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

Tansey, Bernard Joseph

    Related profiles found in government register
  • Tansey, Bernard Joseph
    Northern Irish chartered engineer born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 1
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 2
    • icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, England

      IIF 3
  • Tansey, Bernard Joseph
    Northern Irish civil engineer born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, United Kingdom

      IIF 4
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 5
    • icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, England

      IIF 6
  • Tansey, Bernard Joseph
    Northern Irish civil engineer / company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 7
  • Tansey, Bernard Joseph
    Northern Irish company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 8
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, England

      IIF 16 IIF 17
    • icon of address Unit A-b, 1 Railshead Road, Isleworth, TW7 7EP, England

      IIF 18
    • icon of address 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

      IIF 19 IIF 20
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 21
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 22
    • icon of address 1 Railshead Road, St Margarets, Twickenham, TW7 7EP, United Kingdom

      IIF 23
  • Tansey, Bernard Joseph
    Northern Irish director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Railshead Road, Isleworth, TW7 7EP, England

      IIF 24
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 25
    • icon of address 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 26
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 27
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 28
    • icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, United Kingdom

      IIF 29
    • icon of address Heron House, 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, United Kingdom

      IIF 30
  • Tansey, Bernard Joseph
    Northern Irish engineer born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, Isleworth, Middlesex, TW7 7EP, England

      IIF 31
    • icon of address No 1, Railshead Road, Isleworth, TW7 7EP, England

      IIF 32
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 33 IIF 34
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, England

      IIF 35
    • icon of address Heron House, 109 Wembley Hill, Road, Wembley, Middlesex, HA9 8DA

      IIF 36
    • icon of address No 1, Railshead Road, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 37
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 38
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 39 IIF 40 IIF 41
    • icon of address Suite 17 Building 6, Croxley Park, Hatters Lane, Watford, WD18 8YH

      IIF 44
    • icon of address 109-115, Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 45
    • icon of address Heron House, 109 Wembley Hill Road, Wembley, HA9 8DA

      IIF 46
    • icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 47 IIF 48 IIF 49
  • Tansey, Bernard Joseph
    Northern Irish uk born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Lansdowne Road, Harrow, Middlesex, HA1 3AH

      IIF 53
  • Tansey, Bernard Joseph
    Irish company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, United Kingdom

      IIF 54
  • Mr Bernard Joseph Tansey
    Northern Irish born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A-b, 1 Railshead Road, Isleworth, TW7 7EP, England

      IIF 55
  • Tansey, Bernard Joseph
    Irish buiness director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 56
  • Tansey, Bernard Joseph
    Irish engineer born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood, Essex, CM13 3BE

      IIF 57
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 58
    • icon of address Heron House 109 Wembley Hill, Road, Wembley, Middlesex, HA9 8DA

      IIF 59
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 60
    • icon of address Heron House 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 61 IIF 62
  • Mr Bernard Joseph Tansey
    Northern Irish born in March 1944

    Registered addresses and corresponding companies
    • icon of address Millennium House, Victoria Road, Douglas, IM2 2RW, Isle Of Man

      IIF 63
    • icon of address 7, Lansdowne Road, Harrow, Middlesex, HA1 3AH, United Kingdom

      IIF 64
  • Tansey, Bernard Joseph
    Irish engineer

    Registered addresses and corresponding companies
    • icon of address Heron House 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 65
  • Bernard Joseph Tansey
    Northern Irish born in March 1944

    Registered addresses and corresponding companies
    • icon of address Millennium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 66
    • icon of address 7, Landsdowne Road, Harrow On The Hill, Middlesex, HA1 3AH, England

      IIF 67
  • Tansey, Joseph
    Irish company secretary/director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Wembley Hill Road, Wembley, Middlesex, HA9 8DA, England

      IIF 68
  • Bernard Joseph Tansey
    Irish born in March 1944

    Registered addresses and corresponding companies
    • icon of address Millennium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 69 IIF 70
    • icon of address 7, Landsdowne Road, Harrow On The Hill, Middlesex, HA1 3AH, England

      IIF 71
  • Tansey, Joseph

    Registered addresses and corresponding companies
    • icon of address 113, Wembley Hill Road, Wembley, Middlesex, HA9 8DA, England

      IIF 72
child relation
Offspring entities and appointments
Active 62
  • 1
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Receiver Action Corporate (5 parents)
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 54 - Director → ME
  • 2
    MIZEN GROUP LIMITED - 2024-02-07
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Quasticky Building, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2007-10-21 ~ now
    IIF 64 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 64 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 64 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 64 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address Heron House 109-115 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-04 ~ dissolved
    IIF 29 - Director → ME
  • 7
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-20 ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    55,367 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Insolvency Proceedings Corporate (5 parents)
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address Heron House, 109 Wembley Hill, Road, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-01 ~ dissolved
    IIF 36 - Director → ME
  • 12
    icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-19 ~ dissolved
    IIF 53 - Director → ME
  • 13
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 42 - Director → ME
  • 14
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2014-02-07 ~ now
    IIF 71 - Has significant influence or controlOE
  • 15
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2012-03-27 ~ dissolved
    IIF 72 - Secretary → ME
  • 16
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2013-12-19 ~ now
    IIF 67 - Has significant influence over a trust which holds more than 25% of the shares in the entityOE
    IIF 67 - Has significant influence over a trust which has the right to appoint or remove directors of the entityOE
    IIF 67 - Has significant influence over a trust which holds more than 25% of the voting rights in the entityOE
  • 17
    icon of address No 1 Railshead Road, St Margarets, Isleworth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2002-02-06 ~ dissolved
    IIF 35 - Director → ME
  • 18
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2015-08-25 ~ now
    IIF 70 - Ownership of voting rights - More than 25%OE
    IIF 70 - Ownership of shares - More than 25%OE
  • 19
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2015-08-25 ~ now
    IIF 69 - Ownership of voting rights - More than 25%OE
    IIF 69 - Ownership of shares - More than 25%OE
  • 20
    GYWNNE RESIDENTIAL LIMITED - 2019-03-21
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -37,016 GBP2024-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 4 - Director → ME
  • 21
    icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-19 ~ dissolved
    IIF 52 - Director → ME
  • 22
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -4,439,095 GBP2023-12-31
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 31 - Director → ME
  • 23
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 21 - Director → ME
  • 24
    icon of address Po Box 905 Quastisky Building, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2013-10-17 ~ now
    IIF 63 - Has significant influence over a trust which has the right to appoint or remove directors of the entityOE
    IIF 63 - Has significant influence over a trust which holds more than 25% of the voting rights in the entityOE
    IIF 63 - Has significant influence over a trust which holds more than 25% of the shares in the entityOE
  • 25
    icon of address Po Box 905 Quastisky Building, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2008-09-19 ~ now
    IIF 66 - Has significant influence over a trust which has the right to appoint or remove directors of the entityOE
    IIF 66 - Has significant influence over a firm which has more than 25% of the voting rights in the entityOE
    IIF 66 - Has significant influence over a firm which holds more than 25% of the shares in the entityOE
  • 26
    icon of address 1 Railshead Road, St Margarets, Twickenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,522 GBP2024-01-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 23 - Director → ME
  • 27
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 56 - Director → ME
  • 28
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (7 parents)
    Equity (Company account)
    -197,615 GBP2024-04-30
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 43 - Director → ME
  • 29
    icon of address Unit A-b, 1 Railshead Road, Isleworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,001,000 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    256,953 GBP2024-07-31
    Officer
    icon of calendar 2006-01-18 ~ now
    IIF 27 - Director → ME
  • 31
    icon of address No 1 Railshead Road, Old Isleworth, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,160 GBP2024-12-31
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 37 - Director → ME
  • 32
    icon of address No 1 Railshead Road, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,073,494 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 32 - Director → ME
  • 33
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 33 - Director → ME
  • 34
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 60 - Director → ME
  • 35
    DRYLININGUK LIMITED - 2019-10-23
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    132,656 GBP2016-01-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 22 - Director → ME
  • 36
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 11 - Director → ME
  • 37
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 5 - Director → ME
  • 38
    VICTOR SECURITIES LIMITED - 1992-03-18
    LOGICSILVER LIMITED - 1988-07-20
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar ~ now
    IIF 58 - Director → ME
  • 39
    icon of address No 1 Railshead Road, St Margarets, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    884,924 GBP2023-07-31
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 8 - Director → ME
  • 40
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,422,677 GBP2023-12-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 34 - Director → ME
  • 41
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2012-10-31 ~ now
    IIF 1 - Director → ME
  • 42
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    138,785 GBP2024-12-31
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 41 - Director → ME
  • 43
    icon of address 109 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-05 ~ dissolved
    IIF 26 - Director → ME
  • 44
    icon of address 1 Railshead Road, Isleworth, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-11 ~ dissolved
    IIF 24 - Director → ME
  • 45
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -76,464 GBP2024-03-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 38 - Director → ME
  • 46
    MIZEN ( HERON HOUSE ) LIMITED - 2024-10-08
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Insolvency Proceedings Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,116,722 GBP2023-12-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 19 - Director → ME
  • 47
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 30 - Director → ME
  • 48
    BRIGHTUSERQ LIMITED - 1988-06-01
    MIZEN PROPERTIES LIMITED - 2023-06-30
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood, Essex
    In Administration Corporate (2 parents, 18 offsprings)
    Officer
    icon of calendar ~ now
    IIF 57 - Director → ME
  • 49
    icon of address Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-07-31
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 44 - Director → ME
  • 50
    icon of address No 1 Railshead Road, St Margarets, Isleworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 17 - Director → ME
  • 51
    ST MARK HOMES CAPITAL PLC - 2015-03-23
    MIZEN HOMES I PLC - 1998-08-17
    icon of address Heron House, 109 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-02-18 ~ dissolved
    IIF 62 - Director → ME
  • 52
    LANESTONE PLC - 1999-10-11
    ST MARK HOMES II PLC - 2014-06-26
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2000-01-20 ~ now
    IIF 25 - Director → ME
  • 53
    icon of address Heron House, 109 Wembley Hill Road, Wembley
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 46 - Director → ME
  • 54
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 14 - Director → ME
  • 55
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 10 - Director → ME
  • 56
    icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 51 - Director → ME
  • 57
    icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 50 - Director → ME
  • 58
    icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 47 - Director → ME
  • 59
    icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 48 - Director → ME
  • 60
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    180 GBP2024-05-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 13 - Director → ME
  • 61
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 39 - Director → ME
  • 62
    Company number 07073600
    Non-active corporate
    Officer
    icon of calendar 2009-11-12 ~ now
    IIF 45 - Director → ME
Ceased 8
  • 1
    NOMAD CORPORATION LIMITED - 2008-11-05
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (2 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,518,333 GBP2016-07-31
    Officer
    icon of calendar 2010-09-02 ~ 2011-04-26
    IIF 49 - Director → ME
  • 2
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-06 ~ 2021-10-19
    IIF 40 - Director → ME
  • 3
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2014-12-23 ~ 2015-12-21
    IIF 3 - Director → ME
  • 4
    MIZEN ( ACTON ) LIMITED - 2016-07-22
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-02 ~ 2022-08-19
    IIF 7 - Director → ME
  • 5
    icon of address No 1 Railshead Road, St Margarets, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    884,924 GBP2023-07-31
    Officer
    icon of calendar 2009-10-21 ~ 2023-10-23
    IIF 16 - Director → ME
  • 6
    SPEED 7358 LIMITED - 1998-12-16
    icon of address C/o Forensic Recovery Limited, Marston House Walkers Court Audby Lane, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-03 ~ 2001-05-15
    IIF 61 - Director → ME
  • 7
    ST MARK CONTRACTS PLC - 2014-09-12
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-02-10 ~ 2016-07-28
    IIF 59 - Director → ME
  • 8
    ST MARK HOMES CAPITAL PLC - 2015-03-23
    MIZEN HOMES I PLC - 1998-08-17
    icon of address Heron House, 109 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-02-18 ~ 1998-08-30
    IIF 65 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.