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

Penn, Robert

    Related profiles found in government register
  • Penn, Robert
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Willows, Wellington Hill, High Beech, Essex, IG10 1AH, England

      IIF 1
  • Penn, Robert John
    British business person born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 100 Kelson House, Stewart Street, London, Greater London, London, E14 3JN, United Kingdom

      IIF 2
  • Penn, Robert John
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address 38, Great Stony Park, Ongar, Essex, CM5 0TH, United Kingdom

      IIF 4
  • Penn, John
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Deanway, Urmston, Manchester, M41 6WB, United Kingdom

      IIF 5
  • Penn, John
    British md born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box, 561, Hull, East Yorkshire, HU9 9JZ, England

      IIF 6
  • Penn, John Robert
    British director born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, England

      IIF 7
    • icon of address The Willows, Wellington Hill, High Beech, Essex, IG10 4AH, England

      IIF 8 IIF 9
  • Penn, Robert
    British director born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Penn, John Robert
    English company director born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Willows, Wellington Hill, High Beech, Loughton, IG10 4AH, United Kingdom

      IIF 11 IIF 12
    • icon of address The Willows, Wellington Hill, High Beech, Loughton, Essex, IG10 4AH, United Kingdom

      IIF 13
    • icon of address The Willows, Wellington Hill, High Beech, Loughtonb, IG10 4AH, United Kingdom

      IIF 14
  • Penn, John Robert
    English director born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranwellians, The Street, Takeley, Bishop's Stortford, CM22 6NB, England

      IIF 15
    • icon of address 5, Yeomans Court, Ware Road, Hertford, SG13 7HJ, United Kingdom

      IIF 16
    • icon of address Experience House, 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ, England

      IIF 17
    • icon of address Experience House, 5 Port Hill, Hertford, SG14 1PJ, England

      IIF 18
    • icon of address Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 19
    • icon of address The Willows, Wellington Hill, High Beech, Essex, IG10 4AH, England

      IIF 20 IIF 21
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 22
    • icon of address The Willows, Wellington Hill, Loughton, Essex, IG10 4AH

      IIF 23 IIF 24
    • icon of address 21, Lister Drive, Northampton, NN4 9XE, England

      IIF 25
  • Penn, John Robert
    English director/advisor born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Willows, Wellington Hill, Loughton, Essex, IG10 4AH

      IIF 26
  • Penn, John Robert
    English none born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Willows, Wellington Hill, Loughton, Essex, IG10 4AH

      IIF 27
  • Mr John Penn
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Deanway, Urmston, Manchester, M41 6WB, United Kingdom

      IIF 28
  • Mr John Robert Penn
    British born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 29
  • Mr Robert John Penn
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 30
    • icon of address 38, Great Stony Park, Ongar, Essex, CM5 0TH, United Kingdom

      IIF 31
  • Penn, Robert John
    British consultant born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 6, Clos Du Roussillon, Tartegnin, Vaud, 1180, Switzerland

      IIF 32
  • Penn, Robert John
    British director born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
    • icon of address C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 34
    • icon of address 38, 38 Great Stony Park, Ongar, Essex, CM5 0TH, United Kingdom

      IIF 35 IIF 36
  • Penn, Robert John
    British investor born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Penn, Robert John
    British managing director born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 5, Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 38
    • icon of address C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 39
  • Penn, Jonathan Anthony
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Deanway, Manchester, M41 6WB, England

      IIF 40
  • Penn, Jonathan Anthony
    British producer/director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ

      IIF 41
  • Penn, Robert John
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Apex Village, Annitsford, Cramlington, NE23 7BF, United Kingdom

      IIF 42
    • icon of address 18, Garford Street, London, E14 8JG, England

      IIF 43
    • icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 44
  • Penn, John Robert
    British company director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Great Stony Park, Ongar, Essex, CM5 0TH, England

      IIF 45
  • Penn, John Robert
    British company secretary/director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 46
  • Penn, John Robert
    British consultant born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 47
    • icon of address C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 48
  • Penn, John Robert
    British director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Hatch Road, Pilgrims Hatch, Brentwood, CM15 9PX, England

      IIF 49 IIF 50
    • icon of address 5, Port Hill, Hertford, Herts, SG14 1PJ

      IIF 51
    • icon of address Experience House, 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ

      IIF 52 IIF 53 IIF 54
    • icon of address Experience House, 5 Port Hill, Hertford, Herts, SG14 1PJ

      IIF 55 IIF 56
    • icon of address Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 57
    • icon of address Office 1, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 58
    • icon of address 38, 38 Great Stony Park, Ongar, Essex, CM5 0TH, United Kingdom

      IIF 59
    • icon of address 38, Great Stony Park, Ongar, Essex, CM5 0TH, England

      IIF 60
    • icon of address Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 61
    • icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU, England

      IIF 62 IIF 63 IIF 64
    • icon of address Merlin House, Brunel Road, Theale, Berkshire, RG7 4AB, England

      IIF 70
  • Penn, John Robert
    British director and company secretary born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Great Stony Park, Ongar, Essex, CM5 0TH, England

      IIF 71
  • Penn, Robert John
    British consultant

    Registered addresses and corresponding companies
    • icon of address 6, Clos Du Roussillon, Tartegnin, Vaud, 1180, Switzerland

      IIF 72
  • Penn, Robert John
    British company director born in June 1968

    Registered addresses and corresponding companies
    • icon of address South Lodge, Hamilton Court, Newmarket, Suffolk, CB8 0NG

      IIF 73
  • Penn, Robert John
    British director born in June 1968

    Registered addresses and corresponding companies
    • icon of address South Lodge, Hamilton Court, Newmarket, Suffolk, CB8 0NG

      IIF 74 IIF 75
  • Mr Robert Penn
    British born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 76
    • icon of address 6, Chemin Du Roussilllon, Tartegnin, 1180, Switzerland

      IIF 77
  • Mr Robert Penn
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Borers Yard, Borers Arms Road, Copthorne, Crawley, RH10 3LH, England

      IIF 78
  • Penn, Robert John
    born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 18, Garford Street, London, London, E14 8JG, England

      IIF 79
  • Robert Penn
    British born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 80
  • Penn, John Robert
    British advertising executive born in September 1942

    Registered addresses and corresponding companies
  • Mr Jonathan Anthony Penn
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Deanway, Manchester, Kent, M41 6WB, United Kingdom

      IIF 84
    • icon of address 83, Ducie Street, Manchster, M1 2JQ, England

      IIF 85
  • Penn, John Robert
    British

    Registered addresses and corresponding companies
    • icon of address Wish Cottage Avey Lane, High Beech, Loughton, Essex, IG10 4AB

      IIF 86
  • Penn, John Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address Wish Cottage Avey Lane, High Beech, Loughton, Essex, IG10 4AB

      IIF 87 IIF 88
  • Penn, Robert John

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 89
  • Mr Robert John Penn
    British born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 90 IIF 91
    • icon of address C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 92
    • icon of address Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 93
  • Mr John Robert Penn
    British born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranwellians, The Street, Takeley, Bishop's Stortford, CM22 6NB, England

      IIF 94
    • icon of address 5, Port Hill, Hertford, Herts, SG14 1PJ

      IIF 95 IIF 96
    • icon of address 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, England

      IIF 97
    • icon of address Experience House, 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ

      IIF 98 IIF 99 IIF 100
    • icon of address Experience House, 5 Port Hill, Hertford, Herts, SG14 1PJ

      IIF 102 IIF 103
    • icon of address Experience House, 5 Port Hill, Hertford, SG14 1PJ

      IIF 104 IIF 105 IIF 106
    • icon of address Experience House, 5 Port Hill, Hertford, SG14 1PJ, England

      IIF 107
    • icon of address Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 108
    • icon of address Office 1, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 109
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 110 IIF 111
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 112
    • icon of address C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 113
    • icon of address Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, United Kingdom

      IIF 114
    • icon of address 21, Lister Drive, Northampton, NN4 9XE, England

      IIF 115
    • icon of address 38, Great Stony Park, Ongar, Essex, CM5 0TH, England

      IIF 116 IIF 117 IIF 118
    • icon of address Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 119 IIF 120
    • icon of address Gate Cottage, Stanford Rivers Road, Ongar, Essex, CM5 9BT, France

      IIF 121
    • icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU, England

      IIF 122 IIF 123
    • icon of address Merlin House, Brunel Road, Theale, Berkshire, RG7 4AB, England

      IIF 124
  • Penn, John Robert
    born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, United Kingdom

      IIF 125
    • icon of address Gate Cottage, Stanford Rivers Road, Ongar, Essex, CM5 9BT

      IIF 126
  • Penn, Jonathan Anthony

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ

      IIF 127
  • Penn, Robert

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 128
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 129
  • Penn, John Robert
    English company director

    Registered addresses and corresponding companies
    • icon of address Gate Cottage, Stanford Rivers Road, Ongar, Essex, CM5 9BT, England

      IIF 130
  • Penn, John Robert
    English director

    Registered addresses and corresponding companies
    • icon of address The Willows, Wellington Hill, Loughton, Essex, IG10 4AH

      IIF 131
  • Penn, John Robert

    Registered addresses and corresponding companies
    • icon of address Experience House, 5 Port Hill, Hertford, SG14 1PJ, England

      IIF 132
    • icon of address Office 1, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 133
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 134
    • icon of address Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 135
  • Penn, John

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU, England

      IIF 136
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,904 GBP2019-03-31
    Officer
    icon of calendar 2006-12-22 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 125 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,450 GBP2023-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 33 - Director → ME
    icon of calendar 2022-09-23 ~ now
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2014-02-05 ~ dissolved
    IIF 136 - Secretary → ME
  • 5
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,760 GBP2018-09-30
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 67 - Director → ME
  • 6
    icon of address Experience House, 5 Port Hill, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2022-08-05 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 38 Great Stony Park, Ongar, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-13 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    CONCIERGE LABS LIMITED - 2024-12-18
    CONJOY INVESTMENT PARTNERS LIMITED - 2023-12-15
    icon of address Unit 7 Borers Yard Borers Arms Road, Copthorne, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,468,706 GBP2024-03-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-22 ~ dissolved
    IIF 74 - Director → ME
  • 11
    icon of address Cranwellians The Street, Takeley, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Experience House, 5 Port Hill, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 53 - Director → ME
  • 13
    icon of address 12 Deanway, Urmston, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2016-12-02 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 38 38 Great Stony Park, Ongar, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-02-28
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 36 - Director → ME
    IIF 59 - Director → ME
  • 15
    icon of address 26 Hatch Road, Pilgrims Hatch, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 50 - Director → ME
  • 16
    icon of address Asmec Centre Brunel Road, Theale, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,289 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    EXPERIENCE (RESOURCE MANAGEMENT) LIMITED - 2005-11-10
    HOLOMEDIA LIMITED - 2009-02-26
    icon of address 38 Great Stony Park, Ongar, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,103 GBP2024-03-31
    Officer
    icon of calendar 2004-09-29 ~ now
    IIF 45 - Director → ME
    icon of calendar 2004-09-29 ~ now
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 38 Great Stony Park, Ongar, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Gate Cottage, Stanford Rivers Road, Ongar, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Gate Cottage, Stanford Rivers Road, Ongar, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2020-02-14 ~ dissolved
    IIF 135 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    FIBRE MEDIA COMMUNICATION UK LTD - 2018-03-13
    icon of address 12 Deanway, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 22
    FORTY4ELECTRICAL LIMITED - 2021-03-05
    icon of address 26 Hatch Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,784 GBP2024-09-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 49 - Director → ME
  • 23
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,168 GBP2018-09-30
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 5 Port Hill, Hertford, Herts
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,363 GBP2015-09-30
    Officer
    icon of calendar 2006-12-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address 5 Port Hill, Hertford, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-23 ~ dissolved
    IIF 26 - Director → ME
  • 26
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2018-09-30
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 64 - Director → ME
  • 27
    icon of address Experience House, 5 Port Hill, Hertford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 13 - Director → ME
  • 30
    icon of address 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 11 - Director → ME
  • 31
    icon of address Po Box, 561, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 6 - Director → ME
  • 32
    FAMILY 7 LTD - 2023-02-21
    icon of address 38 Great Stony Park, Ongar, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,576 GBP2024-02-27
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    SWIFT HOLDING LDN LTD - 2024-07-05
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Experience House, 5 Port Hill, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 54 - Director → ME
  • 35
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2020-05-18 ~ dissolved
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 5 Port Hill, Hertford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 38 - Director → ME
  • 37
    icon of address Experience House, 5 Port Hill, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 9 - Director → ME
  • 38
    icon of address Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 12 - Director → ME
  • 39
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 112 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    icon of address 12 Deanway, Urmston, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    REGENT ASSAY ADVISORS LIMITED - 2024-03-02
    icon of address Merlin House, Brunel Road, Theale, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -165 GBP2024-08-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 42
    icon of address Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-12-02 ~ dissolved
    IIF 132 - Secretary → ME
  • 43
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2011-12-02 ~ dissolved
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 38 Great Stony Park, Ongar, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 77 - Has significant influence or controlOE
  • 45
    icon of address Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 19 - Director → ME
  • 46
    icon of address Office 1 Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    280 GBP2019-03-31
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2010-12-10 ~ dissolved
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 3rd Floor Savoy Hill House, Savoy Hill, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 126 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 121 - Right to appoint or remove membersOE
    IIF 121 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 69 - Director → ME
  • 49
    icon of address Experience House, 5 Port Hill, Hertford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 1 - Director → ME
    IIF 20 - Director → ME
  • 50
    EXPERIENCE SECURE DATA SYSTEMS LIMITED - 2020-12-11
    3D DISPLAY SOLUTIONS LIMITED - 2009-08-02
    icon of address C/o Mackrell. Solicitors Savoy Hill House, Savoy Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,067 GBP2021-12-31
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
  • 51
    icon of address 38 38 Great Stony Park, Ongar, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
Ceased 27
  • 1
    icon of address Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -185,283 GBP2024-03-31
    Officer
    icon of calendar 2012-03-30 ~ 2017-08-25
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-25
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,450 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-09-23 ~ 2023-03-16
    IIF 76 - Has significant influence or control OE
  • 3
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-09-20
    IIF 82 - Director → ME
    icon of calendar 1998-03-13 ~ 1999-09-20
    IIF 88 - Secretary → ME
  • 4
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,760 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address C/o Mackrell. Solicitors Savoy Hill House, Savoy Hill, London, England
    Liquidation Corporate
    Net Assets/Liabilities (Company account)
    -811,878 GBP2022-12-31
    Officer
    icon of calendar 2010-06-18 ~ 2025-04-18
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ 2024-06-01
    IIF 92 - Ownership of shares – 75% or more OE
  • 7
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-22 ~ 2010-07-14
    IIF 23 - Director → ME
    icon of calendar 2005-10-22 ~ 2010-07-14
    IIF 131 - Secretary → ME
  • 8
    icon of address 21 Lister Drive, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -109,709 GBP2024-03-31
    Officer
    icon of calendar 2013-03-19 ~ 2022-06-24
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-24
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 1 Grange Walk, Toddington, Beds, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,370 GBP2024-06-30
    Officer
    icon of calendar 2012-06-11 ~ 2018-06-30
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-30
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EXPERIENCE (RESOURCE MANAGEMENT) LIMITED - 2005-11-10
    HOLOMEDIA LIMITED - 2009-02-26
    icon of address 38 Great Stony Park, Ongar, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,103 GBP2024-03-31
    Officer
    icon of calendar 2004-09-29 ~ 2010-07-01
    IIF 73 - Director → ME
  • 11
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    80 GBP2023-09-30
    Officer
    icon of calendar 2011-08-10 ~ 2020-03-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2017-05-09 ~ 2020-03-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2018-10-01
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 13
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    COUTTS HOLDINGS LIMITED - 2005-11-11
    COUTTS HOLDINGS PLC. - 2004-12-14
    C.A. COUTTS HOLDINGS PLC - 2004-05-04
    ESSEX HOLDINGS LIMITED - 1996-04-11
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-09-20 ~ 2001-04-25
    IIF 27 - Director → ME
  • 15
    ARKEN P.O.P. LIMITED - 2011-03-02
    COUTTS ARKEN DISPLAY LIMITED - 2006-11-21
    ARKEN DISPLAY SOLUTIONS LIMITED - 2001-04-03
    LOPPING DISPLAY HOLDINGS LIMITED - 1999-12-22
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-01 ~ 2001-03-16
    IIF 75 - Director → ME
    icon of calendar ~ 1999-09-20
    IIF 83 - Director → ME
    icon of calendar 1998-03-13 ~ 1999-09-20
    IIF 86 - Secretary → ME
  • 16
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-09-20
    IIF 81 - Director → ME
    icon of calendar 1998-03-13 ~ 1999-09-20
    IIF 87 - Secretary → ME
  • 17
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2012-07-26 ~ 2020-03-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Eldo House Kempson Way, Suffolk Business Park, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-15 ~ 2010-06-02
    IIF 32 - Director → ME
    icon of calendar 2007-06-01 ~ 2010-06-02
    IIF 72 - Secretary → ME
  • 19
    icon of address Lock Office, Rope Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    icon of calendar 2023-12-22 ~ 2024-11-21
    IIF 2 - Director → ME
  • 20
    GOVERNMENT GRANT & TAX CONSULTANTS LIMITED - 2024-02-01
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -5,187,838 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-06-20 ~ 2020-03-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    CEDAR NAIL & BEAUTY LIMITED - 2019-07-11
    CS YOGA & HEALTH LTD - 2022-10-18
    icon of address 17 Victoria Road East, Thornton-cleveleys, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,006 GBP2024-10-31
    Officer
    icon of calendar 2023-06-21 ~ 2024-02-01
    IIF 44 - Director → ME
  • 22
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ 2011-09-14
    IIF 16 - Director → ME
    icon of calendar 2011-02-28 ~ 2011-02-28
    IIF 7 - Director → ME
  • 23
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,192,964 GBP2019-09-30
    Officer
    icon of calendar 2015-07-15 ~ 2020-03-09
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-09
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Ground Floor Unit 39b, Colbourne Crescent, Nelson Park Industrial Estate, Cramlington, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    400 GBP2024-03-31
    Officer
    icon of calendar 2022-11-30 ~ 2023-09-07
    IIF 42 - Director → ME
  • 26
    COLOUR HOLOGRAPHIC LIMITED - 2018-07-05
    icon of address Fitting Shop Building, 79 Trinity Buoy Wharf, London
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    830,453 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2004-03-01 ~ 2007-11-07
    IIF 24 - Director → ME
  • 27
    EXPERIENCE SECURE DATA SYSTEMS LIMITED - 2020-12-11
    3D DISPLAY SOLUTIONS LIMITED - 2009-08-02
    icon of address C/o Mackrell. Solicitors Savoy Hill House, Savoy Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,067 GBP2021-12-31
    Officer
    icon of calendar 2006-12-22 ~ 2021-06-24
    IIF 48 - Director → ME

The content of this website is protected by AgonGuard.

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

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