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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Nataliia Fox

    Related profiles found in government register
  • Ms Nataliia Fox
    Ukrainian born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Abbey Orchard Street, London, SW1P 2HT

      IIF 1
    • 4-5, Baltic Street East, London, EC1Y 0UJ

      IIF 2
    • Suite 7 International House, 16 Marsh Way, Rainham, Marsh Way, Rainham, RM13 8UH, England

      IIF 3
  • Mr Nataliia Fox
    Ukrainian born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 4
  • Mrs Nataliia Fox
    Ukrainian born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sike & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, England

      IIF 5
    • 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 6
    • 40, High Street, Rigil Kent House, Glasgow, G1 1NL, Scotland

      IIF 7
    • 40, High Street, Rigil Kent House, Glasgow, G1 1NL, United Kingdom

      IIF 8
    • 8 Elmbank Gardens, Second Floor, Charing Cross, Glasgow, G2 4NQ, United Kingdom

      IIF 9
    • C/o 180 Advisory Solutions Ltd, 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow, G2 6LY

      IIF 10
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 11
    • Unit 8b, Marina Court, Castle Street, Hull, HU1 1TJ

      IIF 12
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 13
    • 14 Calreton House, Boulevard Drive, London, NW9 5QF, England

      IIF 14 IIF 15 IIF 16
    • 14 Calreton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 14 Carelton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 21
    • 14 Carleton Hosue, Boulevard Drive, London, NW9 5QF, England

      IIF 22
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF

      IIF 23
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, England

      IIF 24 IIF 25 IIF 26
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 1st Floor 2, Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 55
    • 1st Floor, Woodberry Grove, London, N12 0DR, England

      IIF 56
    • 11th Floor Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 57
    • C/o Carmichael & Co, Lowry House, 17 Marble Street, Manchester, M2 3AW

      IIF 58
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 59
    • Titanium 1, King's Inch Place, Renfrew, Renfrewshire, PA4 8WF

      IIF 60
    • Guardian House, Fishergreen, Ripon, HG4 1NL, United Kingdom

      IIF 61
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 62
  • Dr Nataliia Fox
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 63
  • Fox, Nataliia
    Ukrainian company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF

      IIF 64
  • Fox, Nataliia
    Ukrainian consultant born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Birkholme, Corby Glen, Grantham, Lincolnshire, NG33 4LF, England

      IIF 65
  • Fox, Nataliia
    Ukrainian director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4-5, Baltic Street East, London, EC1Y 0UJ

      IIF 66
    • 78, York Street, London, W1H 1DP, England

      IIF 67
    • Suite 7 International House, 16 Marsh Way, Rainham, Marsh Way, Rainham, RM13 8UH, England

      IIF 68
  • Mrs Nataliia Fox (aka Lutsenko)
    Ukrainian born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, England

      IIF 69 IIF 70
    • 4, Abbey Orchard Street, London, SW1P 2HT

      IIF 71 IIF 72
    • 78 Rigil House, Great Cumberland Place, London, W1H 7DP, England

      IIF 73
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 74
  • Fox (aka Lutsenko), Nataliia
    Ukrainian born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, England

      IIF 75 IIF 76 IIF 77
    • 4, Abbey Orchard Street, London, SW1P 2HT

      IIF 78
    • 11th Floor Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 79
  • Fox (aka Lutsenko), Nataliia
    Ukrainian commercial director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 40, High Street, Rigil Kent House, Glasgow, G1 1NL, United Kingdom

      IIF 80
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, England

      IIF 81
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 82 IIF 83
  • Fox (aka Lutsenko), Nataliia
    Ukrainian company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
  • Fox (aka Lutsenko), Nataliia
    Ukrainian director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sike & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, England

      IIF 138
    • Level 8, 110 Queen Street, Glasgow, G1 3BX

      IIF 139
    • 14 Calreton House, Boulevard Drive, London, NW9 5QF, England

      IIF 140 IIF 141 IIF 142
    • 14 Calreton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 143 IIF 144 IIF 145
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 147 IIF 148 IIF 149
    • 1st Floor, Woodberry Grove, London, N12 0DR, England

      IIF 150
    • 4, Abbey Orchard Street, London, SW1P 2HT

      IIF 151
    • 6 Cambridge Court, 210 Shepherds Bush Road, London, W6 7NJ, United Kingdom

      IIF 152
    • 77, Thornton Avenue, Flat 2, London, W4 1QF, United Kingdom

      IIF 153
    • 78 Rigil House, Great Cumberland Place, London, W1H 7DP, England

      IIF 154
    • Flat 2, 77 Thornton Avenue, London, W4 1QF, United Kingdom

      IIF 155
    • Flat 2, Thornton Avenue, London, W4 1QF, United Kingdom

      IIF 156
    • International House, 16 Marsh Way, Rainham, Essex, RM13 8UH

      IIF 157
child relation
Offspring entities and appointments 83
  • 1
    24/7 EXPRESS LTD
    08120212
    4-5 Baltic Street East, London
    Dissolved Corporate (6 parents)
    Officer
    2016-01-01 ~ 2017-12-01
    IIF 116 - Director → ME
    2018-03-11 ~ dissolved
    IIF 66 - Director → ME
    2015-12-11 ~ 2016-01-01
    IIF 157 - Director → ME
    Person with significant control
    2016-11-01 ~ 2017-12-01
    IIF 33 - Ownership of shares – 75% or more OE
    2018-03-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    ACQUISITION 23876587 LIMITED - now
    POWERTRAIN TECHNOLOGIES LIMITED
    - 2016-09-01 02574270
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-01 ~ 2016-09-01
    IIF 76 - Director → ME
  • 3
    ACQUISITION 37543568 LIMITED
    - now 09559794
    FRONT ROW EMPLOYMENT SERVICES LIMITED
    - 2017-01-03 09559794
    ACQUISITION 37543568 LIMITED
    - 2016-12-20 09559794
    LUCC LIMITED
    - 2016-09-27 09559794
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-05-31 ~ dissolved
    IIF 108 - Director → ME
  • 4
    ACQUISITION 395116675 LIMITED - now
    COMPLETE RECRUITMENT RESOURCES LTD
    - 2016-12-01 08705339
    30 Finsbury Street, London
    Dissolved Corporate (5 parents)
    Officer
    2016-09-07 ~ 2016-12-01
    IIF 133 - Director → ME
  • 5
    ACQUISITION 395184753 LIMITED - now
    BEVITAL (UK) LTD
    - 2016-12-06 07345109
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-01 ~ 2016-12-06
    IIF 113 - Director → ME
    Person with significant control
    2016-08-01 ~ 2016-12-06
    IIF 34 - Has significant influence or control over the trustees of a trust OE
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Has significant influence or control OE
  • 6
    ACQUISITION 395196221 LIMITED - now
    FITNESS JUNCTION LTD
    - 2017-01-23 07595069
    14 Carleton House, Boulevard Drive, London, England
    Liquidation Corporate (6 parents)
    Officer
    2016-08-31 ~ 2017-01-23
    IIF 112 - Director → ME
    Person with significant control
    2016-08-31 ~ 2017-01-23
    IIF 40 - Has significant influence or control OE
  • 7
    ACQUISITION 395231674 LIMITED - now
    FRONT ROW RECRUITMENT (UK) LIMITED
    - 2016-12-05 08150053
    ANGLO RECRUITMENT LIMITED - 2012-10-31
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-11-01 ~ 2016-12-05
    IIF 114 - Director → ME
    Person with significant control
    2016-11-01 ~ 2016-12-05
    IIF 41 - Has significant influence or control over the trustees of a trust OE
    IIF 41 - Has significant influence or control as a member of a firm OE
    IIF 41 - Has significant influence or control OE
  • 8
    ACQUISITION 395265178 LIMITED - now
    ABBEYLANDS TRANSPORT LIMITED
    - 2017-01-13 07108993
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (7 parents)
    Officer
    2016-08-17 ~ 2017-01-13
    IIF 110 - Director → ME
    Person with significant control
    2016-08-17 ~ 2017-01-13
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Has significant influence or control over the trustees of a trust OE
    IIF 38 - Has significant influence or control OE
  • 9
    ACQUISITION 3952854 LIMITED - now
    G W HEATING SOLUTIONS LIMITED
    - 2016-11-25 04227162
    P & K INDUSTRIAL HEATING SERVICES LIMITED - 2016-03-18
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (8 parents)
    Officer
    2016-09-01 ~ 2016-11-25
    IIF 107 - Director → ME
    Person with significant control
    2016-09-01 ~ 2016-11-25
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Has significant influence or control over the trustees of a trust OE
    IIF 30 - Has significant influence or control OE
  • 10
    ACQUISITION 395325245 LIMITED
    - now 06920574
    MAZDA TECH LIMITED
    - 2017-12-21 06920574
    14 Carleton House Boulevard Drive, London
    Dissolved Corporate (3 parents)
    Officer
    2016-08-02 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    ACQUISITION 395326831 LIMITED - now
    CREST CONTRACTING LIMITED
    - 2016-12-21 04391080
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (8 parents)
    Officer
    2016-08-03 ~ 2016-12-21
    IIF 96 - Director → ME
    Person with significant control
    2016-08-03 ~ 2016-12-21
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Has significant influence or control OE
    IIF 39 - Has significant influence or control over the trustees of a trust OE
  • 12
    ACQUISITION 3953278 LIMITED - now
    MAESTERMYN BRIDGE PROPERTIES LIMITED
    - 2016-11-15 01183808
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2016-09-01 ~ 2016-11-15
    IIF 82 - Director → ME
    Person with significant control
    2016-09-01 ~ 2016-11-15
    IIF 74 - Has significant influence or control OE
    IIF 74 - Has significant influence or control over the trustees of a trust OE
    IIF 74 - Has significant influence or control as a member of a firm OE
  • 13
    ACQUISITION 395372709 LIMITED
    - now 05901455
    GILES AVIATION LIMITED
    - 2017-08-10 05901455
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 14
    ACQUISITION 39537645 LIMITED
    - now 07884625
    PRIMAX LAW LTD
    - 2016-10-17 07884625
    1 Kay Johnson Gee Corporate Recovery Limited, City Road East, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2016-10-15 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2016-10-15 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 15
    ACQUISITION 395376526 LIMITED - now
    BOMB UP AIRSOFT LTD
    - 2017-06-28 09146655
    14 Calreton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-01-19 ~ 2017-06-28
    IIF 144 - Director → ME
    Person with significant control
    2017-01-19 ~ 2017-06-28
    IIF 18 - Ownership of shares – 75% or more OE
  • 16
    ACQUISITION 395441375 LIMITED - now
    NDT CONSTRUCTION LIMITED
    - 2017-03-20 08560617
    14 Carleton House, Boulevard Drive, London, England
    Liquidation Corporate (3 parents)
    Officer
    2016-10-03 ~ 2017-03-20
    IIF 94 - Director → ME
    Person with significant control
    2016-10-03 ~ 2017-03-20
    IIF 29 - Ownership of shares – 75% or more OE
  • 17
    ACQUISITION 395445179 LIMITED - now
    DECIBEL NUTRITION LTD
    - 2017-09-07 08289834
    THE BETTER BRAND (UK) LTD - 2014-07-10
    LBH PROPERTY LIMITED - 2013-08-06
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2017-08-10 ~ 2017-09-07
    IIF 120 - Director → ME
    Person with significant control
    2017-08-10 ~ 2017-09-07
    IIF 48 - Ownership of shares – 75% or more OE
  • 18
    ACQUISITION 395445312 LIMITED
    - now 07832845
    THE PLUME OF FEATHERS LTD
    - 2017-10-16 07832845
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-03 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 19
    ACQUISITION 395445501 LIMITED - now
    EMERGENT INNOVATION LIMITED
    - 2017-07-31 04922596
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-02-16 ~ 2017-07-31
    IIF 128 - Director → ME
    Person with significant control
    2017-02-16 ~ 2017-07-31
    IIF 45 - Ownership of shares – 75% or more OE
  • 20
    ACQUISITION 395445541 LIMITED
    - now SC369777
    QUALITY CARE RESOURCES LTD
    - 2017-08-02 SC369777
    40 High Street, Rigil Kent House, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-02-21 ~ 2020-10-22
    IIF 80 - Director → ME
    Person with significant control
    2017-02-21 ~ 2020-10-22
    IIF 8 - Ownership of shares – 75% or more OE
  • 21
    ACQUISITION 395445545 LIMITED
    - now 09017434
    FASHTECH LIMITED
    - 2017-07-03 09017434
    SEEMO LIMITED - 2015-11-06
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-02-08 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 22
    ACQUISITION 395445550 LIMITED - now
    HULBERT BROTHERS LIMITED
    - 2017-11-09 07664155
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-07-21 ~ 2017-11-09
    IIF 119 - Director → ME
    Person with significant control
    2017-07-21 ~ 2017-11-09
    IIF 50 - Ownership of shares – 75% or more OE
  • 23
    ACQUISITION 395445572 LIMITED
    - now SC360866
    WHITEHILL BUILDERS LIMITED
    - 2017-08-23 SC360866
    C/o 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2017-02-28 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 24
    ACQUISITION 395445574 LIMITED
    - now 06868669
    88 DISTRIBUTION (UK) LIMITED
    - 2017-08-25 06868669
    LUCKY CITY (2010) LTD - 2013-05-15
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (6 parents)
    Officer
    2017-02-28 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 25
    ACQUISITION 395445574A LIMITED - now
    F BEST LODGE LIMITED
    - 2017-08-23 10176058
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-02-28 ~ 2017-08-23
    IIF 127 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-08-23
    IIF 49 - Ownership of shares – 75% or more OE
  • 26
    ACQUISITION 395445574B LIMITED
    - now 10176096
    B BEST LODGE LIMITED
    - 2017-08-23 10176096
    14 Carleton House, Boulevard Drive, London, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    2017-02-28 ~ 2020-10-21
    IIF 123 - Director → ME
    Person with significant control
    2017-02-28 ~ 2020-10-21
    IIF 46 - Ownership of shares – 75% or more OE
  • 27
    ACQUISITION 395445587 LIMITED
    - now 07724782
    STAPLEFORD MOTOR SPARES LIMITED
    - 2017-11-16 07724782
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-09-13 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 28
    ACQUISITION 395445593 LIMITED
    - now 08010354
    CAR VEHICLE DELIVERIES LIMITED
    - 2017-08-07 08010354
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-16 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 29
    ACQUISITION 395445626 LIMITED
    - now 10286580
    TIMBERWOLF CONSTRUCTION LIMITED
    - 2017-09-06 10286580
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-02 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 30
    ACQUISITION 395445627 LIMITED - now
    CHOPSTIX MIDDLESBROUGH LIMITED
    - 2017-09-04 09016881
    14 Calreton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-03-02 ~ 2017-09-04
    IIF 146 - Director → ME
    Person with significant control
    2017-03-02 ~ 2017-09-04
    IIF 17 - Ownership of shares – 75% or more OE
    2017-03-02 ~ 2017-04-06
    IIF 19 - Ownership of shares – 75% or more OE
  • 31
    ACQUISITION 395445638 LIMITED
    - now 07108743
    EURONEX RENTALS LIMITED
    - 2017-09-18 07108743
    ACQUISITION 395445638 LIMITED
    - 2017-09-15 07108743
    EURONEX RENTALS LTD
    - 2017-09-14 07108743
    Trinty House, 28-30 Blucher Street, Birmingham, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    2017-05-17 ~ 2018-11-09
    IIF 150 - Director → ME
    2017-04-16 ~ 2017-04-16
    IIF 148 - Director → ME
    Person with significant control
    2017-04-16 ~ 2017-04-16
    IIF 55 - Ownership of shares – 75% or more OE
    2017-05-17 ~ 2018-11-09
    IIF 56 - Ownership of shares – 75% or more OE
  • 32
    ACQUISITION 395445642 LIMITED - now
    CRIMEWATCH SECURITY LIMITED
    - 2017-09-22 02429748
    Quantuma Advisory Limited, 14, Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (7 parents)
    Officer
    2017-04-27 ~ 2017-09-22
    IIF 134 - Director → ME
    Person with significant control
    2017-04-27 ~ 2017-09-22
    IIF 58 - Ownership of shares – 75% or more OE
  • 33
    ACQUISITION 395445679 LIMITED
    - now 09423973
    ASH CARPENTRY AND CONSTRUCTION LIMITED
    - 2017-10-19 09423973
    4385, 09423973 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2017-05-08 ~ 2020-10-30
    IIF 147 - Director → ME
    Person with significant control
    2017-05-08 ~ 2020-10-30
    IIF 44 - Ownership of shares – 75% or more OE
  • 34
    ACQUISITION 395445680 LIMITED
    - now SC473246
    GARDEN ROOMS FOR LIFE LIMITED
    - 2017-10-13 SC473246
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2017-04-27 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 35
    ACQUISITION 395445695 LIMITED - now
    THAMESIDE CUTTERS LIMITED
    - 2017-11-13 08821465
    14 Carelton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-05-30 ~ 2017-11-13
    IIF 92 - Director → ME
    Person with significant control
    2017-05-30 ~ 2017-11-13
    IIF 21 - Ownership of shares – 75% or more OE
  • 36
    ACQUISITION 395445695A LIMITED
    - now 07269985
    CHEM TECHNOLOGY LTD
    - 2017-11-16 07269985
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2017-06-26 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2017-06-26 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 37
    ACQUISITION 395445702 LIMITED - now
    E V 2011 LIMITED
    - 2017-10-30 SC398963
    C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    2017-05-09 ~ 2017-05-09
    IIF 87 - Director → ME
    Person with significant control
    2017-05-09 ~ 2017-05-09
    IIF 9 - Ownership of shares – 75% or more OE
  • 38
    ACQUISITION 395445705 LIMITED
    - now 08423785
    ZINTER LTD
    - 2017-11-23 08423785
    ION CORE LTD - 2016-08-30
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2017-10-27 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2017-10-27 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 39
    ACQUISITION 395446144 LIMITED
    - now 03685678
    AUSTIN BROADY AIR CONDITIONING & VENTILATION LIMITED
    - 2017-03-03 03685678
    AUSTIN BROADY ASSOCIATES LIMITED - 2008-09-30
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (6 parents)
    Officer
    2016-09-02 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 40
    ACQUISITION 3954461764 LIMITED - now
    WALTER GRANVILLE LTD
    - 2017-01-04 09277107
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-07 ~ 2016-07-07
    IIF 98 - Director → ME
    Person with significant control
    2016-07-07 ~ 2016-07-07
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Has significant influence or control over the trustees of a trust OE
    IIF 25 - Has significant influence or control OE
  • 41
    ACQUISITION 395446180 LIMITED - now
    RIBBLE VALLEY LANDSCAPES LIMITED
    - 2017-02-24 08986749
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (4 parents)
    Officer
    2016-09-01 ~ 2017-02-24
    IIF 89 - Director → ME
    Person with significant control
    2016-09-01 ~ 2017-02-24
    IIF 11 - Ownership of shares – 75% or more OE
  • 42
    ACQUISITION 395446329 LIMITED - now
    VELES LTD
    - 2016-12-23 07513653
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-16 ~ 2016-12-23
    IIF 106 - Director → ME
    Person with significant control
    2016-05-16 ~ 2016-12-23
    IIF 26 - Has significant influence or control over the trustees of a trust OE
    IIF 26 - Has significant influence or control as a member of a firm OE
    IIF 26 - Has significant influence or control OE
  • 43
    ACQUISITION 395447313 LIMITED
    - now 00632962
    ROTOPLAS LIMITED
    - 2017-03-17 00632962
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Liquidation Corporate (8 parents)
    Officer
    2016-09-15 ~ 2017-12-08
    IIF 91 - Director → ME
    Person with significant control
    2016-09-15 ~ 2017-12-08
    IIF 13 - Ownership of shares – 75% or more OE
  • 44
    ACQUISITION 395447313A LIMITED
    - now 08203950
    WANDSWORTH SASH WINDOWS LIMITED
    - 2017-03-16 08203950
    14 Carleton Hosue Boulevard Drive, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-09-15 ~ 2017-03-17
    IIF 93 - Director → ME
    Person with significant control
    2016-09-15 ~ 2017-03-17
    IIF 22 - Ownership of shares – 75% or more OE
  • 45
    ACQUISITION 395447313B LIMITED
    - now 03376352
    PARSONS JOINERY LTD
    - 2017-03-08 03376352
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (9 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
  • 46
    ACQUISITION 395448302 LIMITED - now
    BENGAL SPLASH LIMITED
    - 2017-03-14 08485438
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-26 ~ 2017-03-14
    IIF 101 - Director → ME
    Person with significant control
    2016-09-26 ~ 2017-03-14
    IIF 31 - Ownership of shares – 75% or more OE
  • 47
    ACQUISITION 395448370 LIMITED - now
    A G T C BIO PRODUCTS LIMITED
    - 2017-03-10 02888516
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (5 parents)
    Officer
    2017-01-19 ~ 2017-03-10
    IIF 90 - Director → ME
    Person with significant control
    2017-01-19 ~ 2017-03-10
    IIF 12 - Ownership of shares – 75% or more OE
  • 48
    ACQUISITION 395448380 LIMITED - now
    SKYLIGHT SECURITY AND CLEANING SERVICES LTD
    - 2017-03-23 07352615
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-09-27 ~ 2017-03-23
    IIF 77 - Director → ME
    Person with significant control
    2016-09-27 ~ 2017-03-23
    IIF 24 - Ownership of shares – 75% or more OE
  • 49
    ACQUISITION 395448437 LIMITED
    - now 07901919
    HIGHCLERE INTERIORS LTD
    - 2017-04-18 07901919
    14 Carleton House, Boulevard Drive, London, England
    Liquidation Corporate (4 parents)
    Officer
    2017-01-09 ~ 2020-10-27
    IIF 95 - Director → ME
    Person with significant control
    2017-01-09 ~ 2020-10-27
    IIF 35 - Ownership of shares – 75% or more OE
  • 50
    ACQUISITION 395448472 LIMITED
    - now 07178437
    SMYTH & GRAY LIMITED
    - 2017-05-09 07178437
    14 Calreton House Boulevard Drive, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 51
    ACQUISITION 395448473 LIMITED
    - now 09231419
    BRICK CLADDING SYSTEMS LIMITED
    - 2017-05-09 09231419
    14 Calreton House Boulevard Drive, London, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2016-11-01 ~ 2017-05-11
    IIF 141 - Director → ME
    Person with significant control
    2016-11-01 ~ 2017-05-11
    IIF 16 - Ownership of shares – 75% or more OE
  • 52
    ACQUISITION 395448473A LIMITED
    - now 08136329
    EWI SUPPLY LIMITED
    - 2017-05-09 08136329
    14 Calreton House Boulevard Drive, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 53
    ACQUISITION 395448999 LIMITED
    - now 08365909
    N G ENGINEERING SOLUTIONS LTD
    - 2017-03-29 08365909
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-26 ~ dissolved
    IIF 115 - Director → ME
  • 54
    ACQUISITION 3955876 LIMITED - now
    AVEYRON UK LIMITED
    - 2016-11-21 05879928
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-09-01 ~ 2016-11-21
    IIF 75 - Director → ME
    Person with significant control
    2016-07-18 ~ 2016-11-21
    IIF 36 - Has significant influence or control over the trustees of a trust OE
    IIF 36 - Has significant influence or control OE
    IIF 36 - Has significant influence or control as a member of a firm OE
  • 55
    ACQUISITION 395724331 LIMITED
    - now SC358926
    A & A ELECTRICAL (STRICHEN) LTD.
    - 2016-12-19 SC358926
    Titanium 1 King's Inch Place, Renfrew, Renfrewshire
    Dissolved Corporate (6 parents)
    Officer
    2016-07-01 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 60 - Has significant influence or control as a member of a firm OE
    IIF 60 - Has significant influence or control OE
    IIF 60 - Has significant influence or control over the trustees of a trust OE
  • 56
    ACQUISITION 3957865 LIMITED
    - now 01183711
    MAESTERMYN (MARINE) LIMITED
    - 2016-11-15 01183711
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2016-09-01 ~ 2016-11-25
    IIF 83 - Director → ME
    Person with significant control
    2016-09-01 ~ 2016-11-25
    IIF 59 - Has significant influence or control as a member of a firm OE
    IIF 59 - Has significant influence or control over the trustees of a trust OE
    IIF 59 - Has significant influence or control OE
  • 57
    ACQUISITION 467894345 LIMITED
    - now 08218105
    LONDON GLASS AND GLAZING LTD
    - 2016-09-30 08218105
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-03 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2016-05-03 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 58
    ACQUISITION 54764574 LIMITED
    - now 06868550
    ST. MARTINS ACCIDENT MANAGEMENT LIMITED
    - 2016-10-07 06868550
    14 Carleton House, Boulevard Drive, London, England
    Liquidation Corporate (5 parents)
    Officer
    2016-04-22 ~ 2016-10-10
    IIF 81 - Director → ME
    Person with significant control
    2016-04-22 ~ 2016-10-10
    IIF 69 - Has significant influence or control as a member of a firm OE
    IIF 69 - Has significant influence or control OE
    IIF 69 - Has significant influence or control over the trustees of a trust OE
  • 59
    AMBER SOLAR LTD
    07344045
    14 Carleton House, Boulevard Drive, London, England
    Liquidation Corporate (4 parents)
    Officer
    2016-04-07 ~ 2016-04-12
    IIF 152 - Director → ME
  • 60
    ARCHIE CONSTRUCTION LTD
    07972625
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-30 ~ 2017-03-13
    IIF 105 - Director → ME
  • 61
    BDG FIDUCIARY SERVICES LIMITED - now
    BENEFITS REWARDS & CASH BACKS LIMITED - 2019-09-10
    SMARTA REWARDS & BENEFITS LIMITED
    - 2018-02-16 10668554
    VADMAR LIMITED
    - 2017-09-15 10668554
    Suite 24, C/o Jj Business Center, 17 Upminster Road South, Rainham, United Kingdom
    Liquidation Corporate (7 parents)
    Officer
    2017-09-15 ~ 2017-10-20
    IIF 149 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-20
    IIF 4 - Ownership of shares – 75% or more OE
  • 62
    BRIDGE ON WOOL LTD
    08716842
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-01 ~ 2016-10-28
    IIF 99 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-28
    IIF 70 - Has significant influence or control OE
    IIF 70 - Has significant influence or control over the trustees of a trust OE
    IIF 70 - Has significant influence or control as a member of a firm OE
  • 63
    BUREAU DESK LIMITED
    09150521
    4-5 Baltic Street East, London
    Dissolved Corporate (4 parents)
    Officer
    2015-06-24 ~ dissolved
    IIF 155 - Director → ME
  • 64
    CHILLY FOODS LIMITED
    07329614
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-09-21 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 65
    DYNAMEX TRUCKING LTD
    09297681
    Suite 7 International House, 16 Marsh Way, Rainham, Marsh Way, Rainham, England
    Dissolved Corporate (5 parents)
    Officer
    2018-08-21 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 66
    FRENCH FOX LIMITED
    10243799
    4 Abbey Orchard Street, London
    Liquidation Corporate (4 parents)
    Officer
    2017-01-31 ~ 2017-01-31
    IIF 67 - Director → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 67
    FRONT ROW EMPLOYMENT SERVICES LIMITED
    - now 05655514
    UNIQUE OPPORTUNITY LIMITED
    - 2017-01-04 05655514
    A.P.S. ARMTHORPE PROCESS SOLUTIONS LIMITED
    - 2016-07-25 05655514
    C/o Sike & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster, England
    Dissolved Corporate (7 parents)
    Officer
    2016-07-21 ~ 2016-11-01
    IIF 132 - Director → ME
    2017-07-14 ~ 2017-07-14
    IIF 138 - Director → ME
    Person with significant control
    2016-07-21 ~ 2017-07-14
    IIF 5 - Has significant influence or control OE
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
  • 68
    GHERMAN LTD
    09095383
    14 Calreton House, Boulevard Drive, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    2017-03-02 ~ 2017-08-31
    IIF 145 - Director → ME
  • 69
    GUARDIAN SECURITY GROUP LIMITED - now
    ACQUISITION 395445677 LIMITED
    - 2018-02-21 05648398
    FLOURISH CREATIVE MARKETING LIMITED
    - 2017-10-16 05648398
    PEEKABOO DESIGN LIMITED - 2009-12-31
    Guardian House, Fishergreen, Ripon, United Kingdom
    Liquidation Corporate (9 parents)
    Officer
    2017-04-30 ~ 2018-01-23
    IIF 136 - Director → ME
    Person with significant control
    2017-04-30 ~ 2018-01-23
    IIF 61 - Ownership of shares – 75% or more OE
  • 70
    HAMLET LAMBOURN LIMITED
    08592607
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 111 - Director → ME
  • 71
    INC STAFF LIMITED
    09150255
    4-5 Baltic Street East, London
    Dissolved Corporate (3 parents)
    Officer
    2014-07-28 ~ dissolved
    IIF 153 - Director → ME
  • 72
    KEY LIME TREE LIMITED - now
    SWINDELLS LIVESTOCK LIMITED
    - 2016-07-04 01297175
    C/o Greenfields Recovery Trinity House, 28 30 Blucher Street, Birmingham
    Liquidation Corporate (7 parents)
    Officer
    2016-06-20 ~ 2016-07-04
    IIF 84 - Director → ME
  • 73
    MCLEOD HOME SOLUTIONS LTD
    - now SC409407
    SOLAR AND EMERGENCY BOILERS LTD - 2012-02-02
    40 High Street, Rigil Kent House, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 7 - Has significant influence or control OE
    IIF 7 - Has significant influence or control over the trustees of a trust OE
    IIF 7 - Has significant influence or control as a member of a firm OE
  • 74
    NORLAND PEARCE SINCLAIR LIMITED
    - now 05286440
    VAST LTD
    - 2017-06-07 05286440
    14 Calreton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-01-18 ~ 2017-06-08
    IIF 143 - Director → ME
    Person with significant control
    2017-01-18 ~ 2017-06-08
    IIF 20 - Ownership of shares – 75% or more OE
  • 75
    RIGIL KENT ACQUISITIONS LIMITED
    09807539
    4 Abbey Orchard Street, London
    Liquidation Corporate (3 parents)
    Officer
    2015-10-03 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
  • 76
    RIGIL KENT CORPORATE ACQUISITIONS & TURNAROUND LIMITED
    - now 09809591
    RIGIL KENT CORPORATE RESCUE LIMITED
    - 2016-11-28 09809591
    4 Abbey Orchard Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-10-05 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 77
    RK ACQUISITIONS LIMITED - now
    CRATEX LIMITED
    - 2017-03-24 10550061
    4 Abbey Orchard Street, London
    Dissolved Corporate (4 parents)
    Officer
    2017-01-25 ~ 2017-01-25
    IIF 131 - Director → ME
  • 78
    RK CLIENT ACCOUNT LIMITED - now
    LINEBRIDGE CORPORATE LIMITED
    - 2017-03-24 10499618
    4 Abbey Orchard Street, London
    Dissolved Corporate (4 parents)
    Officer
    2017-01-24 ~ 2017-01-24
    IIF 129 - Director → ME
  • 79
    RK CORPORATE RESCUE LIMITED - now
    WENCROFT LIMITED
    - 2017-03-24 10561956
    4 Abbey Orchard Street, London
    Dissolved Corporate (4 parents)
    Officer
    2017-01-25 ~ 2017-01-25
    IIF 130 - Director → ME
  • 80
    SMART CONSULTING SOLUTIONS LIMITED
    07339786
    12 Birkholme, Corby Glen, Grantham, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-26 ~ dissolved
    IIF 65 - Director → ME
  • 81
    STROM VISION LIMITED - now
    GUARDIAN SECURITY GROUP LIMITED - 2018-02-21
    ACQUISITION 395448327 LIMITED
    - 2018-01-23 06207779
    BRIGHT GREEN PRODUCTIONS LIMITED
    - 2017-04-03 06207779
    47 Bethel Street, Brighouse, United Kingdom
    Active Corporate (10 parents)
    Officer
    2016-10-05 ~ 2018-01-23
    IIF 100 - Director → ME
    Person with significant control
    2016-10-05 ~ 2018-01-23
    IIF 37 - Ownership of shares – 75% or more OE
  • 82
    TRAILER FREIGHT LTD
    08434834
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-05-16 ~ 2016-05-16
    IIF 156 - Director → ME
    2015-05-16 ~ 2016-08-03
    IIF 109 - Director → ME
  • 83
    WAVE HAZEL LIMITED
    - now SC152477
    C. HANLON (PLUMBING & HEATING) LIMITED
    - 2016-05-06 SC152477
    Grant Thornton Uk Llp, Level 8 110 Queen Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2016-04-29 ~ dissolved
    IIF 139 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.