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

Miss Tania Bard

    Related profiles found in government register
  • Miss Tania Bard
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Shoreditch High Street, London, E1 6HU, England

      IIF 1
    • The Roma Building, 32/38 Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Streling Ford Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 8
  • Ms Tania Bard
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Shoreditch High Street, London, E1 6HU, United Kingdom

      IIF 9
    • 32, Scrutton Street, London, EC2A 4RQ, United Kingdom

      IIF 10
  • Bard, Tania
    British comapny director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ

      IIF 11
    • The Roma Building 32/38, Scrutton Street, Bishopsgate, London, EC2A 4RQ, United Kingdom

      IIF 12
    • Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Hertfordshire, AL1 5JN

      IIF 13 IIF 14
    • Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 15
  • Bard, Tania
    British company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Roma Building, 32/389 Scrutton Street, Bishopsgate, London, EC2A 4RQ, England

      IIF 16 IIF 17
    • 168 Shoreditch High Street, London, E1 6HU, United Kingdom

      IIF 18
  • Bard, Tania
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Roma Building, 32/389 Scrutton Street, Bishopsgate, London, EC2A 4RQ, England

      IIF 19
    • 168, Shoreditch High Street, London, E1 6HU, United Kingdom

      IIF 20 IIF 21
  • Bard, Tania
    British pr consultant born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 23, 88, Portland Place, London, W1B 1NX, United Kingdom

      IIF 22
  • Miss Tania Bard
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 23
  • Bard, Tania
    born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, EC2A 4RQ, England

      IIF 24
    • 168 Shoreditch High Street, London, E1 6HU, United Kingdom

      IIF 25
    • Max Barney Ltd, 4th Floor, 168 Shoreditch High Street, London, E1 6HU, United Kingdom

      IIF 26
    • The Roma Building, 32-38 Scrutton Street, Bishopsgate, London, EC2A 4RQ

      IIF 27
    • The Roma Building 32-38, Scrutton Street, London, EC2A 4RQ

      IIF 28
    • 83, Centurion Court, 83 Camp Road, St Albans, Herts, AL1 5JN

      IIF 29
  • Tania Bard
    British born in January 1979

    Registered addresses and corresponding companies
  • Tania Bard
    British born in January 1976

    Registered addresses and corresponding companies
    • 168, Shoreditch High Street, London, E1 6HU, United Kingdom

      IIF 39
  • Bard, Tania
    born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • The Roma Building 32-38, Scrutton Street, Bishopsgate, London, EC2A 4RQ, England

      IIF 40
  • Bard, Tania
    British director

    Registered addresses and corresponding companies
    • 29 Corsham Street, London, N1 6DR

      IIF 41
child relation
Offspring entities and appointments
Active 33
  • 1
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (6 parents)
    Officer
    2001-03-16 ~ dissolved
    IIF 16 - director → ME
  • 2
    INVESTLAND (HACKNEY) LIMITED - 2000-10-27
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (4 parents)
    Officer
    2001-03-16 ~ dissolved
    IIF 17 - director → ME
  • 3
    Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (5 parents)
    Officer
    2011-06-06 ~ dissolved
    IIF 40 - llp-designated-member → ME
  • 4
    22 Grenville Street, St Helier, Jersey
    Corporate (2 parents)
    Beneficial owner
    2016-04-13 ~ now
    IIF 38 - Ownership of shares - More than 25%OE
  • 5
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved corporate (6 parents)
    Officer
    2013-09-13 ~ dissolved
    IIF 14 - director → ME
  • 6
    MAX BARNEY (BABY) LIMITED - 2012-04-03
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved corporate (6 parents)
    Officer
    2012-03-30 ~ dissolved
    IIF 15 - director → ME
  • 7
    168 Shoreditch High Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    168 Shoreditch High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    787,661 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    22 Grenville Street, St Helier, Jersey, Jersey
    Corporate (2 parents)
    Beneficial owner
    2015-12-16 ~ now
    IIF 34 - Ownership of shares - More than 25%OE
  • 10
    22 Grenville Street, St Helier, Jersey, Jersey
    Corporate (2 parents)
    Beneficial owner
    2022-09-26 ~ now
    IIF 32 - Ownership of shares - More than 25%OE
  • 11
    22 Grenville Street, St Helier, Jersey, Jersey
    Corporate (2 parents)
    Beneficial owner
    2016-04-13 ~ now
    IIF 30 - Ownership of shares - More than 25%OE
  • 12
    22 Grenville Street, St Helier, Jersey, Jersey
    Corporate (2 parents)
    Beneficial owner
    2016-04-13 ~ now
    IIF 31 - Ownership of shares - More than 25%OE
  • 13
    22 Grenville Street, St Helier, Jersey, Jersey
    Corporate (2 parents)
    Beneficial owner
    2019-03-04 ~ now
    IIF 35 - Ownership of shares - More than 25%OE
  • 14
    22 Grenville Street, St Helier, Jersey
    Corporate (2 parents)
    Beneficial owner
    2015-12-16 ~ now
    IIF 39 - Ownership of shares - More than 25%OE
  • 15
    22 Grenville Street, St Helier, Jersey
    Corporate (2 parents)
    Beneficial owner
    2016-01-12 ~ now
    IIF 36 - Ownership of shares - More than 25%OE
  • 16
    The Roma Building 32/38 Scrutton Street, Bishopsgate, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2012-03-23 ~ dissolved
    IIF 12 - director → ME
  • 18
    168 Shoreditch High Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,186,089 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    168 Shoreditch High Street, London, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -10,047,053 GBP2024-03-31
    Person with significant control
    2017-07-31 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    MAX BARNEY MANAGEMENT LTD - 2016-04-18
    4 CHANDOS STREET LIMITED - 2015-11-19
    168 Shoreditch High Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    648,232 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2007-02-01 ~ dissolved
    IIF 27 - llp-designated-member → ME
  • 22
    The Roma Building 32/38 Scrutton Street, Bishopsgate, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-07-31
    Officer
    2012-07-24 ~ now
    IIF 18 - director → ME
  • 23
    The Roma Building 32-38 Scrutton Street, Bishopsgate, London
    Corporate (6 parents)
    Officer
    2008-04-01 ~ now
    IIF 26 - llp-designated-member → ME
  • 24
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Hertfordshire
    Dissolved corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -178,573 GBP2015-06-30
    Officer
    2011-06-10 ~ dissolved
    IIF 13 - director → ME
  • 25
    168 Shoreditch High Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,712 GBP2022-09-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    The Roma Building, 32/38 Scrutton Street, Bishopsgate, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    792,059 GBP2023-12-31
    Officer
    2019-01-03 ~ now
    IIF 21 - director → ME
  • 27
    Sterling Ford Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved corporate (4 parents, 5 offsprings)
    Officer
    2005-03-04 ~ dissolved
    IIF 25 - llp-designated-member → ME
  • 28
    Sterling Ford, 83 Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (4 parents)
    Officer
    2013-10-03 ~ dissolved
    IIF 29 - llp-designated-member → ME
  • 29
    STORE MEDIA LIMITED - 2003-12-05
    STORE COSMETICS LTD - 2003-06-08
    41 Oldfields Road, Sutton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,307 GBP2023-09-30
    Officer
    2001-10-04 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 30
    22 Grenville Street, St Helier, Jersey, Jersey
    Corporate (2 parents)
    Beneficial owner
    2022-09-28 ~ now
    IIF 33 - Ownership of shares - More than 25%OE
  • 31
    Streling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (4 parents)
    Equity (Company account)
    484,401 GBP2018-07-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    22 Grenville Street, St Helier, Jersey
    Corporate (2 parents)
    Beneficial owner
    2021-11-30 ~ now
    IIF 37 - Ownership of shares - More than 25%OE
  • 33
    Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,300,000 GBP2018-02-28
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    The Roma Building 32/38 Scrutton Street, Bishopgate, London
    Dissolved corporate
    Officer
    2010-07-12 ~ 2013-04-05
    IIF 28 - llp-designated-member → ME
  • 2
    The Roma Building, 32/38 Scrutton Street, Bishopsgate, London
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -128 GBP2015-09-30
    Officer
    2013-09-13 ~ 2016-10-10
    IIF 11 - director → ME
  • 3
    6th Floor 60 Gracechurch Street, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2021-09-27 ~ 2023-01-19
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 4
    The Roma Building, 32/38 Scrutton Street, Bishopsgate, London
    Dissolved corporate
    Officer
    2013-11-27 ~ 2016-11-02
    IIF 24 - llp-designated-member → ME
  • 5
    STORE MEDIA LIMITED - 2003-12-05
    STORE COSMETICS LTD - 2003-06-08
    41 Oldfields Road, Sutton, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,307 GBP2023-09-30
    Officer
    2001-10-04 ~ 2002-09-23
    IIF 41 - secretary → ME
  • 6
    THE PHIL&PROP FOUNDATION - 2016-01-15
    THE PHILANPROP FOUNDATION - 2015-02-21
    168 Shoreditch High Street, London, England
    Corporate (3 parents)
    Officer
    2014-05-15 ~ 2017-01-26
    IIF 22 - director → ME
© 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.