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 Mark Slater

    Related profiles found in government register
  • Mr Mark Slater
    British born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 320, City Road, London, EC1V 2NZ, England

      IIF 1
  • Mr Mark Barry Slater
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Docklands Business Centres Suite 10/4n, Tiller Road, Canary Wharf, London, E14 8PX, United Kingdom

      IIF 2
  • Mr Mark Barry Slater
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11 Greenleaf House, 128 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AU, England

      IIF 3
  • Mark Slater
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 4
  • Mark Slater
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10/nf, 10-16 Tiller Road, Canary Wharf, E14 8PX, United Kingdom

      IIF 5
    • The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, SG4 8TH, United Kingdom

      IIF 6
    • 2 The Coach House, Node Park, Hitchin Road, Codicote, Hitchin, SG4 8TH, United Kingdom

      IIF 7 IIF 8
    • Mark Slater, The Kabin, Vanstone Park Garden Centre, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 9
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, United Kingdom

      IIF 10 IIF 11
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Hitchin, SG4 8TH, United Kingdom

      IIF 12 IIF 13
    • The Kabin, Vanstone Park, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 14
    • The Kabin, Vanstone Park, Hitchin Road, Codicote, Hitchin, SG4 8TH, United Kingdom

      IIF 15
  • Mr Mark Barry Slater
    English born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, England

      IIF 16
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 17 IIF 18
    • Unit 1 Dyes Farm, London Road, Hitchin, SG4 7PQ, United Kingdom

      IIF 19
    • 10-16 Tiller Road, Tiller Road, London, E14 8PX, England

      IIF 20
    • 11, 128 Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 21
    • 11 Greenleaf House, 128 Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 22 IIF 23
    • 11 Greenleaf House, 128 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE

      IIF 24 IIF 25
    • 11 Greenleaf House, Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 26
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 27
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 28 IIF 29
    • 9, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE

      IIF 30
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 31
  • Slater, Mark Barry
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11 Geenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 32
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 33 IIF 34
  • Slater, Mark Barry
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 35
    • 10-16 Tiller Road, 10-16 Tiller Road, London, E14 8PX, England

      IIF 36
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 37
    • 9, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 38
  • Slater, Mark Barry
    British director/consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 9 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 39
  • Slater, Mark Barry
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11 Greanleaf House, 128 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AU, England

      IIF 40
  • Mr Mark Barry Slater
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Kabin, Vanstone Park Garden Centre, Codicote, SG4 8TH, United Kingdom

      IIF 41 IIF 42
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 43 IIF 44
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Hitchin, SG4 8TH, United Kingdom

      IIF 45
    • The Kabin, Vanstones Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 46
    • 11 Greenleaf House, 128 Darkes Lane, Potters Bar, EN6 1AE, United Kingdom

      IIF 47
  • Mr Mark William Slater
    Scottish born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 48
  • Slater, Mark
    British company executive born in June 1957

    Registered addresses and corresponding companies
    • 34 Walton Road, Bushey, Watford, Hertfordshire, WD2 2JD

      IIF 49
  • Slater, Mark Barry
    British chief executive officer born in June 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • 67, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 50
  • Slater, Mark Barry
    English born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10/nf, 10-16 Tiller Road, Canary Wharf, E14 8PX, United Kingdom

      IIF 51
    • Unit 1 Dyes Farm, London Road, Langley, Hitchin, SG4 7PQ

      IIF 52
    • 71, Shelton Street, London, WC2H 9JQ, England

      IIF 53
    • 11, 128 Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 54
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 55 IIF 56
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 57
    • 11, Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1PA, United Kingdom

      IIF 58
  • Slater, Mark Barry
    English businessman born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Dyes Farm, London Road, Langley, Hitchin, Hertfordshire, SG4 7PQ, England

      IIF 59
  • Slater, Mark Barry
    English company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11 Greenleaf House, Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 60
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 61 IIF 62
  • Slater, Mark Barry
    English director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Sunny Bank Farm, London Road, Langley, Hitchin, SG4 7PQ, England

      IIF 63
    • Unit 1 Dyes Farm, London Road, Langley, Hitchin, SG4 7PQ, United Kingdom

      IIF 64
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 65
  • Slater, Mark Barry
    English groundworks born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11, 128 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 66
  • Slater, Mark Barry
    British company director born in June 1967

    Registered addresses and corresponding companies
    • 12 Partridge Close, Arkley, Barnet, Hertfordshire, EN5 2DT

      IIF 67
  • Mr Mark Barry Slater
    English born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, England

      IIF 68
    • 11 Greenleaf House Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 69
  • Slater, Mark
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 70
  • Slater, Mark Barry
    British

    Registered addresses and corresponding companies
    • 12 Partridge Close, Arkley, Barnet, Hertfordshire, EN5 2DT

      IIF 71
    • 12, Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 72
  • Slater, Mark Barry
    British business man

    Registered addresses and corresponding companies
    • 12 Partridge Close, Arkley, Barnet, Hertfordshire, EN5 2DT

      IIF 73
  • Slater, Mark
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, SG4 8TH, United Kingdom

      IIF 74
    • Mark Slater, The Kabin, Vanstone Park Garden Centre, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 75
  • Slater, Mark
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 76
  • Slater, Mark Barry
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Partridge Close, Arkley, Barnet, Hertfordshire, EN5 2DT

      IIF 77
    • Unit 10/nf, 10-16 Tiller Road, Canary Wharf, E14 8PX, United Kingdom

      IIF 78
    • The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Herts, SG4 8TH, United Kingdom

      IIF 79
    • 2 Coach House, Node Park, Hitchin Road, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 80
    • 2 The Coach House, Node Park, Hitchin Road, Codicote, Hitchin, SG4 8TH, United Kingdom

      IIF 81 IIF 82
    • The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, England

      IIF 83 IIF 84
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 85 IIF 86
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 87 IIF 88 IIF 89
    • The Kabin, Vanstone Park, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 90 IIF 91
    • The Kabin, Vanstones Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 92
    • 11 Greenleaf House, 128 Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 93
    • 11 Greenleaf House, 128 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE

      IIF 94
    • 11 Greenleaf House, 128 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 95
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Herts, EN6 1AE, United Kingdom

      IIF 96
    • 170a-172, High Street, Rayleigh, Essex, SS6 7BS

      IIF 97
  • Slater, Mark Barry
    British business consultant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Partridge Close, Barnet, Hertfordshire, EN5 2DT, Uk

      IIF 98
    • 12, Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 99
  • Slater, Mark Barry
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Docklands Business Centres Suite 10/4f, Tiller Road, Canary Wharf, London, E14 8PX, England

      IIF 100
  • Slater, Mark Barry
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Partridge Close, Arkley, Barnet, Hertfordshire, EN5 2DT

      IIF 101 IIF 102
    • The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Herts, SG4 8TH, United Kingdom

      IIF 103
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 104 IIF 105
    • 11, Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 106 IIF 107 IIF 108
    • 12, Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 109
  • Slater, Mark Barry
    British manager born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Partridge Close, Arkley, Barnet, Hertfordshire, EN5 2DT

      IIF 110
  • Slater, Mark William
    Scottish born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, City Road, London, EC1V 2NZ, England

      IIF 111
  • Slater, Mark William
    Scottish director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 112
  • Slater, Mark Barry

    Registered addresses and corresponding companies
    • 11 Greenleaf House Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 113
  • Slater, Mark Barry
    English born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Greenleaf House Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 114
  • Slater, Mark

    Registered addresses and corresponding companies
    • Dyes Farm, London Road, Langley, Hitchin, Hertfordshire, SG4 7PQ, England

      IIF 115
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 116 IIF 117
    • The Kabin, Vanstone Park, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 118
child relation
Offspring entities and appointments
Active 33
  • 1
    BAY MINING LIMITED - 2016-08-02
    The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,405 GBP2021-12-31
    Officer
    2016-06-02 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    CAMBRIDGE MINERAL CONSULTANTS LIMITED - 1993-08-09
    VELDMEAR LIMITED - 1988-11-11
    71 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2012-07-12 ~ now
    IIF 53 - Director → ME
  • 3
    DOVERIDGE (U.K.) LIMITED - 1990-10-19
    ATCRAFT (U.K.) LIMITED - 1988-09-08
    WEARTIME LIMITED - 1984-05-11
    170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -3,003,240 GBP2022-12-31
    Officer
    2019-09-11 ~ now
    IIF 97 - Director → ME
  • 4
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,943 GBP2021-12-31
    Officer
    2020-07-10 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 5
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,971 GBP2017-08-31
    Person with significant control
    2016-08-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    11 Greenleaf House 128 Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2018-08-09 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    RUSH GREEN ORGANICS LTD - 2021-02-03
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-10 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    SLATER FREEMAN LTD - 2018-10-02
    SLATER & FREEMAN LTD - 2018-04-13
    The Kabin, Vanstones Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    -130,909 GBP2024-12-31
    Officer
    2018-04-12 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 9
    The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-03 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    17 Abbott House Abbey View, Everard Close, St Albans, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-12-07 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-11-08 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2019-11-08 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    INDEPENDENT DEBT MANAGEMENT LIMITED - 2018-03-13
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,435 GBP2024-12-31
    Officer
    2010-06-25 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    DANDO DRILLING CONTRACTORS LIMITED - 2024-08-12
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2021-01-07 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2021-01-07 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    Mark Slater, The Kabin, Vanstone Park Garden Centre, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-15 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 15
    Chequers House, 162 High Street, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,064 GBP2024-12-31
    Officer
    2020-12-10 ~ now
    IIF 80 - Director → ME
  • 16
    PAY U ONLINE T/A WESTMORE LTD - 2019-07-10
    PAY U ONLINE LTD - 2019-06-14
    UMBRELLA MANAGEMENT PAYROLL SERVICES LTD - 2018-11-21
    UMBRELLA MANAGEMENT SERVICES LIMITED - 2018-05-17
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,217 GBP2024-12-31
    Officer
    2015-02-10 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    9 Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    2012-12-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-04-30 ~ now
    IIF 86 - Director → ME
    2020-04-30 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 19
    SAFE AND SOUND STORAGE LIMITED - 2025-02-04
    The Kabin, Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2016-09-28 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2016-09-28 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 20
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2016-09-28 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2016-09-28 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 21
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-08 ~ dissolved
    IIF 106 - Director → ME
  • 22
    Middlesex House, 29/45 High Street, Edgware Middlesex
    Liquidation Corporate (2 parents)
    Officer
    1994-12-12 ~ now
    IIF 49 - Director → ME
  • 23
    320 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    745 GBP2019-04-30
    Officer
    2018-04-27 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2018-04-27 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 24
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-11 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 25
    67 High Street, Chobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-05-18 ~ dissolved
    IIF 50 - Director → ME
  • 26
    Mill End Farm Business Centre, Harlington Road Sharpenhoe, Bedford, Beds, England
    Active Corporate (3 parents)
    Officer
    2007-02-05 ~ now
    IIF 71 - Secretary → ME
  • 27
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 37 - Director → ME
  • 28
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-12 ~ dissolved
    IIF 76 - Director → ME
    2024-01-12 ~ dissolved
    IIF 117 - Secretary → ME
    Person with significant control
    2024-01-12 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 29
    Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    156 GBP2022-02-28
    Officer
    2018-02-22 ~ now
    IIF 114 - Director → ME
    2018-02-22 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    2018-02-22 ~ now
    IIF 69 - Has significant influence or controlOE
  • 30
    The Kabin, Vanstone Park Hitchin Road, Codicote, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-07 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 31
    11 128 Darkes Lane, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,201 GBP2017-08-31
    Person with significant control
    2016-12-05 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 32
    11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-08-12 ~ dissolved
    IIF 59 - Director → ME
    2010-08-12 ~ dissolved
    IIF 115 - Secretary → ME
  • 33
    11 Greenleaf House 128 Darkes Lane, Potters Bar, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,088 GBP2018-10-31
    Person with significant control
    2016-10-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    ANDAL SEVICES LTD - 2015-02-05
    11 Greenleaf House 128 Darkes Lane, Potters Bar, England
    Active Corporate
    Equity (Company account)
    4,868 GBP2018-10-31
    Officer
    2015-09-01 ~ 2019-05-02
    IIF 34 - Director → ME
    Person with significant control
    2016-10-17 ~ 2019-05-02
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    11 Greenleaf House 128 Darkes Lane, Potters Bar, England
    Active Corporate
    Equity (Company account)
    4,935 GBP2018-10-31
    Officer
    2015-10-01 ~ 2019-05-02
    IIF 32 - Director → ME
    2019-10-18 ~ 2019-11-20
    IIF 93 - Director → ME
    Person with significant control
    2016-10-17 ~ 2019-05-02
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    CAMBRIDGE MINERAL CONSULTANTS LIMITED - 1993-08-09
    VELDMEAR LIMITED - 1988-11-11
    71 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2009-04-14 ~ 2009-05-29
    IIF 102 - Director → ME
    2010-09-10 ~ 2011-12-05
    IIF 99 - Director → ME
    2009-05-19 ~ 2011-10-10
    IIF 72 - Secretary → ME
  • 4
    11 Greanleaf House 128 Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    8,434 GBP2015-03-31
    Officer
    2015-01-01 ~ 2017-07-17
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-17
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 5
    DANDO RENTAL & CONTRACTING LTD - 2024-02-10
    The Kabin, Vanstone Park Hitchin Road, Codicote, Hitchin, Hertfordshire, United Kingdom
    Active Corporate
    Officer
    2021-07-16 ~ 2024-10-09
    IIF 91 - Director → ME
    2021-07-16 ~ 2024-10-09
    IIF 118 - Secretary → ME
    Person with significant control
    2021-07-16 ~ 2024-10-09
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 6
    11 Greenleaf House Darkes Lane, Potters Bar, England
    Active Corporate
    Equity (Company account)
    6,029 GBP2018-08-31
    Officer
    2015-09-23 ~ 2019-05-02
    IIF 33 - Director → ME
    2019-10-10 ~ 2019-10-19
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-02
    IIF 27 - Ownership of shares – 75% or more OE
    2019-10-10 ~ 2019-10-19
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    11 Greenleaf House 128 Darkes Lane, Potters Bar, Hertfordshire, England
    Dissolved Corporate
    Equity (Company account)
    1,268 GBP2018-12-31
    Officer
    2016-12-02 ~ 2018-07-16
    IIF 64 - Director → ME
    2018-08-08 ~ 2019-10-10
    IIF 107 - Director → ME
    Person with significant control
    2016-12-02 ~ 2018-07-12
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 8
    EAZY SHOP LTD - 2017-11-06
    11 Greenleaf House Darkes Lane, Potters Bar, England
    Active Corporate
    Equity (Company account)
    2,101 GBP2017-07-31
    Officer
    2017-11-02 ~ 2018-07-16
    IIF 60 - Director → ME
    2018-08-08 ~ 2019-09-02
    IIF 108 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-07-12
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,971 GBP2017-08-31
    Officer
    2015-08-05 ~ 2019-12-30
    IIF 65 - Director → ME
  • 10
    PLATINUM BRIDGE LIMITED - 2016-11-01
    10-16 Tiller Road 10-16 Tiller Road, London, England
    Dissolved Corporate
    Officer
    2015-01-01 ~ 2017-07-10
    IIF 36 - Director → ME
  • 11
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2013-11-01 ~ 2015-04-01
    IIF 66 - Director → ME
  • 12
    IBERIAN GOLD PLC - 2016-01-11
    HARROGATE GROUP PLC - 2010-11-03
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-03-31 ~ 2013-11-08
    IIF 98 - Director → ME
  • 13
    4385, 08817539 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-12-31
    Officer
    2018-04-24 ~ 2018-04-26
    IIF 96 - Director → ME
  • 14
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, England
    Dissolved Corporate
    Officer
    2017-03-29 ~ 2018-03-28
    IIF 63 - Director → ME
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2023-03-31
    Officer
    2022-03-09 ~ 2024-10-03
    IIF 82 - Director → ME
    Person with significant control
    2022-03-09 ~ 2024-10-02
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    INDEPENDENT DEBT MANAGEMENT LIMITED - 2018-03-13
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,435 GBP2024-12-31
    Officer
    2006-11-01 ~ 2010-06-25
    IIF 73 - Secretary → ME
  • 17
    First Floor, 16-17 Boundary Road, Hove, East Sussex
    Liquidation Corporate (2 parents)
    Officer
    2002-02-27 ~ 2002-03-01
    IIF 101 - Director → ME
  • 18
    Unit 10/nf 10-16 Tiller Road, Canary Wharf, United Kingdom
    Active Corporate
    Equity (Company account)
    3,084 GBP2018-07-31
    Officer
    2016-07-06 ~ 2019-08-29
    IIF 51 - Director → ME
    2019-10-18 ~ 2019-11-20
    IIF 78 - Director → ME
    Person with significant control
    2016-07-06 ~ 2019-11-20
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 19
    Wassage Way, Hampton Lovett Industrial Estate, Droitwich Spa, Worcestershire
    Liquidation Corporate (2 parents)
    Officer
    2000-11-15 ~ 2002-03-01
    IIF 67 - Director → ME
    2002-03-25 ~ 2002-04-29
    IIF 110 - Director → ME
  • 20
    11 Greenleaf House 128 Darkes Lane, Potters Bar, Hertfordshire
    Active Corporate
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2019-10-18 ~ 2019-11-20
    IIF 94 - Director → ME
    2016-06-02 ~ 2019-06-14
    IIF 52 - Director → ME
    Person with significant control
    2016-06-02 ~ 2019-11-20
    IIF 24 - Ownership of shares – 75% or more OE
  • 21
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-08 ~ 2018-07-16
    IIF 62 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-07-12
    IIF 31 - Has significant influence or control OE
  • 22
    320 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    745 GBP2019-04-30
    Officer
    2018-04-27 ~ 2018-04-27
    IIF 70 - Director → ME
    Person with significant control
    2018-04-27 ~ 2018-04-27
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 23
    Mill End Farm Business Centre, Harlington Road Sharpenhoe, Bedford, Beds, England
    Active Corporate (3 parents)
    Officer
    2007-01-30 ~ 2007-01-30
    IIF 77 - Director → ME
  • 24
    9 Greenleaf House, 128 Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate
    Officer
    2011-04-26 ~ 2012-01-01
    IIF 109 - Director → ME
    2012-12-03 ~ 2013-06-12
    IIF 39 - Director → ME
  • 25
    Docklands Business Centres Suite 10/4n Tiller Road, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-03-29 ~ 2024-02-08
    IIF 35 - Director → ME
    Person with significant control
    2023-05-22 ~ 2024-02-08
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 26
    Docklands Business Centres Suite 10/4f Tiller Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -134,121 GBP2024-09-30
    Officer
    2022-10-07 ~ 2023-07-31
    IIF 100 - Director → ME
    2019-09-09 ~ 2019-10-21
    IIF 103 - Director → ME
    Person with significant control
    2019-09-09 ~ 2021-07-30
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    11 128 Darkes Lane, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,201 GBP2017-08-31
    Officer
    2015-08-24 ~ 2016-10-10
    IIF 58 - Director → ME
    2016-12-05 ~ 2019-08-29
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-10
    IIF 20 - Has significant influence or control OE
  • 28
    UMBRELLA TELECOM MANAGEMENT LIMITED - 2022-02-14
    The Kabin, Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate
    Equity (Company account)
    -73,549 GBP2021-12-31
    Officer
    2015-08-05 ~ 2019-11-08
    IIF 57 - Director → ME
    Person with significant control
    2016-08-04 ~ 2019-11-08
    IIF 28 - Ownership of shares – 75% or more OE
  • 29
    ZIPPCOMMS LIMITED - 2013-11-22
    MI-DISTRIBUTION LTD - 2013-11-21
    MULTITOP INVESTMENTS LTD - 2012-05-14
    C/o 11 Greenleaf House, Darkes Lane, Potters Bar, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,184 GBP2015-03-31
    Officer
    2015-08-01 ~ 2015-10-13
    IIF 61 - Director → ME
  • 30
    11 Greenleaf House 128 Darkes Lane, Potters Bar, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,088 GBP2018-10-31
    Officer
    2015-08-10 ~ 2019-08-29
    IIF 55 - 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.