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

Fielding, Jane Margaret

child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2009-09-02 ~ dissolved
    IIF 96 - Secretary → ME
Ceased 97
  • 1
    icon of address 24 Kemplay Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-06-30
    Officer
    icon of calendar 2000-06-23 ~ 2000-08-08
    IIF 80 - Director → ME
  • 2
    ABBEY PYNFORD CONTRACTS PLC - 2004-04-13
    ABBEY PYNFORD PLC - 2000-11-07
    ABBEY PYNFORD CONTRACTS PLC - 1998-07-24
    icon of address Unit 17 Stanbridge Road, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-29
    Officer
    icon of calendar 1998-06-04 ~ 1998-06-20
    IIF 3 - Director → ME
  • 3
    icon of address 1 Rees Drive, Stanmore, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 1999-06-29 ~ 1999-06-29
    IIF 25 - Director → ME
  • 4
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,372 GBP2023-06-30
    Officer
    icon of calendar 1999-05-04 ~ 1999-05-06
    IIF 89 - Director → ME
  • 5
    RASA PICTURES LIMITED - 2003-08-29
    icon of address Office 17 C/o Drs Tax & Business Advisors, Access House Manor Rd, West Ealing, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -103,098 GBP2024-04-30
    Officer
    icon of calendar 2002-04-12 ~ 2002-05-03
    IIF 32 - Director → ME
    icon of calendar 2002-05-03 ~ 2002-10-21
    IIF 93 - Secretary → ME
  • 6
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,988 GBP2024-02-29
    Officer
    icon of calendar 2003-02-13 ~ 2003-02-24
    IIF 46 - Director → ME
  • 7
    AUSTRALIAN MINING CONSULTANTS (UK) LIMITED - 2003-07-06
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,549,855 GBP2024-06-30
    Officer
    icon of calendar 1998-12-24 ~ 1999-01-06
    IIF 69 - Director → ME
  • 8
    MONUMENT REGISTRARS LIMITED - 2018-08-21
    MONUMENT HOUSE FINANCIAL SERVICES LIMITED - 2004-05-13
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2001-08-24 ~ 2001-08-31
    IIF 31 - Director → ME
  • 9
    OAKHURST HOMES LIMITED - 2020-02-12
    BRIAN GRAVES DEVELOPMENTS LIMITED - 2002-11-19
    icon of address Cartwrights Accountants, 33 Wood Street, Barnet, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -146,177 GBP2023-07-31
    Officer
    icon of calendar 1999-10-13 ~ 1999-10-13
    IIF 24 - Director → ME
  • 10
    icon of address Weylea Church Street, Old Woking, Woking, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -7,870 GBP2023-12-31
    Officer
    icon of calendar 2002-12-04 ~ 2002-12-06
    IIF 67 - Director → ME
  • 11
    icon of address 42 Lytton Road, Barnet
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -44,502 GBP2024-02-29
    Officer
    icon of calendar 1997-08-15 ~ 1997-08-18
    IIF 81 - Director → ME
  • 12
    icon of address Stephen Hunt, Griffins, Tavistock House South, Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-26 ~ 2003-02-25
    IIF 45 - Director → ME
  • 13
    COMPLETE LEISURE BOWLING SERVICES LIMITED - 2008-01-22
    BOWLTECH (UK) LIMITED - 2008-01-11
    icon of address 2 Harestone Valley Road, Caterham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-14 ~ 1996-06-15
    IIF 15 - Director → ME
  • 14
    COMPLETE LEISURE BOWLING SERVICES LIMITED - 2008-01-11
    icon of address 2 Harestone Valley Road, Caterham, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-06-07 ~ 1996-06-15
    IIF 39 - Director → ME
  • 15
    icon of address Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-12 ~ 2001-06-14
    IIF 50 - Director → ME
  • 16
    CONTAINER RECOVERY LIMITED - 1997-06-16
    icon of address Richmond House Selby Road, Garforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-06 ~ 1997-05-07
    IIF 86 - Director → ME
  • 17
    MORII CONSULTING LIMITED - 1998-10-20
    icon of address Geoffrey A Joseph & Co, Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-28 ~ 1998-10-26
    IIF 27 - Director → ME
  • 18
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    208 GBP2019-08-31
    Officer
    icon of calendar 2014-04-02 ~ 2014-04-02
    IIF 91 - Director → ME
  • 19
    CIRCLE AUDIO VISUAL LIMITED - 2003-03-23
    icon of address Ashcombe Court, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-08 ~ 2002-05-10
    IIF 84 - Director → ME
  • 20
    SILVERSTONE DEVELOPMENTS LIMITED - 2006-08-10
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-28 ~ 1998-05-28
    IIF 1 - Director → ME
  • 21
    COLLINS GROUP PLC - 2009-10-21
    icon of address 42 Lytton Road, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    314,671 GBP2017-05-01 ~ 2018-04-30
    Officer
    icon of calendar 1996-07-24 ~ 1996-07-26
    IIF 74 - Director → ME
  • 22
    COTTAGE LINEN HIRE LIMITED - 2012-05-23
    COTTAGE LAUNDRY LIMITED - 2002-08-01
    icon of address 4th Floor Khiara House, 25/26 Poland Street, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -35,027 GBP2022-12-31 ~ 2023-12-30
    Officer
    icon of calendar 1996-03-22 ~ 1996-03-23
    IIF 6 - Director → ME
  • 23
    icon of address Congress House, Lyon Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    656,386 GBP2023-12-31
    Officer
    icon of calendar 2003-11-12 ~ 2003-11-12
    IIF 55 - Director → ME
  • 24
    icon of address 7 Beechwood Rise, Chislehurst, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    15,752 GBP2025-03-31
    Officer
    icon of calendar 1997-06-06 ~ 1997-06-10
    IIF 9 - Director → ME
  • 25
    icon of address Technology House 151, Silbury Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    182,723 GBP2024-06-30
    Officer
    icon of calendar 2006-06-27 ~ 2006-09-01
    IIF 95 - Secretary → ME
  • 26
    icon of address 150 To 152, Hermon Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    100,935 GBP2023-12-31
    Officer
    icon of calendar 2002-12-02 ~ 2002-12-04
    IIF 11 - Director → ME
  • 27
    icon of address Stephen Hunt, Griffins, Tavistock House South, Tavistock Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-16 ~ 1999-07-16
    IIF 51 - Director → ME
  • 28
    icon of address Handel House, 95 High Street, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,478 GBP2023-12-31
    Officer
    icon of calendar 1994-07-13 ~ 1995-05-01
    IIF 98 - Secretary → ME
  • 29
    icon of address 105 High Street, Shepperton, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,177 GBP2023-10-31
    Officer
    icon of calendar 2001-10-12 ~ 2001-10-12
    IIF 10 - Director → ME
  • 30
    icon of address The Old School House 2 Church Street, Carlton-le-moorland, Lincoln
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -89,585 GBP2020-09-30
    Officer
    icon of calendar 2002-09-25 ~ 2002-09-27
    IIF 23 - Director → ME
  • 31
    THE SCARLET CORPORATION LIMITED - 2010-11-22
    icon of address 291 Green Lanes, London, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    326 GBP2024-03-31
    Officer
    icon of calendar 2000-03-27 ~ 2000-04-27
    IIF 14 - Director → ME
  • 32
    GOLDEN STAR AVIATION LTD - 2007-02-13
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,455,300 GBP2023-12-31
    Officer
    icon of calendar 2004-08-17 ~ 2004-11-03
    IIF 68 - Director → ME
  • 33
    icon of address C/o Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    84,411 GBP2017-08-31
    Officer
    icon of calendar 1998-06-09 ~ 1998-06-10
    IIF 97 - Secretary → ME
  • 34
    BUCKINGHAM FURNITURE (CONTRACTS) LIMITED - 2001-09-26
    icon of address 6 Brookside, Colne Way Industrial Estate, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    882,953 GBP2025-03-31
    Officer
    icon of calendar 2001-03-29 ~ 2001-04-02
    IIF 82 - Director → ME
  • 35
    GALAN GLAZER PLC - 2007-07-27
    GPX GROUP PLC - 2005-10-06
    GPX (ENGINEERING DIVISON) PLC - 2002-03-11
    icon of address 10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-13 ~ 2001-04-13
    IIF 58 - Director → ME
  • 36
    icon of address C/o Leigh Adams Limited Maple House, High Street, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-27 ~ 1998-11-30
    IIF 20 - Director → ME
  • 37
    icon of address 42 Lytton Road, Barnet, Hertfordshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    229,137 GBP2024-03-31
    Officer
    icon of calendar 1999-08-11 ~ 1999-08-11
    IIF 70 - Director → ME
  • 38
    icon of address Mayfords, 557 Pinner Road, North Harrow, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    17,801 GBP2023-10-31
    Officer
    icon of calendar 1999-04-09 ~ 1999-05-11
    IIF 37 - Director → ME
  • 39
    icon of address Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-07 ~ 1997-04-11
    IIF 73 - Director → ME
  • 40
    icon of address 6a South Approach, Moor Park, Northwood, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-02 ~ 1996-09-19
    IIF 78 - Director → ME
  • 41
    icon of address Chimneys, 27 Oatlands Close, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    230 GBP2021-09-30
    Officer
    icon of calendar 2000-10-25 ~ 2001-07-25
    IIF 75 - Director → ME
  • 42
    icon of address 42 Lytton Road, London, Barnet
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    589,918 GBP2024-09-30
    Officer
    icon of calendar 1998-09-07 ~ 1998-09-07
    IIF 16 - Director → ME
  • 43
    icon of address Brentmead House, Britannia Road, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-10-10 ~ 2001-10-11
    IIF 60 - Director → ME
  • 44
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-11 ~ 2000-09-12
    IIF 53 - Director → ME
  • 45
    icon of address Suite 1 Concept House, 23 Billet Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,879 GBP2024-03-31
    Officer
    icon of calendar 2001-03-06 ~ 2002-08-22
    IIF 99 - Secretary → ME
  • 46
    INCORPORATE MAGIC LIMITED - 2014-10-08
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    64,533 GBP2024-04-30
    Officer
    icon of calendar 2004-02-05 ~ 2004-02-06
    IIF 56 - Director → ME
  • 47
    icon of address 10 High Street, Esher, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-21 ~ 2001-08-24
    IIF 17 - Director → ME
  • 48
    icon of address 3a Chestnut House, Farm Close, Shenley, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    707,747 GBP2024-03-31
    Officer
    icon of calendar 1999-01-04 ~ 1999-01-04
    IIF 62 - Director → ME
  • 49
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-14 ~ 2002-07-30
    IIF 41 - Director → ME
  • 50
    icon of address 55 Alston Drive, Bradwell Abbey, Milton Keynes, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,488,604 GBP2024-12-31
    Officer
    icon of calendar 2001-01-26 ~ 2001-02-07
    IIF 34 - Director → ME
  • 51
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-20 ~ 1999-01-20
    IIF 42 - Director → ME
  • 52
    icon of address 6 Brookside, Colne Way Industrial Estate, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-29 ~ 1999-11-29
    IIF 29 - Director → ME
  • 53
    icon of address 8 Coledale Drive, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-06 ~ 2000-10-06
    IIF 66 - Director → ME
  • 54
    icon of address 42 Lytton Road, Barnet, Herts
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    177,006 GBP2024-03-31
    Officer
    icon of calendar 2002-06-24 ~ 2002-06-24
    IIF 52 - Director → ME
  • 55
    icon of address 180 Acton Lane, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -495,434 GBP2024-03-31
    Officer
    icon of calendar 1998-04-08 ~ 1998-04-08
    IIF 61 - Director → ME
  • 56
    MACHINE SHOP EXHIBITIONS LIMITED - 2014-11-26
    icon of address 5 Hall Drive, Sutton-in-craven, Keighley, England
    Active Corporate (5 parents)
    Equity (Company account)
    29,332 GBP2024-03-31
    Officer
    icon of calendar 2001-06-12 ~ 2001-06-12
    IIF 49 - Director → ME
  • 57
    PALACE LAUNDRY (FULHAM) LIMITED - 2021-04-08
    icon of address 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2001-12-11 ~ 2001-12-11
    IIF 19 - Director → ME
  • 58
    MANNMADE PRODUCTS LIMITED - 2000-02-03
    icon of address 9 St. Georges Yard, Farnham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,965 GBP2024-09-30
    Officer
    icon of calendar 1998-05-20 ~ 1998-05-20
    IIF 36 - Director → ME
  • 59
    icon of address C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    93,740 GBP2019-08-31
    Officer
    icon of calendar 2010-04-19 ~ 2010-04-27
    IIF 8 - Director → ME
  • 60
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-12 ~ 2001-03-12
    IIF 43 - Director → ME
  • 61
    icon of address 19 Wimpole Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    23,544 GBP2024-09-30
    Officer
    icon of calendar 2002-07-23 ~ 2002-07-30
    IIF 57 - Director → ME
  • 62
    icon of address 8b Accommodation Road, Golders Green, London
    Active Corporate (2 parents)
    Total liabilities (Company account)
    117,325 GBP2024-09-30
    Officer
    icon of calendar 2003-12-30 ~ 2003-12-30
    IIF 76 - Director → ME
  • 63
    PURE IMPACT LIMITED - 1994-12-14
    icon of address Crowne Plaza Reading East Wharfedale Road, Winnersh Triangle, Wokingham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,389,721 GBP2023-12-31
    Officer
    icon of calendar 1994-12-01 ~ 1994-12-02
    IIF 28 - Director → ME
  • 64
    MINT MUSIC PUBLISHING LIMITED - 1999-01-20
    POSE LIMITED - 1997-10-27
    icon of address Turnberry House, 1404-1410 High Road, Whetstone, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-08-22 ~ 1996-08-23
    IIF 2 - Director → ME
  • 65
    PREMIER BLOCK MANAGEMENT LIMITED - 2006-03-13
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-12-02 ~ 2006-03-22
    IIF 64 - Director → ME
  • 66
    BUXTON COUNTRY HOMES (SOUTH EAST) LIMITED - 2010-04-07
    icon of address Hamilton House, 25 High Street, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-14 ~ 2006-02-14
    IIF 88 - Director → ME
  • 67
    icon of address 42 Welbeck Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 1999-06-03 ~ 1999-06-03
    IIF 63 - Director → ME
  • 68
    S3 SMART HOMES LIMITED - 2003-09-25
    icon of address The Jam Factory, 27 Park End Street, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-18 ~ 2003-09-23
    IIF 40 - Director → ME
  • 69
    icon of address Epta George Barker Highfield Works, Highfield Road, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,022 GBP2023-12-31
    Officer
    icon of calendar 1998-08-12 ~ 1998-08-12
    IIF 72 - Director → ME
  • 70
    icon of address 11 Welbeck Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-24 ~ 2001-08-29
    IIF 83 - Director → ME
  • 71
    icon of address 100-102 St. James Road, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-17 ~ 2001-04-17
    IIF 38 - Director → ME
  • 72
    icon of address 66 Thornbury Gardens, Borehamwood, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-23 ~ 2001-01-25
    IIF 85 - Director → ME
  • 73
    icon of address 2 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,091 GBP2018-01-31
    Officer
    icon of calendar 2001-01-15 ~ 2001-01-16
    IIF 12 - Director → ME
  • 74
    ABBEY PYNFORD PILING AND FOUNDATIONS LTD - 2011-03-15
    ABBEY PYNFORD HOUSE FOUNDATIONS LIMITED - 2007-05-25
    ABBEY PYNFORD HOLDINGS PLC - 2004-04-13
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-06-17 ~ 1998-06-20
    IIF 92 - Director → ME
  • 75
    icon of address 14 Rusland Circus, Emerson Valley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-13 ~ 2002-06-17
    IIF 79 - Director → ME
  • 76
    icon of address 42 Lytton Road, Barnet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-10 ~ 1998-07-10
    IIF 77 - Director → ME
  • 77
    icon of address 8 Pencaerfenni Lane, Crofty, Swansea, West Glamorgan
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -36,362 GBP2017-03-31
    Officer
    icon of calendar 2002-11-05 ~ 2002-11-05
    IIF 18 - Director → ME
  • 78
    icon of address 42 Lytton Road, Barnet
    Active Corporate (3 parents)
    Equity (Company account)
    49,692 GBP2024-03-31
    Officer
    icon of calendar 2000-03-27 ~ 2000-03-27
    IIF 22 - Director → ME
  • 79
    icon of address Stephen Hunt, Griffins, Tavistock House South, Tavistock Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-26 ~ 2001-02-09
    IIF 13 - Director → ME
  • 80
    icon of address 66 Thornbury Gardens, Borehamwood, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-20 ~ 2005-12-20
    IIF 71 - Director → ME
  • 81
    THE LEGAL BROKERAGE LIMITED - 2022-04-08
    ARGYLE NEWTON LIMITED - 1999-06-01
    CAPITAL RETURN LIMITED - 1996-05-13
    icon of address 52 Parkstone Road, Poole, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    2,026,259 GBP2023-12-31
    Officer
    icon of calendar 1995-10-23 ~ 1995-10-27
    IIF 65 - Director → ME
  • 82
    icon of address Elwood House, Lytton Road, Barnet
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,907,991 GBP2023-10-31
    Officer
    icon of calendar 1996-05-10 ~ 1996-05-12
    IIF 30 - Director → ME
  • 83
    SOBELL RHODES COST REDUCTION SUSTAINABIILTY LIMITED - 2012-07-13
    SOBELL RHODES BUSINESS SERVICES LIMITED - 2012-07-11
    SOBELL RHODES LIMITED - 2010-04-16
    icon of address Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-10-23 ~ 1995-10-24
    IIF 4 - Director → ME
  • 84
    MONUMENT FINANCIAL SERVICES LIMITED - 2005-02-15
    icon of address Ground Floor Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-24 ~ 2001-08-31
    IIF 90 - Director → ME
  • 85
    SOBELL RHODES I.T. SOLUTIONS LIMITED - 2019-10-12
    icon of address 1 Fuller Close, Bushey Heath, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    72 GBP2024-09-30
    Officer
    icon of calendar 2000-05-26 ~ 2000-05-26
    IIF 26 - Director → ME
  • 86
    icon of address Limelight First Floor, Studio 3, Elstree Way, Borehamwood, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    207,996 GBP2024-04-30
    Officer
    icon of calendar 1995-04-13 ~ 1995-04-13
    IIF 5 - Director → ME
  • 87
    icon of address 77 Oakington Avenue, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,295 GBP2016-07-31
    Officer
    icon of calendar 1999-02-09 ~ 1999-02-09
    IIF 87 - Director → ME
  • 88
    icon of address C/o Arkin & Co, Maple House, High Street, Potters Bar, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-30 ~ 2003-12-30
    IIF 48 - Director → ME
  • 89
    icon of address C/o Frost Group Limited, The Old Police Station, South Bury, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    95,438 GBP2021-12-31
    Officer
    icon of calendar 1998-11-27 ~ 1998-11-27
    IIF 47 - Director → ME
  • 90
    icon of address Leigh Adams Llp Brentmead House, Britannia Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-15 ~ 1995-06-19
    IIF 21 - Director → ME
  • 91
    icon of address Handel House, 95 High Street, Edgware, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 1998-04-08 ~ 1998-04-08
    IIF 35 - Director → ME
  • 92
    icon of address 30 High Street, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,570 GBP2023-12-31
    Officer
    icon of calendar 1999-09-15 ~ 1999-09-15
    IIF 44 - Director → ME
  • 93
    icon of address 159 High Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,673 GBP2024-03-31
    Officer
    icon of calendar 2005-03-17 ~ 2005-04-20
    IIF 94 - Secretary → ME
  • 94
    icon of address Suite 1, Scott House The Concourse, Waterloo Station, London, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-11 ~ 2003-09-11
    IIF 54 - Director → ME
  • 95
    EFFISOFT LIMITED - 2017-10-20
    icon of address 30 Eastcheap, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-20 ~ 1994-09-20
    IIF 7 - Director → ME
  • 96
    GELAX HOLDINGS LIMITED - 2008-11-11
    GELAX LIMITED - 2008-07-23
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2008-10-21
    IIF 59 - Director → ME
  • 97
    icon of address Units 3 And 4 Trade City Avro Way, Brooklands Business Park, Weybridge, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    360,568 GBP2024-03-31
    Officer
    icon of calendar 2003-02-13 ~ 2003-02-18
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.