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

Mr Thomas George Georgiou

    Related profiles found in government register
  • Mr Thomas George Georgiou
    British born in July 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Dockyard, Ware, Hertfordshire, SG12 7AN, United Kingdom

      IIF 1
  • Mr George Georgiou
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 2 IIF 3
  • Mr George Georgiou
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 590 Green Lanes, London, N13 5RY

      IIF 4
    • icon of address 15, Fairgreen, Barnet, EN4 0QS, England

      IIF 5
    • icon of address 590, Green Lanes, Palmers Green, London, N13 5RY

      IIF 6
  • Mr George Thomas Georgiou
    British

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wimpole Street, London, W1G 9SH, England

      IIF 7
  • Mr Yiorgos Georgiou
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Georgiou, Thomas George
    British born in July 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Dockyard, Ware, Hertfordshire, SG12 7AN, United Kingdom

      IIF 9
  • Georgiou, George Thomas
    British director

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wimpole Street, London, W1G 9SH, England

      IIF 10
  • Georgiou, George
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 11
    • icon of address 53 Broadfields Avenue, Winchmore Hill, London, N21 1AG

      IIF 12
  • Georgiou, George
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paynam, Dark Lane, Cheshunt, Hertfordshire, EN7 5ED, United Kingdom

      IIF 13
  • Mr George Georgiou
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 14
  • Georgiou, George
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 590 Green Lanes, London, N13 5RY

      IIF 15
    • icon of address 15 Fairgreen, Barnet, Herts, EN4 0QS

      IIF 16
    • icon of address 590, Green Lanes, London, N13 5RY, United Kingdom

      IIF 17
  • Georgiou, George
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Fairgreen, Barnet, Hertfordshire, EN4 0QS, England

      IIF 18
  • Georgiou, George
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Fairgreen, Barnet, Herts, EN4 0QS

      IIF 19
  • Georgiou, George
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Village Road, Enfield, Middx, EN1 2EU, United Kingdom

      IIF 20
  • Georgiou, George
    British builder born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Sun Street, London, EC2M 2PL

      IIF 21
  • Georgiou, George
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Bullsmoor Lane, Enfield, EN1 4SB, United Kingdom

      IIF 22
    • icon of address Woodgate Studios, 2nd Floor, 2-8 Games Road, London, England And Wales, EN4 9HN, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 174, Crooked Mile, Waltham Abbey, Essex, EN9 2ES, United Kingdom

      IIF 27
    • icon of address Stock Cottage, 174 Crooked Mile, Waltham Abbey, EN9 2ES, United Kingdom

      IIF 28
    • icon of address Stock Cottage, 174 Crooked Mile, Waltham Abbey, Herts, EN9 2ES, United Kingdom

      IIF 29
    • icon of address Unit 13, Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, Essex, EN9 2HB, England

      IIF 30
  • Georgiou, Yiorgos
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Mr George Georgiou
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 32
    • icon of address 138a, Agar Grove, London, NW1 9TY, England

      IIF 33
  • Mr George Georgiou
    English born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 34
  • Mr George Thomas Georgiou
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 35
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, United Kingdom

      IIF 36 IIF 37
    • icon of address 4, Wimpole Street, London, W1G 9SH, England

      IIF 38
    • icon of address 67, Grosvenor Street, London, W1K 3JN

      IIF 39
    • icon of address Top Floor, Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, SG12 8DL, England

      IIF 40 IIF 41
    • icon of address 11, Barley Ponds Close, Ware, SG12 7ET, England

      IIF 42
  • Georgiou, George Thomas
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dockyard, Ware Escape Rooms, Dockyard Offices, Star Street, Ware, Herts, SG12 7AN, England

      IIF 43
  • Georgiou, George Thomas
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 44
  • Georgiou, George Thomas
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate Studios, 2-8 Games Road, Barnet, EN4 9HN, England

      IIF 45
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, United Kingdom

      IIF 46 IIF 47
    • icon of address Top Floor, Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, SG12 8DL, England

      IIF 48 IIF 49 IIF 50
    • icon of address Top Floor, Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, SG12 8DL, United Kingdom

      IIF 53
    • icon of address 11, Barley Ponds Close, Ware, Hertfordshire, SG12 7ET, United Kingdom

      IIF 54
  • Georgiou, George Thomas
    British managing director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Barley Ponds Close, Ware, SG12 7ET, England

      IIF 55
  • Georgiou, George
    British clothing manufacturer born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Fairgreen, Barnet, Hertfordshire, EN4 0QS

      IIF 56
  • Georgiou, George
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate Studios 2nd, Floor, 2-8 Games Road, Cockfosters, EN4 9HN, United Kingdom

      IIF 57
    • icon of address 53, Broadfields Avenue, London, N21 1AG, United Kingdom

      IIF 58
  • Georgiou, George
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138a, Agar Grove, London, England, NW1 9TY, United Kingdom

      IIF 59 IIF 60
  • Georgiou, George
    British builder born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138a, Agar Grove, London, England, NW1 9TY, United Kingdom

      IIF 61
  • Georgiou, George
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138a, Agar Grove, London, NW1 9TY, England

      IIF 62
  • Georgiou, George
    British

    Registered addresses and corresponding companies
    • icon of address 37, Sun Street, London, EC2M 2PL

      IIF 63
  • Georgiou, George
    English born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hub, Iq Business Park, Fowler Avenue, Farnborough, GU14 7JF, England

      IIF 64
  • Georgiou, Yiorgos
    English born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor Wellington House, Butt Road, Colchester, CO3 3DA, England

      IIF 65
    • icon of address G4 Shire House, Waltham Road, Overton, RG25 3NJ, England

      IIF 66
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Suite 101 32 Lumina Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2008-07-24 ~ now
    IIF 59 - Director → ME
  • 2
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-18 ~ dissolved
    IIF 29 - Director → ME
  • 3
    ETHICAL CLAIMS SERVICES GROUP LTD - 2024-11-18
    icon of address 7th Floor Wellington House, Butt Road, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,594 GBP2024-12-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 65 - Director → ME
  • 4
    icon of address G4 Shire House, Waltham Road, Overton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 66 - Director → ME
  • 5
    icon of address The Hub Iq Business Park, Fowler Avenue, Farnborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,140,378 GBP2024-12-31
    Officer
    icon of calendar 2025-10-14 ~ now
    IIF 64 - Director → ME
  • 6
    icon of address 37 Sun Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-11 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2007-05-11 ~ dissolved
    IIF 63 - Secretary → ME
  • 7
    icon of address 590 Green Lanes, Palmers Green, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    80,000 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2007-11-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 48 - Director → ME
  • 9
    icon of address 590 Green Lanes, London
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,633,567 GBP2024-06-30
    Officer
    icon of calendar 1998-06-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 590 Green Lanes, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address The Sawyers House 113 London Road, Horndean, Waterlooville, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 58 - Director → ME
  • 12
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    141,801 GBP2024-07-31
    Officer
    icon of calendar 2007-08-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,968 GBP2024-02-28
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,029 GBP2024-07-31
    Officer
    icon of calendar 2009-07-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 51 - Director → ME
  • 16
    MOBILE ESCAPE ROOM (LONDON) LIMITED - 2020-07-17
    GEORGIOU HOLDINGS LTD - 2022-07-05
    icon of address Top Floor, Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,736 GBP2022-03-31
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 43 - Director → ME
  • 17
    icon of address Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 49 - Director → ME
  • 19
    icon of address Woodgate House 2-8 Games Road, Cockfosters, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 67 Grosvenor Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    380 GBP2017-12-31
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 590 Green Lanes, Palmers Green, London
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    422 GBP2015-12-31
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    SMART INTERIORS (LONDON) LIMITED - 2015-10-16
    icon of address Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    59,606 GBP2015-06-30
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 44 - Director → ME
  • 26
    icon of address Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    700 GBP2021-03-31
    Officer
    icon of calendar 2020-02-15 ~ dissolved
    IIF 53 - Director → ME
  • 27
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 138a Agar Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,443 GBP2016-01-31
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 1 Dockyard, Ware, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 31
    Company number 06204211
    Non-active corporate
    Officer
    icon of calendar 2007-04-05 ~ now
    IIF 19 - Director → ME
  • 32
    Company number 06948084
    Non-active corporate
    Officer
    icon of calendar 2009-06-30 ~ now
    IIF 61 - Director → ME
Ceased 13
  • 1
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-10 ~ 2014-12-12
    IIF 30 - Director → ME
  • 2
    MP AUTO TECHNIK LIMITED - 2014-04-16
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,501 GBP2020-07-31
    Officer
    icon of calendar 2013-08-24 ~ 2015-04-01
    IIF 57 - Director → ME
  • 3
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    152 GBP2022-04-30
    Officer
    icon of calendar 2014-04-10 ~ 2016-04-10
    IIF 24 - Director → ME
  • 4
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2018-04-30
    Officer
    icon of calendar 2014-04-10 ~ 2016-04-10
    IIF 23 - Director → ME
  • 5
    icon of address 23-27 Crouch Hill Crouch Hill, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    16,095 GBP2017-06-30
    Officer
    icon of calendar 2014-06-04 ~ 2014-07-18
    IIF 20 - Director → ME
  • 6
    icon of address Claimstrak Ltd G4 Shire House Waltham Road, Overton, Basingstoke, England
    Active Corporate (3 parents)
    Equity (Company account)
    161,039 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ 2022-12-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ 2022-12-31
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    MOBILE ESCAPE ROOM (LONDON) LIMITED - 2020-07-17
    GEORGIOU HOLDINGS LTD - 2022-07-05
    icon of address Top Floor, Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -65,736 GBP2022-03-31
    Officer
    icon of calendar 2019-06-13 ~ 2023-06-27
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ 2022-07-06
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    ALIVIA CARE LIMITED - 2017-02-23
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,804 GBP2019-04-30
    Officer
    icon of calendar 2014-04-09 ~ 2016-04-09
    IIF 25 - Director → ME
  • 9
    SMART INTERIORS (LONDON) LIMITED - 2015-10-16
    icon of address Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    59,606 GBP2015-06-30
    Officer
    icon of calendar 2011-01-12 ~ 2011-02-04
    IIF 27 - Director → ME
  • 10
    ALIVIA HEALTHCARE LIMITED - 2017-03-15
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,320 GBP2017-04-30
    Officer
    icon of calendar 2014-04-10 ~ 2016-04-10
    IIF 26 - Director → ME
  • 11
    icon of address Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    700 GBP2021-03-31
    Officer
    icon of calendar 2020-02-14 ~ 2020-02-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-02-15
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-02-15 ~ 2022-07-06
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ 2014-10-07
    IIF 22 - Director → ME
  • 13
    PICK 'N' FIX LIMITED - 2015-01-16
    icon of address Unit 13 Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -718 GBP2016-06-30
    Officer
    icon of calendar 2012-06-26 ~ 2015-01-16
    IIF 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.