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

Pabari, Vikesh

    Related profiles found in government register
  • Pabari, Vikesh

    Registered addresses and corresponding companies
  • Pabari, Vikesh
    British

    Registered addresses and corresponding companies
    • icon of address 9 Elgin Avenue, Kenton, Harrow, Middlesex, HA3 8QW

      IIF 20
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, England

      IIF 21 IIF 22 IIF 23
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, United Kingdom

      IIF 25
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 26 IIF 27 IIF 28
    • icon of address Rose Cottage, Lockeridge Lane, Upton-upon-severn, Worcester, WR8 0SP, England

      IIF 30
  • Pabari, Vikesh
    British accountant

    Registered addresses and corresponding companies
    • icon of address 131 Edgware Road, London, W2 2AP

      IIF 31
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, England

      IIF 32 IIF 33 IIF 34
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 35
    • icon of address Grove House 248a, Marylebone Road, London, NW1 6BB

      IIF 36
  • Pabari, Vikesh
    British company director

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, England

      IIF 37
  • Pabari, Vikesh
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 9 Elgin Avenue, Kenton, Harrow, Middlesex, HA3 8QW

      IIF 38
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 39
  • Pabari, Vikesh
    born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Elgin Avenue, Kenton, Harrow, HA3 8QW

      IIF 40 IIF 41
    • icon of address Rose Cottage, Lockeridge Lane, Upton-upon-severn, Worcester, WR8 0SP, England

      IIF 42
  • Pabari, Vikesh Vrajlal
    born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peter's Oak, Wellington Avenue, Virginia Water, GU25 4QX, England

      IIF 43 IIF 44
  • Pabari, Vikesh
    British accountant born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131, Edgware Road, London, W2 2AP

      IIF 45
    • icon of address 131, Edgware Road, London, W2 2AP, United Kingdom

      IIF 46
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, England

      IIF 47 IIF 48
    • icon of address Peter's Oak, Wellington Avenue, Virginia Water, GU25 4QX, England

      IIF 49
  • Pabari, Vikesh
    British company secretary born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 50
  • Pabari, Vikesh Vrajlal
    British accountant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Duchess Street, London, W1W 6AN, England

      IIF 51
    • icon of address 1, Duchesss Street, London, W1W 6AN, United Kingdom

      IIF 52 IIF 53
    • icon of address 22, Chancery Lane, London, WC2A 1LS, England

      IIF 54
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, England

      IIF 55 IIF 56 IIF 57
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 58
    • icon of address 39a, Joel Street, Northwood, HA6 1NZ, England

      IIF 59
    • icon of address Unit 1h Northside, Argyle House, Joel Street, Northwood Hills, Middlesex, HA6 1NW, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Peter's Oak, Wellington Avenue, Virginia Water, GU25 4QX, England

      IIF 63
    • icon of address Rose Cottage, Lockeridge Lane, Upton-upon-severn, Worcester, WR8 0SP, England

      IIF 64 IIF 65
  • Pabari, Vikesh Vrajlal
    British chartered accountant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tennyson House, Cambridge Business Park, Cambridge, CB4 0WZ, United Kingdom

      IIF 66
  • Mr Vikesh Pabar
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, England

      IIF 67
  • Mr Vikesh Vrajlal Pabari
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 114a Cromwell Road, London, SW7 4AG, England

      IIF 68 IIF 69
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 70
    • icon of address 39a, Joel Street, Northwood, HA6 1NZ, England

      IIF 71
    • icon of address Unit 1h, Argyle House, Joel Street, Northwood Hills, Middlesex, HA6 1NW, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 3rd Floor 114a Cromwell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2003-07-08 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -631,689 GBP2020-03-31
    Officer
    icon of calendar 2001-12-21 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    CANDYHILL PROPERTIES LIMITED - 1987-08-04
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,822 GBP2020-03-31
    Officer
    icon of calendar 2000-09-26 ~ dissolved
    IIF 34 - Secretary → ME
  • 4
    ROCKYHAVEN LIMITED - 1987-08-04
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    103 GBP2020-03-31
    Officer
    icon of calendar 2000-09-26 ~ dissolved
    IIF 32 - Secretary → ME
  • 5
    icon of address Unit 1h Argyle House, Joel Street, Northwood Hills, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 131 Edgware Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-09-26 ~ dissolved
    IIF 31 - Secretary → ME
  • 7
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    710 GBP2024-03-31
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 8
    SURFSWIFT LIMITED - 1993-07-20
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 1994-09-12 ~ dissolved
    IIF 22 - Secretary → ME
  • 9
    SPEED 3316 LIMITED - 1993-07-06
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -170,201 GBP2020-03-31
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 10
    MISLEX (533) LIMITED - 2007-06-06
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,378,000 GBP2020-03-31
    Officer
    icon of calendar 2007-07-10 ~ dissolved
    IIF 26 - Secretary → ME
  • 11
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,378,000 GBP2020-03-31
    Officer
    icon of calendar 2000-07-31 ~ dissolved
    IIF 28 - Secretary → ME
  • 12
    ISLEWELL LIMITED - 1992-02-07
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,378,000 GBP2020-03-31
    Officer
    icon of calendar 1994-09-12 ~ dissolved
    IIF 29 - Secretary → ME
  • 13
    icon of address Grove House 248a Marylebone Road, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -327,411 GBP2020-03-31
    Officer
    icon of calendar 2002-06-18 ~ now
    IIF 36 - Secretary → ME
  • 14
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -172,554 GBP2020-03-31
    Officer
    icon of calendar 2002-05-09 ~ dissolved
    IIF 33 - Secretary → ME
  • 15
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,075 GBP2024-03-31
    Officer
    icon of calendar 2021-02-02 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -667,814 GBP2020-03-31
    Officer
    icon of calendar 2002-09-16 ~ now
    IIF 35 - Secretary → ME
  • 17
    icon of address Rose Cottage Lockeridge Lane, Upton-upon-severn, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2007-01-16 ~ now
    IIF 30 - Secretary → ME
  • 18
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -491,321 GBP2024-03-31
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 9 - Secretary → ME
  • 19
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 1 - Secretary → ME
  • 20
    LENTON ESTATES LIMITED - 1998-07-21
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,701,280 GBP2019-09-30
    Officer
    icon of calendar 1998-06-15 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 1998-06-15 ~ dissolved
    IIF 39 - Secretary → ME
  • 21
    icon of address Peter's Oak, Wellington Avenue, Virginia Water, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    15,857 GBP2021-03-31
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 22
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -497,900 GBP2024-03-29
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 16 - Secretary → ME
  • 23
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -954,900 GBP2024-03-28
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 12 - Secretary → ME
  • 24
    MINTON THIRTEEN LIMITED - 2003-05-30
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-06-30
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 10 - Secretary → ME
  • 25
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 15 - Secretary → ME
  • 26
    MINTON PROPERTIES (UK) LIMITED - 2002-01-18
    ANDYARN LIMITED - 1995-07-31
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    6,891,438 GBP2024-06-30
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 8 - Secretary → ME
  • 27
    MINTON TEN LIMITED - 2002-12-18
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 2 - Secretary → ME
  • 28
    MINTON EIGHT LIMITED - 2002-11-05
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,004 GBP2024-06-30
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 13 - Secretary → ME
  • 29
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2021-06-30
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 11 - Secretary → ME
  • 30
    MINTON GROUP LIMITED - 2002-01-18
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 14 - Secretary → ME
  • 31
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 3 - Secretary → ME
  • 32
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    13,487 GBP2022-03-29
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 5 - Secretary → ME
  • 33
    icon of address Rose Cottage Lockeridge Lane, Upton-upon-severn, Worcester, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    25,036 GBP2024-03-31
    Officer
    icon of calendar 2009-10-08 ~ now
    IIF 42 - LLP Designated Member → ME
  • 34
    GRAPHITE SECURITY LTD - 2012-07-16
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    289,754 GBP2023-04-30
    Officer
    icon of calendar 2011-01-05 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 35
    icon of address 39a Joel Street, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 36
    MINTON PEMBERLEY LIMITED - 2017-09-28
    icon of address 5th Floor, Grove House, 248a Marylebone Road, London
    Liquidation Corporate (5 parents)
    Equity (Company account)
    61,974 GBP2023-03-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 6 - Secretary → ME
  • 37
    PRIMARY INDUSTRIAL PROPERTY LTD - 2022-01-11
    NAVIGATION INVESTMENTS LIMITED - 2017-12-04
    icon of address Rose Cottage Lockeridge Lane, Upton-upon-severn, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,933 GBP2024-03-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 64 - Director → ME
  • 38
    icon of address Rose Cottage Lockeridge Lane, Upton-upon-severn, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,840 GBP2024-03-31
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 65 - Director → ME
  • 39
    icon of address Peter's Oak, Wellington Avenue, Virginia Water, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    321 GBP2023-03-31
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 40
    icon of address 39a Joel Street, Northwood Hills, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,164,808 GBP2024-03-27
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 7 - Secretary → ME
  • 41
    icon of address Peter's Oak, Wellington Avenue, Virginia Water, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    154,623 GBP2024-09-30
    Officer
    icon of calendar 2010-05-18 ~ now
    IIF 49 - Director → ME
    icon of calendar 2010-05-18 ~ now
    IIF 18 - Secretary → ME
  • 42
    icon of address Peter's Oak, Wellington Avenue, Virginia Water, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    577,465 GBP2024-09-30
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 63 - Director → ME
  • 43
    icon of address Peter's Oak, Wellington Avenue, Virginia Water, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    188,638 GBP2024-09-30
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 19 - Secretary → ME
  • 44
    icon of address Unit 1h Northside Argyle House, Joel Street, Northwood Hills, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-12-08 ~ dissolved
    IIF 52 - Director → ME
  • 45
    icon of address Unit 1h Northside Argyle House, Joel Street, Northwood Hills, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 61 - Director → ME
  • 46
    TRADE CENTRE DEVELOPMENTS (NORTHERN) LIMITED - 2005-04-13
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    43,773 GBP2020-03-31
    Officer
    icon of calendar 1998-10-08 ~ dissolved
    IIF 24 - Secretary → ME
  • 47
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    636,815 GBP2021-03-28
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 4 - Secretary → ME
Ceased 16
  • 1
    icon of address Queens Offices, 2 Arkwright Street, Nottingham, Nottingham, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    519,247 GBP2021-12-29
    Officer
    icon of calendar 2017-01-20 ~ 2020-06-23
    IIF 66 - Director → ME
  • 2
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    710 GBP2024-03-31
    Officer
    icon of calendar 2001-08-28 ~ 2021-02-02
    IIF 21 - Secretary → ME
  • 3
    SPEED 3316 LIMITED - 1993-07-06
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -170,201 GBP2020-03-31
    Officer
    icon of calendar 1994-09-12 ~ 2021-02-02
    IIF 37 - Secretary → ME
  • 4
    icon of address Grove House 248a Marylebone Road, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -327,411 GBP2020-03-31
    Officer
    icon of calendar 2002-06-18 ~ 2018-04-30
    IIF 47 - Director → ME
  • 5
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -172,554 GBP2020-03-31
    Officer
    icon of calendar 2002-05-09 ~ 2013-03-31
    IIF 45 - Director → ME
  • 6
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,075 GBP2024-03-31
    Officer
    icon of calendar 2002-04-23 ~ 2018-04-30
    IIF 48 - Director → ME
    icon of calendar 2002-04-23 ~ 2021-02-02
    IIF 23 - Secretary → ME
  • 7
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    30,926 GBP2024-03-31
    Officer
    icon of calendar 2001-06-15 ~ 2006-03-31
    IIF 40 - LLP Designated Member → ME
  • 8
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Fixed Assets (Company account)
    10,080 GBP2020-03-31
    Officer
    icon of calendar 2003-11-28 ~ 2006-03-31
    IIF 41 - LLP Designated Member → ME
  • 9
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -667,814 GBP2020-03-31
    Officer
    icon of calendar 2002-09-16 ~ 2013-03-31
    IIF 46 - Director → ME
  • 10
    KIRKHAMPTON LAND LTD - 2017-03-28
    icon of address 22 Chancery Lane, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -411,570 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ 2021-06-18
    IIF 54 - Director → ME
  • 11
    GRANITE ESTATES (WYVERN) LIMITED - 2002-01-16
    BLAZEHURST LIMITED - 2001-03-15
    icon of address Daniels Industrial Estate, Bath Road, Stroud, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    15,011 GBP2024-08-31
    Officer
    icon of calendar 1994-09-12 ~ 2001-12-20
    IIF 38 - Secretary → ME
  • 12
    icon of address Higgisons, Higgison House, 381-383 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2000-05-31 ~ 2017-02-27
    IIF 20 - Secretary → ME
  • 13
    icon of address Unit 1h Northside Argyle House, Joel Street, Northwood Hills, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -58,182 GBP2017-05-31
    Officer
    icon of calendar 2015-01-13 ~ 2019-05-10
    IIF 60 - Director → ME
  • 14
    WB BARNEY PROPERTIES LIMITED - 2013-07-09
    icon of address Queens Offices, 2 Arkwright Street, Nottingham, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -234,325 GBP2021-12-29
    Officer
    icon of calendar 2017-02-20 ~ 2020-06-23
    IIF 62 - Director → ME
  • 15
    icon of address Peter's Oak, Wellington Avenue, Virginia Water, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    188,638 GBP2024-09-30
    Officer
    icon of calendar 2017-01-12 ~ 2019-12-10
    IIF 53 - Director → ME
  • 16
    icon of address 1 Duchess Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-08 ~ 2018-04-30
    IIF 51 - 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.