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

Chapman, Scott

    Related profiles found in government register
  • Chapman, Scott
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Queens Road, Brentwood, CM14 4HD, England

      IIF 1
    • icon of address 88, Queens Road, Brentwood, Essex, CM14 4HD, England

      IIF 2
    • icon of address The Spread Eagle, 88 Queens Rd, Brentwood, CM14 4HD, England

      IIF 3
    • icon of address 2, Paul Street, London, EC2A 4JH, England

      IIF 4
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7 IIF 8
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 14
    • icon of address Untit A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 15
  • Chapman, Scott
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Mount Pleasant, Barnet, EN4 9HG, United Kingdom

      IIF 16
    • icon of address First Floor Office, Queens Road, 88, Brentwood, CM14 4HD, United Kingdom

      IIF 17
    • icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19 IIF 20
    • icon of address 7, Shepherdess Walk, London, N1 7QE, England

      IIF 21
  • Chapman, Scott Darren
    British accountant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterloo House, 17 Waterloo Road, Norwich, Norfolk, NR3 1EH, United Kingdom

      IIF 22
    • icon of address 17, Waterloo Road, Norwich, NR3 1EH, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 17, Waterloo Road, Norwich, Norfolk, NR3 1EH

      IIF 33 IIF 34
    • icon of address 17 Waterloo Road, Norwich, Norfolk, NR3 1EH, England

      IIF 35
    • icon of address 17, Waterloo Road, Norwich, Norfolk, NR3 1EH, United Kingdom

      IIF 36
    • icon of address Waterloo House, 17 Waterloo House, Norwich, Norfolk, NR3 1EH, United Kingdom

      IIF 37
    • icon of address Waterloo House, 17 Waterloo Road, Norwich, NR3 1EH, United Kingdom

      IIF 38
  • Chapman, Scott
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, High Road, Horndon On The Hill, Essex, SS17 8LD, England

      IIF 39
    • icon of address Queens Arms, Bath Road, Colnbrook, Slough, Berks, SL3 0LU, England

      IIF 40
  • Chapman, Scott
    English company director born in April 1987

    Resident in England

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

      IIF 41
  • Mr Scott Chapman
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chapman, Scott
    born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, High Road, Horndon On The Hill, Essex, SS17 8LD, United Kingdom

      IIF 56
    • icon of address 31, Horsham Road, Littlehampton, West Sussex, BN17 6BZ, England

      IIF 57
  • Mr Scott Chapman
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chapman, Scott Darren
    British

    Registered addresses and corresponding companies
    • icon of address Waterloo House, 17 Waterloo Road, Norwich, Norfolk, NR3 1EH

      IIF 63
  • Chapman, Scott Darren
    British accountant

    Registered addresses and corresponding companies
    • icon of address 17 Waterloo Road, Norwich, Norfolk, NR3 1EH

      IIF 64
  • Scott Darren Chapman
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Waterloo Road, Norwich, NR3 1EH, United Kingdom

      IIF 65 IIF 66
  • Mr Scott Darren Chapman
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Chapman, Scott

    Registered addresses and corresponding companies
    • icon of address Whitegates Business Centre, Alexander Lane, Shenfield, Brentwood, CM15 8QF, England

      IIF 80
  • Mr Scott Chapman
    English born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Camden High Street, London, NW1 7JH, England

      IIF 81
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address Swan House, High Road, Horndon On The Hill, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 3
    icon of address Unit A, 82 James Carter Road, Mildenhall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Waterloo House, 17 Waterloo Road, Norwich, Norfolk
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    325,828 GBP2024-10-31
    Officer
    icon of calendar 2003-10-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Has significant influence or controlOE
  • 5
    icon of address Queens Arms Bath Road, Colnbrook, Slough, Berks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 40 - Director → ME
  • 6
    icon of address Waterloo House, 17 Waterloo Road, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 10b 10b Boudicca Mews, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Waterloo House, 17 Waterloo Road, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    57,464 GBP2024-02-28
    Officer
    icon of calendar 2008-03-07 ~ now
    IIF 63 - Secretary → ME
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    GN-N8 LTD
    - now
    1AM TAVERNS LTD - 2015-04-09
    icon of address 10b Boudicca Mews Moulsham Street, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 18 - Director → ME
  • 11
    icon of address 88 Queens Road, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 12 - Director → ME
  • 12
    ANDOVER ARMS W6 LTD - 2023-09-26
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 88 Queens Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 2 - Director → ME
  • 14
    icon of address 88 Queens Road, Brentwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-04-24 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 17 Waterloo Road, Norwich, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Waterloo House, 17 Waterloo Road, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 29 - Director → ME
  • 17
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 17 Waterloo Road, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 17 Waterloo Road, Norwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 20
    RAILWAY TAVERN NW7 LTD - 2022-10-02
    icon of address 2 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 21
    BUTT INN RG7 LTD - 2022-11-25
    icon of address 2 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 22
    DUNCAN & COMPANY (NORWICH) LIMITED - 1988-05-24
    COLIN RICHARDSON BUREAU SERVICES LIMITED - 2009-11-24
    DUNCAN AND COMPANY (LIFE & PENSIONS) LIMITED - 1999-07-23
    icon of address Waterloo House, 17 Waterloo Road, Norwich
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 38 - Director → ME
  • 23
    icon of address 17 Waterloo Road, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 17 Waterloo Road, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 17 Waterloo Road, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 17 Waterloo Road, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 17 Waterloo Road, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 2 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 29
    RUNNING FREE ANIMAL RESCUE LIMITED - 2018-09-19
    icon of address 17 Waterloo Road, Norwich, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,210 GBP2024-02-29
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Has significant influence or controlOE
Ceased 19
  • 1
    icon of address 6b Brake Shear House, High Street, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-15 ~ 2018-03-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 81 - Right to appoint or remove directors OE
  • 2
    icon of address Waterloo House, 17 Waterloo Road, Norwich, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-27 ~ 2025-08-15
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ 2025-08-15
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address First Home Improvements Station Road Ind Est, Lenwade, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-23 ~ 2017-04-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2017-04-07
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 6b Break Shear House, High Street, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-24 ~ 2019-01-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2019-01-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 5
    icon of address Waterloo House, 17 Waterloo Road, Norwich, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2019-08-05 ~ 2020-02-03
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2020-02-03
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 6
    icon of address 10b Boudicca Mews, Chelmsford, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ 2019-04-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2019-04-05
    IIF 49 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4385, 09704663 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    icon of calendar 2015-07-27 ~ 2018-08-09
    IIF 3 - Director → ME
  • 8
    icon of address 22 Baddow Road, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-12 ~ 2017-08-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2018-11-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 9
    TIDSWELL CHILDS LIMITED - 2006-11-20
    icon of address 2-4 Queen Street, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2007-01-09
    IIF 34 - Director → ME
  • 10
    icon of address Waterloo House, 17 Waterloo Road, Norwich, Norfolk
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    325,828 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 67 - Has significant influence or control OE
  • 11
    icon of address 5 Market Place, Wymondham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,349 GBP2024-06-30
    Officer
    icon of calendar 2004-07-07 ~ 2005-06-15
    IIF 64 - Secretary → ME
  • 12
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2015-03-11
    IIF 57 - LLP Designated Member → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ 2019-01-02
    IIF 8 - Director → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ 2016-06-03
    IIF 17 - Director → ME
  • 15
    icon of address 36 High Street, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-06-26 ~ 2021-08-01
    IIF 21 - Director → ME
  • 16
    icon of address 10b Boudicca Mews, Chelmsford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2018-10-29 ~ 2018-10-30
    IIF 10 - Director → ME
  • 17
    ABC INNS LTD - 2008-04-12
    icon of address 131 Gray's Inn Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-02-02 ~ 2015-02-03
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-03
    IIF 47 - Right to appoint or remove directors OE
  • 18
    ROMAX ASSOCIATES LTD - 2019-09-13
    LS MILLAR LTD - 2015-12-08
    icon of address 48 Warwick Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,821 GBP2017-08-31
    Officer
    icon of calendar 2018-04-27 ~ 2018-12-01
    IIF 80 - Secretary → ME
  • 19
    icon of address 88 Queens Road, Brentwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-24 ~ 2017-05-01
    IIF 20 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.