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

Myrants, George, Mr.

    Related profiles found in government register
  • Myrants, George, Mr.
    British

    Registered addresses and corresponding companies
  • Myrants, George, Mr.
    British trade mark attorney

    Registered addresses and corresponding companies
  • Myrants, George
    British

    Registered addresses and corresponding companies
    • icon of address 9 Carrington Square, Harrow Weald, Middlesex, HA3 6TF

      IIF 14 IIF 15
  • Myrants, George
    British tm attorney

    Registered addresses and corresponding companies
    • icon of address 9 Carrington Square, Harrow Weald, Middlesex, HA3 6TF

      IIF 16 IIF 17
  • Myrants, George
    British trade mark attorney

    Registered addresses and corresponding companies
    • icon of address 9 Carrington Square, Harrow Weald, Middlesex, HA3 6TF

      IIF 18
  • Myrants, George, Mr.

    Registered addresses and corresponding companies
  • Myrants, George

    Registered addresses and corresponding companies
  • Myrants, George
    British tm agent born in November 1928

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Carrington Square, Harrow Weald, Middlesex, HA3 6TF

      IIF 65
  • Myrants, George
    British tm attorney born in November 1928

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Carrington Square, Harrow Weald, Middlesex, HA3 6TF

      IIF 66 IIF 67
  • Myrants, George
    British trade mark attorney born in November 1928

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Hillbury Avenue, Harrow, Middlesex, HA3 8EW, United Kingdom

      IIF 68
    • icon of address 9, Carrington Square, Harrow, HA3 6TF, England

      IIF 69
    • icon of address 6, The Jetty, Wing, Oakham, Rutland, LE15 8RX, England

      IIF 70
  • Myrants, George, Mr.
    British director born in November 1928

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Hillbury Avenue, Harrow, Middlesex, HA3 8EW, United Kingdom

      IIF 71
  • Myrants, George, Mr.
    British patent practitioner born in November 1928

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Carrington Square, Harrow Weald, Middlesex, HA3 6TF

      IIF 72
  • Myrants, George, Mr.
    British tm attorney born in November 1928

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Carrington Square, Harrow Weald, Middlesex, HA3 6TF

      IIF 73
  • Myrants, George, Mr.
    British trade mark attorney born in November 1928

    Resident in England

    Registered addresses and corresponding companies
  • Myrants, George
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Hillbury Avenue, Harrow, Middlesex, HA3 8EW, United Kingdom

      IIF 99
  • Mr. George Myrants
    British born in November 1928

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, England

      IIF 100
    • icon of address Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA

      IIF 101
    • icon of address 54, Hillbury Avenue, Harrow, Middlesex, HA3 8EW

      IIF 102
    • icon of address 54, Hillbury Avenue, Harrow, Middlesex, HA3 8EW, United Kingdom

      IIF 103 IIF 104 IIF 105
    • icon of address 9, Carrington Square, Harrow, Middlesex, HA3 6TF, United Kingdom

      IIF 109 IIF 110
    • icon of address C/o Cox Costello & Horne, Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, United Kingdom

      IIF 111
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 112
    • icon of address Second Home, 68, Hanbury Street, London, E1 5JL, England

      IIF 113
    • icon of address 88, St. Helier Avenue, Morden, SM4 6LE, England

      IIF 114 IIF 115
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 54 Hillbury Avenue, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 38 - Secretary → ME
  • 2
    icon of address 9 Carrington Square, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 56 - Secretary → ME
  • 3
    icon of address 9 Carrington Square, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 58 - Secretary → ME
  • 4
    icon of address 9 Carrington Square, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 33 - Secretary → ME
  • 5
    icon of address 54 Hillbury Avenue, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ dissolved
    IIF 3 - Secretary → ME
  • 6
    icon of address 9 Carrington Square, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 57 - Secretary → ME
  • 7
    icon of address 9 Carrington Square, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 8
    icon of address 54 Hillbury Avenue, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 19 - Secretary → ME
  • 9
    icon of address 9 Carrington Square, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2008-09-17 ~ dissolved
    IIF 1 - Secretary → ME
  • 10
    icon of address 54 Hillbury Avenue, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-04 ~ dissolved
    IIF 2 - Secretary → ME
  • 11
    icon of address 54 Hillbury Avenue, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 75 - Director → ME
  • 12
    icon of address 54 Hillbury Avenue, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 77 - Director → ME
  • 13
    icon of address 54 Hillbury Avenue, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2013-08-05 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 14
    icon of address Se17ae, 134 Lower Marsh 134 Lower Marsh, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 52 - Secretary → ME
  • 15
    icon of address Mamado House, 8 Parr Road, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 63 - Secretary → ME
  • 16
    icon of address 9 Carrington Square, Harrow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 32 - Secretary → ME
  • 17
    icon of address 54 Hillbury Avenue, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-12 ~ dissolved
    IIF 4 - Secretary → ME
  • 18
    RI2K LIMITED - 2021-12-20
    icon of address 88 St. Helier Avenue, Morden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 19
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Has significant influence or controlOE
  • 20
    icon of address 54 Hillbury Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2016-01-05 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 21
    icon of address 54 Hillbury Avenue, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-06 ~ dissolved
    IIF 12 - Secretary → ME
  • 22
    icon of address 54 Hillbury Avenue, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2011-06-29 ~ dissolved
    IIF 42 - Secretary → ME
  • 23
    icon of address 54 Hillbury Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 43 - Secretary → ME
  • 24
    icon of address 54 Hillbury Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 44 - Secretary → ME
  • 25
    icon of address 54 Hillbury Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 30 - Secretary → ME
  • 26
    icon of address Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,607 GBP2018-03-31
    Officer
    icon of calendar 2003-02-13 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2003-02-13 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 27
    icon of address 54 Hillbury Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-29 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2018-11-29 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
Ceased 47
  • 1
    SIX FACTOR LIMITED - 2016-02-09
    icon of address Boho 5 Bridge Street East, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-27 ~ 2016-02-10
    IIF 85 - Director → ME
    icon of calendar 2016-01-27 ~ 2016-02-23
    IIF 27 - Secretary → ME
  • 2
    MERCURY PHARMA (GENERICS) LIMITED - 2018-10-30
    FORLEY GENERICS LIMITED - 2012-03-20
    GOLDSHIELD FORLEY LIMITED - 1999-08-26
    GOLDSHIELD GENERICS LIMITED - 1999-08-13
    GAMAACE LIMITED - 1997-05-13
    icon of address Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-01-25 ~ 1998-04-29
    IIF 93 - Director → ME
    icon of calendar 1993-01-25 ~ 1998-04-29
    IIF 13 - Secretary → ME
  • 3
    icon of address Hillview, Bakers Hill, Brixham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2019-10-28 ~ 2019-11-05
    IIF 90 - Director → ME
    icon of calendar 2019-10-28 ~ 2019-11-06
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ 2019-11-05
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 4
    AMEKO EUROPE LIMITED - 2017-11-10
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-05-18 ~ 2020-06-04
    IIF 98 - Director → ME
    icon of calendar 2016-03-07 ~ 2016-03-10
    IIF 79 - Director → ME
    icon of calendar 2016-03-07 ~ 2020-06-04
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-18 ~ 2020-08-01
    IIF 115 - Has significant influence or control OE
  • 5
    ANONIMO LIMITED - 2020-11-04
    icon of address 4th Floor 62-64, Baker Sreet, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-04-29 ~ 2020-04-01
    IIF 24 - Secretary → ME
  • 6
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2007-12-08 ~ 2013-10-10
    IIF 94 - Director → ME
    icon of calendar 2005-01-14 ~ 2021-03-25
    IIF 6 - Secretary → ME
  • 7
    icon of address 54 Hillbury Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ 2016-02-27
    IIF 78 - Director → ME
    icon of calendar 2016-02-10 ~ 2017-02-09
    IIF 28 - Secretary → ME
  • 8
    icon of address 28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,577 GBP2018-03-31
    Officer
    icon of calendar 2007-07-04 ~ 2018-02-28
    IIF 91 - Director → ME
  • 9
    icon of address 10 Westacott Close, Upper Holloway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2015-12-08 ~ 2015-12-14
    IIF 96 - Director → ME
  • 10
    icon of address 10 Chiltern Close, Bushey
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -839 GBP2023-12-31
    Officer
    icon of calendar 2002-11-28 ~ 2003-11-24
    IIF 8 - Secretary → ME
  • 11
    icon of address 1 Cumberland Avenue, Park Royal, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2014-08-07 ~ 2015-03-17
    IIF 20 - Secretary → ME
  • 12
    icon of address Office 7, 35-37 Ludgate Hill, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    244,491 GBP2024-06-30
    Officer
    icon of calendar 2015-10-05 ~ 2016-02-03
    IIF 22 - Secretary → ME
  • 13
    icon of address 12 Clonard Way, Pinner, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,497,096 GBP2024-01-31
    Officer
    icon of calendar 2018-01-17 ~ 2018-02-02
    IIF 68 - Director → ME
    icon of calendar 2018-01-17 ~ 2020-04-01
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ 2019-01-10
    IIF 107 - Ownership of shares – 75% or more OE
  • 14
    icon of address 54 Hillbury Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ 2020-01-28
    IIF 50 - Secretary → ME
  • 15
    icon of address Rubicon House, Unit 5, Second Way, Wembley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-06-19 ~ 2018-07-20
    IIF 82 - Director → ME
    icon of calendar 2018-06-29 ~ 2019-04-05
    IIF 64 - Secretary → ME
    icon of calendar 2017-06-19 ~ 2018-06-29
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2018-06-29
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 108 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 108 - Right to appoint or remove directors OE
  • 16
    H K RANDHAWA LTD - 2008-03-27
    icon of address Pros Assist Limited, Highstone House, 165 High Street, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,836 GBP2016-04-30
    Officer
    icon of calendar 2012-05-09 ~ 2013-10-21
    IIF 99 - Director → ME
    icon of calendar 2012-05-09 ~ 2016-02-29
    IIF 48 - Secretary → ME
  • 17
    FFC GLOBAL SPORTS LIMITED - 2019-08-30
    icon of address Highstone House, 165 High Street, Barnet, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,911 GBP2024-08-31
    Officer
    icon of calendar 2018-08-03 ~ 2020-12-01
    IIF 60 - Secretary → ME
  • 18
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2003-07-30 ~ 2003-09-15
    IIF 67 - Director → ME
    icon of calendar 2003-07-30 ~ 2020-02-19
    IIF 17 - Secretary → ME
  • 19
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-05-08 ~ 2020-02-19
    IIF 18 - Secretary → ME
  • 20
    icon of address 54 Hillbury Avenue, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ 2012-06-21
    IIF 76 - Director → ME
    icon of calendar 2016-12-13 ~ 2017-04-11
    IIF 37 - Secretary → ME
  • 21
    HOT CAKES ADVERTISING LIMITED - 2013-01-30
    icon of address 8 Dove Lane, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,403 GBP2019-11-30
    Officer
    icon of calendar 2007-11-27 ~ 2020-06-25
    IIF 9 - Secretary → ME
  • 22
    D. & S. RADFORD LIMITED - 1980-12-31
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    150,054 GBP2023-12-31
    Officer
    icon of calendar ~ 2020-02-19
    IIF 14 - Secretary → ME
  • 23
    icon of address Mamado House, 8 Parr Road, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-11 ~ 2018-06-17
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ 2018-06-17
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 24
    KESH NEWS LTD - 2014-12-22
    icon of address 79 Fold Croft, Harlow, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-08-28 ~ 2016-11-28
    IIF 21 - Secretary → ME
  • 25
    icon of address 54 Hillbury Avenue, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-24 ~ 2016-06-18
    IIF 47 - Secretary → ME
  • 26
    icon of address Chemilines House, Alperton Lane, Wembley, Middlesex
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-15 ~ 2011-07-21
    IIF 41 - Secretary → ME
  • 27
    icon of address 6 The Jetty, Wing, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90,326 GBP2024-02-28
    Officer
    icon of calendar 2015-04-23 ~ 2015-04-24
    IIF 70 - Director → ME
  • 28
    icon of address 2e Graham Road, Wealdstone, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,426 GBP2024-03-31
    Officer
    icon of calendar 2006-03-31 ~ 2006-03-31
    IIF 66 - Director → ME
    icon of calendar 2006-03-31 ~ 2011-03-03
    IIF 16 - Secretary → ME
  • 29
    icon of address Unit 8 Al Noor House, Unit 8 , 142 Johnson Street, Southall, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-05-27 ~ 2018-10-15
    IIF 46 - Secretary → ME
  • 30
    icon of address Highstone House, 165 High Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2004-10-20 ~ 2021-12-17
    IIF 65 - Director → ME
    icon of calendar 2004-10-20 ~ 2021-12-17
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2024-11-11
    IIF 100 - Has significant influence or control OE
  • 31
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,826 GBP2023-04-30
    Officer
    icon of calendar 2019-01-15 ~ 2020-01-27
    IIF 55 - Secretary → ME
  • 32
    icon of address 54 Hillbury Avenue, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-12 ~ 2007-07-16
    IIF 73 - Director → ME
  • 33
    PRIMROSE KITCHEN LIMITED - 2014-07-09
    icon of address 82 St John Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -201,236 GBP2020-07-31
    Officer
    icon of calendar 2019-05-20 ~ 2020-05-01
    IIF 39 - Secretary → ME
  • 34
    RI2K LIMITED - 2021-12-20
    icon of address 88 St. Helier Avenue, Morden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2018-12-12 ~ 2020-06-04
    IIF 97 - Director → ME
    icon of calendar 2018-12-12 ~ 2020-06-04
    IIF 62 - Secretary → ME
  • 35
    RED ARMY GROUP LIMITED - 2019-08-22
    TEESSIDE TOGETHER LIMITED - 2019-05-28
    icon of address 9 Brighouse Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,664 GBP2024-09-30
    Officer
    icon of calendar 2015-06-07 ~ 2017-02-15
    IIF 40 - Secretary → ME
  • 36
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    icon of calendar 2016-02-19 ~ 2020-06-04
    IIF 69 - Director → ME
    icon of calendar 2016-02-20 ~ 2020-06-04
    IIF 51 - Secretary → ME
  • 37
    icon of address Second Home, 68 Hanbury Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-17 ~ 2016-11-23
    IIF 84 - Director → ME
    icon of calendar 2016-11-17 ~ 2016-11-23
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2017-11-15
    IIF 113 - Has significant influence or control OE
  • 38
    icon of address C/o Day & Co., 132-134 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-07 ~ 2010-12-08
    IIF 88 - Director → ME
    icon of calendar 2010-12-07 ~ 2011-02-07
    IIF 45 - Secretary → ME
  • 39
    icon of address 56 Downing Drive, Middlesex, Greenford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -200,801 GBP2023-09-30
    Officer
    icon of calendar 2019-03-22 ~ 2021-03-01
    IIF 59 - Secretary → ME
  • 40
    STRIDES SHASUN (UK) LTD - 2016-11-28
    CO-PHARMA LIMITED - 2016-02-26
    COPHARMA LIMITED - 1995-05-09
    icon of address Unit 4 The Metro Centre, Dwight Road, Watford
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-12-20 ~ 1994-05-05
    IIF 72 - Director → ME
  • 41
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 1993-08-28 ~ 2020-02-19
    IIF 5 - Secretary → ME
  • 42
    icon of address Amshold House, Goldings Hill, Loughton, England
    Active Corporate (5 parents)
    Equity (Company account)
    78,452 GBP2021-03-29
    Officer
    icon of calendar 2013-01-02 ~ 2018-05-01
    IIF 74 - Director → ME
    icon of calendar 2013-01-02 ~ 2018-05-01
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-30
    IIF 111 - Has significant influence or control OE
  • 43
    icon of address 9 Carrington Square, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-22 ~ 2020-01-28
    IIF 53 - Secretary → ME
  • 44
    icon of address Boho Five Bridge Street East, Suite 505, Middlesbrough, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-14 ~ 2017-08-01
    IIF 34 - Secretary → ME
  • 45
    GOLDSHIELD LIMITED - 2011-08-02
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-05-13 ~ 1998-10-23
    IIF 95 - Director → ME
    icon of calendar 1998-05-13 ~ 1998-10-23
    IIF 10 - Secretary → ME
  • 46
    icon of address 1st Floor Gallery Court 28 Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,005 GBP2023-05-31
    Officer
    icon of calendar 2000-06-05 ~ 2001-06-22
    IIF 7 - Secretary → ME
  • 47
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-09 ~ 2017-08-07
    IIF 87 - Director → ME
    icon of calendar 2017-03-09 ~ 2018-03-20
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ 2017-08-07
    IIF 104 - Has significant influence or control 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.