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

Jacqueline Houguez-simmons

    Related profiles found in government register
  • Jacqueline Houguez-simmons
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4DP, United Kingdom

      IIF 1
  • Miss Jacqueline Houguez-simmons
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 St Georges Court, Lemsford Road, St. Albans, Hertfordshire, AL1 3NR, United Kingdom

      IIF 2
  • Jacqueline Houguez-simmons
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Ms Jacqueline Houguez-simmons
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4DP, United Kingdom

      IIF 9
    • Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, England

      IIF 10
    • Alex House, 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 11
    • 14, Foley Road East, Sutton Coldfield, B74 3JP, England

      IIF 12
  • Miss Jacqueline Houguez-simmons
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 512 The Green House The Custard Factory, Gibb Street, Birmingham, B9 4DP, England

      IIF 13
    • 12, 12 St Georges Court, Lemsford Road, St. Albans, AL1 3NR, England

      IIF 14
  • Ms Jacqueline Hodguez Simmons
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Studio 504 The Custard Factory, Gibb Street, Birmingham, B9 4DP

      IIF 15
  • Ms Jacqueline Houguezsimmons
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Studio 512/513 The Greenhouse, The Custard Factory, Gibb Street, Birmingham, B9 4DP, United Kingdom

      IIF 16
  • Houguez-simmons, Jaqueline
    British merchant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, On The Hill, Watford, WD19 5DS, United Kingdom

      IIF 17 IIF 18
  • Houguez-simmons, Jacqueline
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4DP, United Kingdom

      IIF 19
    • Studio 512/513, The Custard Factory, Gibb Street, Birmingham, B9 4DP, England

      IIF 20
    • 1b, The Svt Building, Holloway Road, Heybridge, Maldon, Essex, CM9 4ER, United Kingdom

      IIF 21
    • Alex House, 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 22
  • Houguez-simmons, Jacqueline
    British administrator born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71 On The Hill, Watford, Hertfordshire, WD19 5DS

      IIF 23 IIF 24
    • 71, On The Hill, Watford, WD19 5DS, United Kingdom

      IIF 25 IIF 26
    • Lancing House, 11 Hallam Close, Watford, Hertfordshire, WD24 4RL

      IIF 27
  • Houguez-simmons, Jacqueline
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14 Foley Road East, Foley Road East, Sutton Coldfield, B74 3JP, England

      IIF 28
    • 14, Foley Road East, Sutton Coldfield, B74 3JP, England

      IIF 29 IIF 30
  • Houguez-simmons, Jacqueline
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, England

      IIF 31
  • Houguez-simmons, Jacqueline
    British merchant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Watch Oak Business Centre, Chain Lane, Battle, East Sussex, TN33 0GB, England

      IIF 32
    • The East Stable, Thrales End Farm, Thrales End Lane, Harpenden, Herts, AL5 3NS, United Kingdom

      IIF 33
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 34
    • Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, England

      IIF 35
    • 71 On The Hill, Watford, Hertfordshire, WD19 5DS

      IIF 36
  • Minall, Jacqueline Houguez
    British director born in November 1963

    Registered addresses and corresponding companies
    • 71 On The Hill, Watford, Hertfordshire, WD19 5DS

      IIF 37
  • Minall, Jacqueline Houguez
    British director

    Registered addresses and corresponding companies
    • 71 On The Hill, Watford, Hertfordshire, WD19 5DS

      IIF 38
  • Houguez-simmons, Jacqueline
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4DP, United Kingdom

      IIF 39
    • 14, Foley Road East, Sutton Coldfield, B74 3JP, England

      IIF 40
  • Houguez-simmons, Jacqueline
    British admin born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Wellington Road, Watford, Hertfordshire, WD17 1QU, United Kingdom

      IIF 41
  • Houguez-simmons, Jacqueline
    British administrator born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • Arquen House, 4 -6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, England

      IIF 42
    • 71 On The Hill, Watford, Hertfordshire, WD19 5DS

      IIF 43 IIF 44
    • 71, On The Hill, Watford, WD19 5DS, United Kingdom

      IIF 45
    • Lancing House, 11 Hallam Close, Watford, Hertfordshire, WD24 4RL, United Kingdom

      IIF 46
  • Houguez-simmons, Jacqueline
    British british born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 7, Pankridge, The Hoe, Watford, WD19 5AX, England

      IIF 47
  • Houguez-simmons, Jacqueline
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 12, 12 St Georges Court, Lemsford Road, St. Albans, AL1 3NR, England

      IIF 48
    • 7, Pankridge, The Hoe, Watford, WD19 5AX, England

      IIF 49
  • Houguez-simmons, Jacqueline
    British consultant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 69a, Bushey Hall Road, Bushey, WD23 2EN, United Kingdom

      IIF 50
  • Houguez-simmons, Jacqueline
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • 512 The Green House The Custard Factory, Gibb Street, Birmingham, B9 4DP, England

      IIF 51
    • Ravensdean, 21 Grange Road, St. Leonards, Ringwood, Hampshire, BH24 2QE, England

      IIF 52
    • 14, Foley Road East, Sutton Coldfield, B74 3JP, England

      IIF 53
    • 2a, Wellington Road, Watford, Hertfordshire, WD17 1QU, United Kingdom

      IIF 54
    • 318a, St Albans Road, Watford, Herts, WD24 6PQ

      IIF 55
  • Houguez-simmons, Jacqueline
    British merchant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • The East Stable, Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, England

      IIF 56
    • 11, Lancing House, Hallam Close, Watford, Hertfordshire, WD24 4RL, United Kingdom

      IIF 57 IIF 58
    • 11, Lancing House, Hallam Close, Watford, Herts, WD24 4RL, United Kingdom

      IIF 59
  • Houguez-simmons, Jacqueline
    British administrator

    Registered addresses and corresponding companies
    • 71 On The Hill, Watford, Hertfordshire, WD19 5DS

      IIF 60
  • Hougeuz-simmons, Jacqueline

    Registered addresses and corresponding companies
    • The East Stable Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, United Kingdom

      IIF 61
  • Houguez-simmons, Jacqueline

    Registered addresses and corresponding companies
    • 69a Bushey Hall Road, Bushey Hall Road, Bushey, Hertfordshire, WD23 2EN, England

      IIF 62
    • 69a, Bushey Hall Road, Bushey, WD23 2EN, England

      IIF 63 IIF 64
    • Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG

      IIF 65
    • The East Stable, Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, England

      IIF 66 IIF 67
    • The East Stable Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, United Kingdom

      IIF 68
    • The East Stable, Thrales End Farm, Thrales End Lane, Harpenden, Herts, AL5 3NS, United Kingdom

      IIF 69
    • Arquen, 4-6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ

      IIF 70
    • Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, England

      IIF 71
    • Arquen House, Spicer Street, 4-6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, England

      IIF 72
    • 11, Lancing House, Hallam Close, Watford, Herts, WD24 4RL, United Kingdom

      IIF 73
    • 11, Lancing House, Hallam Close, Watford, WD24 4RL, United Kingdom

      IIF 74
    • 71, On The Hill, Watford, Herts, WD19 5DS, United Kingdom

      IIF 75
    • 71, On The Hill, Watford, WD19 5DS, United Kingdom

      IIF 76 IIF 77 IIF 78
    • Lancing House, 11 Hallam Close, Watford, Hertfordshire, WD24 4RL, United Kingdom

      IIF 79
child relation
Offspring entities and appointments 48
  • 1
    ADABAY LIMITED
    07020623
    Overseas House, 66-68 High Road, Bushey Heath, Herts
    Dissolved Corporate (3 parents)
    Officer
    2009-09-16 ~ 2011-01-14
    IIF 23 - Director → ME
  • 2
    APPS MOBILE BILLING LTD
    08671804
    14 Foley Road East, Foley Road East, Sutton Coldfield, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2021-12-31 ~ dissolved
    IIF 28 - Director → ME
  • 3
    BALOTADE LIMITED
    09455252
    318a St Albans Road, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    2015-02-24 ~ 2017-06-28
    IIF 55 - Director → ME
  • 4
    BAYA FINANCIAL LTD
    11227929
    Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    580,406 GBP2024-04-30
    Officer
    2018-02-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-02-27 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    BIZTREE LTD
    07267126
    Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-08-03 ~ 2012-08-02
    IIF 34 - Director → ME
  • 6
    COMPANY FORMATIONS WORLDWIDE.COM LTD
    07306984
    21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -2,472 GBP2024-09-30
    Officer
    2011-08-01 ~ 2014-03-19
    IIF 21 - Director → ME
  • 7
    CORDIACON DEVELOPMENTS LTD
    06858633
    The East Stable, Thrales End Lane, Harpenden, Hertfordshire
    Dissolved Corporate (8 parents)
    Officer
    2010-03-17 ~ 2010-11-15
    IIF 59 - Director → ME
    2010-03-17 ~ 2010-11-15
    IIF 73 - Secretary → ME
  • 8
    CRON METALS LIMITED
    06885109
    22 Brondesbury Park, Willesden Green, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2009-04-22 ~ 2011-03-24
    IIF 24 - Director → ME
  • 9
    DB PROCESSING SERVICES LTD
    08671808
    14 Foley Road East, Sutton Coldfield, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2021-12-16 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DEXWORX UK LIMITED
    06856308
    3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2010-05-06 ~ 2010-11-15
    IIF 54 - Director → ME
    2010-06-04 ~ 2010-11-15
    IIF 41 - Director → ME
  • 11
    DORMANT EURO LTD
    07165558
    Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2010-02-23 ~ 2011-02-22
    IIF 26 - Director → ME
  • 12
    EXPLORE TRADING SERVICES LTD
    06593702
    Unit 90 Kingspark Business Centre, 152-178 Kingston Road, New Malden, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2009-07-31 ~ 2010-07-13
    IIF 36 - Director → ME
  • 13
    FX BILLING EU LTD
    08115459
    14 Foley Road East, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2012-06-22 ~ now
    IIF 40 - Director → ME
    2012-06-22 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 14
    GLOBAL APPS PAYMENT LTD
    11237206
    7 Pankridge, The Hoe, Watford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2021-12-31 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GREEN TECH MANAGEMENT LIMITED
    06846766
    Studio G3 Grove Park Studios, 188-192 Sutton Court Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-03-09 ~ 2010-07-30
    IIF 58 - Director → ME
  • 16
    HARDWICKE SERVICES LTD
    06911492
    Studio G3 Grove Park Studios, 188-192 Sutton Court Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2009-05-20 ~ 2011-05-20
    IIF 27 - Director → ME
  • 17
    HEL HOUGUEZ LTD
    14011856
    Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -74,509 GBP2024-03-31
    Officer
    2022-03-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-03-30 ~ 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
    2022-03-30 ~ 2022-06-20
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    HIVE FINANCIAL LTD
    09733862
    Studio 504 The Custard Factory, Gibb Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41,613 GBP2018-04-30
    Officer
    2015-08-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    IDEALARM LTD
    07209601
    3 Rd Floor, 207 Regent Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2010-03-31 ~ 2011-03-11
    IIF 46 - Director → ME
  • 20
    INTEREVENT SOLUTIONS LTD
    06739792
    3 Talbot Road, Bedford
    Dissolved Corporate (5 parents)
    Officer
    2010-02-02 ~ 2011-01-26
    IIF 17 - Director → ME
    2010-02-01 ~ 2011-01-26
    IIF 45 - Director → ME
    2010-02-01 ~ 2011-01-26
    IIF 74 - Secretary → ME
    2010-02-02 ~ 2011-01-26
    IIF 78 - Secretary → ME
  • 21
    IWEB MEDIA BILLING LTD
    11305540
    7 Pankridge, The Hoe, Watford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2021-12-31 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    KEESEVILLE LIMITED
    06973379
    The East Stable, Thrales End Lane, Harpenden, Hertfordshire, England
    Dissolved Corporate (7 parents)
    Officer
    2010-07-08 ~ 2011-08-01
    IIF 65 - Secretary → ME
  • 23
    LIGHTNING SERVICES LIMITED - now
    KOLFEW LIMITED
    - 2015-05-08 08344133
    Office 3 Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (4 parents)
    Officer
    2013-01-02 ~ 2014-01-02
    IIF 32 - Director → ME
  • 24
    LRG FINANCIAL CORPORATION LTD
    08858795
    Arquen, 4-6 Spicer Street, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2014-01-23 ~ 2015-02-05
    IIF 56 - Director → ME
    2016-08-23 ~ 2018-01-22
    IIF 70 - Secretary → ME
  • 25
    MAD SCIENTIST MARKETING LTD
    07922446
    Studio 512/513, The Green House The Custard Factory, Gibb Street, Birmingham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2013-06-10 ~ 2013-12-19
    IIF 68 - Secretary → ME
    2012-01-24 ~ 2013-06-10
    IIF 61 - Secretary → ME
  • 26
    MEDIMART HEALTH LIMITED
    08990508 16353298
    Lynwood House, 373-375 Station Road, Harrow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2014-04-10 ~ 2015-04-16
    IIF 42 - Director → ME
  • 27
    META INTERFACES LTD
    06941297
    The East Stable Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-06-16 ~ 2011-05-26
    IIF 79 - Secretary → ME
  • 28
    MGD HOUGUEZ DEVELOPMENTS LIMITED
    13295792
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-26 ~ 2022-11-01
    IIF 51 - Director → ME
    Person with significant control
    2021-03-26 ~ 2022-11-01
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 29
    MGD HOUGUEZ LIMITED
    12825606
    Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,953 GBP2024-08-31
    Officer
    2020-08-20 ~ 2022-11-01
    IIF 31 - Director → ME
    Person with significant control
    2020-08-20 ~ 2021-03-01
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    MOBILE DIGITAL SERVICES LTD
    10387151
    14 Foley Road East, Sutton Coldfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2021-12-31 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    OVERSEAS DISTRIBUTORS LIMITED
    05837245
    Hamilton House 111 Marlowes, Hemel Hempstead, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-06-20 ~ dissolved
    IIF 60 - Secretary → ME
  • 32
    PAY APP WORLD LTD
    10386379
    14 Foley Road East, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2021-12-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    PENBOW LTD
    12342267
    Alex House, 260-268 Chapel Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2021-05-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-05-01 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    PROBLEMSSOLVED UK LTD
    06739805
    Overseas House 66-68 High Road, Bushey Heath, Bushey, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    2010-02-02 ~ 2011-01-26
    IIF 18 - Director → ME
    2010-02-01 ~ 2011-01-26
    IIF 25 - Director → ME
    2010-02-01 ~ 2011-01-26
    IIF 77 - Secretary → ME
    2010-02-02 ~ 2011-01-26
    IIF 76 - Secretary → ME
  • 35
    RAINBOW PLANET LIMITED
    06946708
    Studio G3 Grove Park Studios, 188-192 Sutton Court Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-06-29 ~ 2011-05-18
    IIF 43 - Director → ME
  • 36
    SD4ME LTD
    06940713
    Overseas House, 66-68 High Road, Bushey Heath, Herts
    Dissolved Corporate (3 parents)
    Officer
    2009-06-22 ~ 2011-07-05
    IIF 44 - Director → ME
  • 37
    SK MCBRIDE LTD
    07973068
    Arquen House Spicer Street, 4-6 Spicer Street, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-02 ~ 2013-06-10
    IIF 67 - Secretary → ME
    2014-03-14 ~ 2018-01-23
    IIF 72 - Secretary → ME
    2013-06-10 ~ 2014-02-27
    IIF 66 - Secretary → ME
  • 38
    SNOW VALLEY LTD.
    09532543
    39 Anthony Close, Watford, England
    Active Corporate (10 parents)
    Equity (Company account)
    -1,877 GBP2024-04-30
    Officer
    2016-04-20 ~ 2016-04-27
    IIF 52 - Director → ME
  • 39
    SUNFLOWER PERSONAL LOANS LIMITED
    03915575
    Regency House, 21 The Ropewalk, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    2000-01-28 ~ 2007-12-05
    IIF 37 - Director → ME
    2000-01-28 ~ 2007-12-05
    IIF 38 - Secretary → ME
  • 40
    SYSTEMATIC PROCESSING LIMITED
    07217113
    Woodgate Cottage London Road, Danehill, Haywards Heath, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    2010-04-08 ~ 2011-03-21
    IIF 57 - Director → ME
  • 41
    TEKVISION PARTNERS LTD
    06626312
    Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2009-08-07 ~ 2010-09-13
    IIF 75 - Secretary → ME
  • 42
    THE FIDUCIARY GROUP LTD
    - now 09544744
    JHS COMMERCIAL FINANCE LTD
    - 2019-04-17 09544744
    Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    319,122 GBP2024-04-30
    Officer
    2015-04-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 43
    UK WORLD SERVICES LTD
    06570081
    Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2011-08-02 ~ 2019-08-01
    IIF 64 - Secretary → ME
  • 44
    UNLIMITED PAYMENT SOLUTIONS LTD
    11306607
    14 Foley Road East, Sutton Coldfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    W N M P LTD
    07446197
    Suite 2, Three Gables Corner Hall, Apsley, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2014-11-24 ~ 2020-01-24
    IIF 63 - Secretary → ME
  • 46
    WAT WORKS LTD
    07785215
    Thrales End Lane, The East Stable Thrales End Farm, Thrales End Lane, Harpenden, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-04-30 ~ 2013-09-01
    IIF 33 - Director → ME
    2012-04-30 ~ 2013-09-01
    IIF 69 - Secretary → ME
  • 47
    WINITZ ENTERPRISES LTD
    07808999
    Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2011-10-13 ~ 2015-10-12
    IIF 35 - Director → ME
    2011-10-13 ~ 2015-10-12
    IIF 71 - Secretary → ME
  • 48
    WORLD MEDIA PAY LTD
    11236387
    12 12 St Georges Court, Lemsford Road, St. Albans, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2021-12-31 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE

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.