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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Cottrell, Gary Bernard

    Related profiles found in government register
  • Cottrell, Gary Bernard
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Old Dukes Head, Peggs Lane, Buckland, Aylesbury, HP22 5HX, England

      IIF 1 IIF 2
    • Old Dukes Head, The Old Dukes Head, Peggs Lane, Buckland, Aylesbury, Buckinghamshire, HP22 5HX, United Kingdom

      IIF 3
    • Peters Place, Northchurch, Berkhamsted, HP4 3RU, England

      IIF 4
    • Lea Business Park, Lower Luton Road, Harpenden, AL5 5EQ, England

      IIF 5 IIF 6
    • Lea Business Park, Lower Luton Road, Harpenden, Hertfordshire, AL5 5EQ, England

      IIF 7
    • Lea Business Park, Lower Luton Road, Harpenden, Hertforshire, AL5 5EQ, United Kingdom

      IIF 8
    • Regent Street, London, W1B 3HH, United Kingdom

      IIF 9 IIF 10
    • Floor, 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 11
  • Cottrell, Gary Bernard
    British accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Regent Street, London, W1B 3HH, United Kingdom

      IIF 12 IIF 13
  • Cottrell, Gary Bernard
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Peters Place, Northchurch, Berkhamsted, HP4 3RU, England

      IIF 14
    • Court, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, United Kingdom

      IIF 15
    • Regent Street, London, W1B 3HH, England

      IIF 16
    • Regent Street, London, W1B 3HH, United Kingdom

      IIF 17
  • Cottrell, Gary Bernard
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Court, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England

      IIF 18
  • Cottrell, Gary Bernard
    British finance director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lea Business Park, Lower Luton Road, Harpenden, AL5 5EQ, England

      IIF 19
    • Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DX, England

      IIF 20
    • Regent Street, London, W1B 3HH, England

      IIF 21
  • Cottrell, Gary Bernard
    English born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Baring Road, Beaconsfield, Buckinghamshire, HP9 2NB, England

      IIF 22
  • Cottrell, Gary Bernard
    English accountant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Poles Hill, Chesham, Buckinghamshire, HP5 2QP, England

      IIF 23
    • Lycrome Lane, Chesham, Buckinghamshire, HP5 3JY, United Kingdom

      IIF 24
  • Cottrell, Gary Bernard
    English director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 25
  • Cottrell, Gary Bernard
    born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 11, Temeside House, Teme Street, Tenbury Wells, Worcestershire, WR15 8AA, England

      IIF 26
  • Cottrell, Gary Bernard
    British accountant born in April 1955

    Registered addresses and corresponding companies
    • Lower Road, Chorleywood, Herts, WD3 5LH

      IIF 27
  • Cottrell, Gary Bernard
    British advertising born in April 1955

    Registered addresses and corresponding companies
    • Corner, Pudds Cross, Bovingdon, Hertfordshire, HP3 0NJ

      IIF 28
  • Cottrell, Gary Bernard
    British company director born in April 1955

    Registered addresses and corresponding companies
    • Corner, Pudds Cross, Bovingdon, Hertfordshire, HP3 0NJ

      IIF 29
  • Cottrell, Gary Bernard
    British director born in April 1955

    Registered addresses and corresponding companies
    • Corner, Pudds Cross, Bovingdon, Hertfordshire, HP3 0NJ

      IIF 30
  • Cottrell, Gary
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • House, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DX, England

      IIF 31
  • Cottrell, Gary Bernard
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 32
  • Cottrell, Gary Bernard
    British accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Poles Hill, Chesham, Buckinghamshire, HP5 2QP, England

      IIF 33
    • Poles Hill, Chesham, Buckinghamshire, HP5 2QP, United Kingdom

      IIF 34
    • Cottrell, 18 Poles Hill, Chesham, Buckinghamshire, HP5 2QP, United Kingdom

      IIF 35
  • Cottrell, Gary Bernard
    British certified accountant born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Poles Hill, Chesham, Buckinghamshire, HP5 2QP, England

      IIF 36
  • Cottrell, Gary Bernard
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Poles Hill, Chesham, Buckinghamshire, HP5 2QP, United Kingdom

      IIF 37
  • Cottrell, Gary Bernard
    British

    Registered addresses and corresponding companies
    • Corner, Pudds Cross, Bovingdon, Hertfordshire, HP3 0NJ

      IIF 38
  • Mr Gary Bernard Cottrell
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Old Dukes Head, Peggs Lane, Buckland, Aylesbury, HP22 5HX, England

      IIF 39 IIF 40
    • Old Dukes Head, The Old Dukes Head, Peggs Lane, Buckland, Aylesbury, Buckinghamshire, HP22 5HX, United Kingdom

      IIF 41
    • Peters Place, Northchurch, Berkhamsted, HP4 3RU, England

      IIF 42
    • Lea Business Park, Lower Luton Road, Harpenden, AL5 5EQ, England

      IIF 43
    • Lea Business Park, Lower Luton Road, Harpenden, Hertfordshire, AL5 5EQ, England

      IIF 44
    • Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DX, England

      IIF 45 IIF 46
    • Court, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England

      IIF 47
    • Court, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, United Kingdom

      IIF 48
    • Regent Street, London, W1B 3HH, England

      IIF 49 IIF 50
    • Regent Street, London, W1B 3HH, United Kingdom

      IIF 51 IIF 52 IIF 53
    • Floor, 207, Regent Street, London, W1B 3HH, United Kingdom

      IIF 54
  • Cottrell, Gary
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • & 5 The Cedars, Apex 12, Old Ipswich Road, Colchester, Essex, CO7 7QR, United Kingdom

      IIF 55
  • Cottrell, Gary Bernard

    Registered addresses and corresponding companies
    • Corner, Pudds Cross, Bovingdon, Hertfordshire, HP3 0NJ

      IIF 56 IIF 57
  • Cottroll, Gary
    British finance director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Baring Road, Beaconsfield, Buckinghamshire, HP9 2NB, England

      IIF 58
  • Cottrell, Gary

    Registered addresses and corresponding companies
    • Baring Road, Beaconsfield, Buckinghamshire, HP9 2NB

      IIF 59 IIF 60
child relation
Offspring entities and appointments 43
  • 1
    ASHBERRY CARE HOMES LIMITED
    12028808
    Chancery Court Lincoln Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 2
    ASHBERRY CARE HOMES LIMITED
    16927009
    1 Lea Business Park, Lower Luton Road, Harpenden, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2025-12-22 ~ now
    IIF 7 - Director → ME
  • 3
    ASHBERRY CARE SERVICES LIMITED
    - now 10576164
    PLANS FOR THE FUTURE LTD
    - 2021-02-25 10576164
    1 Lea Business Park, Lower Luton Road, Harpenden, England
    Active Corporate (6 parents)
    Officer
    2021-02-12 ~ now
    IIF 31 - Director → ME
  • 4
    ASHBERRY HEALTHCARE LIMITED
    04886239
    1 Lea Business Park, Lower Luton Road, Harpenden, England
    Active Corporate (17 parents, 1 offspring)
    Officer
    2019-03-12 ~ now
    IIF 4 - Director → ME
  • 5
    ASHBERRY HOLDINGS LIMITED
    11837769
    1 Lea Business Park, Lower Luton Road, Harpenden, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2019-02-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-02-20 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 6
    ASK ABOUT CARE LIMITED
    13672427
    9 Peters Place, Northchurch, Berkhamsted, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-10-11 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 7
    BEACONSFIELD EXECUTIVE OFFICES CENTRE LIMITED
    07427251
    46 Oakmead Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-11-02 ~ 2016-12-22
    IIF 59 - Secretary → ME
  • 8
    CAPITAL SECURE (UK) LIMITED
    08662567
    207 Regent Street, 3rd Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-08-23 ~ dissolved
    IIF 25 - Director → ME
  • 9
    CENTURY UMBRELLA LIMITED
    14307089
    Third Floor, 207 Regent Street, London, England
    Active Corporate (3 parents)
    Officer
    2022-08-19 ~ 2024-10-09
    IIF 11 - Director → ME
    Person with significant control
    2022-08-19 ~ 2024-10-09
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 10
    CHEW MAGNA ESTATES LIMITED
    14002953
    The Old Dukes Head Peggs Lane, Buckland, Aylesbury, England
    Active Corporate (2 parents)
    Officer
    2022-03-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-03-25 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    CHEW MAGNA ESTATES TWO LIMITED
    14461980
    The Old Dukes Head Peggs Lane, Buckland, Aylesbury, England
    Active Corporate (2 parents)
    Officer
    2022-11-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 12
    DANTEPARK LIMITED
    01214600
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (8 parents)
    Officer
    ~ 2003-02-04
    IIF 27 - Director → ME
  • 13
    DECO VACATIONS LTD
    14311046
    1 Lea Business Park, Lower Luton Road, Harpenden, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-22 ~ dissolved
    IIF 19 - Director → ME
  • 14
    DEMENTIA CARE HOMES LIMITED
    12066007
    Chancery Court Lincoln Road, Cressex Business Park, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 15
    FACE DNA LIMITED
    10696006
    207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-29 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 16
    HAMILTON LEARNING LIMITED
    10741841
    207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-26 ~ dissolved
    IIF 12 - Director → ME
  • 17
    HYGREEN ENVIRONMENTAL LIMITED
    - now 07025476
    HYGREEN SOLUTIONS LIMITED
    - 2011-11-09 07025476
    9 Peters Place, Northchurch, Berkhamsted, England
    Dissolved Corporate (3 parents)
    Officer
    2009-09-21 ~ dissolved
    IIF 33 - Director → ME
  • 18
    INTERPRETER NOW LTD
    - now 05300335
    SIGNTRANSLATE LTD - 2012-05-21
    SIGN HEALTH LIMITED - 2007-11-30
    ACRE 955 LIMITED - 2005-03-15
    St Agnes House 6 Cresswell Park, Blackheath, London, England
    Active Corporate (22 parents)
    Officer
    2014-02-06 ~ 2016-12-22
    IIF 22 - Director → ME
  • 19
    KNIGHTSBRIDGE EXECUTIVE SERVICES LTD
    - now 08252154
    KNIGHTSBRIDGE CAPITAL LIMITED LIMITED
    - 2017-05-10 08252154
    KNIGHTSBRIDGE EXECUTIVE SERVICES LTD
    - 2016-03-03 08252154
    207 Regent Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2014-11-17 ~ dissolved
    IIF 36 - Director → ME
  • 20
    LANSDOWNE HEALTHCARE LIMITED
    12768555
    575-599 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 21
    LB MOTORENT LIMITED - now
    LLOYDS TSB MOTORENT LIMITED - 2014-06-13
    MOTORENT (U.K.) LIMITED
    - 2000-12-29 00940954
    1 More London Place, London
    Dissolved Corporate (26 parents)
    Officer
    ~ 1998-07-13
    IIF 29 - Director → ME
  • 22
    LIFE MATRIX LIMITED
    11709569
    207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-12-04 ~ 2020-05-20
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    MAYFAIR CAPITAL PLANNING LLP
    OC358052
    Suite 11 Temeside House, Teme Street, Tenbury Wells, Worcestershire
    Dissolved Corporate (5 parents)
    Officer
    2010-09-21 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 24
    MENTOR MY CAREER LIMITED
    10510213
    3rd Floor, 207 Regent Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-12-05 ~ 2021-06-30
    IIF 10 - Director → ME
  • 25
    MITRE INTERNATIONAL RESOURCES LIMITED
    09667653
    18 Poles Hill, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 37 - Director → ME
  • 26
    MULLENLOWE LONDON LIMITED - now
    DLKW LOWE LIMITED - 2016-01-04
    LOWE & PARTNERS LIMITED - 2010-08-31
    LOWE LINTAS LIMITED - 2001-12-21
    LOWE HOWARD-SPINK LIMITED
    - 2000-01-07 00680779
    LOWE HOWARD-SPINK MARSCHALK LIMITED
    - 1987-08-05 00680779
    LOWE HOWARD-SPINK CAMPBELL-EWALD LIMITED
    - 1986-01-01 00680779
    WASEY CAMPBELL-EWALD LIMITED
    - 1983-10-03 00680779
    16 Old Bailey, London, England
    Active Corporate (173 parents, 4 offsprings)
    Officer
    ~ 1999-02-19
    IIF 38 - Secretary → ME
  • 27
    MY CAREER LIMITED
    09525597
    Gary Cottrell, 18 Poles Hill, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF 35 - Director → ME
  • 28
    MY CAREER PATH LIMITED
    09524481
    18 Poles Hill, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF 34 - Director → ME
  • 29
    OUTPLACEMENT SOLUTIONS LIMITED
    12982572
    207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2020-10-29 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 30
    PDP HOLDINGS LIMITED
    13851892
    207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 31
    PDP LIFE MATRIX LIMITED
    15438867
    The Old Dukes Head The Old Dukes Head, Peggs Lane, Buckland, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-24 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 32
    PERSONAL DEVELOPMENT PLANNING LIMITED
    11808717
    207 Regent Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-02-05 ~ 2021-11-22
    IIF 9 - Director → ME
    Person with significant control
    2019-02-05 ~ 2020-05-05
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 33
    PIXELMAGIC LIMITED
    13741030
    53 Danbury Road Rainham, London, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-11-12 ~ 2021-11-22
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    PURA LIMITED
    08458870
    2 Lycrome Lane, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 24 - Director → ME
  • 35
    RADLETT PARK (2020) LIMITED - now
    RADLETT PARK GOLF CLUB LIMITED - 2020-12-17
    ELSTREE GOLF AND COUNTRY CLUB LIMITED
    - 2011-04-11 02963259
    25 Farringdon Street, London
    Liquidation Corporate (12 parents)
    Officer
    2000-05-15 ~ 2002-11-06
    IIF 30 - Director → ME
    2000-05-15 ~ 2002-11-06
    IIF 57 - Secretary → ME
  • 36
    RAPPORT OUTDOOR LIMITED - now
    INTERNATIONAL POSTER MANAGEMENT LIMITED
    - 2012-04-16 02230412
    MARATHONHOLD LIMITED
    - 1988-06-14 02230412
    16 Old Bailey, London, England
    Active Corporate (23 parents)
    Officer
    1997-06-30 ~ 1999-06-30
    IIF 28 - Director → ME
    ~ 1999-06-30
    IIF 56 - Secretary → ME
  • 37
    SIGN HEALTHCARE LIMITED
    06205684
    5, Baring Road, Beaconsfield, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2015-04-30 ~ dissolved
    IIF 58 - Director → ME
  • 38
    SIGNHEALTH
    - now 02610559
    SIGN...THE NATIONAL SOCIETY FOR MENTAL HEALTH AND DEAFNESS - 2007-11-30
    THE ANASTASIA SOCIETY - 2000-03-30
    HANSAPARK LIMITED - 1992-04-21
    82 Canopi, 82 Tanner Street, London, Se1 3gn, England
    Active Corporate (53 parents)
    Officer
    2015-04-30 ~ 2016-11-30
    IIF 60 - Secretary → ME
  • 39
    STONEBRIDGE CREST LIMITED
    16921402
    1 Lea Business Park, Lower Luton Road, Harpenden, Hertforshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-12-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    TAVISTOCK CAPITAL LIMITED
    10246892
    207 Regent Street, 3rd Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-06-23 ~ now
    IIF 32 - Director → ME
  • 41
    THE CLEAN ACADEMY LIMITED
    08333376
    18 Poles Hill, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-12-17 ~ dissolved
    IIF 23 - Director → ME
  • 42
    THE WEIR NURSING HOME LTD
    - now 03092958
    BRANDQUICK LIMITED - 1995-11-17
    1 Lea Business Park, Lower Luton Road, Harpenden, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2025-01-17 ~ now
    IIF 6 - Director → ME
  • 43
    UNITED KINGDOM COUNCIL ON DEAFNESS
    02922584
    Avicenna House, 258-262 Romford Road, London, England
    Active Corporate (76 parents)
    Officer
    2014-11-10 ~ 2016-12-09
    IIF 55 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.