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

Brooks, Gary

    Related profiles found in government register
  • Brooks, Gary
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12e, Manor Road, Manor Road, London, N16 5SA, England

      IIF 1
  • Brooks, Gary
    British electrical contractor born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Denmark Road, South Norwood, London, SE25 5RE

      IIF 2
  • Brooks, Gary
    British electrician born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Denmark Road, South Norwood, London, SE25 5RE

      IIF 3
  • Brooks, Gary
    British general manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lansdowne Building, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 4
  • Brooks, Gary
    British business consultant/project officer born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Bramah Green, Cancel Road, London, SW9 7RG

      IIF 5
  • Brooks, Gary
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scenic Building, Rear Of 214, Crayford Way, Dartford, Kent, DA1 4LR, United Kingdom

      IIF 6
    • Unit 18, Eurolink Business Centre, 49 Effra Road, London, SW2 1BZ, England

      IIF 7 IIF 8
  • Brooks, Gary
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1077, 19 St George Wharf, London, SW8 2FF, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 175, Battersea High Street, London, SW11 3JS, England

      IIF 12
    • 1st Floor, 1 Barstow Crescent, London, SW2 3NS, England

      IIF 13
    • 1st Floor Laburnum Court, 1 Barstow Crescent, London, SW2 3NS, England

      IIF 14 IIF 15
    • 84a Sandy Lane South, Wallington, London, SM6 9RQ, United Kingdom

      IIF 16 IIF 17
    • Flat 1077, 19 St George Wharf, London, SW8 2FF, United Kingdom

      IIF 18
    • Unit 18, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 19
    • Unit 18, The Link, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 20 IIF 21
  • Brooks, Gary
    British teacher born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brooks, Gary
    British construction & property investment born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 87, Upper Selsdon Road, South Croydon, CR2 0DP, England

      IIF 26
  • Brooks, Gary
    British manager born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lansdowne Road, Croydon, CR9 2ER, England

      IIF 27
    • The Lansdowne, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 28
  • Brooks, Gary
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11 Lancaster House, Westview Close, Redhill, RH1 6ST, England

      IIF 29
  • Heron, Joanne
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Farnborough Crescent, South Croydon, CR2 8HA, United Kingdom

      IIF 30
  • Heron, Joanne
    British manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Upper Selsdon Road, South Croydon, Surrey, CR2 0DP

      IIF 31
  • Mr Gary Brooks
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lansdowne Building, Lansdowne Road, Croydon, CR9 2ER, England

      IIF 32
  • Brooks, Gary Lm
    British managing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11 Lancaster House, Westview Close, Redhill, RH1 6ST, England

      IIF 33
  • Brooks, Gary
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Eurolink Business Centre, 49 Effra Road, London, SW2 1BZ, England

      IIF 34
  • Brooks, Gary
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 1 Barstow Crescent, London, SW2 3NS, England

      IIF 35
    • 1st Floor, 1 Barstow Crescent, London, SW2 3NS, United Kingdom

      IIF 36
  • Mr Gary Brooks
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scenic Building, Rear Of 214, Crayford Way, Dartford, Kent, DA1 4LR, United Kingdom

      IIF 37
    • 1077, 19 St. George Wharf, London, SW8 2FF, England

      IIF 38
    • 175, Battersea High Street, London, SW11 3JS, England

      IIF 39
    • 1st Floor Laburnum Court, 1 Barstow Crescent, London, SW2 3NS

      IIF 40
    • 4/4a, Bloomsbury Square, London, WC1A 2RP, England

      IIF 41
    • 84a Sandy Lane South, Wallington, London, SM6 9RQ, United Kingdom

      IIF 42 IIF 43
    • Unit 18, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 44 IIF 45
    • Unit 18, Eurolink Business Centre, 49 Effra Road, London, SW2 1BZ, England

      IIF 46
    • Unit 18, Eurolink Business Centre, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 47
    • Unit 18, The Link, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Brooks, Gary Lancelot Mortimer
    British property born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 51
  • Miss Joanne Heron
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lansdowne Building, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 52
    • 52, Farnborough Crescent, South Croydon, CR2 8HA, United Kingdom

      IIF 53
  • Brooks, Gary
    British

    Registered addresses and corresponding companies
    • 19, Bramah Green, Cancel Road, London, SW9 7RG

      IIF 54
  • Heron, Joanne Lesley
    British manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Redstone Hill, Redhill, Surrey, RH1 4GB, United Kingdom

      IIF 55
  • Joanne Lesley Heron
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 56
  • Heron, Joanna
    British manager born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Lansdowne Building, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 57
  • Heron, Lesley
    British director born in April 1970

    Resident in England

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

      IIF 58
  • Heron, Lesley
    British operations manager born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Lansdowne, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 59
  • Mr Gary Brooks
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lansdowne Road, Croydon, CR9 2ER, England

      IIF 60
    • 65, Denmark Road, London, SE25 5RE, England

      IIF 61
  • Brooks, Gary

    Registered addresses and corresponding companies
    • The Lansdowne Building, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 62
    • 87, Upper Selsdon Road, South Croydon, Surrey, CR2 0DP

      IIF 63
  • Ms Joanne Heron
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 64
  • Heron, Lesley
    English director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Brian Lonis & Co, 12e Manor Road, London, N16 5SA, England

      IIF 65
  • Mr Gary Brooks
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 1 Barstow Crescent, London, SW2 3NS, England

      IIF 66 IIF 67
    • 1st Floor, 1 Barstow Crescent, London, SW2 3NS, United Kingdom

      IIF 68
  • Brooks, Gary Lancelot Mortimer
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 69
  • Brooks, Gary Lancelot Mortimer
    British managing director born in May 1969

    Resident in England

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

      IIF 70
    • Flat 11 Lancaster House, Westview Close, Redhill, RH1 6ST, England

      IIF 71
  • Brooks, Gary Lancelot Mortimer
    British property manager born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 72
  • Mr Gary Lancelot Mortimer Brooks
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 73
  • Heron, Joanne Lesley
    British accounts manager born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 74
  • Heron, Joanne Lesley
    British finance born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 75
  • Heron, Joanne

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 76 IIF 77
    • 87, Upper Selsdon Road, South Croydon, Surrey, CR2 0DP

      IIF 78
  • Ms Joanne Lesley Heron
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 79
  • Mr Gary Lancelot Mortimer Brooks
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 80
    • The Gate House, Coppice Lea, Bletchingley Road, Merstham, Redhill, RH1 3QN, England

      IIF 81
child relation
Offspring entities and appointments
Active 27
  • 1
    ASYLUM MEDIA PRODUCTION LTD - 2018-09-21
    Unit 18 49 Effra Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2017-04-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 2
    WE RECRUIT LTD - 2019-02-05
    Unit 18 49 Effra Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2016-06-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 3
    BROGA HOMES LTD - 2021-06-09
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2024-10-25 ~ now
    IIF 69 - Director → ME
  • 4
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76 GBP2021-01-31
    Officer
    2014-01-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 5
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76 GBP2021-01-31
    Officer
    2014-01-23 ~ dissolved
    IIF 28 - Director → ME
  • 6
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76 GBP2021-02-28
    Officer
    2018-02-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 73 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 73 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
  • 7
    Brian Lonis & Co, 12e Manor Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 65 - Director → ME
  • 8
    61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 9
    LAZY LIVING LIFESTYLE LTD - 2017-02-15
    Brasaa Corporation Uk Ltd, Scenic Building Rear Of 214, Crayford Way, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2017-02-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ELECTRICIAL FAULT FIND SOLUTIONS LIMITED - 2010-07-30
    65 Denmark Road, South Norwood, London
    Dissolved Corporate (1 parent)
    Officer
    2009-11-16 ~ dissolved
    IIF 2 - Director → ME
  • 11
    Unit 18 49 Effra Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2019-06-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 12
    Unit 18, The Link, 49 Effra Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    BESPOKE GOLD LIMITED - 2019-11-27
    Unit 18 49 Effra Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2018-01-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-01-19 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 14
    GROWINSTEPS LIMITED - 2015-08-11
    61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,854 GBP2023-04-30
    Officer
    2013-04-06 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-21 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 15
    87 Upper Selsdon Road, South Croydon, England
    Active Corporate (4 parents)
    Officer
    2024-05-02 ~ now
    IIF 29 - Director → ME
  • 16
    Unit 18 Eurolink Business Centre, 49 Effra Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,000 GBP2023-05-31
    Officer
    2016-05-27 ~ now
    IIF 8 - Director → ME
  • 17
    GLAM BEAUTY SERVICES LTD - 2019-10-03
    C/o Unit 18, The Linke, 49 Effra Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,186 GBP2023-12-31
    Officer
    2018-12-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 18
    St Mildred's Centre, Bingham Road, Croydon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    4385, 10908108 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -17,662 GBP2020-08-31
    Officer
    2017-08-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2017-08-09 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 20
    Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 21
    84a Sandy Lane South, Wallington, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 22
    1077 19 St George Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 9 - Director → ME
  • 23
    19 Bramah Green, London
    Dissolved Corporate (1 parent)
    Officer
    2008-12-03 ~ dissolved
    IIF 5 - Director → ME
    2008-12-03 ~ dissolved
    IIF 54 - Secretary → ME
  • 24
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    203 GBP2023-12-31
    Officer
    2022-07-14 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 25
    Unit 18 Eurolink Business Centre, 49 Effra Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-12-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 47 - Has significant influence or controlOE
  • 26
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-02 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2019-08-02 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 27
    1st Floor Laburnum Court, 1 Barstow Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-08 ~ dissolved
    IIF 11 - Director → ME
Ceased 16
  • 1
    27 Warren Close Rosendale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-31 ~ 2015-04-08
    IIF 10 - Director → ME
  • 2
    4385, 08337751: Companies House Default Address, Cardiff
    Active Corporate (1 offspring)
    Equity (Company account)
    456 GBP2020-12-31
    Officer
    2018-09-14 ~ 2022-07-01
    IIF 26 - Director → ME
    2017-10-01 ~ 2018-04-18
    IIF 4 - Director → ME
    2012-12-20 ~ 2017-10-01
    IIF 57 - Director → ME
    2018-04-18 ~ 2020-02-20
    IIF 59 - Director → ME
    2012-12-20 ~ 2018-09-14
    IIF 62 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 61 - Ownership of shares – 75% or more OE
    2017-10-01 ~ 2022-07-01
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Has significant influence or control as a member of a firm OE
    2017-10-01 ~ 2018-02-07
    IIF 52 - Ownership of shares – 75% or more OE
    2022-07-01 ~ 2022-07-18
    IIF 81 - Ownership of shares – 75% or more OE
  • 3
    87 Upper Selsdon Road, South Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2018-11-21 ~ 2022-07-01
    IIF 72 - Director → ME
    2017-10-10 ~ 2018-11-21
    IIF 31 - Director → ME
    2017-10-10 ~ 2018-11-21
    IIF 63 - Secretary → ME
    2018-11-21 ~ 2020-02-15
    IIF 78 - Secretary → ME
  • 4
    207 Regent Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,875 GBP2017-05-31
    Officer
    2017-01-20 ~ 2018-03-31
    IIF 58 - Director → ME
  • 5
    61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Officer
    2023-08-28 ~ 2025-03-06
    IIF 74 - Director → ME
    2025-03-06 ~ 2025-03-06
    IIF 77 - Secretary → ME
  • 6
    Unit 18 49 Effra Road, London, United Kingdom
    Dissolved Corporate
    Officer
    2018-07-03 ~ 2018-11-21
    IIF 18 - Director → ME
  • 7
    GROWINSTEPS LIMITED - 2015-08-11
    61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,854 GBP2023-04-30
    Officer
    2012-08-16 ~ 2013-04-06
    IIF 1 - Director → ME
  • 8
    483 Green Lanes, London, England
    Dissolved Corporate
    Officer
    2022-09-28 ~ 2023-05-20
    IIF 70 - Director → ME
  • 9
    HEALTH AND ED RECRUITMENT LTD - 2020-01-24
    INTEGRITY FIRST SPORTS MANAGEMENT LTD - 2013-10-30
    Gladstone House, 77-79 High Street, Egham, Surrey
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    267,886 GBP2022-04-30
    Officer
    2019-07-01 ~ 2019-12-31
    IIF 34 - Director → ME
    2016-04-01 ~ 2019-07-01
    IIF 7 - Director → ME
    2012-04-23 ~ 2016-04-01
    IIF 23 - Director → ME
    Person with significant control
    2016-11-01 ~ 2017-05-01
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
    2018-01-01 ~ 2019-12-31
    IIF 46 - Ownership of shares – 75% or more OE
  • 10
    1045 19 St George Wharf, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-01 ~ 2013-10-29
    IIF 25 - Director → ME
  • 11
    1077 19 St George Wharf, London
    Dissolved Corporate
    Officer
    2014-03-14 ~ 2016-01-01
    IIF 24 - Director → ME
  • 12
    PENUMBRA CONSULTANTS LIMITED - 2007-08-02
    LANCELOT MORTIMER PROPERTY INVESTMENT LIMITED - 2007-06-07
    163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -31,206 GBP2024-03-31
    Officer
    2005-08-01 ~ 2007-04-30
    IIF 3 - Director → ME
  • 13
    94 Haydn Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-04 ~ 2023-03-09
    IIF 17 - Director → ME
    Person with significant control
    2022-02-04 ~ 2023-03-09
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 14
    NIA OUTREACH SERVICES LIMITED - 2018-01-16
    4/4a Bloomsbury Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,354 GBP2022-02-28
    Officer
    2016-02-18 ~ 2016-02-18
    IIF 15 - Director → ME
    Person with significant control
    2017-01-02 ~ 2019-02-13
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    2018-01-11 ~ 2018-07-09
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    203 GBP2023-12-31
    Officer
    2022-07-14 ~ 2022-07-14
    IIF 33 - Director → ME
  • 16
    Unit 18 Eurolink Business Centre, 49 Effra Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,968 GBP2023-12-31
    Officer
    2012-12-13 ~ 2016-09-01
    IIF 22 - Director → ME
    Person with significant control
    2016-10-01 ~ 2017-01-01
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.