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

Budhdeo, Shamir Pravinchandra

    Related profiles found in government register
  • Budhdeo, Shamir Pravinchandra
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2/3, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 1
    • Westbury House, 23-25 Bridge Street, Pinner, Middlesex, HA5 3HR, England

      IIF 2
    • Unit 7, Curo Park, Park Street, St. Albans, AL2 2DD, United Kingdom

      IIF 3
    • Integer Millennium House, Bucknalls Lane, Watford, WD25 9XX, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Budhdeo, Shamir Pravinchandra
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Symbio Place, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, HP3 9PH, United Kingdom

      IIF 14
    • Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 15 IIF 16 IIF 17
    • 123, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 22
    • Symbio Place, Unit 4, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL, United Kingdom

      IIF 23
    • Unit 4, York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL, United Kingdom

      IIF 24
    • 102 The Mansion, C/o Shreem Accountants, Bucknalls Lane, Watford, WD25 9XX, United Kingdom

      IIF 25
    • Unit 4, York House, Wolsey Business Park, Tolpits Lane, Watford, WD18 9BL, United Kingdom

      IIF 26
  • Budhdeo, Shamir Pravinchandra
    British pharmacist born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48a Paines Lane, Pinner, Middlesex, HA5 3DA

      IIF 27
  • Budhdeo, Shamir Pravinchandra
    born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Symbio Place, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 28
    • 35, Eamont Court, Eamont Street, London, NW8 7DG, United Kingdom

      IIF 29
    • Westbury House, 23-25 Bridge Street, Pinner, Middlesex, HA5 3HR

      IIF 30
  • Budhdeo, Shamir Pravinchandra
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 31
    • 44, Paines Lane, Pinner, Middlesex, HA5 3DA, United Kingdom

      IIF 32
    • Linden House, South View Road, Pinner, Middlesex, HA5 3YD, United Kingdom

      IIF 33 IIF 34
    • Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL, United Kingdom

      IIF 35 IIF 36
    • Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom

      IIF 37
    • Integer House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 38
    • Integer Millennium House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, England

      IIF 39
    • Integer Millennium House, Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, United Kingdom

      IIF 40
    • Room 102, Mansion House, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, England

      IIF 41
  • Budhdeo, Shamir Pravinchandra
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Apollo House, Bracken Hill Business Park, Birchwood Drive, Peterlee, Durham, SR8 2RS, United Kingdom

      IIF 42
    • 25, Moorgate, London, EC2R 6AY

      IIF 43 IIF 44
    • 44, Paines Lane, Pinner, Middlesex, HA5 3DA, United Kingdom

      IIF 45 IIF 46
    • 48 A, Paines Lane, Pinner, Middlesex, HA5 3DA, United Kingdom

      IIF 47 IIF 48
    • 48a, Paines Lane, Pinner, Middlesex, HA5 3DA, United Kingdom

      IIF 49
    • Linden House, South View Road, Pinner, Middlesex, HA5 3YD, United Kingdom

      IIF 50
    • Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom

      IIF 51 IIF 52 IIF 53
    • Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL, United Kingdom

      IIF 61 IIF 62 IIF 63
    • Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL, United Kingdom

      IIF 68 IIF 69 IIF 70
    • Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom

      IIF 73 IIF 74 IIF 75
    • C/o The Offices Of Silke And Co Ltd, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 77
    • 103 The Mansion, Bre - Building Research Establishement, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 78
    • 83 Integer House, Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, England

      IIF 79
    • G P F Lewis House, Olds Approach, Tolpits Lane, Watford, Hertfordshire, WD18 9AB, United Kingdom

      IIF 80
    • G P F Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB, England

      IIF 81
    • G P F Lewis House, Olds Approach, Watford, Hertfordshire, WD18 9AB, United Kingdom

      IIF 82 IIF 83
    • Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom

      IIF 84
    • Integer Millennium House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 85
    • Room 102, Mansion House, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, United Kingdom

      IIF 86
    • Room 103, Mansion House, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, England

      IIF 87
    • Room 103, Mansion House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 88 IIF 89 IIF 90
    • Unit 4, York House, Wolsey Business Park, Tolpits Lane, Watford, WD18 9BL, United Kingdom

      IIF 91 IIF 92 IIF 93
  • Mr Shamir Pravinchandra Budhdeo
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Symbio Place Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 97
    • 48 A, Paines Lane, Pinner, Middlesex, HA5 3DA, United Kingdom

      IIF 98 IIF 99 IIF 100
    • Linden House, South View Road, Pinner, Middlesex, HA5 3YD, United Kingdom

      IIF 102
    • Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, Hertfordshire, WD18 9BL, England

      IIF 103
    • Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom

      IIF 104 IIF 105 IIF 106
    • Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL, United Kingdom

      IIF 109
    • 102 The Mansion, C/o Shreem Accountants, Bucknalls Lane, Watford, WD25 9XX, United Kingdom

      IIF 110
    • 103 The Mansion, Bre - Building Research Establishement, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 111
    • Integer Millennium House, Bucknalls Lane, Watford, WD25 9XX, United Kingdom

      IIF 112 IIF 113
    • Room 103, Mansion House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 114
    • Unit 4, York House, Wolsey Business Park, Tolpits Lane, Watford, WD18 9BL, United Kingdom

      IIF 115
  • Shamir Pravinchandra Budhdeo
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Paines Lane, Pinner, Middlesex, HA5 3DA, United Kingdom

      IIF 116 IIF 117
    • 48a, Paines Lane, Pinner, HA5 3DA, United Kingdom

      IIF 118
    • Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom

      IIF 119 IIF 120 IIF 121
    • G P F Lewis House, Olds Approach, Watford, WD18 9AB, United Kingdom

      IIF 124 IIF 125
    • Integer House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 126
    • Integer Millennium House, Bre Innovation Campus, Bucknalls Lane, Watford, WD25 9XX, United Kingdom

      IIF 127
    • Room 103, Mansion House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 128
    • Unit 4, York House, Wolsey Business Park, Tolpits Lane, Watford, WD18 9BL, United Kingdom

      IIF 129 IIF 130
    • Unit 4, York House, Wolsey Business Park, Watford, WD18 9BL, United Kingdom

      IIF 131
  • Budhdeo, Samir Pravin
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 48a Paines Lane, Pinner, Middlesex, HA5 3DA

      IIF 132
  • Budhdeo, Samir Pravin
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 48a Paines Lane, Pinner, Middlesex, HA5 3DA

      IIF 133
  • Budhdeo, Samir Pravin
    British pharmacist born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Budhdeo, Shamir Pravinchandra
    British

    Registered addresses and corresponding companies
    • Symbio Place, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 140
    • Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 141
    • Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL, United Kingdom

      IIF 142 IIF 143
  • Budhdeo, Shamir Pravinchandra
    British pharmacist

    Registered addresses and corresponding companies
    • Symbio Place, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 144
    • Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 145 IIF 146
    • Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom

      IIF 147 IIF 148
  • Budhdeo, Shamir Pravinchandra

    Registered addresses and corresponding companies
    • Symbio Place, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 149 IIF 150
    • Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 151 IIF 152
    • Westbury House, 23-25 Bridge Street, Pinner, Middlesex, HA5 3HR, England

      IIF 153
    • 103 The Mansion, Bre - Building Research Establishement, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 154
  • Budhdeo, Samir Pravin
    British

    Registered addresses and corresponding companies
    • 48a Paines Lane, Pinner, Middlesex, HA5 3DA

      IIF 155
  • Budhdeo, Samir Pravin
    British pharmacist

    Registered addresses and corresponding companies
    • 48a Paines Lane, Pinner, Middlesex, HA5 3DA

      IIF 156
child relation
Offspring entities and appointments
Active 42
  • 1
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-21 ~ dissolved
    IIF 73 - Director → ME
    2018-05-29 ~ dissolved
    IIF 76 - Director → ME
  • 2
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-29 ~ dissolved
    IIF 75 - Director → ME
    2018-05-21 ~ dissolved
    IIF 74 - Director → ME
  • 3
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-21 ~ dissolved
    IIF 58 - Director → ME
  • 4
    AEPEP TECHNOLOGIES LIMITED
    16823100
    Integer Millennium House, Bucknalls Lane, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 6 - Director → ME
  • 5
    APOLLO BRACKEN HILL LIMITED
    10599282
    Unit 4, York House, Wolsey Business Park, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-02-03 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2017-02-03 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    ARTIFICIAL INTELLIGENT MARKETING LTD
    15063119
    C/o Shreem Accountants, Integer Millennium House, Bucknalls Lane, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 7
    ATMOSFUTURE INNOVATIONS LIMITED
    SC869684
    Office 2/3, 2nd Floor 48 West George Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-11-11 ~ now
    IIF 1 - Director → ME
  • 8
    ATMOSFUTURE LIMITED
    - now 11723156
    GEOELECTRIC TECHNOLOGIES LIMITED - 2024-02-17
    167-169 Great Portland Street, London, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -653,597 GBP2024-06-30
    Officer
    2025-05-12 ~ now
    IIF 31 - Director → ME
  • 9
    BRITISH INDEPENDENT PHARMACY & WHOLESALE ASSOCIATION
    - now 07831433
    INDEPENDENT PHARMACEUTICAL WHOLESALERS ASSOCIATION
    - 2012-01-10 07831433
    Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2011-11-01 ~ dissolved
    IIF 11 - Director → ME
  • 10
    BUDHDEO HOLDINGS LIMITED
    FC027687
    4th Floor, West Wing, Trafalgar Court, Admiral Park, St Peter Port, Guernsey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    2007-07-19 ~ now
    IIF 27 - Director → ME
  • 11
    CODEXE HOLDINGS LIMITED
    10200109
    Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    CORONA HOLDINGS LIMITED
    10200252
    Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
  • 13
    DISPENSARY HOLDINGS LIMITED
    - now 06239971
    HUNDAL HOLDINGS LIMITED - 2009-09-18
    Room 103, Mansion House Bucknalls Lane, Watford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,879 GBP2017-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    ENGEN TECHNOLOGIES LIMITED
    11481339
    Integer Millennium House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -258,553 GBP2024-03-31
    Officer
    2025-05-12 ~ now
    IIF 39 - Director → ME
  • 15
    ENNOBLE HOLDINGS LIMITED
    10563330
    Unit 4, York House, Wolsey Business Park, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-01-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    ENTROPY ENGINES LIMITED
    - now 13349675
    ESP CONSULTING LTD
    - 2024-02-07 13349675
    Integer Millennium House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -149,002 GBP2024-04-30
    Officer
    2021-04-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-04-21 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 17
    EUROPEAN INDEPENDENT PHARMACY & WHOLESALE ASSOCIATION
    08808308
    Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-12-10 ~ dissolved
    IIF 22 - Director → ME
  • 18
    GEOGEN LIMITED
    11449134
    G P F Lewis House, Olds Approach, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-05 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2018-07-05 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 19
    GOLD NUTS HOLDINGS LIMITED
    10446151
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2017-10-31
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 20
    IC REALISATIONS 2008 LIMITED
    - now 03888248
    INTECARE LIMITED
    - 2008-12-22 03888248
    MEDICARE EXPRESS LIMITED
    - 2000-04-03 03888248
    The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    2000-03-29 ~ dissolved
    IIF 139 - Director → ME
    2000-03-29 ~ dissolved
    IIF 156 - Secretary → ME
  • 21
    INNOVATIVE HEAT PUMP SOLUTIONS LIMITED
    15504564
    Integer Millennium House, Bucknalls Lane, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 22
    LASSTOV TECHNOLOGIES LIMITED
    16822968
    Integer Millennium House, Bucknalls Lane, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF 5 - Director → ME
  • 23
    LUMIERE DEVELOPMENTS LIMITED
    09660094
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    2018-05-21 ~ dissolved
    IIF 52 - Director → ME
  • 24
    MINT MOBILE LTD
    13912790
    44 Paines Lane, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 25
    MINT POWER LTD
    13913021
    44 Paines Lane, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 26
    MOORS HOLDINGS LIMITED
    10200122
    Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 67 - Director → ME
  • 27
    NOVEL PROPULSION TECHNOLOGIES LIMITED
    15504643
    Integer Millennium House, Bucknalls Lane, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 28
    NOVISCOM LIMITED
    07464115
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106,173 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    ORCA HOLDINGS LIMITED
    10258536
    Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-30 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
  • 30
    PHOTON HOLDINGS LIMITED
    10200238
    Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-05-26 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    PHOTON INVESTMENTS LIMITED
    10200149
    Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 63 - Director → ME
  • 32
    SENTINEL CYBER SECURITY LTD
    13249754
    Integer Millennium House, Bucknalls Lane, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-08-23 ~ dissolved
    IIF 85 - Director → ME
  • 33
    SILVER NUTS LIMITED
    06040102
    Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2007-01-03 ~ dissolved
    IIF 16 - Director → ME
    2007-01-03 ~ dissolved
    IIF 145 - Secretary → ME
  • 34
    SSCCO2T TECH LIMITED
    - now 13787406
    GENIUS BUSINESS UTILITIES LIMITED
    - 2023-09-05 13787406
    44 Paines Lane, Pinner, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -57,275 GBP2024-03-31
    Officer
    2021-12-07 ~ now
    IIF 32 - Director → ME
  • 35
    SYMBIO ENERGY SOLUTIONS LLP
    - now OC375128
    SYMBIO ENERGY LLP
    - 2014-05-07 OC375128 07999360
    Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-05-11 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 97 - Has significant influence or controlOE
    IIF 97 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 97 - Right to appoint or remove membersOE
  • 36
    SYMBIO GAS LLP
    OC392974 12275977, 10481807
    Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-05-06 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 37
    THE BEACON RESIDENTS LIMITED
    10675859
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-03-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2017-03-17 ~ dissolved
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    TIPA TECH LIMITED
    - now 13912775
    MINT COMMUNICATION TECHNOLOGIES LTD
    - 2023-05-29 13912775
    Integer House, Bucknalls Lane, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -305,043 GBP2024-03-31
    Officer
    2022-02-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 39
    TWO WATERS ROAD LIMITED
    10650735
    Unit 4, York House Wolsey Business Park, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    VECTOR FOREX LTD
    08800232
    Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-04-15 ~ dissolved
    IIF 15 - Director → ME
  • 41
    VOSPRO TECHNOLOGIES LIMITED
    07636110
    Linden House, South View Road, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -753,969 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 42
    ZERO CARBON DWELLINGS LTD
    11452111
    48a Paines Lane, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-07-06 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
Ceased 46
  • 1
    128 COMMERCIAL ROAD LLP
    OC379186
    47 Marylebone Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-15 ~ 2014-09-10
    IIF 29 - LLP Member → ME
  • 2
    21ST CENTURY SOLUTIONS LTD
    06819714
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -116,384 GBP2023-12-31
    Officer
    2011-09-08 ~ 2013-02-01
    IIF 2 - Director → ME
    2011-09-08 ~ 2013-02-01
    IIF 153 - Secretary → ME
  • 3
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-04 ~ 2017-11-01
    IIF 94 - Director → ME
    Person with significant control
    2017-05-04 ~ 2017-11-01
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-04 ~ 2017-11-01
    IIF 96 - Director → ME
    Person with significant control
    2017-05-04 ~ 2017-11-01
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-04 ~ 2017-11-01
    IIF 93 - Director → ME
    Person with significant control
    2017-05-04 ~ 2017-11-01
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    G P F Lewis House Olds Approach, Tolpits Lane, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,122 GBP2017-12-31
    Officer
    2016-11-01 ~ 2017-11-01
    IIF 24 - Director → ME
    2015-01-12 ~ 2016-05-03
    IIF 14 - Director → ME
    2018-05-21 ~ 2019-10-18
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Right to appoint or remove directors OE
  • 7
    Linden House, South View Road, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    2016-07-11 ~ 2017-11-01
    IIF 62 - Director → ME
    2018-05-21 ~ 2019-06-01
    IIF 50 - Director → ME
    Person with significant control
    2016-07-11 ~ 2017-11-01
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    ATMOSFUTURE LIMITED - now
    GEOELECTRIC TECHNOLOGIES LIMITED
    - 2024-02-17 11723156
    167-169 Great Portland Street, London, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -653,597 GBP2024-06-30
    Officer
    2018-12-12 ~ 2019-06-01
    IIF 37 - Director → ME
  • 9
    BANKWOOD LANE LTD
    11760759
    83 Integer House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-30
    Officer
    2019-01-10 ~ 2019-05-01
    IIF 80 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-05-01
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 10
    BLACKBAY VENTURES LIMITED
    06738623
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,843,605 GBP2016-12-31
    Officer
    2011-05-18 ~ 2015-10-01
    IIF 10 - Director → ME
    2012-10-31 ~ 2015-10-01
    IIF 149 - Secretary → ME
  • 11
    BRONZE NUTS LIMITED
    06040084
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,319 GBP2016-12-31
    Officer
    2007-01-03 ~ 2015-10-01
    IIF 8 - Director → ME
    2007-01-03 ~ 2015-10-01
    IIF 144 - Secretary → ME
  • 12
    CARBONYTE LIMITED
    12870376
    Integer Millennium House, Bucknalls Lane, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -939,602 GBP2024-03-31
    Officer
    2022-05-17 ~ 2023-03-13
    IIF 79 - Director → ME
  • 13
    CHEMISTREE HOMECARE LIMITED
    - now 06466670
    INTECARE DIRECT LIMITED - 2010-05-11
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate
    Officer
    2011-05-18 ~ 2015-03-13
    IIF 18 - Director → ME
    2008-01-08 ~ 2008-12-04
    IIF 135 - Director → ME
    2008-01-08 ~ 2015-03-13
    IIF 141 - Secretary → ME
  • 14
    CHEMISTREE LIMITED
    05043467
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -589,915 GBP2016-12-31
    Officer
    2004-02-13 ~ 2015-10-01
    IIF 19 - Director → ME
    2004-02-13 ~ 2015-10-01
    IIF 146 - Secretary → ME
  • 15
    CODEXE LIMITED
    05969560
    C/o The Offices Of Silke And Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    144,701 GBP2015-12-31
    Officer
    2006-10-23 ~ 2017-11-01
    IIF 42 - Director → ME
    2018-05-21 ~ 2019-10-18
    IIF 77 - Director → ME
  • 16
    CORONA PROPERTIES LIMITED
    - now 06463338
    INTECARE PROPERTIES LIMITED
    - 2011-08-10 06463338
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,688,634 GBP2015-12-31
    Officer
    2011-06-03 ~ 2017-11-27
    IIF 35 - Director → ME
    2008-01-03 ~ 2008-12-04
    IIF 132 - Director → ME
    2019-10-18 ~ 2019-10-18
    IIF 34 - Director → ME
    2018-05-21 ~ 2019-10-18
    IIF 33 - Director → ME
    2008-01-03 ~ 2017-11-27
    IIF 142 - Secretary → ME
  • 17
    DIGITAL STUDIO LTD
    05025072
    David Rubin & Partners Llp, 319 Ballards Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2008-11-08 ~ 2011-04-01
    IIF 138 - Director → ME
    2008-06-03 ~ 2008-09-05
    IIF 134 - Director → ME
    2008-06-03 ~ 2008-09-05
    IIF 155 - Secretary → ME
  • 18
    DISPENSARY HOLDINGS LIMITED
    - now 06239971
    HUNDAL HOLDINGS LIMITED - 2009-09-18
    Room 103, Mansion House Bucknalls Lane, Watford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,879 GBP2017-12-31
    Officer
    2011-05-18 ~ 2015-10-01
    IIF 21 - Director → ME
    2018-05-21 ~ 2019-06-10
    IIF 48 - Director → ME
    2010-01-12 ~ 2015-10-01
    IIF 151 - Secretary → ME
  • 19
    ENERGY X LIMITED
    12081976
    Room 102, Mansion House Bucknalls Lane, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-03 ~ 2019-10-18
    IIF 86 - Director → ME
  • 20
    ENGEN TECHNOLOGIES LIMITED
    11481339
    Integer Millennium House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -258,553 GBP2024-03-31
    Officer
    2018-07-24 ~ 2019-06-01
    IIF 82 - Director → ME
    Person with significant control
    2018-07-24 ~ 2019-08-01
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 21
    ENVIROPLEX LIMITED
    06738732
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77,190 GBP2016-12-31
    Officer
    2012-09-01 ~ 2015-10-01
    IIF 12 - Director → ME
  • 22
    EQUITABLE SOCIAL HOUSING LIMITED
    11091692
    83 Integer House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2017-12-01 ~ 2018-09-03
    IIF 60 - Director → ME
    Person with significant control
    2017-12-01 ~ 2017-12-31
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    GEOTHERM TECHNOLOGIES LIMITED
    11723209
    102, The Mansion Bucknalls Lane, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-12 ~ 2019-06-01
    IIF 84 - Director → ME
  • 24
    GOLD NUTS HOLDINGS LIMITED
    10446151
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    2016-10-26 ~ 2018-05-10
    IIF 59 - Director → ME
  • 25
    GOLD NUTS LIMITED
    - now 05984266
    GOLDNUTS LIMITED
    - 2006-12-22 05984266
    25 Moorgate, London
    Dissolved Corporate (1 parent, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    19,342,625 GBP2015-12-31
    Officer
    2006-11-29 ~ 2018-05-10
    IIF 54 - Director → ME
    2018-09-01 ~ 2019-10-18
    IIF 47 - Director → ME
    2006-11-29 ~ 2018-05-10
    IIF 147 - Secretary → ME
  • 26
    LEYTON ORIENT DISPENSARY LTD
    06234565
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,145,485 GBP2016-12-31
    Officer
    2011-05-18 ~ 2015-10-01
    IIF 13 - Director → ME
    2010-01-12 ~ 2015-10-01
    IIF 150 - Secretary → ME
  • 27
    LUMIERE ACQUISITIONS LIMITED
    09660734
    Room 103, Mansion House, Bucknalls Lane, Watford, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    -240 GBP2017-12-31
    Officer
    2018-05-21 ~ 2019-10-18
    IIF 90 - Director → ME
    2015-06-29 ~ 2017-11-01
    IIF 68 - Director → ME
    Person with significant control
    2017-01-12 ~ 2017-01-12
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    LUMIERE DESIGNS LIMITED
    09660158
    Room 102, Mansion House Bucknalls Lane, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,290 GBP2017-12-31
    Officer
    2015-06-26 ~ 2017-11-01
    IIF 36 - Director → ME
    2018-05-21 ~ 2019-10-18
    IIF 41 - Director → ME
  • 29
    LUMIERE DEVELOPMENTS LIMITED
    09660094
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    2015-06-26 ~ 2017-11-01
    IIF 71 - Director → ME
  • 30
    MOORS PROPERTIES LIMITED
    10727821
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (1 parent)
    Officer
    2017-04-18 ~ 2017-11-01
    IIF 95 - Director → ME
    2018-05-21 ~ 2019-10-18
    IIF 43 - Director → ME
  • 31
    NOUVEAU PROPERTIES LIMITED
    08880104
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,644 GBP2016-12-31
    Officer
    2014-02-06 ~ 2017-11-01
    IIF 69 - Director → ME
    2018-05-21 ~ 2018-12-12
    IIF 56 - Director → ME
  • 32
    NOVISCOM LIMITED
    07464115
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106,173 GBP2016-12-31
    Officer
    2011-12-15 ~ 2018-06-07
    IIF 57 - Director → ME
  • 33
    PHOTON PROPERTIES LIMITED
    08880039
    Room 103, Mansion House, Bucknalls Lane, Watford, England
    Dissolved Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    33,806 GBP2017-12-31
    Officer
    2018-05-21 ~ 2019-10-18
    IIF 88 - Director → ME
    2014-02-06 ~ 2017-11-01
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    PRACTICE PLUS GROUP HOSPITALS LIMITED - now
    CARE UK CLINICAL SERVICES LIMITED - 2020-10-02
    CARE UK MEDICARE LIMITED - 2004-11-24
    PROSPECS LIMITED
    - 2000-01-17 03462881
    Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    87,000 GBP2019-09-30
    Officer
    1997-11-10 ~ 1999-03-03
    IIF 133 - Director → ME
  • 35
    R SQUARE PROPERTIES LIMITED
    06531568
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,534,501 GBP2015-12-31
    Officer
    2018-05-21 ~ 2019-10-18
    IIF 44 - Director → ME
    2011-05-18 ~ 2017-11-01
    IIF 72 - Director → ME
    2008-12-04 ~ 2017-11-01
    IIF 143 - Secretary → ME
  • 36
    SYMBIO COMMUNICATIONS LTD
    08336525
    C/o Shreem Accountants, Integer Millennium House, Bucknalls Lane, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    242 GBP2024-12-31
    Officer
    2013-01-30 ~ 2015-12-11
    IIF 3 - Director → ME
  • 37
    SYMBIO ENERGY LIMITED
    - now 07999360 OC375128
    SYMBIO POWER LIMITED
    - 2014-05-07 07999360
    5th Floor Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,411,919 GBP2020-12-31
    Officer
    2012-03-21 ~ 2019-06-01
    IIF 87 - Director → ME
  • 38
    SYMBIO EUROPE LIMITED
    07991955
    30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -380,007 GBP2021-12-31
    Officer
    2012-03-15 ~ 2019-01-01
    IIF 78 - Director → ME
    2012-03-15 ~ 2019-05-01
    IIF 154 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-03-05
    IIF 111 - Ownership of shares – More than 50% but less than 75% OE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 111 - Right to appoint or remove directors OE
  • 39
    SYMBIO INNOVATIONS LIMITED
    - now 10481807
    SYMBIO GAS LIMITED
    - 2019-04-13 10481807 12275977, OC392974
    Integer Millennium House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2016-11-16 ~ 2019-06-01
    IIF 89 - Director → ME
  • 40
    VENTURE PHARMACIES LIMITED
    - now 05948773
    CROWN WOOD RX LIMITED
    - 2006-12-07 05948773
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -340,724 GBP2016-12-31
    Officer
    2006-09-27 ~ 2009-09-07
    IIF 136 - Director → ME
    2011-05-18 ~ 2015-10-01
    IIF 9 - Director → ME
    2006-09-27 ~ 2015-10-01
    IIF 140 - Secretary → ME
  • 41
    VERTEX PROPERTIES LIMITED
    - now 04463204
    ARCTIC EXPRESS LIMITED
    - 2013-11-13 04463204
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    195,942 GBP2016-12-31
    Officer
    2002-06-18 ~ 2018-12-12
    IIF 53 - Director → ME
    2002-06-18 ~ 2018-12-12
    IIF 148 - Secretary → ME
  • 42
    VOSPRO TECHNOLOGIES LIMITED
    07636110
    Linden House, South View Road, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -753,969 GBP2016-12-31
    Officer
    2012-02-22 ~ 2018-06-07
    IIF 51 - Director → ME
  • 43
    WHY & HOW FOUNDATION
    09037785
    Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -339 GBP2016-12-31
    Officer
    2014-05-13 ~ 2016-04-01
    IIF 20 - Director → ME
  • 44
    ZANREX LIMITED
    04434398
    Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -758,326 GBP2016-12-31
    Officer
    2002-05-28 ~ 2008-11-10
    IIF 137 - Director → ME
    2011-05-18 ~ 2015-10-01
    IIF 17 - Director → ME
    2010-03-09 ~ 2015-10-01
    IIF 152 - Secretary → ME
  • 45
    ZERO CARBON DWELLINGS LTD
    11452111
    48a Paines Lane, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-07-06 ~ 2019-10-18
    IIF 49 - Director → ME
  • 46
    ZORABAY LIMITED
    08730231
    Linden House, South View Road, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,257 GBP2016-12-31
    Officer
    2014-10-29 ~ 2017-10-02
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.