logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr George Georgiou

    Related profiles found in government register
  • Mr George Georgiou
    British born in June 1955

    Resident in England

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

      IIF 1
  • Mr George Georgiou
    British born in August 1967

    Resident in England

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

      IIF 2
    • 138a, Agar Grove, London, NW1 9TY, England

      IIF 3
  • Mr George Georgiou
    English born in June 1985

    Resident in England

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

      IIF 4
  • Mr George Thomas Georgiou
    British born in November 1975

    Resident in England

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

      IIF 5
    • Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, United Kingdom

      IIF 6 IIF 7
    • 4, Wimpole Street, London, W1G 9SH, England

      IIF 8
    • 67, Grosvenor Street, London, W1K 3JN

      IIF 9
    • Top Floor, Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, SG12 8DL, England

      IIF 10 IIF 11
    • 11, Barley Ponds Close, Ware, SG12 7ET, England

      IIF 12
  • Georgiou, George
    British clothing manufacturer born in June 1955

    Resident in England

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

      IIF 13
  • Mr George Georgiou
    British born in April 1975

    Resident in United Kingdom

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

      IIF 14 IIF 15
  • Georgiou, George
    British director born in April 1975

    Resident in England

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

      IIF 16
    • 53, Broadfields Avenue, London, N21 1AG, United Kingdom

      IIF 17
  • Mr George Georgiou
    British born in August 1961

    Resident in United Kingdom

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

      IIF 18
    • 15, Fairgreen, Barnet, EN4 0QS, England

      IIF 19
    • 590, Green Lanes, London, N13 5RY, United Kingdom

      IIF 20
    • 590, Green Lanes, Palmers Green, London, N13 5RY

      IIF 21
  • Georgiou, George
    British born in August 1967

    Resident in England

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

      IIF 22 IIF 23
  • Georgiou, George
    British builder born in August 1967

    Resident in England

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

      IIF 24
  • Georgiou, George
    British company director born in August 1967

    Resident in England

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

      IIF 25
  • Mr Yiorgos Georgiou
    British born in June 1985

    Resident in United Kingdom

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

      IIF 26
  • Georgiou, George
    English born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Hub, Iq Business Park, Fowler Avenue, Farnborough, GU14 7JF, England

      IIF 27
  • Georgiou, Yiorgos
    English born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit B, Thomas House, Station Hill, Overton, Basingstoke, RG25 3JH, England

      IIF 28
    • 7th Floor Wellington House, Butt Road, Colchester, CO3 3DA, England

      IIF 29
  • Georgiou, George Thomas
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, United Kingdom

      IIF 30
    • Top Floor, Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, SG12 8DL, England

      IIF 31
    • Dockyard, Ware Escape Rooms, Dockyard Offices, Star Street, Ware, Herts, SG12 7AN, England

      IIF 32
  • Georgiou, George Thomas
    British company director born in November 1975

    Resident in England

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

      IIF 33
  • Georgiou, George Thomas
    British director born in November 1975

    Resident in England

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

      IIF 34
    • Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, United Kingdom

      IIF 35
    • Top Floor, Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, SG12 8DL, England

      IIF 36 IIF 37 IIF 38
    • Top Floor, Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, SG12 8DL, United Kingdom

      IIF 40
    • 11, Barley Ponds Close, Ware, Hertfordshire, SG12 7ET, United Kingdom

      IIF 41
  • Georgiou, George Thomas
    British managing director born in November 1975

    Resident in England

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

      IIF 42
  • Mr Thomas George Georgiou
    British born in July 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Dockyard, Ware, Hertfordshire, SG12 7AN, United Kingdom

      IIF 43
  • Mr George Thomas Georgiou
    British

    Resident in United Kingdom

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

      IIF 44
  • Georgiou, George
    British

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

      IIF 45
  • Georgiou, George
    British director born in June 1985

    Resident in United Kingdom

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

      IIF 46
  • Georgiou, George
    British born in April 1975

    Resident in United Kingdom

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

      IIF 47
    • 53 Broadfields Avenue, Winchmore Hill, London, N21 1AG

      IIF 48
  • Georgiou, Yiorgos
    British director born in June 1985

    Resident in United Kingdom

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

      IIF 49
  • Georgiou, George
    British born in August 1961

    Resident in United Kingdom

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

      IIF 50
    • 15 Fairgreen, Barnet, Herts, EN4 0QS

      IIF 51
    • 590, Green Lanes, London, N13 5RY, United Kingdom

      IIF 52 IIF 53
  • Georgiou, George
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Fairgreen, Barnet, Hertfordshire, EN4 0QS, England

      IIF 54
  • Georgiou, George
    British director born in August 1961

    Resident in United Kingdom

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

      IIF 55
  • Georgiou, George
    British director born in August 1967

    Resident in United Kingdom

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

      IIF 56
  • Georgiou, George
    British builder born in November 1975

    Resident in United Kingdom

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

      IIF 57
  • Georgiou, George
    British director born in November 1975

    Resident in United Kingdom

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

      IIF 58
    • Woodgate Studios, 2nd Floor, 2-8 Games Road, London, England And Wales, EN4 9HN, United Kingdom

      IIF 59 IIF 60 IIF 61
    • 174, Crooked Mile, Waltham Abbey, Essex, EN9 2ES, United Kingdom

      IIF 63
    • Stock Cottage, 174 Crooked Mile, Waltham Abbey, EN9 2ES, United Kingdom

      IIF 64
    • Stock Cottage, 174 Crooked Mile, Waltham Abbey, Herts, EN9 2ES, United Kingdom

      IIF 65
    • Unit 13, Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, Essex, EN9 2HB, England

      IIF 66
  • Georgiou, George Thomas
    British director

    Resident in United Kingdom

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

      IIF 67
  • Georgiou, Thomas George
    British born in July 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 Dockyard, Ware, Hertfordshire, SG12 7AN, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 33
  • 1
    Suite 101 32 Lumina Way, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2008-07-24 ~ now
    IIF 22 - Director → ME
  • 2
    37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-01-18 ~ dissolved
    IIF 65 - Director → ME
  • 3
    ETHICAL CLAIMS SERVICES GROUP LTD - 2024-11-18
    7th Floor Wellington House, Butt Road, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,594 GBP2024-12-31
    Officer
    2023-05-11 ~ now
    IIF 29 - Director → ME
  • 4
    G4 Shire House, Waltham Road, Overton, England
    Active Corporate (4 parents)
    Officer
    2024-11-26 ~ now
    IIF 28 - Director → ME
  • 5
    The Hub Iq Business Park, Fowler Avenue, Farnborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,140,378 GBP2024-12-31
    Officer
    2025-10-14 ~ now
    IIF 27 - Director → ME
  • 6
    188 Royal College Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-06-30 ~ dissolved
    IIF 24 - Director → ME
  • 7
    37 Sun Street, London
    Dissolved Corporate (3 parents)
    Officer
    2007-05-11 ~ dissolved
    IIF 57 - Director → ME
    2007-05-11 ~ dissolved
    IIF 45 - Secretary → ME
  • 8
    590 Green Lanes, Palmers Green, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    80,000 GBP2023-12-01 ~ 2024-11-30
    Officer
    2007-11-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-10-14 ~ dissolved
    IIF 36 - Director → ME
  • 10
    590 Green Lanes, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    590 Green Lanes, London
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,633,567 GBP2024-06-30
    Officer
    1998-06-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 12
    590 Green Lanes, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-17 ~ now
    IIF 52 - Director → ME
  • 13
    The Sawyers House 113 London Road, Horndean, Waterlooville, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-09-19 ~ dissolved
    IIF 17 - Director → ME
  • 14
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    141,801 GBP2024-07-31
    Officer
    2007-08-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-07-24 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,968 GBP2024-02-28
    Officer
    2014-02-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,029 GBP2024-07-31
    Officer
    2009-07-08 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-07-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-06 ~ dissolved
    IIF 39 - Director → ME
  • 18
    GEORGIOU HOLDINGS LTD - 2022-07-05
    MOBILE ESCAPE ROOM (LONDON) LIMITED - 2020-07-17
    Top Floor, Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -65,736 GBP2022-03-31
    Officer
    2023-06-27 ~ now
    IIF 32 - Director → ME
  • 19
    Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2022-07-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-06 ~ dissolved
    IIF 37 - Director → ME
  • 21
    Woodgate House 2-8 Games Road, Cockfosters, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-08 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2020-06-08 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 22
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2015-12-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (3 parents)
    Officer
    ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    67 Grosvenor Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    380 GBP2017-12-31
    Officer
    2015-12-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2018-04-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    590 Green Lanes, Palmers Green, London
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    422 GBP2015-12-31
    Officer
    2013-12-18 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-08-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    SMART INTERIORS (LONDON) LIMITED - 2015-10-16
    Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    59,606 GBP2015-06-30
    Officer
    2015-03-24 ~ dissolved
    IIF 33 - Director → ME
  • 28
    Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    700 GBP2021-03-31
    Officer
    2020-02-15 ~ dissolved
    IIF 40 - Director → ME
  • 29
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2018-04-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-04-17 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 30
    138a Agar Grove, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 31
    590 Green Lanes, Palmers Green, London
    Dissolved Corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 55 - Director → ME
  • 32
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,443 GBP2016-01-31
    Officer
    2015-01-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 33
    Unit 1 Dockyard, Ware, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-07 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    2008-12-10 ~ 2014-12-12
    IIF 66 - Director → ME
  • 2
    MP AUTO TECHNIK LIMITED - 2014-04-16
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,501 GBP2020-07-31
    Officer
    2013-08-24 ~ 2015-04-01
    IIF 16 - Director → ME
  • 3
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    152 GBP2022-04-30
    Officer
    2014-04-10 ~ 2016-04-10
    IIF 60 - Director → ME
  • 4
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2018-04-30
    Officer
    2014-04-10 ~ 2016-04-10
    IIF 59 - Director → ME
  • 5
    23-27 Crouch Hill Crouch Hill, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    16,095 GBP2017-06-30
    Officer
    2014-06-04 ~ 2014-07-18
    IIF 56 - Director → ME
  • 6
    Claimstrak Ltd G4 Shire House Waltham Road, Overton, Basingstoke, England
    Active Corporate (3 parents)
    Equity (Company account)
    161,039 GBP2024-12-31
    Officer
    2022-12-02 ~ 2022-12-31
    IIF 49 - Director → ME
    Person with significant control
    2022-12-02 ~ 2022-12-31
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 7
    GEORGIOU HOLDINGS LTD - 2022-07-05
    MOBILE ESCAPE ROOM (LONDON) LIMITED - 2020-07-17
    Top Floor, Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -65,736 GBP2022-03-31
    Officer
    2019-06-13 ~ 2023-06-27
    IIF 31 - Director → ME
    Person with significant control
    2019-06-13 ~ 2022-07-06
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    ALIVIA CARE LIMITED - 2017-02-23
    Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,804 GBP2019-04-30
    Officer
    2014-04-09 ~ 2016-04-09
    IIF 61 - Director → ME
  • 9
    SMART INTERIORS (LONDON) LIMITED - 2015-10-16
    Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    59,606 GBP2015-06-30
    Officer
    2011-01-12 ~ 2011-02-04
    IIF 63 - Director → ME
  • 10
    ALIVIA HEALTHCARE LIMITED - 2017-03-15
    Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,320 GBP2017-04-30
    Officer
    2014-04-10 ~ 2016-04-10
    IIF 62 - Director → ME
  • 11
    Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    700 GBP2021-03-31
    Officer
    2020-02-14 ~ 2020-02-15
    IIF 67 - Director → ME
    Person with significant control
    2020-02-15 ~ 2022-07-06
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    2020-02-14 ~ 2020-02-15
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-10-05 ~ 2014-10-07
    IIF 58 - Director → ME
  • 13
    PICK 'N' FIX LIMITED - 2015-01-16
    Unit 13 Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -718 GBP2016-06-30
    Officer
    2012-06-26 ~ 2015-01-16
    IIF 64 - Director → ME

The content of this website is protected by AgonGuard.

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

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