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

Nielsen, Klaus Garde

    Related profiles found in government register
  • Nielsen, Klaus Garde
    Danish business consultant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nielsen, Klaus Garde
    Danish director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 50, Thremhall House, Thremhall Park, Start Hill, Bishop's Stortford, Hertfordshire, CM22 7WE

      IIF 26
    • icon of address Thremhall House, Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, CM22 7WE, England

      IIF 27
    • icon of address 140, Broad Road, Braintree, Essex, CM7 9RX, United Kingdom

      IIF 28
    • icon of address 302 Lakes Innovation Centre, Lakes Road, Braintree, CM7 3AN, England

      IIF 29
    • icon of address 302 Lakes Innovation Centre, Lakes Road, Braintree, Essex, CM7 3AN, United Kingdom

      IIF 30 IIF 31
  • Nielsen, Klaus Garde
    Danish director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, Lakes Innovation Centre, Lakes Road, Braintree, CM7 3AN, England

      IIF 32 IIF 33
    • icon of address 302 Lakes Innovation Centre, Lakes Road, Braintree, Essex, CM7 3AN, United Kingdom

      IIF 34
    • icon of address 11224682 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • icon of address 207 Regent Street, London, W1B 3HH, England

      IIF 36 IIF 37
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 38
  • Nielsen, Klaus Garde
    Danish company director born in June 1964

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 40
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 41 IIF 42
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 43
  • Nielsen, Klaus Garde
    Danish director born in June 1964

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 1, Nordlige Bjergevej, 8270 Hoejbjerg, Denmark

      IIF 44
    • icon of address 24, Jelshoejvej, Hoejbjerg, Denmark

      IIF 45
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46 IIF 47
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 48
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 49
    • icon of address 4, Moellevej, 6580, Vamdrup, Denmark

      IIF 50
    • icon of address 4, Moellevej, Fovslet, Vamdrup, 6580, Denmark

      IIF 51
  • Nielsen, Klaus Garde
    Danish director born in June 1964

    Registered addresses and corresponding companies
    • icon of address Grumstolsvej 14, 8270, Denmark

      IIF 52
  • Klaus Nielsen
    Danish born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11224682 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
  • Mr Klaus Garde Nielsen
    Danish born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nielsen, Klaus Garde, Mr.
    Danish company director born in June 1964

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 56
  • Nielsen, Klaus Garde, Mr.
    Danish director born in June 1964

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
  • Nielsen, Klaus Garde, Director
    Danish director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 50, Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, CM22 7WE, England

      IIF 58 IIF 59 IIF 60
    • icon of address Thremhall House, Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, CM22 7WE, England

      IIF 61 IIF 62
    • icon of address Thremhall House, Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, CM22 7WE, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Klaus Nielsen
    Danish born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302 Lakes Innovation Centre, Lakes Road, Braintree, CM7 3AN, England

      IIF 66
  • Mr Klaus Garde Nielsen
    Danish born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 302, Lakes Innovation Centre, Lakes Road, Braintree, CM7 3AN, England

      IIF 67
    • icon of address 302 Lakes Innovation Centre, Lakes Road, Braintree, CM7 3AN, United Kingdom

      IIF 68
    • icon of address 302 Lakes Innovation Centre, Lakes Road, Braintree, Essex, CM7 3AN, United Kingdom

      IIF 69
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, England

      IIF 70
  • Mr Klaus Garde Nielsen
    Danish born in June 1964

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 302 Lakes Innovation Centre, Lakes Road, Braintree, CM7 3AN, England

      IIF 71
  • Mr. Klaus Garde Nielsen
    Danish born in June 1964

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 72 IIF 73
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 74
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 75
  • Klaus Garde Nielsen
    Danish born in June 1964

    Resident in Denmark

    Registered addresses and corresponding companies
    • icon of address 1, Nordlige Bjergevej, 8270 Hoejbjerg, Denmark

      IIF 76
    • icon of address International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 77
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 78 IIF 79
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, England

      IIF 80
    • icon of address International House, 36-38 Cornhill, London, EC3V 3NG, United Kingdom

      IIF 81
child relation
Offspring entities and appointments
Active 42
  • 1
    KGN CONSULT LTD - 2014-11-24
    JCN CONSULT LTD - 2012-03-14
    icon of address Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
  • 4
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
  • 5
    icon of address Thremhall House Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 61 - Director → ME
  • 6
    icon of address Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Thremhall House Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 65 - Director → ME
  • 11
    icon of address Thremhall House Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-12 ~ dissolved
    IIF 63 - Director → ME
  • 12
    icon of address 302 Lake Innovation Centre Lakes Road, Braintree, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 13
    icon of address Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address Thremhall House Suite 50, Thremhall Park Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-16 ~ dissolved
    IIF 28 - Director → ME
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 11224682 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 17
    icon of address International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 77 - Has significant influence or controlOE
  • 18
    icon of address Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 18 - Director → ME
  • 19
    icon of address Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 58 - Director → ME
  • 20
    icon of address International House, 36-38 Cornhill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Suite 50, Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 50 - Director → ME
  • 22
    AFROELUND LIMITED - 2025-03-24
    icon of address 4385, 12416310 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-01-31
    Officer
    icon of calendar 2025-03-22 ~ now
    IIF 48 - Director → ME
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 39 - Director → ME
  • 24
    icon of address Thremhall House Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 22 - Director → ME
  • 25
    icon of address Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 4 - Director → ME
  • 26
    icon of address Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 3 - Director → ME
  • 27
    icon of address Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ dissolved
    IIF 12 - Director → ME
  • 28
    icon of address 302 Lakes Innovation Centre Lakes Road, Braintree, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Thremhall House Suite 50 Thremhall House Start Hil, Braintree, Bishops Stortford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 21 - Director → ME
  • 30
    SHELTON STREET INVESTMENTS LTD - 2025-08-18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-17 ~ now
    IIF 45 - Director → ME
  • 31
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 6 - Director → ME
  • 33
    icon of address Thremhall House Suite 50 Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 64 - Director → ME
  • 34
    icon of address 302 Lakes Innovation Centre Lakes Road, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-27 ~ dissolved
    IIF 34 - Director → ME
  • 35
    icon of address Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-21 ~ dissolved
    IIF 16 - Director → ME
  • 36
    icon of address Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 17 - Director → ME
  • 37
    icon of address Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 8 - Director → ME
  • 38
    icon of address Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 13 - Director → ME
  • 39
    icon of address Suite 50, Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 60 - Director → ME
  • 40
    icon of address Suite 50, Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 59 - Director → ME
  • 41
    icon of address Suite 50 Thremhall House, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-17 ~ dissolved
    IIF 5 - Director → ME
  • 42
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-22 ~ now
    IIF 46 - Director → ME
Ceased 18
  • 1
    KGN CONSULT LIMITED - 2019-07-20
    icon of address 302 Lakes Innovation Centre Lakes Road, Braintree, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    12,535 GBP2017-07-31
    Officer
    icon of calendar 2016-07-25 ~ 2019-09-10
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2019-06-10
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 2
    icon of address 11-13 Hockerill Street, Bishops Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-08 ~ 2013-05-14
    IIF 20 - Director → ME
  • 3
    icon of address Thremhall House Suite 50, Thremhall Park, Start Hill, Bishops Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-17 ~ 2015-01-09
    IIF 62 - Director → ME
  • 4
    icon of address 2a St George Wharf, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,209,840 GBP2017-12-31
    Officer
    icon of calendar 2006-06-01 ~ 2007-05-25
    IIF 52 - Director → ME
  • 5
    KGN PROPERTIES LIMITED - 2019-07-24
    KGN CONSULT LIMITED - 2021-08-13
    icon of address 302 Lakes Innovation Centre, Lakes Road, Braintree, Essex, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2017-08-30 ~ 2021-09-23
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2021-09-23
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 6
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-10 ~ 2009-04-16
    IIF 24 - Director → ME
  • 7
    icon of address International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ 2023-06-15
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ 2023-06-15
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 8
    icon of address International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2017-06-06 ~ 2020-06-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2020-06-01
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 9
    icon of address 27 St. Cuthberts Street, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ 2022-03-03
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ 2022-03-03
    IIF 79 - Ownership of shares – 75% or more OE
  • 10
    icon of address Taxassist Accountants, 11-13 Hockerill Street, Bishop's Stortford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-17 ~ 2012-06-20
    IIF 26 - Director → ME
    icon of calendar 2010-09-05 ~ 2010-10-04
    IIF 15 - Director → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-07 ~ 2024-03-17
    IIF 80 - Has significant influence or control OE
  • 12
    icon of address 302 Lakes Innovation Centre, Lakes Road, Braintree, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-11-19 ~ 2019-07-04
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2019-07-04
    IIF 67 - Ownership of shares – 75% or more OE
  • 13
    icon of address 302 Lakes Innovation Centre, Lakes Road, Braintree, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    126 GBP2017-09-30
    Officer
    icon of calendar 2011-09-26 ~ 2012-10-24
    IIF 19 - Director → ME
  • 14
    SUN POWER EUROPE LTD - 2009-10-23
    icon of address 2nd Floor, 145-157 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-10 ~ 2009-04-16
    IIF 23 - Director → ME
  • 15
    icon of address B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    104,849 GBP2024-10-31
    Officer
    icon of calendar 2015-10-08 ~ 2015-10-16
    IIF 51 - Director → ME
  • 16
    KGN UNIVERSAL LTD - 2012-02-13
    STAAG LIMITED - 2011-06-06
    icon of address Suite 50 Thremhall House, Themhall Park Start Hill, Bishops Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-24 ~ 2012-10-23
    IIF 1 - Director → ME
    icon of calendar 2008-11-23 ~ 2008-12-20
    IIF 25 - Director → ME
  • 17
    icon of address International House, 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,848 GBP2021-06-30
    Officer
    icon of calendar 2017-06-06 ~ 2019-09-13
    IIF 30 - Director → ME
    icon of calendar 2021-02-11 ~ 2023-06-15
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2023-06-15
    IIF 74 - Ownership of shares – 75% or more OE
    icon of calendar 2017-06-06 ~ 2019-09-13
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 18
    icon of address International House, 24 Holborn Viaduct, London, City Of London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-27 ~ 2013-11-02
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.