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

Chong, Alistair Chou Ai

    Related profiles found in government register
  • Chong, Alistair Chou Ai
    Malaysian company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, EN5 4BS, England

      IIF 1 IIF 2
    • icon of address No 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS

      IIF 3
    • icon of address Unit 5 Cosmo House, 53 Wood Street, Barnet, EN5 4BS, England

      IIF 4
    • icon of address No. 5 Cosmo House, 53 Wood Street, High Barnet, EN5 4BS, England

      IIF 5
  • Chong, Alistair Chou Ai
    Malaysian director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Lsu3 Union Square, Guild Street, Aberdeen, AB11 5RG, Scotland

      IIF 6
    • icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, EN5 4BS, England

      IIF 7 IIF 8 IIF 9
    • icon of address No 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS

      IIF 21 IIF 22
    • icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS, England

      IIF 23
    • icon of address No. 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS, United Kingdom

      IIF 24 IIF 25
    • icon of address No.5 Cosmo House, 53 Wood Street, Barnet, EN5 4BS, England

      IIF 26 IIF 27 IIF 28
    • icon of address No5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS, United Kingdom

      IIF 29
    • icon of address 30, Triangle West, Clifton, Bristol, BS8 1ET, England

      IIF 30
    • icon of address 20, Sika Gardens, Enfield, United Kingdom, EN2 8GP, United Kingdom

      IIF 31
    • icon of address Unit 8, Silverburn Shopping Centre, Glasgow, G53 6QR, Scotland

      IIF 32
    • icon of address No. 5 Cosmo House, 53 Wood Street, High Barnet, EN5 4BS, England

      IIF 33 IIF 34 IIF 35
    • icon of address No.5 Cosmo House, 53 Wood Street, High Barnet, EN5 4BS, England

      IIF 37 IIF 38
    • icon of address 7, Elderberry Close, Romford, England, RM3 0JY, United Kingdom

      IIF 39
    • icon of address 7, Elderberry Close, Romford, RM3 0JY, United Kingdom

      IIF 40
    • icon of address Unit Wm24, Level 4 & 5, West Quay South, Shopping Centre, Southampton, SO15 1DE, England

      IIF 41
    • icon of address 22, Bolton Road, Wednesfield, Wolverhampton, WV11 1UA, England

      IIF 42
    • icon of address Unit B8, Bentley Bridge Retail Park, Bentley Bridge Way, Wednesfield, Wolverhampton, WV11 1BP

      IIF 43
  • Chong, Alistair
    Malaysian company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS

      IIF 44 IIF 45 IIF 46
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 47
    • icon of address 20, Langley Road, Slough, SL3 7AB, England

      IIF 48
  • Chong, Alistair
    Malaysian director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS

      IIF 49
    • icon of address No.5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS

      IIF 50
    • icon of address No. 5 Cosmo House, 53 Wood Street, High Barnet, EN5 4BS, England

      IIF 51 IIF 52
    • icon of address C/o R2 Advisory Limited, St Clements House, 27 Clements Lane, London, EC4N 7AE

      IIF 53
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 54
    • icon of address 6, Davy Avenue, Knowlhill, Milton Keynes, MK5 8HJ, England

      IIF 55
  • Chong, Alistair
    Malaysian legal adviser born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, EN5 4BS, England

      IIF 56
    • icon of address No. 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS

      IIF 57
  • Chong, Alistair
    Malaysian legal advisor born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 2, 53 Wood Street, Barnet, EN5 4BS, England

      IIF 58
    • icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 59
  • Chong, Alistair
    Malaysian legal consultant born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, EN5 4BS, England

      IIF 60 IIF 61
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 62
    • icon of address 91/97, Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England

      IIF 63
  • Chong, Alistair
    Malaysian legal adviser born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS

      IIF 64 IIF 65
  • Mr Alistair Chong
    Malaysian born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 2, 53 Wood Street, Barnet, EN5 4BS, England

      IIF 66
    • icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, EN5 4BS, England

      IIF 67 IIF 68 IIF 69
    • icon of address No. 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS

      IIF 70 IIF 71 IIF 72
    • icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS, England

      IIF 74 IIF 75
    • icon of address No.5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS

      IIF 76 IIF 77
    • icon of address Unit 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS

      IIF 78
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 79
    • icon of address Suite 11, 5th Floor Townsend House, 22-25 Dean Street, London, W1D 3RY, England

      IIF 80
    • icon of address 6, Davy Avenue, Knowlhill, Milton Keynes, MK5 8HJ, England

      IIF 81
    • icon of address 20, Langley Road, Slough, SL3 7AB, England

      IIF 82
    • icon of address 91/97, Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England

      IIF 83
  • Mr. Alistair Chong
    Malaysian born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, EN5 4BS, England

      IIF 84
  • Alistair Chong
    Malaysian born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, EN5 4BS, England

      IIF 85 IIF 86
    • icon of address No.5 Cosmo House, 53 Wood Street, Barnet, EN5 4BS, England

      IIF 87 IIF 88
    • icon of address 11, Crompton Road, Derby, DE1 1NY, England

      IIF 89
    • icon of address No. 5 Cosmo House, 53 Wood Street, High Barnet, EN5 4BS, England

      IIF 90 IIF 91 IIF 92
    • icon of address No.5 Cosmo House, 53 Wood Street, High Barnet, EN5 4BS, England

      IIF 93
  • Mr Alistair Chou Ai Chong
    Malaysian born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Chong, Alistair
    Malaysian company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, EN5 4BS, England

      IIF 106
    • icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, EN5 4BS, United Kingdom

      IIF 107
    • icon of address No.5 Cosmo House, 53 Wood Street, Barnet, EN5 4BS, England

      IIF 108
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 109
    • icon of address 13, Chandlers Way, Romford, RM1 3JR, England

      IIF 110
    • icon of address 20, Langley Road, Slough, SL3 7AB, England

      IIF 111
  • Chong, Alistair
    Malaysian director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, EN5 4BS, England

      IIF 112
    • icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS, England

      IIF 113
    • icon of address No. 5 Cosmo House, 53 Wood Street, High Barnet, EN5 4BS, United Kingdom

      IIF 114
    • icon of address 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, United Kingdom

      IIF 115
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 116
    • icon of address 20, Langley Road, Slough, SL3 7AB, England

      IIF 117
  • Chong, Alistair
    Malaysian legal adviser born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS

      IIF 118 IIF 119 IIF 120
    • icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS, England

      IIF 122 IIF 123
    • icon of address No.5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS

      IIF 124 IIF 125
    • icon of address Unit 5 Cosmo House, 53 Wood Street, Barnet, EN5 4BS, England

      IIF 126
    • icon of address 36-42, Corporation Street, Coventry, CV1 1GF, England

      IIF 127
    • icon of address 49a, High Street, Ruislip, Middlesex, HA4 7BD, England

      IIF 128
    • icon of address 20, Langley Road, Slough, SL3 7AB

      IIF 129
  • Chong, Alistair
    Malaysian legal advisor born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, EN5 4BS, England

      IIF 130
  • Chong, Alistair
    Malaysian legal consultant born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Cosmo House, 53 Wood Street, Barnet, Herts, EN5 4BS, United Kingdom

      IIF 131
    • icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, EN5 4BS, England

      IIF 132 IIF 133 IIF 134
    • icon of address No 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS

      IIF 138
    • icon of address No. 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS, England

      IIF 139 IIF 140 IIF 141
    • icon of address No.1, 53 Wood Street, Barnet, EN5 4BS, England

      IIF 142
    • icon of address No.5 Cosmo House, 53 Wood Street, Barnet, EN5 4BS, England

      IIF 143
    • icon of address No.5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS, England

      IIF 144
    • icon of address Unit 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS

      IIF 145 IIF 146 IIF 147
    • icon of address 113-115, Seaside Road, Eastbourne, East Sussex, BN21 3PH, England

      IIF 148
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 149 IIF 150 IIF 151
    • icon of address Suite 11, 5th Floor Townsend House, 22 - 25 Dean Street, London, W1D 3RY, England

      IIF 152
    • icon of address Unit 4a, The Brewery, Romford, RM1 1AU, England

      IIF 153
    • icon of address 49a, High Street, Ruislip, Middlesex, HA4 7BD, England

      IIF 154 IIF 155
    • icon of address 15-16, Castle Street, Swansea, SA1 1JF, Wales

      IIF 156
    • icon of address Unit B8, Bentley Bridge Retail Park, Bentley Bridge Way, Wednesfield, Wolverhampton, WV11 1BP, England

      IIF 157
    • icon of address Unit 1/2, 19 North Street, York, YO1 6JD, England

      IIF 158
  • Mr Alistair Chong
    Malaysian born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, EN5 4BS, England

      IIF 159 IIF 160
    • icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, EN5 4BS, United Kingdom

      IIF 161
    • icon of address No.5 Cosmo House, 53 Wood Street, Barnet, EN5 4BS, England

      IIF 162
    • icon of address No.5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS, United Kingdom

      IIF 163
    • icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES, England

      IIF 164
    • icon of address No. 5 Cosmo House, 53 Wood Street, High Barnet, EN5 4BS, United Kingdom

      IIF 165
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 166
    • icon of address 20, Langley Road, Slough, SL3 7AB, England

      IIF 167 IIF 168
    • icon of address 15-16, Castle Street, Swansea, SA1 1JF

      IIF 169
  • Alistair Chong
    Malaysian born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No. 5 Cosmo House, 53 Wood Street, High Barnet, EN5 4BS, England

      IIF 170
    • icon of address No.5 Cosmo House, 53 Wood Street, High Barnet, EN5 4BS, England

      IIF 171
    • icon of address 7, Elderberry Close, Romford, England, RM3 0JY, United Kingdom

      IIF 172
    • icon of address 7, Elderberry Close, Romford, RM3 0JY, United Kingdom

      IIF 173
  • Chong, Alistair

    Registered addresses and corresponding companies
    • icon of address Unit 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS

      IIF 174
    • icon of address 46, Dryden Court, Renfrew Road, London, SE11 4NH, United Kingdom

      IIF 175
child relation
Offspring entities and appointments
Active 70
  • 1
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    818,000 GBP2024-09-30
    Officer
    icon of calendar 2014-08-31 ~ now
    IIF 118 - Director → ME
  • 3
    icon of address 20 Langley Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -194,285 GBP2018-09-30
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 4
    AMOR MANAGEMENT LTD - 2016-02-19
    NORTHERN LAND INVESTMENTS LTD - 2015-04-09
    NORTHERN LAND INVESTMENTS LTD - 2016-08-11
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -578,214 GBP2024-09-30
    Officer
    icon of calendar 2021-11-22 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -175,038 GBP2024-09-30
    Officer
    icon of calendar 2017-01-26 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -167,460 GBP2020-09-30
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 7
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    581,514 GBP2024-09-30
    Officer
    icon of calendar 2012-11-28 ~ now
    IIF 134 - Director → ME
  • 8
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 8 - Director → ME
  • 9
    PARADE NORTHAMPTON LTD - 2024-07-05
    icon of address No. 5 Cosmo House, 53 Wood Street, High Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,280 GBP2024-09-30
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 60 - Director → ME
  • 10
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 11
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -614,237 GBP2024-09-30
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 44 - Director → ME
  • 12
    THE BREWERY TRADING LTD - 2024-09-30
    icon of address Unit 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 126 - Director → ME
  • 13
    icon of address No 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 141 - Director → ME
  • 14
    icon of address Unit 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 146 - Director → ME
  • 15
    icon of address No5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    89,049 GBP2023-03-31
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 29 - Director → ME
  • 16
    icon of address 20 Langley Road, Slough, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 17
    NEWPORT LAND INVESTMENTS LIMITED - 2017-10-12
    icon of address No.5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -45,712 GBP2024-09-30
    Officer
    icon of calendar 2013-07-24 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 18
    icon of address No 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    119,317 GBP2024-09-30
    Officer
    icon of calendar 2016-02-14 ~ now
    IIF 138 - Director → ME
  • 19
    icon of address No 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -23,733 GBP2024-09-30
    Officer
    icon of calendar 2020-01-01 ~ now
    IIF 21 - Director → ME
  • 20
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    844,400 GBP2024-09-30
    Officer
    icon of calendar 2014-08-31 ~ now
    IIF 56 - Director → ME
  • 21
    icon of address No 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    158,434 GBP2024-09-30
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 3 - Director → ME
  • 22
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 23
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 24
    GOLDEN CAMELLIA LIMITED - 2015-04-09
    icon of address 15-16 Castle Street, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,738 GBP2016-09-30
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 25
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,688 GBP2024-09-30
    Officer
    icon of calendar 2019-02-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 2nd Floor, 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 115 - Director → ME
  • 27
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    300,375 GBP2024-09-30
    Officer
    icon of calendar 2013-08-08 ~ now
    IIF 136 - Director → ME
  • 28
    LIVERPOOL LAND INVESTMENTS LTD - 2019-03-28
    icon of address No.5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -65,817 GBP2024-09-30
    Officer
    icon of calendar 2014-08-31 ~ now
    IIF 125 - Director → ME
  • 29
    icon of address Unit 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,170 GBP2024-09-30
    Officer
    icon of calendar 2023-06-23 ~ now
    IIF 4 - Director → ME
  • 30
    icon of address No. 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    798,683 GBP2020-09-30
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 24 - Director → ME
  • 31
    MAGNOLIA TRADING LIMITED - 2015-04-09
    icon of address 20 Langley Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    193,956 GBP2018-09-30
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 32
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -91,573 GBP2024-09-30
    Officer
    icon of calendar 2013-10-21 ~ now
    IIF 132 - Director → ME
  • 33
    GREAT SOUTHWEST LIMITED - 2011-06-29
    icon of address No 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    620,315 GBP2020-09-30
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 25 - Director → ME
  • 34
    icon of address 91/97 Bohemia Road, St. Leonards-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-11 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 35
    icon of address No.5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,805 GBP2022-09-30
    Person with significant control
    icon of calendar 2021-01-06 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 36
    icon of address No. 5 Cosmo House, 53 Wood Street, High Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -164,408 GBP2018-09-30
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 38
    R HOUSE ASSETS MANAGEMENT LIMITED - 2016-01-21
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -306,399 GBP2024-09-30
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 130 - Director → ME
  • 39
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    233,369 GBP2024-09-30
    Officer
    icon of calendar 2013-04-01 ~ now
    IIF 135 - Director → ME
  • 40
    icon of address 20 Sika Gardens, Enfield, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 31 - Director → ME
  • 41
    LIBERO TRADING LIMITED - 2024-08-12
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,762 GBP2024-09-29
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 1 - Director → ME
  • 42
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -250,397 GBP2024-09-30
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 43
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 44
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 45
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 16 - Director → ME
  • 47
    icon of address No 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    826,534 GBP2024-09-30
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 22 - Director → ME
  • 48
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -670,213 GBP2020-09-30
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 54 - Director → ME
  • 49
    icon of address No. 5 Cosmo House, 53 Wood Street, High Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    171,577 GBP2024-09-30
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 50
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 7 - Director → ME
  • 51
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 30 Triangle West, Clifton, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -269,184 GBP2022-09-30
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Unit B8, Bentley Bridge Retail Park Bentley Bridge Way, Wednesfield, Wolverhampton
    Active Corporate (3 parents)
    Equity (Company account)
    474,489 GBP2024-09-30
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 43 - Director → ME
  • 54
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 55
    icon of address Unit 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 147 - Director → ME
  • 56
    COSMO ROMFORD LIMITED - 2009-06-26
    GREAT LONDON INVESTMENT LIMITED - 2015-01-13
    icon of address 13 Chandlers Way, Romford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -241,699 GBP2022-09-30
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 110 - Director → ME
  • 57
    icon of address Unit Wm24 Level 4 & 5 West Quay Shopping Centre, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,214 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 58
    icon of address No.5 Cosmo House, 53 Wood Street, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 59
    icon of address No. 5 Cosmo House, 53 Wood Street, High Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,891 GBP2024-09-30
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 60
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,305 GBP2021-01-30
    Officer
    icon of calendar 2016-01-22 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-15 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2020-08-15 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 62
    icon of address No.5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    578,366 GBP2024-09-30
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 50 - Director → ME
  • 63
    icon of address No. 5 Cosmo House, 53 Wood Street, High Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 64
    icon of address No. 5 Cosmo House, 53 Wood Street, High Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,913 GBP2024-09-30
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 5 - Director → ME
  • 65
    icon of address 113-115 Seaside Road, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-30 ~ dissolved
    IIF 148 - Director → ME
  • 66
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 67
    icon of address No.5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    218,945 GBP2024-09-30
    Officer
    icon of calendar 2015-07-13 ~ now
    IIF 143 - Director → ME
  • 68
    icon of address C/o R2 Advisory Limited St Clements House, 27 Clements Lane, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -861,924 GBP2020-09-30
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 53 - Director → ME
  • 69
    icon of address No. 2 53 Wood Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,560 GBP2024-09-30
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 70
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -881,879 GBP2024-09-30
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 49 - Director → ME
Ceased 55
  • 1
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1,805 GBP2021-03-24
    Officer
    icon of calendar 2016-10-06 ~ 2018-08-14
    IIF 131 - Director → ME
  • 2
    icon of address Unit 9 Northgate Quarter, Magdalen Street, Oxford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -327,197 GBP2018-09-30
    Officer
    icon of calendar 2015-03-10 ~ 2015-11-11
    IIF 150 - Director → ME
  • 3
    icon of address 20 Langley Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -194,285 GBP2018-09-30
    Officer
    icon of calendar 2013-03-01 ~ 2014-12-12
    IIF 154 - Director → ME
  • 4
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    23,698 GBP2024-09-30
    Officer
    icon of calendar 2016-07-15 ~ 2023-11-21
    IIF 46 - Director → ME
    icon of calendar 2013-03-01 ~ 2014-05-01
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2019-08-01
    IIF 70 - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-20 ~ 2023-09-28
    IIF 71 - Ownership of shares – 75% or more OE
  • 5
    LANCASHIRE CAPITAL LIMITED - 2015-04-23
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,789 GBP2016-09-30
    Officer
    icon of calendar 2014-08-31 ~ 2015-07-24
    IIF 127 - Director → ME
  • 6
    AMOR MANAGEMENT LTD - 2016-02-19
    NORTHERN LAND INVESTMENTS LTD - 2015-04-09
    NORTHERN LAND INVESTMENTS LTD - 2016-08-11
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -578,214 GBP2024-09-30
    Officer
    icon of calendar 2014-10-01 ~ 2021-07-01
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-02-22
    IIF 74 - Ownership of shares – 75% or more OE
  • 7
    icon of address 92-98 Newgate Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,415 GBP2022-09-30
    Officer
    icon of calendar 2022-01-21 ~ 2023-11-21
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ 2023-09-26
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 8
    icon of address 20 Langley Road, Slough, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,502 GBP2016-03-31
    Officer
    icon of calendar 2013-03-21 ~ 2014-12-12
    IIF 140 - Director → ME
  • 9
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -175,038 GBP2024-09-30
    Officer
    icon of calendar 2017-01-26 ~ 2017-07-01
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2017-07-01
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 10
    LEICESTER TRADING LTD - 2024-04-22
    icon of address No. 5 Cosmo House, 53 Wood Street, High Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,853 GBP2024-09-30
    Officer
    icon of calendar 2023-05-23 ~ 2024-04-19
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ 2024-04-19
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
  • 11
    icon of address No.5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    927,290 GBP2022-09-30
    Officer
    icon of calendar 2023-09-08 ~ 2023-11-21
    IIF 28 - Director → ME
    icon of calendar 2014-08-31 ~ 2015-08-24
    IIF 129 - Director → ME
  • 12
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -614,237 GBP2024-09-30
    Officer
    icon of calendar 2014-08-31 ~ 2015-08-19
    IIF 64 - Director → ME
  • 13
    NEWPORT LAND INVESTMENTS LIMITED - 2017-10-12
    icon of address No.5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -45,712 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-10-01 ~ 2022-12-16
    IIF 77 - Ownership of shares – 75% or more OE
  • 14
    icon of address No 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    119,317 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    IIF 73 - Ownership of shares – 75% or more OE
  • 15
    icon of address No 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -23,733 GBP2024-09-30
    Officer
    icon of calendar 2016-07-15 ~ 2019-10-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ 2019-10-01
    IIF 72 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit Lsu3 Union Square, Guild Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -50,278 GBP2022-09-30
    Officer
    icon of calendar 2023-09-06 ~ 2023-11-21
    IIF 6 - Director → ME
  • 17
    icon of address No 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    158,434 GBP2024-09-30
    Officer
    icon of calendar 2014-08-31 ~ 2020-10-20
    IIF 65 - Director → ME
  • 18
    PRESTON TRADING LTD - 2024-04-17
    icon of address No. 5 Cosmo House, 53 Wood Street, High Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,360 GBP2024-09-30
    Officer
    icon of calendar 2023-05-23 ~ 2024-04-17
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ 2024-04-17
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 19
    GOLDEN CAMELLIA LIMITED - 2015-04-09
    icon of address 15-16 Castle Street, Swansea
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,738 GBP2016-09-30
    Officer
    icon of calendar 2014-04-08 ~ 2015-06-08
    IIF 156 - Director → ME
  • 20
    HENGSHENG LIMITED - 2016-02-10
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    202,888 GBP2018-09-30
    Officer
    icon of calendar 2015-07-13 ~ 2016-03-07
    IIF 152 - Director → ME
  • 21
    icon of address 2nd Floor, 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-15 ~ 2010-04-30
    IIF 175 - Secretary → ME
  • 22
    LIVERPOOL LAND INVESTMENTS LTD - 2019-03-28
    icon of address No.5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -65,817 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-03-15 ~ 2021-11-21
    IIF 76 - Ownership of shares – 75% or more OE
  • 23
    icon of address No. 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    798,683 GBP2020-09-30
    Officer
    icon of calendar 2015-02-01 ~ 2015-07-15
    IIF 57 - Director → ME
    icon of calendar 2014-08-31 ~ 2014-12-12
    IIF 120 - Director → ME
  • 24
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -381,484 GBP2016-09-30
    Officer
    icon of calendar 2014-08-31 ~ 2014-12-12
    IIF 121 - Director → ME
  • 25
    MAGNOLIA TRADING LIMITED - 2015-04-09
    icon of address 20 Langley Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    193,956 GBP2018-09-30
    Officer
    icon of calendar 2014-04-11 ~ 2015-07-15
    IIF 153 - Director → ME
  • 26
    icon of address Unit 8 Silverburn Shopping Centre, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -507,993 GBP2022-09-30
    Officer
    icon of calendar 2019-06-03 ~ 2023-11-21
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ 2023-08-30
    IIF 103 - Ownership of shares – 75% or more OE
  • 27
    icon of address No.5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,805 GBP2022-09-30
    Officer
    icon of calendar 2021-01-06 ~ 2023-11-27
    IIF 108 - Director → ME
    icon of calendar 2019-10-21 ~ 2019-10-22
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ 2019-10-22
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 28
    icon of address Unit 8 Frenchgate Shopping Centre, St. Sepulchre Gate, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2022-01-20 ~ 2022-08-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ 2022-08-01
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 29
    R HOUSE ASSETS MANAGEMENT LIMITED - 2016-01-21
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -306,399 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-06-01
    IIF 80 - Ownership of shares – 75% or more OE
  • 30
    LIBERO TRADING LIMITED - 2024-08-12
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,762 GBP2024-09-29
    Person with significant control
    icon of calendar 2019-09-01 ~ 2024-08-08
    IIF 69 - Ownership of shares – 75% or more OE
  • 31
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -250,397 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-08-14 ~ 2022-12-20
    IIF 100 - Ownership of shares – 75% or more OE
  • 32
    SUSSEX CAPITAL LIMITED - 2015-01-26
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    70,447 GBP2018-09-30
    Officer
    icon of calendar 2014-08-31 ~ 2015-02-27
    IIF 128 - Director → ME
  • 33
    WINGWING RESTAURANTS LTD - 2016-02-09
    icon of address Unit 1/2 19 North Street, York, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -107,191 GBP2018-09-30
    Officer
    icon of calendar 2015-06-18 ~ 2016-03-01
    IIF 158 - Director → ME
  • 34
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -670,213 GBP2020-09-30
    Person with significant control
    icon of calendar 2017-03-21 ~ 2019-08-01
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 35
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    226,260 GBP2024-09-30
    Officer
    icon of calendar 2012-10-22 ~ 2021-07-27
    IIF 137 - Director → ME
  • 36
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,025 GBP2022-09-30
    Officer
    icon of calendar 2023-08-29 ~ 2023-11-21
    IIF 14 - Director → ME
    icon of calendar 2021-10-18 ~ 2022-01-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ 2022-01-11
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 37
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    960,607 GBP2024-09-30
    Officer
    icon of calendar 2012-09-01 ~ 2015-08-19
    IIF 151 - Director → ME
  • 38
    icon of address Unit B8, Bentley Bridge Retail Park Bentley Bridge Way, Wednesfield, Wolverhampton
    Active Corporate (3 parents)
    Equity (Company account)
    474,489 GBP2024-09-30
    Officer
    icon of calendar 2015-04-08 ~ 2015-07-27
    IIF 157 - Director → ME
  • 39
    icon of address Unit Wm24 Level 4 & 5 West Quay Shopping Centre, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,214 GBP2024-09-30
    Officer
    icon of calendar 2016-08-03 ~ 2019-05-03
    IIF 107 - Director → ME
  • 40
    CACTUS TRADING LTD - 2021-10-11
    icon of address 6 Davy Avenue, Knowlhill, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    318,781 GBP2024-08-31
    Officer
    icon of calendar 2021-10-08 ~ 2021-10-11
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2021-10-11
    IIF 81 - Ownership of shares – 75% or more OE
  • 41
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63,594 GBP2018-09-30
    Officer
    icon of calendar 2014-08-05 ~ 2015-06-20
    IIF 62 - Director → ME
  • 42
    icon of address No.5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    578,366 GBP2024-09-30
    Officer
    icon of calendar 2014-08-31 ~ 2015-08-24
    IIF 124 - Director → ME
  • 43
    icon of address 8a Manesty's Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -123,692 GBP2022-09-30
    Officer
    icon of calendar 2022-01-21 ~ 2023-11-21
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ 2023-09-25
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 44
    icon of address Unit B8 Bentley Bridge Retail Park, Bentley Bridge Way, Wolverhampton, Wednesfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-30 ~ 2023-11-20
    IIF 42 - Director → ME
  • 45
    icon of address No.1 53 Wood Street, Barnet
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    52,994 GBP2024-09-30
    Officer
    icon of calendar 2015-03-17 ~ 2015-11-06
    IIF 142 - Director → ME
  • 46
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,045 GBP2018-09-30
    Officer
    icon of calendar 2015-02-09 ~ 2015-08-13
    IIF 59 - Director → ME
  • 47
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -498,134 GBP2016-09-30
    Officer
    icon of calendar 2013-06-10 ~ 2015-12-24
    IIF 149 - Director → ME
  • 48
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,523 GBP2018-09-30
    Officer
    icon of calendar 2013-05-20 ~ 2014-12-12
    IIF 139 - Director → ME
  • 49
    icon of address Unit Wm24 Level 4 & 5, West Quay South, Shopping Centre, Southampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-05 ~ 2023-11-20
    IIF 41 - Director → ME
  • 50
    icon of address 3 St. Peters Quarter, Old Christchurch Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -207,190 GBP2022-09-30
    Officer
    icon of calendar 2021-10-18 ~ 2022-02-21
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ 2022-02-21
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 51
    icon of address C/o R2 Advisory Limited St Clements House, 27 Clements Lane, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -861,924 GBP2020-09-30
    Officer
    icon of calendar 2014-05-13 ~ 2014-12-12
    IIF 155 - Director → ME
  • 52
    icon of address 8 Magdalen Street, Oxford, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -234,028 GBP2022-09-30
    Officer
    icon of calendar 2022-01-21 ~ 2022-03-08
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ 2022-03-08
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
  • 53
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    29,270 GBP2016-03-31
    Officer
    icon of calendar 2010-06-11 ~ 2010-10-18
    IIF 174 - Secretary → ME
  • 54
    COSMO RESTAURANT GROUP LIMITED - 2019-06-18
    icon of address Unit 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,240,474 GBP2024-09-30
    Officer
    icon of calendar 2012-10-22 ~ 2024-03-15
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-11-01
    IIF 78 - Ownership of shares – 75% or more OE
  • 55
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -881,879 GBP2024-09-30
    Officer
    icon of calendar 2014-04-08 ~ 2014-12-12
    IIF 119 - 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.