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 Jeffrey Ian Barnes

    Related profiles found in government register
  • Mr Jeffrey Ian Barnes
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jeffey Ian Barnes
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wise House, 38 Pinewood Drive, Potters Bar, Middlesex, EN6 2BD

      IIF 25
  • Jeffrey Ian Barnes
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Mr Jeff Barnes
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Pinewood Drive, Potters Bar, EN6 2BD, United Kingdom

      IIF 27
    • icon of address Wise House, 38 Pinewood Drive, Potters Bar, EN6 2BD, United Kingdom

      IIF 28
  • Mr. Jeffrey Ian Barnes
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Pinewood Drive, Potters Bar, EN6 2BD, England

      IIF 29
  • Barnes, Jeffrey Ian
    British chief executive born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wise House, 38 Pinewood Drive, Potters Bar, Middlesex, EN6 2BD, United Kingdom

      IIF 30
  • Barnes, Jeffrey Ian
    British company director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Pinewood Drive, Potters Bar, Hertfordshire, EN6 2BD, England

      IIF 31
    • icon of address Wise House, 38 Pinewood Drive, Potters Bar, EN6 2BD, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Barnes, Jeffrey Ian
    British director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barnes, Jeffrey Ian
    British finance director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Pinewood Drive, Potters Bar, EN6 2BD, United Kingdom

      IIF 51
  • Barnes, Jeffrey Ian
    British financial advisor born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, St. Georges Road, Feltham, TW13 6RD, United Kingdom

      IIF 52
  • Barnes, Jeffrey Ian
    British managing director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Suite 8, Essex Road, Dartford, DA1 2AU, England

      IIF 53
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 54
    • icon of address 38, Pinewood Drive, Potters Bar, EN6 2BD, United Kingdom

      IIF 55 IIF 56
  • Barnes, Jeff
    British managing director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Pinewood Drive, Potters Bar, Hertfordshire, EN6 2BD, United Kingdom

      IIF 57
    • icon of address Wise House, 38 Pinewood Drive, Potters Bar, Middlesex, EN6 2BD, United Kingdom

      IIF 58
  • Barnes, Jeffrey Ian
    British company director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Plumstead High Street, London, SE18 1SJ, England

      IIF 59
  • Barnes, Jeffrey Ian
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Pinewood Drive, Potters Bar, EN6 2BD, England

      IIF 60
  • Barnes, Jeffrey Ian
    British managing director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Pinewood Drive, Potters Bar, EN6 2BD, England

      IIF 61 IIF 62 IIF 63
    • icon of address Wise House, 38 Pinewood Drive, Potters Bar, EN6 2BD, England

      IIF 65 IIF 66
    • icon of address Wise House, 38 Pinewood Drive, Potters Bar, Hertfordshire, EN6 2BD, United Kingdom

      IIF 67
  • Barnes, Jeffrey Ian
    British financial adviser born in January 1953

    Registered addresses and corresponding companies
    • icon of address 13 Appletree Gardens, Park Road, Barnet, Hertfordshire, EN4 9TQ

      IIF 68
  • Barnes, Jeffrey Ian

    Registered addresses and corresponding companies
    • icon of address 5 Chigwell Road, London, E18 1LR, United Kingdom

      IIF 69
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70
    • icon of address 38, Pinewood Drive, Potters Bar, EN6 2BD, England

      IIF 71 IIF 72 IIF 73
    • icon of address 38, Pinewood Drive, Potters Bar, EN6 2BD, United Kingdom

      IIF 75 IIF 76
    • icon of address 38, Pinewood Drive, Potters Bar, Hertfordshire, EN6 2BD, England

      IIF 77
    • icon of address Wise House, 38 Pinewood Drive, Potters Bar, EN6 2BD, England

      IIF 78 IIF 79 IIF 80
    • icon of address Wise House, 38 Pinewood Drive, Potters Bar, Hertfordshire, EN6 2BD, England

      IIF 81
    • icon of address Wise House, 38 Pinewood Drive, Potters Bar, Middlesex, EN6 2BD

      IIF 82
  • Barnes, Jeff

    Registered addresses and corresponding companies
    • icon of address 38, Pinewood Drive, Potters Bar, Hertfordshire, EN6 2BD, United Kingdom

      IIF 83
    • icon of address Wise House, 38 Pinewood Drive, Potters Bar, EN6 2BD, United Kingdom

      IIF 84
    • icon of address Wise House, 38 Pinewood Drive, Potters Bar, Middlesex, EN6 2BD, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 5 Chigwell Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -76,202 GBP2025-03-31
    Officer
    icon of calendar 2014-01-21 ~ now
    IIF 35 - Director → ME
    icon of calendar 2014-01-21 ~ now
    IIF 69 - Secretary → ME
  • 2
    BIRR CASTLE WHISKY (UK) LIMITED - 2024-02-16
    icon of address Wise House, 38 Pinewood Drive, Potters Bar, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 62 - Director → ME
    icon of calendar 2024-02-13 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    DARA KNOT HOLDINGS LIMITED - 2024-01-17
    icon of address Wise House, 38 Pinewood Drive, Potters Bar, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 56 - Director → ME
    icon of calendar 2023-11-21 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 3 - Has significant influence or controlOE
  • 4
    NEUXMI DIRECT LIMITED - 2016-06-13
    icon of address Wise House, Pinewood Drive, Potters Bar, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Wise House, 38 Pinewood Drive, Potters Bar, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 64 - Director → ME
    icon of calendar 2024-02-22 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of address 116 Plumstead High Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 59 - Director → ME
  • 7
    icon of address Wise House, 38 Pinewood Drive, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 63 - Director → ME
    icon of calendar 2024-03-26 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Wise House, 38 Pinewood Drive, Potters Bar, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -4,686 GBP2024-11-30
    Officer
    icon of calendar 2007-10-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Wise House, 38 Pinewood Drive, Potters Bar, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -63,495 GBP2024-11-30
    Officer
    icon of calendar 2005-11-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Wise House, 38 Pinewood Drive, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    134,199 GBP2016-03-31
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Wise House, 38 Pinewood Drive, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2024-05-01 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 27 St. Georges Road, Feltham, United Kingdom
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,707 GBP2022-06-27
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 52 - Director → ME
  • 13
    IMF SECURITIES MARKETS LIMITED - 2011-02-08
    US SECURITIES MARKETS LTD - 2009-03-17
    icon of address Wise House, 38 Pinewood Drive, Potters Bar, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 49 - Director → ME
  • 14
    COLCHESTER PRINTERS LIMITED - 2012-03-02
    icon of address Wise House, 38 Pinewood Drive, Potters Bar, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 81 - Secretary → ME
  • 15
    ZEPEDA - SANTANA - BARNES LIMITED - 1997-02-17
    icon of address Wise House, 38 Pinewood Drive, Potters Bar, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -19,394 GBP2025-04-05
    Officer
    icon of calendar 1996-02-21 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    NUEAMAI BIOMASS LIMITED - 2021-04-06
    NEUXMI LIMITED - 2015-09-25
    icon of address Wise House, 38 Pinewood Drive, Potters Bar, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2014-12-30 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2021-04-05 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Wise House, 38 Pinewood Drive, Potters Bar, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2018-06-30
    Officer
    icon of calendar 2009-06-24 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 18
    ENEURO LIMITED - 2013-09-25
    KPIP LIMITED - 2009-03-11
    icon of address Wise House, 38 Pinewood Drive, Potters Bar, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2008-08-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    IMF ENTERPRISES LIMITED - 2012-07-17
    IBA ENTERPRISES LIMITED - 2009-03-12
    icon of address Wise House, 38 Pinewood Drive, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2008-03-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 20
    IMF GLOBAL LIMITED - 2012-07-17
    IBA GLOBAL LIMITED - 2009-03-12
    icon of address Wise House, 38 Pinewood Drive, Potters Bar, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2008-03-13 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 21
    IMF PLANET LIMITED - 2012-07-23
    IBA HOLDINGS LIMITED - 2009-03-12
    icon of address Wise House, 38 Pinewood Drive, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2007-09-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 22
    GLOBAL FINNET LIMITED - 2014-04-09
    icon of address Wise House, 38 Pinewood Drive, Potters Bar, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-10-31
    Officer
    icon of calendar 2007-10-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    OWF RUS LIMITED - 2017-06-23
    OWF RUSS LIMITED - 2015-04-24
    icon of address Wise House, 38 Pinewood Drive, Potters Bar, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 51 - Director → ME
  • 25
    SOLARIS GREEN ENERGY LIMITED - 2023-02-24
    SOLARIS GREEN ENERGY LIMITED - 2025-07-22
    TITANIUM GREEN ENERGY LIMITED - 2023-03-16
    icon of address Wise House, 38 Pinewood Drive, Potters Bar, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-02-23 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-27 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 26
    LAVENGDON LIMITED - 2007-07-03
    icon of address Wise House, 38 Pinewood Drive, Potters Bar, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ dissolved
    IIF 30 - Director → ME
  • 27
    icon of address Wise House, 38 Pinewood Drive, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-20 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2013-01-20 ~ dissolved
    IIF 77 - Secretary → ME
  • 28
    THE GURU RIMPOCHHE (UK) LIMITED - 2025-08-27
    icon of address Wise House, 38 Pinewood Drive, Potters Bar, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 67 - Director → ME
    icon of calendar 2024-04-30 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 54 - Director → ME
    icon of calendar 2025-05-08 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 30
    WEALTH CAPITAL PARTNERS HOLDINGS UK LIMITED - 2025-01-16
    BIRR CASTLE WHISKEY OWNERS CLUB (UK) LIMITED - 2024-09-10
    icon of address Wise House, 38 Pinewood Drive, Potters Bar, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 66 - Director → ME
    icon of calendar 2024-02-28 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 31
    icon of address Wise House Wise House, 38 Pinewood Drive, Potters Bar, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 55 - Director → ME
    icon of calendar 2024-01-17 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 2 - Has significant influence or controlOE
  • 32
    icon of address Wise House, 38 Pinewood Drive, Potters Bar, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 58 - Director → ME
    icon of calendar 2025-10-01 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 33
    icon of address Wise House, 38 Pinewood Drive, Potters Bar, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 65 - Director → ME
    icon of calendar 2024-02-09 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 34
    icon of address Wise House, 38 Pinewood Drive, Potters Bar, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-04 ~ now
    IIF 61 - Director → ME
    icon of calendar 2024-03-04 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 35
    WHISKY CAPITAL PARTNERS LIMITED - 2020-08-16
    WELLNESS CAPITAL PARTNERS LIMITED - 2024-04-05
    icon of address Wise House, 38 Pinewood Drive, Potters Bar, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-12-27 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 36
    IMF (INTERNATIONAL MANAGEMENT FOUNDATION) LIMITED - 2017-07-10
    icon of address Wise House, 38 Pinewood Drive, Potters Bar, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 17 - Has significant influence or controlOE
Ceased 5
  • 1
    CULLEN & CO LIMITED - 2019-11-19
    icon of address 20 Oakroyd Close, Potters Bar, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2010-11-18 ~ 2019-12-02
    IIF 36 - Director → ME
  • 2
    icon of address 124 City Road, London City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,700 GBP2024-11-30
    Officer
    icon of calendar 2024-07-26 ~ 2024-07-30
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ 2024-07-30
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    STUART DESIGN & DEVELOPMENT LIMITED - 2019-08-08
    icon of address 5 Bermuda Road, Ransomes Industrial Estate, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    381,112 GBP2024-03-31
    Officer
    icon of calendar 2015-03-11 ~ 2018-12-01
    IIF 84 - Secretary → ME
  • 4
    icon of address Sadlers, 175 High Street, Barnet, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    127,370 GBP2024-12-31
    Officer
    icon of calendar 1993-07-28 ~ 1994-06-15
    IIF 68 - Director → ME
  • 5
    icon of address Enterprise House, Suite 8, Essex Road, Dartford, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-06-17 ~ 2025-06-14
    IIF 53 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.