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

Harvey Shulman

    Related profiles found in government register
  • Harvey Shulman
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 1
  • Harvey Barry Shulman
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 11, Home Gardens, Dartford, Kent, DA1 1DZ, England

      IIF 2
    • Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 3 IIF 4 IIF 5
  • Mr Harvey Barry Shulman
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
  • Ms Harvey Barry Shulman
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, BH14 8LA, England

      IIF 33
  • Mr Harvey Barry Shyulman
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 129, Finchley Road, London, England, NW3 6HY

      IIF 34
  • Shulman, Harvey Barry
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 11, Home Gardens, Dartford, Kent, DA1 1DZ, United Kingdom

      IIF 35
    • 129, Finchley Road, London, NW3 6HY, England

      IIF 36
    • 129, Finchley Road, Swiss Cottage, London, NW3 6HY

      IIF 37
    • 20-22, Wenlock Road, London, London, N1 7GU, England

      IIF 38
    • 88 Kingsley Way, London, N2 0EN

      IIF 39 IIF 40 IIF 41
    • Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, BH14 8LA, England

      IIF 48
    • Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 49 IIF 50 IIF 51
    • Flat 4, 82 Lilliput Road, Poole, BH14 8LA, England

      IIF 52
    • Flat, Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, BH14 8LA, England

      IIF 53
    • 4 Cedar Park, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SF, England

      IIF 54
  • Shulman, Harvey Barry
    British commercial director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, Forsyte Shades, Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 55
  • Shulman, Harvey Barry
    British company director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 88 Kingsley Way, London, N2 0EN

      IIF 56
  • Shulman, Harvey Barry
    British consultant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 129, Finchley Road, London, NW3 6HY, United Kingdom

      IIF 57
    • 88 Kingsley Way, London, N2 0EN

      IIF 58 IIF 59
    • One The Parade, Monarch Way, Newbury Park, Essex, IG2 7HT

      IIF 60
  • Shulman, Harvey Barry
    British consultant solicitor born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Scottish Provident House, 76-80 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 61
  • Shulman, Harvey Barry
    British director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 129, Finchley Road, London, NW3 6HY, United Kingdom

      IIF 62
    • Flat 4, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 63
  • Shulman, Harvey Barry
    British none born in November 1946

    Resident in England

    Registered addresses and corresponding companies
  • Shulman, Harvey Barry
    British occupation born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 129, Finchley Road, London, NW3 6HY, England

      IIF 69
  • Shulman, Harvey Barry
    British solicitor born in November 1946

    Resident in England

    Registered addresses and corresponding companies
  • Mr Harvey Barry Shulman
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Forsyte Shades, 82 Lilliput Road, Bournemouth, Dorset, BH14 8LA, United Kingdom

      IIF 147
    • Crown House, 11, Home Gardens, Dartford, Kent, DA1 1DZ, United Kingdom

      IIF 148 IIF 149
    • 20-22, Wenlock Road, London, London, N1 7GU, England

      IIF 150
    • 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, United Kingdom

      IIF 151
    • Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 152 IIF 153 IIF 154
    • Flat 4, Forsyte Shades, Lilliput Road, Poole, BH14 8LA, England

      IIF 157
    • Flat 4, Forsyte Shades, Lilliput Road, Poole, BH14 8LA, United Kingdom

      IIF 158
  • Mr Harvey Shulman
    British

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Finchley Road, London, NW3 6HY, United Kingdom

      IIF 159
  • Shulman, Harvey Barry
    born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 88 Kingsley Way, London, N2 0EN

      IIF 160
    • One The Parade, Monarch Way, Newbury Park, Essex, IG2 7HT

      IIF 161
    • 4, Lilliput Road, Poole, BH14 8LA, England

      IIF 162
    • Flat 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, United Kingdom

      IIF 163 IIF 164
  • Shulman, Harry Barry
    British born in November 1946

    Registered addresses and corresponding companies
    • 88a Kingsley Way, London, N2 0EN

      IIF 165
  • Shulman, Harvey Barry
    British

    Registered addresses and corresponding companies
    • 88 Kingsley Way, London, N2 0EN

      IIF 166 IIF 167 IIF 168
    • Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH, United Kingdom

      IIF 169
  • Shulman, Harvey Barry
    British solicitor

    Registered addresses and corresponding companies
  • Shulman, Harvey Barry
    born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Forsyte Shades, 82 Lilliput Road, Poole, BH14 8LA, England

      IIF 180
  • Shulman, Harvey Barry
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Home Gardens, Dartford, Kent, DA1 1DZ, England

      IIF 181
    • Crown House, 11, Home Gardens, Dartford, Kent, DA1 1DZ, England

      IIF 182
    • Crown House, 11, Home Gardens, Dartford, Kent, DA1 1DZ, United Kingdom

      IIF 183
    • 129, Finchley Road, London, NW3 6HY, England

      IIF 184
    • 9-13 Station House, Swiss Terrace, London, NW6 4RR, United Kingdom

      IIF 185
    • 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, United Kingdom

      IIF 186
    • Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 187 IIF 188 IIF 189
  • Shulman, Harvey Barry
    British director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Stadium Court, Bromborough, Wirral, CH62 3RP, United Kingdom

      IIF 190
    • 129, Finchley Road, Swiss Cottage, London, NW3 6HY

      IIF 191 IIF 192
    • 9-13 Station House, Swiss Terrace, London, NW6 4RR, United Kingdom

      IIF 193 IIF 194 IIF 195
    • Apartment 4, 82 Lilliput Road, Poole, BH14 8LA, England

      IIF 197
    • Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 198
  • Shulman, Harvey Barry
    British lawyer born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Oakleigh Court, Henllys, Cwmbran, Torfaen, NP44 6HE

      IIF 199
  • Shulman, Harvey Barry
    British non-executive director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9-13 Station House, Swiss Terrace, London, NW6 4RR, United Kingdom

      IIF 200
  • Shulman, Harvey Barry
    British solicitor born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shulman, Tarvey Barry
    born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88 Kingsley Way, London, N2 0EN

      IIF 233
  • Shulman, Harvey
    British solicitor

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Finchley Road, London, NW3 6HY, United Kingdom

      IIF 234
  • Shultman, Harvey Barry
    born in November 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • 8, Canfield Place, London, NW6 3BT

      IIF 235
  • Shulman, Harvey Barry

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 87
  • 1
    129 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-23 ~ dissolved
    IIF 95 - Director → ME
  • 2
    Crown House, Home Gardens, Dartford, England
    Active Corporate (2 parents)
    Person with significant control
    2024-06-10 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    570 GBP2024-05-31
    Officer
    2015-05-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
  • 4
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    208,530 GBP2024-01-31
    Person with significant control
    2024-02-26 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-27 ~ dissolved
    IIF 230 - Director → ME
  • 6
    Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-02-22 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 7
    4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    51,110 GBP2016-07-31
    Officer
    2014-04-11 ~ dissolved
    IIF 141 - Director → ME
  • 8
    129 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-24 ~ dissolved
    IIF 77 - Director → ME
  • 9
    129 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 76 - Director → ME
  • 10
    129 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 85 - Director → ME
  • 11
    129 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 87 - Director → ME
  • 12
    129 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-26 ~ dissolved
    IIF 94 - Director → ME
  • 13
    129 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-03-28 ~ dissolved
    IIF 75 - Director → ME
  • 14
    VISA BUSINESS STRATEGIES LIMITED - 2022-08-15
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,638 GBP2023-08-31
    Officer
    2021-03-10 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 15
    129 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    2011-01-13 ~ dissolved
    IIF 64 - Director → ME
  • 16
    Apartmnt 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -282,988 GBP2020-03-31
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 17
    129 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-19 ~ dissolved
    IIF 97 - Director → ME
  • 18
    129 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-15 ~ dissolved
    IIF 206 - Director → ME
  • 19
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2018-09-18 ~ dissolved
    IIF 211 - Director → ME
  • 20
    Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    119,407 GBP2023-10-31
    Person with significant control
    2023-12-21 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    VISA BUSINESS STRATEGIES (VIETNAM) LIMITED - 2019-07-16 11757438
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2019-06-24 ~ dissolved
    IIF 210 - Director → ME
  • 22
    129 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2016-03-25 ~ dissolved
    IIF 142 - Director → ME
  • 23
    LIFESTYLE SOUTH LIMITED - 2007-10-18
    FULFORD PUBLISHING LIMITED - 2004-04-20
    129 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2004-03-19 ~ dissolved
    IIF 62 - Director → ME
  • 24
    129 Finchley Road, Swiss Cottage, London
    Dissolved Corporate (4 parents)
    Officer
    2010-07-12 ~ dissolved
    IIF 68 - Director → ME
  • 25
    4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,180 GBP2016-08-31
    Officer
    2015-02-27 ~ dissolved
    IIF 192 - Director → ME
  • 26
    Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 27
    Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 28
    Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 29
    129 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    466,158 GBP2016-09-30
    Officer
    2016-10-01 ~ dissolved
    IIF 162 - LLP Member → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 30
    Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 31
    129 Finchley Road, Camden, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-05-12 ~ dissolved
    IIF 71 - Director → ME
  • 32
    Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-12-04 ~ dissolved
    IIF 217 - Director → ME
  • 33
    129 Finchley Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-02-21 ~ dissolved
    IIF 100 - Director → ME
  • 34
    Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 35
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    1997-11-20 ~ dissolved
    IIF 105 - Director → ME
    ~ dissolved
    IIF 179 - Secretary → ME
  • 36
    11 Home Gardens, Dartford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-03-31
    Officer
    2019-03-22 ~ now
    IIF 181 - Director → ME
  • 37
    Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    124,266 GBP2023-11-30
    Person with significant control
    2016-06-12 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 38
    AUDIO LEARNING LIMITED - 1995-10-20
    129 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 99 - Director → ME
  • 39
    Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 40
    TILTNOTION LIMITED - 1988-09-09
    129 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,363 GBP2017-07-31
    Officer
    ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,371 GBP2016-08-31
    Officer
    2013-12-13 ~ dissolved
    IIF 136 - Director → ME
  • 42
    Grant Thornton Llp, 30 Finsbury Square, London
    Dissolved Corporate (7 parents)
    Officer
    2005-11-01 ~ dissolved
    IIF 119 - Director → ME
    2005-11-01 ~ dissolved
    IIF 171 - Secretary → ME
  • 43
    THE BOXING ADVANTAGE COMPANY LIMITED - 2022-09-16
    HEAVYWEIGHT BOXING ADVANTAGE LIMITED - 2015-07-01
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,664 GBP2023-09-30
    Officer
    2014-10-15 ~ now
    IIF 186 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    CANFIELDS ESTATES (NEWBURY PARK) LIMITED - 2023-05-18
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    128,832 GBP2023-03-31
    Officer
    2018-11-28 ~ now
    IIF 52 - Director → ME
  • 45
    NEWS ON THE BLOCK PLC - 2008-07-14
    20-22 Wenlock Road, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -85,306 GBP2024-09-30
    Officer
    2000-09-18 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 46
    129 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2010-11-29 ~ dissolved
    IIF 57 - Director → ME
  • 47
    129, G H Canfields Llp, Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2016-12-28 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    2016-12-28 ~ dissolved
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 48
    129 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    2014-08-12 ~ dissolved
    IIF 90 - Director → ME
  • 49
    CANFIELDS ESTATES (EAST LONDON) LIMITED - 2023-05-18
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    246,141 GBP2023-08-31
    Person with significant control
    2024-02-19 ~ now
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Right to appoint or remove directorsOE
  • 50
    GROUND RENT ACQUISITIONS III LIMITED - 1997-11-25 02999863
    IMPORTLUXURY LIMITED - 1995-03-24
    55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    1995-02-23 ~ dissolved
    IIF 124 - Director → ME
    2007-08-01 ~ dissolved
    IIF 178 - Secretary → ME
  • 51
    CANFIELDS LETTINGS LIMITED - 2023-04-03
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,794 GBP2024-03-31
    Person with significant control
    2020-03-10 ~ now
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 52
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-04 ~ dissolved
    IIF 209 - Director → ME
  • 53
    129 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-07-01 ~ dissolved
    IIF 65 - Director → ME
  • 54
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (44 parents)
    Officer
    2006-10-04 ~ dissolved
    IIF 180 - LLP Member → ME
  • 55
    129 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2013-06-05 ~ dissolved
    IIF 91 - Director → ME
  • 56
    129 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-05-21 ~ dissolved
    IIF 80 - Director → ME
  • 57
    129 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-22 ~ dissolved
    IIF 86 - Director → ME
  • 58
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    -690,902 GBP2024-05-31
    Officer
    2013-03-10 ~ now
    IIF 50 - Director → ME
  • 59
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2018-04-17 ~ now
    IIF 189 - Director → ME
  • 60
    129 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    2014-08-07 ~ dissolved
    IIF 82 - Director → ME
  • 61
    129 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-01 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    129 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-20 ~ dissolved
    IIF 88 - Director → ME
  • 63
    Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 64
    129 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-01-11 ~ dissolved
    IIF 66 - Director → ME
  • 65
    SOLARES SOUTH-EAST PLC - 2011-08-26
    SOLARES EIS PLC - 2011-06-23
    129 Finchley Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2011-04-18 ~ dissolved
    IIF 67 - Director → ME
  • 66
    SOUTHERN AND DISTRICT FINANCE LIMITED - 1984-02-01
    GRAHAM HARVEY ASSOCIATES LIMITED - 1982-05-21
    8 Canfield Place, Swiss Cottage, London
    Dissolved Corporate (2 parents)
    Officer
    1991-12-29 ~ dissolved
    IIF 107 - Director → ME
    1991-12-29 ~ dissolved
    IIF 172 - Secretary → ME
  • 67
    SPEEDPOINT LIMITED - 1984-07-17
    129 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,371 GBP2017-02-28
    Officer
    1998-03-20 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 68
    JOBSOLVE LTD - 2025-01-13
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Active Corporate (2 parents)
    Officer
    2024-12-04 ~ now
    IIF 48 - Director → ME
  • 69
    Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    2021-04-19 ~ 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
  • 70
    129 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-25 ~ dissolved
    IIF 81 - Director → ME
  • 71
    PEMBROOK MEDIA LLP - 2003-08-22
    C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (153 parents)
    Officer
    2004-04-05 ~ dissolved
    IIF 233 - LLP Member → ME
  • 72
    HANZI HERO LIMITED - 2013-04-26
    Ben Jolliffe, The Old School House, Cloford, Frome, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,086 GBP2020-05-31
    Officer
    2016-04-01 ~ dissolved
    IIF 102 - Director → ME
  • 73
    TOWER TAXI TECHNOLOGY 35 LIMITED LIABILITY PARTNERSHIP - 2004-04-14 OC304216, OC307475, OC307478... (more)
    Abbey House, 25 Clarendon Road, Redhill, Surrey
    Dissolved Corporate (122 parents)
    Officer
    2004-07-20 ~ dissolved
    IIF 160 - LLP Member → ME
  • 74
    CANFIELDS LAW SERVICES NO.2 LIMITED - 2024-11-07 12065928, 11757438, 11757586... (more)
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    2020-07-12 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    129 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-21 ~ dissolved
    IIF 96 - Director → ME
  • 76
    6 Park Circus Place, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    1993-01-21 ~ now
    IIF 114 - Director → ME
  • 77
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2019-03-22 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 78
    129 Finchley Road, London, Nw3 6hy, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-07-07 ~ dissolved
    IIF 117 - Director → ME
  • 79
    VISA BUSINESS STRATEGIES (VIETNAM) LIMITED - 2023-08-08 12065928
    CANFIELDS LAW SERVICES NO.1 LIMITED - 2019-07-16 12065928, 11757515, 11757586... (more)
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,661 GBP2024-01-31
    Person with significant control
    2019-08-27 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    2021-05-03 ~ 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
  • 81
    Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-27 ~ now
    IIF 183 - Director → ME
  • 82
    Flat 4, Forsyte Shades, Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2023-05-03 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 83
    Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-05-24 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 84
    Flat 4, Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-12 ~ dissolved
    IIF 143 - Director → ME
  • 85
    MORLEY MEDIA LIMITED - 2010-04-11
    129 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-05-01 ~ dissolved
    IIF 98 - Director → ME
  • 86
    Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 87
    WYNDHAM YORK PLC - 2009-03-30
    TRADING NEW HOMES PLC - 2007-04-13
    Two Snowhill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2004-08-10 ~ dissolved
    IIF 113 - Director → ME
Ceased 107
  • 1
    Flat D 17, Caversham Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    2021-11-30 ~ 2022-07-01
    IIF 218 - Director → ME
    Person with significant control
    2021-11-30 ~ 2022-07-29
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    CANFIELDS LAW SERVICES NO.4 LIMITED - 2020-04-16 12065928, 11757438, 11757515... (more)
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    112,635 GBP2024-01-31
    Officer
    2024-05-20 ~ 2025-09-30
    IIF 139 - Director → ME
    Person with significant control
    2020-03-06 ~ 2021-09-09
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ADRENALINE MEDIA PLC - 2010-08-02
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2000-07-01 ~ 2014-10-01
    IIF 127 - Director → ME
    2000-04-06 ~ 2001-09-30
    IIF 166 - Secretary → ME
  • 4
    129 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-21 ~ 2014-01-28
    IIF 79 - Director → ME
  • 5
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    208,530 GBP2024-01-31
    Officer
    2016-01-21 ~ 2023-02-22
    IIF 49 - Director → ME
    Person with significant control
    2016-05-01 ~ 2024-01-20
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    AMESDENE ESTATES LIMITED - 1990-12-17
    5 Lanhams Close, Westbury, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,550 GBP2024-12-31
    Officer
    1997-03-21 ~ 1997-06-06
    IIF 177 - Secretary → ME
  • 7
    4385, 08638188: Companies House Default Address, Cardiff
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    51,558 GBP2016-08-31
    Officer
    2015-04-02 ~ 2017-07-18
    IIF 194 - Director → ME
  • 8
    Apartmnt 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -282,988 GBP2020-03-31
    Officer
    2011-02-01 ~ 2021-02-19
    IIF 140 - Director → ME
  • 9
    Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    119,407 GBP2023-10-31
    Officer
    2018-10-03 ~ 2025-09-30
    IIF 182 - Director → ME
  • 10
    Bentinck House, 3 - 8 Bolsover Street, London, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    738,086 GBP2024-07-31
    Officer
    2018-04-19 ~ 2018-06-14
    IIF 184 - Director → ME
  • 11
    VISA BUSINESS STRATEGIES (VIETNAM) LIMITED - 2019-07-16 11757438
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2019-06-24 ~ 2021-02-18
    IIF 156 - Has significant influence or control OE
  • 12
    59 Brookland Rise, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-08 ~ 2019-04-01
    IIF 205 - Director → ME
  • 13
    CARE2NURSE DOMICILLIARY CARE LIMITED - 2021-08-20
    Insolvency Direct Ltd Saxon House, Saxon Way, Cheltenham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -11,938 GBP2021-12-31
    Officer
    2021-04-06 ~ 2021-07-06
    IIF 225 - Director → ME
    Person with significant control
    2021-04-06 ~ 2021-07-06
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 14
    2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    140 GBP2024-12-31
    Officer
    1997-03-21 ~ 2002-10-04
    IIF 123 - Director → ME
    1997-03-21 ~ 1997-06-06
    IIF 175 - Secretary → ME
  • 15
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -293,233 GBP2020-08-31
    Officer
    2016-04-01 ~ 2021-02-10
    IIF 207 - Director → ME
  • 16
    CATERCOST LTD - 2019-08-22
    Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,500 GBP2018-12-31
    Officer
    2013-12-20 ~ 2019-05-02
    IIF 73 - Director → ME
  • 17
    CARE2NURSE RECRUITMENT LIMITED - 2023-06-21
    Cv Placement Limited Ransom Hall South, Ransom Wood Business Park, Mansfield, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2021-12-31
    Officer
    2021-01-26 ~ 2021-10-04
    IIF 224 - Director → ME
    Person with significant control
    2021-01-26 ~ 2021-07-06
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 18
    Jubilee Business Centre, 211-213 Kingsbury Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    575,468 GBP2024-03-31
    Officer
    ~ 2014-03-12
    IIF 145 - Director → ME
    2006-03-11 ~ 2014-03-12
    IIF 169 - Secretary → ME
  • 19
    SEED MENTORS ENTREPRENEURS ACADEMY CONSORTIUM LTD - 2024-10-07
    KICKSTARTED ADVANTAGE LTD - 2023-05-18
    KICKSTARTED RETRAINING LTD - 2021-02-24
    PUFFIN’S NURSERY AND PRE-SCHOOL LTD - 2020-10-19
    GLENALA LIMITED - 2019-10-09 SC400152
    HONEY BEES NURSERY AND EDUCATION CENTRE LTD - 2018-02-07
    1 High Street, Lanark, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2021-06-01 ~ 2025-05-26
    IIF 53 - Director → ME
  • 20
    ENTERTAINMENT THEATRES LIMITED - 2011-07-06 00233200, 02286149, 03570574... (more)
    MAXIMUM THEATRES LIMITED - 2011-02-01
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2015-06-05 ~ 2016-01-04
    IIF 104 - Director → ME
  • 21
    7 Green Meadow, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    38 GBP2023-09-30
    Officer
    2014-09-18 ~ 2016-04-12
    IIF 74 - Director → ME
  • 22
    George House, 36 North Hanover Street, Glasgow
    Active Corporate (6 parents)
    Officer
    1998-12-04 ~ 2006-07-24
    IIF 44 - Director → ME
  • 23
    129 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71,180 GBP2017-02-28
    Officer
    2018-11-14 ~ 2018-11-30
    IIF 202 - Director → ME
    2015-10-02 ~ 2018-02-15
    IIF 63 - Director → ME
  • 24
    PEMBERTONS RESIDENTIAL LIMITED - 2015-05-27 05144275, 09375969
    PEMBERTON & CLARK MANAGEMENT LIMITED - 1989-06-27
    Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents)
    Officer
    1998-08-14 ~ 2006-07-24
    IIF 43 - Director → ME
  • 25
    OM PROPERTY MANAGEMENT NO 2 LIMITED - 2015-04-14 02061041, 05393722, 09143096... (more)
    SOLITAIRE PROPERTY MANAGEMENT COMPANY LIMITED - 2011-01-26
    NORTHERN FLATS MANAGEMENT COMPANY LIMITED - 1991-11-01
    Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (4 parents)
    Officer
    1997-03-21 ~ 2006-07-24
    IIF 42 - Director → ME
  • 26
    Butlers Wharf Building, 36 Shad Thames, London
    Active Corporate (8 parents)
    Officer
    2003-09-24 ~ 2006-07-24
    IIF 56 - Director → ME
  • 27
    129 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    466,158 GBP2016-09-30
    Officer
    2010-07-01 ~ 2012-03-12
    IIF 161 - LLP Designated Member → ME
  • 28
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-09-30
    Officer
    1999-08-17 ~ 2006-07-06
    IIF 120 - Director → ME
  • 29
    GH CANFIELD LLP - 2010-07-06
    Flat 4, Forsyte Shades, 82 Lilliput Road, Poole, England
    Active Corporate (3 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    859,507 GBP2024-07-31
    Officer
    2010-05-27 ~ 2011-09-30
    IIF 235 - LLP Designated Member → ME
  • 30
    54 Broad Street, Banbury, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    20,651 GBP2024-12-31
    Officer
    1997-03-21 ~ 1997-06-06
    IIF 237 - Secretary → ME
  • 31
    Diamond Managing Agents Ltd, Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    1997-03-21 ~ 1997-06-06
    IIF 239 - Secretary → ME
  • 32
    CAMLAW ONE HUNDRED AND ONE LIMITED - 1982-11-05
    140 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    1997-03-21 ~ 2006-07-24
    IIF 135 - Director → ME
  • 33
    LAMBERT MANAGEMENT LIMITED - 2003-07-30
    140 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    2003-05-19 ~ 2006-07-24
    IIF 133 - Director → ME
  • 34
    MOSS KAYE PEMBERTONS LIMITED - 2001-07-04 00489613
    Om Property Management Limited, Marlborough House Wigmore Place, Wigmore Lane, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2001-01-16 ~ 2006-07-24
    IIF 134 - Director → ME
  • 35
    129 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    39,030 GBP2016-06-30
    Officer
    2015-04-02 ~ 2018-05-10
    IIF 92 - Director → ME
  • 36
    C/o Robson Scott Associates, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,363 GBP2019-05-31
    Officer
    2016-08-04 ~ 2018-07-09
    IIF 61 - Director → ME
  • 37
    Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    124,266 GBP2023-11-30
    Officer
    2015-06-12 ~ 2018-08-03
    IIF 36 - Director → ME
  • 38
    129 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-18 ~ 2020-01-23
    IIF 204 - Director → ME
  • 39
    INTUNE INVESTOR LTD - 2015-10-01
    PORTFOLIO GUIDE LTD - 2012-10-29
    4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    670,114 GBP2023-08-31
    Officer
    2013-12-03 ~ 2019-04-26
    IIF 54 - Director → ME
  • 40
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (31 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2007-06-19 ~ 2025-04-05
    IIF 164 - LLP Member → ME
  • 41
    34 34, Guildford House , Tollgate Gardens, Kilburn High Road, London Nw6 5fu, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,930 GBP2024-04-30
    Officer
    2021-04-08 ~ 2021-10-22
    IIF 226 - Director → ME
    Person with significant control
    2021-04-08 ~ 2021-10-22
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 42
    Aa House 20 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -168,225 GBP2025-04-30
    Officer
    2021-04-19 ~ 2021-08-27
    IIF 220 - Director → ME
    Person with significant control
    2021-04-19 ~ 2021-08-27
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 43
    TRYGILT PUBLIC LIMITED COMPANY - 1989-08-29
    40 Chamberlayne Road, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 1998-12-01
    IIF 106 - Director → ME
  • 44
    LIONS DEN GAMING LIMITED - 2017-03-08
    23 Bloomfield House Old Montague Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,569 GBP2017-02-28
    Officer
    2015-11-13 ~ 2018-12-14
    IIF 84 - Director → ME
  • 45
    Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    11,715 GBP2025-03-31
    Officer
    1997-03-21 ~ 1997-06-06
    IIF 238 - Secretary → ME
  • 46
    First Floor Rear 1882 C/o David Coleman And Company, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    1997-03-21 ~ 1997-06-06
    IIF 246 - Secretary → ME
  • 47
    4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,525 GBP2021-03-31
    Officer
    2013-10-01 ~ 2019-05-02
    IIF 146 - Director → ME
  • 48
    Unit 8 Wheatcroft Business Park Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    98 GBP2024-12-31
    Officer
    1997-03-21 ~ 2004-04-13
    IIF 109 - Director → ME
    1997-03-21 ~ 1997-06-06
    IIF 244 - Secretary → ME
  • 49
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    1997-03-21 ~ 1997-06-06
    IIF 241 - Secretary → ME
  • 50
    SCICASTS LTD. - 2018-11-14
    1 Prospect House, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -226,311 GBP2020-03-31
    Officer
    2014-04-02 ~ 2019-05-02
    IIF 144 - Director → ME
  • 51
    10 Hollywood Road, Chelsea, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-25
    Officer
    2000-01-02 ~ 2006-07-07
    IIF 130 - Director → ME
  • 52
    12 Trewen, Groeslon, Caernarfon, Gwynedd, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    37,934 GBP2017-09-30
    Officer
    2015-04-02 ~ 2018-10-08
    IIF 191 - Director → ME
  • 53
    Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    ~ 2006-07-24
    IIF 45 - Director → ME
    ~ 2006-07-24
    IIF 167 - Secretary → ME
  • 54
    HUDSON (EDGWARE) LIMITED - 2001-07-04 04142225
    Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    2001-05-31 ~ 2004-05-26
    IIF 39 - Director → ME
  • 55
    129 Finchley Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -33,370 GBP2016-01-31
    Officer
    2013-01-23 ~ 2015-03-18
    IIF 203 - Director → ME
  • 56
    Hestia House, Edgewest Road, Lincoln, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    536,610 GBP2018-02-28
    Officer
    2015-04-02 ~ 2018-05-08
    IIF 193 - Director → ME
  • 57
    89c Rayleigh Avenue, Leigh-on-sea, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -177,223 GBP2024-05-31
    Officer
    2014-01-01 ~ 2019-03-26
    IIF 55 - Director → ME
  • 58
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    588 GBP2024-05-31
    Officer
    2019-05-07 ~ 2021-01-20
    IIF 212 - Director → ME
    Person with significant control
    2020-12-10 ~ 2020-12-10
    IIF 14 - Ownership of shares – 75% or more OE
  • 59
    C/o Benjamin Stevens Block Management, 194 Station Road, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    290 GBP2024-03-31
    Officer
    1997-06-06 ~ 2006-04-18
    IIF 111 - Director → ME
    1997-06-06 ~ 2003-07-14
    IIF 242 - Secretary → ME
    1997-03-21 ~ 1997-06-06
    IIF 245 - Secretary → ME
  • 60
    129 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    2007-10-30 ~ 2009-07-02
    IIF 59 - Director → ME
    2010-07-01 ~ 2010-11-29
    IIF 60 - Director → ME
  • 61
    81 High Street, Marlow, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -119,700 GBP2018-12-31
    Officer
    2014-03-03 ~ 2014-11-03
    IIF 137 - Director → ME
  • 62
    Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-02-06 ~ 2025-03-21
    IIF 201 - Director → ME
    Person with significant control
    2025-02-06 ~ 2025-03-21
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 63
    Apartment 4 82 Lilliput Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2019-03-19 ~ 2021-02-19
    IIF 197 - Director → ME
  • 64
    4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    1999-01-18 ~ 2002-06-19
    IIF 115 - Director → ME
  • 65
    SOLITAIRE SECRETARIES LTD - 2010-05-19
    PARTRIDGE GREEN MANAGEMENT COMPANY LIMITED - 1999-09-02
    DARACO LIMITED - 1983-11-04
    1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    1997-06-06 ~ 2006-07-24
    IIF 122 - Director → ME
  • 66
    Bbk Partnership, 19 South End, Croydon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    113,011 GBP2019-12-31
    Officer
    2016-09-02 ~ 2019-04-22
    IIF 69 - Director → ME
  • 67
    Lindeyer Francis Ferguson, Chartered Accountants, North House, 198 High Street, Tonbridge, Kent, England
    Active Corporate (4 parents)
    Officer
    1997-03-21 ~ 1997-06-06
    IIF 236 - Secretary → ME
  • 68
    C/o Seed Mentors Entrepreneurs Limited Crown House, Home Gardens, Dartford, England
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ 2025-03-19
    IIF 72 - Director → ME
  • 69
    The Old Forge 2 Bridge Street, Hadleigh, Ipswich
    Active Corporate (1 parent)
    Equity (Company account)
    -7,849 GBP2024-12-31
    Officer
    2002-07-22 ~ 2004-02-10
    IIF 58 - Director → ME
    2002-07-22 ~ 2004-02-10
    IIF 240 - Secretary → ME
  • 70
    One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    640 GBP2024-03-31
    Officer
    1998-02-23 ~ 2006-07-24
    IIF 125 - Director → ME
  • 71
    129 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    2011-09-21 ~ 2012-01-25
    IIF 78 - Director → ME
  • 72
    CANFIELDS ESTATES (EAST LONDON) LIMITED - 2023-05-18
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    246,141 GBP2023-08-31
    Officer
    2018-09-10 ~ 2023-05-02
    IIF 188 - Director → ME
  • 73
    THE PROPERTY INVESTMENT PORTFOLIO SERVICE LIMITED - 1998-10-29
    Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    1998-08-27 ~ 2006-07-24
    IIF 47 - Director → ME
  • 74
    GROUND RENT ACQUISITIONS III LIMITED - 1997-11-25 02999863
    IMPORTLUXURY LIMITED - 1995-03-24
    55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    1995-02-23 ~ 2003-03-12
    IIF 176 - Secretary → ME
    2003-03-27 ~ 2007-07-24
    IIF 174 - Secretary → ME
  • 75
    SIERRA LEONE PRECIOUS METALS LIMITED - 2014-02-06
    2 Church Cottages, Weybridge Road, Addlestone, Surrey, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -853 GBP2020-03-31
    Officer
    2014-04-04 ~ 2018-06-28
    IIF 196 - Director → ME
  • 76
    483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,481 GBP2023-04-30
    Officer
    2021-04-06 ~ 2021-09-17
    IIF 229 - Director → ME
    Person with significant control
    2021-04-06 ~ 2021-09-17
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 77
    13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    1991-06-27 ~ 2001-01-30
    IIF 108 - Director → ME
  • 78
    13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    1991-06-27 ~ 2001-02-13
    IIF 126 - Director → ME
  • 79
    13 Queens Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    1991-12-04 ~ 2001-01-29
    IIF 128 - Director → ME
  • 80
    13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    1992-09-09 ~ 2001-01-30
    IIF 112 - Director → ME
  • 81
    Unit, Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2025-03-31
    Officer
    1997-03-21 ~ 2002-11-01
    IIF 110 - Director → ME
    1997-03-21 ~ 1997-06-06
    IIF 243 - Secretary → ME
  • 82
    Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    41,822 GBP2024-06-30
    Officer
    2017-06-19 ~ 2023-05-11
    IIF 51 - Director → ME
    Person with significant control
    2017-06-19 ~ 2023-09-01
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    2024-03-08 ~ 2024-03-08
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 83
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    -690,902 GBP2024-05-31
    Officer
    2012-05-22 ~ 2012-05-25
    IIF 89 - Director → ME
  • 84
    20 Oakleigh Court, Henllys, Cwmbran, Torfaen
    Active Corporate (2 parents)
    Equity (Company account)
    22,703 GBP2024-12-31
    Officer
    2017-04-04 ~ 2019-08-01
    IIF 199 - Director → ME
  • 85
    129 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,202 GBP2020-02-28
    Officer
    2014-02-18 ~ 2015-05-14
    IIF 93 - Director → ME
  • 86
    SOLITAIRE GROUP PLC - 2006-11-14
    GROUND RENT ACQUISITIONS II LIMITED - 1997-09-18 03001352
    CAREERGROOM LIMITED - 1995-03-24
    Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    1995-02-23 ~ 2006-07-24
    IIF 46 - Director → ME
    1995-02-23 ~ 1997-09-05
    IIF 168 - Secretary → ME
  • 87
    Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2000-12-05 ~ 2006-07-24
    IIF 40 - Director → ME
  • 88
    Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2002-07-05 ~ 2006-07-24
    IIF 165 - Director → ME
  • 89
    Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    2002-07-12 ~ 2006-07-24
    IIF 41 - Director → ME
  • 90
    Unit 1a 3 Michaelson Square, Livingston
    Dissolved Corporate (2 parents)
    Officer
    1992-03-04 ~ 2005-06-28
    IIF 121 - Director → ME
  • 91
    STUNNING VENTURES GLOBAL LTD - 2013-03-13
    Svg Centre Of Excellence Camffrwd Way, Swansea Enterprise Park, Swansea
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    49,753 GBP2016-09-30
    Officer
    2014-07-18 ~ 2017-12-01
    IIF 195 - Director → ME
  • 92
    Gower Room, Institute Of Life Sciences 1 Swansea University, Singleton Park, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -876,334 GBP2024-03-31
    Officer
    2014-04-04 ~ 2018-08-01
    IIF 200 - Director → ME
  • 93
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (21 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    2007-01-25 ~ 2025-04-05
    IIF 163 - LLP Member → ME
  • 94
    27 Water Royd Crescent, Mirfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    1997-03-21 ~ 1997-06-06
    IIF 170 - Secretary → ME
  • 95
    129 Finchley Road, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    71,953 GBP2015-08-31
    Officer
    2013-11-04 ~ 2018-08-16
    IIF 37 - Director → ME
  • 96
    3 Senior Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,000 GBP2024-02-28
    Officer
    2022-02-08 ~ 2022-06-30
    IIF 208 - Director → ME
    Person with significant control
    2022-02-08 ~ 2022-12-22
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 97
    James Sellars House, 144 West George Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    1993-05-20 ~ 1999-11-16
    IIF 129 - Director → ME
  • 98
    24 Great King Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    1993-11-23 ~ 2000-01-06
    IIF 131 - Director → ME
  • 99
    13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    1993-08-31 ~ 2001-01-30
    IIF 132 - Director → ME
  • 100
    St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    -152,552 GBP2024-12-31
    Officer
    2014-05-16 ~ 2019-06-05
    IIF 70 - Director → ME
  • 101
    62 Templemere, Weybridge, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    383,605 GBP2022-09-30
    Officer
    2015-04-02 ~ 2019-07-28
    IIF 185 - Director → ME
  • 102
    SOLITAIRE PROPERTIES LIMITED - 2006-02-22
    Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2002-05-10 ~ 2005-11-30
    IIF 118 - Director → ME
  • 103
    SOLITAIRE FINANCE LIMITED - 2005-10-18
    Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    2002-05-10 ~ 2005-11-23
    IIF 116 - Director → ME
  • 104
    4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,996 GBP2018-08-31
    Officer
    2013-10-01 ~ 2019-05-02
    IIF 103 - Director → ME
  • 105
    VISA BUSINESS STRATEGIES (VIETNAM) LIMITED - 2023-08-08 12065928
    CANFIELDS LAW SERVICES NO.1 LIMITED - 2019-07-16 12065928, 11757515, 11757586... (more)
    Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,661 GBP2024-01-31
    Person with significant control
    2020-08-27 ~ 2020-08-27
    IIF 153 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Right to appoint or remove directors as a member of a firm OE
    IIF 153 - Right to appoint or remove directors OE
  • 106
    10 Stadium Court, Stadium Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,629 GBP2021-05-31
    Officer
    2014-03-03 ~ 2019-06-26
    IIF 190 - Director → ME
  • 107
    GLADESHARE PROPERTY MANAGEMENT LIMITED - 1990-01-02
    No.1 Royal Mews Gadbrook Park, Rudheath, Northwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,036 GBP2024-12-31
    Officer
    1997-03-21 ~ 1997-06-06
    IIF 173 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.