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 Anil Kumar Malhotra

child relation
Offspring entities and appointments
Active 65
  • 1
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    888 SHAKES LIMITED - 2023-04-24
    icon of address 24 Laurel Road, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-08-09 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2025-08-09 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 3
    TARMAC DRIVEWAYS AND FORECOURTS LIMITED - 2023-06-08
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    ASCLEPIUS LIMITED - 2007-03-03
    ASCLCPIUS LIMITED - 2006-06-30
    icon of address 1 Stradbroke Park, Tomswood Road, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 268 - Secretary → ME
  • 5
    REFINED BLUE LIMITED - 2017-11-27
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,189 GBP2024-05-30
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -774,368 GBP2018-08-31
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 155 - Director → ME
  • 8
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -119,047 GBP2024-08-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 145 - Director → ME
  • 9
    icon of address C/o Delta House Limited Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    CREST PROPERTY CONSULTANTS LIMITED - 2020-03-02
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,705 GBP2024-05-31
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Charles Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2013-06-27 ~ dissolved
    IIF 278 - Secretary → ME
  • 12
    icon of address Mayfair Chambers 2 Charles Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 75 - Director → ME
  • 13
    THE BUS STATION CAFETERIA LIMITED - 2023-01-25
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,390 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-11-30
    Officer
    icon of calendar 2005-12-08 ~ now
    IIF 217 - Director → ME
  • 15
    LONDON LIFESTYLE LETTINGS & MANAGEMENT LIMITED - 2018-12-03
    IMPACT ACCOUNTANTS LIMITED - 2019-11-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-09-06 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 311a Uxbridge Road, Mill End, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 78 - Director → ME
  • 17
    AMCOM LIMITED - 2017-06-22
    DARE LONDON LIMITED - 2012-11-09
    DARE ESSENTIALS LIMITED - 2010-09-15
    icon of address C/o Delta House Limited Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,702 GBP2016-10-31
    Officer
    icon of calendar 2018-02-25 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 18
    H L G VEHICLES LIMITED - 2017-03-04
    icon of address Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,523 GBP2023-10-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 20
    WARRIOR PARKS LIMITED - 2017-06-15
    icon of address C/o Delta House Limited Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 21
    STAR ENERGY TRADING LIMITED - 2017-12-27
    DESTIN GLOBAL LIMITED - 2014-01-09
    TRISTAR BUSINESS CONSULTANTS LIMITED - 2018-12-19
    DESTIN GLOBAL LIMITED - 2012-11-28
    DESTIN OIL & GAS LIMITED - 2012-12-04
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 22
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -73,451 GBP2024-01-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 148 - Director → ME
  • 23
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 24
    CODA RECORDS LIMITED - 2012-11-26
    MARCI LIMITED - 2013-08-20
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,940 GBP2023-09-30
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 25
    ECO-SOLAR PV LIMITED - 2016-07-14
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-21 ~ dissolved
    IIF 123 - Director → ME
  • 26
    icon of address United House, 311a Uxbridge Road, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 253 - Director → ME
  • 27
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,467 GBP2024-02-28
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 30
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300,396 GBP2022-11-30
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 171 - Director → ME
  • 31
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,727 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 32
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -338 GBP2017-12-31
    Officer
    icon of calendar 2018-09-15 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 33
    DESTIN OIL & GAS LIMITED - 2016-03-01
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,224 GBP2023-12-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 23 - Has significant influence or controlOE
  • 34
    BPR LIMITED - 2019-11-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-11-09 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2019-11-09 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 1 Stradbroke Park, Tomswood Road, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 264 - Secretary → ME
  • 36
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 37
    LANGHAM MARQUEES AND EVENTS LIMITED - 2021-04-30
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 38
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,480 GBP2016-09-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    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
  • 39
    MAYFAIR SERVICES (LONDON) LIMITED - 2015-11-09
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,078 GBP2017-11-30
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 40
    LA BELLE BAKERY LIMITED - 2016-02-05
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 235 - Director → ME
  • 41
    BICKERLEY LTD - 2008-08-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 42
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,906 GBP2016-09-29
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 43
    icon of address C/o Delta House Limited, Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 44
    LA BELLE BAKERY (UK) LIMITED - 2016-02-05
    LA BELLA BAKERY (UK) LIMITED - 2015-01-06
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 228 - Director → ME
  • 45
    CREDIT HIRE SPECIALISTS CITY LTD - 2012-12-06
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,669 GBP2015-02-28
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 205 - Director → ME
  • 46
    JASON KALEN CONSULTANCY LIMITED - 2020-06-11
    JOHNSONS VEHICLES LIMITED - 2014-05-01
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,510 GBP2023-12-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 47
    PRESTIGE INVESTMENTS INC LIMITED - 2019-11-11
    EUROCOMPASS (UK) LIMITED - 2012-02-03
    DELTA ASH LIMITED - 2020-12-01
    SPEED 6659 LIMITED - 1998-01-07
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -277,272 GBP2023-11-30
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 48
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,224 GBP2017-08-30
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 49
    A.V. PREMIER MARKETING LIMITED - 2023-02-06
    FLAGLANE LIMITED - 2001-03-06
    GOLDMANS ROCK LIMITED - 2023-02-15
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 50
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-16 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,432 GBP2023-10-30
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 58 - Has significant influence or controlOE
  • 52
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 226 - Director → ME
  • 53
    CLEAR BLUE LIMITED - 2017-05-24
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,951 GBP2024-05-31
    Officer
    icon of calendar 2019-02-10 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 54
    FLIGHT BEYOND SIGHT LIMITED - 2018-12-19
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 55
    TELLES INCORPORATED LIMITED - 2025-09-26
    icon of address Flat 7 45 Sunningfields Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 56
    TEW IRCHESTER LIMITED - 2014-12-16
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 236 - Director → ME
  • 57
    icon of address 194 High Street, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7,732 GBP2024-06-30
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    BODH GAYA LIMITED - 2022-04-25
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Bhaktivedanta Manor Hilfield Lane, Aldenham, Watford, England
    Active Corporate (8 parents)
    Equity (Company account)
    48,976 GBP2024-09-30
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 248 - Director → ME
  • 60
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 233 - Director → ME
  • 61
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,719 GBP2024-06-29
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 62
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,885 GBP2024-06-29
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 63
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 229 - Director → ME
  • 64
    BELIVIA CAPITAL LIMITED - 2014-05-01
    AMALAN LIMITED - 2014-10-06
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,258 GBP2023-10-30
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 59 - Has significant influence or controlOE
Ceased 80
  • 1
    icon of address Utopia House, 192-196 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,934 GBP2022-12-31
    Officer
    icon of calendar 2013-06-03 ~ 2018-07-02
    IIF 106 - Director → ME
    icon of calendar 2019-06-30 ~ 2019-09-30
    IIF 154 - Director → ME
    icon of calendar 2018-07-02 ~ 2019-06-30
    IIF 139 - Director → ME
    icon of calendar 2013-06-03 ~ 2017-08-22
    IIF 276 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ 2019-09-30
    IIF 43 - Has significant influence or control OE
  • 2
    DELTA ASH (GB) LIMITED - 2012-03-21
    icon of address 19 Oakwell Oval, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2011-03-18 ~ 2011-06-30
    IIF 273 - Director → ME
  • 3
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,000 GBP2024-08-31
    Officer
    icon of calendar 2010-09-06 ~ 2011-09-01
    IIF 256 - Director → ME
    icon of calendar 2010-08-10 ~ 2010-09-06
    IIF 249 - Director → ME
  • 4
    icon of address 17 Elizabeth Wheeler House, 19 The Mall, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,251 GBP2024-05-31
    Officer
    icon of calendar 2006-05-26 ~ 2013-02-01
    IIF 266 - Secretary → ME
  • 5
    IH REFURBISHMENTS LIMITED - 2017-11-27
    NAWAB HOUSE LIMITED - 2017-10-25
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ 2017-09-24
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2017-10-24
    IIF 3 - Has significant influence or control OE
  • 6
    A J MOTOR CARS LIMITED - 2015-12-14
    icon of address 6 West Hill Hall, West Hill, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,768 GBP2017-11-30
    Officer
    icon of calendar 2015-12-08 ~ 2015-12-14
    IIF 224 - Director → ME
  • 7
    DELTA AUDITS LIMITED - 2005-09-27
    icon of address Alpha House, 296 Kenton Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    643,479 GBP2024-10-31
    Officer
    icon of calendar 2004-02-25 ~ 2004-10-01
    IIF 270 - Secretary → ME
  • 8
    REFINED BLUE LIMITED - 2017-11-27
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,189 GBP2024-05-30
    Officer
    icon of calendar 2017-05-10 ~ 2018-12-14
    IIF 99 - Director → ME
  • 9
    THE FRASER ACCOUNTANCY SERVICES LIMITED - 2003-10-01
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,783 GBP2016-03-31
    Officer
    icon of calendar 2001-02-20 ~ 2003-03-31
    IIF 72 - Director → ME
    icon of calendar 2001-02-20 ~ 2003-03-31
    IIF 271 - Secretary → ME
  • 10
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    201,212 GBP2021-12-31
    Officer
    icon of calendar 2012-06-01 ~ 2012-11-23
    IIF 77 - Director → ME
  • 11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -774,368 GBP2018-08-31
    Officer
    icon of calendar 2018-09-13 ~ 2019-05-31
    IIF 197 - Director → ME
    icon of calendar 2014-08-07 ~ 2018-09-13
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ 2018-09-13
    IIF 5 - Has significant influence or control OE
  • 12
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -119,047 GBP2024-08-30
    Officer
    icon of calendar 2017-08-16 ~ 2018-06-07
    IIF 87 - Director → ME
    icon of calendar 2018-06-07 ~ 2018-09-27
    IIF 206 - Director → ME
    icon of calendar 2013-08-16 ~ 2013-08-16
    IIF 103 - Director → ME
    icon of calendar 2013-08-16 ~ 2017-08-16
    IIF 120 - Director → ME
    icon of calendar 2018-09-27 ~ 2019-11-26
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2018-06-07
    IIF 13 - Has significant influence or control OE
  • 13
    AGENCY OIL LIMITED - 2017-10-16
    TRISTAR CONSULTANCY SERVICES LIMITED - 2018-10-16
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,052 GBP2021-01-31
    Officer
    icon of calendar 2016-01-14 ~ 2018-01-01
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2018-01-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    ACCOUNTANT'S MATTERS LIMITED - 2018-08-23
    SPRING ST. CONNECTIONS LIMITED - 2017-05-24
    icon of address 111 Tolworth Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2017-04-24 ~ 2018-07-02
    IIF 92 - Director → ME
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 15
    SECONDHANDLEVISSHOP.COM LTD - 2013-03-12
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,819 GBP2023-12-31
    Officer
    icon of calendar 2013-03-12 ~ 2014-01-08
    IIF 232 - Director → ME
    icon of calendar 2014-01-08 ~ 2015-10-15
    IIF 223 - Director → ME
    icon of calendar 2015-09-25 ~ 2016-12-31
    IIF 275 - Secretary → ME
  • 16
    CHELSEA GARDEN CHELSEA LIMITED - 2012-11-26
    icon of address 64 Park Lane, Wednesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2012-11-01 ~ 2012-11-25
    IIF 259 - Director → ME
  • 17
    LONDON LIFESTYLE LETTINGS & MANAGEMENT LIMITED - 2018-12-03
    IMPACT ACCOUNTANTS LIMITED - 2019-11-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-12-01 ~ 2020-09-06
    IIF 172 - Director → ME
    icon of calendar 2014-11-26 ~ 2018-12-01
    IIF 110 - Director → ME
  • 18
    AMCOM LIMITED - 2017-06-22
    DARE LONDON LIMITED - 2012-11-09
    DARE ESSENTIALS LIMITED - 2010-09-15
    icon of address C/o Delta House Limited Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,702 GBP2016-10-31
    Officer
    icon of calendar 2012-09-21 ~ 2013-05-01
    IIF 262 - Director → ME
    icon of calendar 2013-05-01 ~ 2014-01-01
    IIF 239 - Director → ME
    icon of calendar 2014-01-01 ~ 2018-02-25
    IIF 130 - Director → ME
  • 19
    H L G VEHICLES LIMITED - 2017-03-04
    icon of address Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,523 GBP2023-10-31
    Officer
    icon of calendar 2018-09-05 ~ 2019-07-30
    IIF 202 - Director → ME
    icon of calendar 2013-11-01 ~ 2018-07-31
    IIF 113 - Director → ME
    icon of calendar 2018-07-31 ~ 2018-09-05
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2017-12-01
    IIF 55 - Has significant influence or control OE
  • 20
    CCB & CO LIMITED - 2016-03-10
    icon of address 29 Gauden Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ 2016-03-10
    IIF 234 - Director → ME
  • 21
    STAR ENERGY TRADING LIMITED - 2017-12-27
    DESTIN GLOBAL LIMITED - 2014-01-09
    TRISTAR BUSINESS CONSULTANTS LIMITED - 2018-12-19
    DESTIN GLOBAL LIMITED - 2012-11-28
    DESTIN OIL & GAS LIMITED - 2012-12-04
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-16 ~ 2018-09-13
    IIF 89 - Director → ME
    icon of calendar 2018-09-13 ~ 2018-12-15
    IIF 185 - Director → ME
    icon of calendar 2018-12-15 ~ 2019-11-01
    IIF 164 - Director → ME
  • 22
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -73,451 GBP2024-01-30
    Officer
    icon of calendar 2019-02-28 ~ 2019-03-31
    IIF 207 - Director → ME
    icon of calendar 2019-03-31 ~ 2019-10-26
    IIF 184 - Director → ME
    icon of calendar 2015-03-05 ~ 2019-02-28
    IIF 93 - Director → ME
  • 23
    icon of address Asiana House Dabell Avenue, Blenheim Industrial Estate, Bulwell, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ 2014-03-19
    IIF 250 - Director → ME
  • 24
    CODA RECORDS LIMITED - 2012-11-26
    MARCI LIMITED - 2013-08-20
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,940 GBP2023-09-30
    Officer
    icon of calendar 2012-10-01 ~ 2014-06-26
    IIF 258 - Director → ME
    icon of calendar 2018-04-29 ~ 2019-03-28
    IIF 159 - Director → ME
    icon of calendar 2014-06-26 ~ 2018-04-29
    IIF 129 - Director → ME
  • 25
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,556 GBP2023-11-30
    Officer
    icon of calendar 2019-11-11 ~ 2019-11-11
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2019-11-11
    IIF 18 - Has significant influence or control OE
  • 26
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,467 GBP2024-02-28
    Officer
    icon of calendar 2018-11-30 ~ 2019-03-28
    IIF 162 - Director → ME
    icon of calendar 2012-10-31 ~ 2014-03-17
    IIF 261 - Director → ME
    icon of calendar 2018-02-25 ~ 2018-11-30
    IIF 108 - Director → ME
    icon of calendar 2014-03-17 ~ 2018-02-25
    IIF 81 - Director → ME
  • 27
    CHEHRA LIMITED - 2015-06-25
    BANSAL PROPERTY SERVICES LIMITED - 2013-10-18
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-24 ~ 2016-07-13
    IIF 124 - Director → ME
    icon of calendar 2013-06-01 ~ 2015-02-24
    IIF 263 - Director → ME
  • 28
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-04-23
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 29
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,216 GBP2023-10-31
    Officer
    icon of calendar 2010-09-05 ~ 2010-10-31
    IIF 257 - Director → ME
  • 30
    WARFIELD ROOFING AND PROPERTY SERVICES LIMITED - 2022-01-17
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2022-01-10 ~ 2022-05-01
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2022-05-01
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 31
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -338 GBP2017-12-31
    Officer
    icon of calendar 2016-12-16 ~ 2018-09-15
    IIF 117 - Director → ME
  • 32
    DESTIN OIL & GAS LIMITED - 2016-03-01
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,224 GBP2023-12-31
    Officer
    icon of calendar 2017-05-01 ~ 2018-09-30
    IIF 95 - Director → ME
    icon of calendar 2018-09-30 ~ 2019-02-12
    IIF 188 - Director → ME
  • 33
    THE RAMAR CORP LIMITED - 2018-07-16
    ROMAN CONSULTING LIMITED - 2017-06-22
    icon of address C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-08-22 ~ 2018-12-14
    IIF 177 - Director → ME
    icon of calendar 2016-11-17 ~ 2018-08-22
    IIF 97 - Director → ME
    icon of calendar 2018-12-14 ~ 2023-03-01
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2023-03-01
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 34
    T MCL & CO LIMITED - 1997-11-27
    icon of address 280 Cooden Drive, Bexhill-on-sea, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    145,418 GBP2024-07-31
    Officer
    icon of calendar 1997-07-09 ~ 1998-02-16
    IIF 73 - Director → ME
    icon of calendar 1995-07-10 ~ 2000-03-01
    IIF 267 - Secretary → ME
  • 35
    JAN HOLDINGS LIMITED - 2021-02-19
    RODEOS BURGERS AND SHAKES LIMITED - 2018-07-16
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,429 GBP2023-10-30
    Officer
    icon of calendar 2019-02-08 ~ 2019-07-25
    IIF 189 - Director → ME
    icon of calendar 2017-10-25 ~ 2017-10-25
    IIF 111 - Director → ME
    icon of calendar 2017-10-25 ~ 2019-02-08
    IIF 115 - Director → ME
    icon of calendar 2019-07-25 ~ 2021-01-18
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2017-10-25
    IIF 6 - Has significant influence or control OE
    icon of calendar 2017-10-25 ~ 2021-02-18
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 36
    CAROLINE HALL DESIGNS LIMITED - 2014-07-23
    RHD INTERIORS LIMITED - 2015-03-28
    DELTA HOUSE LIMITED - 2016-10-04
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,175 GBP2024-03-30
    Officer
    icon of calendar 2015-03-27 ~ 2016-04-01
    IIF 227 - Director → ME
  • 37
    HMC (GB) LIMITED - 2013-07-29
    ARYAS (UK) LIMITED - 2013-02-21
    icon of address 64 Alma Street, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,441 GBP2024-12-31
    Officer
    icon of calendar 2013-02-01 ~ 2013-07-26
    IIF 238 - Director → ME
  • 38
    TRI PROPERTY LETTINGS LIMITED - 2019-01-28
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,665 GBP2024-09-30
    Officer
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 134 - Director → ME
    icon of calendar 2017-06-12 ~ 2018-07-02
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2018-07-02
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 39
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -154,813 GBP2020-11-30
    Officer
    icon of calendar 2003-12-15 ~ 2005-10-11
    IIF 265 - Secretary → ME
  • 40
    icon of address 1 Stradbroke Park, Tomswood Road, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2012-04-01
    IIF 128 - Director → ME
  • 41
    LANGHAM MARQUEES AND EVENTS LIMITED - 2021-04-30
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-04-09
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 42
    MAL PROPERTY INVESTMENTS LIMITED - 2024-07-23
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    345 GBP2023-09-30
    Officer
    icon of calendar 2021-09-28 ~ 2024-08-27
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ 2024-08-27
    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
  • 43
    icon of address Flat 1 32 Princes Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,902 GBP2024-03-31
    Officer
    icon of calendar 2002-03-14 ~ 2003-07-01
    IIF 269 - Secretary → ME
  • 44
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,480 GBP2016-09-30
    Officer
    icon of calendar 2018-06-25 ~ 2018-11-01
    IIF 142 - Director → ME
  • 45
    DE FLEURIEUX LIMITED - 1997-11-14
    SPEED 5569 LIMITED - 1996-05-23
    ESTAFIDA NOMINEES LIMITED - 2002-01-17
    icon of address Suite 13, 4 Montpelier Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,080,760 GBP2024-12-31
    Officer
    icon of calendar 2013-12-12 ~ 2017-05-23
    IIF 277 - Secretary → ME
  • 46
    KE (LONDON) LIMITED - 2020-02-19
    icon of address 54a Church Road, Ashford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,199 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ 2019-02-10
    IIF 140 - Director → ME
    icon of calendar 2019-02-10 ~ 2020-01-11
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2019-02-11
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 47
    ENFIELD INC LIMITED - 2013-03-04
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ 2013-02-20
    IIF 80 - Director → ME
  • 48
    BICKERLEY LTD - 2008-08-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2014-02-11 ~ 2017-03-04
    IIF 131 - Director → ME
    icon of calendar 2017-03-04 ~ 2019-02-08
    IIF 94 - Director → ME
    icon of calendar 2009-06-15 ~ 2014-02-11
    IIF 254 - Director → ME
    icon of calendar 2008-07-21 ~ 2014-02-11
    IIF 272 - Secretary → ME
  • 49
    CREDIT HIRE SPECIALISTS CITY LTD - 2012-12-06
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,669 GBP2015-02-28
    Officer
    icon of calendar 2013-02-13 ~ 2016-01-28
    IIF 260 - Director → ME
    icon of calendar 2013-02-01 ~ 2013-02-13
    IIF 237 - Director → ME
  • 50
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,569 GBP2024-02-27
    Officer
    icon of calendar 2019-02-18 ~ 2019-02-18
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-02-18
    IIF 70 - Has significant influence or control OE
  • 51
    JASON KALEN CONSULTANCY LIMITED - 2020-06-11
    JOHNSONS VEHICLES LIMITED - 2014-05-01
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,510 GBP2023-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2014-05-01
    IIF 242 - Director → ME
  • 52
    PRESTIGE INVESTMENTS INC LIMITED - 2019-11-11
    EUROCOMPASS (UK) LIMITED - 2012-02-03
    DELTA ASH LIMITED - 2020-12-01
    SPEED 6659 LIMITED - 1998-01-07
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -277,272 GBP2023-11-30
    Officer
    icon of calendar 2012-03-28 ~ 2018-08-31
    IIF 119 - Director → ME
    icon of calendar 2018-08-31 ~ 2018-12-14
    IIF 153 - Director → ME
    icon of calendar 2012-03-12 ~ 2014-08-29
    IIF 274 - Secretary → ME
  • 53
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,224 GBP2017-08-30
    Officer
    icon of calendar 2017-08-06 ~ 2018-09-27
    IIF 85 - Director → ME
    icon of calendar 2014-08-06 ~ 2017-08-06
    IIF 116 - Director → ME
  • 54
    PROBVERBS HOME IMPROVEMENTS LIMITED - 2018-07-05
    D.D. TREE CARE LIMITED - 2018-05-16
    icon of address The Piggery Haden Way, Willingham, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,678 GBP2022-05-31
    Officer
    icon of calendar 2018-05-02 ~ 2018-05-02
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2018-05-02
    IIF 9 - Has significant influence or control OE
  • 55
    GORDONS (GB) LIMITED - 2013-10-07
    USEDLEVIJEANSFORSALE.COM LTD - 2013-03-12
    icon of address 64 Alma Street, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    57,323 GBP2024-12-31
    Officer
    icon of calendar 2013-03-12 ~ 2013-10-08
    IIF 222 - Director → ME
  • 56
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,432 GBP2023-10-30
    Officer
    icon of calendar 2017-10-25 ~ 2019-01-08
    IIF 86 - Director → ME
    icon of calendar 2017-10-25 ~ 2017-10-25
    IIF 100 - Director → ME
    icon of calendar 2019-02-08 ~ 2019-07-25
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2017-10-25
    IIF 10 - Has significant influence or control OE
  • 57
    icon of address C/o Begbies Traynor (central) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,039 GBP2021-05-31
    Officer
    icon of calendar 2016-05-24 ~ 2016-08-18
    IIF 96 - Director → ME
  • 58
    CASA INC. LIMITED - 2018-11-19
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,421 GBP2023-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2018-04-01
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2018-04-01
    IIF 8 - Has significant influence or control OE
  • 59
    NEELAM ROSE LIMITED - 2018-08-23
    SPRING ST. CONNECTIONS II LIMITED - 2017-05-24
    icon of address 111 Tolworth Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 201 - Director → ME
    icon of calendar 2017-04-24 ~ 2018-07-02
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 60
    icon of address Unit 1 Woodville Business Park, Woodville Drive , Wisbech Road, March, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-11 ~ 2012-03-14
    IIF 71 - Director → ME
  • 61
    F & D CONTRACTORS LIMITED - 2016-06-30
    WEDEVELOP WEBUILD LIMITED - 2016-05-31
    icon of address Global House, Ashley Avenue, Epsom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,092 GBP2018-03-31
    Officer
    icon of calendar 2014-03-06 ~ 2016-05-31
    IIF 225 - Director → ME
  • 62
    SUTTON PROPERTY SOLUTIONS INC LIMITED - 2020-05-04
    KRETAIL LIMITED - 2015-06-15
    JAEGER CONSULTANCY LIMITED - 2015-09-07
    icon of address 29 Victoria Crescent, Iver, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,506 GBP2024-06-30
    Officer
    icon of calendar 2015-06-08 ~ 2015-09-04
    IIF 243 - Director → ME
  • 63
    STAR INC LIMITED - 2014-05-14
    VICEROY HOUSE LIMITED - 2014-10-02
    icon of address C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,190 GBP2023-11-30
    Officer
    icon of calendar 2014-05-14 ~ 2014-10-01
    IIF 244 - Director → ME
  • 64
    CLEAR BLUE LIMITED - 2017-05-24
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,951 GBP2024-05-31
    Officer
    icon of calendar 2018-07-02 ~ 2019-02-10
    IIF 173 - Director → ME
    icon of calendar 2017-05-10 ~ 2018-07-02
    IIF 104 - Director → ME
  • 65
    WEST LONDON FABRICATIONS LIMITED - 2014-08-01
    CYTRON CONSULTANCY LIMITED - 2015-09-23
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,754 GBP2024-08-30
    Officer
    icon of calendar 2013-08-23 ~ 2014-08-01
    IIF 251 - Director → ME
    icon of calendar 2014-08-01 ~ 2015-09-22
    IIF 246 - Director → ME
  • 66
    FLIGHT BEYOND SIGHT LIMITED - 2018-12-19
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2018-09-24
    IIF 112 - Director → ME
    icon of calendar 2018-09-24 ~ 2018-12-15
    IIF 169 - Director → ME
    icon of calendar 2018-12-15 ~ 2019-10-02
    IIF 167 - Director → ME
  • 67
    icon of address 194 High Street, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7,732 GBP2024-06-30
    Officer
    icon of calendar 2018-02-28 ~ 2019-02-09
    IIF 209 - Director → ME
    icon of calendar 2015-02-27 ~ 2018-02-28
    IIF 122 - Director → ME
    icon of calendar 2019-02-09 ~ 2020-03-31
    IIF 208 - Director → ME
    icon of calendar 2011-06-15 ~ 2015-02-27
    IIF 221 - Director → ME
  • 68
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-10-10 ~ 2013-02-01
    IIF 79 - Director → ME
    icon of calendar 2013-06-18 ~ 2014-07-30
    IIF 240 - Director → ME
    icon of calendar 2013-02-01 ~ 2013-06-18
    IIF 241 - Director → ME
  • 69
    icon of address 23 William Street, Windsor, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,648 GBP2023-08-31
    Officer
    icon of calendar 2018-08-23 ~ 2018-08-23
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ 2018-08-23
    IIF 52 - Has significant influence or control OE
  • 70
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,719 GBP2024-06-29
    Officer
    icon of calendar 2018-09-13 ~ 2019-04-30
    IIF 199 - Director → ME
    icon of calendar 2013-07-11 ~ 2015-07-08
    IIF 245 - Director → ME
    icon of calendar 2019-04-30 ~ 2019-07-30
    IIF 138 - Director → ME
    icon of calendar 2015-07-08 ~ 2018-09-13
    IIF 101 - Director → ME
  • 71
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,885 GBP2024-06-29
    Officer
    icon of calendar 2019-03-31 ~ 2019-08-01
    IIF 146 - Director → ME
    icon of calendar 2015-06-12 ~ 2018-07-02
    IIF 125 - Director → ME
    icon of calendar 2018-07-02 ~ 2019-03-31
    IIF 200 - Director → ME
  • 72
    SECONDHANDCLOTHESSHOP LTD - 2014-11-26
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2016-02-08
    IIF 231 - Director → ME
  • 73
    CROWFEEDER (UK) LIMITED - 2019-12-13
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    412 GBP2024-04-29
    Officer
    icon of calendar 2019-02-10 ~ 2019-05-01
    IIF 192 - Director → ME
    icon of calendar 2018-04-16 ~ 2019-02-10
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2019-05-01
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 74
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,861 GBP2019-05-30
    Officer
    icon of calendar 2015-05-05 ~ 2015-05-06
    IIF 127 - Director → ME
  • 75
    LATA CONSULTANCY LIMITED - 2014-05-23
    BESPOKE H20 LIMITED - 2014-03-31
    MEH RAH ROSES LIMITED - 2014-03-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,120 GBP2021-02-28
    Officer
    icon of calendar 2014-05-23 ~ 2014-06-01
    IIF 230 - Director → ME
  • 76
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -179,909 GBP2023-12-31
    Officer
    icon of calendar 2012-06-01 ~ 2012-11-23
    IIF 76 - Director → ME
  • 77
    BELIVIA CAPITAL LIMITED - 2014-05-01
    AMALAN LIMITED - 2014-10-06
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,258 GBP2023-10-30
    Officer
    icon of calendar 2018-04-29 ~ 2019-03-28
    IIF 158 - Director → ME
    icon of calendar 2014-05-01 ~ 2018-04-29
    IIF 132 - Director → ME
    icon of calendar 2019-03-28 ~ 2019-07-30
    IIF 176 - Director → ME
  • 78
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,896 GBP2023-12-30
    Officer
    icon of calendar 2017-12-22 ~ 2017-12-22
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2017-12-22
    IIF 7 - Has significant influence or control OE
  • 79
    VANILLA STICK LIMITED - 2012-11-28
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,080 GBP2024-02-28
    Officer
    icon of calendar 2012-08-02 ~ 2012-11-28
    IIF 255 - Director → ME
  • 80
    RANI BRANDS LIMITED - 2015-09-25
    icon of address 1 Stradbroke Park, Tomswood Road, Chigwell, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-13 ~ 2016-08-01
    IIF 252 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.