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

Gold, Nicholas Paul

    Related profiles found in government register
  • Gold, Nicholas Paul
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 37-41, Bedford Row, London, WC1R 4JH, United Kingdom

      IIF 1
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 2
  • Gold, Nicholas Paul
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Gold, Nicholas Paul
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Gold, Nicholas Paul
    British industrial wholesaler born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 126 Hamilton Terrace, St Johns Wood, London, NW8 9UT

      IIF 36 IIF 37
  • Gold, Nicholas Paul
    British manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 126 Hamilton Terrace, St Johns Wood, London, NW8 9UT

      IIF 38
  • Gold, Nicholas Paul
    British none born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 126, Hamilton Terrace, London, NW8 9UT

      IIF 39
  • Gold, Nicholas Paul, Mr.
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Temple West, 82 High Road, Byfleet, Surrey, KT14 7QW, United Kingdom

      IIF 40
  • Mr Nicholas Paul Gold
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 144, Barrells Down Road, Bishop's Stortford, CM23 2SZ, England

      IIF 41 IIF 42 IIF 43
    • 36, Redburn Trading Estate, Woodall Road, Enfield, EM3 4LE

      IIF 48
    • 102, Belsize Lane, London, NW3 5BB, England

      IIF 49
    • 14, Berkeley Street, 6th Floor, London, W1J 8DX, England

      IIF 50 IIF 51 IIF 52
    • 37-41, Bedford Row, London, WC1R 4JH, United Kingdom

      IIF 55
    • 82, Wandsworth Bridge Road, London, SW6 2TF

      IIF 56
    • 82, Wandsworth Bridge Road, London, SW6 2TF, England

      IIF 57
    • Second Floor, Clearwater House, 4-7 Manchester Street, London, W1U 3AE, England

      IIF 58
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 59
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 60
  • Gold, Nicholas Paul
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Redburn Trading Estate, Woodall Road, Enfield, EN3 4LE, United Kingdom

      IIF 61
    • 82, Wandsworth Bridge Road, London, SW6 2TF, England

      IIF 62 IIF 63 IIF 64
    • Flat 1, 19 Wadham Gardens, London, NW3 3DN, United Kingdom

      IIF 65
  • Gold, Nicholas Paul
    British

    Registered addresses and corresponding companies
    • 126 Hamilton Terrace, St Johns Wood, London, NW8 9UT

      IIF 66
  • Gold, Nicholas Paul
    British company director

    Registered addresses and corresponding companies
    • 82, Wandsworth Bridge Road, London, SW6 2TF, England

      IIF 67
  • Gold, Nicholas
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6000 Langstone Technology Park, Langstone Road, Havant, PO9 1SA, United Kingdom

      IIF 68
  • Mr Nicholas Gold
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Wandsworth Bridge Road, London, SW6 2TF, United Kingdom

      IIF 69
  • Mr Nicholas Paul Gold
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kismet Buildings, Otley Road, Baildon, West Yorkshire, BD17 7HB, United Kingdom

      IIF 70
    • 36, Redburn Trading Estate, Woodall Road, Enfield, EN3 4LE

      IIF 71
    • 82, Wandsworth Bridge Road, London, SW6 2TF, England

      IIF 72
child relation
Offspring entities and appointments
Active 15
  • 1
    GOLDEN GLOBAL INVESTMENTS LIMITED
    11702769
    144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,554 GBP2020-03-31
    Officer
    2018-11-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    GOLDEN RESTAURANTS LIMITED
    11223426
    Second Floor Clearwater House, 4-7 Manchester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    GOLDEN WEALTH INVESTMENTS LIMITED
    - now 11120801
    NGJD AIR LIMITED
    - 2018-11-28 11120801
    144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2017-12-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    H & S POLYTHENE (UK) LIMITED
    03474365
    36 Redburn Trading Estate, Woodall Road, Enfield
    Dissolved Corporate (2 parents)
    Officer
    1997-12-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    HAMILTON GOLD FINANCIAL LIMITED
    - now 07449128 07249685
    MILLER GOLD PROPERTIES LTD
    - 2011-05-24 07449128 07249685
    Temple West, 82 High Road, Byfleet, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-24 ~ dissolved
    IIF 4 - Director → ME
  • 6
    IMPERIAL PAPER COMPANY LIMITED
    - now 04149759 02665244, 03666488
    IMPERIAL SUPPLIES LIMITED - 2011-07-05 02665244
    IMPERIAL STATIONERY SUPPLIES LIMITED - 2011-04-05
    82 Wandsworth Bridge Road, London
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 7
    JONI PROPERTIES (ALCESTER) LIMITED
    11876220
    144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    JONI PROPERTIES LIMITED
    11702932
    144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    KIMBERLEY JAMES LIMITED
    11457627
    144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 10
    KISS AND MAKE UP LIMITED
    09508592
    Mckelvie & Co Llp, 82 Wandsworth Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-03-31
    Officer
    2015-03-25 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 11
    MILLER GOLD PROPERTIES LTD
    - now 07249685 07449128
    HAMILTON GOLD FINANCIAL LIMITED
    - 2011-05-24 07249685 07449128
    82 High Road, Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2010-05-11 ~ dissolved
    IIF 6 - Director → ME
  • 12
    NGJD INVESTMENTS LIMITED
    11061075
    144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-11-13 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    REUBEN & MORGAN (LANCASTER STREET) LIMITED
    11204706
    Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Officer
    2018-02-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-02-14 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    THE ACT NIGHTCLUB LIMITED
    08295370
    Temple West, 82 High Road, Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2012-11-15 ~ dissolved
    IIF 40 - Director → ME
  • 15
    TMEH TRUSTEES LTD
    12736210
    34 Chetwode Avenue, Monkston, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-07-13 ~ dissolved
    IIF 65 - Director → ME
Ceased 33
  • 1
    ACS TECHNOLOGY GROUP LTD - now 13866966
    ACS BUSINESS SUPPLIES LTD
    - 2022-06-08 06584936 07377505, 13866966
    AMALGAMATED COMPUTER SUPPLIES LIMITED - 2010-12-02 07377505
    Kismet Buildings, Otley Road, Baildon, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,292,151 GBP2024-12-31
    Officer
    2012-07-25 ~ 2020-02-27
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-29
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BEAULY FINANCIAL SERVICES LIMITED - now
    T. M. SUTTON LIMITED
    - 2020-01-06 00283556
    6 Bevis Marks, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    375,356 GBP2024-06-30
    Officer
    2006-05-25 ~ 2007-05-23
    IIF 13 - Director → ME
  • 3
    CINQUECENTO (CALE STREET) LIMITED
    11698632
    1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    389,739 GBP2023-12-31
    Officer
    2018-11-27 ~ 2018-11-27
    IIF 1 - Director → ME
  • 4
    CINQUECENTO HOLDINGS LIMITED
    11696266
    4 Randolph Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2018-11-26 ~ 2018-11-26
    IIF 34 - Director → ME
    Person with significant control
    2018-11-26 ~ 2018-11-26
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CROWN IMPERIAL INDUSTRIES LIMITED
    03521997
    26-28 Bedford Row, London Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    1998-05-28 ~ 2006-03-31
    IIF 17 - Director → ME
  • 6
    DMWSL 488 LIMITED
    05575201 01391256, 02082136, 02162677... (more)
    15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2006-05-25 ~ 2007-05-23
    IIF 9 - Director → ME
  • 7
    E.A.BARKER LIMITED
    00276180
    15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (2 parents)
    Officer
    2006-05-25 ~ 2007-05-23
    IIF 12 - Director → ME
  • 8
    ENTREES INTERNATIONAL LIMITED
    03390705
    159 High Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,156 GBP2024-12-31
    Officer
    1997-06-23 ~ 2017-09-11
    IIF 63 - Director → ME
    1997-06-23 ~ 2017-09-11
    IIF 67 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-09-11
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EUROCHEM SUPPLIES LIMITED
    05045809
    26-28 Bedford Row, London Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2004-02-17 ~ 2006-03-31
    IIF 11 - Director → ME
  • 10
    GENERAL LITESEARCH LIMITED
    03828665
    26-28 Bedford Row, London Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2000-10-12 ~ 2006-03-31
    IIF 8 - Director → ME
  • 11
    GLOBAL IMPERIAL SOLUTIONS LTD - now
    IMPERIAL SUPPLIES LIMITED - 2012-11-09 04149759
    IMPERIAL PAPER COMPANY LIMITED
    - 2011-07-05 02665244 03666488, 04149759
    PREMIER PAPER (UK) LIMITED
    - 2001-03-13 02665244
    PALCO (UK) LIMITED - 1999-07-14 03817851, 04049309
    CANTERFORT LIMITED - 1992-02-19
    26-28 Bedford Row, London Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2000-07-24 ~ 2006-03-31
    IIF 28 - Director → ME
  • 12
    H & S POLYTHENE LIMITED
    - now 01635804
    QUIREKALE LIMITED - 1982-12-22
    36 Redburn Trading Estate, Woodall Road, Enfield
    Active Corporate (1 parent)
    Equity (Company account)
    130,054 GBP2024-12-31
    Officer
    1998-06-01 ~ 2017-09-11
    IIF 61 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-09-11
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    IMPERIAL PAPER COMPANY LIMITED - now 02665244, 03666488
    IMPERIAL SUPPLIES LIMITED - 2011-07-05 02665244
    IMPERIAL STATIONERY SUPPLIES LIMITED
    - 2011-04-05 04149759
    82 Wandsworth Bridge Road, London
    Dissolved Corporate (3 parents)
    Officer
    2001-02-16 ~ 2006-03-31
    IIF 16 - Director → ME
  • 14
    INTERPOLY CHEMICALS LIMITED
    03828639
    26-28 Bedford Row, London Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2000-10-12 ~ 2006-03-31
    IIF 15 - Director → ME
  • 15
    INTERPOLY SUPPLIES LIMITED - now
    IMPERIAL PAPER LIMITED
    - 2011-07-05 03666488 02665244, 04149759
    PREMIER PAPER LIMITED
    - 2001-03-13 03666488
    MARSDENS LIMITED
    - 2000-10-24 03666488
    82 Wandsworth Bridge Road, London
    Dissolved Corporate (2 parents)
    Officer
    2000-09-13 ~ 2006-03-31
    IIF 14 - Director → ME
  • 16
    JOBMAGNET LIMITED
    10763297
    Blue Fin Building, 110 Southwark Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-05-10 ~ 2019-03-07
    IIF 68 - Director → ME
  • 17
    JONI PROPERTIES (DANTZIC) LIMITED
    11893815
    14 Berkeley Street, 6th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -267 GBP2023-03-31
    Officer
    2019-03-20 ~ 2022-02-02
    IIF 19 - Director → ME
    Person with significant control
    2019-03-20 ~ 2022-02-02
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 18
    MHTDF LIMITED
    11232378
    Hill Cross Orgnaisation Cramble Cross, North Cowton, Northallerton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    318,923 GBP2024-03-31
    Person with significant control
    2019-03-26 ~ 2021-11-01
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    MILLENNIUM COMPUTER SYSTEMS (UK) LIMITED
    03694354
    82 Wandsworth Bridge Road, London
    Dissolved Corporate (2 parents)
    Officer
    2000-07-12 ~ 2006-03-31
    IIF 30 - Director → ME
  • 20
    MILLENNIUM COMPUTER SYSTEMS CORPORATION LIMITED
    - now 03212984
    LIGHTING EXPRESS LIMITED
    - 1998-05-29 03212984
    26-28 Bedford Row, London Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    1996-06-17 ~ 1998-06-01
    IIF 36 - Director → ME
    2000-07-12 ~ 2006-03-31
    IIF 29 - Director → ME
  • 21
    NATHAN & CO (BIRMINGHAM) LIMITED
    00533432
    15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2006-05-25 ~ 2007-05-23
    IIF 7 - Director → ME
  • 22
    PALCO INDUSTRIES LIMITED - now
    INFINITY LIGHTING LIMITED
    - 2009-03-11 03208516 04049309
    26-28 Bedford Row, London Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    1996-06-06 ~ 2006-03-31
    IIF 37 - Director → ME
  • 23
    PROSPERITY SMITHFIELD PLACE LIMITED - now 11241747
    REUBEN & MORGAN (BARFORD) LIMITED
    - 2018-06-28 10756334
    Jq1 Unit 1 32 George Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,074 GBP2024-06-30
    Officer
    2017-05-05 ~ 2018-06-22
    IIF 26 - Director → ME
    Person with significant control
    2017-05-05 ~ 2018-06-22
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    RCI INDUSTRIES LIMITED
    04780169
    26-28 Bedford Row, London Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2003-06-12 ~ 2006-03-31
    IIF 10 - Director → ME
  • 25
    REUBEN & MORGAN (STADIUM) LIMITED
    11121542
    14 Berkeley Street, 6th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -106,802 GBP2022-03-31
    Officer
    2017-12-21 ~ 2022-02-02
    IIF 33 - Director → ME
    Person with significant control
    2017-12-21 ~ 2022-02-02
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    REUBEN & MORGAN (SUN) LIMITED
    10879781
    144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,280 GBP2023-03-31
    Officer
    2017-07-24 ~ 2022-02-02
    IIF 31 - Director → ME
    Person with significant control
    2017-07-24 ~ 2022-02-02
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    REUBEN & MORGAN (WARWICK ST) LIMITED
    11453019
    14 Berkeley Street, 6th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -184,551 GBP2021-03-31
    Officer
    2018-07-06 ~ 2022-02-02
    IIF 32 - Director → ME
    Person with significant control
    2018-07-06 ~ 2022-02-02
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    REUBEN & MORGAN LIMITED
    10685201
    144 Barrells Down Road, Bishop's Stortford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,090,198 GBP2024-03-31
    Officer
    2017-03-22 ~ 2022-02-02
    IIF 18 - Director → ME
    Person with significant control
    2017-03-22 ~ 2022-02-02
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Right to appoint or remove directors OE
  • 29
    RUSHTEAM PROPERTIES LIMITED
    02505466
    26-28 Bedford Row, London Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    ~ 2006-03-31
    IIF 38 - Director → ME
    1996-09-17 ~ 2003-06-12
    IIF 66 - Secretary → ME
  • 30
    THE BOX SOHO LIMITED
    - now 07289501
    NINEHAMS LIMITED - 2010-06-24
    11-12 Walker's Court, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    71,904 GBP2024-06-30
    Officer
    2013-09-06 ~ 2020-01-23
    IIF 39 - Director → ME
  • 31
    TORSION (CURZON CIRCLE) DEVCO NUMBER ONE LIMITED - now
    REUBEN & MORGAN (LAWLEY STREET) LIMITED
    - 2020-12-03 11221645
    2175 Century Way Thorpe Park, Leeds, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -58,449 GBP2021-03-31
    Officer
    2018-02-23 ~ 2020-11-13
    IIF 24 - Director → ME
    Person with significant control
    2018-02-23 ~ 2020-11-13
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    UNIVERSAL SOLUTIONS (INTERNATIONAL) LIMITED
    - now 03817851
    PALCO (UK) LIMITED
    - 2002-10-29 03817851 02665244, 04049309
    26-28 Bedford Row, London Bedford Row, London, England
    Dissolved Corporate (1 parent)
    Officer
    2000-07-13 ~ 2006-03-31
    IIF 27 - Director → ME
  • 33
    VICTORIA LINDFIELD ASSOCIATES LIMITED
    11435440
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -549 GBP2024-10-31
    Person with significant control
    2018-07-01 ~ 2020-09-01
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE

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.