now
IIF 22 - Director → ME
Person with significant control
2022-12-08 ~ now
IIF 12 - Ownership of shares – 75% or more → OE
IIF 12 - Right to appoint or remove directors → OE
IIF 12 - Ownership of voting rights - 75% or more → OE
38
WOOD HALL (CLAREMONT) LTD
- now 08264947MUSCO (ELIZABETH AVENUE) LTD
- 2021-03-23
08264947 Wood Hall Farm Office, Woodhall Lane, Shenley
Active Corporate (7 parents)
Officer
2012-10-23 ~ now
IIF 21 - Director → ME
39
M25 (MAIDENHEAD) LTD
- 2016-03-14
09321538 Woodhall Farm Office, Woodhall Lane, Shenley, Radlett
Dissolved Corporate (5 parents)
Officer
2014-11-20 ~ dissolved
IIF 61 - Director → ME
Person with significant control
2016-08-02 ~ dissolved
IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
40
MUSCO (CLAPHAM) LTD
- 2021-03-23
08493678 Wood Hall Farm Office, Woodhall Lane, Shenley
Active Corporate (7 parents)
Officer
2013-04-17 ~ now
IIF 24 - Director → ME
Person with significant control
2021-03-22 ~ now
IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
41
WOOD HALL (PENTONVILLE) LTD
- now 08375551MUSCO (ST ALBANS PLACE) LTD
- 2021-03-23
08375551 Wood Hall Farm Office, Woodhall Lane, Shenley
Active Corporate (7 parents, 1 offspring)
Officer
2013-01-25 ~ now
IIF 20 - Director → ME
42
MUSCO PROPERTY LTD
- 2021-03-23
08493561MUSCO (SYLVESTER ROAD) LTD
- 2014-07-14
08493561 Wood Hall Farm Office, Woodhall Lane, Shenley
Dissolved Corporate (5 parents)
Officer
2013-04-17 ~ dissolved
IIF 36 - Director → ME
43
Wood Hall Farm Office, Woodhall Lane, Shenley, England
Active Corporate (7 parents)
Officer
2017-03-09 ~ now
IIF 23 - Director → ME
44
MUSCO COMMERCIAL LIMITED
- 2021-03-23
09483088WOOD HALL HOTEL & LEISURE LIMITED
- 2015-08-18
09483088 Wood Hall Farm Office, Woodhall Lane, Shenley, England
Dissolved Corporate (5 parents)
Officer
2015-03-11 ~ dissolved
IIF 59 - Director → ME
Person with significant control
2018-10-31 ~ dissolved
IIF 10 - Has significant influence or control over the trustees of a trust → OE
45
WOOD HALL DEVELOPMENTS LTD
- now 08152051MUSCO DEVELOPMENTS LIMITED
- 2021-03-23
08152051 Wood Hall, Woodhall Lane, Shenley, Hertfordshire, United Kingdom
Active Corporate (7 parents, 9 offsprings)
Officer
2012-07-20 ~ now
IIF 25 - Director → ME
46
M25 BUSINESS CENTRES LTD
- 2013-11-06
08685466 Woodhall Farm Office, Woodhall Lane, Shenley, Radlett
Dissolved Corporate (5 parents)
Officer
2013-09-11 ~ dissolved
IIF 62 - Director → ME
47
WOOD HALL INVESTMENTS LIMITED
- now 03823754WOOD HALL FARM LIMITED
- 2011-04-14
03823754 Wood Hall Lane, Shenley, Radlett, Hertfordshire
Active Corporate (10 parents, 1 offspring)
Officer
1999-08-11 ~ now
IIF 18 - Director → ME
Person with significant control
2016-04-06 ~ 2022-07-19
IIF 3 - Ownership of shares – 75% or more → OE
48
WOOD HALL LAND & PROPERTIES LIMITED
08150952 Wood Hall Farm Office, Woodhall Lane, Shenley
Dissolved Corporate (5 parents, 2 offsprings)
Officer
2012-07-20 ~ dissolved
IIF 37 - Director → ME
Person with significant control
2016-04-06 ~ 2022-07-19
IIF 7 - Ownership of shares – 75% or more → OE
49
Wood Hall Farm Office, Woodhall Lane, Shenley, Radlett
Active Corporate (2 parents)
Officer
2010-06-08 ~ now
IIF 71 - LLP Designated Member → ME
Person with significant control
2016-04-06 ~ now
IIF 6 - Has significant influence or control → OE
50
WOOD HALL SECURITIES LIMITED
- now 02777126ANDREW LYNTON HOLDINGS LIMITED
- 2000-02-09
02777126PRECIS (1187) LIMITED
- 1993-05-18
02777126 One Great Cumberland Place, Marble Arch, London
Dissolved Corporate (17 parents, 1 offspring)
Officer
1993-04-02 ~ dissolved
IIF 57 - Director → ME
51
Wood Hall Farm Office, Woodhall Lane, Shenley, England
Active Corporate (2 parents, 5 offsprings)
Officer
2022-06-15 ~ now
IIF 66 - Director → ME
Person with significant control
2022-06-15 ~ now
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Ownership of shares – 75% or more → OE
52
UPLANDS BLOODSTOCK LIMITED - 1999-07-23
HEPWARD LIMITED - 1994-03-23
Wood Hall Farm Office, Wood Hall Lane Shenley, Radlett, Hertfordshire
Active Corporate (14 parents)
Officer
2000-01-10 ~ now
IIF 17 - Director → ME