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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Howard Harvey Mendoza

    Related profiles found in government register
  • Howard Harvey Mendoza
    English born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 1
  • Mr Howard Harvey Mendoza
    English born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 2 IIF 3 IIF 4
    • The Studio, 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 6
    • The Studio, 4 St Johns Road, Leicester, LE2 2BL, England

      IIF 7 IIF 8
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 9
    • Berkeley Square House, Suite 7 Level 5, Berkeley Square, London, W1J 6BY, England

      IIF 10
    • 7a, Marefair, Northampton, NN1 1SR, England

      IIF 11
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 12 IIF 13
    • 8, Belton Close, Whitstable, CT5 4LG, England

      IIF 14 IIF 15
    • 8, Belton Close, Whitstable, Kent, CT5 4LG, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Mr Howard Harvey Mendoza
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 99, Beehive Lane, Ilford, IG1 3RN, England

      IIF 19
    • 29 Worlingham Road, Worlingham Road, London, SE22 9HD, England

      IIF 20
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 21 IIF 22 IIF 23
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 24 IIF 25
    • 77, Park Road, Kingston Upon Thames, Surrey, KT2 6DE

      IIF 26
  • Mr Howard Harvey Mendoza
    English born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 27
  • Howard Harvey Mendoza
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 28
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Mendoza, Howard Harvey
    English born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 75 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 30
    • 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 31
    • 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 32
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 33
  • Mendoza, Howard Harvey
    English business consultant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 34 IIF 35 IIF 36
    • The Studio, 4 St Johns Road, Leicester, LE2 2BL, England

      IIF 37
    • Berkeley Square House, Suite 7 Level 5, Berkeley Square, London, W1J 6BY, England

      IIF 38
    • 8 Belton Close, Whitstable, CT5 4LG, England

      IIF 39 IIF 40
    • 8, Belton Close, Whitstable, Kent, CT5 4LG, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Mendoza, Howard Harvey
    English business director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 44 IIF 45
  • Mendoza, Howard Harvey
    English consultant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 99, Beehive Lane, Ilford, IG1 3RN, United Kingdom

      IIF 46
  • Mr Howard Harvey Mendoza
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, St. Johns Road, Leicester, LE2 2BL, England

      IIF 47
    • 7b Marefair, Marefair, Northampton, NN1 1SR, England

      IIF 48
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 49 IIF 50
  • Mendoza, Howard Harvey
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 51 IIF 52 IIF 53
    • 77a, Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 54
    • The Studio, 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 55
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 56 IIF 57
    • 2 Batten Road, Downton Industrial Estate, Salisbury, SP5 3HU, England

      IIF 58
  • Mendoza, Howard Harvey
    British business consultant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
  • Mendoza, Howard Harvey
    British director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J 5AP, United Kingdom

      IIF 120
  • Mendoza, Howard
    British business consultant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 77, Park Road, Kingston Upon Thames, KT2 6DE

      IIF 121
  • Mendoza, Howard Harvey
    British consultant born in November 1949

    Registered addresses and corresponding companies
    • 1 Saint Gabriels Road, London, NW2 4DS

      IIF 122
  • Mendoza, Howard Harvey
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 123
    • 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 124
    • 75, - 77, Park Road, Kingston Upon Thames, Surrey, KT1 6DE, United Kingdom

      IIF 125
    • 4, St. Johns Road, Leicester, LE2 2BL, England

      IIF 126
    • The Studio, 4 St Johns Road, Leicester, LE2 2BL, United Kingdom

      IIF 127
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 128
    • 7a Marefair, Marefair, Northampton, NN1 1SR, England

      IIF 129
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 130 IIF 131
  • Mendoza, Howard Harvey
    British business consultant born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Bedfont Lane, Feltham, Middlesex, TW14 9NU

      IIF 132 IIF 133
    • 75-77, Park Road, Kingston Upon Thames, Surrey, KT1 6DE, United Kingdom

      IIF 134
    • Staff Flat Six Bells, 8 Albert Road, Kingston Upon Thames, KT1 3DH, United Kingdom

      IIF 135 IIF 136 IIF 137
    • 30 Dean Street, London, W1D 3SA

      IIF 138
    • 7b Marefair, Northampton, NN1 1SR, England

      IIF 139
    • 77 Park Road, Kingston Upon Thames, Surrey, KT2 6DE

      IIF 140
  • Mendoza, Howard Harvey
    British business director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 141
  • Mendoza, Howard Harvey
    British director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Bedfont Lane, Feltham, Middlesex, TW14 9NU

      IIF 142
    • 77, Park Road, Kingston Upon Thames, Surrey, KT2 6DE

      IIF 143
  • Mendoza, Howard Harvey
    British business consultant born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Jermyn Street, London, SW1Y 6NY, England

      IIF 144
  • Mendoza, Howard

    Registered addresses and corresponding companies
    • Staff Flat Six Bells, 8 Albert Road, Kingston Upon Thames, KT1 3DH, United Kingdom

      IIF 145
  • Mendoza, Howard Harvey

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 146
child relation
Offspring entities and appointments 106
  • 1
    54E STREET LIMITED
    09330098
    9 Thorney Leys Park, Witney, Oxfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-11-27 ~ 2015-06-01
    IIF 106 - Director → ME
  • 2
    ADV 001 LIMITED
    11994196 12316717... (more)
    Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (13 parents)
    Officer
    2019-05-14 ~ 2022-01-13
    IIF 117 - Director → ME
  • 3
    ADV 002 LIMITED
    11999054 12316717... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-16 ~ dissolved
    IIF 116 - Director → ME
  • 4
    ADV 003 LIMITED
    12316717 11994196... (more)
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2019-11-15 ~ 2022-10-20
    IIF 144 - Director → ME
  • 5
    ADV 004 LIMITED
    12317010 12316717... (more)
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2019-11-15 ~ 2022-10-20
    IIF 72 - Director → ME
  • 6
    ADV 005 LIMITED
    12317705 12316717... (more)
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2019-11-15 ~ 2022-10-20
    IIF 63 - Director → ME
  • 7
    ADV 006 LIMITED
    11999617 12316717... (more)
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2019-05-16 ~ 2022-10-20
    IIF 112 - Director → ME
  • 8
    ADV 007 LIMITED
    12065052 12316717... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-06-24 ~ dissolved
    IIF 119 - Director → ME
  • 9
    ADV 008 LIMITED
    12065005 12316717... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-06-24 ~ dissolved
    IIF 114 - Director → ME
  • 10
    ADV 009 LIMITED
    12065116 12316717... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-06-24 ~ dissolved
    IIF 118 - Director → ME
  • 11
    ADV 010 LIMITED
    12065203 12319017... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-06-24 ~ dissolved
    IIF 111 - Director → ME
  • 12
    70 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-16 ~ dissolved
    IIF 110 - Director → ME
  • 13
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-16 ~ dissolved
    IIF 115 - Director → ME
  • 14
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-16 ~ dissolved
    IIF 113 - Director → ME
  • 15
    ANTONINI REAL ESTATE LIMITED
    13704082
    Berkeley Suite, 35 Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-26 ~ 2021-10-28
    IIF 40 - Director → ME
    Person with significant control
    2021-10-26 ~ 2021-10-28
    IIF 14 - Has significant influence or control OE
  • 16
    ARL 001 LIMITED
    11114460 11121147... (more)
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (8 parents)
    Officer
    2017-12-15 ~ 2021-03-03
    IIF 35 - Director → ME
  • 17
    ARL 002 LIMITED
    11173070 11164782... (more)
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (6 parents)
    Officer
    2018-01-26 ~ dissolved
    IIF 88 - Director → ME
  • 18
    ARL 007 LIMITED
    11819230 11322427... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-11 ~ dissolved
    IIF 76 - Director → ME
  • 19
    ARL 008 LIMITED
    11164782 11114460... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-23 ~ dissolved
    IIF 75 - Director → ME
  • 20
    ARL 010 LIMITED
    11123727 11271753... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-12-22 ~ dissolved
    IIF 95 - Director → ME
  • 21
    ARL 011 LIMITED
    11121147 11271753... (more)
    2nd Floor, Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (6 parents)
    Officer
    2017-12-21 ~ now
    IIF 52 - Director → ME
  • 22
    ARL 012 LIMITED
    11178757 11271753... (more)
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (6 parents)
    Officer
    2018-01-31 ~ dissolved
    IIF 91 - Director → ME
  • 23
    ARL 016 LIMITED
    11229770 11271753... (more)
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2018-02-28 ~ 2022-10-20
    IIF 74 - Director → ME
  • 24
    ARL 017 LIMITED
    11322427 11271753... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 89 - Director → ME
  • 25
    ARL 018 LIMITED
    11271753 11164782... (more)
    6th Floor 99 Gresham Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2018-03-23 ~ 2022-01-13
    IIF 36 - Director → ME
  • 26
    ARL 019 LIMITED
    11306585 11271753... (more)
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (6 parents)
    Officer
    2018-04-12 ~ now
    IIF 53 - Director → ME
  • 27
    ARL 020 LIMITED
    11332783 11461892... (more)
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (6 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 84 - Director → ME
  • 28
    ARL 021 LIMITED
    11448072 11121147... (more)
    6-8 Great Eastern Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2018-07-04 ~ 2021-05-09
    IIF 60 - Director → ME
  • 29
    ARL 025 LIMITED
    11461892 11332783... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-12 ~ dissolved
    IIF 102 - Director → ME
  • 30
    ARL 027 LIMITED
    11518098 11461892... (more)
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (8 parents)
    Officer
    2018-08-15 ~ 2021-03-03
    IIF 103 - Director → ME
  • 31
    ARL 028 LIMITED
    11506253 11164782... (more)
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (6 parents)
    Officer
    2018-08-08 ~ dissolved
    IIF 100 - Director → ME
  • 32
    ARL 029 LIMITED
    11800593 11506253... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-01-31 ~ dissolved
    IIF 105 - Director → ME
  • 33
    ARL 030 LIMITED
    11836584 11123727... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 77 - Director → ME
  • 34
    ARL O09 LIMITED
    11113979
    2nd Floor, Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (7 parents)
    Officer
    2017-12-15 ~ now
    IIF 30 - Director → ME
  • 35
    ARLINGTON (GROUP SERVICES) LIMITED
    11545785
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents, 19 offsprings)
    Officer
    2018-08-31 ~ 2022-10-20
    IIF 97 - Director → ME
    Person with significant control
    2018-08-31 ~ 2018-09-05
    IIF 27 - Has significant influence or control OE
  • 36
    ARLINGTON ENERGY (DEVELOPMENT) LIMITED
    11867454
    4c Princes House, 38 Jermyn Street, London, England
    Dissolved Corporate (6 parents, 18 offsprings)
    Officer
    2019-03-07 ~ dissolved
    IIF 67 - Director → ME
  • 37
    ARLINGTON ENERGY FOUNDERS LIMITED
    14042516
    70 Jermyn Street, London, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-04-12 ~ dissolved
    IIF 141 - Director → ME
  • 38
    ARLINGTON ENERGY LIMITED
    10853434
    4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (5 parents, 24 offsprings)
    Officer
    2017-07-06 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-07-03 ~ 2022-05-27
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    2017-07-06 ~ 2017-11-06
    IIF 3 - Has significant influence or control OE
  • 39
    ARLINGTON FISH LIMITED
    14450330
    4 St. Johns Road, The Studio, Leicester, England
    Active Corporate (1 parent)
    Officer
    2022-10-28 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2022-10-28 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 40
    ARLINGTON INFRASTRUCTURE 2 LIMITED
    12175648 12177877... (more)
    70 Jermyn Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-08-27 ~ 2020-07-28
    IIF 45 - Director → ME
  • 41
    ARLINGTON INFRASTRUCTURE 3 LIMITED
    12177877 12175648... (more)
    70 Jermyn Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-08-28 ~ dissolved
    IIF 44 - Director → ME
  • 42
    ARLINGTON INFRASTRUCTURE LIMITED
    - now 11377404 12177877... (more)
    NGFP 3 LIMITED
    - 2018-10-02 11377404 11324391... (more)
    2nd Floor, Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (5 parents, 8 offsprings)
    Officer
    2018-05-23 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2018-05-23 ~ 2019-07-03
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    ART MUSIC GALLERY (UK) LIMITED
    07944882 06437822
    7b Marefair, Northampton, England
    Active Corporate (1 parent)
    Officer
    2012-02-10 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 44
    AVE 001 LIMITED
    11487283 11733837... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-27 ~ dissolved
    IIF 99 - Director → ME
  • 45
    AVE 002 LIMITED
    11592591 11734930... (more)
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2018-09-27 ~ 2022-10-20
    IIF 82 - Director → ME
  • 46
    AVE 003 LIMITED
    11648571 11733837... (more)
    Oatsroyd House, Luddenden Foot, Halifax, West Yorkshire, England
    Dissolved Corporate (7 parents)
    Officer
    2018-10-29 ~ 2020-11-25
    IIF 79 - Director → ME
  • 47
    AVE 004 LIMITED
    11733837 11648571... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 107 - Director → ME
  • 48
    AVE 005 LIMITED
    11733932 11733837... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 101 - Director → ME
  • 49
    AVE 006 LIMITED
    11734898 11733837... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 65 - Director → ME
  • 50
    AVE 007 LIMITED
    11734933 11733837... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 85 - Director → ME
  • 51
    AVE 009 LIMITED
    11735018 11733837... (more)
    Oatsroyd House, Luddenden Foot, Halifax, England
    Dissolved Corporate (7 parents)
    Officer
    2018-12-19 ~ 2020-11-25
    IIF 66 - Director → ME
  • 52
    AVE 010 LIMITED
    11735065 11907886... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 61 - Director → ME
  • 53
    AVE 011 LIMITED
    11907768 11907886... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 80 - Director → ME
  • 54
    AVE 012 LIMITED
    11907799 11907886... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 90 - Director → ME
  • 55
    AVE 013 LIMITED
    11907824 11648571... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 94 - Director → ME
  • 56
    AVE 014 LIMITED
    11907866 11907768... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 83 - Director → ME
  • 57
    AVE 015 LIMITED
    11907886 11907867... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 70 - Director → ME
  • 58
    AVE 016 LIMITED
    11907867 11907886... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 71 - Director → ME
  • 59
    AVE 017 LIMITED
    11907969 11907886... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 64 - Director → ME
  • 60
    AVE 018 LIMITED
    11907725 11907886... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 96 - Director → ME
  • 61
    AVE 019 LIMITED
    11907632 11907886... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 98 - Director → ME
  • 62
    AVE 020 LIMITED
    11907737 11735065... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 73 - Director → ME
  • 63
    AVE 021 LIMITED
    11908139 11907737... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 62 - Director → ME
  • 64
    AVERY ENERGY LIMITED
    11277783
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents, 22 offsprings)
    Officer
    2018-03-27 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2018-09-08 ~ 2022-05-27
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    2018-03-27 ~ 2018-04-03
    IIF 2 - Has significant influence or control OE
  • 65
    AWARD EMPLOYMENT LIMITED
    16452665
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 66
    BATTERY ASSET MANAGEMENT LIMITED
    - now 12115914
    SPIRE ENERGY ASSET MANAGEMENT LIMITED
    - 2020-12-18 12115914
    ARLINGTON ENERGY ASSET MANAGEMENT LIMITED
    - 2020-12-03 12115914
    1st Floor 86 Jermyn Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2019-07-22 ~ now
    IIF 32 - Director → ME
  • 67
    BESKAR LIMITED
    07426715
    23 Honey Lane, Attn: Robert White, Buntingford, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2011-09-08 ~ 2014-04-14
    IIF 125 - Director → ME
  • 68
    BOOM BACUP STORAGE LIMITED - now
    AVE 008 LIMITED
    - 2021-12-17 11734930 11733837... (more)
    Unit 5e Park Farm, Chichester Road, Arundel, England
    Active Corporate (11 parents)
    Officer
    2018-12-19 ~ 2021-12-09
    IIF 81 - Director → ME
  • 69
    2nd Floor Abbey House 32 Booth Street, Manchester
    In Administration Corporate (5 parents)
    Officer
    2018-03-08 ~ now
    IIF 51 - Director → ME
  • 70
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-04-28 ~ 2021-11-15
    IIF 68 - Director → ME
  • 71
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-28 ~ dissolved
    IIF 87 - Director → ME
  • 72
    BURNT ASH PROPERTIES LIMITED
    05024214
    C/o Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton
    Liquidation Corporate (5 parents)
    Officer
    2011-08-08 ~ 2017-06-30
    IIF 143 - Director → ME
    2006-03-31 ~ 2010-07-30
    IIF 133 - Director → ME
    Person with significant control
    2016-06-01 ~ 2017-06-30
    IIF 26 - Ownership of shares – 75% or more OE
  • 73
    BW 001 LIMITED
    11139369
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-09 ~ dissolved
    IIF 69 - Director → ME
  • 74
    CENTURY DISPLAYS (2012) LIMITED
    08030874 05295623... (more)
    77 Park Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    2012-04-14 ~ dissolved
    IIF 136 - Director → ME
  • 75
    CENTURY DISPLAYS LIMITED
    - now 05295623 07053741... (more)
    TOWER BRIDGE ENERGY LIMITED
    - 2009-11-10 05295623 07053741
    TOWER BRIDGE ENGINEERING SERVICES LIMITED
    - 2008-04-19 05295623
    77 Park Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2012-04-30 ~ dissolved
    IIF 140 - Director → ME
    2004-11-24 ~ 2010-07-30
    IIF 59 - Director → ME
  • 76
    CLEAN SLATE SOLUTIONS LIMITED
    06757214
    21 Haig Road, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2008-11-25 ~ 2010-07-31
    IIF 142 - Director → ME
  • 77
    EJON LIMITED
    14473526
    142-143 Parrock Street, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2022-11-09 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 78
    ENSO COGEN LIMITED
    11119024
    The Priory, Long Street, Dursley, England
    Dissolved Corporate (6 parents)
    Officer
    2017-12-20 ~ 2018-10-15
    IIF 34 - Director → ME
  • 79
    FLEETWAY DISPLAYS LIMITED
    08148906
    77 Park Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-19 ~ dissolved
    IIF 137 - Director → ME
  • 80
    FLEETWAY LEISURE (THE SWAN) LIMITED
    03931241
    7b Marefair, Northampton, England
    Active Corporate (7 parents)
    Officer
    2005-12-29 ~ 2010-07-30
    IIF 138 - Director → ME
    2018-09-11 ~ now
    IIF 56 - Director → ME
    2000-02-22 ~ 2001-03-12
    IIF 122 - Director → ME
    Person with significant control
    2021-12-11 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 81
    FOURTOWNS CARE LIMITED
    - now 11402705
    THRIVE TOGETHER HEALTHCARE LIMITED
    - 2025-05-13 11402705
    AMIDA HEALTHCARE LIMITED - 2024-04-30
    4385, 11402705 - Companies House Default Address, Cardiff
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-09-18 ~ 2025-07-18
    IIF 146 - Secretary → ME
  • 82
    GLOBAL SUSTAINABLE ENERGY LIMITED
    13000658
    The Studio, 4 St Johns Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    2020-11-05 ~ 2020-11-09
    IIF 8 - Has significant influence or control OE
  • 83
    GRIDOLOGY GROUP LIMITED
    14964008
    7b Marefair, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-27 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 84
    IZARDI LIMITED
    10949293
    8 Belton Close, Whitstable, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 85
    JURA HOLDINGS LIMITED
    - now 11342578
    ARGYLL ENERGY LIMITED
    - 2018-12-13 11342578
    70 Jermyn Street, St James's, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-05-02 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2018-05-02 ~ 2018-09-05
    IIF 5 - Has significant influence or control OE
  • 86
    LEXARA LIMITED
    10805675
    8 Belton Close, Whitstable, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 87
    LUXBURY LIMITED
    07468981
    First Floor Flat, 30a Dean Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-08 ~ dissolved
    IIF 134 - Director → ME
  • 88
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2018-04-23 ~ 2022-05-27
    IIF 4 - Has significant influence or control OE
  • 89
    70 Jermyn Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-06-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-03-31 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    RAYEX LIMITED
    10949639
    8 Belton Close, Whitstable, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 91
    SEVENTY SEVEN AUTOS LIMITED
    10294354
    7 B Marefair, Marefair, Northampton, England
    Active Corporate (2 parents)
    Officer
    2016-07-25 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 6 - Has significant influence or control OE
  • 92
    SEVENTY SEVEN MEDIA LIMITED
    10281274
    Art & Music Gallery, 77 Park Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-15 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 1 - Has significant influence or control OE
  • 93
    SEVENTY SEVEN MUSIC LIMITED
    10686689
    7b Marefair, Northampton, England
    Active Corporate (2 parents)
    Officer
    2017-03-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-03-23 ~ now
    IIF 13 - Has significant influence or control OE
  • 94
    SEVENTY SEVEN PRODUCTIONS LIMITED
    08163699
    7b Marefair, Northampton, England
    Active Corporate (2 parents)
    Officer
    2012-08-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-06-10 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 95
    SOVEREIGN CLIMATE ABGB III LTD
    11224775 11179083
    4385, 11224775: Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2018-02-26 ~ dissolved
    IIF 120 - Director → ME
  • 96
    STAXS GROUP (UK) LIMITED
    13782949
    8 Belton Close, Whitstable, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 97
    SUPER SPORT MEDIA LIMITED
    13657105
    Berkeley Square House, Suite 7 Level 5, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 98
    SWITCH ON THE LIGHT LIMITED
    09597168
    6-8 Freeman Street, Grimsby, England
    Active Corporate (4 parents)
    Officer
    2015-05-19 ~ 2015-07-01
    IIF 54 - Director → ME
  • 99
    THE SEVENTY SEVEN STUDIO LIMITED
    08160078
    29 Worlingham Road Worlingham Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-07-27 ~ 2016-08-31
    IIF 121 - Director → ME
    2016-08-31 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Has significant influence or control OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 100
    THRIVE TOGETHER SOCIAL CARE LIMITED
    15484582
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    2024-02-12 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 101
    THSS GLOBAL LIMITED
    09877196
    122-126 Tooley Street London Bridge, London, England
    Active Corporate (1 parent)
    Officer
    2015-11-18 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2016-09-17 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
  • 102
    THSS LIMITED
    08596195
    The Studio, 4 St Johns Road, Leicester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2013-07-04 ~ now
    IIF 127 - Director → ME
    2013-07-04 ~ 2015-06-05
    IIF 104 - Director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 103
    TRANSMINERALS (UK) LIMITED
    10139993
    7b Marefair, Northampton, England
    Active Corporate (2 parents)
    Officer
    2016-04-21 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 104
    TUFNELL (NORTH LONDON) LIMITED
    - now 05170772
    ART & MUSIC (UK) LIMITED - 2006-08-04
    77 Park Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2006-08-08 ~ dissolved
    IIF 132 - Director → ME
  • 105
    TV IS BETTER LIMITED
    08384020
    77 Park Road, Kingston Upon Thames, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    2013-01-31 ~ dissolved
    IIF 135 - Director → ME
    2013-01-31 ~ dissolved
    IIF 145 - Secretary → ME
  • 106
    VILLAGE AUTOS (FINANCE) LIMITED
    09609576
    77 Park Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-27 ~ dissolved
    IIF 78 - Director → 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 5 April 2026 and licensed under the Open Government Licence v3.0.