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

Mr George Georgiou

    Related profiles found in government register
  • 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
    • icon of address 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 36
    • icon of address 133, The Broadway, Mill Hill, London, NW7 4RN

      IIF 37
  • Mr George Georgiou
    British born in August 1967

    Resident in England

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

      IIF 38
  • Mr George Georgiou
    British born in July 1970

    Resident in England

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

      IIF 39
  • Mr George Georgiou
    British born in July 1973

    Resident in England

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

      IIF 40 IIF 41
  • Mr George Georgiou
    British born in March 1979

    Resident in England

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

      IIF 42
    • icon of address 32, Grayham Road, New Malden, Surrey, KT3 5HW, United Kingdom

      IIF 43
  • Mr George Georgiou
    British born in June 1950

    Resident in England

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

      IIF 44
  • Mr George Georgiou
    British born in June 1955

    Resident in England

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

      IIF 45
  • Mr George Georgiou
    British born in January 1959

    Resident in England

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

      IIF 46
  • Mr George Georgiou
    British born in December 1965

    Resident in England

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

      IIF 47
    • icon of address 1 Kings Avenue, Winchmore Hill, London, N21 3NA, England

      IIF 48 IIF 49
  • Mr George Georgiou
    British born in March 1967

    Resident in England

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

      IIF 50
    • icon of address Archway Business Centre 19-23, Wedmore Street, London, N19 4RU, England

      IIF 51
  • Mr George Georgiou
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, High Street, Barnet, EN5 5SU, England

      IIF 52
  • Mr George Georgiou
    British born in October 1972

    Resident in England

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

      IIF 53 IIF 54
    • icon of address 1-4, London Road, Spalding, Lincolnshire, PE11 2TA, England

      IIF 55
  • Mr George Georgiou
    British born in May 1995

    Resident in England

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

      IIF 56
  • Mr Georgios Georgiou
    British born in July 1970

    Resident in England

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

      IIF 57
    • icon of address 1c, Millbrook Business Park, Hoe Lane, Nazing, Essex, EN9 2RJ, United Kingdom

      IIF 58
    • icon of address 79, The Causeway, Flat 4, Potters Bar, Hertfordshire, EN6 5HL, England

      IIF 59
    • icon of address 43, Hampden Crescent, Cheshunt, Waltham Cross, EN7 5AX, England

      IIF 60
  • Mr George Georgiou
    English born in June 1985

    Resident in England

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

      IIF 61
  • Mr George Thomas Georgiou
    British born in November 1975

    Resident in England

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

      IIF 62
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, United Kingdom

      IIF 63 IIF 64
    • icon of address 11, Barley Ponds Close, Ware, SG12 7ET, England

      IIF 65
  • Mr George Georgiou
    British,cypriot born in September 1957

    Resident in England

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

      IIF 66 IIF 67
    • icon of address C/o Charles & Co, Suite15, Highfield House, 185 Chorley New Road, Bolton, BL1 4QZ, England

      IIF 68
    • icon of address 90, Norwood Road, Stretford, Manchester, M32 8PP, United Kingdom

      IIF 69
    • icon of address Price Accounting Ltd, 480 Chester Road, Manchester, M16 9HE, United Kingdom

      IIF 70
    • icon of address 7, Penryn Avenue, Sale, M33 3PG, England

      IIF 71
  • 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
    • icon of address 9, Lanark Square, London, E14 9RE, England

      IIF 109
  • Georgiou, George
    British manager born in February 1978

    Resident in England

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

      IIF 110
  • Georgiou, Georgios
    British company director born in July 1970

    Resident in England

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

      IIF 111
    • icon of address 43, Hampden Crescent, Cheshunt, Waltham Cross, EN7 5AX, England

      IIF 112
  • Georgiou, Georgios
    British director born in July 1970

    Resident in England

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

      IIF 113
    • icon of address 79, The Causeway, Flat 4, Potters Bar, Hertfordshire, EN6 5HL, England

      IIF 114
    • icon of address 207, Langham Road, Tottenham, London, N15 3LH, England

      IIF 115
    • icon of address 43, Hampden Crescent, Cheshunt, Waltham Cross, Hertfordshire, EN7 5AX, England

      IIF 116
  • Mr George Georgiou
    British born in May 1978

    Resident in United Kingdom

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

      IIF 117
  • Georgiou, George
    British actor born in May 1978

    Resident in England

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

      IIF 118
    • icon of address 148 Crouch Hill, London, N8 9DX, United Kingdom

      IIF 119
    • icon of address 305 Regents Park Road, Finchley, London, N3 1DP, England

      IIF 120
  • Mr George Georgiou
    British born in February 1960

    Resident in United Kingdom

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

      IIF 121
  • Mr George Georgiou
    British born in August 1967

    Resident in United Kingdom

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

      IIF 122
  • Mr George Georgiou
    British born in July 1970

    Resident in United Kingdom

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

      IIF 123
  • Mr George Georgiou
    British born in July 1973

    Resident in United Kingdom

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

      IIF 124
  • Mr George Georgiou
    British born in April 1975

    Resident in United Kingdom

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

      IIF 125 IIF 126
  • Georgiou, George
    British builder born in August 1967

    Resident in England

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

      IIF 127 IIF 128
  • Georgiou, George
    British company director born in August 1967

    Resident in England

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

      IIF 129
  • Georgiou, George
    British director born in August 1967

    Resident in England

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

      IIF 130
  • Georgiou, George
    British director born in July 1970

    Resident in England

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

      IIF 131
  • Georgiou, George
    British wholesaler born in July 1970

    Resident in England

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

      IIF 132
  • Georgiou, George
    British company director born in July 1973

    Resident in England

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

      IIF 133
  • Georgiou, George
    British director born in July 1973

    Resident in England

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

      IIF 134
  • Georgiou, George
    British general manager born in July 1973

    Resident in England

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

      IIF 135
  • Georgiou, George
    British managing director born in July 1973

    Resident in England

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

      IIF 136
  • Georgiou, George
    British property born in July 1973

    Resident in England

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

      IIF 137
  • Georgiou, George
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate Studios 2nd, Floor, 2-8 Games Road, Cockfosters, EN4 9HN, United Kingdom

      IIF 138
    • icon of address 53, Broadfields Avenue, London, N21 1AG, United Kingdom

      IIF 139
  • Georgiou, George
    British carpenter born in March 1979

    Resident in England

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

      IIF 140
  • Georgiou, George
    British company director born in March 1979

    Resident in England

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

      IIF 141
  • Georgiou, George
    British consulting structural engineer born in March 1979

    Resident in England

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

      IIF 142
  • Georgiou, George
    British director born in March 1979

    Resident in England

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

      IIF 143
  • Georgiou, George
    British engineer born in March 1979

    Resident in England

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

      IIF 144
  • Georgiou, George
    British structural engineer born in March 1979

    Resident in England

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

      IIF 145
  • Mr George Georgiou
    British born in June 1950

    Resident in United Kingdom

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

      IIF 146
    • icon of address Audrey House, 16-20, Ely Place, London, EC1N 6SN, England

      IIF 147 IIF 148 IIF 149
    • icon of address 1 Wedgwood Court, Wedgwood Way, Stevenage, Herts, SG1 4QR

      IIF 150
    • icon of address 30, Reynards Road, Welwyn, Hertfordshire, AL6 9TP, United Kingdom

      IIF 151
    • icon of address 30, Reynards Road, Welwyn, Herts, AL6 9TP, United Kingdom

      IIF 152
  • Mr George Georgiou
    British born in January 1959

    Resident in United Kingdom

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

      IIF 153
  • Mr George Georgiou
    British born in January 1960

    Resident in United Kingdom

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

      IIF 154
    • icon of address Leytonstone House, Hanbury Drive, London, E11 1GA, England

      IIF 155
    • icon of address Third Floor, 6-8 Great Eastern Street, London, EC2A 3NT, United Kingdom

      IIF 156
    • icon of address 1, Home Farm Close, Esher, Surrey, KT10 9HA, United Kingdom

      IIF 157
  • Mr George Georgiou
    British born in August 1961

    Resident in United Kingdom

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

      IIF 158
    • icon of address 15, Fairgreen, Barnet, EN4 0QS, England

      IIF 159
    • icon of address 590, Green Lanes, Palmers Green, London, N13 5RY

      IIF 160
  • Mr George Georgiou
    British born in April 1964

    Resident in United Kingdom

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

      IIF 161
    • icon of address 17, Abingdon Road, London, W8 6AH, England

      IIF 162
  • Mr George Georgiou
    British born in June 1966

    Resident in United Kingdom

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

      IIF 163
  • Mr George Georgiou
    British born in March 1967

    Resident in United Kingdom

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

      IIF 164
  • Mr George Georgiou
    British born in May 1967

    Resident in United Kingdom

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

      IIF 165
    • icon of address 24/25 The Shard, 32 London Bridge Street, London, London, SE1 9SG, England

      IIF 166
    • icon of address 3, Boyd Street, London, E1 1FQ, England

      IIF 167
    • icon of address 3, Boyd Street, London, E1 1FQ, United Kingdom

      IIF 168
  • Georgiou, George
    British advertising agent born in June 1950

    Resident in England

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

      IIF 169
  • Georgiou, George
    British company director born in June 1950

    Resident in England

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

      IIF 170
  • Georgiou, George
    British media director born in June 1950

    Resident in England

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

      IIF 171
  • Georgiou, George
    British clothing manufacturer born in June 1955

    Resident in England

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

      IIF 172
  • Georgiou, George
    British administrator born in January 1959

    Resident in England

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

      IIF 173 IIF 174
  • Georgiou, George
    British estate agent born in January 1959

    Resident in England

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

    Resident in England

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

      IIF 179
  • Georgiou, George
    British company director born in December 1965

    Resident in England

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

      IIF 180
  • Georgiou, George
    British director born in December 1965

    Resident in England

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

      IIF 181
  • Georgiou, George
    British technician born in December 1965

    Resident in England

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

      IIF 182
  • Georgiou, George
    British managing director born in March 1967

    Resident in England

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

      IIF 183
  • Georgiou, George
    British director born in May 1967

    Resident in England

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

      IIF 184
    • icon of address Southpoint House, 321 Chase Road, London, N14 6JT, United Kingdom

      IIF 185
  • Georgiou, George
    British company director born in October 1972

    Resident in England

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

      IIF 186
    • icon of address 495 Green Lanes, London, N13 4BS, United Kingdom

      IIF 187
    • icon of address 495, Green Lanes, Palmers Green, London, N13 4BS, England

      IIF 188
    • icon of address Deskgo, 120 - 122 Braymere Road, Peterborough, Cambridgeshire, PE7 8NB, United Kingdom

      IIF 189
  • Georgiou, George
    British director born in October 1972

    Resident in England

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

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

      IIF 199
  • Georgiou, George
    British financial advisor born in February 1978

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

      IIF 200
    • icon of address 6 Monarch Way, Ilford, Essex, IG2 7NY

      IIF 201
  • Georgiou, George
    British financial services director born in February 1978

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

      IIF 202
  • Georgiou, George Thomas
    British company director born in November 1975

    Resident in England

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

      IIF 203
  • Georgiou, George Thomas
    British director born in November 1975

    Resident in England

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

      IIF 204
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, United Kingdom

      IIF 205 IIF 206
    • icon of address 11, Barley Ponds Close, Ware, Hertfordshire, SG12 7ET, United Kingdom

      IIF 207
  • Georgiou, George Thomas
    British managing director born in November 1975

    Resident in England

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

      IIF 208
  • Georgiou, George
    born in May 1978

    Resident in England

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

    Resident in Gb-eng

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

      IIF 211
  • Georgiou, George
    British manager born in July 1970

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

      IIF 212
  • Georgiou, George
    British customer services born in March 1979

    Registered addresses and corresponding companies
  • Mr George Thomas Georgiou
    British born in November 1975

    Resident in United Kingdom

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

      IIF 215
    • icon of address 67, Grosvenor Street, London, W1K 3JN

      IIF 216
    • icon of address Top Floor, Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, SG12 8DL, England

      IIF 217 IIF 218
  • Georgiou, George
    British accountant born in September 1957

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

      IIF 219
  • Georgiou, George
    British property dev born in January 1960

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

      IIF 220
  • Georgiou, George
    British director born in May 1967

    Resident in Greece

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

      IIF 221
  • Georgiou, George
    British director born in October 1972

    Resident in Cyprus

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

      IIF 222
  • Georgiou, George
    British,cypriot accountant born in September 1957

    Resident in England

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

      IIF 223
    • icon of address 7, Penryn Avenue, Sale, M33 3PG, England

      IIF 224
  • Georgiou, George
    British,cypriot chartered accountant born in September 1957

    Resident in England

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

      IIF 225
    • icon of address 90 Norwood Road, Stretford, Manchester, Lancashire, M32 8PP

      IIF 226
    • icon of address Price Accounting Ltd, 480 Chester Road, Manchester, M16 9HE, United Kingdom

      IIF 227
    • icon of address 66, Cross Street, Sale, Cheshire, M33 7AN, United Kingdom

      IIF 228 IIF 229 IIF 230
  • Georgiou, George
    British,cypriot company director born in September 1957

    Resident in England

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

      IIF 293
  • Georgiou, Georgios
    British director born in July 1970

    Resident in United Kingdom

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

      IIF 294
  • Mr George Thomas Georgiou
    British

    Resident in United Kingdom

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

      IIF 295
  • Georgiou, George
    British

    Registered addresses and corresponding companies
  • Georgiou, George
    British accountant

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

      IIF 304
  • Georgiou, George
    British administrator

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

      IIF 305
  • Georgiou, George
    British director

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

      IIF 306
  • Georgiou, George
    British engineer

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

      IIF 307
  • Georgiou, George
    British finance

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

      IIF 308
  • Georgiou, George
    British professional

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

      IIF 309
  • Georgiou, George
    British company director born in February 1968

    Resident in United Kingdom

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

      IIF 310
  • Georgiou, George
    born in May 1978

    Resident in United Kingdom

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

      IIF 311
  • Gergiou, George
    British company director born in February 1956

    Resident in United Kingdom

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

      IIF 312
  • Georgiou, George
    British company director born in February 1956

    Resident in United Kingdom

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

      IIF 313
  • Georgiou, George
    British hairdresser born in February 1960

    Resident in United Kingdom

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

      IIF 314
  • Georgiou, George
    British salon owner born in February 1960

    Resident in United Kingdom

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

      IIF 315 IIF 316
  • Georgiou, George
    British director born in August 1967

    Resident in United Kingdom

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

      IIF 317
  • Georgiou, George
    British customer relations born in March 1970

    Resident in United Kingdom

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

      IIF 318
  • Georgiou, George
    British director born in July 1970

    Resident in United Kingdom

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

      IIF 319
  • Georgiou, George
    British engineering data consultant born in July 1970

    Resident in United Kingdom

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

      IIF 320
  • Georgiou, George
    British managing director born in July 1973

    Resident in United Kingdom

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

      IIF 321
  • Georgiou, George
    British director born in April 1975

    Resident in United Kingdom

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

      IIF 322
  • Georgiou, George
    British recruitment manager born in April 1975

    Resident in United Kingdom

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

      IIF 323
  • Georgiou, George
    British property management born in January 1979

    Resident in United Kingdom

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

      IIF 324
  • Georgiou, George
    born in June 1950

    Resident in United Kingdom

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

      IIF 325
  • Georgiou, George
    British advertising agent born in June 1950

    Resident in United Kingdom

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

      IIF 326
  • Georgiou, George
    British advertising director born in June 1950

    Resident in United Kingdom

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

      IIF 327 IIF 328
  • Georgiou, George
    British managing director born in June 1950

    Resident in United Kingdom

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

      IIF 329
  • Georgiou, George
    British media consultant born in June 1950

    Resident in United Kingdom

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

      IIF 330
  • Georgiou, George
    British media director born in June 1950

    Resident in United Kingdom

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

      IIF 331
  • Georgiou, George
    British director born in January 1959

    Resident in United Kingdom

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

      IIF 332
  • Georgiou, George
    born in January 1960

    Resident in United Kingdom

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

      IIF 333
    • icon of address Third Floor, 6-8 Great Eastern Street, London, EC2A 3NT, United Kingdom

      IIF 334
  • Georgiou, George
    British director born in January 1960

    Resident in United Kingdom

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

      IIF 335
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 336 IIF 337
    • icon of address Third Floor, 6-8 Great Eastern Street, London, EC2A 3NT, United Kingdom

      IIF 338
  • Georgiou, George
    British product development born in January 1960

    Resident in United Kingdom

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

      IIF 339
  • Georgiou, George
    British company director born in August 1961

    Resident in United Kingdom

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

      IIF 340
    • icon of address 15, Fairgreen, Barnet, Hertfordshire, EN4 0QS, England

      IIF 341
    • icon of address 590, Green Lanes, London, N13 5RY, United Kingdom

      IIF 342
  • Georgiou, George
    British director born in August 1961

    Resident in United Kingdom

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

      IIF 343
  • Georgiou, George
    British director born in April 1964

    Resident in United Kingdom

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

      IIF 344
  • 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
    • icon of address Flat 6, 100 Addison Road, London, W14 8DD

      IIF 348
  • Georgiou, George
    British director born in June 1966

    Resident in United Kingdom

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

      IIF 349
  • Georgiou, George
    British consultancy born in March 1967

    Resident in United Kingdom

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

      IIF 350
  • Georgiou, George
    British consultant born in March 1967

    Resident in United Kingdom

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

      IIF 351
  • Georgiou, George
    British engineer born in March 1967

    Resident in United Kingdom

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

      IIF 352
  • Georgiou, George
    British accountant born in May 1967

    Resident in United Kingdom

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

      IIF 353
  • Georgiou, George
    British chartered accountant born in May 1967

    Resident in United Kingdom

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

      IIF 354
  • Georgiou, George
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, High Street, Barnet, EN5 5SU, England

      IIF 355
    • icon of address 24/25 The Shard, 32 London Bridge Street, London, London, SE1 9SG, England

      IIF 356
    • icon of address 3, Boyd Street, London, E1 1FQ, England

      IIF 357
    • icon of address 3, Boyd Street, London, E1 1FQ, United Kingdom

      IIF 358
    • icon of address 54 Old Street, London, EC1V 9AJ

      IIF 359 IIF 360 IIF 361
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 362
  • Georgiou, George
    British builder born in November 1975

    Resident in United Kingdom

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

      IIF 363
  • Georgiou, George
    British director born in November 1975

    Resident in United Kingdom

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

      IIF 364
    • icon of address Woodgate Studios, 2nd Floor, 2-8 Games Road, London, England And Wales, EN4 9HN, United Kingdom

      IIF 365 IIF 366 IIF 367
    • icon of address 174, Crooked Mile, Waltham Abbey, Essex, EN9 2ES, United Kingdom

      IIF 369
    • icon of address Stock Cottage, 174 Crooked Mile, Waltham Abbey, EN9 2ES, United Kingdom

      IIF 370
    • icon of address Stock Cottage, 174 Crooked Mile, Waltham Abbey, Herts, EN9 2ES, United Kingdom

      IIF 371
    • icon of address Unit 13, Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, Essex, EN9 2HB, England

      IIF 372
  • Georgiou, George
    British director born in June 1985

    Resident in United Kingdom

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

      IIF 373
  • Georgiou, George
    British director born in May 1995

    Resident in United Kingdom

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

      IIF 374
  • Georgiou, George Thomas
    British director

    Resident in United Kingdom

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

      IIF 375
  • Georgiou, George, Mr.
    British director born in February 1956

    Resident in United Kingdom

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

      IIF 376 IIF 377
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 378
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 379 IIF 380
  • Georgiou, George Thomas
    British director born in November 1975

    Resident in United Kingdom

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

      IIF 381 IIF 382 IIF 383
    • icon of address Top Floor, Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, SG12 8DL, United Kingdom

      IIF 386
  • Georgiou, George

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

      IIF 387
    • icon of address 305 Regents Park Road, Finchley, London, N3 1DP, England

      IIF 388
    • icon of address 3rd Floor The Grange, 100 High Street, London, N14 6TB

      IIF 389
    • icon of address 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 390
    • icon of address 91, Great Russell Street, London, WC1B 3PS, England

      IIF 391
    • icon of address 32, Grayham Road, New Malden, KT3 5HW, United Kingdom

      IIF 392
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA, England

      IIF 393
child relation
Offspring entities and appointments
Active 146
  • 1
    icon of address 17 Abingdon Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2001-07-23 ~ now
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 162 - Has significant influence or controlOE
  • 2
    icon of address Suite 101 32 Lumina Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2008-07-24 ~ now
    IIF 130 - Director → ME
  • 3
    icon of address 267 Albert Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 210 - LLP Designated Member → ME
  • 4
    icon of address 1 Ella Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 209 - LLP Designated Member → ME
  • 5
    icon of address 267 Albert Road, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    7,931 GBP2025-03-28
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 311 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 117 - Has significant influence or controlOE
  • 6
    icon of address 8 Dover Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    icon of address 8 Dover Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 362 - Director → ME
  • 9
    icon of address C/o Charles & Co Suite 15, Highfield House, 185 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    123,567 GBP2024-08-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    ALEXANDERS INTERNATIONAL LIMITED - 2007-06-22
    icon of address 54 Old Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 353 - Director → ME
  • 11
    icon of address C/o Charles & Co Suite15, Highfield House, 185 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,537 GBP2024-05-31
    Officer
    icon of calendar 2000-09-28 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
    IIF 68 - Right to appoint or remove directorsOE
  • 12
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-18 ~ dissolved
    IIF 371 - Director → ME
  • 13
    icon of address 82 Barrington Road Crouch End, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    IIF 119 - Director → ME
  • 14
    icon of address 9 Lanark Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 15
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-19 ~ dissolved
    IIF 378 - Director → ME
  • 16
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-19 ~ dissolved
    IIF 379 - Director → ME
  • 17
    icon of address C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 221 - Director → ME
    icon of calendar 2019-02-27 ~ now
    IIF 390 - Secretary → ME
  • 18
    icon of address 100 Addison Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 347 - Director → ME
    icon of calendar 2009-08-26 ~ dissolved
    IIF 387 - Secretary → ME
  • 19
    icon of address Conduit House, Conduit Lane, Hoddesdon, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 116 - Director → ME
  • 20
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,170,600 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 16/19 Upper St. Martins Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,317,608 GBP2024-03-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 73 - Director → ME
  • 22
    icon of address 9 Lanark Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-07-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Chalk Hill House, 19 Rosary Road, Norwich, England
    Active Corporate (8 parents)
    Current Assets (Company account)
    9,189 GBP2025-03-31
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 133 - Director → ME
  • 24
    icon of address C/o Charles & Co Suite 15, Highfield House, 185 Chorley New Road, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,957 GBP2024-07-31
    Officer
    icon of calendar 2002-10-22 ~ now
    IIF 225 - Director → ME
  • 25
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2,426,510 GBP2024-07-31
    Officer
    icon of calendar 2002-09-14 ~ now
    IIF 174 - Director → ME
  • 26
    icon of address 13 Baldock Way, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 37 Sun Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-11 ~ dissolved
    IIF 363 - Director → ME
    icon of calendar 2007-05-11 ~ dissolved
    IIF 298 - Secretary → ME
  • 28
    icon of address 8 Dover Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 29
    icon of address 8 Dover Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 30
    icon of address 8 Dover Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 31
    icon of address 495 Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -255,494 GBP2020-11-30
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 194 - Director → ME
  • 32
    icon of address 590 Green Lanes, Palmers Green, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    80,000 GBP2023-12-01 ~ 2024-11-30
    Officer
    icon of calendar 2007-11-20 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 9 Lanark Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -146,971 GBP2024-03-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Active Corporate (2 parents)
    Equity (Company account)
    265 GBP2024-10-31
    Officer
    icon of calendar 2003-01-02 ~ now
    IIF 393 - Secretary → ME
  • 35
    icon of address 241 The Broadway, Wimbledon, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    648,565 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 142 - Director → ME
  • 36
    ELLIOTT WOOD PARTNERSHIP 2015 LIMITED - 2016-04-22
    icon of address 241 The Broadway, Wimbledon, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    4,811,724 GBP2024-04-30
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 145 - Director → ME
  • 37
    icon of address Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 381 - Director → ME
  • 38
    icon of address 590 Green Lanes, London
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,633,567 GBP2024-06-30
    Officer
    icon of calendar 1998-06-29 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 158 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 158 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    icon of address 590 Green Lanes, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 342 - Director → ME
  • 40
    icon of address Leonard Curtis, 1 Great Cumberland Place, Marble Arch, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 376 - Director → ME
  • 41
    icon of address The Sawyers House 113 London Road, Horndean, Waterlooville, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 139 - Director → ME
  • 42
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    141,801 GBP2024-07-31
    Officer
    icon of calendar 2007-08-07 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,968 GBP2024-02-28
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 126 - Ownership of shares – More than 50% but less than 75%OE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 44
    icon of address 495 Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,184 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-28 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 495 Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -7,013 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-28 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 1 Mortimer Street, Birkenhead, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    320,297 GBP2024-06-30
    Officer
    icon of calendar 2005-06-22 ~ now
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 47
    icon of address Archway Business Centre 19-23 Wedmore Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,029 GBP2024-07-31
    Officer
    icon of calendar 2009-07-08 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 325 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ dissolved
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Right to surplus assets - More than 25% but not more than 50%OE
  • 50
    icon of address 138 Enfield Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 2 Christy Close, Frampton Cotterell, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 320 - Director → ME
  • 52
    icon of address Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 384 - Director → ME
  • 53
    icon of address Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 9 Lanark Square, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,449,675 GBP2024-03-29
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 55
    icon of address Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 382 - Director → ME
  • 56
    icon of address 9 Lanark Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    469 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address 9 Lanark Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 58
    icon of address 9 Lanark Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 59
    icon of address 9 Lanark Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ 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
  • 60
    icon of address 9 Lanark Square, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -154,546 GBP2024-03-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 9 Lanark Square, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -29,523 GBP2024-03-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 9 Lanark Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 9 Lanark Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    942,983 GBP2024-03-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 9 Lanark Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,227,114 GBP2024-03-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 9 Lanark Square, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 9 Lanark Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,058 GBP2024-03-31
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 67
    GG LIMITED - 2019-12-19
    GG LTD - 2024-07-22
    icon of address 9 Lanark Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    156,037 GBP2024-03-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 68
    icon of address 9 Lanark Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 1 Kings Avenue, Winchmore Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,541 GBP2024-09-30
    Officer
    icon of calendar 2009-03-23 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,563 GBP2024-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 7 Chiswick Terrace, Chiswick, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -32,371 GBP2024-02-29
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 54 Farringdon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    381,561 GBP2025-02-28
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 73
    icon of address Basement Premises, 54 Farringdon Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address Third Floor, 6-8 Great Eastern Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -260 GBP2023-01-31
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 75 Westpole Avenue, Cockfosters, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,100,977 GBP2024-03-31
    Officer
    icon of calendar 2010-03-22 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 1 Home Farm Close, Esher, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 335 - Director → ME
  • 77
    icon of address 1 Home Farm Close, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 78
    CLASS ACT TEACHING SERVICES LIMITED - 2023-10-25
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -37,699 GBP2024-07-31
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 136 - Director → ME
  • 79
    WINLETT LTD - 2025-06-11
    GG 4 LTD - 2025-06-10
    icon of address 9 Lanark Square, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 80
    icon of address 204 Grand Union Studios 332 Ladbroke Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    124,466 GBP2024-07-31
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address Conduit House, Conduit Lane, Hoddesdon, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 294 - Director → ME
  • 82
    ELECTROPOINT LIMITED - 1995-06-28
    icon of address 41 Baronsmere Road, East Finchley, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 1995-05-26 ~ now
    IIF 352 - Director → ME
    icon of calendar 1997-08-04 ~ now
    IIF 307 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address Woodgate House 2-8 Games Road, Cockfosters, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -904 GBP2024-05-31
    Officer
    icon of calendar 2007-05-24 ~ now
    IIF 305 - Secretary → ME
  • 85
    icon of address 86 Inverness Avenue, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 324 - Director → ME
  • 86
    icon of address 495 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,877 GBP2021-11-30
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 189 - Director → ME
  • 87
    icon of address 39 - 41 Chase Side, Southgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 184 - Director → ME
  • 88
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    568 GBP2024-12-31
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2020-12-12 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 9 Swallow Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -44,811 GBP2024-03-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 90
    icon of address 1c Millbrook Business Park, Hoe Lane, Waltham Abbey, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 79 The Causeway, Flat 4, Potters Bar, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 114 - Director → ME
  • 92
    icon of address 9 Lanark Square, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 93 - Director → ME
  • 93
    icon of address 9 Lanark Square, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    319,329 GBP2024-03-28
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 94
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address 55 New Road, Chilworth, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,662 GBP2024-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 9 Lanark Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 97
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-19 ~ dissolved
    IIF 380 - Director → ME
  • 98
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    GOODMAYES 12 LIMITED - 2010-05-12
    icon of address 9 Lanark Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 84 - Director → ME
  • 100
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 228 - Director → ME
  • 101
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 270 - Director → ME
  • 102
    icon of address Elsie House, 30 High Street, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,333,969 GBP2024-08-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 134 - Director → ME
  • 103
    icon of address 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
    icon of calendar 2013-07-23 ~ dissolved
    IIF 334 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 155 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 104
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,861,415 GBP2024-04-30
    Officer
    icon of calendar 2003-04-24 ~ now
    IIF 175 - Director → ME
  • 105
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,283 GBP2019-11-30
    Officer
    icon of calendar 2010-11-06 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,110 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address 207 Langham Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-04 ~ dissolved
    IIF 212 - Director → ME
  • 108
    icon of address 67 Grosvenor Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    380 GBP2017-12-31
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address 37 Crutched Friars, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 111
    icon of address 37 Crutched Friars, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address 37 Crutched Friars, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 113
    icon of address 32 Grayham Road, New Malden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,427 GBP2024-04-30
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 144 - Director → ME
    icon of calendar 2017-01-20 ~ now
    IIF 392 - Secretary → ME
  • 114
    icon of address 159 High Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,843 GBP2022-06-30
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 159 High Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,985 GBP2022-02-28
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 116
    FELISINA LIMITED - 2016-09-28
    icon of address 159 High Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    80,156 GBP2022-12-31
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 590 Green Lanes, Palmers Green, London
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    422 GBP2015-12-31
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    icon of address 1-4 London Road, Spalding, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 207 Langham Road, Tottenham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 115 - Director → ME
  • 120
    icon of address 13 Limes Court Conduit Lane, Hoddesdon, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 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
    icon of calendar 2012-07-24 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address 1c Millbrook Business Park, Hoe Lane, Nazing, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 123
    SMART INTERIORS (LONDON) LIMITED - 2015-10-16
    icon of address 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
    icon of calendar 2015-03-24 ~ dissolved
    IIF 203 - Director → ME
  • 124
    icon of address 9 Lanark Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,253,145 GBP2024-03-30
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 125
    icon of address 9 Lanark Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    631,631 GBP2024-03-31
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 126
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-10 ~ dissolved
    IIF 177 - Director → ME
  • 127
    icon of address 100 Addison Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 346 - Director → ME
  • 128
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-05-14 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    5,666,784 GBP2022-07-31
    Officer
    icon of calendar 2003-10-01 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 40 - Has significant influence or controlOE
  • 130
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 178 - Director → ME
  • 131
    ROCK AROUND THE CLOCK LIMITED - 1988-03-10
    icon of address 16/19 Upper St. Martins Lane, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -951,838 GBP2024-03-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 72 - Director → ME
  • 132
    icon of address 16-19 Upper St. Martin's Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 16-19 Upper St. Martin's Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    700 GBP2021-03-31
    Officer
    icon of calendar 2020-02-15 ~ dissolved
    IIF 386 - Director → ME
  • 135
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 114 Staple Hill High Street, Staple Hill, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    206,228 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 138a Agar Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 1 Electric Parade, Seven Kings, Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-06 ~ dissolved
    IIF 291 - Director → ME
  • 140
    icon of address 30 Reynards Road, Welwyn, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 141
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 337 - Director → ME
  • 142
    GEORGE GEORGIOU ACTOR LIMITED - 2023-04-19
    icon of address 133 The Broadway, Mill Hill, London
    Active Corporate (1 parent)
    Equity (Company account)
    50,312 GBP2024-10-31
    Officer
    icon of calendar 2014-10-22 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ now
    IIF 37 - Has significant influence or controlOE
  • 143
    icon of address 3 Boyd Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 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
    icon of calendar 2015-01-20 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 30 Reynards Road, Welwyn, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,415,867 GBP2024-05-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 146
    Company number 06948084
    Non-active corporate
    Officer
    icon of calendar 2009-06-30 ~ now
    IIF 127 - Director → ME
Ceased 134
  • 1
    icon of address 17 Abingdon Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2006-04-03 ~ 2012-02-06
    IIF 309 - Secretary → ME
  • 2
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-10 ~ 2014-12-12
    IIF 372 - Director → ME
  • 3
    icon of address C/o Charles & Co Suite 15, Highfield House, 185 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    123,567 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-09-07 ~ 2018-08-31
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Accounting Group, Future House, South Place, Beetwell Street, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-13 ~ 2009-02-27
    IIF 241 - Director → ME
  • 5
    MP AUTO TECHNIK LIMITED - 2014-04-16
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,501 GBP2020-07-31
    Officer
    icon of calendar 2013-08-24 ~ 2015-04-01
    IIF 138 - Director → ME
  • 6
    icon of address Units 13 To 15 Brewery Yard Deva City Office Park Trinity Way, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ 2010-03-02
    IIF 256 - Director → ME
  • 7
    icon of address Stock Page Stock, 83 Goswell Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2008-09-16
    IIF 201 - Director → ME
  • 8
    ALEXANDERS INTERNATIONAL LIMITED - 2007-06-22
    icon of address 54 Old Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-04 ~ 2005-10-27
    IIF 304 - Secretary → ME
  • 9
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    152 GBP2022-04-30
    Officer
    icon of calendar 2014-04-10 ~ 2016-04-10
    IIF 366 - Director → ME
  • 10
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2018-04-30
    Officer
    icon of calendar 2014-04-10 ~ 2016-04-10
    IIF 365 - Director → ME
  • 11
    icon of address 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
    icon of calendar 2010-04-30 ~ 2010-07-02
    IIF 257 - Director → ME
  • 12
    icon of address 50 Leighswood Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2009-05-06 ~ 2009-05-08
    IIF 234 - Director → ME
  • 13
    FIBRETECH ASBESTOS LTD - 2012-06-29
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -103,099 GBP2024-11-30
    Officer
    icon of calendar 2011-11-03 ~ 2011-11-17
    IIF 262 - Director → ME
  • 14
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-25 ~ 2010-08-27
    IIF 246 - Director → ME
  • 15
    GOODIES FISH RESTAURANTS LTD - 2011-08-26
    icon of address 14 Waterloo Road, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-04 ~ 2011-08-25
    IIF 247 - Director → ME
  • 16
    icon of address Unit 4 Collins Farm, Priors Hardwick Road Upper, Upper Boddington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-18 ~ 2003-11-04
    IIF 301 - Secretary → ME
  • 17
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ 2011-12-31
    IIF 377 - Director → ME
  • 18
    icon of address 11 Symons Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    1,178 GBP2015-09-30
    Officer
    icon of calendar 2012-09-20 ~ 2012-10-04
    IIF 229 - Director → ME
  • 19
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ 2010-05-10
    IIF 263 - Director → ME
  • 20
    icon of address Apollo House 3 Wheeleys Road, Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    13,276 GBP2015-08-31
    Officer
    icon of calendar 2011-07-11 ~ 2011-07-12
    IIF 245 - Director → ME
  • 21
    icon of address Co3 8ph, 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2002-10-18 ~ 2003-09-09
    IIF 299 - Secretary → ME
  • 22
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    68,694 GBP2025-05-31
    Officer
    icon of calendar 2003-05-21 ~ 2007-06-28
    IIF 200 - Director → ME
  • 23
    icon of address The Annexe 3 School Road, North Acton, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2008-04-30
    IIF 302 - Secretary → ME
  • 24
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,170,600 GBP2024-03-31
    Officer
    icon of calendar 2013-01-14 ~ 2018-06-19
    IIF 120 - Director → ME
    icon of calendar 2010-05-01 ~ 2018-09-25
    IIF 388 - Secretary → ME
  • 25
    THEBUSINESSCLUB.COM LIMITED - 2020-05-13
    icon of address 82 Reddish Road, Stockport, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -264,639 GBP2021-12-31
    Officer
    icon of calendar 2014-12-09 ~ 2016-08-01
    IIF 283 - Director → ME
  • 26
    icon of address Unit K2, The Pyramid Centre, Borough Road, Birkenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,618 GBP2025-06-30
    Officer
    icon of calendar 2012-10-05 ~ 2012-10-08
    IIF 267 - Director → ME
  • 27
    icon of address 97 Franche Road, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,917 GBP2024-04-30
    Officer
    icon of calendar 2012-04-16 ~ 2012-04-21
    IIF 258 - Director → ME
  • 28
    icon of address Unite B5a The Seedbed Centre, Davidson Way, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-31 ~ 2009-06-12
    IIF 292 - Director → ME
  • 29
    icon of address C/o Charles & Co Suite 15, Highfield House, 185 Chorley New Road, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,957 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-03-31
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    icon of address 23-27 Crouch Hill Crouch Hill, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    16,095 GBP2017-06-30
    Officer
    icon of calendar 2014-06-04 ~ 2014-07-18
    IIF 317 - Director → ME
  • 31
    icon of address Future Business Centre Cambridge Campus, Kings Hedges Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,906 GBP2024-10-31
    Officer
    icon of calendar 2023-11-10 ~ 2023-11-11
    IIF 143 - Director → ME
    icon of calendar 2023-11-10 ~ 2025-06-06
    IIF 141 - Director → ME
  • 32
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ 2011-12-31
    IIF 259 - Director → ME
  • 33
    icon of address 495 Green Lanes, Palmers Green, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -161,894 GBP2023-11-30
    Officer
    icon of calendar 2019-05-13 ~ 2024-09-16
    IIF 188 - Director → ME
  • 34
    icon of address Charter Buildings, Ashton Lane, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,007 GBP2024-08-31
    Officer
    icon of calendar 2012-09-20 ~ 2012-09-21
    IIF 231 - Director → ME
  • 35
    icon of address 91 Great Russell Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2011-12-01
    IIF 211 - Director → ME
    icon of calendar 2010-09-01 ~ 2011-12-01
    IIF 391 - Secretary → ME
  • 36
    icon of address 17 Teme Street, Tenbury Wells, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,232 GBP2020-10-31
    Officer
    icon of calendar 2011-06-29 ~ 2011-06-30
    IIF 266 - Director → ME
  • 37
    icon of address Dr Tushna Sethna, Flat 5 Cromwell Court, 40 Alexandra Road, Wimbledon
    Active Corporate (2 parents)
    Equity (Company account)
    9,942 GBP2023-12-31
    Officer
    icon of calendar 2004-07-13 ~ 2005-05-24
    IIF 220 - Director → ME
  • 38
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-04 ~ 2007-04-04
    IIF 359 - Director → ME
    icon of calendar 2007-04-04 ~ 2007-04-04
    IIF 306 - Secretary → ME
  • 39
    icon of address 66 Cross Street, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,916 GBP2015-12-31
    Officer
    icon of calendar 2012-01-17 ~ 2012-01-23
    IIF 265 - Director → ME
  • 40
    icon of address 66 Cross Street, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-20 ~ 2009-10-01
    IIF 239 - Director → ME
  • 41
    icon of address 3 Huddersfield Road, Stalybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    188,513 GBP2024-10-31
    Officer
    icon of calendar 2011-09-23 ~ 2011-10-06
    IIF 287 - Director → ME
  • 42
    icon of address 66 Cross Street, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-08 ~ 2014-12-10
    IIF 254 - Director → ME
  • 43
    icon of address 321 Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ 2015-11-23
    IIF 185 - Director → ME
  • 44
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ 2011-12-31
    IIF 312 - Director → ME
  • 45
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ 2011-12-31
    IIF 313 - Director → ME
  • 46
    icon of address 32 Castle Street, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-13 ~ 2021-12-01
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2021-04-01
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    YORGO LIMITED - 2020-02-21
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,869,706 GBP2024-09-30
    Officer
    icon of calendar 2014-03-03 ~ 2019-03-04
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 48
    icon of address 15 Donegal Road, Streetly, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-22 ~ 2009-09-08
    IIF 238 - Director → ME
  • 49
    icon of address Sheraton House, Castle Park, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-08 ~ 2011-06-23
    IIF 345 - Director → ME
    icon of calendar 2009-07-08 ~ 2011-06-23
    IIF 308 - Secretary → ME
  • 50
    icon of address 78 York Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ 2011-08-25
    IIF 314 - Director → ME
  • 51
    icon of address 495 Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -258,921 GBP2023-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2024-07-12
    IIF 193 - Director → ME
  • 52
    icon of address 495 Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,184 GBP2023-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2024-07-23
    IIF 192 - Director → ME
  • 53
    icon of address 495 Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -7,013 GBP2023-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2024-07-23
    IIF 195 - Director → ME
  • 54
    icon of address 495 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -79,163 GBP2023-11-30
    Officer
    icon of calendar 2018-11-09 ~ 2024-07-12
    IIF 191 - Director → ME
  • 55
    AIRFREIGHT TECHNOLOGIES (CY) LTD - 2019-10-28
    icon of address C/o Charles & Co Highfield House, 185 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,829 GBP2024-10-31
    Officer
    icon of calendar 2018-10-22 ~ 2019-10-31
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ 2019-10-31
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 56
    MOBILE ESCAPE ROOM (LONDON) LIMITED - 2020-07-17
    GEORGIOU HOLDINGS LTD - 2022-07-05
    icon of address Top Floor, Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -65,736 GBP2022-03-31
    Officer
    icon of calendar 2019-06-13 ~ 2023-06-27
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ 2022-07-06
    IIF 217 - Ownership of shares – 75% or more OE
  • 57
    icon of address Third Floor, 6-8 Great Eastern Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -95,900 GBP2023-07-31
    Officer
    icon of calendar 2013-07-23 ~ 2020-02-19
    IIF 336 - Director → ME
  • 58
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-21 ~ 2011-12-23
    IIF 289 - Director → ME
  • 59
    icon of address Unit 20 Bridgewater Close, Network 65 Business Park, Hapton, Burnley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -9,234 GBP2024-12-31
    Officer
    icon of calendar 2008-12-02 ~ 2008-12-11
    IIF 242 - Director → ME
  • 60
    icon of address 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
    icon of calendar 2009-03-27 ~ 2010-03-27
    IIF 240 - Director → ME
  • 61
    IK TRAINING LIMITED - 2019-05-13
    icon of address Unit 2 Bottom Fold Brears Farm Nurseries, Stocking Lane, Knottingley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -12,865 GBP2024-03-31
    Officer
    icon of calendar 2014-11-14 ~ 2014-11-17
    IIF 244 - Director → ME
  • 62
    IN SITU INTERNATIONAL PLC - 2017-02-17
    icon of address 421 Fulham Palace Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-05 ~ 2010-09-06
    IIF 297 - Secretary → ME
  • 63
    MACKAREL AND WHEELER LIMITED - 2011-08-19
    icon of address 2 Southview Cottages Plough Lane, Christleton, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ 2011-04-09
    IIF 281 - Director → ME
  • 64
    J G F PLANT LIMITED - 2010-01-26
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-07 ~ 2009-01-08
    IIF 236 - Director → ME
  • 65
    icon of address 66 Cross Street, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-07 ~ 2012-06-08
    IIF 286 - Director → ME
  • 66
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-22 ~ 2012-09-10
    IIF 230 - Director → ME
  • 67
    icon of address 79 The Causeway, Flat 4, Potters Bar, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-03 ~ 2022-03-17
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 68
    icon of address Audrey House, 16-20 Ely Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2007-06-04 ~ 2020-02-28
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ 2020-02-28
    IIF 147 - Ownership of shares – More than 50% but less than 75% OE
  • 69
    icon of address Audrey House, 16-20 Ely Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2007-06-04 ~ 2020-02-28
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-02-28
    IIF 149 - Has significant influence or control OE
  • 70
    icon of address 322 Fir Tree Road, Epsom, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    231,866 GBP2024-03-31
    Officer
    icon of calendar 2010-01-14 ~ 2010-09-01
    IIF 389 - Secretary → ME
  • 71
    GORDONS73 LIMITED - 2005-02-09
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-02 ~ 2009-06-18
    IIF 360 - Director → ME
  • 72
    icon of address 161 Park Lane, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -333 GBP2017-10-31
    Officer
    icon of calendar 2009-10-20 ~ 2009-10-29
    IIF 288 - Director → ME
  • 73
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-11 ~ 2009-02-15
    IIF 233 - Director → ME
  • 74
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-02 ~ 2008-12-10
    IIF 237 - Director → ME
  • 75
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ 2011-10-25
    IIF 251 - Director → ME
  • 76
    icon of address 29 Market Place, Melbourne, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,113 GBP2024-08-31
    Officer
    icon of calendar 2010-06-22 ~ 2010-06-23
    IIF 272 - Director → ME
  • 77
    icon of address Suite 15, Highfield House, 185 Chorley New Road, Bolton, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,328 GBP2024-03-31
    Officer
    icon of calendar 2014-11-24 ~ 2014-11-27
    IIF 249 - Director → ME
  • 78
    icon of address T/a Mimis Foods, Unit 1, 375, Tyburn Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    258,144 GBP2024-12-31
    Officer
    icon of calendar 2010-10-18 ~ 2010-10-19
    IIF 275 - Director → ME
  • 79
    NAYLOR NUTRITION LIMITED - 2022-04-27
    icon of address 1-4 London Road, Spalding, Lincs, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-30
    Officer
    icon of calendar 2022-11-23 ~ 2023-12-22
    IIF 197 - Director → ME
  • 80
    LEAFY GREEN NUTRITION LIMITED - 2022-04-27
    icon of address 1-4 London Road, Spalding, Lincs, England
    Active Corporate (8 parents)
    Equity (Company account)
    -4,648,989 GBP2023-12-30
    Officer
    icon of calendar 2022-11-23 ~ 2023-12-22
    IIF 198 - Director → ME
  • 81
    icon of address Apt 41, 196 Altrincham Road, Sharston, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66 GBP2018-09-30
    Officer
    icon of calendar 2010-07-20 ~ 2010-07-20
    IIF 274 - Director → ME
  • 82
    icon of address Office 14 58 Peregrine Road, Hainault, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    221 GBP2025-06-30
    Officer
    icon of calendar 2005-10-12 ~ 2007-01-02
    IIF 202 - Director → ME
  • 83
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-09 ~ 2010-04-13
    IIF 268 - Director → ME
  • 84
    MA-DONNA TRADING LTD - 2012-05-03
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2011-12-21
    IIF 278 - Director → ME
  • 85
    icon of address 66 Cross Street, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-09 ~ 2014-09-16
    IIF 273 - Director → ME
  • 86
    icon of address C/o T2 Accountancy, Anglo House, Worcester Road, Stourport-on-severn., Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-01 ~ 2011-09-01
    IIF 310 - Director → ME
    icon of calendar 2008-01-18 ~ 2009-04-01
    IIF 296 - Secretary → ME
  • 87
    icon of address 495 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -102,132 GBP2023-11-30
    Officer
    icon of calendar 2020-09-07 ~ 2024-09-07
    IIF 186 - Director → ME
  • 88
    icon of address 66 Cross Street, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-07 ~ 2011-12-09
    IIF 285 - Director → ME
  • 89
    icon of address 7 Penryn Avenue, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    261,457 GBP2024-04-30
    Officer
    icon of calendar 2013-04-26 ~ 2019-06-26
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-06-20
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    icon of address Charter Buildings, Ashton Lane, Sale, England
    Active Corporate (2 parents)
    Equity (Company account)
    319,573 GBP2024-11-30
    Officer
    icon of calendar 2012-10-04 ~ 2012-10-05
    IIF 284 - Director → ME
  • 91
    icon of address 32 Grayham Road, New Malden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,427 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-01-20 ~ 2017-01-21
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,866 GBP2021-02-28
    Officer
    icon of calendar 2009-08-17 ~ 2014-11-17
    IIF 351 - Director → ME
  • 93
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-04 ~ 2014-10-16
    IIF 333 - LLP Member → ME
  • 94
    ALIVIA CARE LIMITED - 2017-02-23
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,804 GBP2019-04-30
    Officer
    icon of calendar 2014-04-09 ~ 2016-04-09
    IIF 367 - Director → ME
  • 95
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,721 GBP2021-10-31
    Officer
    icon of calendar 2011-06-07 ~ 2011-06-09
    IIF 260 - Director → ME
  • 96
    icon of address 58 Broomfield Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    640,302 GBP2024-07-31
    Officer
    icon of calendar 2015-06-01 ~ 2024-01-03
    IIF 132 - Director → ME
  • 97
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,566,187 GBP2019-03-31
    Officer
    icon of calendar 2009-05-22 ~ 2009-06-17
    IIF 243 - Director → ME
  • 98
    icon of address 66 Cross Street, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-26 ~ 2011-08-26
    IIF 282 - Director → ME
  • 99
    icon of address Barclays House Suites 33, 24 St Leonards Road, Windsor, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-21 ~ 2009-05-01
    IIF 290 - Director → ME
  • 100
    icon of address Barclays House Suites 33, 24 St Leonards Road, Windsor, Berkshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-31 ~ 2009-05-01
    IIF 199 - Director → ME
  • 101
    SIMPLY GOLD PLC - 2012-06-08
    icon of address 31 Portfields Road, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-09-27
    IIF 293 - Director → ME
  • 102
    icon of address 50 Leighswood Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    605,102 GBP2024-05-31
    Officer
    icon of calendar 2012-04-23 ~ 2012-04-26
    IIF 269 - Director → ME
  • 103
    S.K.P.P. PRESTIGE CARS LTD - 2010-12-01
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2009-04-08
    IIF 235 - Director → ME
  • 104
    SMART INTERIORS (LONDON) LIMITED - 2015-10-16
    icon of address 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
    icon of calendar 2011-01-12 ~ 2011-02-04
    IIF 369 - Director → ME
  • 105
    icon of address 10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -64,263 GBP2022-03-31
    Officer
    icon of calendar 2009-12-11 ~ 2009-12-18
    IIF 255 - Director → ME
  • 106
    icon of address 495 Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -633,650 GBP2023-11-30
    Officer
    icon of calendar 2018-12-19 ~ 2024-07-12
    IIF 187 - Director → ME
  • 107
    icon of address 66 Cross Street, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-30 ~ 2010-03-31
    IIF 250 - Director → ME
  • 108
    ALIVIA HEALTHCARE LIMITED - 2017-03-15
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,320 GBP2017-04-30
    Officer
    icon of calendar 2014-04-10 ~ 2016-04-10
    IIF 368 - Director → ME
  • 109
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ 2010-11-26
    IIF 248 - Director → ME
  • 110
    icon of address Suite15, Highfield House, 185 Chorley New Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,324 GBP2024-12-31
    Officer
    icon of calendar 2014-11-04 ~ 2014-11-07
    IIF 279 - Director → ME
  • 111
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2011-07-16
    IIF 264 - Director → ME
  • 112
    icon of address Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    700 GBP2021-03-31
    Officer
    icon of calendar 2020-02-14 ~ 2020-02-15
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-02-15
    IIF 295 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-02-15 ~ 2022-07-06
    IIF 215 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 215 - Ownership of shares – More than 50% but less than 75% OE
  • 113
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,028,665 GBP2022-04-30
    Officer
    icon of calendar 2014-07-01 ~ 2017-01-25
    IIF 222 - Director → ME
  • 114
    icon of address 495 Green Lanes, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,699,800 GBP2023-11-30
    Officer
    icon of calendar 2022-11-11 ~ 2024-07-12
    IIF 190 - Director → ME
  • 115
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ 2014-10-07
    IIF 364 - Director → ME
  • 116
    icon of address 480 Chester Road, Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    46,044 GBP2015-12-31
    Officer
    icon of calendar 2008-10-22 ~ 2008-10-29
    IIF 232 - Director → ME
  • 117
    icon of address Audrey House, 16-20 Ely Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2003-07-18 ~ 2020-02-28
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2020-02-28
    IIF 150 - Has significant influence or control as a member of a firm OE
    IIF 150 - Has significant influence or control OE
  • 118
    icon of address Audrey House, 16-20 Ely Place, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    829,289 GBP2023-03-31
    Officer
    icon of calendar ~ 1993-12-01
    IIF 169 - Director → ME
    icon of calendar 1996-11-01 ~ 2018-09-01
    IIF 326 - Director → ME
    icon of calendar ~ 1993-12-01
    IIF 303 - Secretary → ME
  • 119
    icon of address Audrey House, 16-20 Ely Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2011-02-28 ~ 2020-02-28
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-03
    IIF 148 - Ownership of shares – More than 50% but less than 75% OE
  • 120
    icon of address 188 Thurncourt Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,327 GBP2024-02-28
    Officer
    icon of calendar 2010-11-04 ~ 2010-11-05
    IIF 277 - Director → ME
  • 121
    DOUBLE R HOLDINGS LIMITED - 1996-07-30
    NINEPINS LIMITED - 1993-06-18
    icon of address Menzies Llp, 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate
    Officer
    icon of calendar 1995-06-30 ~ 1997-04-23
    IIF 219 - Director → ME
  • 122
    GORDONS68 LIMITED - 2005-02-09
    icon of address 14-15 Beauchamp Place, Knightsbridge, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-02 ~ 2007-01-02
    IIF 361 - Director → ME
  • 123
    icon of address C/o Charles & Co Suite 15, Highfield House, 185 Chorley New Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    115,198 GBP2024-12-31
    Officer
    icon of calendar 2009-10-27 ~ 2010-11-10
    IIF 253 - Director → ME
  • 124
    icon of address 40 Bechers, Widnes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163,300 GBP2024-08-31
    Officer
    icon of calendar 2013-03-21 ~ 2013-04-22
    IIF 252 - Director → ME
  • 125
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    295,469 GBP2024-09-30
    Officer
    icon of calendar 2007-01-26 ~ 2018-03-14
    IIF 173 - Director → ME
  • 126
    icon of address 14 Chiswick Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ 2013-09-18
    IIF 316 - Director → ME
  • 127
    icon of address Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,433 GBP2024-07-31
    Officer
    icon of calendar 2008-06-23 ~ 2012-02-14
    IIF 318 - Director → ME
  • 128
    icon of address Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    88,612 GBP2024-07-31
    Officer
    icon of calendar 2007-02-07 ~ 2008-02-07
    IIF 214 - Director → ME
    icon of calendar 2008-03-12 ~ 2010-09-06
    IIF 213 - Director → ME
  • 129
    GATEWAY MANAGEMENT (MANCHESTER) LIMITED - 2015-04-27
    UNIFIT XPRESS FOR WOMEN LTD - 2010-11-24
    icon of address C/o Cg & Co, 17 St Anns Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-04 ~ 2010-03-08
    IIF 280 - Director → ME
  • 130
    icon of address 82 High Street, Golborne, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    685,062 GBP2023-11-30
    Officer
    icon of calendar 2010-11-01 ~ 2010-11-01
    IIF 276 - Director → ME
  • 131
    BLACKETTS LIMITED - 2005-09-20
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2002-09-25 ~ 2003-02-10
    IIF 300 - Secretary → ME
  • 132
    PICK 'N' FIX LIMITED - 2015-01-16
    icon of address 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
    icon of calendar 2012-06-26 ~ 2015-01-16
    IIF 370 - Director → ME
  • 133
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    273,945 GBP2024-02-28
    Officer
    icon of calendar 2011-01-11 ~ 2011-01-13
    IIF 261 - Director → ME
  • 134
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-23 ~ 2010-06-24
    IIF 271 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.