logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Goldfinch, Paul Anthony James

    Related profiles found in government register
  • Goldfinch, Paul Anthony James
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG, England

      IIF 1
  • Goldfinch, Paul Anthony James
    British sales born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG, United Kingdom

      IIF 2
    • 35, Maylands Avenue, Hornchurch, Essex, RM12 5BB, England

      IIF 3
    • 3 Rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 4
    • 2, Olvier Court, Ley Farm Close, Watford, Herts, WD25 9BL, England

      IIF 5
  • Goldfinch, Paul Anthony James
    British sales manager born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Oliver Court, Ley Farm Close, Watford, Herts, WD25 9BL, England

      IIF 6
  • Goldfinch, Paul Anthony James
    English manager born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, North Approach, Watford, Hertfordshire, WD25 0EP, United Kingdom

      IIF 7
  • Goldfinch, Paul Anthony James
    English merchant born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG, United Kingdom

      IIF 8
  • Goldfinch, Paul Anthony James
    English sales advisor born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Cornwall Road, Greenhill, Herne Bay, Kent, CT6 7SY, England

      IIF 9 IIF 10
  • Goldfinch, Paul Anthony James
    English salesman born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Goldfinch, Paul Anthony James
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Maylands Building, Office 42, Maylands Avenue, Hemel Hempstead, HP2 7TG, England

      IIF 19
    • 4, Cornwall Road, Herne Bay, CT6 7SY, England

      IIF 20
    • 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 21
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 22
    • 2, Oliver Court, Ley Farm Close, Watford, Hertfordshire, WD25 9BL, England

      IIF 23
  • Goldfinch, Paul Anthony James
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, Moat Close, Bushey, Hertfordshire, WD23 3BS, England

      IIF 24
  • Goldfinch, Paul Anthony James
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Somerville House, 20-22 Harborne Road, Birmingham, B15 3AA, United Kingdom

      IIF 25
    • Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire, WD23 1GG

      IIF 26
    • 207, 3rd Floor, Regent Street, London, W1B 3HH, England

      IIF 27
    • 483, Green Lanes, Palmers Green, London, N13 4BS, England

      IIF 28
    • Suite 331 Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 29
    • Mottram House, 43 Greek Street, Stockport, Cheshire, SK3 8AX, England

      IIF 30
    • 62 The Hub, Wenta Business Centre, Colne Way, Watford, WD24 7ND, United Kingdom

      IIF 31
    • The Barn, 16 Nascot Place, Watford, WD17 4QT, England

      IIF 32 IIF 33 IIF 34
  • Goldfinch, Paul Anthony James
    British sales born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG, United Kingdom

      IIF 35 IIF 36
  • Goldfinch, Paul Anthony James
    British sales advisor born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Overseas House, 66-68 High Road, Bushey Heath, Bushey, Herts, WD23 1GG, United Kingdom

      IIF 37
    • 4, Cornwall Road, Greenhill, Herne Bay, Kent, CT6 7SY, United Kingdom

      IIF 38
    • Cooper House, Lower Charlton Estate 5, Shepton Mallet, Somerset, BA4 5QE, United Kingdom

      IIF 39
    • 2, Oliver Court, Ley Farm Close, Watford, WD25 9BL, England

      IIF 40
  • Goldfinch, Paul Anthony James
    British sales director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3 Rd Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 41
  • Goldfinch, Paul Anthony James
    British sales manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Overseas House, 66-68, High Road Bushey Heath, Bushey, Herts, WD23 1GG, England

      IIF 42 IIF 43
    • Overseas House, High Road, 66-68 Bushey Heath, Bushey, WD23 1GG, England

      IIF 44
    • Overseas House, 66-68 High Road, Bushey Heath, Bushey Heath, Herts, WD23 1GG, England

      IIF 45
    • Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG, United Kingdom

      IIF 46
    • Overseas House, 66-68 High Road, Bushey Heath, WD23 1GG, United Kingdom

      IIF 47 IIF 48
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 49 IIF 50 IIF 51
    • Mottram House, 43 Greek Street, Stockport, Cheshire, SK3 8AX, United Kingdom

      IIF 53
    • 2, Oliver Court, Ley Farm Close, Waford, Herts, WD25 9BL, United Kingdom

      IIF 54
    • 2, Oliver Court, Ley Farm Close, Watford, Herts, WD25 9BL, England

      IIF 55
    • 2, Oliver Court, Ley Farm Close, Watford, Herts, WD25 9BL, United Kingdom

      IIF 56 IIF 57
    • 2, Oliver Court, Ley Farm Close, Watford, WD25 9BL, England

      IIF 58 IIF 59
    • 62 The Hub, The Wenta Business Centre, Colne Way, Watford, WD24 7ND, England

      IIF 60
  • Goldfinch, Paul Anthony James
    British director born in April 1978

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 207, 3rd Floor, Regent Street, London, W1B 3HH, England

      IIF 61 IIF 62 IIF 63
    • 207, 3rd Floor, Regent Street, London, W1B 3HH, Great Britain

      IIF 64
  • Goldfinch, Paul Anthony James

    Registered addresses and corresponding companies
    • Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire, WD23 1GG

      IIF 65 IIF 66
    • Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire, WD23 1GG, England

      IIF 67
    • Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG, England

      IIF 68
    • 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 69
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 70
    • 2, Oliver Court, Ley Farm Close, Waford, Herts, WD25 9BL, United Kingdom

      IIF 71
    • 2, Ley Farm Close, Watford, WD25 9BL, England

      IIF 72
    • 2 Oliver Court, Ley Farm Close, Watford, Herts, WD25 9BL, England

      IIF 73 IIF 74 IIF 75
    • 2, Oliver Court, Ley Farm Close, Watford, WD25 9BL, England

      IIF 76
    • 2, Oliver Court, Ley Farm Court, Watford, WD25 9BL, United Kingdom

      IIF 77
  • Mr Paul Anthony James Goldfinch
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Maylands Building, Office 42, Maylands Avenue, Hemel Hempstead, HP2 7TG, England

      IIF 78
    • 4, Cornwall Road, Herne Bay, CT6 7SY, England

      IIF 79
    • 207, Regent Street, 3rd Floor, London, W1B 3HH, Great Britain

      IIF 80
    • 3rd Floor, 207 Regent Street, London, W1B 3HH

      IIF 81
    • 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 82
    • 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 83
    • The Barn, 16 Nascot Place, Watford, WD17 4QT, England

      IIF 84 IIF 85
  • Mr Paul Anthony James Goldfinch
    British born in April 1978

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 2, Oliver Court, Ley Farm Close, Watford, Hertfordshire, Great Britain

      IIF 86
  • Goldfinch, Paul

    Registered addresses and corresponding companies
    • 4, Cornwall Road, Greenhill, Herne Bay, Kent, CT6 7SY, England

      IIF 87
    • 2, Oliver Court, Ley Farm Close, Watford, Hertfordshire, WD25 9BL, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 18
  • 1
    AMAZING SMILE LTD - 2011-12-01
    4 Cornwall Road, Greenhill, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 38 - Director → ME
  • 2
    83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-17 ~ dissolved
    IIF 61 - Director → ME
  • 3
    483 Green Lanes, Palmers Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-25 ~ dissolved
    IIF 28 - Director → ME
  • 4
    Overseas House, 66-68 High Road, Bushey Heath
    Dissolved Corporate (2 parents)
    Officer
    2013-02-14 ~ dissolved
    IIF 47 - Director → ME
  • 5
    GLOBAL PROCESSING LTD - 2023-11-02
    GLOBAL PROFIT SYSTEMS PROCESSING LTD - 2011-11-11
    4 Cornwall Road, Herne Bay, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2024-11-30
    Officer
    2023-11-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    8 Hunters Walk, Canal Street, Chester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-03 ~ dissolved
    IIF 64 - Director → ME
  • 7
    4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2023-06-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 8
    Overseas House 66-68 High Road, Bushey Heath, Bushey, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-17 ~ dissolved
    IIF 18 - Director → ME
  • 9
    Mottram House, 43 Greek Street, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-25 ~ dissolved
    IIF 30 - Director → ME
  • 10
    Somerville House, 20-22 Harborne Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-25 ~ dissolved
    IIF 25 - Director → ME
  • 11
    The Maylands Building, Office 42, Maylands Avenue, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2016-02-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-11-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 12
    Overseas House 66-68 High Road, Bushey Heath, Bushey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-04 ~ dissolved
    IIF 59 - Director → ME
  • 13
    Kings House, 14 Orchard Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-17 ~ dissolved
    IIF 62 - Director → ME
  • 14
    START INVESTMENTS LTD - 2012-04-20
    YUI MUSIC ENTERTAINMENT LIMITED - 2012-04-20
    3rd Floor, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    84,009 GBP2025-02-28
    Officer
    2012-04-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 15
    Overseas House, 66-68 High Road, Bushey Heath, Herts
    Dissolved Corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF 2 - Director → ME
  • 16
    290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-17 ~ dissolved
    IIF 63 - Director → ME
  • 17
    Overseas House, 66-68 High Road, Bushey Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-22 ~ dissolved
    IIF 48 - Director → ME
  • 18
    Suite 331 Kemp House 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-25 ~ dissolved
    IIF 29 - Director → ME
Ceased 55
  • 1
    3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2012-03-09 ~ 2013-03-09
    IIF 16 - Director → ME
  • 2
    SWIFTER SALES COMPANY LIMITED - 2012-01-17
    3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2012-10-09 ~ 2019-10-01
    IIF 41 - Director → ME
  • 3
    Overseas House High Road, 66-68 Bushey Heath, Bushey, England
    Dissolved Corporate
    Officer
    2012-07-23 ~ 2013-08-01
    IIF 44 - Director → ME
  • 4
    Mayfield House. 14 Rochfords Gardens, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2012-08-17 ~ 2013-08-17
    IIF 43 - Director → ME
  • 5
    The Barn, 16 Nascot Place, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-08-31
    Officer
    2020-01-29 ~ 2021-05-12
    IIF 32 - Director → ME
  • 6
    Albert House, 42 Seymour Road, Bolton
    Dissolved Corporate
    Officer
    2015-06-17 ~ 2017-10-10
    IIF 72 - Secretary → ME
  • 7
    Carlton Chambers Station Road, Shortlands, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2012-06-07 ~ 2013-08-12
    IIF 8 - Director → ME
  • 8
    Overseas House 66-68 High Road, Bushey Heath, Bushey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-24 ~ 2013-01-24
    IIF 9 - Director → ME
  • 9
    Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2013-02-23 ~ 2013-02-23
    IIF 58 - Director → ME
  • 10
    NET PANET LTD - 2014-01-03
    3rd Floor 207, Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-12-31 ~ 2015-01-22
    IIF 55 - Director → ME
  • 11
    3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-30 ~ 2013-06-30
    IIF 40 - Director → ME
    2013-11-08 ~ 2015-02-18
    IIF 65 - Secretary → ME
    2013-07-01 ~ 2013-10-10
    IIF 76 - Secretary → ME
  • 12
    4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,510 GBP2023-07-31
    Officer
    2013-11-01 ~ 2014-01-10
    IIF 23 - Director → ME
  • 13
    318a St Albans Road, Watford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2012-05-18 ~ 2013-05-16
    IIF 7 - Director → ME
  • 14
    3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate
    Officer
    2015-08-25 ~ 2016-09-20
    IIF 49 - Director → ME
  • 15
    3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-26 ~ 2015-03-19
    IIF 57 - Director → ME
  • 16
    3rd Floor 207 Regent Street, London
    Dissolved Corporate
    Officer
    2016-08-10 ~ 2016-09-20
    IIF 27 - Director → ME
    2013-06-21 ~ 2016-09-20
    IIF 77 - Secretary → ME
  • 17
    ELEC BIKES LTD - 2014-08-15
    49 Kendal Road, Stretford, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,834 GBP2025-04-05
    Officer
    2014-06-03 ~ 2014-08-13
    IIF 1 - Director → ME
  • 18
    Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-12-18 ~ 2013-12-18
    IIF 46 - Director → ME
  • 19
    4 Cornwall Road, Greenhill, Herne Bay, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-09 ~ 2014-04-23
    IIF 10 - Director → ME
  • 20
    GALAPAGOS LOGISTICS LTD - 2015-08-26
    3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    2015-08-25 ~ 2016-08-31
    IIF 52 - Director → ME
  • 21
    PRIORY FUNERAL SERVICES BRIDGEND LTD - 2011-12-02
    Overseas House 66-68 High Road, Bushey Heath, Bushey, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-12-01 ~ 2012-04-02
    IIF 37 - Director → ME
  • 22
    Office 3, Unit R1 Penfold Trading Estate, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-19 ~ 2012-07-20
    IIF 68 - Secretary → ME
  • 23
    47 Park Square East, Leeds
    Dissolved Corporate (1 parent)
    Officer
    2012-08-06 ~ 2012-10-05
    IIF 6 - Director → ME
  • 24
    38g Derby Street, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    298 GBP2018-08-31
    Officer
    2012-08-06 ~ 2012-12-21
    IIF 17 - Director → ME
  • 25
    4385, 08093740: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    221,946 GBP2017-12-07
    Officer
    2012-06-06 ~ 2012-08-29
    IIF 56 - Director → ME
  • 26
    2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Liquidation Corporate (2 parents)
    Equity (Company account)
    136,817 GBP2021-05-31
    Officer
    2011-11-29 ~ 2012-05-29
    IIF 24 - Director → ME
  • 27
    Legalinx Ltd, 14-18 1st Floor, City Road, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2012-02-28 ~ 2013-02-15
    IIF 87 - Secretary → ME
  • 28
    Suite 1f The Granary Bridge Street, Wye, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,328 GBP2024-12-31
    Officer
    2015-10-03 ~ 2017-01-31
    IIF 53 - Director → ME
    Person with significant control
    2016-06-30 ~ 2017-01-31
    IIF 86 - Ownership of shares – 75% or more OE
  • 29
    Studio 1, First Floor, 10 High Street, Herne Bay, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-08 ~ 2017-02-01
    IIF 88 - Secretary → ME
  • 30
    START GOOD THINGS LTD - 2012-03-16
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,281 GBP2023-02-28
    Officer
    2012-02-24 ~ 2012-03-15
    IIF 3 - Director → ME
  • 31
    2 High Hazels Close, Clay Cross, Chesterfield, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    124,533 GBP2022-12-31
    Officer
    2019-10-14 ~ 2020-09-02
    IIF 31 - Director → ME
    2016-06-08 ~ 2019-10-03
    IIF 60 - Director → ME
  • 32
    3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-04-17 ~ 2016-04-25
    IIF 74 - Secretary → ME
  • 33
    99 Bishopsgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,235 GBP2024-05-31
    Officer
    2015-05-21 ~ 2018-04-17
    IIF 51 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-04-17
    IIF 80 - Ownership of shares – 75% or more OE
  • 34
    The Barn, 16 Nascot Place, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2019-07-25 ~ 2023-03-20
    IIF 34 - Director → ME
    Person with significant control
    2020-03-09 ~ 2023-03-20
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 35
    Overseas House, 66-68 High Road, Bushey Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-26 ~ 2014-12-11
    IIF 75 - Secretary → ME
  • 36
    Kings House, 14 Orchard Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-16 ~ 2016-02-10
    IIF 70 - Secretary → ME
  • 37
    FAST FANTASY LTD - 2016-07-05
    3rd Floor 207 Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-07-25 ~ 2017-09-21
    IIF 73 - Secretary → ME
  • 38
    The Barn, 16 Nascot Place, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    2019-07-15 ~ 2022-10-20
    IIF 33 - Director → ME
    Person with significant control
    2019-07-15 ~ 2022-10-20
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 39
    2nd Floor Quayside Tower, 252-260 Broad Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-27 ~ 2013-01-29
    IIF 5 - Director → ME
  • 40
    3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2012-02-24 ~ 2019-11-01
    IIF 4 - Director → ME
  • 41
    YUI MUSIC PUBLISHING LIMITED - 2012-04-20
    START UP CONSULTING LIMITED - 2012-04-20
    3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2012-03-05 ~ 2013-03-05
    IIF 13 - Director → ME
  • 42
    3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2012-03-06 ~ 2013-03-06
    IIF 11 - Director → ME
  • 43
    Garden View Court, Roundhay, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-09 ~ 2012-09-11
    IIF 12 - Director → ME
  • 44
    3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2012-03-05 ~ 2013-03-05
    IIF 15 - Director → ME
  • 45
    3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2012-03-09 ~ 2013-03-09
    IIF 14 - Director → ME
  • 46
    BRIGHTSTAR GROUP LTD - 2013-12-20
    Storage Booth Stafford L16 Staples Close, Redhill Business Park, Stafford, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2012-08-17 ~ 2013-08-17
    IIF 42 - Director → ME
  • 47
    Warnford Court, 29 Throgmorton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-19 ~ 2017-08-22
    IIF 50 - Director → ME
    Person with significant control
    2016-08-19 ~ 2017-08-22
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Has significant influence or control OE
  • 48
    290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-27 ~ 2016-02-05
    IIF 69 - Secretary → ME
  • 49
    3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2014-02-12 ~ 2014-03-03
    IIF 45 - Director → ME
  • 50
    3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-06-19 ~ 2013-05-30
    IIF 54 - Director → ME
    2013-06-03 ~ 2013-07-22
    IIF 71 - Secretary → ME
  • 51
    White Horse Cottage Maypole, Hoath, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,463 GBP2017-12-31
    Officer
    2014-05-27 ~ 2014-05-30
    IIF 67 - Secretary → ME
  • 52
    Office 8 10 Buckhurst Road, Bexhill-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-08-22 ~ 2013-02-01
    IIF 35 - Director → ME
  • 53
    Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate
    Officer
    2011-11-04 ~ 2012-11-04
    IIF 36 - Director → ME
  • 54
    GLOBE METRIX LTD - 2011-08-30
    3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    37,856 GBP2016-08-31
    Officer
    2014-08-18 ~ 2014-09-08
    IIF 26 - Director → ME
    2014-08-13 ~ 2014-09-08
    IIF 66 - Secretary → ME
  • 55
    YFR LTD
    - now
    FAIRWAY PROMOTIONS LIMITED - 2012-03-13
    Manufactory House, Bell Lane, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    805,905 GBP2025-03-31
    Officer
    2012-02-02 ~ 2012-03-13
    IIF 39 - Director → ME

The content of this website is protected by AgonGuard.

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

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