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 Harpal Singh Matharu

    Related profiles found in government register
  • Mr Harpal Singh Matharu
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elvetham Hotel, Fleet Road, Hartley Wintney, Hook, RG27 8AS, United Kingdom

      IIF 1
    • icon of address The Elvetham Hotel, Fleet Road, Hartley Witney, Hook, RG27 8AS, United Kingdom

      IIF 2
  • Mr Harpal Singh Matharu
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Rochester Row, Westminster, London, SW1P 1JU

      IIF 3
    • icon of address 58 Rochester Row, London, SW1P 1JU

      IIF 4
    • icon of address 58, Rochester Row, London, SW1P 1JU, England

      IIF 5 IIF 6
    • icon of address 58 Rochester Row, London, SW1P 1JU, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 58 Rochester Row, Rochester Row, London, SW1P 1JU, England

      IIF 10
    • icon of address 58 Rochester Row, Westminster, London, SW1P 1JU, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Lion House, 72-75 Red Lion Street, London, WC1R 4NA, United Kingdom

      IIF 14
  • Harpal Singh Matharu
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lion House, 72-75 Red Lion Street, London, WC1R 4NA, United Kingdom

      IIF 15 IIF 16
  • Matharu, Harpal Singh
    British company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Rochester Row, Westminster, London, SW1P 1JU, England

      IIF 17
    • icon of address Unit 1 Fordbrook Business Centre, Marlborough Road, Pewsey, SN9 5NU, England

      IIF 18 IIF 19
  • Matharu, Harpal Singh
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59-60, Russell Square, London, WC1B 4HP, United Kingdom

      IIF 20
    • icon of address Lion House, 72-75 Red Lion Street, London, WC1R 4GB, United Kingdom

      IIF 21 IIF 22
    • icon of address Lion House, 72-75 Red Lion Street, London, WC1R 4NA, England

      IIF 23
  • Matharu, Harpal Singh
    British executive born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matharu, Harpal Singh
    British

    Registered addresses and corresponding companies
    • icon of address 58 Rochester Row, Westminster, London, SW1P 1JU

      IIF 68 IIF 69
    • icon of address 25, Sydney Street, London, SW3 6PU

      IIF 70
    • icon of address 58 Rochester Row, Westminster, London, SW1P 1JU

      IIF 71 IIF 72
  • Matharu, Harpal Singh
    British director

    Registered addresses and corresponding companies
    • icon of address 25, Sydney Street, London, SW3 6PU

      IIF 73
  • Matharu, Harpal Singh
    British executive

    Registered addresses and corresponding companies
  • Matharu, Harpal Singh
    British hotelier

    Registered addresses and corresponding companies
    • icon of address 58 Rochester Row, London, SW1P 1JU

      IIF 80
  • Matharu, Harpal Singh

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address 58 Rochester Row, Westminster, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-17 ~ now
    IIF 39 - Director → ME
    icon of calendar 2008-09-17 ~ now
    IIF 72 - Secretary → ME
  • 2
    icon of address 58 Rochester Row, Westminster, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-30 ~ now
    IIF 37 - Director → ME
    icon of calendar 2007-10-30 ~ now
    IIF 79 - Secretary → ME
  • 3
    DESIGN ENVIRONMENTAL AND ENGINEERING LIMITED - 2009-03-20
    ORANGE PIP 2008 LIMITED - 2008-12-24
    icon of address 59/60 Russell Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-10 ~ dissolved
    IIF 73 - Secretary → ME
  • 4
    LAWGRA (NO.755) LIMITED - 2001-07-12
    icon of address The Elvetham Hotel Fleet Road, Hartley Wintney, Hook, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,174,167 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 59/60 Russell Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 8 - Has significant influence or controlOE
  • 6
    GLOBALGRANGE 4 LIMITED - 2020-11-25
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    0.01 GBP2018-03-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 64 - Director → ME
    icon of calendar 2017-10-20 ~ now
    IIF 109 - Secretary → ME
  • 7
    GLOBALGRANGE 5 LIMITED - 2020-11-26
    icon of address Lion House, 72-75 Red Lion Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    0.01 GBP2018-03-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 57 - Director → ME
    icon of calendar 2017-10-20 ~ now
    IIF 101 - Secretary → ME
  • 8
    GRANGE BEDFONT LAKES LIMITED - 2020-11-26
    icon of address Lion House, 72-75 Red Lion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 58 - Director → ME
    icon of calendar 2017-11-02 ~ now
    IIF 104 - Secretary → ME
  • 9
    GRANGE FITZROVIA LIMITED - 2020-11-27
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 63 - Director → ME
    icon of calendar 2017-11-02 ~ now
    IIF 110 - Secretary → ME
  • 10
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 11
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-12-09 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    GRANGE LANGHAM COURT LIMITED - 2020-11-26
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 59 - Director → ME
    icon of calendar 2017-11-02 ~ now
    IIF 106 - Secretary → ME
  • 13
    GRANGE LION HOUSE LIMITED - 2020-11-27
    icon of address Lion House, 72-75 Red Lion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 23 - Director → ME
    icon of calendar 2017-11-02 ~ now
    IIF 103 - Secretary → ME
  • 14
    GRANGE ST. MARTINS LIMITED - 2020-11-27
    icon of address Lion House, 72 -75 Red Lion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 54 - Director → ME
    icon of calendar 2017-11-02 ~ now
    IIF 99 - Secretary → ME
  • 15
    GRANGE STRATHMORE LIMITED - 2020-11-27
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 60 - Director → ME
    icon of calendar 2017-11-02 ~ now
    IIF 108 - Secretary → ME
  • 16
    GLOBALGRANGE HOTELS LIMITED - 2020-11-25
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    0.01 GBP2018-03-31
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF 62 - Director → ME
    icon of calendar 2017-10-19 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF 14 - Has significant influence or controlOE
  • 17
    icon of address 58 Rochester Row, Westminster, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2018-03-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 47 - Director → ME
    icon of calendar 2017-10-20 ~ now
    IIF 91 - Secretary → ME
  • 18
    icon of address 58 Rochester Row Westminster, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    0.01 GBP2018-03-31
    Officer
    icon of calendar 2017-10-20 ~ now
    IIF 46 - Director → ME
    icon of calendar 2017-10-20 ~ now
    IIF 86 - Secretary → ME
  • 19
    icon of address 58 Rochester Row, Westminster, London
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar ~ now
    IIF 28 - Director → ME
    icon of calendar ~ now
    IIF 69 - Secretary → ME
  • 20
    icon of address 58 Rochester Row, Westminster, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-20 ~ now
    IIF 38 - Director → ME
    icon of calendar 2005-03-15 ~ now
    IIF 71 - Secretary → ME
  • 21
    icon of address 58 Rochester Row Westminster, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 41 - Director → ME
    icon of calendar 2017-11-02 ~ now
    IIF 93 - Secretary → ME
  • 22
    icon of address 58 Rochester Row, Westminster, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-15 ~ now
    IIF 29 - Director → ME
    icon of calendar 1999-12-15 ~ now
    IIF 74 - Secretary → ME
  • 23
    icon of address 58 Rochester Row, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 36 - Director → ME
    icon of calendar 2017-11-02 ~ now
    IIF 84 - Secretary → ME
  • 24
    icon of address 58 Rochester Row Westminster, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 49 - Director → ME
    icon of calendar 2017-11-02 ~ now
    IIF 85 - Secretary → ME
  • 25
    ST GEORGE'S RESIDENCE FREEHOLD LIMITED - 1999-11-09
    icon of address 58 Rochester Row, Westminster, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-12-15 ~ now
    IIF 25 - Director → ME
    icon of calendar 1999-12-15 ~ now
    IIF 77 - Secretary → ME
  • 26
    icon of address 58 Rochester Row, Westminster, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-01 ~ now
    IIF 26 - Director → ME
    icon of calendar 2003-12-01 ~ now
    IIF 76 - Secretary → ME
  • 27
    icon of address 58 Rochester Row Westminster, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 40 - Director → ME
    icon of calendar 2017-11-02 ~ now
    IIF 87 - Secretary → ME
  • 28
    icon of address 58 Rochester Row Westminster, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 48 - Director → ME
    icon of calendar 2017-11-02 ~ now
    IIF 90 - Secretary → ME
  • 29
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    36,851 GBP2024-03-31
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 21 - Director → ME
  • 30
    icon of address 58 Rochester Row, Westminster, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-01 ~ now
    IIF 27 - Director → ME
    icon of calendar 2005-02-01 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
  • 31
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,293,742 GBP2023-03-31
    Officer
    icon of calendar 2021-11-26 ~ now
    IIF 22 - Director → ME
  • 32
    NEW GRANGE HOLDINGS 2 LIMITED - 2020-11-24
    icon of address Lion House, 72-75 Red Lion Street, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 65 - Director → ME
    icon of calendar 2018-01-25 ~ now
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 58 Rochester Row Westminster, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2017-10-17 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 58 Rochester Row Westminster, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 42 - Director → ME
    icon of calendar 2018-01-25 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    RICHMOND AND HAMPSHIRE LIMITED - 2001-07-13
    LAWGRA (NO.764) LIMITED - 2001-06-15
    icon of address The Elvetham Hotel Fleet Road, Hartley Witney, Hook, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -2,191,890 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 59/60 Russell Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 5 - Has significant influence or controlOE
  • 37
    icon of address 58 Rochester Row, Westminster, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-20 ~ now
    IIF 30 - Director → ME
    icon of calendar ~ now
    IIF 68 - Secretary → ME
  • 38
    icon of address Unit 1 Fordbrook Business Centre, Marlborough Road, Pewsey, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,081,433 GBP2024-03-31
    Officer
    icon of calendar 2019-08-22 ~ now
    IIF 19 - Director → ME
  • 39
    SHERBOURNE ELM FARM LIMITED - 2020-01-29
    icon of address Unit 1 Fordbrook Business Centre, Marlborough Road, Pewsey, England
    Active Corporate (6 parents)
    Equity (Company account)
    532,846 GBP2024-03-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 18 - Director → ME
  • 40
    icon of address 59/60 Russell Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 6 - Has significant influence or controlOE
  • 41
    icon of address 59/60 Russell Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 10 - Has significant influence or controlOE
  • 42
    icon of address 59/60 Russell Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 9 - Has significant influence or controlOE
  • 43
    icon of address 58 Rochester Row, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-09-05 ~ now
    IIF 24 - Director → ME
    icon of calendar 2002-09-05 ~ now
    IIF 80 - Secretary → ME
  • 44
    icon of address 58 Rochester Row, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-15 ~ now
    IIF 35 - Director → ME
    icon of calendar 2008-10-15 ~ now
    IIF 78 - Secretary → ME
  • 45
    icon of address 59/60 Russell Square, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 7 - Has significant influence or controlOE
  • 46
    icon of address Lion House, 72-75 Red Lion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,705,403 GBP2024-03-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 55 - Director → ME
    icon of calendar 2021-08-31 ~ now
    IIF 102 - Secretary → ME
  • 47
    CUMBER PROPERTIES LIMITED - 1998-12-15
    icon of address Lion House, 72-75 Red Lion Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,215,686 GBP2024-03-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 56 - Director → ME
    icon of calendar 2021-08-31 ~ now
    IIF 100 - Secretary → ME
Ceased 14
  • 1
    GRANGE ROCHESTER LIMITED - 2020-05-05
    icon of address 10 Norwich Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-02 ~ 2018-06-11
    IIF 43 - Director → ME
    icon of calendar 2017-11-02 ~ 2018-07-27
    IIF 89 - Secretary → ME
  • 2
    GRANGE MINORIES LIMITED - 2020-05-05
    icon of address 10 Norwich Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-02 ~ 2018-06-11
    IIF 32 - Director → ME
    icon of calendar 2017-11-02 ~ 2018-07-27
    IIF 82 - Secretary → ME
  • 3
    GRANGE WELLINGTON LIMITED - 2020-05-05
    icon of address 10 Norwich Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-02 ~ 2018-06-11
    IIF 45 - Director → ME
    icon of calendar 2017-11-02 ~ 2018-07-27
    IIF 94 - Secretary → ME
  • 4
    BLUE ORCHID PROPERTY LIMITED - 2020-11-10
    GLOBALGRANGE 3 LIMITED - 2020-05-05
    icon of address 10 Norwich Street, London, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    0.01 GBP2018-03-31
    Officer
    icon of calendar 2017-10-20 ~ 2019-07-01
    IIF 31 - Director → ME
    icon of calendar 2017-10-20 ~ 2019-07-01
    IIF 81 - Secretary → ME
  • 5
    icon of address 58 Rochester Row, Westminster, London
    Active Corporate (3 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-12
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control OE
  • 6
    icon of address 245 Broad Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    713,000 GBP2022-03-31
    Officer
    icon of calendar 2017-11-02 ~ 2019-03-15
    IIF 50 - Director → ME
    icon of calendar 2017-11-02 ~ 2019-03-15
    IIF 96 - Secretary → ME
  • 7
    icon of address 245 Broad Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    722,000 GBP2022-03-31
    Officer
    icon of calendar 2017-11-02 ~ 2019-03-15
    IIF 51 - Director → ME
    icon of calendar 2017-11-02 ~ 2019-03-15
    IIF 95 - Secretary → ME
  • 8
    icon of address 245 Broad Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,684,000 GBP2022-03-31
    Officer
    icon of calendar 2017-11-02 ~ 2019-03-15
    IIF 52 - Director → ME
    icon of calendar 2017-11-02 ~ 2019-03-15
    IIF 97 - Secretary → ME
  • 9
    icon of address 245 Broad Street, Birmingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,895,000 GBP2022-03-31
    Officer
    icon of calendar 2017-11-02 ~ 2019-03-15
    IIF 53 - Director → ME
    icon of calendar 2017-11-02 ~ 2019-03-15
    IIF 98 - Secretary → ME
  • 10
    AYRTEK (TM) LIMITED - 2019-03-05
    icon of address Midland Bridge House, Midland Bridge Road, Bath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -52,862 GBP2017-03-31
    Officer
    icon of calendar 2008-12-17 ~ 2010-11-17
    IIF 33 - Director → ME
    icon of calendar 2008-12-17 ~ 2010-11-17
    IIF 70 - Secretary → ME
  • 11
    icon of address 1 Egerton Court, 4 Old Brompton Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -111,154 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2014-06-04 ~ 2024-02-06
    IIF 17 - Director → ME
  • 12
    icon of address Horseshoe Farm, Elkington Way, Alderley Edge, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-15 ~ 2013-10-25
    IIF 20 - Director → ME
  • 13
    icon of address 59-60 Russell Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2010-02-01 ~ 2010-05-25
    IIF 34 - Director → ME
    icon of calendar 2010-02-01 ~ 2010-05-25
    IIF 83 - Secretary → ME
  • 14
    GRANGE BLOOMS & WHITE HALL LIMITED - 2023-06-01
    icon of address Marrable's Hotel, 86-88 Clerkenwell Road, London, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1.50 GBP2018-03-31
    Officer
    icon of calendar 2017-11-02 ~ 2023-05-31
    IIF 67 - Director → ME
    icon of calendar 2017-11-02 ~ 2023-05-31
    IIF 111 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.