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 Cyril Gold

    Related profiles found in government register
  • Mr Cyril Gold
    British born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

      IIF 1
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 2 IIF 3
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 4
    • icon of address 44a West Drive Harrow, 44a West Drive, Harrow, Middlesex, HA3 6TS, England

      IIF 5
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 6 IIF 7 IIF 8
    • icon of address 44a, West Drive, Harrow, HA3 6TS, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 315, Regents Park Road, Finchley Central, London, N3 1DP, United Kingdom

      IIF 13
    • icon of address International House, 66, Lavender Hill, London, SW11 5RQ, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Mr Cyril Gold
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 17
  • Gold, Cyril
    British accountant born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 18
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 19
    • icon of address C/o 4m Investments Limited, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 20
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 21 IIF 22
    • icon of address 44a, West Drive, Harrow, HA3 6TS, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 44a, West Drive, Harrow, Middlesex, HA3 6TS, England

      IIF 26
    • icon of address 44a, West Drive, Harrow, Middlesex, HA3 6TS, United Kingdom

      IIF 27
    • icon of address 315, Regents Park Road, Finchley Central, London, N3 1DP, United Kingdom

      IIF 28
  • Gold, Cyril
    British company director born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 29
    • icon of address International House, 66 Lavender Hill, London, SW11 5RQ, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Gold, Cyril
    British director born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Redbourne Avenue, Wohl Building, London, N3 2BS, England

      IIF 33
  • Gold, Cyril
    British manager born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 34
  • Gold, Cyril
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44a West Drive, Harrow, Middlesex, HA3 6TS, United Kingdom

      IIF 35
    • icon of address 2nd, Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 36
  • Mr Cyril Gold
    British born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a West Drive. Harrow, West Drive, Harrow, HA3 6TS, England

      IIF 37
    • icon of address 2nd Floor 167-9, Great Portland St, London, W1W 5PF

      IIF 38
  • Mr Lloyd Andrew Gold
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 39
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 40
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 41
  • Gold, Lloyd Andrew
    British business man born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 42
  • Gold, Lloyd Andrew
    British businessman born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 43
  • Gold, Lloyd Andrew
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 44
    • icon of address 315, Regents Park Road, Finchley Central, London, N3 1DP, England

      IIF 45
  • Gold, Lloyd Andrew
    British consultant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 46
  • Gold, Lloyd Andrew
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 47 IIF 48
  • Mr Lloyd Gold
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Gold, Lloyds Andrew
    British businessman born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House 582, Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 51
  • Gold, Cyril
    British accountant born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 4m Investments 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1PN

      IIF 52
    • icon of address 44a, West Drive, Harrow, Middlesex, HA3 6TS, Uk

      IIF 53
    • icon of address Cas Del Oro, 44a West Drive, Harrow, Middlesex, HA3 6TS, United Kingdom

      IIF 54
    • icon of address 44a West Drive, Harrow Weald, Middlesex, HA3 6TS

      IIF 55 IIF 56 IIF 57
    • icon of address 10-12, New College Parade, Finchley Road, London, NW3 5EP

      IIF 61
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 62 IIF 63 IIF 64
  • Gold, Cyril
    British director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a, West Drive, Harrow, Middlesex, HA3 6TS, England

      IIF 65
    • icon of address 44a, West Drive, Harrow, Middlesex, HA3 6TS, United Kingdom

      IIF 66
    • icon of address Devonshire House, 528 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 67
  • Gold, Lloyd Andrew
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 2JS, United Kingdom

      IIF 68
  • Lloyd Andrew Gold
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 69
  • Mr Lloyd Andrew Gold
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Gold, Cyril
    born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a West Drive, Harrow, HA3 6TS, England

      IIF 100
    • icon of address 44a, West Drive, Harrow, HA3 6TS, United Kingdom

      IIF 101
  • Gold, Cyril
    British

    Registered addresses and corresponding companies
  • Gold, Lloyd Andrew
    British businessman born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 106 IIF 107
    • icon of address C/o 4m Investments 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1PN

      IIF 108
    • icon of address C/o 4m Investments Limited, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 109
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 110
    • icon of address Sir Robert Peel House, 178 Bishopsgate, London, EC2M 4NJ, England

      IIF 111
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 112
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 113 IIF 114 IIF 115
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 116 IIF 117 IIF 118
    • icon of address 38 Lulworth Avenue, Wembley, HA9 8TP, England

      IIF 119
    • icon of address 38 Lulworth Avenue, Wembley, Middlesex, HA9 8TP, England

      IIF 120
  • Gold, Lloyd Andrew
    British businssman born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 121
  • Gold, Lloyd Andrew
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 122
    • icon of address 315, Regents Park Road, Finchley Central, London, N3 1DP, England

      IIF 123
    • icon of address 38, Lulworth Avenue, Wembley, Middlesex, HA9 8TP, England

      IIF 124
  • Gold, Lloyd Andrew
    British construction director, star & garter project born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Monarch Court, Howard Road, Stanmore, HA7 1BT, England

      IIF 125
  • Gold, Lloyd Andrew
    British consultant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 4m Investments Limited, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 126
  • Gold, Lloyd Andrew
    British developer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 127
    • icon of address 44a, West Drive, Harrow, Middlesex, HA3 6TS, England

      IIF 128
  • Gold, Lloyd Andrew
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Imperial Place, Maxwell Road, Borehamwood, WD6 1PN

      IIF 129
    • icon of address 5, Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 130 IIF 131
    • icon of address 5 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 132
    • icon of address 5, Stirling Courtyard, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 133
    • icon of address C/o 4m Investments Limited, 4, Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

      IIF 134
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 135
    • icon of address 2, Redbourne Avenue, Wohl Building, London, N3 2BS, England

      IIF 136
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 137
    • icon of address Devonshire House, Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 138
    • icon of address 38 Lulworth Avenue, Kenton, Wembley, Middx, HA9 8TP

      IIF 139
  • Gold, Lloyd Andrew
    British entrepreneur born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 140
  • Gold, Lloyd Andrew
    British operations manager born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 141
  • Gold, Lloyd Andrew
    British project manager born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Gold, Lloyd Andrew
    British property consultant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 144
  • Gold, Lloyd Andrew
    British property developer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 145
    • icon of address Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 146
  • Gold, Lloyd Andrew

    Registered addresses and corresponding companies
  • Gold, Cyril

    Registered addresses and corresponding companies
    • icon of address 44a, West Drive, Harrow, Middlesex, HA3 6TS, United Kingdom

      IIF 149
child relation
Offspring entities and appointments
Active 54
  • 1
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    258,930 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 106 - Director → ME
    icon of calendar 2010-07-01 ~ now
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,602 GBP2024-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 45 - Director → ME
  • 3
    AST ASSOCIATES LTD - 2020-08-04
    VAPOUR BOUTIQUE LTD - 2018-11-26
    icon of address Ast Green Accountants 1 Top Farm Court, Bawtry, Doncaster, Bawtry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 141 - Director → ME
    IIF 34 - Director → ME
  • 4
    MINDGRANGE INVESTMENTS LIMITED - 1981-12-31
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -963,449 GBP2024-03-31
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 122 - Director → ME
    icon of calendar 2010-08-11 ~ now
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 75 - Has significant influence or controlOE
  • 5
    GRANGELAKE LIMITED - 1991-01-23
    icon of address 10-12 New College Parade, Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 51 - Director → ME
  • 6
    ANGIESONLINEDEN LIMITED - 2007-10-05
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,780,600 GBP2024-03-31
    Officer
    icon of calendar 2013-10-16 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2021-03-02 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 44a West Drive, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-18 ~ dissolved
    IIF 66 - Director → ME
  • 8
    BENTLEY LEEK MORTGAGES LIMITED - 2007-12-11
    BENTLEY-LEEK PROPERTIES INTERNATIONAL LIMITED - 2019-11-04
    icon of address 44a West Drive, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,464,954 GBP2022-12-31
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 126 - Director → ME
    icon of calendar 2019-10-05 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 9
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    BLS LAND HOLDING LIMITED - 2022-07-08
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,437 GBP2024-03-31
    Officer
    icon of calendar 2010-10-22 ~ now
    IIF 130 - Director → ME
  • 11
    icon of address Sir Robert Peel House, 178 Bishopsgate, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    7,857 GBP2015-10-31
    Officer
    icon of calendar 2013-10-20 ~ dissolved
    IIF 111 - Director → ME
  • 12
    C. GOLD & CO LIMITED - 2007-07-11
    icon of address 10-12 New College Parade, Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2007-07-14 ~ dissolved
    IIF 105 - Secretary → ME
  • 13
    icon of address 44a West Drive, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,793 GBP2025-03-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 14
    icon of address 44a West Drive Harrow, 44a West Drive, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
  • 15
    HANDBRAKE LTD - 2003-10-09
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -234,394 GBP2024-04-30
    Officer
    icon of calendar 2000-01-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -430,565 GBP2024-03-30
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 18
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -515,520 GBP2023-03-30
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address C/o 4m Investments 4 Imperial Place, Maxwell Road, Borehamwood
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,427 GBP2018-03-31
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 52 - Director → ME
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -923,990 GBP2023-03-30
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2014-07-16 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,222 GBP2024-03-31
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,706,787 GBP2017-03-31
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 119 - Director → ME
  • 23
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,363 GBP2024-11-30
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 47 - Director → ME
  • 24
    4M CONTRACT SERVICES LTD - 2022-06-09
    AXE WASTE (SOUTH EAST) LIMITED - 2022-06-17
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,001 GBP2023-10-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 23 - Director → ME
  • 25
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -363,906 GBP2024-10-31
    Officer
    icon of calendar 2015-05-06 ~ now
    IIF 101 - LLP Designated Member → ME
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 19 - Director → ME
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 27
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 36 - Director → ME
  • 28
    icon of address 2nd Floor 167-169 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-14 ~ dissolved
    IIF 57 - Director → ME
  • 29
    LIBERTY GOLD (CIPPENHAM) LIMITED - 2021-02-09
    icon of address 44a West Drive, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -66,260 GBP2024-11-30
    Officer
    icon of calendar 2018-11-24 ~ now
    IIF 128 - Director → ME
    icon of calendar 2018-11-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -477,153 GBP2024-03-31
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 144 - Director → ME
    icon of calendar 2018-10-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 70 - Has significant influence or control as a member of a firmOE
  • 31
    AST NOMINEES LTD - 2020-08-19
    icon of address 1 Top Farm Court, Top Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41 GBP2020-01-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 32
    icon of address International House, 66 Lavender Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 44a West Drive, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 53 - Director → ME
  • 34
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 115 - Director → ME
  • 35
    icon of address 5 Stirling Courtyard, Stirling Way, Borehamwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 121 - Director → ME
  • 37
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 112 - Director → ME
  • 38
    icon of address 44a West Drive, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ 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
  • 39
    icon of address C/o 4m Investments, 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 44a West Drive, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-09-13 ~ now
    IIF 100 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -397,471 GBP2024-03-30
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 117 - Director → ME
  • 43
    icon of address International House 66, Lavender Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 44
    icon of address C/o 4m Investments Limited, 4 Imperial Place, Maxwell Road, Borehamwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 109 - Director → ME
  • 45
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2012-03-14 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 71 - Has significant influence or controlOE
  • 46
    TQK HOLDINGS LTD - 2021-09-21
    icon of address 315, Regents Park Road Finchley Central, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,409 GBP2024-09-30
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 44a West Drive, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,831,863 GBP2023-03-31
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-08-13 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address C/o 4m Investments, 4 Imperial Place Maxwell Road, Borehamwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 49
    icon of address C/o 4m Investments Limited 4, Imperial Place, Maxwell Road, Borehamwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 50
    icon of address International House 66, Lavender Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address 2 Redbourne Avenue, Wohl Building, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 136 - Director → ME
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 52
    icon of address 5 Stirling Court Yard, Stirling Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    29,174 GBP2023-10-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 29 - Director → ME
    icon of calendar 2021-10-13 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    icon of address 2 Redbourne Avenue, Wohl Building, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,198 GBP2024-01-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 140 - Director → ME
Ceased 29
  • 1
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,602 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-04-23
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    MINDGRANGE INVESTMENTS LIMITED - 1981-12-31
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -963,449 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2020-02-10
    IIF 114 - Director → ME
    icon of calendar 2019-07-01 ~ 2021-06-16
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ 2021-06-16
    IIF 8 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2020-02-10
    IIF 92 - Has significant influence or control OE
  • 3
    B&C ASSOCIATES LICENSED INSOLVENCY PRACTITIONERS LIMITED - 2009-12-22
    icon of address 2nd Floor, 3 Field Court, Gray's Inn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    43,293 GBP2024-10-31
    Officer
    icon of calendar 2012-11-01 ~ 2014-04-14
    IIF 102 - Secretary → ME
  • 4
    icon of address Proview Accountants, 315 Regents Park Road, Finchley Central, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143,209 GBP2024-06-30
    Officer
    icon of calendar 2020-07-30 ~ 2020-12-15
    IIF 125 - Director → ME
  • 5
    icon of address 20 Langley Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,143,857 GBP2023-03-31
    Officer
    icon of calendar 2012-04-12 ~ 2022-03-01
    IIF 65 - Director → ME
  • 6
    C. GOLD & CO LIMITED - 2007-07-11
    icon of address 10-12 New College Parade, Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-08 ~ 2007-07-14
    IIF 60 - Director → ME
  • 7
    icon of address 2 Fishpool Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    923 GBP2022-07-31
    Officer
    icon of calendar 2000-01-19 ~ 2010-04-06
    IIF 104 - Secretary → ME
  • 8
    icon of address 315, Regents Park Road Finchley Central, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-06 ~ 2022-03-11
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ 2022-05-11
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -430,565 GBP2024-03-30
    Officer
    icon of calendar 2014-07-18 ~ 2020-01-13
    IIF 118 - Director → ME
    icon of calendar 2014-07-18 ~ 2015-07-19
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-08
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -515,520 GBP2023-03-30
    Officer
    icon of calendar 2014-07-18 ~ 2015-02-01
    IIF 62 - Director → ME
  • 11
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -923,990 GBP2023-03-30
    Person with significant control
    icon of calendar 2020-09-08 ~ 2021-10-26
    IIF 6 - Has significant influence or control OE
  • 12
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,363 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-10
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 2nd Floor, 167-169, Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    419 GBP2019-03-31
    Officer
    icon of calendar 2004-01-09 ~ 2010-01-31
    IIF 55 - Director → ME
  • 14
    AST GREEN TRADING CO LTD - 2020-08-20
    LIBERTY SILVER LTD - 2022-03-28
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,832 GBP2023-12-31
    Officer
    icon of calendar 2020-07-10 ~ 2022-07-01
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2024-05-21
    IIF 49 - Has significant influence or control OE
  • 15
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2011-08-23
    IIF 139 - Director → ME
  • 16
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -477,153 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-12 ~ 2022-02-15
    IIF 1 - Has significant influence or control OE
  • 17
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    747 GBP2019-07-31
    Officer
    icon of calendar 2008-11-13 ~ 2009-07-14
    IIF 59 - Director → ME
  • 18
    icon of address C/o 4m Investments, 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2015-04-10 ~ 2019-11-04
    IIF 124 - Director → ME
  • 19
    icon of address 44a West Drive, Harrow, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-14
    IIF 38 - Right to appoint or remove members OE
    IIF 38 - Right to surplus assets - 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address 103 High Street, Waltham Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ 2024-01-04
    IIF 135 - Director → ME
  • 21
    UVITE RESOURCES LIMITED - 2014-06-10
    GLENTHORPE MANAGEMENT SERVICES (UK) LIMITED - 2012-07-11
    LBN PROPERTY LIMITED - 2012-07-03
    SAVIOUR MANAGEMENT LIMITED - 2014-06-10
    GLENTHORNE MCS LIMITED - 2013-11-01
    icon of address Unit 50b, St Olav's Court, City Business Centre, Lower Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -104,835 GBP2024-08-31
    Officer
    icon of calendar 2011-05-16 ~ 2011-08-16
    IIF 138 - Director → ME
  • 22
    DJ SUITES HULL LTD - 2022-06-29
    DJ FRANCHISE 8 LTD - 2018-02-28
    DOUGHOCRACY LIVERPOOL 2 LTD - 2017-01-20
    DJ SUITES & SPA LONDON LTD - 2019-05-02
    icon of address 6 Arundel Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,164 GBP2024-05-31
    Officer
    icon of calendar 2022-07-22 ~ 2022-08-18
    IIF 146 - Director → ME
  • 23
    icon of address 38 Ramshill, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -281,747 GBP2024-06-30
    Officer
    icon of calendar 2013-09-25 ~ 2013-10-02
    IIF 67 - Director → ME
    icon of calendar 2013-10-01 ~ 2014-12-17
    IIF 113 - Director → ME
  • 24
    PY NOW LTD - 2003-07-02
    TEMPLE WEST MINSTER CONSULTANTS LTD - 2003-07-28
    icon of address C/o B & Y Consultants Ltd 57-58, Russell Square, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    77,344 GBP2025-01-31
    Officer
    icon of calendar 2005-02-04 ~ 2008-03-18
    IIF 103 - Secretary → ME
  • 25
    icon of address 44a West Drive, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,831,863 GBP2023-03-31
    Officer
    icon of calendar 2013-12-23 ~ 2024-03-29
    IIF 110 - Director → ME
    icon of calendar 2014-11-04 ~ 2016-03-31
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-31
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 90 - Has significant influence or control over the trustees of a trust OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
  • 26
    THE VERY CORPORATION LTD - 2005-11-11
    VERYLASTMINUTE.COM LIMITED - 2000-09-01
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,111 GBP2024-07-31
    Officer
    icon of calendar 2002-11-18 ~ 2003-06-27
    IIF 56 - Director → ME
  • 27
    LONDON NET LIMITED - 1999-04-08
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,739 GBP2025-04-30
    Officer
    icon of calendar 2002-11-18 ~ 2003-06-26
    IIF 58 - Director → ME
  • 28
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    29,174 GBP2023-10-31
    Officer
    icon of calendar 2021-10-13 ~ 2021-12-01
    IIF 149 - Secretary → ME
  • 29
    icon of address 2 Redbourne Avenue, Wohl Building, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,198 GBP2024-01-31
    Officer
    icon of calendar 2022-03-01 ~ 2022-03-21
    IIF 26 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.