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

    Related profiles found in government register
  • Warr, Simon
    British 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
    • Menzies Llp, 4th Floor 95 Gresham Street, London, EC2V 7AB

      IIF 17
    • Menzies Llp, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 18
  • Warr, Simon
    British company director of entertainment venues born in June 1966

    Resident in England

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

      IIF 19 IIF 20
  • Warr, Simon
    British consultant born in June 1966

    Resident in England

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

      IIF 21
  • Warr, Simon
    British director born in June 1966

    Resident in England

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

      IIF 22
  • Warr, Simon
    British nightclub owner born in June 1966

    Resident in England

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

      IIF 23
  • Warr, Simon
    British none born in June 1966

    Resident in England

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

      IIF 24
  • Warr, Simon Peter
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Warr, Simon Peter
    British administrator born in June 1966

    Resident in England

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

      IIF 30
  • Warr, Simon Peter
    British business owner born in June 1966

    Resident in England

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

      IIF 31
  • 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
    • Clarendon House, Shenley Road, Borehamwood, Hertfordshire, WD6 1AG, England

      IIF 40
  • Warr, Simon Peter
    British manager born in June 1966

    Resident in England

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

      IIF 77
  • Warr, Simon Peter
    British born in June 1966

    Resident in United Kingdom

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

      IIF 78
    • Westways, 20 Great Western Road, London, W9 3NN

      IIF 79
  • Warr, Simon Peter
    British company director born in June 1966

    Resident in United Kingdom

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

      IIF 80
    • Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, United Kingdom

      IIF 81
  • Warr, Simon Peter
    British company director of entertainment venues born in June 1966

    Resident in United Kingdom

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

      IIF 82
  • Warr, Simon Peter
    British managing director born in June 1966

    Resident in United Kingdom

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

      IIF 83
  • Simon Peter Warr
    British born in June 1966

    Resident in United Kingdom

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

      IIF 84
  • Mr Simon Peter Warr
    British born in June 1966

    Resident in United Kingdom

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

      IIF 85 IIF 86 IIF 87
    • Kinetic House, Theobald Street, Borehamwood, Herts, WD6 4PJ

      IIF 90
    • Menzies Llp, 4th Floor 95 Gresham Street, London, EC2V 7AB

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