The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr George Georgiou

    Related profiles found in government register
  • Mr George Georgiou
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Addison Road, London, W14 8DD, United Kingdom

      IIF 1
    • 17, Abingdon Road, London, W8 6AH, England

      IIF 2
  • Mr George Georgiou
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Westpole Avenue, Cockfosters, Barnet, EN4 0AY, England

      IIF 3
    • Leytonstone House, Hanbury Drive, London, E11 1GA, England

      IIF 4
    • Third Floor, 6-8 Great Eastern Street, London, EC2A 3NT, United Kingdom

      IIF 5
    • 1, Home Farm Close, Esher, Surrey, KT10 9HA, United Kingdom

      IIF 6
  • Mr George Georgiou
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Chiswick Terrace, London, W4 5LY, United Kingdom

      IIF 7
  • Mr George Georgiou
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 590 Green Lanes, London, N13 5RY

      IIF 8
    • 15, Fairgreen, Barnet, EN4 0QS, England

      IIF 9
    • 590, Green Lanes, Palmers Green, London, N13 5RY

      IIF 10
  • Mr George Georgiou
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 Crutched Friars, London, EC3N 2AE, United Kingdom

      IIF 11
  • Mr George Georgiou
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Elmfield Road, London, N2 8EB, England

      IIF 12
  • Mr George Georgiou
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, New Road, Chilworth, Guildford, GU4 8LP, England

      IIF 13
    • 24/25 The Shard, 32 London Bridge Street, London, London, SE1 9SG, England

      IIF 14
    • 3, Boyd Street, London, E1 1FQ, England

      IIF 15
    • 3, Boyd Street, London, E1 1FQ, United Kingdom

      IIF 16
  • Mr George Georgiou
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 17
  • Mr George Georgiou
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, E11 1GA, England

      IIF 18
    • Audrey House, 16-20, Ely Place, London, EC1N 6SN, England

      IIF 19 IIF 20 IIF 21
    • 1 Wedgwood Court, Wedgwood Way, Stevenage, Herts, SG1 4QR

      IIF 22
    • 30, Reynards Road, Welwyn, Hertfordshire, AL6 9TP, United Kingdom

      IIF 23
    • 30, Reynards Road, Welwyn, Herts, AL6 9TP, United Kingdom

      IIF 24
  • Mr George Georgiou
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 25
  • Mr George Georgiou
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Christy Close, Christy Close, Frampton Cotterell, Bristol, BS36 2FS, United Kingdom

      IIF 26
  • Mr George Georgiou
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Mountview Court, 310, Friern Barnet Lane, London, N20 0LD, England

      IIF 27
  • Mr George Georgiou
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 266, Park Road, London, N8 8JY, United Kingdom

      IIF 28
  • Mr George Thomas Georgiou
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Wimpole Street, London, W1G 9SH, England

      IIF 29
    • 67, Grosvenor Street, London, W1K 3JN

      IIF 30
    • Top Floor, Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, SG12 8DL, England

      IIF 31 IIF 32
  • Georgiou, George
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Addison Road, London, W14 8DD, United Kingdom

      IIF 33
  • Georgiou, George
    British finance born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Georgiou, George
    British stockbroker born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, 100 Addison Road, London, W14 8DD

      IIF 37
  • Mr George Thomas Georgiou
    British

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Wimpole Street, London, W1G 9SH, England

      IIF 38
  • Georgiou, Georgios
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Beehive Road, Goffs Oak, Waltham Cross, Herts, EN7 5NL, United Kingdom

      IIF 39
  • Mr George Georgiou
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1 Mortimer Street, Birkenhead, Merseyside, CH41 5EU, United Kingdom

      IIF 40
    • Archway Business Centre 19-23, Wedmore Street, London, N19 4RU, England

      IIF 41
  • Mr George Georgiou
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 3, Boyd Street, London, E1 1FQ, England

      IIF 42
  • Mr George Georgiou
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 138a, Agar Grove, London, NW1 9TY, England

      IIF 43
  • Mr George Georgiou
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 44
  • Georgiou, George
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Home Farm Close, Esher, KT10 9HA, United Kingdom

      IIF 45
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 46 IIF 47
    • Third Floor, 6-8 Great Eastern Street, London, EC2A 3NT, United Kingdom

      IIF 48
  • Georgiou, George
    British product development born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Home Farm Close, Esher, Surrey, KT10 9HA, United Kingdom

      IIF 49
  • Georgiou, George
    British hairdresser born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Chiswick Terrace, Chiswick, London, W4 5L, England

      IIF 50
  • Georgiou, George
    British salon owner born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Chiswick Terrace, Chiswick, London, W4 5LY, United Kingdom

      IIF 51 IIF 52
  • Georgiou, George
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 590 Green Lanes, London, N13 5RY

      IIF 53
    • 15, Fairgreen, Barnet, Hertfordshire, EN4 0QS, England

      IIF 54
    • 590, Green Lanes, London, N13 5RY, United Kingdom

      IIF 55
  • Georgiou, George
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Fairgreen, Barnet, Herts, EN4 0QS

      IIF 56
  • Georgiou, George
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Crutched Friars, Fenchurch, London, EC3N 2AE, England

      IIF 57
  • Georgiou, George
    British consultancy born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Mortimer Street, Birkenhead, Merseyside, CH41 5EU, United Kingdom

      IIF 58
  • Georgiou, George
    British consultant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Elmfield Road, East Pinchley, London, N2 8EB

      IIF 59
  • Georgiou, George
    British engineer born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Elmfield Road, East Pinchley, London, N2 8EB

      IIF 60
  • Georgiou, George
    British accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Old Street, London, EC1V 9AJ

      IIF 61
  • Georgiou, George
    British chartered accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, New Road, Chilworth, Guildford, GU4 8LP, England

      IIF 62
  • Georgiou, George
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24/25 The Shard, 32 London Bridge Street, London, London, SE1 9SG, England

      IIF 63
    • 3, Boyd Street, London, E1 1FQ, England

      IIF 64 IIF 65
    • 3, Boyd Street, London, E1 1FQ, United Kingdom

      IIF 66
    • 54 Old Street, London, EC1V 9AJ

      IIF 67 IIF 68 IIF 69
    • Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 70
  • Georgiou, George
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Village Road, Enfield, Middx, EN1 2EU, United Kingdom

      IIF 71
  • Georgiou, George
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, Kingstanding Road, Birmingham, B44 8AY, United Kingdom

      IIF 72
  • Gergiou, George
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Route Des Pommiers 22, Marly, 1723, Switzerland

      IIF 73
  • Mr George Georgiou
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 30, Reynards Road, Welwyn, Hertfordshire, AL6 9TP, England

      IIF 74
  • Mr George Georgiou
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 75
  • Mr George Georgiou
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ

      IIF 76
  • Mr George Georgiou
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, London, N21 3NA, England

      IIF 77
    • 1 Kings Avenue, Winchmore Hill, London, N21 3NA, England

      IIF 78 IIF 79
  • Mr George Georgiou
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 13 Limes Court, Conduit Lane, Hoddesdon, Herts, EN11 8EP, England

      IIF 80
  • Mr George Georgiou
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2 Mountview Court, 310 Friern Barnet Lane, London, N20 0LD, England

      IIF 81 IIF 82
  • Mr George Georgiou
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr George Georgiou
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 108
    • 133, The Broadway, Mill Hill, London, NW7 4RN

      IIF 109
  • Mr George Georgiou
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9, Nuttings Road, Cambridge, CB1 3HU, England

      IIF 110
    • 32, Grayham Road, New Malden, Surrey, KT3 5HW, United Kingdom

      IIF 111
  • Mr George Georgiou
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 138, Enfield Road, Enfield, EN2 7HL, England

      IIF 112
  • Georgiou, George
    British advertising agent born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodstock 30, Reynards Road, Welwyn, Hertfordshire, AL6 9TP, United Kingdom

      IIF 113
  • Georgiou, George
    British advertising director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Finchley Park, North Finchley, London, Greater London, N12 9JN

      IIF 114 IIF 115
  • Georgiou, George
    British managing director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Reynards Road, Welwyn, Herts, AL6 9TP, United Kingdom

      IIF 116
  • Georgiou, George
    British media consultant born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodstock 30, Reynards Road, Welwyn, Hertfordshire, AL6 9TP, United Kingdom

      IIF 117
  • Georgiou, George
    British media director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Reynards Road, Welwyn, Hertfordshire, AL6 9TP, England

      IIF 118
  • Georgiou, George
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Route Des Pommiers 22, Marly, 1723, Switzerland

      IIF 119
  • Georgiou, George
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 120
  • Georgiou, George
    British customer relations born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Plomer Avenue, Hoddesdon, Herts, EN11 9FR

      IIF 121
  • Georgiou, George
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Christy Close, Christy Close, Frampton Cotterell, Bristol, BS36 2FS, United Kingdom

      IIF 122
  • Georgiou, George
    British engineering data consultant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Christy Close, Frampton Cotterell, Bristol, BS36 2FS, United Kingdom

      IIF 123
  • Georgiou, George
    British managing director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Mountview Court, 310, Friern Barnet Lane, London, N20 0LD, England

      IIF 124
  • Georgiou, George
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Georgiou, George
    British none born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Manor Road, Chigwell, Essex, IG7 5PG, United Kingdom

      IIF 128
  • Georgiou, George
    British property management born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86, Inverness Avenue, Enfield, Middlesex, EN1 3NX, United Kingdom

      IIF 129
  • Georgiou, George
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paynam, Dark Lane, Cheshunt, Hertfordshire, EN7 5ED, United Kingdom

      IIF 130
  • Georgiou, George
    British director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Enfield Road, London, EN27HL, United Kingdom

      IIF 131
  • Mr George Georgiou
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 495 Green Lanes, Palmers Green, London, N13 4BS, United Kingdom

      IIF 132 IIF 133
    • 1-4, London Road, Spalding, Lincolnshire, PE11 2TA, England

      IIF 134
  • Georgiou, George
    British builder born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Sun Street, London, EC2M 2PL

      IIF 135
  • Georgiou, George
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 241, Bullsmoor Lane, Enfield, EN1 4SB, United Kingdom

      IIF 136
    • Woodgate Studios, 2nd Floor, 2-8 Games Road, London, England And Wales, EN4 9HN, United Kingdom

      IIF 137 IIF 138 IIF 139
    • 174, Crooked Mile, Waltham Abbey, Essex, EN9 2ES, United Kingdom

      IIF 141
    • Stock Cottage, 174 Crooked Mile, Waltham Abbey, EN9 2ES, United Kingdom

      IIF 142
    • Stock Cottage, 174 Crooked Mile, Waltham Abbey, Herts, EN9 2ES, United Kingdom

      IIF 143
    • Unit 13, Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, Essex, EN9 2HB, England

      IIF 144
  • Mr George Georgiou
    British,cypriot born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Charles & Co, Suite 15, Highfield House, 185 Chorley New Road, Bolton, BL1 4QZ, England

      IIF 145 IIF 146
    • C/o Charles & Co, Suite15, Highfield House, 185 Chorley New Road, Bolton, BL1 4QZ, England

      IIF 147
    • 90, Norwood Road, Stretford, Manchester, M32 8PP, United Kingdom

      IIF 148
    • Price Accounting Ltd, 480 Chester Road, Manchester, M16 9HE, United Kingdom

      IIF 149
    • 7, Penryn Avenue, Sale, M33 3PG, England

      IIF 150
  • Georgiou, George Thomas
    British director

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Wimpole Street, London, W1G 9SH, England

      IIF 151
  • Mr Georgios Georgiou
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 601, High Road Leytonstone, London, E11 4PA

      IIF 152
    • 1c, Millbrook Business Park, Hoe Lane, Nazing, Essex, EN9 2RJ, United Kingdom

      IIF 153
    • 79, The Causeway, Flat 4, Potters Bar, Hertfordshire, EN6 5HL, England

      IIF 154
    • 43, Hampden Crescent, Cheshunt, Waltham Cross, EN7 5AX, England

      IIF 155
  • Georgiou, George, Mr.
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 1st Floor, 41 Rosslyn Hill, London, NW3 5UJ

      IIF 156 IIF 157
    • Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 158
    • Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 159 IIF 160
  • Mr George Georgiou
    English born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 161
  • Georgiou, George Thomas
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Top Floor, Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, SG12 8DL, England

      IIF 162 IIF 163 IIF 164
    • Top Floor, Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, SG12 8DL, United Kingdom

      IIF 167
  • Georgiou, George
    born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 168
    • Third Floor, 6-8 Great Eastern Street, London, EC2A 3NT, United Kingdom

      IIF 169
  • Georgiou, George
    born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, E11 1GA, England

      IIF 170
  • Georgiou, George
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 266, Park Road, London, N8 8JY, United Kingdom

      IIF 171
  • Mr George Thomas Georgiou
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 172
    • Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, United Kingdom

      IIF 173 IIF 174
    • 11, Barley Ponds Close, Ware, SG12 7ET, England

      IIF 175
  • Georgiou, George
    British film finance born in April 1964

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 91, Great Russell Street, London, WC1B 3PS, England

      IIF 176
  • Georgiou, Georgios
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1c, Millbrook Business Park, Hoe Lane, Nazing, Essex, EN9 2RJ, United Kingdom

      IIF 177
    • 43, Hampden Crescent, Cheshunt, Waltham Cross, EN7 5AX, England

      IIF 178
  • Georgiou, Georgios
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 601, High Road Leytonstone, London, E11 4PA

      IIF 179
    • 79, The Causeway, Flat 4, Potters Bar, Hertfordshire, EN6 5HL, England

      IIF 180
    • 207, Langham Road, Tottenham, London, N15 3LH, England

      IIF 181
    • 43, Hampden Crescent, Cheshunt, Waltham Cross, Hertfordshire, EN7 5AX, England

      IIF 182
  • Georgiou, George
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • 75, Westpole Avenue, Cockfosters, Barnet, EN4 0AY, England

      IIF 183
  • Georgiou, George
    British managing director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • Archway Business Centre 19-23, Wedmore Street, London, N19 4RU, England

      IIF 184
  • Georgiou, George
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 39-41, Chase Side, London, N14 5BP, United Kingdom

      IIF 185
    • Southpoint House, 321 Chase Road, London, N14 6JT, United Kingdom

      IIF 186
  • Georgiou, George
    British builder born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 138a, Agar Grove, London, England, NW1 9TY, United Kingdom

      IIF 187 IIF 188
  • Georgiou, George
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 138a, Agar Grove, London, NW1 9TY, England

      IIF 189
  • Georgiou, George
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • 138a, Agar Grove, London, England, NW1 9TY, United Kingdom

      IIF 190
  • Georgiou, George
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 191
    • Woodgate Studios 2nd, Floor, 2-8 Games Road, Cockfosters, EN4 9HN, United Kingdom

      IIF 192
    • 53, Broadfields Avenue, London, N21 1AG, United Kingdom

      IIF 193
  • Georgiou, George
    British recruitment manager born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • 53 Broadfields Avenue, Winchmore Hill, London, N21 1AG

      IIF 194
  • Georgiou, George
    British advertising agent born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • Woodacre, 28 Mardley Avenue, Welwyn, AL6 0TZ

      IIF 195
  • Georgiou, George
    British company director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • Woodacre, 28 Mardley Avenue, Welwyn, AL6 0TZ

      IIF 196
  • Georgiou, George
    British media director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wedgwood Court, Wedwood Way, Stevenage, Herts, SG1 4QR, England

      IIF 197
  • Georgiou, George
    British clothing manufacturer born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 23 Fairgreen, Barnet, Hertfordshire, EN4 0QS

      IIF 198
  • Georgiou, George
    British administrator born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 199 IIF 200
  • Georgiou, George
    British estate agent born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Georgiou, George
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, London, N21 3NA, England

      IIF 205
  • Georgiou, George
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1 Kings Avenue, Winchmore Hill, London, N21 3NA, England

      IIF 206
  • Georgiou, George
    British technician born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kings Avenue, London, N21 3NA, United Kingdom

      IIF 207
  • Georgiou, George
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 13 Limes Court, Conduit Lane, Hoddesdon, Herts, EN11 8EP, England

      IIF 208
  • Georgiou, George
    British wholesaler born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 58, Broomfield Avenue, London, N13 4JP, England

      IIF 209
  • Georgiou, George
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7 Chalk Hill House, 19 Rosary Road, Norwich, NR1 1SZ, England

      IIF 210
  • Georgiou, George
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Elsie House, 30 High Street, Hoddesdon, EN11 8BP, England

      IIF 211
  • Georgiou, George
    British general manager born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 67, West Walk, East Barnet, Barnet, Hertfordshire, EN4 8NX, England

      IIF 212
  • Georgiou, George
    British managing director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Bradfield Court, Milton Road, Drayton, Abingdon, OX14 4EF, England

      IIF 213
  • Georgiou, George
    British property born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2 Mountview Court, 310 Friern Barnet Lane, London, N20 0LD, England

      IIF 214
  • Georgiou, George
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
  • Georgiou, George
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
  • Georgiou, George
    British investment manager born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, Lanark Square, London, E14 9RE, England

      IIF 242
  • Georgiou, George
    British manager born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, Lanark Square, London, E14 9RE, United Kingdom

      IIF 243
  • Georgiou, George
    British actor born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 133, The Broadway, Mill Hill, London, NW7 4RN, England

      IIF 244
    • 148 Crouch Hill, London, N8 9DX, United Kingdom

      IIF 245
    • 305 Regents Park Road, Finchley, London, N3 1DP, England

      IIF 246
  • Georgiou, George
    British carpenter born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9, Nuttings Road, Cambridge, CB1 3HU, England

      IIF 247
  • Georgiou, George
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Future Business Centre, Cambridge Campus, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 248
  • Georgiou, George
    British consulting structural engineer born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 241 The Broadway, Wimbledon, London, SW19 1SD, England

      IIF 249
  • Georgiou, George
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 28, Mortlock Avenue, Cambridge, CB4 1TE, England

      IIF 250
  • Georgiou, George
    British engineer born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 32 Grayham Road, New Malden, Surrey, KT3 5HW, United Kingdom

      IIF 251
  • Georgiou, George
    British structural engineer born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 241 The Broadway, Wimbledon, London, SW19 1SD, United Kingdom

      IIF 252
  • Georgiou, George
    British director born in May 1967

    Resident in Greece

    Registered addresses and corresponding companies
    • 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 253
  • Georgiou, George
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 495, Green Lanes, London, N13 4BS, England

      IIF 254
    • 495 Green Lanes, London, N13 4BS, United Kingdom

      IIF 255
    • 495, Green Lanes, Palmers Green, London, N13 4BS, England

      IIF 256
    • Deskgo, 120 - 122 Braymere Road, Peterborough, Cambridgeshire, PE7 8NB, United Kingdom

      IIF 257
  • Georgiou, George
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Georgiou, George
    British,cypriot accountant born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Charles & Co, Suite 15, Highfield House, 185 Chorley New Road, Bolton, BL1 4QZ, England

      IIF 267
    • 7, Penryn Avenue, Sale, M33 3PG, England

      IIF 268
  • Georgiou, George
    British,cypriot chartered accountant born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • C/o Charles & Co, Suite 15, Highfield House, 185 Chorley New Road, Bolton, BL1 4QZ, England

      IIF 269
    • 90 Norwood Road, Stretford, Manchester, Lancashire, M32 8PP

      IIF 270
    • Price Accounting Ltd, 480 Chester Road, Manchester, M16 9HE, United Kingdom

      IIF 271
    • 66, Cross Street, Sale, Cheshire, M33 7AN, United Kingdom

      IIF 272 IIF 273 IIF 274
  • Georgiou, George
    British,cypriot company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • Georgiou, George
    British property dev born in January 1960

    Registered addresses and corresponding companies
    • 44 Oakdene Drive, Tolworth, Surrey, KT5 9NH

      IIF 334
  • Georgiou, George
    British accountant born in September 1957

    Registered addresses and corresponding companies
    • 32 Winchester Road, Urmston, Manchester, M41 0UJ

      IIF 335
  • Georgiou, George
    British manager born in July 1970

    Registered addresses and corresponding companies
    • 207 Langham Road, London, N15 3LH

      IIF 336
  • Georgiou, George
    British director born in February 1978

    Registered addresses and corresponding companies
    • 6 Monarch Way, Ilford, Essex, IG2 7NY

      IIF 337
  • Georgiou, George
    British financial advisor born in February 1978

    Registered addresses and corresponding companies
    • 19 Dellow Close, Newbury Park, Ilford, Essex, IG2 7EB

      IIF 338
    • 6 Monarch Way, Ilford, Essex, IG2 7NY

      IIF 339
  • Georgiou, George
    British financial services director born in February 1978

    Registered addresses and corresponding companies
    • 6 Monarch Way, Ilford, Essex, IG2 7NY

      IIF 340
  • Georgiou, George
    British customer services born in March 1979

    Registered addresses and corresponding companies
  • Georgiou, George
    British director born in October 1972

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 9th Floor Holborn Tower, 137-144 High Holborn, London, WC1V 6PW

      IIF 343
  • Georgiou, George
    British

    Registered addresses and corresponding companies
  • Georgiou, George
    British accountant

    Registered addresses and corresponding companies
    • 54 Old Street, London, EC1V 9AJ

      IIF 352
  • Georgiou, George
    British administrator

    Registered addresses and corresponding companies
    • Solar House, 282 Chase Road, London, N14 6NZ

      IIF 353
  • Georgiou, George
    British director

    Registered addresses and corresponding companies
    • 54 Old Street, London, EC1V 9AJ

      IIF 354
  • Georgiou, George
    British engineer

    Registered addresses and corresponding companies
    • 21, Elmfield Road, London, N2 8EB, United Kingdom

      IIF 355
  • Georgiou, George
    British finance

    Registered addresses and corresponding companies
    • Flat 6, 100 Addison Road, London, W14 8DD

      IIF 356
  • Georgiou, George
    British professional

    Registered addresses and corresponding companies
    • Flat 6, 100 Addison Road, London, W14 8DD

      IIF 357
  • Georgiou, George Thomas
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 358
  • Georgiou, George Thomas
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Woodgate Studios, 2-8 Games Road, Barnet, EN4 9HN, England

      IIF 359
    • Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, United Kingdom

      IIF 360 IIF 361
    • 11, Barley Ponds Close, Ware, Hertfordshire, SG12 7ET, United Kingdom

      IIF 362
  • Georgiou, George Thomas
    British managing director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11, Barley Ponds Close, Ware, SG12 7ET, England

      IIF 363
  • Georgiou, George
    born in May 1978

    Resident in England

    Registered addresses and corresponding companies
  • Georgiou, George

    Registered addresses and corresponding companies
    • 100, Addison Road, London, W14 8DD

      IIF 366
    • 305 Regents Park Road, Finchley, London, N3 1DP, England

      IIF 367
    • 3rd Floor The Grange, 100 High Street, London, N14 6TB

      IIF 368
    • 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 369
    • 91, Great Russell Street, London, WC1B 3PS, England

      IIF 370
    • 32, Grayham Road, New Malden, KT3 5HW, United Kingdom

      IIF 371
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA, England

      IIF 372
child relation
Offspring entities and appointments
Active 137
  • 1
    17 Abingdon Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2001-07-23 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-07-13 ~ now
    IIF 2 - Has significant influence or controlOE
  • 2
    Suite 101 32 Lumina Way, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2008-07-24 ~ now
    IIF 190 - director → ME
  • 3
    267 Albert Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-03-20 ~ dissolved
    IIF 365 - llp-designated-member → ME
  • 4
    1 Ella Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-03-20 ~ dissolved
    IIF 364 - llp-designated-member → ME
  • 5
    267 Albert Road, London
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    406,195 GBP2024-03-28
    Officer
    2016-03-22 ~ now
    IIF 171 - llp-designated-member → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 28 - Has significant influence or controlOE
  • 6
    Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-12 ~ dissolved
    IIF 70 - director → ME
  • 7
    C/o Charles & Co Suite 15, Highfield House, 185 Chorley New Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    116,327 GBP2023-08-31
    Officer
    2019-04-01 ~ now
    IIF 267 - director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 146 - Ownership of shares – More than 50% but less than 75%OE
    IIF 146 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 146 - Right to appoint or remove directorsOE
  • 8
    ALEXANDERS INTERNATIONAL LIMITED - 2007-06-22
    54 Old Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-04-04 ~ dissolved
    IIF 61 - director → ME
  • 9
    C/o Charles & Co Suite15, Highfield House, 185 Chorley New Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,537 GBP2024-05-31
    Officer
    2000-09-28 ~ now
    IIF 270 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Right to appoint or remove directors as a member of a firmOE
  • 10
    37 Sun Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-01-18 ~ dissolved
    IIF 143 - director → ME
  • 11
    82 Barrington Road Crouch End, London
    Dissolved corporate (2 parents)
    Officer
    2014-10-03 ~ dissolved
    IIF 245 - director → ME
  • 12
    9 Lanark Square, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-12-15 ~ now
    IIF 243 - director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 13
    Regina House, 124 Finchley Road, London
    Dissolved corporate (3 parents)
    Officer
    2008-11-19 ~ dissolved
    IIF 158 - director → ME
  • 14
    Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2008-11-19 ~ dissolved
    IIF 159 - director → ME
  • 15
    C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Corporate (3 parents)
    Officer
    2019-07-01 ~ now
    IIF 253 - director → ME
    2019-02-27 ~ now
    IIF 369 - secretary → ME
  • 16
    100 Addison Road, London
    Dissolved corporate (2 parents)
    Officer
    2009-08-26 ~ dissolved
    IIF 36 - director → ME
    2009-08-26 ~ dissolved
    IIF 366 - secretary → ME
  • 17
    Conduit House, Conduit Lane, Hoddesdon, Herts
    Dissolved corporate (1 parent)
    Officer
    2012-05-15 ~ dissolved
    IIF 182 - director → ME
  • 18
    3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,010,258 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directorsOE
  • 19
    16/19 Upper St. Martins Lane, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,317,308 GBP2023-03-31
    Officer
    2022-12-19 ~ now
    IIF 216 - director → ME
  • 20
    Chalk Hill House, 19 Rosary Road, Norwich, England
    Corporate (8 parents)
    Current Assets (Company account)
    8,680 GBP2024-03-31
    Officer
    2020-07-31 ~ now
    IIF 210 - director → ME
  • 21
    C/o Charles & Co Suite 15, Highfield House, 185 Chorley New Road, Bolton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,567 GBP2023-07-31
    Officer
    2002-10-22 ~ now
    IIF 269 - director → ME
  • 22
    Future Business Centre Cambridge Campus, Kings Hedges Road, Cambridge, England
    Corporate (2 parents)
    Officer
    2023-11-10 ~ now
    IIF 248 - director → ME
  • 23
    Solar House, 282 Chase Road, London
    Corporate (2 parents)
    Equity (Company account)
    2,409,148 GBP2023-07-31
    Officer
    2002-09-14 ~ now
    IIF 200 - director → ME
  • 24
    13 Baldock Way, Cambridge, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-19 ~ dissolved
    IIF 247 - director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    37 Sun Street, London
    Dissolved corporate (3 parents)
    Officer
    2007-05-11 ~ dissolved
    IIF 135 - director → ME
    2007-05-11 ~ dissolved
    IIF 346 - secretary → ME
  • 26
    495 Green Lanes, Palmers Green, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -255,494 GBP2020-11-30
    Officer
    2018-01-05 ~ now
    IIF 262 - director → ME
  • 27
    590 Green Lanes, Palmers Green, London
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    724,843 GBP2023-11-30
    Officer
    2007-11-20 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    9 Lanark Square, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2019-12-19 ~ now
    IIF 232 - director → ME
    Person with significant control
    2020-02-29 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 29
    1 Kings Avenue, Winchmore Hill, London
    Corporate (2 parents)
    Equity (Company account)
    256 GBP2023-10-31
    Officer
    2003-01-02 ~ now
    IIF 372 - secretary → ME
  • 30
    241 The Broadway, Wimbledon, United Kingdom
    Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    648,565 GBP2023-05-01 ~ 2024-04-30
    Officer
    2023-04-17 ~ now
    IIF 249 - director → ME
  • 31
    ELLIOTT WOOD PARTNERSHIP 2015 LIMITED - 2016-04-22
    241 The Broadway, Wimbledon, United Kingdom
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    4,811,724 GBP2024-04-30
    Officer
    2022-03-01 ~ now
    IIF 252 - director → ME
  • 32
    Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-10-14 ~ dissolved
    IIF 162 - director → ME
  • 33
    590 Green Lanes, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,551,133 GBP2023-06-30
    Officer
    1998-06-29 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 34
    590 Green Lanes, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2022-06-17 ~ now
    IIF 55 - director → ME
  • 35
    Leonard Curtis, 1 Great Cumberland Place, Marble Arch, London, England
    Dissolved corporate (3 parents)
    Officer
    2007-03-05 ~ dissolved
    IIF 156 - director → ME
  • 36
    The Sawyers House 113 London Road, Horndean, Waterlooville, Hampshire, England
    Dissolved corporate (3 parents)
    Officer
    2011-09-19 ~ dissolved
    IIF 193 - director → ME
  • 37
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    129,007 GBP2023-07-31
    Officer
    2007-08-07 ~ now
    IIF 194 - director → ME
    Person with significant control
    2016-07-24 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 38
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    22,968 GBP2024-02-28
    Officer
    2014-02-24 ~ now
    IIF 191 - director → ME
  • 39
    495 Green Lanes, Palmers Green, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,184 GBP2023-11-30
    Person with significant control
    2017-11-28 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    495 Green Lanes, Palmers Green, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -7,013 GBP2023-11-30
    Person with significant control
    2017-11-28 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    1 Mortimer Street, Birkenhead, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    189,649 GBP2023-06-30
    Officer
    2005-06-22 ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-06-23 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 42
    Archway Business Centre 19-23 Wedmore Street, London, England
    Corporate (2 parents)
    Officer
    2024-10-01 ~ now
    IIF 184 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 43
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Corporate (1 parent)
    Equity (Company account)
    -8,441 GBP2023-07-31
    Officer
    2009-07-08 ~ now
    IIF 188 - director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 44
    Leytonstone House, 3 Hanbury Drive, Leytonstone, England
    Dissolved corporate (2 parents)
    Officer
    2016-05-13 ~ dissolved
    IIF 170 - llp-designated-member → ME
    Person with significant control
    2016-05-13 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
  • 45
    138 Enfield Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2015-11-23 ~ now
    IIF 131 - director → ME
    Person with significant control
    2016-10-27 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 46
    2 Christy Close, Frampton Cotterell, Bristol
    Dissolved corporate (1 parent)
    Officer
    2012-08-02 ~ dissolved
    IIF 123 - director → ME
  • 47
    Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-07-06 ~ dissolved
    IIF 165 - director → ME
  • 48
    Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents, 4 offsprings)
    Officer
    2022-07-05 ~ dissolved
    IIF 164 - director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    9 Lanark Square, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,443 GBP2023-03-29
    Officer
    2024-03-14 ~ now
    IIF 229 - director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 50
    Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-07-06 ~ dissolved
    IIF 163 - director → ME
  • 51
    9 Lanark Square, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    469 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF 237 - director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 52
    9 Lanark Square, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF 230 - director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 53
    9 Lanark Square, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF 238 - director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 54
    9 Lanark Square, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -63,427 GBP2023-03-31
    Officer
    2019-12-19 ~ now
    IIF 231 - director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 55
    9 Lanark Square, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,300 GBP2023-03-31
    Officer
    2019-12-19 ~ now
    IIF 234 - director → ME
    Person with significant control
    2020-02-29 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 56
    9 Lanark Square, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF 240 - director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 57
    9 Lanark Square, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -23,506 GBP2023-03-31
    Officer
    2019-12-19 ~ now
    IIF 239 - director → ME
    Person with significant control
    2020-02-29 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 58
    9 Lanark Square, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,298 GBP2023-03-31
    Officer
    2019-12-19 ~ now
    IIF 236 - director → ME
    Person with significant control
    2020-02-29 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 59
    9 Lanark Square, London, England
    Corporate (1 parent, 1 offspring)
    Officer
    2024-04-20 ~ now
    IIF 223 - director → ME
    Person with significant control
    2024-04-20 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 60
    9 Lanark Square, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,364 GBP2023-03-31
    Officer
    2019-12-19 ~ now
    IIF 235 - director → ME
    Person with significant control
    2020-02-29 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 61
    GG LTD - 2024-07-22
    GG LIMITED - 2019-12-19
    9 Lanark Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    147,155 GBP2023-03-31
    Officer
    2019-12-16 ~ now
    IIF 242 - director → ME
    Person with significant control
    2019-12-16 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 62
    9 Lanark Square, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF 233 - director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 63
    1 Kings Avenue, Winchmore Hill, London, England
    Corporate (1 parent)
    Equity (Company account)
    -9,813 GBP2023-09-30
    Officer
    2009-03-23 ~ now
    IIF 206 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 64
    Solar House, 282 Chase Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,993 GBP2023-07-31
    Officer
    2020-07-14 ~ now
    IIF 120 - director → ME
    Person with significant control
    2020-07-14 ~ now
    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
  • 65
    7 Chiswick Terrace, Chiswick, London
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -32,371 GBP2024-02-29
    Officer
    2012-02-01 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 66
    54 Farringdon Street, London, England
    Corporate (1 parent)
    Officer
    2023-08-31 ~ now
    IIF 220 - director → ME
    Person with significant control
    2023-08-31 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 67
    Third Floor, 6-8 Great Eastern Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -260 GBP2023-01-31
    Officer
    2020-01-13 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 68
    75 Westpole Avenue, Cockfosters, Barnet, England
    Corporate (2 parents)
    Officer
    2010-03-22 ~ now
    IIF 183 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    1 Home Farm Close, Esher, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-18 ~ dissolved
    IIF 45 - director → ME
  • 70
    1 Home Farm Close, Esher, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2015-12-09 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 71
    CLASS ACT TEACHING SERVICES LIMITED - 2023-10-25
    Unit 4 Bradfield Court Milton Road, Drayton, Abingdon, England
    Corporate (4 parents)
    Equity (Company account)
    723,532 GBP2023-07-31
    Officer
    2022-08-25 ~ now
    IIF 213 - director → ME
  • 72
    204 Grand Union Studios 332 Ladbroke Grove, London, England
    Corporate (3 parents)
    Equity (Company account)
    11,283 GBP2023-07-31
    Officer
    2019-11-29 ~ now
    IIF 124 - director → ME
    Person with significant control
    2019-11-29 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    Conduit House, Conduit Lane, Hoddesdon, Herts, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-28 ~ dissolved
    IIF 39 - director → ME
  • 74
    ELECTROPOINT LIMITED - 1995-06-28
    41 Baronsmere Road, East Finchley, London
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-05-31
    Officer
    1995-05-26 ~ now
    IIF 60 - director → ME
    1997-08-04 ~ now
    IIF 355 - secretary → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    Woodgate House 2-8 Games Road, Cockfosters, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 363 - director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 76
    Solar House, 282 Chase Road, London
    Corporate (2 parents)
    Equity (Company account)
    -904 GBP2024-05-31
    Officer
    2007-05-24 ~ now
    IIF 353 - secretary → ME
  • 77
    86 Inverness Avenue, Enfield, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-11-14 ~ dissolved
    IIF 129 - director → ME
  • 78
    495 Green Lanes, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -29,877 GBP2021-11-30
    Officer
    2020-09-22 ~ dissolved
    IIF 257 - director → ME
  • 79
    39 - 41 Chase Side, Southgate, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-12 ~ dissolved
    IIF 185 - director → ME
  • 80
    1 Kings Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    305 GBP2023-12-31
    Officer
    2020-12-11 ~ now
    IIF 207 - director → ME
    Person with significant control
    2020-12-12 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 81
    9 Swallow Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -44,811 GBP2024-03-31
    Officer
    2023-01-19 ~ now
    IIF 241 - director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 82
    1c Millbrook Business Park, Hoe Lane, Waltham Abbey, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-21 ~ dissolved
    IIF 178 - director → ME
    Person with significant control
    2021-01-21 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 83
    79 The Causeway, Flat 4, Potters Bar, Hertfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF 180 - director → ME
  • 84
    9 Lanark Square, Canary Wharf, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-10 ~ now
    IIF 226 - director → ME
  • 85
    9 Lanark Square, London
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    353,074 GBP2023-03-28
    Officer
    2022-12-19 ~ now
    IIF 221 - director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 86
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2015-12-22 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    55 New Road, Chilworth, Guildford, England
    Corporate (1 parent)
    Equity (Company account)
    10,662 GBP2023-07-31
    Officer
    2019-07-17 ~ now
    IIF 62 - director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 88
    Regina House, 124 Finchley Road, London
    Dissolved corporate (4 parents)
    Officer
    2008-11-19 ~ dissolved
    IIF 160 - director → ME
  • 89
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 198 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 90
    GOODMAYES 12 LIMITED - 2010-05-12
    9 Lanark Square, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-12-19 ~ now
    IIF 222 - director → ME
  • 91
    66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-08-23 ~ dissolved
    IIF 272 - director → ME
  • 92
    66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-11-14 ~ dissolved
    IIF 314 - director → ME
  • 93
    Elsie House, 30 High Street, Hoddesdon, England
    Corporate (3 parents)
    Equity (Company account)
    1,333,969 GBP2024-08-31
    Officer
    2025-03-31 ~ now
    IIF 211 - director → ME
  • 94
    Third Floor, 6-8 Great Eastern Street, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    5,208 GBP2023-07-31
    Officer
    2013-07-23 ~ dissolved
    IIF 169 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 95
    Solar House, 282 Chase Road, London
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,861,415 GBP2024-04-30
    Officer
    2003-04-24 ~ now
    IIF 201 - director → ME
  • 96
    Solar House, 282 Chase Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -40,283 GBP2019-11-30
    Officer
    2010-11-06 ~ dissolved
    IIF 202 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    1 Kings Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2020-08-28 ~ now
    IIF 205 - director → ME
    Person with significant control
    2020-08-28 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 98
    207 Langham Road, London
    Dissolved corporate (2 parents)
    Officer
    2006-12-04 ~ dissolved
    IIF 336 - director → ME
  • 99
    67 Grosvenor Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    380 GBP2017-12-31
    Officer
    2015-12-09 ~ dissolved
    IIF 362 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2018-04-17 ~ dissolved
    IIF 361 - director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    37 Crutched Friars, London, England
    Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 217 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 102
    37 Crutched Friars, London, England
    Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 218 - director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 103
    37 Crutched Friars, London, England
    Corporate (2 parents)
    Officer
    2025-03-25 ~ now
    IIF 219 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 104
    32 Grayham Road, New Malden, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,427 GBP2024-04-30
    Officer
    2020-12-11 ~ now
    IIF 251 - director → ME
    2017-01-20 ~ now
    IIF 371 - secretary → ME
  • 105
    24/25 The Shard 32 London Bridge Street, London, London, England
    Corporate (1 parent)
    Equity (Company account)
    28,843 GBP2022-06-30
    Officer
    2018-06-11 ~ now
    IIF 63 - director → ME
    Person with significant control
    2018-06-11 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 106
    3 Boyd Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,985 GBP2022-02-28
    Officer
    2020-02-13 ~ now
    IIF 64 - director → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 107
    FELISINA LIMITED - 2016-09-28
    3 Boyd Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    80,156 GBP2022-12-31
    Officer
    2014-09-12 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 108
    590 Green Lanes, Palmers Green, London
    Dissolved corporate (2 parents)
    Fixed Assets (Company account)
    422 GBP2015-12-31
    Officer
    2013-12-18 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 109
    1-4 London Road, Spalding, Lincolnshire, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-09 ~ dissolved
    IIF 264 - director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 110
    207 Langham Road, Tottenham, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-19 ~ dissolved
    IIF 181 - director → ME
  • 111
    13 Limes Court Conduit Lane, Hoddesdon, Herts, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-05 ~ dissolved
    IIF 208 - director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 112
    Moore Stephens Llp Suite 17 Building 6, Croxly Park, Hatters Lane, Watford
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,843 GBP2016-11-30
    Officer
    2012-07-24 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    1c Millbrook Business Park, Hoe Lane, Nazing, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 177 - director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 114
    SMART INTERIORS (LONDON) LIMITED - 2015-10-16
    Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    59,606 GBP2015-06-30
    Officer
    2015-03-24 ~ dissolved
    IIF 358 - director → ME
  • 115
    9 Lanark Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    192,223 GBP2023-03-30
    Officer
    2024-03-14 ~ now
    IIF 227 - director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 116
    9 Lanark Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    -185,814 GBP2023-03-31
    Officer
    2024-03-14 ~ now
    IIF 228 - director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 117
    Solar House, 282 Chase Road, London
    Dissolved corporate (3 parents)
    Officer
    2005-10-10 ~ dissolved
    IIF 203 - director → ME
  • 118
    100 Addison Road, London
    Dissolved corporate (2 parents)
    Officer
    2009-09-15 ~ dissolved
    IIF 35 - director → ME
  • 119
    2 Mountview Court, 310 Friern Barnet Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2015-05-14 ~ now
    IIF 214 - director → ME
    Person with significant control
    2016-05-14 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 120
    2 Mountview Court, 310 Friern Barnet Lane, London, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,666,784 GBP2022-07-31
    Officer
    2003-10-01 ~ now
    IIF 212 - director → ME
    Person with significant control
    2016-12-20 ~ now
    IIF 81 - Has significant influence or controlOE
  • 121
    Solar House, 282 Chase Road, London
    Dissolved corporate (2 parents)
    Officer
    2009-10-28 ~ dissolved
    IIF 204 - director → ME
  • 122
    ROCK AROUND THE CLOCK LIMITED - 1988-03-10
    16/19 Upper St. Martins Lane, London, United Kingdom
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -481,791 GBP2023-03-31
    Officer
    2022-12-19 ~ now
    IIF 215 - director → ME
  • 123
    16-19 Upper St. Martin's Lane, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF 224 - director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 124
    16-19 Upper St. Martin's Lane, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF 225 - director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 125
    Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    700 GBP2021-03-31
    Officer
    2020-02-15 ~ dissolved
    IIF 167 - director → ME
  • 126
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, United Kingdom
    Corporate (1 parent)
    Officer
    2018-04-17 ~ now
    IIF 360 - director → ME
    Person with significant control
    2018-04-17 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 127
    114 Staple Hill High Street, Staple Hill, Bristol, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    180,082 GBP2023-09-30
    Officer
    2017-09-07 ~ now
    IIF 122 - director → ME
    Person with significant control
    2017-09-07 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 128
    138a Agar Grove, London, England
    Corporate (1 parent)
    Officer
    2024-10-31 ~ now
    IIF 189 - director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 129
    601 High Road Leytonstone, London
    Dissolved corporate (1 parent)
    Officer
    2019-02-05 ~ dissolved
    IIF 179 - director → ME
    Person with significant control
    2019-02-05 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 130
    1 Electric Parade, Seven Kings, Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2008-02-06 ~ dissolved
    IIF 126 - director → ME
  • 131
    30 Reynards Road, Welwyn, Herts, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 116 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 132
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London
    Dissolved corporate (3 parents)
    Officer
    2014-04-10 ~ dissolved
    IIF 47 - director → ME
  • 133
    GEORGE GEORGIOU ACTOR LIMITED - 2023-04-19
    133 The Broadway, Mill Hill, London
    Corporate (1 parent)
    Equity (Company account)
    65,337 GBP2023-10-31
    Officer
    2014-10-22 ~ now
    IIF 244 - director → ME
    Person with significant control
    2016-10-22 ~ now
    IIF 109 - Has significant influence or controlOE
  • 134
    3 Boyd Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 135
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,443 GBP2016-01-31
    Officer
    2015-01-20 ~ dissolved
    IIF 359 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 136
    30 Reynards Road, Welwyn, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    7,364,624 GBP2023-05-31
    Officer
    2015-05-13 ~ now
    IIF 118 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 137
    Company number 06948084
    Non-active corporate
    Officer
    2009-06-30 ~ now
    IIF 187 - director → ME
Ceased 134
  • 1
    17 Abingdon Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2006-04-03 ~ 2012-02-06
    IIF 357 - secretary → ME
  • 2
    37 Sun Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-12-10 ~ 2014-12-12
    IIF 144 - director → ME
  • 3
    C/o Charles & Co Suite 15, Highfield House, 185 Chorley New Road, Bolton, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    116,327 GBP2023-08-31
    Person with significant control
    2017-09-07 ~ 2018-08-31
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Accounting Group, Future House, South Place, Beetwell Street, Chesterfield, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2009-02-13 ~ 2009-02-27
    IIF 285 - director → ME
  • 5
    MP AUTO TECHNIK LIMITED - 2014-04-16
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,501 GBP2020-07-31
    Officer
    2013-08-24 ~ 2015-04-01
    IIF 192 - director → ME
  • 6
    Units 13 To 15 Brewery Yard Deva City Office Park Trinity Way, Salford, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-02-25 ~ 2010-03-02
    IIF 300 - director → ME
  • 7
    Stock Page Stock, 83 Goswell Road, London, England
    Corporate (4 parents)
    Officer
    2006-03-31 ~ 2008-09-16
    IIF 339 - director → ME
  • 8
    ALEXANDERS INTERNATIONAL LIMITED - 2007-06-22
    54 Old Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-04-04 ~ 2005-10-27
    IIF 352 - secretary → ME
  • 9
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    152 GBP2022-04-30
    Officer
    2014-04-10 ~ 2016-04-10
    IIF 138 - director → ME
  • 10
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,200 GBP2018-04-30
    Officer
    2014-04-10 ~ 2016-04-10
    IIF 137 - director → ME
  • 11
    C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,859 GBP2018-03-31
    Officer
    2010-04-30 ~ 2010-07-02
    IIF 301 - director → ME
  • 12
    50 Leighswood Road, Aldridge, Walsall, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2009-05-06 ~ 2009-05-08
    IIF 278 - director → ME
  • 13
    FIBRETECH ASBESTOS LTD - 2012-06-29
    Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -26,876 GBP2023-11-30
    Officer
    2011-11-03 ~ 2011-11-17
    IIF 306 - director → ME
  • 14
    66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-25 ~ 2010-08-27
    IIF 290 - director → ME
  • 15
    GOODIES FISH RESTAURANTS LTD - 2011-08-26
    14 Waterloo Road, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2011-03-04 ~ 2011-08-25
    IIF 291 - director → ME
  • 16
    Unit 4 Collins Farm, Priors Hardwick Road Upper, Upper Boddington
    Dissolved corporate (1 parent)
    Officer
    2002-10-18 ~ 2003-11-04
    IIF 349 - secretary → ME
  • 17
    Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Officer
    2009-07-27 ~ 2011-12-31
    IIF 157 - director → ME
  • 18
    11 Symons Road, Sale, Cheshire
    Dissolved corporate (2 parents)
    Fixed Assets (Company account)
    1,178 GBP2015-09-30
    Officer
    2012-09-20 ~ 2012-10-04
    IIF 273 - director → ME
  • 19
    66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-05-10 ~ 2010-05-10
    IIF 307 - director → ME
  • 20
    Apollo House 3 Wheeleys Road, Edgbaston, Birmingham
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    13,276 GBP2015-08-31
    Officer
    2011-07-11 ~ 2011-07-12
    IIF 289 - director → ME
  • 21
    Co3 8ph, 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2002-10-18 ~ 2003-09-09
    IIF 347 - secretary → ME
  • 22
    4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    75,649 GBP2023-05-31
    Officer
    2003-05-21 ~ 2007-06-28
    IIF 338 - director → ME
  • 23
    The Annexe 3 School Road, North Acton, London
    Dissolved corporate (2 parents)
    Officer
    2007-05-10 ~ 2008-04-30
    IIF 350 - secretary → ME
  • 24
    3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,010,258 GBP2023-03-31
    Officer
    2013-01-14 ~ 2018-06-19
    IIF 246 - director → ME
    2010-05-01 ~ 2018-09-25
    IIF 367 - secretary → ME
  • 25
    THEBUSINESSCLUB.COM LIMITED - 2020-05-13
    82 Reddish Road, Stockport, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -264,639 GBP2021-12-31
    Officer
    2014-12-09 ~ 2016-08-01
    IIF 327 - director → ME
  • 26
    Unit K2, The Pyramid Centre, Borough Road, Birkenhead, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,766 GBP2024-01-31
    Officer
    2012-10-05 ~ 2012-10-08
    IIF 311 - director → ME
  • 27
    97 Franche Road, Kidderminster, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,917 GBP2024-04-30
    Officer
    2012-04-16 ~ 2012-04-21
    IIF 302 - director → ME
  • 28
    Unite B5a The Seedbed Centre, Davidson Way, Romford, Essex
    Dissolved corporate (1 parent)
    Officer
    2007-01-31 ~ 2009-06-12
    IIF 127 - director → ME
  • 29
    C/o Charles & Co Suite 15, Highfield House, 185 Chorley New Road, Bolton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    51,567 GBP2023-07-31
    Person with significant control
    2016-07-01 ~ 2023-03-31
    IIF 145 - Ownership of shares – More than 50% but less than 75% OE
    IIF 145 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 145 - Right to appoint or remove directors OE
  • 30
    23-27 Crouch Hill Crouch Hill, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    16,095 GBP2017-06-30
    Officer
    2014-06-04 ~ 2014-07-18
    IIF 71 - director → ME
  • 31
    Future Business Centre Cambridge Campus, Kings Hedges Road, Cambridge, England
    Corporate (2 parents)
    Officer
    2023-11-10 ~ 2023-11-11
    IIF 250 - director → ME
  • 32
    66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-12 ~ 2011-12-31
    IIF 303 - director → ME
  • 33
    495 Green Lanes, Palmers Green, London, England
    Corporate (3 parents)
    Officer
    2019-05-13 ~ 2024-09-16
    IIF 256 - director → ME
  • 34
    Charter Buildings, Ashton Lane, Sale, England
    Corporate (1 parent)
    Equity (Company account)
    -85,047 GBP2023-08-31
    Officer
    2012-09-20 ~ 2012-09-21
    IIF 275 - director → ME
  • 35
    91 Great Russell Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-09-01 ~ 2011-12-01
    IIF 176 - director → ME
    2010-09-01 ~ 2011-12-01
    IIF 370 - secretary → ME
  • 36
    17 Teme Street, Tenbury Wells, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,232 GBP2020-10-31
    Officer
    2011-06-29 ~ 2011-06-30
    IIF 310 - director → ME
  • 37
    Dr Tushna Sethna, Flat 5 Cromwell Court, 40 Alexandra Road, Wimbledon
    Corporate (2 parents)
    Equity (Company account)
    9,942 GBP2023-12-31
    Officer
    2004-07-13 ~ 2005-05-24
    IIF 334 - director → ME
  • 38
    Quadrant House, 4 Thomas More Square, London
    Dissolved corporate (1 parent)
    Officer
    2007-04-04 ~ 2007-04-04
    IIF 67 - director → ME
    2007-04-04 ~ 2007-04-04
    IIF 354 - secretary → ME
  • 39
    66 Cross Street, Sale, Cheshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,916 GBP2015-12-31
    Officer
    2012-01-17 ~ 2012-01-23
    IIF 309 - director → ME
  • 40
    66 Cross Street, Sale, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2009-02-20 ~ 2009-10-01
    IIF 283 - director → ME
  • 41
    3 Huddersfield Road, Stalybridge, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    273 GBP2023-10-31
    Officer
    2011-09-23 ~ 2011-10-06
    IIF 331 - director → ME
  • 42
    66 Cross Street, Sale, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2014-12-08 ~ 2014-12-10
    IIF 298 - director → ME
  • 43
    321 Chase Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-14 ~ 2015-11-23
    IIF 186 - director → ME
  • 44
    Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Officer
    2007-03-05 ~ 2011-12-31
    IIF 73 - director → ME
  • 45
    Regina House, 124 Finchley Road, London
    Dissolved corporate (2 parents)
    Officer
    2007-03-05 ~ 2011-12-31
    IIF 119 - director → ME
  • 46
    32 Castle Street, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-13 ~ 2021-12-01
    IIF 33 - director → ME
    Person with significant control
    2019-03-13 ~ 2021-04-01
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    YORGO LIMITED - 2020-02-21
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Corporate (2 parents)
    Equity (Company account)
    3,866,311 GBP2023-09-30
    Officer
    2014-03-03 ~ 2019-03-04
    IIF 117 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 48
    15 Donegal Road, Streetly, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-07-22 ~ 2009-09-08
    IIF 282 - director → ME
  • 49
    Sheraton House, Castle Park, Cambridge
    Dissolved corporate (1 parent)
    Officer
    2009-07-08 ~ 2011-06-23
    IIF 34 - director → ME
    2009-07-08 ~ 2011-06-23
    IIF 356 - secretary → ME
  • 50
    78 York Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-12-06 ~ 2011-08-25
    IIF 50 - director → ME
  • 51
    495 Green Lanes, Palmers Green, London, United Kingdom
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -258,921 GBP2023-11-30
    Officer
    2017-11-28 ~ 2024-07-12
    IIF 261 - director → ME
  • 52
    495 Green Lanes, Palmers Green, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,184 GBP2023-11-30
    Officer
    2017-11-28 ~ 2024-07-23
    IIF 260 - director → ME
  • 53
    495 Green Lanes, Palmers Green, London, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -7,013 GBP2023-11-30
    Officer
    2017-11-28 ~ 2024-07-23
    IIF 263 - director → ME
  • 54
    495 Green Lanes, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -79,163 GBP2023-11-30
    Officer
    2018-11-09 ~ 2024-07-12
    IIF 259 - director → ME
  • 55
    AIRFREIGHT TECHNOLOGIES (CY) LTD - 2019-10-28
    C/o Charles & Co Highfield House, 185 Chorley New Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,765 GBP2023-10-31
    Officer
    2018-10-22 ~ 2019-10-31
    IIF 271 - director → ME
    Person with significant control
    2018-10-22 ~ 2019-10-31
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 56
    GEORGIOU HOLDINGS LTD - 2022-07-05
    MOBILE ESCAPE ROOM (LONDON) LIMITED - 2020-07-17
    Top Floor, Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -65,736 GBP2022-03-31
    Officer
    2019-06-13 ~ 2023-06-27
    IIF 166 - director → ME
    Person with significant control
    2019-06-13 ~ 2022-07-06
    IIF 31 - Ownership of shares – 75% or more OE
  • 57
    Third Floor, 6-8 Great Eastern Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -95,900 GBP2023-07-31
    Officer
    2013-07-23 ~ 2020-02-19
    IIF 46 - director → ME
  • 58
    66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-12-21 ~ 2011-12-23
    IIF 333 - director → ME
  • 59
    Unit 20 Bridgewater Close, Network 65 Business Park, Hapton, Burnley, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -9,234 GBP2024-12-31
    Officer
    2008-12-02 ~ 2008-12-11
    IIF 286 - director → ME
  • 60
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,097 GBP2018-03-31
    Officer
    2009-03-27 ~ 2010-03-27
    IIF 284 - director → ME
  • 61
    IK TRAINING LIMITED - 2019-05-13
    Unit 2 Bottom Fold Brears Farm Nurseries, Stocking Lane, Knottingley, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -12,865 GBP2024-03-31
    Officer
    2014-11-14 ~ 2014-11-17
    IIF 288 - director → ME
  • 62
    IN SITU INTERNATIONAL PLC - 2017-02-17
    421 Fulham Palace Road, London
    Dissolved corporate (1 parent)
    Officer
    2008-09-05 ~ 2010-09-06
    IIF 345 - secretary → ME
  • 63
    MACKAREL AND WHEELER LIMITED - 2011-08-19
    2 Southview Cottages Plough Lane, Christleton, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-07 ~ 2011-04-09
    IIF 325 - director → ME
  • 64
    J G F PLANT LIMITED - 2010-01-26
    66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-01-07 ~ 2009-01-08
    IIF 280 - director → ME
  • 65
    66 Cross Street, Sale, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-06-07 ~ 2012-06-08
    IIF 330 - director → ME
  • 66
    66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-08-22 ~ 2012-09-10
    IIF 274 - director → ME
  • 67
    79 The Causeway, Flat 4, Potters Bar, Hertfordshire, England
    Dissolved corporate (3 parents)
    Person with significant control
    2022-02-03 ~ 2022-03-17
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
  • 68
    Audrey House, 16-20 Ely Place, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2007-06-04 ~ 2020-02-28
    IIF 115 - director → ME
    Person with significant control
    2017-06-03 ~ 2020-02-28
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 69
    Audrey House, 16-20 Ely Place, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2007-06-04 ~ 2020-02-28
    IIF 114 - director → ME
    Person with significant control
    2017-04-01 ~ 2020-02-28
    IIF 21 - Has significant influence or control OE
  • 70
    322 Fir Tree Road, Epsom, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    231,866 GBP2024-03-31
    Officer
    2010-01-14 ~ 2010-09-01
    IIF 368 - secretary → ME
  • 71
    GORDONS73 LIMITED - 2005-02-09
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved corporate (1 parent)
    Officer
    2007-01-02 ~ 2009-06-18
    IIF 68 - director → ME
  • 72
    161 Park Lane, Macclesfield, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -333 GBP2017-10-31
    Officer
    2009-10-20 ~ 2009-10-29
    IIF 332 - director → ME
  • 73
    66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-02-11 ~ 2009-02-15
    IIF 277 - director → ME
  • 74
    66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-12-02 ~ 2008-12-10
    IIF 281 - director → ME
  • 75
    66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-20 ~ 2011-10-25
    IIF 295 - director → ME
  • 76
    29 Market Place, Melbourne, Derby, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,203 GBP2023-08-31
    Officer
    2010-06-22 ~ 2010-06-23
    IIF 316 - director → ME
  • 77
    Suite 15, Highfield House, 185 Chorley New Road, Bolton, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,328 GBP2024-03-31
    Officer
    2014-11-24 ~ 2014-11-27
    IIF 293 - director → ME
  • 78
    T/a Mimis Foods, Unit 1, 375, Tyburn Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    236,629 GBP2023-12-31
    Officer
    2010-10-18 ~ 2010-10-19
    IIF 319 - director → ME
  • 79
    NAYLOR NUTRITION LIMITED - 2022-04-27
    1-4 London Road, Spalding, Lincs, England
    Corporate (6 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    750 GBP2022-11-30
    Officer
    2022-11-23 ~ 2023-12-22
    IIF 265 - director → ME
  • 80
    LEAFY GREEN NUTRITION LIMITED - 2022-04-27
    1-4 London Road, Spalding, Lincs, England
    Corporate (8 parents)
    Officer
    2022-11-23 ~ 2023-12-22
    IIF 266 - director → ME
  • 81
    Apt 41, 196 Altrincham Road, Sharston, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66 GBP2018-09-30
    Officer
    2010-07-20 ~ 2010-07-20
    IIF 318 - director → ME
  • 82
    Office 14 58 Peregrine Road, Hainault, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    221 GBP2023-06-30
    Officer
    2005-10-12 ~ 2007-01-02
    IIF 340 - director → ME
  • 83
    66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-09 ~ 2010-04-13
    IIF 312 - director → ME
  • 84
    MA-DONNA TRADING LTD - 2012-05-03
    66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-12-15 ~ 2011-12-21
    IIF 322 - director → ME
  • 85
    66 Cross Street, Sale, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2014-09-09 ~ 2014-09-16
    IIF 317 - director → ME
  • 86
    C/o T2 Accountancy, Anglo House, Worcester Road, Stourport-on-severn., Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2010-05-01 ~ 2011-09-01
    IIF 72 - director → ME
    2008-01-18 ~ 2009-04-01
    IIF 344 - secretary → ME
  • 87
    495 Green Lanes, London, England
    Corporate (1 parent)
    Equity (Company account)
    -102,132 GBP2023-11-30
    Officer
    2020-09-07 ~ 2024-09-07
    IIF 254 - director → ME
  • 88
    66 Cross Street, Sale, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-12-07 ~ 2011-12-09
    IIF 329 - director → ME
  • 89
    7 Penryn Avenue, Sale, England
    Corporate (1 parent)
    Equity (Company account)
    261,457 GBP2024-04-30
    Officer
    2013-04-26 ~ 2019-06-26
    IIF 268 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-06-20
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Right to appoint or remove directors OE
  • 90
    Charter Buildings, Ashton Lane, Sale, England
    Corporate (2 parents)
    Equity (Company account)
    109,248 GBP2021-11-30
    Officer
    2012-10-04 ~ 2012-10-05
    IIF 328 - director → ME
  • 91
    32 Grayham Road, New Malden, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -4,427 GBP2024-04-30
    Person with significant control
    2017-01-20 ~ 2017-01-21
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 92
    1 Brook Court, Blakeney Road, Beckenham, Kent
    Dissolved corporate (3 parents)
    Equity (Company account)
    6,866 GBP2021-02-28
    Officer
    2009-08-17 ~ 2014-11-17
    IIF 59 - director → ME
  • 93
    Leytonstone House, 3 Hanbury Drive, Leytonstone, London
    Dissolved corporate (4 parents)
    Officer
    2013-04-04 ~ 2014-10-16
    IIF 168 - llp-member → ME
  • 94
    ALIVIA CARE LIMITED - 2017-02-23
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,804 GBP2019-04-30
    Officer
    2014-04-09 ~ 2016-04-09
    IIF 139 - director → ME
  • 95
    The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,721 GBP2021-10-31
    Officer
    2011-06-07 ~ 2011-06-09
    IIF 304 - director → ME
  • 96
    58 Broomfield Avenue, London
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    608,516 GBP2023-07-31
    Officer
    2015-06-01 ~ 2024-01-03
    IIF 209 - director → ME
  • 97
    The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,566,187 GBP2019-03-31
    Officer
    2009-05-22 ~ 2009-06-17
    IIF 287 - director → ME
  • 98
    66 Cross Street, Sale, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-08-26 ~ 2011-08-26
    IIF 326 - director → ME
  • 99
    Barclays House Suites 33, 24 St Leonards Road, Windsor, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2006-02-21 ~ 2009-05-01
    IIF 125 - director → ME
  • 100
    Barclays House Suites 33, 24 St Leonards Road, Windsor, Berkshire, Uk
    Dissolved corporate (1 parent)
    Officer
    2002-10-31 ~ 2009-05-01
    IIF 337 - director → ME
  • 101
    SIMPLY GOLD PLC - 2012-06-08
    31 Portfields Road, Newport Pagnell, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-02-04 ~ 2010-09-27
    IIF 128 - director → ME
  • 102
    50 Leighswood Road, Aldridge, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    605,102 GBP2024-05-31
    Officer
    2012-04-23 ~ 2012-04-26
    IIF 313 - director → ME
  • 103
    S.K.P.P. PRESTIGE CARS LTD - 2010-12-01
    66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-04-06 ~ 2009-04-08
    IIF 279 - director → ME
  • 104
    SMART INTERIORS (LONDON) LIMITED - 2015-10-16
    Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    59,606 GBP2015-06-30
    Officer
    2011-01-12 ~ 2011-02-04
    IIF 141 - director → ME
  • 105
    10 St Helens Road, Swansea
    Corporate (1 parent)
    Equity (Company account)
    -64,263 GBP2022-03-31
    Officer
    2009-12-11 ~ 2009-12-18
    IIF 299 - director → ME
  • 106
    495 Green Lanes, Palmers Green, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -633,650 GBP2023-11-30
    Officer
    2018-12-19 ~ 2024-07-12
    IIF 255 - director → ME
  • 107
    66 Cross Street, Sale, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2010-03-30 ~ 2010-03-31
    IIF 294 - director → ME
  • 108
    ALIVIA HEALTHCARE LIMITED - 2017-03-15
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,320 GBP2017-04-30
    Officer
    2014-04-10 ~ 2016-04-10
    IIF 140 - director → ME
  • 109
    66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-25 ~ 2010-11-26
    IIF 292 - director → ME
  • 110
    Suite15, Highfield House, 185 Chorley New Road, Bolton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    38,161 GBP2023-12-31
    Officer
    2014-11-04 ~ 2014-11-07
    IIF 323 - director → ME
  • 111
    66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-07-12 ~ 2011-07-16
    IIF 308 - director → ME
  • 112
    Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    700 GBP2021-03-31
    Officer
    2020-02-14 ~ 2020-02-15
    IIF 151 - director → ME
    Person with significant control
    2020-02-14 ~ 2020-02-15
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    2020-02-15 ~ 2022-07-06
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
  • 113
    47-49 Green Lane, Northwood, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    1,028,665 GBP2022-04-30
    Officer
    2014-07-01 ~ 2017-01-25
    IIF 343 - director → ME
  • 114
    495 Green Lanes, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,699,800 GBP2023-11-30
    Officer
    2022-11-11 ~ 2024-07-12
    IIF 258 - director → ME
  • 115
    37 Sun Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-05 ~ 2014-10-07
    IIF 136 - director → ME
  • 116
    480 Chester Road, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    46,044 GBP2015-12-31
    Officer
    2008-10-22 ~ 2008-10-29
    IIF 276 - director → ME
  • 117
    Audrey House, 16-20 Ely Place, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2003-07-18 ~ 2020-02-28
    IIF 196 - director → ME
    Person with significant control
    2016-07-21 ~ 2020-02-28
    IIF 22 - Has significant influence or control OE
    IIF 22 - Has significant influence or control as a member of a firm OE
  • 118
    Audrey House, 16-20 Ely Place, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    829,289 GBP2023-03-31
    Officer
    ~ 1993-12-01
    IIF 195 - director → ME
    1996-11-01 ~ 2018-09-01
    IIF 113 - director → ME
    ~ 1993-12-01
    IIF 351 - secretary → ME
  • 119
    Audrey House, 16-20 Ely Place, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2011-02-28 ~ 2020-02-28
    IIF 197 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-03
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 120
    188 Thurncourt Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,327 GBP2024-02-28
    Officer
    2010-11-04 ~ 2010-11-05
    IIF 321 - director → ME
  • 121
    DOUBLE R HOLDINGS LIMITED - 1996-07-30
    NINEPINS LIMITED - 1993-06-18
    Menzies Llp, 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Corporate
    Officer
    1995-06-30 ~ 1997-04-23
    IIF 335 - director → ME
  • 122
    GORDONS68 LIMITED - 2005-02-09
    14-15 Beauchamp Place, Knightsbridge, London
    Dissolved corporate (1 parent)
    Officer
    2007-01-02 ~ 2007-01-02
    IIF 69 - director → ME
  • 123
    C/o Charles & Co Suite 15, Highfield House, 185 Chorley New Road, Bolton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,448 GBP2023-12-31
    Officer
    2009-10-27 ~ 2010-11-10
    IIF 297 - director → ME
  • 124
    40 Bechers, Widnes, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163,300 GBP2024-08-31
    Officer
    2013-03-21 ~ 2013-04-22
    IIF 296 - director → ME
  • 125
    Solar House, 282 Chase Road, London
    Corporate (3 parents)
    Equity (Company account)
    263,124 GBP2023-09-30
    Officer
    2007-01-26 ~ 2018-03-14
    IIF 199 - director → ME
  • 126
    14 Chiswick Terrace, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-21 ~ 2013-09-18
    IIF 52 - director → ME
  • 127
    Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Corporate (3 parents)
    Equity (Company account)
    13,571 GBP2023-07-31
    Officer
    2008-06-23 ~ 2012-02-14
    IIF 121 - director → ME
  • 128
    Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Corporate (3 parents)
    Equity (Company account)
    67,613 GBP2023-07-31
    Officer
    2008-03-12 ~ 2010-09-06
    IIF 341 - director → ME
    2007-02-07 ~ 2008-02-07
    IIF 342 - director → ME
  • 129
    GATEWAY MANAGEMENT (MANCHESTER) LIMITED - 2015-04-27
    UNIFIT XPRESS FOR WOMEN LTD - 2010-11-24
    C/o Cg & Co, 17 St Anns Square, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-03-04 ~ 2010-03-08
    IIF 324 - director → ME
  • 130
    82 High Street, Golborne, Warrington
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    685,062 GBP2023-11-30
    Officer
    2010-11-01 ~ 2010-11-01
    IIF 320 - director → ME
  • 131
    BLACKETTS LIMITED - 2005-09-20
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2002-09-25 ~ 2003-02-10
    IIF 348 - secretary → ME
  • 132
    PICK 'N' FIX LIMITED - 2015-01-16
    Unit 13 Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -718 GBP2016-06-30
    Officer
    2012-06-26 ~ 2015-01-16
    IIF 142 - director → ME
  • 133
    C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    273,945 GBP2024-02-28
    Officer
    2011-01-11 ~ 2011-01-13
    IIF 305 - director → ME
  • 134
    66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-06-23 ~ 2010-06-24
    IIF 315 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.