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

Warr, Simon Peter

    Related profiles found in government register
  • Warr, Simon Peter
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarendon House, Shenley Road, Borehamwood, Herts, WD6 1AG, United Kingdom

      IIF 1
    • icon of address Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, United Kingdom

      IIF 2
    • icon of address Westways, 20 Great Western Road, London, W9 3NN

      IIF 3
  • Warr, Simon Peter
    British company director of entertainment venues born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarendon House, Shenley Road, Borehamwood, Hertfordshire, WD6 1AG, England

      IIF 4 IIF 5
  • Warr, Simon Peter
    British managing director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hogarth Close, Ealing, London, W5 2JT, United Kingdom

      IIF 6
  • Mr Simon Peter Warr
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts, WD6 4PJ

      IIF 7 IIF 8 IIF 9
    • icon of address Kinetic House, Theobald Street, Borehamwood, Herts, WD6 4PJ

      IIF 12
    • icon of address Menzies Llp, 4th Floor 95 Gresham Street, London, EC2V 7AB

      IIF 13
  • Simon Peter Warr
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, United Kingdom

      IIF 14
  • Warr, Simon Peter
    British administrator born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Hogarth Close, Ealing, London, W5 2JT

      IIF 15
  • Warr, Simon Peter
    British business owner born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon House, Shenley Road, Borehamwood, Herts, WD6 1AG, United Kingdom

      IIF 16
  • Warr, Simon Peter
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Warr, Simon Peter
    British company director of entertainment venues born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon House, Shenley Road, Borehamwood, Hertfordshire, WD6 1AG, England

      IIF 28
  • Warr, Simon Peter
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts, WD6 4PJ

      IIF 29
  • Warr, Simon Peter
    British manager born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Warr, Simon
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts, WD6 4PJ

      IIF 36 IIF 37 IIF 38
    • icon of address Menzies Llp, 4th Floor 95 Gresham Street, London, EC2V 7AB

      IIF 39
    • icon of address Menzies Llp, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 40
  • Warr, Simon
    British company director of entertainment venues born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts, WD6 4PJ

      IIF 41 IIF 42 IIF 43
  • Warr, Simon
    British consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Menzies Llp, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 44
  • Warr, Simon
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Warr, Simon
    British director of entertainment venues born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts, WD6 4PJ

      IIF 56
  • Warr, Simon
    British nightclub owner born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London, EC2V 7AB

      IIF 57
  • Warr, Simon
    British none born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts, WD6 4PJ

      IIF 58
    • icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London, EC2V 7AB

      IIF 59
  • Mr Simon Peter Warr
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Peter Warr
    British born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts, WD6 4PJ

      IIF 91
child relation
Offspring entities and appointments
Active 34
  • 1
    PLATINUM LACE ( LEICESTER) LIMITED - 2022-04-20
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    79,804 GBP2021-12-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 2
    15 COVENTRY STREET LONDON LIMITED - 2022-04-26
    PLATINUM LACE ( LONDON) LIMITED - 2022-04-20
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -763,968 GBP2021-12-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 3
    PLATINUM LACE ( NORWICH) LIMITED - 2022-04-20
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -283,179 GBP2021-12-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Westways, 20 Great Western Road, London
    Active Corporate (4 parents)
    Fixed Assets (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    50,790 GBP2021-12-31
    Officer
    icon of calendar 2014-11-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 6
    BRIGHTCREW LIMITED - 2015-08-18
    icon of address Menzies Llp, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 7
    PLATINUM LACE ( GLASGOW) LIMITED - 2022-04-21
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -124,769 GBP2021-12-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 8
    PLATINUM LACE ( BRIGHTON) LIMITED - 2022-04-20
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    105,327 GBP2021-12-31
    Officer
    icon of calendar 2017-07-18 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2014-10-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 10
    PLATINUM CHIPS FINANCE LIMITED - 2015-07-07
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    203,287 GBP2021-12-31
    Officer
    icon of calendar 2014-11-21 ~ now
    IIF 45 - Director → ME
  • 11
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    394,117 GBP2021-12-31
    Officer
    icon of calendar 2015-02-06 ~ now
    IIF 56 - Director → ME
  • 12
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-08-03 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 14
    SIMOWA LIMITED - 2015-05-01
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    45,254 GBP2021-12-31
    Officer
    icon of calendar 2013-02-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 15
    NUMBER FOURTEEN (MANAGEMENT) LIMITED - 2015-04-29
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -1,340,480 GBP2021-12-31
    Officer
    icon of calendar 2014-11-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-16 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 17
    FYEO LIMITED - 2010-08-25
    PLATINUM LACE LEICESTER SQUARE LIMITED - 2015-08-18
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    65,704 GBP2021-12-31
    Officer
    icon of calendar 2010-08-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Clarendon House, Shenley Road, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 6 - Director → ME
  • 19
    icon of address Menzies Llp, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-26 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 20
    SILAGU LIMITED - 2013-04-24
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 4 - Director → ME
  • 21
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    119,036 GBP2021-12-31
    Officer
    icon of calendar 2014-11-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 22
    ROCCO MANA LIMITED - 2015-08-18
    icon of address Menzies Llp, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    63,110 GBP2021-12-31
    Officer
    icon of calendar 2014-11-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 24
    ROMIMA LIMITED - 2015-08-18
    icon of address Menzies Llp, 4th Floor 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2006-04-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-05 ~ dissolved
    IIF 16 - Director → ME
  • 26
    icon of address 3 Fernacres Cottages, Fulmer Common Road, Fulmer, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 1 - Director → ME
  • 27
    icon of address Harpal House 14 Holyhead Road, Handswroth, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-21 ~ dissolved
    IIF 27 - Director → ME
  • 28
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    27,591 GBP2021-12-31
    Officer
    icon of calendar 2014-11-21 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 29
    THE AVIARY (BRISTOL) LIMITED - 2004-10-06
    THE AVIARY (LEICESTER) LIMITED - 2015-08-18
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-07-22 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 30
    UP PURCHASE COMPANY LIMITED - 2014-10-23
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 31
    icon of address Kinetic House, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-06-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 33
    WARR VENTURES LIMITED - 2015-08-19
    THE AVIARY (WATFORD) LIMITED - 2004-10-12
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    261,602 GBP2021-12-31
    Officer
    icon of calendar 2004-02-24 ~ now
    IIF 38 - Director → ME
  • 34
    URGENT AID LIMITED - 2015-08-19
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    833,211 GBP2021-12-31
    Officer
    icon of calendar 2007-09-26 ~ now
    IIF 36 - Director → ME
Ceased 28
  • 1
    PLATINUM LACE ( LEICESTER) LIMITED - 2022-04-20
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    79,804 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-07-18 ~ 2021-12-13
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    15 COVENTRY STREET LONDON LIMITED - 2022-04-26
    PLATINUM LACE ( LONDON) LIMITED - 2022-04-20
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -763,968 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-07-18 ~ 2021-12-10
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    PLATINUM LACE ( NORWICH) LIMITED - 2022-04-20
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -283,179 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-07-17 ~ 2021-12-13
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    50,790 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-13
    IIF 63 - Ownership of shares – 75% or more OE
  • 5
    PLATINUM LACE ( GLASGOW) LIMITED - 2022-04-21
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -124,769 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-07-17 ~ 2021-12-13
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 6
    LEAMORE HOLDINGS LIMITED - 2000-10-16
    icon of address 64 Hagley Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-08-03 ~ 2009-08-14
    IIF 17 - Director → ME
  • 7
    PLATINUM LACE ( BRIGHTON) LIMITED - 2022-04-20
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    105,327 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-07-18 ~ 2021-12-10
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    PLATINUM CHIPS FINANCE LIMITED - 2015-07-07
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    203,287 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-13
    IIF 80 - Ownership of shares – 75% or more OE
  • 9
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    394,117 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-13
    IIF 76 - Ownership of shares – 75% or more OE
  • 10
    icon of address 9 Ensign House Marsh Wall, Admirals Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2004-03-17
    IIF 25 - Director → ME
  • 11
    icon of address Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2004-03-17
    IIF 26 - Director → ME
    icon of calendar 2003-02-14 ~ 2003-07-21
    IIF 35 - Director → ME
  • 12
    SIMOWA LIMITED - 2015-05-01
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    45,254 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-10
    IIF 66 - Ownership of shares – 75% or more OE
  • 13
    NUMBER FOURTEEN (MANAGEMENT) LIMITED - 2015-04-29
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -1,340,480 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-10
    IIF 83 - Ownership of shares – 75% or more OE
  • 14
    FYEO LIMITED - 2010-08-25
    PLATINUM LACE LEICESTER SQUARE LIMITED - 2015-08-18
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    65,704 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-12-10
    IIF 91 - Ownership of shares – 75% or more OE
  • 15
    RKW LTD
    - now
    TONEFORMAT LIMITED - 1998-10-08
    icon of address 64 Hagley Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -441,273 GBP2024-12-31
    Officer
    icon of calendar 2004-03-17 ~ 2004-03-17
    IIF 23 - Director → ME
    icon of calendar 2003-02-14 ~ 2003-07-21
    IIF 33 - Director → ME
  • 16
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    119,036 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-06-06 ~ 2021-12-10
    IIF 71 - Ownership of shares – 75% or more OE
  • 17
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    63,110 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-13
    IIF 70 - Ownership of shares – 75% or more OE
  • 18
    icon of address 64 Hagley Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,807 GBP2024-12-31
    Officer
    icon of calendar 2004-03-17 ~ 2004-03-17
    IIF 24 - Director → ME
    icon of calendar 2003-02-14 ~ 2003-07-21
    IIF 30 - Director → ME
  • 19
    icon of address 64 Hagley Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -25,753 GBP2024-12-31
    Officer
    icon of calendar 2004-03-17 ~ 2004-03-17
    IIF 22 - Director → ME
  • 20
    MELLAMDALE LIMITED - 2000-04-13
    icon of address 64 Hagley Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,751,453 GBP2024-12-31
    Officer
    icon of calendar 2004-03-17 ~ 2004-03-17
    IIF 19 - Director → ME
    icon of calendar 2003-02-14 ~ 2003-07-21
    IIF 31 - Director → ME
  • 21
    ETRASTAR LIMITED - 2000-02-22
    icon of address 64 Hagley Road, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    202,012 GBP2024-12-31
    Officer
    icon of calendar 2004-03-17 ~ 2004-03-17
    IIF 20 - Director → ME
    icon of calendar 2003-02-14 ~ 2003-07-21
    IIF 32 - Director → ME
  • 22
    icon of address 64 Hagley Road, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-10-10 ~ 2009-08-14
    IIF 21 - Director → ME
  • 23
    WINDLEROSE LIMITED - 2001-04-09
    icon of address 64 Hagley Road, Birmingham, England
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    -299,876 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2004-03-17 ~ 2009-08-14
    IIF 18 - Director → ME
    icon of calendar 2003-02-14 ~ 2003-07-21
    IIF 34 - Director → ME
  • 24
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    27,591 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-06-06 ~ 2021-12-13
    IIF 79 - Ownership of shares – 75% or more OE
  • 25
    THE AVIARY (BRISTOL) LIMITED - 2004-10-06
    THE AVIARY (LEICESTER) LIMITED - 2015-08-18
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-02-24 ~ 2005-06-23
    IIF 15 - Director → ME
  • 26
    UP PURCHASE COMPANY LIMITED - 2014-10-23
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-13 ~ 2018-03-01
    IIF 28 - Director → ME
  • 27
    WARR VENTURES LIMITED - 2015-08-19
    THE AVIARY (WATFORD) LIMITED - 2004-10-12
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    261,602 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-13
    IIF 67 - Ownership of shares – 75% or more OE
  • 28
    URGENT AID LIMITED - 2015-08-19
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    833,211 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-06-06 ~ 2021-12-13
    IIF 84 - Ownership of shares – 75% or more OE

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.