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 Paul Anthony James Goldfinch

    Related profiles found in government register
  • Mr Paul Anthony James Goldfinch
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cornwall Road, Herne Bay, CT6 7SY, England

      IIF 1
    • icon of address 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 2
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 3
    • icon of address The Barn, 16 Nascot Place, Watford, WD17 4QT, England

      IIF 4
  • Mr Paul Anthony James Goldfinch
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Regent Street, 3rd Floor, London, W1B 3HH, Great Britain

      IIF 5
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH

      IIF 6 IIF 7
    • icon of address The Barn, 16 Nascot Place, Watford, WD17 4QT, England

      IIF 8
  • Mr Paul Anthony James Goldfinch
    British born in April 1978

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 2, Oliver Court, Ley Farm Close, Watford, Hertfordshire, Great Britain

      IIF 9
  • Goldfinch, Paul Anthony James
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cornwall Road, Herne Bay, CT6 7SY, England

      IIF 10
  • Goldfinch, Paul Anthony James
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 11
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 12
    • icon of address 62 The Hub, Wenta Business Centre, Colne Way, Watford, WD24 7ND, United Kingdom

      IIF 13
    • icon of address The Barn, 16 Nascot Place, Watford, WD17 4QT, England

      IIF 14
  • Goldfinch, Paul Anthony James
    British sales born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG, United Kingdom

      IIF 15
    • icon of address 35, Maylands Avenue, Hornchurch, Essex, RM12 5BB, England

      IIF 16
    • icon of address 3 Rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 17
    • icon of address 2, Olvier Court, Ley Farm Close, Watford, Herts, WD25 9BL, England

      IIF 18
  • Goldfinch, Paul Anthony James
    British sales manager born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG, England

      IIF 19
    • icon of address 2, Oliver Court, Ley Farm Close, Watford, Herts, WD25 9BL, England

      IIF 20
  • Goldfinch, Paul Anthony James
    English manager born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, North Approach, Watford, Hertfordshire, WD25 0EP, United Kingdom

      IIF 21
  • Goldfinch, Paul Anthony James
    English merchant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG, United Kingdom

      IIF 22
  • Goldfinch, Paul Anthony James
    English sales advisor born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Cornwall Road, Greenhill, Herne Bay, Kent, CT6 7SY, England

      IIF 23 IIF 24
  • Goldfinch, Paul Anthony James
    English salesman born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goldfinch, Paul Anthony James
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Moat Close, Bushey, Hertfordshire, WD23 3BS, England

      IIF 33
  • Goldfinch, Paul Anthony James
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Somerville House, 20-22 Harborne Road, Birmingham, B15 3AA, United Kingdom

      IIF 34
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire, WD23 1GG

      IIF 35
    • icon of address 207, 3rd Floor, Regent Street, London, W1B 3HH, England

      IIF 36 IIF 37
    • icon of address 483, Green Lanes, Palmers Green, London, N13 4BS, England

      IIF 38
    • icon of address Suite 331 Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
    • icon of address Mottram House, 43 Greek Street, Stockport, Cheshire, SK3 8AX, England

      IIF 40
    • icon of address The Barn, 16 Nascot Place, Watford, WD17 4QT, England

      IIF 41 IIF 42
  • Goldfinch, Paul Anthony James
    British sales born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG, United Kingdom

      IIF 43 IIF 44
  • Goldfinch, Paul Anthony James
    British sales advisor born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, Bushey, Herts, WD23 1GG, United Kingdom

      IIF 45
    • icon of address 4, Cornwall Road, Greenhill, Herne Bay, Kent, CT6 7SY, United Kingdom

      IIF 46
    • icon of address Cooper House, Lower Charlton Estate 5, Shepton Mallet, Somerset, BA4 5QE, United Kingdom

      IIF 47
    • icon of address 2, Oliver Court, Ley Farm Close, Watford, WD25 9BL, England

      IIF 48
  • Goldfinch, Paul Anthony James
    British sales director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 49
  • Goldfinch, Paul Anthony James
    British sales manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overseas House, 66-68, High Road Bushey Heath, Bushey, Herts, WD23 1GG, England

      IIF 50 IIF 51
    • icon of address Overseas House, High Road, 66-68 Bushey Heath, Bushey, WD23 1GG, England

      IIF 52
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, Bushey Heath, Herts, WD23 1GG, England

      IIF 53
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG, United Kingdom

      IIF 54
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, WD23 1GG, United Kingdom

      IIF 55 IIF 56
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address Mottram House, 43 Greek Street, Stockport, Cheshire, SK3 8AX, United Kingdom

      IIF 61
    • icon of address 2, Oliver Court, Ley Farm Close, Waford, Herts, WD25 9BL, United Kingdom

      IIF 62
    • icon of address 2, Oliver Court, Ley Farm Close, Watford, Hertfordshire, WD25 9BL, England

      IIF 63
    • icon of address 2, Oliver Court, Ley Farm Close, Watford, Herts, WD25 9BL, England

      IIF 64
    • icon of address 2, Oliver Court, Ley Farm Close, Watford, Herts, WD25 9BL, United Kingdom

      IIF 65 IIF 66
    • icon of address 2, Oliver Court, Ley Farm Close, Watford, WD25 9BL, England

      IIF 67 IIF 68
    • icon of address 62 The Hub, The Wenta Business Centre, Colne Way, Watford, WD24 7ND, England

      IIF 69
  • Goldfinch, Paul Anthony James
    British director born in April 1978

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 207, 3rd Floor, Regent Street, London, W1B 3HH, England

      IIF 70 IIF 71 IIF 72
    • icon of address 207, 3rd Floor, Regent Street, London, W1B 3HH, Great Britain

      IIF 73
  • Goldfinch, Paul Anthony James

    Registered addresses and corresponding companies
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire, WD23 1GG

      IIF 74 IIF 75
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire, WD23 1GG, England

      IIF 76
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG, England

      IIF 77
    • icon of address 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 78
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 79 IIF 80
    • icon of address 2, Oliver Court, Ley Farm Close, Waford, Herts, WD25 9BL, United Kingdom

      IIF 81
    • icon of address 2, Ley Farm Close, Watford, WD25 9BL, England

      IIF 82
    • icon of address 2 Oliver Court, Ley Farm Close, Watford, Herts, WD25 9BL, England

      IIF 83 IIF 84 IIF 85
    • icon of address 2, Oliver Court, Ley Farm Close, Watford, WD25 9BL, England

      IIF 86
    • icon of address 2, Oliver Court, Ley Farm Court, Watford, WD25 9BL, United Kingdom

      IIF 87
  • Goldfinch, Paul

    Registered addresses and corresponding companies
    • icon of address 4, Cornwall Road, Greenhill, Herne Bay, Kent, CT6 7SY, England

      IIF 88
    • icon of address 2, Oliver Court, Ley Farm Close, Watford, Hertfordshire, WD25 9BL, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 18
  • 1
    AMAZING SMILE LTD - 2011-12-01
    icon of address 4 Cornwall Road, Greenhill, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 46 - Director → ME
  • 2
    icon of address 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 70 - Director → ME
  • 3
    icon of address 483 Green Lanes, Palmers Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 38 - Director → ME
  • 4
    icon of address Overseas House, 66-68 High Road, Bushey Heath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 55 - Director → ME
  • 5
    GLOBAL PROCESSING LTD - 2023-11-02
    GLOBAL PROFIT SYSTEMS PROCESSING LTD - 2011-11-11
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-11-30
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 8 Hunters Walk, Canal Street, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-03 ~ dissolved
    IIF 73 - Director → ME
  • 7
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of address Overseas House 66-68 High Road, Bushey Heath, Bushey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address Mottram House, 43 Greek Street, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 40 - Director → ME
  • 10
    icon of address Somerville House, 20-22 Harborne Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 34 - Director → ME
  • 11
    icon of address 3rd Floor 207 Regent Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address Overseas House 66-68 High Road, Bushey Heath, Bushey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-04 ~ dissolved
    IIF 68 - Director → ME
  • 13
    icon of address Kings House, 14 Orchard Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 71 - Director → ME
  • 14
    YUI MUSIC ENTERTAINMENT LIMITED - 2012-04-20
    START INVESTMENTS LTD - 2012-04-20
    icon of address 3rd Floor, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,472 GBP2024-02-29
    Officer
    icon of calendar 2012-04-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 72 - Director → ME
  • 17
    icon of address Overseas House, 66-68 High Road, Bushey Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 56 - Director → ME
  • 18
    icon of address Suite 331 Kemp House 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 39 - Director → ME
Ceased 56
  • 1
    icon of address 3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2012-03-09 ~ 2013-03-09
    IIF 30 - Director → ME
  • 2
    SWIFTER SALES COMPANY LIMITED - 2012-01-17
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2012-10-09 ~ 2019-10-01
    IIF 49 - Director → ME
  • 3
    icon of address Overseas House High Road, 66-68 Bushey Heath, Bushey, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-23 ~ 2013-08-01
    IIF 52 - Director → ME
  • 4
    icon of address Mayfield House. 14 Rochfords Gardens, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2012-08-17 ~ 2013-08-17
    IIF 51 - Director → ME
  • 5
    icon of address The Barn, 16 Nascot Place, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-08-31
    Officer
    icon of calendar 2020-01-29 ~ 2021-05-12
    IIF 14 - Director → ME
  • 6
    icon of address Albert House, 42 Seymour Road, Bolton
    Dissolved Corporate
    Officer
    icon of calendar 2015-06-17 ~ 2017-10-10
    IIF 82 - Secretary → ME
  • 7
    icon of address Carlton Chambers Station Road, Shortlands, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-07 ~ 2013-08-12
    IIF 22 - Director → ME
  • 8
    icon of address Overseas House 66-68 High Road, Bushey Heath, Bushey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-24 ~ 2013-01-24
    IIF 23 - Director → ME
  • 9
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-02-23 ~ 2013-02-23
    IIF 67 - Director → ME
  • 10
    NET PANET LTD - 2014-01-03
    icon of address 3rd Floor 207, Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-31 ~ 2015-01-22
    IIF 64 - Director → ME
  • 11
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-30 ~ 2013-06-30
    IIF 48 - Director → ME
    icon of calendar 2013-11-08 ~ 2015-02-18
    IIF 74 - Secretary → ME
    icon of calendar 2013-07-01 ~ 2013-10-10
    IIF 86 - Secretary → ME
  • 12
    icon of address 4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,510 GBP2023-07-31
    Officer
    icon of calendar 2013-11-01 ~ 2014-01-10
    IIF 63 - Director → ME
  • 13
    icon of address 318a St Albans Road, Watford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2012-05-18 ~ 2013-05-16
    IIF 21 - Director → ME
  • 14
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-25 ~ 2016-09-20
    IIF 57 - Director → ME
  • 15
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-26 ~ 2015-03-19
    IIF 66 - Director → ME
  • 16
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2016-08-10 ~ 2016-09-20
    IIF 36 - Director → ME
    icon of calendar 2013-06-21 ~ 2016-09-20
    IIF 87 - Secretary → ME
  • 17
    ELEC BIKES LTD - 2014-08-15
    icon of address 49 Kendal Road, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,834 GBP2025-04-05
    Officer
    icon of calendar 2014-06-03 ~ 2014-08-13
    IIF 19 - Director → ME
  • 18
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ 2013-12-18
    IIF 54 - Director → ME
  • 19
    icon of address 4 Cornwall Road, Greenhill, Herne Bay, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ 2014-04-23
    IIF 24 - Director → ME
  • 20
    GALAPAGOS LOGISTICS LTD - 2015-08-26
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2015-08-25 ~ 2016-08-31
    IIF 60 - Director → ME
  • 21
    PRIORY FUNERAL SERVICES BRIDGEND LTD - 2011-12-02
    icon of address Overseas House 66-68 High Road, Bushey Heath, Bushey, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ 2012-04-02
    IIF 45 - Director → ME
  • 22
    icon of address Office 3, Unit R1 Penfold Trading Estate, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ 2012-07-20
    IIF 77 - Secretary → ME
  • 23
    icon of address 47 Park Square East, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-06 ~ 2012-10-05
    IIF 20 - Director → ME
  • 24
    icon of address 38g Derby Street, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    298 GBP2018-08-31
    Officer
    icon of calendar 2012-08-06 ~ 2012-12-21
    IIF 31 - Director → ME
  • 25
    icon of address 4385, 08093740: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    221,946 GBP2017-12-07
    Officer
    icon of calendar 2012-06-06 ~ 2012-08-29
    IIF 65 - Director → ME
  • 26
    icon of address 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Liquidation Corporate (2 parents)
    Equity (Company account)
    136,817 GBP2021-05-31
    Officer
    icon of calendar 2011-11-29 ~ 2012-05-29
    IIF 33 - Director → ME
  • 27
    icon of address Legalinx Ltd, 14-18 1st Floor, City Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ 2013-02-15
    IIF 88 - Secretary → ME
  • 28
    icon of address Suite 1f The Granary Bridge Street, Wye, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,328 GBP2024-12-31
    Officer
    icon of calendar 2015-10-03 ~ 2017-01-31
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-01-31
    IIF 9 - Ownership of shares – 75% or more OE
  • 29
    icon of address Studio 1, First Floor, 10 High Street, Herne Bay, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ 2017-02-01
    IIF 89 - Secretary → ME
  • 30
    START GOOD THINGS LTD - 2012-03-16
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,281 GBP2023-02-28
    Officer
    icon of calendar 2012-02-24 ~ 2012-03-15
    IIF 16 - Director → ME
  • 31
    icon of address 2 High Hazels Close, Clay Cross, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    124,533 GBP2022-12-31
    Officer
    icon of calendar 2019-10-14 ~ 2020-09-02
    IIF 13 - Director → ME
    icon of calendar 2016-06-08 ~ 2019-10-03
    IIF 69 - Director → ME
  • 32
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-17 ~ 2016-04-25
    IIF 84 - Secretary → ME
  • 33
    icon of address 99 Bishopsgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,235 GBP2024-05-31
    Officer
    icon of calendar 2015-05-21 ~ 2018-04-17
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-04-17
    IIF 5 - Ownership of shares – 75% or more OE
  • 34
    icon of address The Barn, 16 Nascot Place, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2019-07-25 ~ 2023-03-20
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 2023-03-20
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 35
    icon of address Overseas House, 66-68 High Road, Bushey Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-26 ~ 2014-12-11
    IIF 85 - Secretary → ME
  • 36
    icon of address Kings House, 14 Orchard Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ 2016-02-10
    IIF 79 - Secretary → ME
  • 37
    FAST FANTASY LTD - 2016-07-05
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-25 ~ 2017-09-21
    IIF 83 - Secretary → ME
  • 38
    icon of address The Barn, 16 Nascot Place, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    icon of calendar 2019-07-15 ~ 2022-10-20
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ 2022-10-20
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 39
    icon of address 2nd Floor Quayside Tower, 252-260 Broad Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ 2013-01-29
    IIF 18 - Director → ME
  • 40
    icon of address 3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2012-02-24 ~ 2019-11-01
    IIF 17 - Director → ME
  • 41
    YUI MUSIC PUBLISHING LIMITED - 2012-04-20
    START UP CONSULTING LIMITED - 2012-04-20
    icon of address 3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2012-03-05 ~ 2013-03-05
    IIF 27 - Director → ME
  • 42
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2012-03-06 ~ 2013-03-06
    IIF 25 - Director → ME
  • 43
    icon of address Garden View Court, Roundhay, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ 2012-09-11
    IIF 26 - Director → ME
  • 44
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2012-03-05 ~ 2013-03-05
    IIF 29 - Director → ME
  • 45
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2012-03-09 ~ 2013-03-09
    IIF 28 - Director → ME
  • 46
    BRIGHTSTAR GROUP LTD - 2013-12-20
    icon of address Storage Booth Stafford L16 Staples Close, Redhill Business Park, Stafford, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2012-08-17 ~ 2013-08-17
    IIF 50 - Director → ME
  • 47
    icon of address Warnford Court, 29 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-19 ~ 2017-08-22
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ 2017-08-22
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Has significant influence or control OE
  • 48
    icon of address 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-27 ~ 2016-02-05
    IIF 78 - Secretary → ME
  • 49
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2014-02-12 ~ 2014-03-03
    IIF 53 - Director → ME
  • 50
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-19 ~ 2013-05-30
    IIF 62 - Director → ME
    icon of calendar 2013-06-03 ~ 2013-07-22
    IIF 81 - Secretary → ME
  • 51
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2015-08-07 ~ 2019-07-31
    IIF 80 - Secretary → ME
  • 52
    icon of address White Horse Cottage Maypole, Hoath, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,463 GBP2017-12-31
    Officer
    icon of calendar 2014-05-27 ~ 2014-05-30
    IIF 76 - Secretary → ME
  • 53
    icon of address Office 8 10 Buckhurst Road, Bexhill-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-22 ~ 2013-02-01
    IIF 43 - Director → ME
  • 54
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-11-04 ~ 2012-11-04
    IIF 44 - Director → ME
  • 55
    GLOBE METRIX LTD - 2011-08-30
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    37,856 GBP2016-08-31
    Officer
    icon of calendar 2014-08-18 ~ 2014-09-08
    IIF 35 - Director → ME
    icon of calendar 2014-08-13 ~ 2014-09-08
    IIF 75 - Secretary → ME
  • 56
    YFR LTD
    - now
    FAIRWAY PROMOTIONS LIMITED - 2012-03-13
    icon of address Bridge House, Station Road, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    822,567 GBP2024-03-31
    Officer
    icon of calendar 2012-02-02 ~ 2012-03-13
    IIF 47 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.