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

Mr James Gerald Lamb

    Related profiles found in government register
  • Mr James Gerald Lamb
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, John Archer Way, Royal Victoria Patriotic Building , Studio 7, London, SW18 3SX, United Kingdom

      IIF 1
    • 81, The Cut, London, SE1 8LL, England

      IIF 2
    • Tavistock, Tavistock Square, London, WC1H 9LG, England

      IIF 3
  • Lamb, James Gerald
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Folio Partners, 81 The Cut, London, Greater London, SE1 8LL, England

      IIF 4
  • Lamb, James Gerald
    British business consultant - finance dir born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 81, The Cut, London, SE1 8LL, England

      IIF 5
  • Lamb, James Gerald
    British finance director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, John Archer Way, Royal Victoria Patriotic Building , Studio 7, London, SW18 3SX, United Kingdom

      IIF 6
  • Mr James Gerald Lamb
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31a, Ashlyns Road, Berkhamsted, Hertfordshire, HP4 3BN, England

      IIF 7
    • 10, Golden Square, London, W1F 9JA, England

      IIF 8
    • 6 Crescent Way, Crescent Way, London, N12 0RE, England

      IIF 9 IIF 10
    • 6, Crescent Way, London, N12 0RE, England

      IIF 11 IIF 12
    • 6, Crescent Way, London, N12 0RE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 7-9 Royal Victoria Patriotic Building, John Archer Way, Wandsworth, London, SW18 3SX, England

      IIF 16
    • 81, The Cut, London, Greater London, SE1 8LL, England

      IIF 17 IIF 18
    • 81, The Cut, London, London, SE1 8LL, England

      IIF 19
    • 81, The Cut, London, SE1 8LL, England

      IIF 20
    • C/o Folio Partners, 81 The Cut, London, Greater London, SE1 8LL, England

      IIF 21 IIF 22
    • C/o Folio Partners, The Cut, London, Greater London, SE1 8LL, England

      IIF 23
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 24 IIF 25 IIF 26
    • C/o Rayner Essex Llp, Tavistock Square, Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 27
    • Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 28 IIF 29
    • St Thomas House, Liston Road, Marlow, SL7 1DP, England

      IIF 30
    • Granda15.1 Limited, Po Box 7608, Milton Keynes, MK11 9JG, United Kingdom

      IIF 31
  • James Gerald Lamb
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Golden Square, London, W1F 9JA, England

      IIF 32
  • Lamb, James Gerald
    born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rayner Essex Llp, Tavistock Square, London, WC1H 9LG, England

      IIF 33
  • Mr James Lamb
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 34
  • Lamb, James Gerald
    born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Golden Square, London, W1F 9JA, England

      IIF 35
    • 10, Golden Square, London, W1F 9JA, United Kingdom

      IIF 36
    • 7-9 Royal Victoria Patriotic Building, John Archer Way, Wandsworth, London, SW18 3SX, England

      IIF 37
    • C/o Folio Partners, The Cut, London, Greater London, SE1 8LL, England

      IIF 38
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 39
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 40
    • St Thomas House, Liston Road, Marlow, SL7 1DP, England

      IIF 41
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 42
  • Lamb, James Gerald
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winnall Valley Road, Winchester, Hampshire, SO23 0LR, England

      IIF 43
    • 6 Crescent Way, Crescent Way, London, N12 0RE, England

      IIF 44 IIF 45
    • 6, Crescent Way, London, N12 0RE, England

      IIF 46 IIF 47
    • 6, Crescent Way, London, N12 0RE, United Kingdom

      IIF 48 IIF 49
    • 81, The Cut, London, Greater London, SE1 8LL, England

      IIF 50
    • 81, The Cut, London, London, SE1 8LL, England

      IIF 51
    • 81, The Cut, London, SE1 8LL, England

      IIF 52 IIF 53
    • C/o Folio Partners, 81 The Cut, London, Greater London, SE1 8LL, England

      IIF 54 IIF 55 IIF 56
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 57 IIF 58 IIF 59
    • C/o Rayner Essex Llp, Tavistock Square, London, WC1H 9LG, England

      IIF 64
    • C/o Rayner Essex, Tavistock House South, Entrance, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 65
    • Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, London, WC1H 9LG, United Kingdom

      IIF 66
    • Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 67 IIF 68 IIF 69
    • Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 72
  • Lamb, James
    born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 73
  • Lamb, James
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crescent Way London, Crescent Way, London, N12 0RE, United Kingdom

      IIF 74
child relation
Offspring entities and appointments 49
  • 1
    ACAT GROUP LTD
    13208084
    128 Stag Lane, Edgware, England
    Active Corporate (6 parents)
    Officer
    2021-02-17 ~ 2022-04-26
    IIF 65 - Director → ME
  • 2
    ADVANTAGE GROUP RECRUITMENT LTD
    16077079
    10 Golden Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    2024-11-13 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ARCITREE HOLDINGS LTD
    13244393
    Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-03-04 ~ 2022-02-28
    IIF 70 - Director → ME
    Person with significant control
    2021-03-04 ~ 2022-02-28
    IIF 28 - Has significant influence or control OE
  • 4
    ASSETREE GROUP 2 LTD
    12659980 11411441
    128 Stag Lane, Edgware, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    2020-07-17 ~ 2022-04-26
    IIF 57 - Director → ME
  • 5
    ASSETREE GROUP LTD
    11411441 12659980
    St George's Farm Church Road, Old Windsor, Windsor, England
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    2019-12-12 ~ 2022-03-28
    IIF 62 - Director → ME
  • 6
    ASSETREE MANAGEMENT LTD
    12192177
    128 Stag Lane, Edgware, England
    Active Corporate (6 parents)
    Officer
    2019-12-12 ~ 2022-02-28
    IIF 61 - Director → ME
  • 7
    ASSETREE PARTNERS LLP
    OC428736
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-01-01 ~ 2022-04-26
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2020-01-01 ~ 2022-03-31
    IIF 25 - Has significant influence or control OE
  • 8
    ATG TRAINING LTD
    12741804
    Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2021-01-21 ~ 2022-04-24
    IIF 71 - Director → ME
  • 9
    BRANDON JAMES PARTNERS LLP
    OC438486
    St Thomas House, Liston Road, Marlow, England
    Active Corporate (7 parents)
    Officer
    2021-07-23 ~ 2021-08-03
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2021-07-23 ~ 2021-08-03
    IIF 30 - Has significant influence or control OE
  • 10
    C.J. DESIGN PARTNERSHIP LIMITED
    - now 02005983
    C.J. BUILDING SERVICES LIMITED - 1991-11-25
    1st Floor 21 Station Road, Watford
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2021-02-01 ~ 2023-08-01
    IIF 72 - Director → ME
  • 11
    CLA ARCHITECTS LONDON LTD
    13479860
    Berkley Grove, Primrose Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-06-28 ~ 2022-06-01
    IIF 69 - Director → ME
  • 12
    CR-SW HOLDINGS LIMITED
    11888061
    Sw18 3sx, 7 John Archer Way, Royal Victoria Patriotic Building , Studio 7, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CRIKFUEL LTD
    09798106
    6 Crescent Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-28 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-05-08 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 14
    DEI HOLDINGS LTD
    - now 11121704
    SUTECH HOLDINGS LTD
    - 2018-09-11 11121704
    MY SAVERZ LTD.
    - 2018-03-22 11121704
    6 Crescent Way, Crescent Way, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2018-02-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 15
    DICKS (ELECTRICAL INSTALLATIONS) LIMITED
    00656693 OC422076
    1st Floor, 21 Station Road, Watford, Herts
    Liquidation Corporate (14 parents)
    Officer
    2018-03-16 ~ 2018-09-05
    IIF 43 - Director → ME
  • 16
    DICKS ELECTRICAL INSTALLATION PARTNERSHIP LLP
    OC422076 00656693
    1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (10 parents)
    Officer
    2018-04-18 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 17
    DMB C&J HOLDINGS LTD
    12708682
    Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-06-30 ~ 2022-04-24
    IIF 66 - Director → ME
  • 18
    DU BOULAY CONTRACTS LIMITED
    - now 01772283
    APOLLO DEVELOPMENTS LIMITED - 1992-04-13
    1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (12 parents)
    Officer
    2022-09-15 ~ 2023-01-16
    IIF 64 - Director → ME
  • 19
    DU BOULAY HOLDINGS LTD.
    - now 11449001
    SRRT HOLDINGS LIMITED
    - 2018-11-30 11449001 11643961... (more)
    6 Crescent Way, Crescent Way, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-09-06 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 20
    DU BOULAY PARTNERS LLP
    OC424208
    1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (26 parents)
    Officer
    2018-09-21 ~ 2019-09-03
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2018-09-21 ~ 2019-09-03
    IIF 16 - Has significant influence or control OE
  • 21
    FHP GROUP LLP
    - now OC428454
    IOLAS MANAGEMENT SERVICES LLP
    - 2024-09-16 OC428454 16072363
    C/o Rayner Essex Llp, Tavistock Square, London, England
    Active Corporate (16 parents)
    Officer
    2019-08-13 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2019-08-13 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    FHP HOLDINGS LTD
    - now 12244854
    JJGR LTD
    - 2019-12-03 12244854
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2019-10-04 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2019-10-04 ~ 2020-07-17
    IIF 24 - Has significant influence or control OE
  • 23
    FHPESS PARTNERS LLP
    - now OC429743
    FHP PARTNERS LLP - 2019-12-09
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, England
    Dissolved Corporate (63 parents)
    Officer
    2023-03-31 ~ 2024-08-31
    IIF 39 - LLP Designated Member → ME
  • 24
    FIDUCIA HOLDINGS INTERIORS LTD
    13239876 13229494
    10 Golden Square, London, Greater London, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2025-11-01 ~ now
    IIF 4 - Director → ME
  • 25
    FIDUCIA INTERIORS PARTNERS LLP
    OC442333
    10 Golden Square, London, England
    Active Corporate (7 parents)
    Officer
    2022-05-18 ~ 2025-01-01
    IIF 35 - LLP Designated Member → ME
  • 26
    FIDUCIA PROJECTS PARTNERS LLP
    - now OC451243
    DU BOULAY PROJECTS PARTNERS LLP
    - 2025-04-04 OC451243
    C/o Folio Partners, The Cut, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2024-02-29 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    FLC LONDON LTD - now
    SRRP HOLDINGS LIMITED
    - 2020-01-20 11643961 11449001... (more)
    Westfield London, Ariel Way, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2018-10-26 ~ 2020-01-18
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    GRANDA15.1 LIMITED
    12040949 11743029... (more)
    Granda15.1 Limited Po Box 7608, Alston Drive, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    IOLAS CAPITAL GROUP 2 LTD
    13987751 13982638
    C/o Folio Partners, 81 The Cut, London, Greater London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2022-03-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    IOLAS CAPITAL GROUP LTD
    13982638 13987751
    C/o Folio Partners, 81 The Cut, London, Greater London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2022-03-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    IOLAS CAPITAL HOLDINGS LTD
    - now 14763191
    SQUARE MILE RECRUITMENT PARTNERS LTD
    - 2024-05-25 14763191 15577751
    ALL GLASS ANGLIA HOLDINGS LTD
    - 2024-03-22 14763191
    C/o Folio Partners, 81 The Cut, London, Greater London, England
    Active Corporate (4 parents)
    Officer
    2023-03-28 ~ 2026-03-26
    IIF 56 - Director → ME
  • 32
    IOLAS CAPITAL PROPERTY LTD
    16381774
    81 The Cut, London, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 19 - Has significant influence or control OE
  • 33
    IOLAS GROWTH SERVICES LTD
    14969597
    F H P Engineering Services Solutions Ltd, Bevis Marks, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-29 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2023-06-29 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    IOLAS INVESTMENTS LTD
    15355332
    81 The Cut, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-16 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
  • 35
    IOLAS MANAGEMENT SERVICES LTD
    16072363 OC428454
    81 The Cut, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2024-11-11 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    JGP CAPITAL LLP
    OC423188
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-06-29 ~ 2019-06-17
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    2018-06-29 ~ 2019-06-17
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    PAXMAN BESPOKE JOINERY LTD
    16008256
    1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (3 parents)
    Person with significant control
    2024-10-10 ~ now
    IIF 18 - Has significant influence or control OE
  • 38
    PAXMAN BESPOKE LIMITED
    - now 16559336
    AUCHENGATE SAWMILLS HOLDINGS LTD
    - 2026-01-09 16559336
    81 The Cut, London, England
    Active Corporate (3 parents)
    Officer
    2025-07-03 ~ 2026-03-31
    IIF 52 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 39
    PDH2024 LIMITED - now
    FHP ENGINEERING SERVICES SOLUTIONS LIMITED
    - 2024-12-11 02921277 04096276
    FHP MANAGEMENT SERVICES LIMITED - 2003-04-01
    C/o Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading
    In Administration Corporate (19 parents, 2 offsprings)
    Officer
    2023-06-01 ~ 2023-08-01
    IIF 63 - Director → ME
  • 40
    PGJL HOLDINGS LIMITED
    11601129
    6 Crescent Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    PLUTUS ADVISORY LLP
    OC452370
    10 Golden Square, London, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-21 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 7 - Has significant influence or control OE
  • 42
    RECOVER YOUR DEBT LTD - now
    JGAL HOLDINGS LIMITED
    - 2019-12-04 11600204
    6 Crescent Way, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-10-04 ~ 2019-12-01
    IIF 48 - Director → ME
    Person with significant control
    2018-10-04 ~ 2019-12-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    RETROFIT U.K. LIMITED
    - now 02288794
    KAMBEN LIMITED - 1988-10-24
    85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (14 parents)
    Officer
    2018-12-27 ~ 2019-03-09
    IIF 74 - Director → ME
  • 44
    SPEYSIDE AG HOLDINGS LTD
    12710970
    Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-01 ~ 2022-04-24
    IIF 67 - Director → ME
  • 45
    SRRT24 HOLDINGS LTD LIMITED
    11552310 11449001... (more)
    C/o Rayner Essex Llp Tavistock Square, Tavistock House South, Tavistock Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-12-16 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    UNITED PROPERTY PROJECTS LIMITED - now
    UNITED PROPERTY PROJECTS PLC
    - 2024-03-08 11576796
    Unit C1 Trentham Business Quarter Bellringer Road, Trentham, Stoke-on-trent, Staffordshire, England
    Active Corporate (9 parents)
    Officer
    2018-09-19 ~ 2021-09-09
    IIF 5 - Director → ME
  • 47
    VITRINE GLAZING LTD
    - now 15760196
    VITRINEPROJECTS LTD
    - 2024-07-16 15760196
    1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (3 parents)
    Person with significant control
    2024-06-04 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 48
    VITRINE GLAZING SYSTEMS LIMITED - now
    FIDUCIA INTERIORS LTD
    - 2025-12-09 04909787
    1st Floor 21 Station Road, Watford, Herts
    In Administration Corporate (16 parents, 1 offspring)
    Officer
    2023-10-01 ~ 2023-10-31
    IIF 58 - Director → ME
  • 49
    VITRINE HOLDINGS LTD
    15355352
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2023-12-16 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2023-12-16 ~ 2024-01-01
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors 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 5 April 2026 and licensed under the Open Government Licence v3.0.