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

Lamb, James Gerald

    Related profiles found in government register
  • Lamb, James Gerald
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winnall Valley Road, Winchester, Hampshire, SO23 0LR, England

      IIF 1
    • 6 Crescent Way, Crescent Way, London, N12 0RE, England

      IIF 2 IIF 3
    • 6, Crescent Way, London, N12 0RE, England

      IIF 4 IIF 5
    • 6, Crescent Way, London, N12 0RE, United Kingdom

      IIF 6 IIF 7
    • 81, The Cut, London, Greater London, SE1 8LL, England

      IIF 8
    • 81, The Cut, London, London, SE1 8LL, England

      IIF 9
    • 81, The Cut, London, SE1 8LL, England

      IIF 10
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 11 IIF 12 IIF 13
    • C/o Rayner Essex Llp, Tavistock Square, London, WC1H 9LG, England

      IIF 21
    • C/o Rayner Essex, Tavistock House South, Entrance, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 22 IIF 23
    • Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, London, WC1H 9LG, United Kingdom

      IIF 24
    • Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 25 IIF 26 IIF 27
    • Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 30
  • Lamb, James
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crescent Way London, Crescent Way, London, N12 0RE, United Kingdom

      IIF 31
  • Lamb, James Gerald
    born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Golden Square, London, W1F 9JA, England

      IIF 32
    • 10, Golden Square, London, W1F 9JA, United Kingdom

      IIF 33
    • 7-9 Royal Victoria Patriotic Building, John Archer Way, Wandsworth, London, SW18 3SX, England

      IIF 34
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 35 IIF 36
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 37
    • St Thomas House, Liston Road, Marlow, SL7 1DP, England

      IIF 38
    • 1st Floor, 21 Station Road, Watford, Herts, WD17 1AP

      IIF 39
  • Mr James Gerald Lamb
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Golden Square, London, W1F 9JA, England

      IIF 40
    • 6 Crescent Way, Crescent Way, London, N12 0RE, England

      IIF 41 IIF 42
    • 6, Crescent Way, London, N12 0RE, England

      IIF 43 IIF 44
    • 6, Crescent Way, London, N12 0RE, United Kingdom

      IIF 45 IIF 46 IIF 47
    • 7-9 Royal Victoria Patriotic Building, John Archer Way, Wandsworth, London, SW18 3SX, England

      IIF 48
    • 81, The Cut, London, Greater London, SE1 8LL, England

      IIF 49 IIF 50
    • 81, The Cut, London, London, SE1 8LL, England

      IIF 51
    • 81, The Cut, London, SE1 8LL, England

      IIF 52
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 53
    • C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 54 IIF 55 IIF 56
    • C/o Rayner Essex Llp, Tavistock Square, Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 59
    • Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, WC1H 9LG, United Kingdom

      IIF 60 IIF 61
    • St Thomas House, Liston Road, Marlow, SL7 1DP, England

      IIF 62
    • Granda15.1 Limited, Po Box 7608, Milton Keynes, MK11 9JG, United Kingdom

      IIF 63
    • 6, Crescent Way, North Finchley, County, N12 0RE, United Kingdom

      IIF 64
  • Mr James Lamb
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 65
  • James Gerald Lamb
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Golden Square, London, W1F 9JA, England

      IIF 66
  • Lamb, James Gerald
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 81, The Cut, London, SE1 8LL, England

      IIF 67
  • Lamb, James Gerald
    British business consultant - finance dir born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 81, The Cut, London, SE1 8LL, England

      IIF 68
  • Lamb, James Gerald
    British finance director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, John Archer Way, Royal Victoria Patriotic Building , Studio 7, London, SW18 3SX, United Kingdom

      IIF 69
  • Lamb, James
    born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 70
  • Lamb, James Gerald
    born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rayner Essex Llp, Tavistock Square, London, WC1H 9LG, England

      IIF 71
  • Mr James Gerald Lamb
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, John Archer Way, Royal Victoria Patriotic Building , Studio 7, London, SW18 3SX, United Kingdom

      IIF 72
    • 81, The Cut, London, SE1 8LL, England

      IIF 73
    • Tavistock, Tavistock Square, London, WC1H 9LG, England

      IIF 74
child relation
Offspring entities and appointments 49
  • 1
    ACAT GROUP LTD
    13208084
    St George's Farm Church Road, Old Windsor, Windsor, England
    Active Corporate (6 parents)
    Equity (Company account)
    242,659 GBP2024-12-31
    Officer
    2021-02-17 ~ 2022-04-26
    IIF 23 - Director → ME
  • 2
    ADVANTAGE GROUP RECRUITMENT LTD
    16077079
    10 Golden Square, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-11-13 ~ now
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    ARCITREE HOLDINGS LTD
    13244393
    Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-03-04 ~ 2022-02-28
    IIF 28 - Director → ME
    Person with significant control
    2021-03-04 ~ 2022-02-28
    IIF 60 - Has significant influence or control OE
  • 4
    ASSETREE GROUP 2 LTD
    12659980 11411441
    St George's Farm Church Road, Old Windsor, Windsor, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    163,849 GBP2024-12-31
    Officer
    2020-07-17 ~ 2022-04-26
    IIF 12 - Director → ME
  • 5
    ASSETREE GROUP LTD
    11411441 12659980
    St George's Farm Church Road, Old Windsor, Windsor, England
    Dissolved Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2019-12-12 ~ 2022-03-28
    IIF 19 - Director → ME
  • 6
    ASSETREE MANAGEMENT LTD
    12192177
    St George's Farm Church Road, Old Windsor, Windsor, England
    Active Corporate (6 parents)
    Equity (Company account)
    -261,849 GBP2024-12-31
    Officer
    2019-12-12 ~ 2022-02-28
    IIF 18 - Director → ME
  • 7
    ASSETREE PARTNERS LLP
    OC428736
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2020-01-01 ~ 2022-04-26
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2020-01-01 ~ 2022-03-31
    IIF 55 - Has significant influence or control OE
  • 8
    ATG TRAINING LTD
    12741804
    Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2021-12-31
    Officer
    2021-01-21 ~ 2022-04-24
    IIF 29 - Director → ME
  • 9
    AUCHENGATE SAWMILLS HOLDINGS LTD
    - now 16559336
    AUCHENGATE SAWMILLS HOLDINGS LTD
    - 2026-01-09 16559336
    81 The Cut, London, England
    Active Corporate (2 parents)
    Officer
    2025-07-03 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 10
    BRANDON JAMES PARTNERS LLP
    OC438486
    St Thomas House, Liston Road, Marlow, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    150,000 GBP2024-12-31
    Officer
    2021-07-23 ~ 2021-08-03
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    2021-07-23 ~ 2021-08-03
    IIF 62 - Has significant influence or control OE
  • 11
    C.J. DESIGN PARTNERSHIP LIMITED
    - now 02005983
    C.J. BUILDING SERVICES LIMITED - 1991-11-25
    1st Floor 21 Station Road, Watford
    Liquidation Corporate (8 parents, 1 offspring)
    Equity (Company account)
    233,048 GBP2022-07-31
    Officer
    2021-02-01 ~ 2023-08-01
    IIF 30 - Director → ME
  • 12
    CLA ARCHITECTS LONDON LTD
    13479860
    Berkley Grove, Primrose Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-06-28 ~ 2022-06-01
    IIF 27 - Director → ME
  • 13
    CR-SW HOLDINGS LIMITED
    11888061
    Sw18 3sx, 7 John Archer Way, Royal Victoria Patriotic Building , Studio 7, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-18 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 14
    CRIKFUEL LTD
    09798106
    6 Crescent Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-28 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-05-08 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 15
    DEI HOLDINGS LTD
    - now 11121704
    SUTECH HOLDINGS LTD
    - 2018-09-11 11121704
    MY SAVERZ LTD.
    - 2018-03-22 11121704
    6 Crescent Way, Crescent Way, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2018-02-10 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 16
    DICKS (ELECTRICAL INSTALLATIONS) LIMITED
    00656693 OC422076
    1st Floor, 21 Station Road, Watford, Herts
    Liquidation Corporate (14 parents)
    Equity (Company account)
    -139,613 GBP2017-04-30
    Officer
    2018-03-16 ~ 2018-09-05
    IIF 1 - Director → ME
  • 17
    DICKS ELECTRICAL INSTALLATION PARTNERSHIP LLP
    OC422076 00656693
    1st Floor 21 Station Road, Watford, Herts
    Dissolved Corporate (10 parents)
    Officer
    2018-04-18 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    2018-04-18 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 18
    DMB C&J HOLDINGS LTD
    12708682
    Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,000 GBP2020-12-31
    Officer
    2020-06-30 ~ 2022-04-24
    IIF 24 - Director → ME
  • 19
    DU BOULAY CONTRACTS LIMITED
    - now 01772283
    APOLLO DEVELOPMENTS LIMITED - 1992-04-13
    1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (12 parents)
    Profit/Loss (Company account)
    -21,537 GBP2021-01-01 ~ 2021-12-31
    Officer
    2022-09-15 ~ 2023-01-16
    IIF 21 - Director → ME
  • 20
    DU BOULAY HOLDINGS LTD.
    - now 11449001
    SRRT HOLDINGS LIMITED
    - 2018-11-30 11449001 11643961
    6 Crescent Way, Crescent Way, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2018-09-06 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 21
    DU BOULAY PARTNERS LLP
    OC424208
    1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (26 parents)
    Net Assets/Liabilities (Company account)
    1,060,824 GBP2022-12-31
    Officer
    2018-09-21 ~ 2019-09-03
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2018-09-21 ~ 2019-09-03
    IIF 48 - Has significant influence or control OE
  • 22
    FHP GROUP LLP
    - now OC428454
    IOLAS MANAGEMENT SERVICES LLP
    - 2024-09-16 OC428454 16072363
    C/o Rayner Essex Llp, Tavistock Square, London, England
    Active Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    11,597 GBP2024-08-31
    Officer
    2019-08-13 ~ now
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    2019-08-13 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    FHP HOLDINGS LTD
    - now 12244854
    JJGR LTD
    - 2019-12-03 12244854
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    169,740 GBP2022-12-31
    Officer
    2019-10-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-10-04 ~ 2020-07-17
    IIF 54 - Has significant influence or control OE
  • 24
    FHPESS PARTNERS LLP
    - now OC429743
    FHP PARTNERS LLP - 2019-12-09
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, England
    Dissolved Corporate (63 parents)
    Total Assets Less Current Liabilities (Company account)
    1,301,730 GBP2022-12-31
    Officer
    2023-03-31 ~ 2024-08-31
    IIF 35 - LLP Designated Member → ME
  • 25
    FIDUCIA HOLDINGS INTERIORS LTD
    13239876 13229494
    C/o Rayner Essex, Tavistock House South, Entrance, Tavistock Square, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2023-12-31
    Officer
    2025-11-01 ~ now
    IIF 22 - Director → ME
  • 26
    FIDUCIA INTERIORS LTD - now
    FIDUCIA INTERIORS LTD
    - 2025-12-09 04909787
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    523,574 GBP2024-12-31
    Officer
    2023-10-01 ~ 2023-10-31
    IIF 13 - Director → ME
  • 27
    FIDUCIA INTERIORS PARTNERS LLP
    OC442333
    10 Golden Square, London, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    312,133 GBP2023-12-31
    Officer
    2022-05-18 ~ 2025-01-01
    IIF 32 - LLP Designated Member → ME
  • 28
    FIDUCIA PROJECTS PARTNERS LLP
    - now OC451243
    DU BOULAY PROJECTS PARTNERS LLP
    - 2025-04-04 OC451243
    C/o Rayner Essex Llp, Tavistock House South, Tavistock Square, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-29 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2024-02-29 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    FLC LONDON LTD - now
    SRRP HOLDINGS LIMITED
    - 2020-01-20 11643961 11449001
    Westfield London, Ariel Way, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-10-31
    Person with significant control
    2018-10-26 ~ 2020-01-18
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    GRANDA15.1 LIMITED
    12040949 11955156... (more)
    Granda15.1 Limited Po Box 7608, Alston Drive, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-06-10 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    IOLAS CAPITAL GROUP 2 LTD
    13987751 13982638
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-03-18 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    IOLAS CAPITAL GROUP LTD
    13982638 13987751
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -79,900 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    IOLAS CAPITAL HOLDINGS LTD
    - now 14763191
    SQUARE MILE RECRUITMENT PARTNERS LTD
    - 2024-05-25 14763191 15577751
    ALL GLASS ANGLIA HOLDINGS LTD
    - 2024-03-22 14763191
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-28 ~ now
    IIF 16 - Director → ME
  • 34
    IOLAS CAPITAL PROPERTY LTD
    16381774
    81 The Cut, London, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 51 - Has significant influence or control OE
  • 35
    IOLAS GROWTH SERVICES LTD
    14969597
    F H P Engineering Services Solutions Ltd, Bevis Marks, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-06-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-06-29 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    IOLAS INVESTMENTS LTD
    15355332
    81 The Cut, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
  • 37
    IOLAS MANAGEMENT SERVICES LTD
    16072363 OC428454
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 49 - Right to appoint or remove directors OE
    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
  • 38
    JGP CAPITAL LLP
    OC423188
    2 Ffordd Tegid, Ewloe, Deeside, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-06-29 ~ 2019-06-17
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    2018-06-29 ~ 2019-06-17
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    PAXMAN BESPOKE JOINERY LTD
    16008256
    20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    2024-10-10 ~ now
    IIF 50 - Has significant influence or control OE
  • 40
    PDH2024 LIMITED - now
    FHP ENGINEERING SERVICES SOLUTIONS LIMITED
    - 2024-12-11 02921277
    FHP MANAGEMENT SERVICES LIMITED - 2003-04-01
    C/o Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading
    In Administration Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    3,274,569 GBP2022-12-31
    Officer
    2023-06-01 ~ 2023-08-01
    IIF 20 - Director → ME
  • 41
    PGJL HOLDINGS LIMITED
    11601129
    6 Crescent Way, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    2018-10-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    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
  • 42
    PLUTUS ADVISORY LLP
    OC452370
    10 Golden Square, London, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-21 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 64 - Has significant influence or control OE
  • 43
    RECOVER YOUR DEBT LTD - now
    JGAL HOLDINGS LIMITED
    - 2019-12-04 11600204
    6 Crescent Way, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-10-04 ~ 2019-12-01
    IIF 6 - Director → ME
    Person with significant control
    2018-10-04 ~ 2019-12-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    RETROFIT U.K. LIMITED
    - now 02288794
    KAMBEN LIMITED - 1988-10-24
    85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (14 parents)
    Equity (Company account)
    335,356 GBP2021-03-31
    Officer
    2018-12-27 ~ 2019-03-09
    IIF 31 - Director → ME
  • 45
    SPEYSIDE AG HOLDINGS LTD
    12710970
    Rayner Essex, Tavistock House South, Entrance D, Tavistock Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-01 ~ 2022-04-24
    IIF 25 - Director → ME
  • 46
    SRRT24 HOLDINGS LTD LIMITED
    11552310
    C/o Rayner Essex Llp Tavistock Square, Tavistock House South, Tavistock Square, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4 GBP2022-09-30
    Officer
    2018-12-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-09-04 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 47
    UNITED PROPERTY PROJECTS LIMITED - now
    UNITED PROPERTY PROJECTS PLC
    - 2024-03-08 11576796
    81 The Cut, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -132,015 GBP2024-03-31
    Officer
    2018-09-19 ~ 2021-09-09
    IIF 68 - Director → ME
  • 48
    VITRINE GLAZING LTD
    - now 15760196
    VITRINEPROJECTS LTD
    - 2024-07-16 15760196
    1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (3 parents)
    Person with significant control
    2024-06-04 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 49
    VITRINE HOLDINGS LTD
    15355352
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-12-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-12-16 ~ 2024-01-01
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% 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.