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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jack Harry Kaye

    Related profiles found in government register
  • Mr Jack Harry Kaye
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 264, High Street, Beckenham, BR3 1DZ, England

      IIF 1 IIF 2 IIF 3
    • 264, High Street, Beckenham, Kent, BR3 1DZ, England

      IIF 4 IIF 5 IIF 6
    • 81, Lowfield Street, Dartford, Kent, DA1 1HD, England

      IIF 7
    • 72, Great Titchfield Street, Suite 105, London, England

      IIF 8
    • 72, Great Titchfield Street, Suite 105, London, W1W 7QW, England

      IIF 9
    • 193, Garth Road, Unit 14 Garth Business Centre, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 10
    • Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 11 IIF 12 IIF 13
    • Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 17
  • Mr Jack Harry Kaye
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 264, High Street, Beckenham, Kent, BR3 1DZ, England

      IIF 18
  • Kaye, Jack Harry
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
  • Kaye, Jack Harry
    British british born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 26
  • Kaye, Jack Harry
    British business consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 27
    • The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 28
  • Kaye, Jack Harry
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit D The Black Barn, Whites Farm, Barleylands Road, Noak Bridge, Basildon, Essex, SS15 4BG, United Kingdom

      IIF 29
    • 264, High Street, Beckenham, BR3 1DZ, England

      IIF 30
    • 264, High Street, Beckenham, Kent, BR3 1DZ, England

      IIF 31 IIF 32 IIF 33
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 37 IIF 38 IIF 39
    • 72, Suite 105, Great Titchfield Street, London, W1W 7QW, England

      IIF 41
    • 193, Garth Road, Unit 14 Garth Business Centre, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 42 IIF 43
    • Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 44 IIF 45 IIF 46
    • Unit 14, Garth Business Centre, 193, Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 47
    • Unit 14 Garth Business Centre, Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 48
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 49 IIF 50 IIF 51
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 56
  • Kaye, Jack Harry
    British consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 57
  • Kaye, Jack Harry
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 55, West Street, Chichester, West Sussex, PO19 1RP, England

      IIF 58
    • Forum House, Business Centre, Stirling Road, Chichester, West Sussex, PO19 7DN, United Kingdom

      IIF 59
    • Bannon Court House, 2, Unit A 54-58 Michael Road, London, SW6 2EF, England

      IIF 60
    • Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 61
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 62 IIF 63 IIF 64
    • The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 65 IIF 66 IIF 67
    • 177, Hook Road, Surbiton, Surrey, KT6 5AR, United Kingdom

      IIF 68
  • Kaye, Jack Harry
    British entrepreneur born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 69
  • Kaye, Jack Harry
    British management consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG, United Kingdom

      IIF 70 IIF 71
    • 72, Great Titchfield Street, Suite 105, London, W1W 7QW, England

      IIF 72
    • 72, Great Tithfield Street, Suite 105, London, W1W 7QW, England

      IIF 73
  • Kaye, Jack Harry
    British none born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 55, West Street, Chichester, West Sussex, PO19 1RP

      IIF 74
    • 55, West Street, Chichester, West Sussex, PO19 1RP, Uk

      IIF 75 IIF 76
    • 55, West Street, Chichester, West Sussex, PO19 1RP, United Kingdom

      IIF 77 IIF 78 IIF 79
    • Office 29 Regus House, Victory Way, Dartford, Kent, DA2 6QD

      IIF 80
    • Suite 105, 72 Great Titchfield Street, London, Middlesex, W1W 7QW, England

      IIF 81
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 82
  • Kaye, Jack Harry
    British sales consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 83
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 84 IIF 85 IIF 86
  • Kaye, Jack Harry
    British salesman born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 72, Great Titchfield Street, Suite 105, London, England

      IIF 87
  • Kaye, Jack
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakery, Bakery Lane, Bognor Regis, West Sussex, PO21 1UR

      IIF 88
  • Kaye, Jack
    British consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 89
  • Kaye, Jack
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 55, West Street, Chichester, West Sussex, PO19 1RU, United Kingdom

      IIF 90
  • Kaye, Jack
    British salesman born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Forum House, Business Centre, Stirling Road, Chichester, West Sussex, PO19 7DN, England

      IIF 91
  • Kaye, Jack
    British business consultant born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 92
  • Kaye, Jack
    British

    Registered addresses and corresponding companies
    • Office 29 Regus House, Victory Way, Dartford, Kent, DA2 6QD

      IIF 93 IIF 94
    • Office 29 Regus House, Victory Way, Dartford, Kent, DA2 6QD, Uk

      IIF 95 IIF 96
child relation
Offspring entities and appointments 61
  • 1
    24TALK LIMITED
    04915197
    Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (7 parents)
    Officer
    2003-10-03 ~ 2003-12-01
    IIF 88 - Director → ME
  • 2
    ANGLIAN RESOURCES LIMITED - now
    ANGLIAN RESOURCES PLC
    - 2014-09-01 07617028
    66-67 Newman Street, London
    Dissolved Corporate (12 parents)
    Officer
    2011-05-23 ~ 2012-05-09
    IIF 75 - Director → ME
  • 3
    ANT DRONES LTD
    11162567
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-22 ~ dissolved
    IIF 92 - Director → ME
  • 4
    AST AMBULANCE SERVICE (SOUTH COAST) LTD
    07858331
    177 Hook Road, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-12-31 ~ 2012-03-07
    IIF 68 - Director → ME
  • 5
    AST AMBULANCE SERVICE LIMITED
    07086718
    Indigo House, Sussex Avenue, Leeds
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2011-06-07 ~ 2012-03-07
    IIF 74 - Director → ME
  • 6
    BATTERY CELL TECHNOLOGY LTD
    10912773
    72 Great Titchfield Street, Suite 105, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-08-14 ~ 2018-06-01
    IIF 87 - Director → ME
    Person with significant control
    2017-08-14 ~ 2018-06-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    BIOVEXA LIMITED
    10104386
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-05 ~ dissolved
    IIF 63 - Director → ME
  • 8
    BLUESTONE QUINETTE LTD
    - now 11960567
    BLUESTONE INVESTMENTS LTD
    - 2019-07-26 11960567
    264 High Street, Beckenham, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2019-05-13 ~ 2019-07-31
    IIF 46 - Director → ME
    2020-07-02 ~ now
    IIF 23 - Director → ME
  • 9
    C-P FAMILY MANAGEMENT LTD - now
    GROADHALL LTD
    - 2020-03-03 10179053
    48-52 Penny Lane, Mossley Hill, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-05-13 ~ 2018-09-10
    IIF 71 - Director → ME
  • 10
    CELLULAE LIMITED
    10086088
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-25 ~ dissolved
    IIF 62 - Director → ME
  • 11
    CONFORMO LTD
    - now 07636371
    WESTHOUSE LOGISTICS LTD
    - 2013-05-07 07636371
    AST LOGISTICS LTD
    - 2012-05-16 07636371
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (8 parents, 4 offsprings)
    Officer
    2013-05-03 ~ dissolved
    IIF 57 - Director → ME
    2011-12-31 ~ 2012-07-12
    IIF 67 - Director → ME
  • 12
    DAVION HEALTHCARE (UK) LTD
    - now 13104620 15621439
    DAVION HEALTHCARE PLC - 2022-11-09
    DAVION HEALTHCARE (UK) PLC
    - 2022-11-09 13104620 15621439
    264 High Street, Beckenham, Kent, England
    Dissolved Corporate (8 parents, 3 offsprings)
    Officer
    2020-12-30 ~ dissolved
    IIF 47 - Director → ME
  • 13
    264 High Street, Beckenham, England
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 14
    DAVION LTD
    - now 12528993
    VERIWAN LTD
    - 2020-08-07 12528993
    264 High Street, Beckenham, Kent, England
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    2020-07-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-10-22 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    2020-08-14 ~ 2021-03-05
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    DAVION MARKETING LTD
    - now 12108976
    QUEST ADMIN SERVICES LTD
    - 2020-10-08 12108976
    193 Garth Road, Unit 14 Garth Business Centre, Morden, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-07-17 ~ 2019-07-31
    IIF 42 - Director → ME
    2020-07-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-07-17 ~ 2019-07-26
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 16
    DAVION MASKS LTD
    13129565
    264 High Street, Beckenham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-02-15
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 17
    ECH WATCHES LIMITED
    08391137
    16 West Way, Carshalton, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2013-12-05 ~ 2014-01-20
    IIF 37 - Director → ME
  • 18
    GROUND TRANSPORTATION SERVICES LTD
    - now 06703308
    ACCURO INVESTMENTS LTD
    - 2010-03-22 06703308
    Forum House Business Centre, Stirling Road, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2008-09-22 ~ dissolved
    IIF 91 - Director → ME
  • 19
    HUMASKAN LTD
    15078216
    264 High Street, Beckenham, England
    Active Corporate (2 parents)
    Officer
    2023-08-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 20
    INVESTMENT GROUP 2020 LTD - now
    ZULIMAN LTD
    - 2020-03-03 10179548
    48-52 Penny Lane, Mossley Hill, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-05-13 ~ 2018-09-10
    IIF 70 - Director → ME
  • 21
    KURDAM LTD
    - now 07851405
    ROZAYA FASHIONS LTD
    - 2012-07-25 07851405 05548443
    ROZAYA KISIEL LTD
    - 2012-01-24 07851405
    264 High Street, Beckenham, Kent, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    2020-07-02 ~ now
    IIF 21 - Director → ME
    2011-11-17 ~ 2019-07-31
    IIF 61 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 22
    MALBRITE LTD
    11598283
    264 High Street, Beckenham, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2018-10-01 ~ 2019-07-31
    IIF 44 - Director → ME
    2020-07-02 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-04-27 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    2018-10-01 ~ 2018-10-16
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 23
    MARCAN LTD - now
    MARCAN PLC
    - 2020-01-13 11852141
    Unit 14 Garth Business Centre, Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2019-05-13 ~ 2019-07-31
    IIF 48 - Director → ME
  • 24
    MONTROYAL INVESTMENTS LIMITED
    04719987
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2003-05-12 ~ dissolved
    IIF 89 - Director → ME
  • 25
    MONTROYAL MANAGEMENT SERVICES LTD
    07710332
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2011-07-19 ~ dissolved
    IIF 82 - Director → ME
  • 26
    OIL ZONE BIO FUELS PLC - now
    FALANX PLC
    - 2012-07-05 07412884
    STREAMER EXPLORATION AND PRODUCTION PLC
    - 2012-01-05 07412884
    ZYGO FINANCIAL TRADING PLC
    - 2011-11-11 07412884
    Rotterdam House, Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (11 parents)
    Officer
    2010-10-19 ~ 2012-06-27
    IIF 80 - Director → ME
    2012-02-03 ~ 2012-04-02
    IIF 96 - Secretary → ME
  • 27
    RALLINSON LTD
    - now 08946824
    RALLINSON INVESTMENTS LTD
    - 2021-01-20 08946824
    264 High Street, Beckenham, Kent, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2020-07-02 ~ dissolved
    IIF 31 - Director → ME
    2014-03-19 ~ 2019-07-31
    IIF 45 - Director → ME
    Person with significant control
    2017-01-01 ~ 2019-04-20
    IIF 13 - Ownership of shares – 75% or more OE
    2021-04-14 ~ 2021-10-07
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    RALLINSON NUMBER ONE LTD
    09078328
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-10 ~ dissolved
    IIF 56 - Director → ME
  • 29
    RALLINSON NUMBER TWO LTD
    09151059
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-29 ~ dissolved
    IIF 84 - Director → ME
  • 30
    RALLINSON RAYNES LTD
    10123395
    72 Great Titchfield Street, Suite 105, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-14 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-06-07 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 31
    RAYVOR LTD
    - now 11646973
    BATTERY EVOLUTION LTD
    - 2022-03-14 11646973
    BATTERY EVOLUTION PLC
    - 2020-01-13 11646973
    4385, 11646973 - Companies House Default Address, Cardiff
    Active Corporate (12 parents)
    Officer
    2019-05-13 ~ 2019-07-31
    IIF 25 - Director → ME
    2022-03-02 ~ 2022-08-18
    IIF 22 - Director → ME
  • 32
    ROZAYA ACCESSORIES LTD
    - now 07575314
    VETCELL LIMITED
    - 2013-05-30 07575314
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-05-30 ~ dissolved
    IIF 39 - Director → ME
  • 33
    ROZAYA COSMETICS LTD
    09940430
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-07 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 34
    ROZAYA FASHIONS LTD
    - now 05548443 07851405
    WESTHOUSE MEDICAL LTD
    - 2013-05-30 05548443 07918031... (more)
    ALLIANCE OF PROFESSIONAL ADVISERS (AOPA) LTD
    - 2010-11-05 05548443
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2011-03-04 ~ 2012-07-12
    IIF 65 - Director → ME
    2013-12-23 ~ dissolved
    IIF 40 - Director → ME
    2010-11-01 ~ 2010-11-01
    IIF 58 - Director → ME
  • 35
    ROZAYA FRAGRANCES LTD
    - now 07443566
    MEDCELL LIMITED
    - 2013-05-30 07443566 11240560... (more)
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2013-05-30 ~ dissolved
    IIF 50 - Director → ME
  • 36
    ROZAYA PLC
    - now 07918031
    WESTHOUSE MEDICAL DEVICES LTD
    - 2013-05-30 07918031 07697736... (more)
    72 Suite 105, Great Titchfield Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2013-06-21 ~ dissolved
    IIF 41 - Director → ME
    2012-01-20 ~ 2012-07-12
    IIF 59 - Director → ME
  • 37
    ROZAYA VENTURES LTD
    08787023
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2013-12-01 ~ dissolved
    IIF 38 - Director → ME
  • 38
    SANIZAR LTD
    12556349
    264 High Street, Beckenham, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-07-16 ~ 2020-10-09
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    STAKIS DAYCARE NURSERIES LIMITED
    08332185
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2013-07-09 ~ 2014-02-18
    IIF 69 - Director → ME
  • 40
    TECHNIS INTERNATIONAL PLC
    - now 06479482
    MEEDIA MOBILE PLC
    - 2008-07-18 06479482
    The Courtyard, Shoreham Road, Beeding, Steyning, West Sussex
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2008-01-22 ~ dissolved
    IIF 90 - Director → ME
    2012-02-03 ~ 2012-04-02
    IIF 93 - Secretary → ME
  • 41
    TEKNISITY LTD
    - now 09940442
    TEKNISITY PLC
    - 2017-06-12 09940442
    72 Great Tithfield Street, Suite 105, London, England
    Dissolved Corporate (7 parents)
    Officer
    2016-01-07 ~ 2016-01-08
    IIF 86 - Director → ME
    2018-03-26 ~ dissolved
    IIF 73 - Director → ME
  • 42
    THE ADJUSTMENT BUREAU LTD
    07567685
    10 Durham Avenue, Gidea Park, Romford
    Dissolved Corporate (4 parents)
    Officer
    2011-04-06 ~ 2011-11-07
    IIF 76 - Director → ME
  • 43
    THE MATCHING BUSINESS PLC
    08501428
    26 Cadogan Square, London
    Dissolved Corporate (3 parents)
    Officer
    2013-04-23 ~ 2013-06-28
    IIF 60 - Director → ME
  • 44
    THORN ASIA LIMITED
    09289447
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2015-02-01 ~ dissolved
    IIF 53 - Director → ME
  • 45
    THORN HALAL LIMITED
    09282298
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2015-02-01 ~ dissolved
    IIF 51 - Director → ME
  • 46
    THORN MEDICAL DEVICES LIMITED
    10086718
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 64 - Director → ME
  • 47
    THORN MEDICAL LTD
    - now 09151051
    THORN MEDICAL PLC
    - 2017-06-16 09151051
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2014-07-29 ~ dissolved
    IIF 83 - Director → ME
  • 48
    THORN NUTRACEUTICALS LIMITED
    09289325
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2015-02-01 ~ dissolved
    IIF 54 - Director → ME
  • 49
    THORN OPERATIONS LIMITED
    09324974
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (13 parents)
    Officer
    2015-09-24 ~ dissolved
    IIF 52 - Director → ME
  • 50
    THORN VENTURES LIMITED
    09282355
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2015-02-01 ~ dissolved
    IIF 49 - Director → ME
  • 51
    TRICOGENECA LIMITED
    10086362
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 26 - Director → ME
  • 52
    WENLO RESOURCES PLC
    - now 07434591
    TECHNIS LABS EUROPE PLC
    - 2013-03-21 07434591
    FLOWERFETE PLC
    - 2011-07-13 07434591
    Rotterdam House, Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (13 parents)
    Officer
    2010-11-09 ~ 2013-03-21
    IIF 77 - Director → ME
    2013-04-03 ~ 2013-06-10
    IIF 28 - Director → ME
    2012-02-03 ~ 2012-04-02
    IIF 94 - Secretary → ME
  • 53
    WESTHOUSE MEDICAL SERVICES PLC
    07697736 07918031... (more)
    Suite 105, 72 Great Titchfield Street, London, Middlesex
    Dissolved Corporate (14 parents, 5 offsprings)
    Officer
    2011-07-08 ~ dissolved
    IIF 81 - Director → ME
    2012-02-03 ~ 2012-04-02
    IIF 95 - Secretary → ME
  • 54
    YUUMA LTD
    - now 07636370
    WESTHOUSE VENTURES LTD
    - 2013-05-22 07636370
    AST MEDICAL LTD
    - 2012-05-16 07636370
    South Point House, 321 Chase Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2013-05-21 ~ 2013-07-08
    IIF 29 - Director → ME
    2011-12-31 ~ 2012-07-12
    IIF 66 - Director → ME
  • 55
    ZY-GO ACADEMY LTD
    14271913
    264 High Street, Beckenham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-20 ~ dissolved
    IIF 32 - Director → ME
  • 56
    ZY-GO MARKETS LTD
    07430709
    Office 29 Regus House, Victory Way, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2010-11-05 ~ dissolved
    IIF 78 - Director → ME
  • 57
    ZY-GO SOLUTIONS LTD
    - now 08372647
    BREAST CHECK LTD
    - 2014-08-05 08372647
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2013-06-05 ~ 2018-09-20
    IIF 55 - Director → ME
  • 58
    ZY-GO SPREADS LTD
    07430656
    Office 29 Regus House, Victory Way, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2010-11-05 ~ dissolved
    IIF 79 - Director → ME
  • 59
    ZY-GO STUDIOS LTD
    - now 13826921
    JACK TANNA LTD
    - 2022-06-29 13826921
    264 High Street, Beckenham, Kent, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2022-03-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-08-29 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    2022-06-04 ~ 2022-06-17
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 60
    ZY-GO TRAVEL LTD
    14367794
    264 High Street, Beckenham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 61
    ZYGO COIN LTD
    11162034
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-22 ~ dissolved
    IIF 27 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.