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

Baker, Susan Louise

    Related profiles found in government register
  • Baker, Susan Louise
    British office clerk born in February 1968

    Registered addresses and corresponding companies
    • icon of address 5 Whitstone Court, Whitstone Road, Shepton Mallet, Somerset, BA4 5PW

      IIF 1
  • Smith, Rosamund Vivien
    British office clerk born in December 1962

    Registered addresses and corresponding companies
    • icon of address Top Flat 116 Burnt Ash Hill, London, SE12 0HT

      IIF 2
  • Dawes, Caroline Lesley
    British office clerk

    Registered addresses and corresponding companies
    • icon of address 25 Rockland Road, Downend, Bristol, Avon, BS16 2SW

      IIF 3
  • Roberts, Sheldon
    British office clerk born in September 1984

    Registered addresses and corresponding companies
    • icon of address 167 Norbury Avenue, Thornton Heath, Surrey, CR7 8AP

      IIF 4
  • Robinson, Selena
    British office clerk born in June 1968

    Registered addresses and corresponding companies
    • icon of address 43 Middleton Avenue, Hove, East Sussex, BN3 4PH

      IIF 5
  • Ross, Andy
    British office clerk born in May 1969

    Registered addresses and corresponding companies
    • icon of address 7 Regent Court, Great Knolly Street, Reading, Berkshire, RG1 7HW

      IIF 6
  • Ross, Cherrie
    British clerk born in October 1963

    Registered addresses and corresponding companies
    • icon of address 83 Bigwood Road, Lisdillon, Ardmore, Londonderry, BT47 3RR

      IIF 7
  • Ross, Cherrie
    British office clerk born in October 1963

    Registered addresses and corresponding companies
    • icon of address 83 Bigwood Road, Lisdillon, Ardmore, Londonderry, BT47 3RR

      IIF 8
  • Scott, Rosemary Anne
    British fish frier born in May 1938

    Registered addresses and corresponding companies
    • icon of address 3 Norfolk Hill Croft, Grenoside, Sheffield, South Yorkshire, S30 3SE

      IIF 9 IIF 10
  • Scott, Rosemary Anne
    British office clerk born in February 1953

    Registered addresses and corresponding companies
    • icon of address Irish Meadow, Caynham, Ludlow, Shropshire, SY8 3BW

      IIF 11
  • Haroon, Sahir
    British manager born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Hill Brow Close, Allerton, Bradford, BD15 7LP, England

      IIF 12
  • Prosser, Janice Claire
    British office clerk born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 218, Malvern Road, Bournemouth, BH9 3BX

      IIF 13
  • Grosz, Pinchas

    Registered addresses and corresponding companies
    • icon of address 10 Hanover Court, Amhurst Park, London, N16 5LX, United Kingdom

      IIF 14
  • Grosz, Pinchas
    British company director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a Urban Hive, Theydon Road, London, E5 9BQ, England

      IIF 15 IIF 16 IIF 17
    • icon of address 27, Maple Close, London, N16 6DF, England

      IIF 18
  • Grosz, Pinchas
    British director born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Maple Close, London, N16 6DF, England

      IIF 19 IIF 20
    • icon of address Flat 10 Hanover Court, 7 Amhurst Park, London, N16 5LX, England

      IIF 21
  • Grosz, Pinchas
    British manager born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Maple Close, London, N16 6DF, England

      IIF 22
  • Grosz, Pinchas
    British office clerk born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Maple Close, London, N16 6DF, England

      IIF 23
  • Grosz, Pinchas
    British secretary born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Hanover Court, Amhurst Park, London, N16 5LX, Great Britain

      IIF 24
    • icon of address 10, Hanover Court, Amhurst Park, London, N16 5LX, United Kingdom

      IIF 25 IIF 26
    • icon of address 27, Maple Close, London, N16 6DF, England

      IIF 27
  • Mr Sahir Haroon
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Hill Brow Close, Allerton, Bradford, BD15 7LP, England

      IIF 28
  • Mr Pinchas Grosz
    British born in November 1992

    Resident in England

    Registered addresses and corresponding companies
  • Ross, Lisa Marianne
    British office clerk born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN

      IIF 40
  • Haroon, Sahir
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a, Aberdeen Place, Bradford, BD7 2HG, United Kingdom

      IIF 41
  • Sullivan, Claire Louise
    British office clerk born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, High Street, Brentwood, Essex, CM14 4AB, United Kingdom

      IIF 42
  • Haroon, Sahir Sattar
    British direct born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a, Aberdeen Place, Bradford, BD7 2HG, United Kingdom

      IIF 43
    • icon of address Mac Enterprise Unit 1a, Barnard Street, Bradford, BD4 7ED, United Kingdom

      IIF 44
  • Haroon, Sahir Sattar
    British director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Aberdeen Place, Bradford, BD7 2HG, England

      IIF 45
  • Haroon, Sahir Sattar
    British office clerk born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Aberdeen Place, Bradford, BD7 2HG, United Kingdom

      IIF 46
  • Haroon, Sahir Sattar
    British self employed born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a, Aberdeen Place, Bradford, BD7 2HG, England

      IIF 47
  • Mr Rendelson Santos
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, John Islip Street, London, SW1P 4PU, United Kingdom

      IIF 48
  • Prosser, Karen
    British office clerk born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Beddow Close, Castle Mews, Shrewsbury, Shropshire, SY1 2NX

      IIF 49
  • Santos, Rendelson
    British manager born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, John Islip Street, London, SW1P 4PU, United Kingdom

      IIF 50
  • Santos, Rendelson
    British office clerk born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Patrick Connolly Gardens, Talwin Street, London, London, E33BZ, England

      IIF 51
  • Sahir Haroon
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21a, Aberdeen Place, Bradford, BD7 2HG, United Kingdom

      IIF 52
  • Morrow, Anne
    British office clerk born in August 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 88a, Main Street, Moira, Craigavon, County Down, BT67 0LH, Northern Ireland

      IIF 53
    • icon of address 88a, Main Street, Moira, Down, BT67 0LH, Northern Ireland

      IIF 54
  • Mrs Anne Morrow
    British born in August 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 88a, Main Street, Moira, Craigavon, County Down, BT67 0LH, Northern Ireland

      IIF 55
  • Mr Sahir Sattar Haroon
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Aberdeen Place, Bradford, BD7 2HG, England

      IIF 56
    • icon of address 21a, Aberdeen Place, Bradford, BD7 2HG, England

      IIF 57
    • icon of address 21a, Aberdeen Place, Bradford, BD7 2HG, United Kingdom

      IIF 58
    • icon of address Mac Enterprise Unit 1a, Barnard Street, Bradford, BD4 7ED, United Kingdom

      IIF 59
  • Andrews, Marisol Rosos
    Filipino office clerk born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Station Road, Burgh Le Marsh, Skegness, Lincolnshire, PE24 5EP, United Kingdom

      IIF 60
  • Mrs Marisol Rosos Andrews
    Filipino born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Station Road, Burgh Le Marsh, Skegness, Lincolnshire, PE24 5EP, United Kingdom

      IIF 61
  • Ribeiro E Silva Barros, Bruno Miguel
    Portuguese office clerk born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Industrial Street, Derby, Derbyshire, DE23 6WU, England

      IIF 62
  • Bruno Miguel Ribeiro E Silva Barros
    Portuguese born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Industrial Street, Derby, Derbyshire, DE23 6WU, England

      IIF 63
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 62a Chardmore Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,287 GBP2024-11-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 69 Patrick Connolly Gardens, Talwin Street, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 51 - Director → ME
  • 3
    icon of address
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 54 - Director → ME
  • 4
    FORDEL ESTATES LTD - 2019-02-13
    icon of address 27 Maple Close, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    242,404 GBP2024-02-29
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 27 Maple Close, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    18,776 GBP2024-03-31
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-04-05 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 16a Urban Hive Theydon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,757 GBP2024-08-31
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 15 - Director → ME
  • 7
    icon of address 16a Urban Hive Theydon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -108,180 GBP2024-05-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 17 - Director → ME
  • 8
    icon of address 27 Maple Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,598 GBP2022-11-30
    Officer
    icon of calendar 2019-09-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3 John Islip Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 25 Rockland Road, Downend, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-05 ~ dissolved
    IIF 3 - Secretary → ME
  • 11
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    3 GBP2022-07-31
    Officer
    icon of calendar 2018-07-03 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 27 Maple Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,851 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 56a Wapping Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-25 ~ dissolved
    IIF 46 - Director → ME
  • 14
    icon of address 16a Urban Hive Theydon Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 21a Aberdeen Place, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 16
    icon of address 8 High Street, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    IIF 42 - Director → ME
  • 17
    icon of address Flat 10 Hanover Court, 7 Amhurst Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,055 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 88a Main Street, Moira, Craigavon, County Down, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    9,743,764 GBP2024-05-31
    Officer
    icon of calendar 2015-01-02 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ now
    IIF 55 - Has significant influence or controlOE
  • 19
    icon of address 80 Station Road, Burgh Le Marsh, Skegness, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    986,255 GBP2024-04-30
    Officer
    icon of calendar 2016-05-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Flat 10 Hanover Court, 7 Amhurst Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,020 GBP2024-08-31
    Officer
    icon of calendar 2022-08-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 21 Aberdeen Place, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-11-03 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 21a Aberdeen Place, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 58 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 58 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Mac Enterprise Unit 1a, Barnard Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 24
    PRETTY PEACH BOX LTD - 2021-07-05
    PRETTY PLATTERS -BY MAYA LTD - 2021-02-02
    icon of address 32 Hill Brow Close, Allerton, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address 82 High Street, Sturminster Marshall, Wimborne, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,562 GBP2024-04-30
    Officer
    icon of calendar 2001-10-14 ~ 2016-04-09
    IIF 13 - Director → ME
  • 2
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,620 GBP2024-12-31
    Officer
    icon of calendar 2008-10-30 ~ 2020-02-14
    IIF 49 - Director → ME
  • 3
    icon of address Unit 1 Glendermott Valley Business Park, Altnagelvin, Londonderry
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-02-14 ~ 2006-01-16
    IIF 7 - Director → ME
  • 4
    icon of address First Floor, 9-11 London Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-18 ~ 2009-09-05
    IIF 4 - Director → ME
  • 5
    icon of address C/o Londonderry Ymca, 51 Glenshane Road, Drumahoe, Londonderry
    Active Corporate (7 parents)
    Officer
    icon of calendar 2000-08-03 ~ 2001-06-13
    IIF 8 - Director → ME
  • 6
    icon of address 27 Maple Close, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    18,776 GBP2024-03-31
    Officer
    icon of calendar 2015-04-02 ~ 2016-02-19
    IIF 24 - Director → ME
    icon of calendar 2016-02-19 ~ 2020-04-05
    IIF 14 - Secretary → ME
  • 7
    icon of address 16a Urban Hive Theydon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,757 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-16 ~ 2022-06-23
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 8
    icon of address 16a Urban Hive Theydon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -108,180 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-04 ~ 2022-06-09
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 9
    icon of address 27 Maple Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,598 GBP2022-11-30
    Officer
    icon of calendar 2018-12-25 ~ 2019-01-17
    IIF 26 - Director → ME
    icon of calendar 2018-11-08 ~ 2018-12-25
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ 2018-12-25
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 10
    icon of address New Federation House, 4 Greenwood Mount, Meanwood, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 1992-05-04 ~ 2001-05-21
    IIF 9 - Director → ME
  • 11
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2009-03-10 ~ 2012-07-05
    IIF 40 - Director → ME
  • 12
    icon of address 81 Teme Street, Tenbury Wells, Worcestershire
    Active Corporate (9 parents)
    Equity (Company account)
    63,747 GBP2024-12-31
    Officer
    icon of calendar 2001-06-08 ~ 2009-07-15
    IIF 11 - Director → ME
  • 13
    icon of address New Federation House, 4, Greenwood Mount, Meanwood, Leeds.
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    233,657 GBP2024-05-31
    Officer
    icon of calendar ~ 2001-05-21
    IIF 10 - Director → ME
  • 14
    icon of address Byzantine Overseas Ltd, 1-2 Adelaide Mansions, Hove, East Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-02-04
    IIF 5 - Director → ME
  • 15
    icon of address 116 Burnt Ash Hill, Lee, London
    Active Corporate (4 parents)
    Equity (Company account)
    -34 GBP2024-03-31
    Officer
    icon of calendar ~ 1991-05-30
    IIF 2 - Director → ME
  • 16
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    280 GBP2024-12-31
    Officer
    icon of calendar 1993-08-24 ~ 1997-07-10
    IIF 6 - Director → ME
  • 17
    S.H SELF DRIVE LTD - 2019-04-05
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ 2019-04-06
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ 2019-04-10
    IIF 52 - Has significant influence or control OE
  • 18
    icon of address Bartlett & Co, 57 High Street, Shepton Mallet, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 1993-05-22 ~ 1999-07-14
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.