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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Galer, Joel

    Related profiles found in government register
  • Galer, Joel
    British chairman born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 51, Southbourne Crescent, London, NW4 2JX, United Kingdom

      IIF 1
  • Galer, Joel
    British cpa born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5, Malvern Road, London, NW6 5PS, United Kingdom

      IIF 2
  • Galer, Joel
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 148, Beddington Lane, Croydon, CR0 4TG

      IIF 3
    • 148, Beddington Lane, Croydon, CR0 4TG, United Kingdom

      IIF 4
    • 5, Whitegate Gardens, Harrow, HA3 6BW, United Kingdom

      IIF 5
    • 618, Bath Road, Hounslow, TW5 9TL, United Kingdom

      IIF 6 IIF 7
    • 242 The Linen Hall, 162-168, Regent Street, London, W1B 5TB, United Kingdom

      IIF 8
    • 338, 338, Regents Park Road, London, N3 2LN, England

      IIF 9
    • 5, Malvern Road, London, NW5 5PS, United Kingdom

      IIF 10
    • 51, Soutbourne Crescent, London, NW4 2JX, United Kingdom

      IIF 11
    • 51, Southbourne Crescent, London, NW4 2JX, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Gal Er, Joel
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 51, Southbourne Crescent, London, NW4 2JX, England

      IIF 18
  • Gal Er, Joel
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10 Ashbourne Parade, Finchley Road, London, NW11 0AD, England

      IIF 19
  • Gal-er, Joel
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 620, Bath Road, Hounslow, TW5 9TL, England

      IIF 20
    • 10, Finchley Road, London, NW11 0AD, England

      IIF 21
  • Galer, Joel
    British director born in April 1962

    Registered addresses and corresponding companies
    • 11 Southbourne Crescent, London, NW4 2LB

      IIF 22
  • Galer, Joel
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 618, Bath Road, Hounslow, TW5 9TL, United Kingdom

      IIF 23
  • Mr Joel Galer
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5, Whitegate Gardens, Harrow, HA3 6BW, United Kingdom

      IIF 24
    • 618, Bath Road, Hounslow, TW5 9TL, United Kingdom

      IIF 25 IIF 26
    • 5, Malvern Road, London, NW5 5PS, United Kingdom

      IIF 27
    • 51, Southbourne Crescent, London, NW4 2JX, England

      IIF 28
  • Gal-er, Joel
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 622, Bath Road, Hounslow, TW5 9TL, United Kingdom

      IIF 29
    • 10, Ashbourne Way, London, NW11 0DN, United Kingdom

      IIF 30
    • 10, Finchley Road, London, NW11 0AD, United Kingdom

      IIF 31
    • 119, Golders Green Road, London, NW11 8HR, United Kingdom

      IIF 32
    • 242 Linen Hall, 162-168 Regents Street, London, W1B 5TB, United Kingdom

      IIF 33
    • 51, Southbourne Crescent, London, NW4 2JX, England

      IIF 34
    • 6, Devonshire Place, London, NW2 2HX, United Kingdom

      IIF 35
  • Gal-er, Joel
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 245, Oakleigh Road North, London, N20 0TX, United Kingdom

      IIF 36
  • Gal-er, Joel
    British cpa born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 242 The Linen Hall, Regent Street, London, W1B 5TB, United Kingdom

      IIF 37
  • Gal-er, Joel
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29-41, Shirley Road, Croydon, CR0 7ER, United Kingdom

      IIF 38
    • 32, Mayday Road, Croydon, CR7 7HL, United Kingdom

      IIF 39
    • 620 Bath Road Hounslow, Bath Road, Hounslow, TW5 9TL, England

      IIF 40
    • 620, Bath Road, Hounslow, TW5 9TL, United Kingdom

      IIF 41 IIF 42
    • 10, Ashbourne Parade, Finchley Road, London, NW11 0AD, United Kingdom

      IIF 43
    • 242 Linen Hall, 162-168 Regents Street, London, W1B 5TB, United Kingdom

      IIF 44
    • 261-263, Queenstown Road, London, SW8 3NP, United Kingdom

      IIF 45
    • 338, 338, Regents Park Road, London, N3 2LN, England

      IIF 46
    • 338, Regents Park Raod, London, N3 2LN, United Kingdom

      IIF 47 IIF 48
    • 338, Regents Park Road, London, N3 2LN, United Kingdom

      IIF 49 IIF 50
    • Falcon, Flat 30, Old Gloucester Street, London, WC1N 3AB, England

      IIF 51
    • Ground Floor Shop, 338 Regents Park Road, Finchley Central, London, N3 2LN, United Kingdom

      IIF 52
    • Victoria Park, Off Ballards Lane, Finchley Central, London, N3 2NE, United Kingdom

      IIF 53
  • Galer, Joel
    British

    Registered addresses and corresponding companies
  • Gal-er, Joel
    Israeli cpa born in August 1962

    Registered addresses and corresponding companies
  • Galer, Joel
    Israeli accountant born in August 1962

    Resident in Israel

    Registered addresses and corresponding companies
    • 242 The Linen Hall 162-168, Regent Street, London, W1B 5TB

      IIF 58
  • Mr Joel Gal Er
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10 Ashbourne Parade, Finchley Road, London, NW11 0AD, England

      IIF 59
  • Mr Joel Gal-er
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 620, Bath Road, Hounslow, TW5 9TL, England

      IIF 60
    • 10, Ashbourne Parade, Finchley Road, London, NW11 0AD, United Kingdom

      IIF 61
    • 245, Oakleigh Road North, London, N20 0TX, United Kingdom

      IIF 62
    • Falcon, Flat 30, Old Gloucester Street, London, WC1N 3AB, England

      IIF 63
  • Mr Joel Galer
    British born in March 2018

    Resident in England

    Registered addresses and corresponding companies
    • Brampton Grove, P O Box 63302, London, NW4 4AA

      IIF 64
  • Galer, Joel, Mr.
    British cpa born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Brighton Road, Croydon, CR2 6EE, United Kingdom

      IIF 65
    • 51 Southbourne Crescent, London, NW4 2JX, United Kingdom

      IIF 66
  • Mr Joel Galer
    British born in August 1962

    Resident in Germany

    Registered addresses and corresponding companies
    • 148, Beddington Lane, Croydon, CR0 4TG

      IIF 67
    • 162-168, Regent Street, London, W1B 5TB, England

      IIF 68
    • 242, The Linen Hall, 162-168 Regent Street, London, W1B 5TB

      IIF 69
    • 242 The Linen Hall, 162-168, Regent Street, London, W1B 5TB, United Kingdom

      IIF 70
  • Mr Joel Gal-er
    English born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 620 Bath Road, Hounslow, Bath Road, Hounslow, TW5 9TL, England

      IIF 71
  • Mr Joel Gal-er
    British born in July 2020

    Resident in England

    Registered addresses and corresponding companies
    • 33, 33, Tillingbourne Gardens, London, N3 3JJ, England

      IIF 72
  • Mr Joel Gal-er
    British born in August 1962

    Resident in Germany

    Registered addresses and corresponding companies
    • 51, Southbourne Crescent, London, NW4 2JX, England

      IIF 73
  • Joel Gal-er
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Mayday Road, Croydon, CR7 7HL, United Kingdom

      IIF 74
    • 620, Bath Road, Hounslow, TW5 9TL, United Kingdom

      IIF 75
    • 622, Bath Road, Hounslow, TW5 9TL, United Kingdom

      IIF 76
    • 10, Ashbourne Way, London, NW11 0DN, United Kingdom

      IIF 77
    • 10, Finchley Road, London, NW11 0AD, United Kingdom

      IIF 78
    • 119, Golders Green Road, London, NW11 8HR, United Kingdom

      IIF 79
    • 242 Linen Hall, 162-168 Regents Street, London, W1B 5TB, United Kingdom

      IIF 80 IIF 81
    • 338, 338, Regents Park Road, London, N3 2LN, England

      IIF 82
    • 338, Regents Park Raod, London, N3 2LN, United Kingdom

      IIF 83 IIF 84
    • 338, Regents Park Road, London, N3 2LN, United Kingdom

      IIF 85 IIF 86
    • 6, Devonshire Place, London, NW2 2HX, United Kingdom

      IIF 87
    • Ground Floor Shop, 338 Regents Park Road, Finchley Central, London, N3 2LN, United Kingdom

      IIF 88
    • Victoria Park, Off Ballards Lane, Finchley Central, London, N3 2NE, United Kingdom

      IIF 89
  • Mr Joel Galer
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 620, Bath Road, Hounslow, TW5 9TL, England

      IIF 90
  • Mr Joel Gal-er
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 620, Bath Road, Hounslow, TW5 9TL, United Kingdom

      IIF 91
child relation
Offspring entities and appointments 50
  • 1
    100% TYRE SHOP LTD
    12580194 10548063
    620 Bath Road, Hounslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2021-04-30
    Officer
    2020-04-30 ~ 2022-07-20
    IIF 20 - Director → ME
    Person with significant control
    2020-04-30 ~ 2022-07-20
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    620 BATH ROAD LTD
    10499494
    620 Bath Road, Hounslow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,150 GBP2021-11-30
    Officer
    2019-05-30 ~ 2023-07-15
    IIF 23 - Director → ME
    Person with significant control
    2019-05-30 ~ 2023-07-15
    IIF 90 - Ownership of shares – 75% or more OE
  • 3
    AL BA LI SI LTD
    09855810
    5 Malvern Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2015-11-04 ~ 2017-11-15
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-15
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 4
    ARDHMERIA LTD
    05653927
    107- 115 Standard House, Ground Floor, Eastmoor Street, London, England
    Active Corporate (40 parents)
    Net Assets/Liabilities (Company account)
    35,440 GBP2025-03-31
    Officer
    2010-11-22 ~ 2013-01-24
    IIF 1 - Director → ME
  • 5
    BLOCK DEVELOPMENT LIMITED
    03193307
    6 Devonshire Place, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    213,012 GBP2024-03-31
    Officer
    2010-09-21 ~ 2020-11-01
    IIF 58 - Director → ME
    Person with significant control
    2016-05-01 ~ 2020-11-01
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 6
    BR CAR CARE CENTRE LTD
    12709270
    6 Devonshire Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2021-07-31
    Officer
    2020-07-01 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    BUBBLE TEA HUT LTD
    12854876
    23 London Road, Twickenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34,492 GBP2021-09-30
    Officer
    2020-09-03 ~ 2021-02-24
    IIF 50 - Director → ME
    Person with significant control
    2020-09-03 ~ 2021-02-24
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 8
    CAR CARE HUB LTD
    12483506
    620 Bath Road, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-26 ~ 2021-09-25
    IIF 42 - Director → ME
    Person with significant control
    2020-02-26 ~ 2021-09-25
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 9
    CASH ER LTD
    13259678
    10 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-03-11 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
  • 10
    CHISWICK CAR WASH LIMITED - now
    MACHON (CHISWICK) LTD
    - 2012-11-30 07950718
    1 Surrey Crescent, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-02-15 ~ 2012-10-31
    IIF 16 - Director → ME
  • 11
    CIAO PIZZA LTD
    13968867
    32 Mayday Road, Thornton Heath, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-10 ~ 2024-01-10
    IIF 52 - Director → ME
    Person with significant control
    2022-03-10 ~ 2024-01-10
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 12
    DIACAN ENTERPRISES LTD
    05192425
    426 Finchley Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2004-08-20 ~ 2006-12-05
    IIF 56 - Director → ME
  • 13
    G.H GLOBAL REALTY LTD
    04996266
    Second Floor Cardiff House, Tilling Road, London
    Dissolved Corporate (10 parents)
    Officer
    2004-08-10 ~ 2006-12-05
    IIF 57 - Director → ME
  • 14
    GLOBAL REALTY COMM LTD
    07315771
    242 The Linen Hall Regent Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -36,167 GBP2024-07-31
    Officer
    2010-07-15 ~ 2024-08-21
    IIF 37 - Director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
  • 15
    GLOBAL REALTY COMMERCIAL LTD
    09662226
    242 The Linen Hall 162-168, Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -158 GBP2021-06-30
    Officer
    2015-06-29 ~ 2023-03-21
    IIF 8 - Director → ME
    Person with significant control
    2017-04-01 ~ 2023-03-21
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 16
    GLOBAL REALTY ST. JOHN'S WOOD LIMITED
    - now 05795040
    MEDIA INTERFACE LTD
    - 2007-07-06 05795040
    Suite 203, Second Floor China House, 401 Edgware Road, London
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    -34,756 GBP2016-09-30
    Officer
    2007-05-10 ~ 2007-05-10
    IIF 22 - Director → ME
    2007-05-10 ~ 2007-09-30
    IIF 54 - Secretary → ME
  • 17
    GLOBAL YIELD RETURN LTD
    12742946
    39 C/o Burgess Okoh Saunders, 4th Floor, 39 Dover Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    36 GBP2021-07-31
    Officer
    2020-07-14 ~ 2024-01-04
    IIF 30 - Director → ME
    Person with significant control
    2020-07-14 ~ 2023-07-20
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 18
    GOLDERS BAR LTD
    14056960
    119 Golders Green Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-04-20 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 19
    HOTEL YEA LTD
    13545418
    242 Linen Hall 162-168 Regents Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    96 GBP2022-08-31
    Officer
    2021-08-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-08-03 ~ now
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 20
    JMBL LTD
    07520418
    5 Whitegate Gardens, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-02-28
    Officer
    2012-02-02 ~ dissolved
    IIF 5 - Director → ME
    2011-02-08 ~ 2012-02-02
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 21
    JOLLY WAGONER LTD
    09862012
    618 Bath Road, Hounslow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2018-11-30
    Officer
    2019-03-20 ~ 2019-07-31
    IIF 6 - Director → ME
    Person with significant control
    2019-03-20 ~ 2019-07-31
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 22
    JULIAN & MICHAEL CORPORATION LIMITED
    03371778
    C/o 242 The Linen Hall, 162-168, Regent Street, London
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -18,882 GBP2017-05-31
    Officer
    2009-05-08 ~ 2010-12-01
    IIF 55 - Secretary → ME
  • 23
    K BALKAN GRILL LTD
    12402327
    338 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-01-31
    Officer
    2021-10-01 ~ 2022-12-01
    IIF 34 - Director → ME
  • 24
    K DE LUXE LTD
    11096638
    10 Ashbourne Parade, Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,707 GBP2020-12-31
    Officer
    2018-11-30 ~ 2019-10-01
    IIF 15 - Director → ME
    2020-08-15 ~ 2021-04-01
    IIF 43 - Director → ME
    2021-07-01 ~ 2021-11-03
    IIF 18 - Director → ME
    Person with significant control
    2020-08-15 ~ 2021-04-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 25
    K PARADISE LTD
    10838542
    242 162-168, Regent Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,985 GBP2021-06-30
    Officer
    2020-06-15 ~ 2022-07-01
    IIF 21 - Director → ME
    Person with significant control
    2020-07-01 ~ 2022-07-01
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 26
    KO SHARE CATERING LTD
    12256176
    12-14 12-14, Ashbourne Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-11 ~ 2020-09-01
    IIF 10 - Director → ME
    Person with significant control
    2019-10-11 ~ 2020-09-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 27
    KO TA IM LTD
    13587272
    10 Ashbourne Parade Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
  • 28
    KOSHER DE LUXE LTD
    12569339
    338 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-23 ~ 2021-09-20
    IIF 49 - Director → ME
    Person with significant control
    2020-04-23 ~ 2021-09-20
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 29
    MACHON (BEDDINGTON) LTD
    08867247
    148 Beddington Lane, Croydon
    Active Corporate (2 parents)
    Equity (Company account)
    36,838 GBP2024-01-31
    Officer
    2016-09-30 ~ 2024-01-12
    IIF 3 - Director → ME
    2014-01-29 ~ 2016-01-05
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-12
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 30
    MACHON (CHELTENHAM) LTD
    07079792
    Brampton Grove, P.o Box 63302, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,645 GBP2015-11-30
    Officer
    2009-11-18 ~ 2016-03-07
    IIF 17 - Director → ME
  • 31
    MACHON (PURLEY) LTD
    09909428
    85 Brighton Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-09 ~ dissolved
    IIF 65 - Director → ME
  • 32
    MACHON (SELHURST) LTD
    09909396
    226 Whitehorse Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-12-09 ~ dissolved
    IIF 66 - Director → ME
  • 33
    MACHON LTD
    06933720
    29 29-41 Shirley Road, Croydon, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    54,712 GBP2019-06-30
    Officer
    2009-06-15 ~ 2020-10-29
    IIF 14 - Director → ME
    Person with significant control
    2017-04-01 ~ 2020-10-29
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 34
    MACHON PO LTD
    14230976
    245 Oakleigh Road North, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-07-13 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 35
    MAYDAY CLINICS LTD
    12847849
    32 Mayday Road, Thornton Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-08-31 ~ 2024-01-15
    IIF 39 - Director → ME
    Person with significant control
    2020-08-31 ~ 2024-01-15
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 36
    METROPOLINN LTD
    11284655
    618 Bath Road, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-29 ~ 2019-06-21
    IIF 7 - Director → ME
    Person with significant control
    2018-03-29 ~ 2019-06-21
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 37
    NEAR GLOBAL TECHNOLOGIES LTD
    09644062
    Brampton Grove, P O Box 63302, London
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 64 - Right to appoint or remove directors OE
  • 38
    NUMBER ONE CAR VALET LTD
    08607697 06601581
    261-263 Queenstown Road, London
    Dissolved Corporate (3 parents)
    Officer
    2013-07-12 ~ 2014-06-15
    IIF 45 - Director → ME
  • 39
    PARCAFE LTD
    10337056
    5 Malvern Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-08-19 ~ 2017-08-03
    IIF 11 - Director → ME
  • 40
    PARKAFE LTD
    14645309
    242 Linen Hall 162-168 Regents Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-07 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-02-07 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 41
    PARTY PO LTD
    13316387
    622 Bath Road, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-04-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
  • 42
    PAYIN WITH LTD - now
    REMITON LTD - 2023-10-20
    BABLO LTD - 2023-05-11
    TRANSACFX LTD
    - 2022-11-23 08598264
    WEST 2 TREND LTD - 2018-09-21
    Salisbury House, 29 Finsbury Circus, London Wall, London, England, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-01-30
    Officer
    2020-09-10 ~ 2021-09-01
    IIF 51 - Director → ME
    Person with significant control
    2020-09-10 ~ 2021-09-01
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more as a member of a firm OE
  • 43
    PERFECT AUTO CARE LTD
    12797067
    148 Beddington Lane, Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-06 ~ 2022-11-30
    IIF 41 - Director → ME
    Person with significant control
    2020-08-06 ~ 2022-11-30
    IIF 75 - Ownership of shares – More than 50% but less than 75% OE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 75 - Right to appoint or remove directors OE
  • 44
    POST PO LIMITED
    13138476
    162-168 Suit #242, Regents Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -245 GBP2023-01-31
    Officer
    2021-01-18 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 71 - Has significant influence or control OE
  • 45
    SHEER CAR CARE LTD
    14572860
    29-41 Shirley Road Shirley Road, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-05 ~ 2024-01-17
    IIF 48 - Director → ME
    Person with significant control
    2023-01-05 ~ 2024-01-18
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 46
    SHIRLEY HAND CAR WASH LIMITED
    11935703
    29-41 Shirley Road, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-04-15 ~ 2020-07-10
    IIF 38 - Director → ME
  • 47
    THE CASTLE ROCKS D.C. LTD
    08169269
    452 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-06 ~ dissolved
    IIF 12 - Director → ME
  • 48
    VEN Y0U LTD
    15382396
    338 Regents Park Raod, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 49
    VICTORIA PARCAFE LTD
    13145115
    119 Golders Green Road Golders Green Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-19 ~ 2023-02-01
    IIF 53 - Director → ME
    Person with significant control
    2021-01-19 ~ 2023-03-15
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 50
    VICTORIA PARK N3 LTD
    13154045
    338 338, Regents Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-25 ~ 2022-11-30
    IIF 46 - Director → ME
    2023-01-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-01-25 ~ 2022-11-30
    IIF 82 - Ownership of shares – 75% or more 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.