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

Havelaar, Monique Pamela

    Related profiles found in government register
  • Havelaar, Monique Pamela
    Dutch company director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Havelaar, Monique Pamela
    Dutch director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Denchworth House, Robsart Street, London, SW9 0BN, United Kingdom

      IIF 15
    • icon of address Dovengill, Fell End, Raventondale, Cumbria, CA17 4LP

      IIF 16
  • Havelaar, Monique Pamela
    Dutch managing director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shepherds Studios West, Rockley Road, London, W14 0EH, United Kingdom

      IIF 17
  • Havelaar, Monique Pamela
    Dutch none born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 18
  • Mrs Monique Pamela Havelaar
    Dutch born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 229 Regus House, Herons Way, Chester Business Park, Chester, CH4 9QR, England

      IIF 19
    • icon of address 12 Soho Square, London, W1D 3QF, England

      IIF 20 IIF 21
    • icon of address 12, Soho Square, London, W1D 3QF, United Kingdom

      IIF 22
    • icon of address 31, Denchworth House, Robsart Street, London, SW9 0BN, United Kingdom

      IIF 23
  • Monique Pamela Havelaar
    Dutch born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus House, Herons Way, Chester Business Park, Chester, Cheshire, CH4 9QR, United Kingdom

      IIF 24
  • Havelaar, Monique Pamela

    Registered addresses and corresponding companies
    • icon of address C/o. Arrk Limited, 196 Deansgate, Manchester, Greater Manchester, M3 3WF, England

      IIF 25
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 12 Soho Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 1999-03-26 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CROWN BRAND COMMUNICATIONS LIMITED - 2016-11-25
    MENAGE ARTOIS LIMITED - 2016-11-04
    icon of address 12 Soho Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, England
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1993-04-07 ~ now
    IIF 6 - Director → ME
  • 5
    icon of address Shepherds Studios West, Rockley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-09-01 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address Shepherds Studios West, Rockley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-09-08 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address 12 Soho Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-31
    Officer
    icon of calendar 1997-12-09 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address 12 Soho Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2001-12-14 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address Unit 3.2 Shepherds Studios West, Rockley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-02 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 12 Soho Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 1996-06-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 11
    PORTSEA LIMITED - 1993-03-29
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,423 GBP2020-03-31
    Officer
    icon of calendar 1993-03-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 12 Soho Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    icon of calendar 2006-03-30 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address Unit 3.2 Shepherds Studios West, Rockley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-26 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -145 GBP2024-01-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    CROWN BRAND CREATIVE LIMITED - 2016-11-25
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    130 GBP2021-04-30
    Officer
    icon of calendar 2016-11-18 ~ 2018-11-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2018-11-30
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    icon of address Uphay Farm, Membury Road, Axminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,068 GBP2023-12-31
    Officer
    icon of calendar 2007-04-03 ~ 2012-10-30
    IIF 16 - Director → ME
  • 3
    icon of address Colony, Jactin House, Suite 1.04, 24 Hood Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -183,365 GBP2023-12-31
    Officer
    icon of calendar 2012-06-22 ~ 2019-06-20
    IIF 17 - Director → ME
    icon of calendar 2012-06-22 ~ 2019-06-20
    IIF 25 - Secretary → ME
  • 4
    icon of address C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    66 GBP2023-12-31
    Officer
    icon of calendar 2018-12-03 ~ 2022-11-07
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2022-11-07
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.