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

Stanoa, Antigoni Giousoufova

    Related profiles found in government register
  • Stanoa, Antigoni Giousoufova
    British co director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Erconwald Street, London, W12 0BU, United Kingdom

      IIF 1
  • Stanoa, Antigoni Giousoufova
    British pensioner born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Acton High Street, Acton, London, W3 6ND, United Kingdom

      IIF 2
  • Stanu, Antigona Antigona
    British pensioner born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Kings Arms, The Vale, London, W3 7JT, United Kingdom

      IIF 3
  • Stanoa, Antigoni
    Greek director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Acton High Street, Acton, London, W3 6ND, United Kingdom

      IIF 4
    • icon of address 47, High Street, London, W3 6ND, England

      IIF 5
    • icon of address 47, High Street, London, W3 6ND, United Kingdom

      IIF 6
  • Kearns, Diana Rosemary
    British pensioner born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 358 Cold Harbour Lane, Brixton, London, SW9 8PL

      IIF 7
  • Mrs Antigoni Stanoa
    Greek born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, High Street, London, W3 6ND, England

      IIF 8
    • icon of address 47, High Street, London, W3 6ND, United Kingdom

      IIF 9
  • Mrs Antigoni Stanoa Giousoufova
    Hellenic born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Acton High Street, Acton, London, W3 6ND

      IIF 10
  • Ms Antigoni Stanoa
    Greek born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Acton High Street, Acton, London, W3 6ND, United Kingdom

      IIF 11
  • Tarr, Evangelina Serafina
    British festival director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 436a New Cross Road, London, SE14 6TY

      IIF 12
  • Tarr, Evangelina Serafina
    British pensioner born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 436a New Cross Road, London, SE14 6TY

      IIF 13
  • Panayi, Anna
    British pensioner born in October 1924

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The White House, 35-37 Philip Lane, London, N15 4HY

      IIF 14 IIF 15
  • Sangaralingam, Vinayagan
    British managing director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Silkstream Road, Edgware, Middlesex, HA8 0DA, England

      IIF 16
  • Sangaralingam, Vinayagan
    British not applicable born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Silkstream Road, Silkstream Road, Edgware, Middlesex, HA8 0DA, England

      IIF 17
  • Sangaralingam, Vinayagan
    British pensioner born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Silkstream Road, Edgware, Middlesex, HA8 0DA, United Kingdom

      IIF 18
  • Sangaralingam, Vinayagan
    British retired it project manager born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Brent House, 214 Kenton Road, Harrow, Middlesex, HA3 8BT, United Kingdom

      IIF 19
  • Lassman, Jonathan
    British retired born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Sutherland House, 70/78 West Hendon Broadway, London, NW9 7BT, United Kingdom

      IIF 20
  • Lassman, Jonathan David
    British businessman born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Wendover Drive, Welwyn, Hertfordshire, AL6 9LT

      IIF 21 IIF 22
  • Lassman, Jonathan David
    British company director born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lassman, Jonathan David
    British finance director born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornhill Cottage, Blagdon Estate, Seaton Burn, Newcastle On Tyne, Northumberland, NE13 6DB, United Kingdom

      IIF 26
  • Mr Jonathan Lassman
    British born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124 City Road, London, City Road, London, EC1V 2NX, England

      IIF 27
    • icon of address 4th Floor, Sutherland House, 70/78 West Hendon Broadway, London, NW9 7BT, United Kingdom

      IIF 28
  • O'flanagan, Paul, Dr
    British pensioner born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Howard Road, Clarendon Park, Leicester, LE2 1XG, United Kingdom

      IIF 29
  • Sae-han, Tanassanee
    British manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sae-han, Tanassanee
    British marketing manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 254 Woodlands Avenue, Ruislip, HA4 9QZ, United Kingdom

      IIF 32
  • Sae-han, Tanassaner
    British manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 254, Woodlands Avenue, Ruislip, HA4 9QZ, England

      IIF 33
  • Sae-han, Tanssane
    British manager born in April 1972

    Resident in United Kingdom

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

      IIF 34
  • Saw-han, Tanassanee
    British manager born in April 1972

    Resident in United Kingdom

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

      IIF 35
  • Patel, Chandravadan
    British business born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Gladstone Place, Portsmouth, PO2 7BL, England

      IIF 36
  • Patel, Chandravadan
    British businessman born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Gladstone Place, Buckland, Portsmouth, PO2 7BL

      IIF 37 IIF 38
    • icon of address 10282476 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • icon of address 2, Gladstone Place, Buckland, Portsmouth, Hants, PO2 7BL, United Kingdom

      IIF 40
  • Patel, Chandravadan
    British pensioner born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 41
  • Ana, Ana
    Romanian company secretary born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Florys Court, Augustus Road, Southfields, London, SW19 6RA, England

      IIF 42
  • Ana, Ana
    Romanian pensioner born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Brook Road, Borehamwood, Hertfordshire, WD6 5HJ, England

      IIF 43
  • Dr Paul O'flanagan
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Howard Road, Clarendon Park, Leicester, LE2 1XG, United Kingdom

      IIF 44
  • Mackinlay, Donald David
    British consultant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74a, Swindon Road, Horsham, RH12 2HQ, England

      IIF 45
  • Mackinlay, Donald David
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grasmere, Northdown Road, Woldingham, Caterham, Surrey, CR3 7BD, England

      IIF 46
  • Mackinlay, Donald David
    British human resources dire born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grasmere, Northdown Road, Woldingham, Caterham, Surrey, CR3 7BD

      IIF 47
  • Mackinlay, Donald David
    British management consultant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 48
  • Mackinlay, Donald David
    British pensioner born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bournville Place, Po Box 12, Bournville Lane, Birmingham, West Midlands, B30 2LU

      IIF 49
  • Mr Jonathan David Lassman
    British born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thornhill Cottage, Blagdon Estate, Seaton Burn, Newcastle On Tyne, Northumberland, NE13 6DB, United Kingdom

      IIF 50
  • Naik, Chandravadan Pragji
    British chief accountant born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Montpelier Rise, Wembley, Middlesex, HA9 8RQ

      IIF 51
  • Naik, Chandravadan Pragji
    British director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Montpelier Rise, Wembley, Middlesex, HA9 8RQ, England

      IIF 52
    • icon of address 40, Montpelier Rise, Wembley, Middlesex, HA9 8RQ, United Kingdom

      IIF 53
  • Sanmugathasan, Ruby Puvaneswary
    British civil servant (retired) born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Effra Road, London, SW19 8PR, England

      IIF 54
  • Sanmugathasan, Ruby Puvaneswary
    British director born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Effra Road, Wimbledon, London, SW19 8PR, United Kingdom

      IIF 55
  • Sanmugathasan, Ruby Puvaneswary
    British pensioner born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136 Effra Road, Wimbledon, London, SW19 8PR

      IIF 56
  • Chandravadan Patel
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 57
  • Szczepaniak, Magdalena
    Polish pensioner born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Renoir House Cassio Place, Watford, WD18 7AJ, United Kingdom

      IIF 58
  • Sushilaben Mangalbhai Valji Patel
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Donald David Mackinlay
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grasmere, Northdown Road, Woldingham, Caterham, CR3 7BD, United Kingdom

      IIF 61
  • Patel, Sushilaben Mangalbhai Valji
    British pensioner born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Chandravadan
    born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Gladstone Place, Buckland, Portsmouth, Hampshire, PO2 7BL, United Kingdom

      IIF 64
  • Ms Diana Rosemary Kearns
    Australian,british born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 358 Coldharbour Lane, Brixton, London, SW9 8PL

      IIF 65
  • Patel, Hansaben Pravinkumar
    British pensioner born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Fearnley Street, Watford, WD18 0RD, England

      IIF 66
  • Ana, Angheluta
    Romanian pensioner born in February 1948

    Resident in Romania

    Registered addresses and corresponding companies
    • icon of address B.p.hasdeu, 7 Tg, Romania, Romania

      IIF 67
  • Lassman, Jonathan
    British company director born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 68
  • Lassman, Jonathan David
    British accountant born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 69
  • Lassman, Jonathan David
    British pensioner born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 City Road, London, City Road, London, EC1V 2NX, England

      IIF 70
  • Mr Jonathan Lassman
    British born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 71
  • Sae-han, Tanassanee
    British international contents manager born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Impeial Court, Empire Way, Wembley, Middlesex, HA9 0RS, England

      IIF 72
  • Chapman, Leigh Anne Lisa
    British pensioner born in October 1970

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 15, Grenadier Place, Caterham, CR3 5ZE, England

      IIF 73
  • Kearns, Diana Rosemary
    British

    Registered addresses and corresponding companies
    • icon of address Flat 1, 358 Cold Harbour Lane, Brixton, London, SW9 8PL

      IIF 74
  • Patel, Chandravadan
    British solicitor born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 27 St. Johns Court, Simpson Road, Portsmouth, PO2 8NA, England

      IIF 75
  • Sabanathan, Marina Joy, Doctor
    British pensioner born in March 1942

    Registered addresses and corresponding companies
    • icon of address 64 Lynwood Drive, Worcester Park, Surrey, KT4 7AE

      IIF 76
  • Sabanathan, Marina Joy, Doctor
    British retired medical practictioner born in March 1942

    Registered addresses and corresponding companies
    • icon of address 64 Lynwood Drive, Worcester Park, Surrey, KT4 7AE

      IIF 77
  • Lassman, Jonathan
    British businessman born in June 1941

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 47, Belgrave Square, London, SW1X 8QR, Great Britain

      IIF 78
  • Naik, Chandravadan Pragji
    British pensioner born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Monteplier Rise, Wembley, Middlesex, HA9 8R0

      IIF 79
  • Cabanero, Josefina Roselle Aquende
    British pensioner born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8a Green Lane Business Park, 238/240 Green Lane, London, SE9 3TL, England

      IIF 80
  • Jonathan Lassman
    British born in June 1941

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Sutherland House, 70/78 West Hendon Broadway, London, NW9 7BT, United Kingdom

      IIF 81
  • Lassman, Jonathan
    British investor born in June 1941

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 3, Grigoriou Afxentiou, Konia, Paphos, Cyprus

      IIF 82
  • Lassman, Jonathan
    British retired born in June 1941

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Sutherland House, 70/78 West Hendon Broadway, London, NW9 7BT, United Kingdom

      IIF 83
  • Lassman, Jonathan David
    British chartered accountant born in June 1941

    Registered addresses and corresponding companies
    • icon of address Po Box 98, Rickmansworth, Hertfordshire, WD3 5TR

      IIF 84
  • Lassman, Jonathan David
    British company director born in June 1941

    Registered addresses and corresponding companies
    • icon of address 97 Park Lane, London, W1K 7TG

      IIF 85
  • Mr Jonathan Lassman
    British born in June 1941

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 3, Grigoriou Afxentiou, Konia, Paphos, Cyprus

      IIF 86
  • Mrs Hansaben Pravinkumar Patel
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Fearnley Street, Watford, WD18 0RD, England

      IIF 87
  • Piyatilake, Vijitha Padmini
    British home manager born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40a, Walmer Terrace, Plumstead, London, SE18 7EB, United Kingdom

      IIF 88
  • Lupandina, Valentyna Mikhaylovna
    Ukrainian director born in June 1927

    Resident in Ukraine

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3PN

      IIF 89
  • Lupandina, Valentyna Mikhaylovna
    Ukrainian pensioner born in June 1927

    Resident in Ukraine

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3PN

      IIF 90
  • Mr. Chandravadan Patel
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 27 St. Johns Court, Simpson Road, Portsmouth, PO2 8NA, England

      IIF 91
  • Mrs Vijitha Padmini Piyatilake
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40a, Walmer Terrace, Plumstead, London, SE18 7EB, England

      IIF 92
  • Patel, Chandravadan
    British service

    Registered addresses and corresponding companies
    • icon of address 5 Gladstone Place, Buckland, Portsmouth, PO2 7BL

      IIF 93
  • Reus, Marianna Halina
    Polish pensioner born in August 1951

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 100262, Postfach, C/o Dr. Seitz & Kollegen, Leipzig, D-04002, Germany

      IIF 94
  • Sae-han, Tanassanee
    British

    Registered addresses and corresponding companies
    • icon of address 2 Imperial Court, Empire Way, Wembley, HA9 0RS

      IIF 95
  • Sanmugathasan, Puvana
    Sri Lankan retired born in April 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address South Mitcham Community, Association Limited Cobham Court, Haslemere Avenue Mitcham, Surrey, CR4 3PR

      IIF 96
  • Carby, Concetta Iolanda Floria
    British pensioner born in August 1924

    Registered addresses and corresponding companies
    • icon of address Flat 7 Kernella Court, 51 Surrey Road, Bournemouth, Doset, BH4 9HS

      IIF 97
  • Ganeshanandan, Selvadurai Sivam
    British

    Registered addresses and corresponding companies
    • icon of address 14 Allom House, Clarendon Road, London, W11 4JJ

      IIF 98
  • Lassman, Jonathan David
    British

    Registered addresses and corresponding companies
  • Lassman, Jonathan David
    British co director

    Registered addresses and corresponding companies
    • icon of address 3 Wendover Drive, Welwyn, Hertfordshire, AL6 9LT

      IIF 103
  • Mackinlay, Donald David
    British compensation and benefits director born in November 1953

    Registered addresses and corresponding companies
    • icon of address 84 Tudor Avenue, Worcester Park, Surrey, KT4 8TX

      IIF 104
  • Shah, Niranjan Fulchand
    Indian pensioner

    Registered addresses and corresponding companies
    • icon of address 21 Alliance Close, Wembley, Middlesex, HA0 2NG

      IIF 105
  • Ganeshanandan, Selvadurai Sivam
    British pensioner born in November 1931

    Registered addresses and corresponding companies
    • icon of address 14 Allom House, Clarendon Road, London, W11 4JJ

      IIF 106
  • Kearns, Diana Rosemary

    Registered addresses and corresponding companies
    • icon of address Flat 1 358 Coldharbour Lane, Brixton, London, SW9 8PL

      IIF 107
  • Lassman, Jonathan David

    Registered addresses and corresponding companies
    • icon of address 78, York Street, London, W1H 1DP

      IIF 108
    • icon of address 3 Wendover Drive, Welwyn, Hertfordshire, AL6 9LT

      IIF 109
  • Ms Anna Panagiotoy
    Greek born in March 1958

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS

      IIF 110
  • Sanmugathasan, Ruby Puvaneswary

    Registered addresses and corresponding companies
    • icon of address 136, Effra Road, Wimbledon, London, SW19 8PR, United Kingdom

      IIF 111
  • Shah, Niranjan Fulchand

    Registered addresses and corresponding companies
    • icon of address 21 Alliance Close, Wembley, Middlesex, HA0 2NG

      IIF 112
  • Dr. Bernhard Grandthyll
    German born in April 1948

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 3, Liesbet-dill-str., Saarbruecken, 66125, Germany

      IIF 113
  • Panagiotoy, Anna
    Greek pensioner born in March 1958

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 64, Southwark Bridge Road, London, SE1 0AS, England

      IIF 114
  • Sangaralingam, Vinayagan

    Registered addresses and corresponding companies
    • icon of address 6, Silkstream Road, Edgware, HA8 0DA, England

      IIF 115 IIF 116
    • icon of address 6, Silkstream Road, Edgware, Middlesex, HA8 0DA, England

      IIF 117
    • icon of address 6, Silkstream Road, Edgware, Middlesex, HA8 0DA, United Kingdom

      IIF 118
    • icon of address 356, High Street North, London, E12 6PH, England

      IIF 119
    • icon of address Masala Canteen, 529b High Road, Wembley, HA0 2DH, England

      IIF 120
  • Patel, Chandravadan

    Registered addresses and corresponding companies
    • icon of address 5 Gladstone Place, Buckland, Portsmouth, PO2 7BL

      IIF 121
  • Panayi, Anna

    Registered addresses and corresponding companies
    • icon of address 5 The White House, 35-37 Philip Lane, London, N15 4HY, United Kingdom

      IIF 122
  • Grandthyll, Bernhard Paul Arnold, Dr
    German pensioner born in April 1948

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 3, Liesbet-dill-str., Saarbruecken, 66125, Germany

      IIF 123
  • Piyatilake, Vithanage Vijitha Padmini
    Sri Lankan pensioner born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Plumstead High Street, C/o: Asmita & Associates, London, SE18 1SJ, England

      IIF 124
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 40 Howard Road, Clarendon Park, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 44 - Has significant influence or controlOE
  • 2
    icon of address 5 Gladstone Place, Buckland, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 64 - LLP Designated Member → ME
  • 3
    icon of address 15 Grenadier Place, Caterham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 73 - Director → ME
  • 4
    icon of address 6 Silkstream Road, Edgware, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-10 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2019-11-01 ~ dissolved
    IIF 116 - Secretary → ME
  • 5
    icon of address 78 York Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    IIF 108 - Secretary → ME
  • 6
    icon of address 116 Plumstead High Street, C/o: Asmita & Associates, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -306,309 GBP2024-03-31
    Officer
    icon of calendar 2021-12-15 ~ now
    IIF 124 - Director → ME
  • 7
    icon of address 396 Kenton Road, 2nd Floor, Dunwoody House, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -351,614 GBP2024-04-29
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 53 - Director → ME
  • 8
    icon of address Grasmere Northdown Road, Woldingham, Caterham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,621 GBP2017-03-31
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 74a Swindon Road, Horsham, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -188 GBP2016-01-31
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 45 - Director → ME
  • 10
    icon of address Flat 27 St. Johns Court, Simpson Road, Portsmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 4385, 10282476 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 39 - Director → ME
  • 12
    icon of address Thornhill Cottage Blagdon Estate, Seaton Burn, Newcastle On Tyne, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 483 Green Lanes, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-06-04 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 1 Lyric Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 1 Lyric Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -403 GBP2023-12-31
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    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
  • 17
    icon of address 2 Gladstone Place, Buckland, Portsmouth, Hants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2006-02-17 ~ dissolved
    IIF 93 - Secretary → ME
  • 18
    icon of address 11 Thornhill Park Road, 11 Thornhill Park Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2003-04-18 ~ now
    IIF 38 - Director → ME
    icon of calendar 2003-04-18 ~ now
    IIF 121 - Secretary → ME
  • 19
    icon of address 31 Silverdale Road, Bushey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 90 - Director → ME
  • 21
    icon of address 47 High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,673 GBP2024-07-31
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 47 Acton High Street, Acton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 23
    icon of address The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 89 - Director → ME
  • 24
    icon of address 254 Woodlands Avenue, Ruislip, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 32 - Director → ME
  • 25
    MPI CONSTRUCTION LTD - 2014-06-09
    icon of address 42 Barnfield Road, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 42 - Director → ME
  • 26
    icon of address Flat 20 Stone Court, Newton Road, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF 86 - Right to appoint or remove directors as a member of a firmOE
    IIF 86 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 64 Southwark Bridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 124 City Road, London City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 109 Clerkenwell Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    88,979 GBP2024-04-29
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 52 - Director → ME
  • 30
    icon of address Office 32 19-21 Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 67 - Director → ME
  • 31
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 94 - Director → ME
  • 32
    icon of address 22 Hans Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1991-10-03 ~ now
    IIF 84 - Director → ME
  • 33
    icon of address The Kings Arms, The Vale, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-24 ~ dissolved
    IIF 3 - Director → ME
  • 34
    icon of address 2 2 Holland Rd, Hyde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 4th Floor, Sutherland House, 70/78 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 352 Fulham Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 1 - Director → ME
  • 37
    icon of address 47 Acton High Street, Acton, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,420 GBP2015-07-31
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 227 Preston Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2012-12-01 ~ dissolved
    IIF 117 - Secretary → ME
  • 39
    SILICON CONNEXION LIMITED - 2002-07-08
    icon of address 483 Green Lanes, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    24,619 GBP2018-06-30
    Officer
    icon of calendar 2000-06-08 ~ dissolved
    IIF 69 - Director → ME
Ceased 40
  • 1
    icon of address Millennium Business Centre 3 Humber Road, Staples Corner, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,395 GBP2024-09-30
    Officer
    icon of calendar 2002-08-21 ~ 2011-03-31
    IIF 105 - Secretary → ME
  • 2
    ALBANY PROPERTY MANAGEMENT SERVICES LIMITED - 2011-09-13
    AID INTERACTIVE INTERACTIVE INTERNATIONAL LIMITED - 2020-06-23
    ALBANY PMS LIMITED - 2020-06-16
    icon of address 7a Criterion Buildings, Portsmouth Road, Thames Ditton, England
    Active Corporate (1 parent)
    Equity (Company account)
    263,638 GBP2019-03-31
    Officer
    icon of calendar 2009-10-22 ~ 2009-12-25
    IIF 78 - Director → ME
    icon of calendar 1997-10-09 ~ 2009-05-18
    IIF 25 - Director → ME
    icon of calendar 2001-08-14 ~ 2009-05-26
    IIF 100 - Secretary → ME
    icon of calendar 1994-07-08 ~ 2001-02-07
    IIF 101 - Secretary → ME
  • 3
    icon of address 33 33 Kensington West, Blythe Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-26 ~ 2009-05-18
    IIF 22 - Director → ME
    icon of calendar 2005-08-01 ~ 2009-05-18
    IIF 102 - Secretary → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,534 GBP2022-10-31
    Officer
    icon of calendar 2022-09-05 ~ 2022-09-07
    IIF 31 - Director → ME
    icon of calendar 2022-10-03 ~ 2022-10-05
    IIF 35 - Director → ME
  • 5
    icon of address 254 Woodlands Avenue, Ruislip, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87,417 GBP2024-04-30
    Officer
    icon of calendar 2023-10-01 ~ 2023-10-19
    IIF 33 - Director → ME
    icon of calendar 2022-09-05 ~ 2022-09-07
    IIF 34 - Director → ME
  • 6
    CADBURY PENSION TRUST LIMITED - 2016-05-19
    CADBURY SCHWEPPES PENSION TRUST LIMITED - 2008-07-10
    icon of address Bournville Place, Bournville Lane, Bournville, Birmingham, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2020-10-22 ~ 2023-04-29
    IIF 49 - Director → ME
    icon of calendar ~ 1992-07-15
    IIF 104 - Director → ME
  • 7
    icon of address C206 Cunningham House 19-21 Westfield Lane, Harrow, Middlesex
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    133,216 GBP2024-11-30
    Officer
    icon of calendar 2011-11-03 ~ 2014-05-19
    IIF 19 - Director → ME
  • 8
    TAMIL RELIEF CENTRE - 2019-12-12
    icon of address Community House 311 Fore Street, Edmonton, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    18,033 GBP2024-03-31
    Officer
    icon of calendar 1998-03-06 ~ 1998-12-10
    IIF 106 - Director → ME
    icon of calendar 1998-11-07 ~ 2000-09-30
    IIF 98 - Secretary → ME
  • 9
    icon of address Pentrefelin Mill, Pentrefelin, Llangollen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    177 GBP2024-06-30
    Officer
    icon of calendar ~ 2025-02-20
    IIF 7 - Director → ME
    icon of calendar 2013-10-09 ~ 2025-02-20
    IIF 107 - Secretary → ME
    icon of calendar 1997-12-04 ~ 2005-02-21
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-12-23
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 116 Plumstead High Street, C/o: Asmita & Associates, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -306,309 GBP2024-03-31
    Officer
    icon of calendar 2011-03-10 ~ 2021-10-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-10-01
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address 529b High Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-10-01 ~ 2019-11-15
    IIF 120 - Secretary → ME
  • 12
    icon of address Cypriot Community Centre, Earlham Grove, London
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    367,289 GBP2019-03-31
    Officer
    icon of calendar 1999-02-23 ~ 2019-12-17
    IIF 14 - Director → ME
    icon of calendar 1994-07-05 ~ 1994-11-11
    IIF 15 - Director → ME
    icon of calendar 2018-08-02 ~ 2019-12-17
    IIF 122 - Secretary → ME
  • 13
    icon of address 4385, 10282476 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2016-07-16 ~ 2016-10-27
    IIF 36 - Director → ME
  • 14
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,297 GBP2025-03-31
    Officer
    icon of calendar 2023-10-01 ~ 2023-10-18
    IIF 30 - Director → ME
  • 15
    GOMBA HOLDINGS UK LIMITED - 1997-12-18
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-07-22 ~ 1997-11-04
    IIF 21 - Director → ME
    icon of calendar 1995-08-04 ~ 1996-07-22
    IIF 109 - Secretary → ME
  • 16
    icon of address 317 Stanstead Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2013-03-26 ~ 2014-08-01
    IIF 80 - Director → ME
  • 17
    icon of address 11 Thornhill Park Road, 11 Thornhill Park Road, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2000-03-10 ~ 2002-12-15
    IIF 37 - Director → ME
  • 18
    TRUSHELFCO (NO. 479) LIMITED - 1982-12-31
    icon of address 135 Bishopsgate, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-07-25 ~ 2013-07-09
    IIF 79 - Director → ME
    icon of calendar 1998-01-29 ~ 2004-05-18
    IIF 51 - Director → ME
  • 19
    icon of address 134-142 Martindale Road, Hounslow, Middlesex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    20,134 GBP2017-12-31
    Officer
    icon of calendar 2006-11-27 ~ 2008-03-14
    IIF 24 - Director → ME
    icon of calendar 2007-06-07 ~ 2008-03-14
    IIF 103 - Secretary → ME
  • 20
    icon of address House & Son, Lansdowne House, Christchurch Road, Bournemouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,224 GBP2024-06-24
    Officer
    icon of calendar 1993-10-26 ~ 2009-08-18
    IIF 97 - Director → ME
  • 21
    MPI CONSTRUCTION LTD - 2014-06-09
    icon of address 42 Barnfield Road, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ 2014-07-03
    IIF 43 - Director → ME
    icon of calendar 2013-06-01 ~ 2013-06-22
    IIF 72 - Director → ME
    icon of calendar 2007-12-13 ~ 2009-12-13
    IIF 95 - Secretary → ME
  • 22
    icon of address New Citizens Voice, 30 Cadogan House Beaufort Street, Chelsea, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-22 ~ 2011-05-09
    IIF 13 - Director → ME
  • 23
    icon of address C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middx
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,595 GBP2022-07-31
    Officer
    icon of calendar 2022-12-09 ~ 2022-12-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ 2022-12-09
    IIF 8 - Ownership of shares – 75% or more OE
  • 24
    icon of address Quatro House Hampton Brands Ltd, Frimley Road, Camberley, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    22,006 GBP2024-03-31
    Officer
    icon of calendar 2016-01-29 ~ 2018-10-19
    IIF 17 - Director → ME
  • 25
    icon of address Millennium Business Centre, 3 Humber Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,702,148 GBP2024-03-30
    Officer
    icon of calendar 2003-01-21 ~ 2012-01-21
    IIF 112 - Secretary → ME
  • 26
    icon of address 186 St. Albans Road, Office 120, Watford, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2009-11-02
    IIF 58 - Director → ME
  • 27
    icon of address 356 High Street North, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-05 ~ 2019-11-15
    IIF 119 - Secretary → ME
  • 28
    icon of address 124 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2022-04-06 ~ 2022-09-15
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ 2022-09-15
    IIF 71 - Right to appoint or remove directors as a member of a firm OE
    IIF 71 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust 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% as a member of a firm OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address Flat 8, 2 Pembroke Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 1997-10-09 ~ 2010-07-31
    IIF 23 - Director → ME
    icon of calendar 1994-07-08 ~ 2010-07-31
    IIF 99 - Secretary → ME
  • 30
    icon of address 23 Elm Walk, Raynes Park, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,827 GBP2024-04-20
    Officer
    icon of calendar 2010-04-21 ~ 2015-04-20
    IIF 55 - Director → ME
    icon of calendar 2010-04-21 ~ 2011-04-20
    IIF 111 - Secretary → ME
  • 31
    SERENDIB LANKA TRAVELS LIMITED - 2017-01-23
    icon of address 22 A Woodford Avenue, Ilford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -62,723 GBP2015-12-31
    Officer
    icon of calendar 2016-10-04 ~ 2016-12-31
    IIF 115 - Secretary → ME
  • 32
    icon of address Begbies Traynor Central Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    icon of calendar 1998-03-05 ~ 2010-07-31
    IIF 47 - Director → ME
  • 33
    icon of address 36 High Street Colliers Wood, London
    Active Corporate (3 parents)
    Equity (Company account)
    93,545 GBP2024-03-31
    Officer
    icon of calendar 2002-11-23 ~ 2006-08-10
    IIF 76 - Director → ME
    icon of calendar 2003-11-22 ~ 2013-05-25
    IIF 56 - Director → ME
  • 34
    icon of address South Mitcham Community, Association Limited Cobham Court, Haslemere Avenue Mitcham, Surrey
    Converted / Closed Corporate (8 parents)
    Equity (Company account)
    120,200 GBP2023-03-31
    Officer
    icon of calendar 2013-11-15 ~ 2016-10-03
    IIF 96 - Director → ME
    icon of calendar 2013-11-01 ~ 2018-01-15
    IIF 54 - Director → ME
  • 35
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-02-07 ~ 1999-02-20
    IIF 77 - Director → ME
  • 36
    METRO TARTAN DISTRIBUTION LIMITED - 2003-12-12
    icon of address 16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-13 ~ 1999-08-03
    IIF 12 - Director → ME
  • 37
    icon of address Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-11 ~ 2009-05-18
    IIF 85 - Director → ME
  • 38
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-26 ~ 2016-01-28
    IIF 48 - Director → ME
  • 39
    icon of address 47 Acton High Street, Acton, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,420 GBP2015-07-31
    Officer
    icon of calendar 2014-07-28 ~ 2016-02-01
    IIF 2 - Director → ME
  • 40
    icon of address 227 Preston Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ 2011-03-28
    IIF 118 - Secretary → 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.