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

Shenker, Reva Suzanne

    Related profiles found in government register
  • Shenker, Reva Suzanne
    British chartered accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Shenker, Reva Suzanne
    born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 46
  • Shenker, Reva Suzanne
    British chartd accountant born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 385 Edgware Road, London, NW2 6BA

      IIF 47
  • Shenker, Reva Suzanne
    British chartered accounta born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shenker, Reva Suzanne
    British chartered accountant born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire Business Centres Ltd, Devonshire House, Borehamwood, WD6 1QQ, United Kingdom

      IIF 50 IIF 51
    • icon of address Devonshire House, C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 52
    • icon of address Devonshire House, C/o Shenkers, Manor Way, Borehamwood, Herts, WD6 1QQ, United Kingdom

      IIF 53
    • icon of address Devonshire House C/o Shenkers, Manor Way, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, England

      IIF 54
    • icon of address Hubspace, Devonshire House, C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, England

      IIF 55 IIF 56 IIF 57
    • icon of address 385 Edgware Road, London, NW2 6BA

      IIF 58
    • icon of address 4th Floor, Sutherland House, 70/78 West Hendon Broadway, London, NW9 7BT, England

      IIF 59 IIF 60 IIF 61
    • icon of address 4th Floor, Sutherland House, 70/78 West Hendon Broadway, London, NW9 7BT, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address 4th Floor Sutherland House, Sutherland House, 70/78 West Hendon Broadway, London, NW9 7BT, England

      IIF 72
    • icon of address 5, Wellesley Court Apsley Way, London, NW2 7HF, United Kingdom

      IIF 73
  • Shenker, Reva Suzanne
    British

    Registered addresses and corresponding companies
    • icon of address Benjamin Stevens Block Management, 194 Station Road, Edgware, HA8 7AT, England

      IIF 74
  • Shenker, Reva Suzanne
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Benjamin Stevens Block Management, 194 Station Road, Edgware, HA8 7AT, United Kingdom

      IIF 75
    • icon of address 385 Edgware Road, London, NW2 6BA

      IIF 76
    • icon of address 5, Wellesley Court Apsley Way, London, NW2 7HF, United Kingdom

      IIF 77
  • Mrs Reva Suzanne Shenker
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Shenker, Reva Suzanne

    Registered addresses and corresponding companies
    • icon of address 385 Edgware Road, London, NW2 6BA

      IIF 101
  • Mrs Reva Suzanne Shenker
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire Business Centres Ltd, Devonshire House, Borehamwood, WD6 1QQ, United Kingdom

      IIF 102 IIF 103
    • icon of address Devonshire Business Centres Ltd, Manor Way, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 104
    • icon of address Devonshire House, C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 105
    • icon of address Devonshire House, C/o Shenkers, Manor Way, Borehamwood, Herts, WD6 1QQ, United Kingdom

      IIF 106
    • icon of address 4th Floor, Sutherland House, 70/78 West Hendon Broadway, London, NW9 7BT, England

      IIF 107 IIF 108
    • icon of address 4th Floor, Sutherland House, 70/78 West Hendon Broadway, London, NW9 7BT, United Kingdom

      IIF 109 IIF 110 IIF 111
  • Shenker, Reva

    Registered addresses and corresponding companies
    • icon of address Shenkers Hanover House 385, Edgware Road, London, NW2 6BA

      IIF 118
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Shenkers Devonshire House, Manor Way, Borehamwood, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 2
    MICREV LTD - 2012-06-22
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -227,618 GBP2024-11-30
    Officer
    icon of calendar 2011-11-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    -249 GBP2024-05-31
    Officer
    icon of calendar 2003-11-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,171 GBP2024-12-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Devonshire House C/o Shenkers Manor Way, Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 6
    DIAMOND INVEST TRADING LTD - 2021-06-15
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,923 GBP2019-03-31
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 9
    icon of address 3rd Floor Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 5 Wellesley Court Apsley Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-05 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2002-07-05 ~ dissolved
    IIF 77 - Secretary → ME
  • 11
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -57,944 GBP2024-12-31
    Officer
    icon of calendar 2011-05-16 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 78 - Has significant influence or controlOE
  • 12
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4th Floor Sutherland House, 70/78 West Hendon Broadway, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    22,575 GBP2017-03-31
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 85 - Has significant influence or controlOE
  • 15
    icon of address 4th Floor, Sutherland House 70/78 West Hendon Broadway, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
Ceased 60
  • 1
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,401 GBP2024-03-31
    Officer
    icon of calendar 2014-05-01 ~ 2014-05-01
    IIF 18 - Director → ME
  • 2
    REVMIC3 LTD - 2018-01-30
    icon of address 1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,256 GBP2021-09-30
    Officer
    icon of calendar 2014-01-23 ~ 2018-01-29
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-02-01
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 3
    THE LITTLE BIG PENSION COMPANY LIMITED - 2012-06-14
    EVERSAT LIMITED - 2008-01-14
    icon of address 4th Floor Sutherland House, West Hendon Broadway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-03 ~ 2008-01-08
    IIF 58 - Director → ME
  • 4
    EMANDAR STATUTORY LIMITED - 2013-08-16
    WELLESLEY5COURT LTD - 2012-09-13
    icon of address Artistic Spaces, Wallis House, Great West Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,973 GBP2025-03-31
    Officer
    icon of calendar 2012-09-07 ~ 2012-10-01
    IIF 41 - Director → ME
  • 5
    LEVOPRIM LTD - 2020-10-01
    EASY TEAM SOLVE LTD - 2022-02-07
    icon of address 226 Greenkeepers Rd Greenkeepers Road, Great Denham, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,127 GBP2024-09-29
    Officer
    icon of calendar 2020-09-16 ~ 2020-09-30
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ 2020-09-30
    IIF 117 - Ownership of shares – 75% or more OE
  • 6
    LAKETREES VIEW LTD - 2015-12-22
    icon of address 10 Union Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,013,020 GBP2024-05-31
    Officer
    icon of calendar 2015-05-05 ~ 2015-05-05
    IIF 11 - Director → ME
  • 7
    IWENTSPLAT.COM LTD - 2017-05-13
    IWENTSPLAT LTD - 2014-08-19
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,929 GBP2025-04-30
    Officer
    icon of calendar 2014-07-07 ~ 2017-05-13
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-05-13
    IIF 100 - Ownership of shares – 75% or more OE
  • 8
    icon of address 4th Floor, Sutherland House, 70/78 West Hendon Broadway, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-02-18 ~ 2019-02-06
    IIF 21 - Director → ME
    icon of calendar 2017-11-28 ~ 2017-12-12
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-02-18 ~ 2019-02-06
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
    icon of calendar 2017-11-28 ~ 2017-12-01
    IIF 108 - Ownership of shares – 75% or more OE
  • 9
    WELSH HARP VIEW LTD - 2016-03-31
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,141 GBP2019-08-31
    Officer
    icon of calendar 2015-07-15 ~ 2015-09-01
    IIF 14 - Director → ME
  • 10
    BRYAN MCNAMARA INDEPENDENT FINANCIAL ADVISOR LTD - 2021-10-21
    FRAMEDWORK LTD - 2019-01-04
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,893 GBP2025-05-31
    Officer
    icon of calendar 2017-11-15 ~ 2018-04-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2018-04-01
    IIF 95 - Ownership of shares – 75% or more OE
  • 11
    REVMIC1 LIMITED - 2013-09-03
    SIGNBASE (LONDON) LTD - 2013-02-19
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,596 GBP2024-01-31
    Officer
    icon of calendar 2013-02-19 ~ 2013-02-19
    IIF 42 - Director → ME
  • 12
    icon of address C/o Ultra Tax Ltd The Old Brewery Business Centre, Castle Eden, Hartlepool, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -17,580 GBP2024-01-31
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-01
    IIF 107 - Ownership of shares – 75% or more OE
  • 13
    DRAGON LAKE LTD - 2014-01-24
    icon of address 4th Floor, Sutherland House 70/78 West Hendon Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ 2013-09-01
    IIF 25 - Director → ME
  • 14
    icon of address C/o Ultra Tax Ltd Office 21, The Old Brewery Business Centre, Castle Eden, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -179,541 GBP2024-01-31
    Officer
    icon of calendar 2020-05-11 ~ 2020-09-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-09-01
    IIF 110 - Ownership of shares – 75% or more OE
  • 15
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,747 GBP2024-05-31
    Officer
    icon of calendar 2020-05-11 ~ 2020-10-06
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-10-06
    IIF 112 - Ownership of shares – 75% or more OE
  • 16
    PAGODA VIEW LTD - 2017-02-08
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,967 GBP2025-01-31
    Officer
    icon of calendar 2017-01-26 ~ 2017-02-08
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2017-02-08
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 17
    EMANDAR STATUTORY LTD - 2013-08-29
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ 2013-08-29
    IIF 19 - Director → ME
  • 18
    icon of address Benjamin Stevens Block Management, 194 Station Road, Edgware, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    180,600 GBP2024-08-31
    Officer
    icon of calendar 2000-08-08 ~ 2019-04-04
    IIF 71 - Director → ME
    icon of calendar 2000-08-08 ~ 2020-09-30
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-04-04
    IIF 90 - Has significant influence or control OE
  • 19
    icon of address Benjamin Stevens Block Management, 194 Station Road, Edgware, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,481 GBP2024-09-30
    Officer
    icon of calendar 2000-02-01 ~ 2019-04-04
    IIF 32 - Director → ME
    icon of calendar 2000-03-13 ~ 2021-04-22
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-04-04
    IIF 86 - Has significant influence or control OE
  • 20
    VERULAM VIEW LTD - 2014-01-23
    icon of address 4th Floor, Sutherland House 70/78 West Hendon Broadway, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    52,935 GBP2016-03-31
    Officer
    icon of calendar 2014-01-22 ~ 2014-01-23
    IIF 61 - Director → ME
  • 21
    icon of address 4th Floor Sutherland House, 70/78 West Hendon Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ 2014-05-23
    IIF 4 - Director → ME
  • 22
    ROSEGLOW LTD - 2020-12-14
    icon of address 26 Church Street, Kidderminster, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,467 GBP2023-11-30
    Officer
    icon of calendar 2020-09-28 ~ 2020-09-30
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ 2020-09-30
    IIF 115 - Ownership of shares – 75% or more OE
  • 23
    icon of address 4th Floor Sutherland House, 70/78 West Hendon Broadway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,005 GBP2018-07-31
    Officer
    icon of calendar 2015-07-20 ~ 2016-12-29
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-12-29
    IIF 91 - Has significant influence or control OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 24
    FRIENDS OF MAAYNEY HAYESHUA MEDICAL CENTER LIMITED - 2008-07-08
    FRIENDS OF MA'AYANEI HAYESHUA MEDICAL CENTER LIMITED - 2009-11-12
    FRIENDS OF MYNEI HYESHUA MEDICAL CENTER LIMITED - 2009-02-17
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    24,940 GBP2024-03-31
    Officer
    icon of calendar 2008-01-15 ~ 2008-03-03
    IIF 101 - Secretary → ME
  • 25
    PAPPLOW LTD - 2023-05-11
    icon of address Shenkers Devonshire House, Manor Way, Borehamwood, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,255 GBP2024-03-31
    Officer
    icon of calendar 2022-05-26 ~ 2023-02-15
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ 2023-02-15
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 26
    TRENTGOLD LTD - 2022-08-01
    icon of address 30 Coppy Road, Addingham, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,141 GBP2024-11-30
    Officer
    icon of calendar 2021-12-21 ~ 2022-07-29
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2022-07-29
    IIF 106 - Ownership of shares – 75% or more OE
  • 27
    icon of address 82-86 Sheen Road, Richmond, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,342 GBP2017-05-31
    Officer
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 43 - Director → ME
  • 28
    APSLEY WAY LTD - 2013-03-13
    HELPING HANDS CHILDMINDERS LTD - 2017-03-10
    icon of address 2 Willow Wood, Handford Lane, Yateley, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,953 GBP2023-07-31
    Officer
    icon of calendar 2012-07-04 ~ 2012-07-04
    IIF 38 - Director → ME
  • 29
    TEDGAD LTD - 2021-12-22
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-29 ~ 2021-11-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ 2021-11-01
    IIF 84 - Ownership of shares – 75% or more OE
  • 30
    SLANT PICTURES LTD - 2014-05-23
    icon of address 12 Enterprise Row, Rangemoor Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -62,860 GBP2024-08-31
    Officer
    icon of calendar 2014-04-25 ~ 2014-05-01
    IIF 10 - Director → ME
  • 31
    LESTOQ LIMITED - 2008-01-08
    icon of address Shenkers, 4th Floor Sutherland House, 70/78 West Hendon Broadway, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-03 ~ 2007-07-01
    IIF 49 - Director → ME
  • 32
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    -47,692 GBP2024-04-30
    Officer
    icon of calendar 2016-04-20 ~ 2016-04-21
    IIF 36 - Director → ME
  • 33
    icon of address Sutherland House 70-78 West Hendon Broadway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2016-04-20 ~ 2016-04-21
    IIF 44 - Director → ME
  • 34
    EMANDAR VIEW LTD - 2014-12-08
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    383 GBP2024-05-31
    Officer
    icon of calendar 2014-05-09 ~ 2014-09-01
    IIF 30 - Director → ME
  • 35
    WELLESLEY COURT LTD - 2012-09-07
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2012-07-04 ~ 2012-07-04
    IIF 37 - Director → ME
  • 36
    icon of address Shenkers, 4th Floor Sutherland House, 70/78 West Hendon Broadway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-03 ~ 2008-03-19
    IIF 48 - Director → ME
  • 37
    SUTHERLAND VIEW LTD - 2014-02-05
    LIVING FROM THE HEART LTD - 2017-03-21
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -34,344 GBP2024-12-31
    Officer
    icon of calendar 2013-11-05 ~ 2014-02-01
    IIF 62 - Director → ME
  • 38
    GOLDBLINDS LTD - 2015-05-01
    icon of address 4th Floor Sutherland House, 70/78 West Hendon Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-24 ~ 2015-04-30
    IIF 13 - Director → ME
  • 39
    HOMETRADES LIFESTYLE LTD - 2013-05-08
    icon of address En5 1ah, C/o Connect Accounting Rear Of Raydean House, 15 Western Parade, Barnet, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,169 GBP2018-09-30
    Officer
    icon of calendar 2012-09-11 ~ 2012-10-01
    IIF 40 - Director → ME
  • 40
    ICENOTE LIMITED - 2009-01-09
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,501 GBP2022-07-31
    Officer
    icon of calendar 2008-03-20 ~ 2008-12-11
    IIF 118 - Secretary → ME
  • 41
    LAKESKY VIEW LTD - 2014-03-12
    icon of address 4th Floor, Sutherland House 70/78 West Hendon Broadway, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35 GBP2016-12-31
    Officer
    icon of calendar 2014-01-06 ~ 2014-01-06
    IIF 15 - Director → ME
  • 42
    STADIUM HARP VIEW LIMITED - 2013-11-18
    MAN FRIDAY CLEANING LTD - 2013-05-07
    icon of address 4th Floor, Sutherland House 70/78 West Hendon Broadway, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -54,169 GBP2017-04-30
    Officer
    icon of calendar 2013-04-29 ~ 2013-04-29
    IIF 27 - Director → ME
  • 43
    icon of address 337 Athlon Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    169,509 GBP2024-01-31
    Officer
    icon of calendar 2014-01-22 ~ 2014-01-22
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-06-01
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 44
    GLASSMOUSE LTD - 2020-05-19
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    846,882 GBP2023-10-31
    Officer
    icon of calendar 2015-05-17 ~ 2020-05-18
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-05-18
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 45
    LICTOR LIMITED - 2007-07-02
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    125,843 GBP2025-03-31
    Officer
    icon of calendar 2007-05-09 ~ 2007-06-20
    IIF 47 - Director → ME
  • 46
    SKY VIEW PINK LTD - 2018-08-31
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,238 GBP2024-09-30
    Officer
    icon of calendar 2017-08-17 ~ 2017-10-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-10-01
    IIF 93 - Ownership of shares – 75% or more OE
  • 47
    CRYSTAL GLASS LTD - 2017-05-17
    icon of address Devonshire House, C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    47,527 GBP2024-10-31
    Officer
    icon of calendar 2015-10-19 ~ 2016-11-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-11-01
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 48
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -928 GBP2021-12-31
    Officer
    icon of calendar 2020-12-11 ~ 2021-06-11
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ 2021-06-11
    IIF 111 - Ownership of shares – 75% or more OE
  • 49
    icon of address 28-31 The Stables Wrest Park, Silsoe, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    339 GBP2023-02-28
    Officer
    icon of calendar 2013-08-09 ~ 2013-08-09
    IIF 22 - Director → ME
  • 50
    RILEY'S GROUND MAINTENANCE LTD - 2021-03-03
    RILEYSGMS LTD - 2021-03-01
    icon of address Unit 5 Avenue Business Park Brockley Road, Elsworth, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    96,707 GBP2025-02-28
    Officer
    icon of calendar 2021-02-17 ~ 2021-02-28
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2021-02-28
    IIF 109 - Ownership of shares – 75% or more OE
  • 51
    ROCHA WINDOW CLEANING SERVICES LTD - 2014-03-13
    EDGWARE ROAD NW9 LTD - 2014-02-07
    icon of address 24a Alderman's Hill, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-26 ~ 2013-07-26
    IIF 23 - Director → ME
  • 52
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,917 GBP2024-07-31
    Officer
    icon of calendar 2016-04-06 ~ 2016-04-19
    IIF 45 - Director → ME
  • 53
    icon of address Devonshire House, C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-09-21 ~ 2020-09-30
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2020-09-30
    IIF 116 - Ownership of shares – 75% or more OE
  • 54
    icon of address C/o Ramar Accounting Services Ltd Church House, 94 Felpham Road, Felpham, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    138,964 GBP2025-03-30
    Officer
    icon of calendar 2014-01-07 ~ 2014-01-07
    IIF 60 - Director → ME
  • 55
    STAPLES CORNER LTD - 2013-07-18
    icon of address 48 School Lane, Weston Turville, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,957 GBP2021-03-31
    Officer
    icon of calendar 2012-08-21 ~ 2012-09-01
    IIF 39 - Director → ME
  • 56
    icon of address 4th Floor Sutherland House, 70/78 West Hendon Broadway, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-14 ~ 2014-12-01
    IIF 33 - Director → ME
  • 57
    icon of address Devonshire House, C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,048 GBP2024-08-31
    Officer
    icon of calendar 2007-04-03 ~ 2008-08-27
    IIF 76 - Secretary → ME
  • 58
    I & R INNOVATION LTD - 2014-04-24
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,689 GBP2024-08-31
    Officer
    icon of calendar 2013-05-27 ~ 2014-03-31
    IIF 3 - Director → ME
  • 59
    ZAPP IT&C LIMITED - 2018-11-15
    SILK FLOWER VIEW LTD - 2017-01-26
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,683 GBP2018-01-31
    Officer
    icon of calendar 2016-09-27 ~ 2016-12-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2016-12-15
    IIF 96 - Ownership of shares – 75% or more OE
  • 60
    BINNIEGOLD LTD - 2018-11-16
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -90,204 GBP2023-11-30
    Officer
    icon of calendar 2018-05-03 ~ 2018-11-13
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2018-11-13
    IIF 94 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.