logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Lynton Cohen

    Related profiles found in government register
  • Mr Andrew Lynton Cohen
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Winston House, Dollis Park, London, N3 1HF, United Kingdom

      IIF 1
    • icon of address Wood Hall Lane, Shenley, Radlett, Hertfordshire, WD7 9AA

      IIF 2 IIF 3
    • icon of address Wood Hall, Woodhall Lane, Shenley, Radlett, WD7 9AY, England

      IIF 4
    • icon of address Woodhall Farm Office, Woodhall Lane, Shenley, Radlett, WD7 9AA

      IIF 5
    • icon of address Wood Hall Farm Office, Woodhall Lane, Shenley, Radlett, WD7 9AA

      IIF 6
    • icon of address Wood Hall Farm, Office, Woodhall Lane, Shenley, WD7 9AA

      IIF 7 IIF 8
    • icon of address Wood Hall Farm Office, Woodhall Lane, Shenley, WD7 9AA, England

      IIF 9 IIF 10
    • icon of address Wood Hall, Woodhall Lane, Shenley, Hertfordshire, WD7 9AY, United Kingdom

      IIF 11
    • icon of address Woodhall Farm Office, Woodhall Lane, Shenley, WD7 9AA, England

      IIF 12 IIF 13
  • Mr Andrew Lynton Cohen
    English born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood Hall Farm Office, Woodhall Lane, Shenley, WD7 9AA, England

      IIF 14
  • Cohen, Andrew Lynton
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood Hall, Wood Hall Lane, Shenley, Radlett, Hertfordshire, WD7 9AY

      IIF 15
  • Cohen, Andrew Lynton
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 16
    • icon of address 38, Wigmore Street, London, W1U 2RU

      IIF 17 IIF 18
    • icon of address Wood Hall, Wood Hall Lane, Shenley, Radlett, Hertfordshire, WD7 9AY

      IIF 19 IIF 20 IIF 21
    • icon of address Wood Hall, Woodhall Lane, Radlett, WD7 9AY, United Kingdom

      IIF 22
    • icon of address Wood Hall Farm Office, Woodhall Lane, Shenley, WD7 9AA, England

      IIF 23 IIF 24 IIF 25
    • icon of address Wood Hall Farm, Office, Woodhall Lane, Shenley, WD7 9AA, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Woodhall Farm, Office, Woodhall Lane, Shenley, Shenley, WD7 9AA, England

      IIF 29
    • icon of address Woodhall Farm Office, Woodhall Lane, Shenley, WD7 9AA, England

      IIF 30
  • Cohen, Andrew Lynton
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
  • Cohen, Andrew Lynton
    English director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood Hall Farm Office, Woodhall Lane, Shenley, WD7 9AA, England

      IIF 65
  • Mr Andrew Cohen
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Tyburn Lane Private Equity, Linen Hall, 162-168 Regent Street, London, W1B 5TD, England

      IIF 66
  • Cohen, Andrew Lynton
    born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Beak Street, London, W1F 9RL, England

      IIF 67
    • icon of address Wood Hall, Woodhall Lane, Shenley, Radlett, WD7 9AY

      IIF 68 IIF 69
    • icon of address Wood Hall, Woodhall Lane, Shenley, Radlett, WD7 9AA

      IIF 70
    • icon of address Woodhall Farm Office, Woodhall Lane, Shenley, Hertfordshire, WD7 9AA, United Kingdom

      IIF 71
  • Cohen, Andrew Lynton
    British company director born in May 1953

    Registered addresses and corresponding companies
    • icon of address Bentley Manor, The Common, Stanmore, Middlesex, HA7 3HQ

      IIF 72
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 48 Beak Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 67 - LLP Member → ME
  • 2
    icon of address C/o Tyburn Lane Private Equity Linen Hall, 162-168 Regent Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Current Assets (Company account)
    2,460,068 GBP2024-03-31
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 71 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 3
    BETTERWARE UK LIMITED - 2012-02-27
    BETTERWARE LIMITED - 1992-06-05
    BETTERWARE SALES LIMITED - 1989-12-20
    ARCADIA LIMITED - 1983-06-08
    icon of address Stanley House Park Lane, Castle Vale, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 31 - Director → ME
  • 4
    BETTERWARE HOLDINGS LIMITED - 2012-02-27
    BETTERWARE PLC - 1998-04-09
    BETTERWARE CONSUMER PRODUCTS PLC - 1992-06-05
    WOOLTONS BETTERWARE GROUP PLC - 1989-02-03
    ACTIONSTART LIMITED - 1986-08-18
    icon of address Stanley House Park Lane, Castle Vale, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 32 - Director → ME
  • 5
    BWI REALISATION 2012 LIMITED - 2012-02-27
    BETTERWARE INVESTMENT LIMITED - 2012-02-27
    HALLCO 685 LIMITED - 2002-01-21
    icon of address Stanley House Park Lane, Castle Vale, Birmingham, B356lj
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 33 - Director → ME
  • 6
    icon of address Wood Hall, Woodhall Lane, Shenley, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Woodhall Farm Office, Woodhall Lane, Shenley
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -279 GBP2015-12-31
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 64 - Director → ME
  • 8
    icon of address 37 Danbury Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-22 ~ now
    IIF 34 - Director → ME
  • 9
    icon of address Wood Hall Lane, Shenley, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 62 - Director → ME
  • 10
    icon of address Woodhall Farm Office, Woodhall Lane, Shenley, Radlett
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,222 GBP2015-11-30
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 58 - Director → ME
  • 11
    icon of address Wood Hall Farm Office, Woodhall Lane, Shenley
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,200 GBP2015-12-31
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 61 - Director → ME
  • 12
    HOME FARM RADLETT LIMITED - 2004-09-16
    icon of address Wood Hall Lane, Shenley, Radlett, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,889,182 GBP2022-12-31
    Officer
    icon of calendar 1999-10-25 ~ dissolved
    IIF 39 - Director → ME
  • 13
    icon of address Wood Hall Farm Office, Woodhall Lane, Shenley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 14
    icon of address Wood Hall Farm Office, Woodhall Lane, Shenley, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,302,192 GBP2020-12-31
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Woodhall Farm Office, Woodhall Lane, Shenley, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,415,990 GBP2023-12-31
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 30 - Director → ME
  • 16
    MUSCO (WAKLEY STREET) LTD - 2021-03-23
    MUSCO (WAKELEY STREET) LTD - 2020-04-24
    icon of address Woodhall Farm Office, Woodhall Lane, Shenley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,333,637 GBP2023-12-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 17
    MUSCO (ELIZABETH AVENUE) LTD - 2021-03-23
    icon of address Wood Hall Farm Office, Woodhall Lane, Shenley
    Active Corporate (3 parents)
    Equity (Company account)
    -4,385,249 GBP2023-12-31
    Officer
    icon of calendar 2012-10-23 ~ now
    IIF 56 - Director → ME
  • 18
    MUSCO LONDON LTD - 2021-03-23
    M25 (MAIDENHEAD) LTD - 2016-03-14
    icon of address Woodhall Farm Office, Woodhall Lane, Shenley, Radlett
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -177,006 GBP2020-12-31
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 19
    MUSCO (CLAPHAM) LTD - 2021-03-23
    icon of address Wood Hall Farm Office, Woodhall Lane, Shenley
    Active Corporate (2 parents)
    Equity (Company account)
    -3,537,023 GBP2023-12-31
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 20
    MUSCO (ST ALBANS PLACE) LTD - 2021-03-23
    MUSCO (NO.1) LTD - 2013-03-12
    icon of address Wood Hall Farm Office, Woodhall Lane, Shenley
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,139,023 GBP2023-12-31
    Officer
    icon of calendar 2013-01-25 ~ now
    IIF 22 - Director → ME
  • 21
    MUSCO PROPERTY LTD - 2021-03-23
    MUSCO (SYLVESTER ROAD) LTD - 2014-07-14
    icon of address Wood Hall Farm Office, Woodhall Lane, Shenley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,791 GBP2020-12-31
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 26 - Director → ME
  • 22
    MUSCO ESTATES LTD - 2021-03-23
    icon of address Wood Hall Farm Office, Woodhall Lane, Shenley, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2023-12-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 25 - Director → ME
  • 23
    MUSCO COMMERCIAL LIMITED - 2021-03-23
    WOOD HALL HOTEL & LEISURE LIMITED - 2015-08-18
    icon of address Wood Hall Farm Office, Woodhall Lane, Shenley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,031 GBP2021-03-31
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 10 - Has significant influence or control over the trustees of a trustOE
  • 24
    MUSCO DEVELOPMENTS LIMITED - 2021-03-23
    icon of address Wood Hall, Woodhall Lane, Shenley, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -16,381 GBP2023-12-31
    Officer
    icon of calendar 2012-07-20 ~ now
    IIF 63 - Director → ME
  • 25
    MUSCO DORMANT LTD - 2021-03-23
    M25 BUSINESS CENTRES LTD - 2013-11-06
    icon of address Woodhall Farm Office, Woodhall Lane, Shenley, Radlett
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -87,095 GBP2020-12-31
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 60 - Director → ME
  • 26
    WOOD HALL FARM LIMITED - 2011-04-14
    icon of address Wood Hall Lane, Shenley, Radlett, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,165,242 GBP2023-12-31
    Officer
    icon of calendar 1999-08-11 ~ now
    IIF 54 - Director → ME
  • 27
    icon of address Wood Hall Farm Office, Woodhall Lane, Shenley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,770,350 GBP2022-12-31
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 27 - Director → ME
  • 28
    icon of address Wood Hall Farm Office, Woodhall Lane, Shenley, Radlett
    Active Corporate (2 parents)
    Equity (Company account)
    1,651,387 GBP2024-03-31
    Officer
    icon of calendar 2010-06-08 ~ now
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 29
    ANDREW LYNTON HOLDINGS LIMITED - 2000-02-09
    PRECIS (1187) LIMITED - 1993-05-18
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-04-02 ~ dissolved
    IIF 53 - Director → ME
  • 30
    icon of address Wood Hall Farm Office, Woodhall Lane, Shenley, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 31
    UPLANDS BLOODSTOCK LIMITED - 1999-07-23
    HEPWARD LIMITED - 1994-03-23
    icon of address Wood Hall Farm Office, Wood Hall Lane Shenley, Radlett, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -7,016,636 GBP2023-12-31
    Officer
    icon of calendar 2000-01-10 ~ now
    IIF 50 - Director → ME
Ceased 28
  • 1
    STANLEY HOUSE CONFERENCE & TRAVEL CO LTD - 2006-06-07
    BETTERWARE PROPERTY TRADING CO. LTD. - 2003-03-14
    UNIVERSAL AGENCIES (LONDON) LIMITED - 1995-05-01
    icon of address Unit 2 Hurricane Park Hurricane Park, Heartlands Parkway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2006-06-30
    IIF 55 - Director → ME
    icon of calendar ~ 1998-03-17
    IIF 41 - Director → ME
  • 2
    BETTERWARE LIMITED - 2012-02-27
    BETTERWARE BIRMINGHAM LIMITED - 2004-06-01
    DE FACTO 980 LIMITED - 2002-01-18
    icon of address Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-18 ~ 2007-02-09
    IIF 51 - Director → ME
  • 3
    BEW REALISATIONS 2012 LIMITED - 2012-02-27
    BETTERWARE INTERNATIONAL LIMITED - 2012-02-27
    MILTONBOROUGH LIMITED - 1988-04-29
    icon of address Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-03-17
    IIF 15 - Director → ME
  • 4
    BETTERWARE UK LIMITED - 2012-02-27
    BETTERWARE LIMITED - 1992-06-05
    BETTERWARE SALES LIMITED - 1989-12-20
    ARCADIA LIMITED - 1983-06-08
    icon of address Stanley House Park Lane, Castle Vale, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2007-02-09
    IIF 44 - Director → ME
    icon of calendar ~ 1998-03-17
    IIF 52 - Director → ME
  • 5
    BETTERWARE EMPLOYEE BENEFIT TRUST LIMITED - 2012-02-27
    FAVOURDOCK LIMITED - 2005-04-29
    BETTERWARE LIMITED - 2004-06-01
    BETTERWARE AMERICAS LIMITED - 2002-03-05
    ESKRITH LIMITED - 1995-01-18
    INTERHOME MFG LIMITED - 1991-04-08
    FAVOURDOCK LIMITED - 1988-08-30
    icon of address Stanley House Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2007-02-09
    IIF 40 - Director → ME
    icon of calendar ~ 1998-03-17
    IIF 45 - Director → ME
  • 6
    BETTERWARE HOLDINGS LIMITED - 2012-02-27
    BETTERWARE PLC - 1998-04-09
    BETTERWARE CONSUMER PRODUCTS PLC - 1992-06-05
    WOOLTONS BETTERWARE GROUP PLC - 1989-02-03
    ACTIONSTART LIMITED - 1986-08-18
    icon of address Stanley House Park Lane, Castle Vale, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2007-02-09
    IIF 42 - Director → ME
    icon of calendar ~ 1998-03-17
    IIF 43 - Director → ME
  • 7
    BWI REALISATION 2012 LIMITED - 2012-02-27
    BETTERWARE INVESTMENT LIMITED - 2012-02-27
    HALLCO 685 LIMITED - 2002-01-21
    icon of address Stanley House Park Lane, Castle Vale, Birmingham, B356lj
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2007-02-09
    IIF 19 - Director → ME
  • 8
    BETTERWARE LEASING COMPANY LIMITED - 2012-02-27
    WBL 1994 LIMITED - 1996-10-15
    W.BILL LIMITED - 1994-04-18
    icon of address Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-03-17
    IIF 38 - Director → ME
  • 9
    icon of address Flat 4 Grosvenor Lodge, 2 Dennis Lane, Stanmore, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2024-12-31
    Officer
    icon of calendar 1997-04-22 ~ 2009-11-04
    IIF 21 - Director → ME
  • 10
    DIRECT SALES AND SERVICE ASSOCIATION LIMITED (THE) - 1981-12-31
    icon of address 6 Langdon Close, Daventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    316,006 GBP2024-06-30
    Officer
    icon of calendar 1993-01-12 ~ 1998-02-02
    IIF 72 - Director → ME
  • 11
    IP MAESTRALE ENERGY ITALY 13 LLP - 2013-02-27
    MATRIX ENERGY ITALY 13 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-08-31
    IIF 68 - LLP Member → ME
  • 12
    IP MAESTRALE ENERGY ITALY 14 LLP - 2013-02-27
    MATRIX ENERGY ITALY 14 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-08-31
    IIF 69 - LLP Member → ME
  • 13
    icon of address Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    687,027 GBP2023-10-31
    Officer
    icon of calendar 2005-06-16 ~ 2006-12-15
    IIF 46 - Director → ME
  • 14
    GLENMORE INVESTMENTS LIMITED - 2006-01-11
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -675,633 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 1995-07-12 ~ 2019-11-18
    IIF 17 - Director → ME
  • 15
    MEAUJO (717) LIMITED - 2006-04-26
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    33,610,629 GBP2023-12-31
    Officer
    icon of calendar 2005-12-22 ~ 2019-11-18
    IIF 36 - Director → ME
  • 16
    MEAUJO (718) LIMITED - 2006-01-11
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    530,114 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2005-12-22 ~ 2019-11-18
    IIF 35 - Director → ME
  • 17
    icon of address C/o Valetine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -460,347 GBP2020-11-30
    Officer
    icon of calendar 2005-06-16 ~ 2006-05-19
    IIF 47 - Director → ME
  • 18
    INTERHOME MFG LIMITED - 2009-08-26
    ESKRITH LIMITED - 1991-04-08
    JOYSTRETCH MANUFACTURING COMPANY LIMITED - 1981-12-31
    icon of address Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-03-17
    IIF 49 - Director → ME
  • 19
    MUSCO (SERVICED OFFICES) LTD - 2013-11-07
    icon of address 1-4 Pall Mall East, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,740,533 GBP2015-12-31
    Officer
    icon of calendar 2013-07-08 ~ 2018-05-31
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    PETWORTH HOUSE LIMITED - 2001-09-25
    INTERHOME DIRECT LIMITED - 1994-02-17
    KERRIBORNE LIMITED - 1987-11-27
    icon of address Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-03-17
    IIF 48 - Director → ME
  • 21
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,222,817 GBP2024-12-31
    Officer
    icon of calendar ~ 2017-10-02
    IIF 18 - Director → ME
  • 22
    MOKA EXPRESS LIMITED - 2003-06-01
    icon of address Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-03-17
    IIF 37 - Director → ME
  • 23
    HOME FARM RADLETT LIMITED - 2004-09-16
    icon of address Wood Hall Lane, Shenley, Radlett, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,889,182 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-19
    IIF 2 - Ownership of shares – 75% or more OE
  • 24
    HAMSARD 2995 LIMITED - 2006-06-29
    icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-26 ~ 2019-06-25
    IIF 16 - Director → ME
  • 25
    icon of address 1a Frognal 9 Hampstead Gate, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-06-05
    IIF 20 - Director → ME
  • 26
    icon of address Woodhall Farm Office, Woodhall Lane, Shenley, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,415,990 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-27 ~ 2017-10-02
    IIF 13 - Has significant influence or control OE
  • 27
    WOOD HALL FARM LIMITED - 2011-04-14
    icon of address Wood Hall Lane, Shenley, Radlett, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,165,242 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-19
    IIF 3 - Ownership of shares – 75% or more OE
  • 28
    icon of address Wood Hall Farm Office, Woodhall Lane, Shenley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,770,350 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-19
    IIF 7 - Ownership of shares – 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.