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

Hoare, Julia Louise

    Related profiles found in government register
  • Hoare, Julia Louise
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Somerset Place, 5 Somerset Place, Bath, BA1 5AD, England

      IIF 1
    • icon of address April Cottage, April Cottage, Mead Road, Hindhead, GU26 6SG, England

      IIF 2
    • icon of address April Cottage, Mead Road, Hindhead, GU26 6SG, England

      IIF 3
    • icon of address April Cottage, Mead Road, Hindhead, GU26 6SG, United Kingdom

      IIF 4 IIF 5
    • icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, EC3V 3DG, United Kingdom

      IIF 6
  • Hoare, Julia Louise
    British accountant born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 7
    • icon of address April Cottage, Mead Road, Hindhead, Surrey, GU26 6SG, England

      IIF 8 IIF 9
    • icon of address 1 Holders Hill Gardens, London, NW4 1NP

      IIF 10 IIF 11 IIF 12
    • icon of address 1, Holders Hill Gardens, London, NW4 1NP, Uk

      IIF 15
    • icon of address 13, David Mews, Porter Street, London, W1U 6EQ, United Kingdom

      IIF 16 IIF 17
    • icon of address C/o Goldwyns 109, Baker Street, London, W1U 6RP, England

      IIF 18 IIF 19
    • icon of address C/o Goldwyns, 13 David Mews Porter Street, London, W1U 6EQ

      IIF 20
  • Hoare, Julia Louise
    British administrator born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Holders Hill Gardens, London, NW4 1NP

      IIF 21
  • Hoare, Julia Louise
    British co director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, David Mews, Porter Street, London, W1U 6EQ, United Kingdom

      IIF 22
  • Hoare, Julia Louise
    British company director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Goldwyns 109, Baker Street, London, W1U 6RP, England

      IIF 23 IIF 24
  • Hoare, Julia Louise
    British company secretary born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Holders Hill Gardens, London, NW4 1NP

      IIF 25
  • Hoare, Julia Louise
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Holders Hill Gardens, London, NW4 1NP

      IIF 26
    • icon of address C/o Goldwyns 109, Baker Street, London, W1U 6RP, England

      IIF 27
    • icon of address C/o Goldwyns, 109 Baker Street, London, W1U 6RP, England

      IIF 28
    • icon of address 142/148, Main Road, Sidcup, Kent, DA14 6NZ

      IIF 29
  • Hoare, Julia
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address April Cottage, Mead Road, Hindhead, GU26 6SG, United Kingdom

      IIF 30
  • Ms Julia Hoare
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address April Cottage, Mead Road, Hindhead, GU26 6SG, United Kingdom

      IIF 31
  • Ms Julia Louise Hoare
    British born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, David Mews, Porter Street, London, W1U 6EQ

      IIF 32
    • icon of address C/o Goldwyns 109, Baker Street, London, W1U 6RP, England

      IIF 33
  • Hoare, Julia Louise
    British

    Registered addresses and corresponding companies
  • Hoare, Julia Louise
    British accountant

    Registered addresses and corresponding companies
  • Hoare, Julia Louise
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 1 Holders Hill Gardens, London, NW4 1NP

      IIF 62
  • Hoare, Julia Louise
    British secretary

    Registered addresses and corresponding companies
    • icon of address 3-5 London Road, Rainham, Kent, ME8 7RG

      IIF 63
  • Hoare, Julia
    British accountant born in May 1961

    Registered addresses and corresponding companies
  • Hoare, Julia
    British director born in May 1961

    Registered addresses and corresponding companies
    • icon of address 18 St Saviours Wharf, Mill Street, London, SE1 2BE

      IIF 67
  • Hoare, Julia
    British

    Registered addresses and corresponding companies
  • Hoare, Julia
    British accountant

    Registered addresses and corresponding companies
  • Hoare, Julia
    British director

    Registered addresses and corresponding companies
    • icon of address 18 St Saviours Wharf, Mill Street, London, SE1 2BE

      IIF 79
  • Hoare, Julia
    British secretary

    Registered addresses and corresponding companies
    • icon of address 18 St Saviours Wharf, Mill Street, London, SE1 2BE

      IIF 80
  • Hoare, Julia Louise

    Registered addresses and corresponding companies
  • Hoare, Julia

    Registered addresses and corresponding companies
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 87
    • icon of address April Cottage, Mead Road, Hindhead, GU26 6SG, England

      IIF 88
    • icon of address April Cottage, Mead Road, Hindhead, Surrey, GU26 6SG, England

      IIF 89
    • icon of address 18 St Saviours Wharf, Mill Street, London, SE1 2BE

      IIF 90 IIF 91
child relation
Offspring entities and appointments
Active 16
  • 1
    WHAT IF (EXPLORATION) LIMITED - 1997-01-29
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-01 ~ dissolved
    IIF 35 - Secretary → ME
  • 2
    ?WHAT IF! UKI VENTURES LIMITED - 2002-05-16
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-19 ~ dissolved
    IIF 39 - Secretary → ME
  • 3
    icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -76,191 EUR2024-12-31
    Officer
    icon of calendar 2016-12-30 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 5th Floor, 89 New Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-04 ~ dissolved
    IIF 38 - Secretary → ME
  • 5
    icon of address 17 New Concordia Wharf, Mill Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-05-10 ~ dissolved
    IIF 80 - Secretary → ME
  • 6
    icon of address C/o Goldwyns, 13 David Mews Porter Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-22 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address 18 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    123,849 GBP2017-12-31
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 89 - Secretary → ME
  • 8
    icon of address 5 Somerset Place, 5 Somerset Place, Bath, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,272 GBP2024-03-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address C/o Goldwyns 109 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -222 GBP2020-12-31
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF 19 - Director → ME
  • 10
    icon of address April Cottage, Mead Road, Hindhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43,271 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 5 - Director → ME
  • 11
    JASCOTS WINEMERCHANTS LIMITED - 2015-05-01
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -435 GBP2024-09-30
    Officer
    icon of calendar 2019-08-08 ~ now
    IIF 87 - Secretary → ME
  • 12
    icon of address April Cottage, Mead Road, Hindhead, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    274 GBP2024-06-30
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 4 - Director → ME
  • 13
    icon of address April Cottage, Mead Road, Hindhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -60,619 GBP2025-03-31
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 2 - Director → ME
  • 14
    icon of address 5th Floor, 89 New Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-17 ~ dissolved
    IIF 36 - Secretary → ME
  • 15
    icon of address April Cottage, Mead Road, Hindhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 3 - Director → ME
    icon of calendar 2025-06-03 ~ now
    IIF 88 - Secretary → ME
  • 16
    icon of address April Cottage, Mead Road, Hindhead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 63
  • 1
    icon of address C/o Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2018-05-31
    IIF 8 - Director → ME
    icon of calendar 2006-03-15 ~ 2018-05-31
    IIF 37 - Secretary → ME
  • 2
    ? WHAT IF ! LIMITED - 1999-06-30
    icon of address C/o Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2005-05-01 ~ 2018-05-04
    IIF 55 - Secretary → ME
    icon of calendar 1999-04-01 ~ 2000-01-13
    IIF 75 - Secretary → ME
  • 3
    ? WHAT IF ! (HOLDINGS) LIMITED - 1999-06-30
    icon of address C/o Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-10-16 ~ 2018-05-31
    IIF 9 - Director → ME
    icon of calendar 2005-05-12 ~ 2012-01-09
    IIF 54 - Secretary → ME
  • 4
    icon of address 2nd Floor Stc House, 7 Elmfield Road, Bromley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    473,556 GBP2017-12-31
    Officer
    icon of calendar 2007-04-30 ~ 2012-11-26
    IIF 53 - Secretary → ME
  • 5
    AFFINITY DEVELOPMENTS PLC - 2018-09-07
    AFFINITY DEVELOPMENTS LIMITED - 2018-11-19
    AFFINITY CORPORATION PROPERTIES PLC - 2016-04-19
    icon of address Central Block 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2018-11-08 ~ 2019-06-28
    IIF 29 - Director → ME
  • 6
    ANAIS GLOW LIMITED - 2005-12-22
    ANGELS MODELS MANAGEMENT LIMITED - 2009-07-23
    icon of address 138-140 Southwark Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-10 ~ 2003-08-01
    IIF 69 - Secretary → ME
  • 7
    icon of address 4 Brunswick Place, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2004-03-19 ~ 2019-09-25
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-25
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 13 David Mews, Porter Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-21 ~ 2011-06-30
    IIF 17 - Director → ME
  • 9
    TENALITY LIMITED - 2007-05-23
    icon of address Lancaster House, 7 Elmfield Road, Bromley, Kentb
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-04 ~ 2011-02-28
    IIF 51 - Secretary → ME
  • 10
    CHEPSTOW CAPITAL ADVISORS LIMITED - 2015-07-25
    TEAMSHIELD LIMITED - 2007-07-04
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,703 GBP2024-05-31
    Officer
    icon of calendar 2007-06-07 ~ 2023-07-06
    IIF 57 - Secretary → ME
  • 11
    icon of address 13 David Mews, Porter Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-16 ~ 2011-07-05
    IIF 15 - Director → ME
  • 12
    icon of address Building 303 Pool Lane, Ince, Chester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -219,607 GBP2024-03-31
    Officer
    icon of calendar 2007-07-27 ~ 2013-01-31
    IIF 13 - Director → ME
    icon of calendar 2007-07-27 ~ 2013-10-08
    IIF 56 - Secretary → ME
  • 13
    icon of address 11 Hatton Garden, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-01-30 ~ 2008-10-03
    IIF 59 - Secretary → ME
  • 14
    FREESTORE LIMITED - 2007-07-04
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2007-06-07 ~ 2023-07-01
    IIF 58 - Secretary → ME
  • 15
    icon of address 138-140 Southwark Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-03 ~ 2000-03-15
    IIF 71 - Secretary → ME
  • 16
    icon of address 2 Bloomsbury Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-01 ~ 2009-09-01
    IIF 60 - Secretary → ME
  • 17
    METRADINT LIMITED - 2012-03-15
    icon of address 13 David Mews, Porter Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-01-31
    Officer
    icon of calendar 2012-01-31 ~ 2017-09-30
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-30
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    icon of address C/o Goldwyns 109 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-05 ~ 2018-11-30
    IIF 23 - Director → ME
  • 19
    icon of address 5th Floor, 89 New Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-07-10 ~ 2004-09-15
    IIF 68 - Secretary → ME
  • 20
    EUROMARK CAR HIRE LIMITED - 1994-07-05
    PATHBLADE LIMITED - 1993-01-14
    icon of address Chiselhampton Lodge, Chiselhampton, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-03 ~ 2011-03-31
    IIF 40 - Secretary → ME
  • 21
    icon of address Eagle 2 Hatchford Way, Coventry Road, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-09-22 ~ 2011-02-28
    IIF 82 - Secretary → ME
  • 22
    S.EXE PUBLICATIONS LIMITED - 1998-11-26
    icon of address 2nd Floor Stc House, 7 Elmfield Road, Bromley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-03 ~ 2013-09-09
    IIF 11 - Director → ME
  • 23
    icon of address 25 Hotham Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,582 GBP2022-09-30
    Officer
    icon of calendar 2002-09-20 ~ 2002-10-23
    IIF 72 - Secretary → ME
  • 24
    icon of address C/o Goldwyns 109 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2020-09-15 ~ 2022-03-04
    IIF 18 - Director → ME
  • 25
    icon of address 2nd Floor Stc House, 7 Elmfield Road, Bromley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-03 ~ 2013-09-09
    IIF 12 - Director → ME
  • 26
    EASYFLEET LIMITED - 2001-09-24
    icon of address Building 4 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-09-09 ~ 2000-09-25
    IIF 81 - Secretary → ME
  • 27
    LOGISTICS INTERNATIONAL PUBLIC LIMITED COMPANY - 2013-10-02
    RECORDMOTIVE LIMITED - 1991-04-25
    icon of address The Capitol Building, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1997-11-30 ~ 1999-07-30
    IIF 64 - Director → ME
    icon of calendar 1993-03-09 ~ 1999-07-30
    IIF 77 - Secretary → ME
  • 28
    ASHLAKE LIMITED - 1987-12-23
    icon of address 28 Marshalsea Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22,668 GBP2024-03-31
    Officer
    icon of calendar 1997-01-29 ~ 2006-12-01
    IIF 83 - Secretary → ME
  • 29
    icon of address Michelin House Third Floor, 81 Fulham Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-10-13 ~ 2004-04-20
    IIF 45 - Secretary → ME
  • 30
    NOTTCOR 87 LIMITED - 1999-03-16
    ASPIRA LIMITED - 2001-11-13
    ASPIRA COMMUNICATIONS LIMITED - 2007-07-10
    MATRIX DECISIONS LIMITED - 2012-03-05
    icon of address Duff & Phelps Ltd, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2007-03-29
    IIF 44 - Secretary → ME
  • 31
    ENARA LIMITED - 2013-07-01
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    18,656,874 GBP2021-03-31
    Officer
    icon of calendar 2006-07-26 ~ 2008-05-19
    IIF 10 - Director → ME
  • 32
    icon of address Unit E7 Holly Court Holly Farm Business Park, Honiley, Kenilworth, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,040 GBP2024-12-31
    Officer
    icon of calendar 1999-03-17 ~ 2000-10-01
    IIF 90 - Secretary → ME
  • 33
    M M GEARY LIMITED - 2002-03-11
    icon of address 20 Riggindale Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -346,759 GBP2024-08-31
    Officer
    icon of calendar 2010-09-16 ~ 2023-08-11
    IIF 86 - Secretary → ME
  • 34
    ELITE TRANSPORTATION LIMITED - 2001-01-19
    icon of address 3 Beadleys Yard, 126a High Street, Uxbridge, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-03 ~ 2010-05-31
    IIF 48 - Secretary → ME
  • 35
    icon of address Brookstone House, 6 Elthorne Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,891 GBP2021-09-30
    Officer
    icon of calendar 1999-06-16 ~ 2012-06-16
    IIF 43 - Secretary → ME
  • 36
    icon of address Olveston Limited, 124 Sloane Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-12-04 ~ 1999-06-30
    IIF 76 - Secretary → ME
  • 37
    DOLCE VITA VILLAS LIMITED - 2014-09-24
    icon of address 22a Ives Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,102 EUR2015-06-30
    Officer
    icon of calendar 2001-07-03 ~ 2001-12-12
    IIF 47 - Secretary → ME
  • 38
    icon of address Unit 6 Gateway 1000, Whittle Way, Stevenage, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-08-07 ~ 2013-10-29
    IIF 85 - Secretary → ME
  • 39
    LIVING TIME LIMITED - 2012-02-07
    icon of address Baines House, Midgery Court Pittman Way, Fulwood, Preston, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-01 ~ 2005-10-21
    IIF 84 - Secretary → ME
  • 40
    BOAT TRADING LIMITED - 2007-07-25
    BOAT TRADING LIMITED - 2007-07-27
    icon of address C/o Goldwyns 109 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -487,342 GBP2018-11-30
    Officer
    icon of calendar 2004-11-22 ~ 2008-09-05
    IIF 26 - Director → ME
    icon of calendar 2010-08-26 ~ 2010-10-21
    IIF 16 - Director → ME
  • 41
    icon of address 2nd Floor Stc House, 7 Elmfield Road, Bromley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-16 ~ 2013-09-09
    IIF 25 - Director → ME
  • 42
    icon of address 13 David Mews, Porter Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-27 ~ 2009-10-21
    IIF 42 - Secretary → ME
  • 43
    LAMPSPRING LIMITED - 2001-02-05
    icon of address 3-5 London Road, Rainham, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    204,723 GBP2019-12-31
    Officer
    icon of calendar 2001-02-06 ~ 2023-07-01
    IIF 63 - Secretary → ME
  • 44
    MICHCO 347 LIMITED - 2002-03-04
    JACK & TOM ENTERPRISES LIMITED - 2013-02-05
    JASCOTS HOLDINGS LIMITED - 2016-03-24
    icon of address One West Point C/o Old Oak & Park Royal Development Corporation, One West Point, London W3 6rt, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,070,332 GBP2025-03-31
    Officer
    icon of calendar 2020-12-01 ~ 2024-03-15
    IIF 7 - Director → ME
  • 45
    JASCOTS WINEMERCHANTS LIMITED - 2015-05-01
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -435 GBP2024-09-30
    Officer
    icon of calendar 1995-03-23 ~ 2010-03-15
    IIF 91 - Secretary → ME
  • 46
    S+S INSPECTION LIMITED - 2015-03-27
    icon of address Webb House 20 Bridge Road, Park Gate, Southampton, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,525 GBP2017-12-31
    Officer
    icon of calendar 2001-05-03 ~ 2004-03-31
    IIF 73 - Secretary → ME
  • 47
    icon of address Manageconsult, 4 Clifford Grove, Ashford, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-12-18 ~ 2004-04-20
    IIF 67 - Director → ME
    icon of calendar 1998-12-18 ~ 2004-04-20
    IIF 79 - Secretary → ME
  • 48
    icon of address 6th Floor, 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-01 ~ 2006-01-01
    IIF 61 - Secretary → ME
  • 49
    MARNAWELL LIMITED - 2005-05-19
    STAGE SUPPORT LIMITED - 2002-11-14
    LITTONSAVE LIMITED - 1995-05-26
    icon of address 590 Green Lanes, Palmers Green, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    404,450 GBP2024-06-30
    Officer
    icon of calendar 1999-10-25 ~ 2005-05-05
    IIF 70 - Secretary → ME
  • 50
    KEELBUY LIMITED - 1995-05-25
    icon of address 590 Green Lanes, Palmers Green, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -91,311 GBP2024-06-30
    Officer
    icon of calendar 1999-10-25 ~ 2005-05-05
    IIF 74 - Secretary → ME
  • 51
    MARNAWELL LIMITED - 2002-11-14
    icon of address 590 Green Lanes, Palmers Green, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    77,484 GBP2024-06-30
    Officer
    icon of calendar 2002-02-07 ~ 2005-05-05
    IIF 49 - Secretary → ME
  • 52
    STIRLING-ASTALDI CONSTRUCTION U.K.LIMITED - 1977-12-31
    icon of address 310 Harrow Road, Wembley, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-01-27 ~ 2003-11-14
    IIF 52 - Secretary → ME
  • 53
    icon of address Ealing Cross 85 Uxbridge Road, 1st Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -151,679 GBP2024-07-31
    Officer
    icon of calendar 2000-07-18 ~ 2015-06-02
    IIF 41 - Secretary → ME
  • 54
    SPORTS GUIDES PUBLISHING LIMITED - 1996-01-23
    CYBERCOM LIMITED - 1997-06-12
    icon of address 2nd Floor Stc House 7, Elmfield Road, Bromley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-01 ~ 2014-12-03
    IIF 62 - Secretary → ME
  • 55
    icon of address 3 Hedgecroft Dorking Road, Walton On The Hill, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    icon of calendar 2000-12-12 ~ 2010-02-11
    IIF 50 - Secretary → ME
  • 56
    THE NEIGHBOURHOOD CENTRE - 1990-07-12
    icon of address Cathy Cocklin, 45-55 White Horse Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    41,723 GBP2024-03-31
    Officer
    icon of calendar 1992-07-31 ~ 1997-06-28
    IIF 65 - Director → ME
  • 57
    icon of address 21 Loudoun Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-02-25 ~ 2002-02-05
    IIF 66 - Director → ME
    icon of calendar 1997-02-25 ~ 2002-02-05
    IIF 78 - Secretary → ME
  • 58
    BEACHACE LIMITED - 2001-01-10
    icon of address 2nd Floor Stc House, 7 Elmfield Road, Bromley, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-03 ~ 2013-09-09
    IIF 14 - Director → ME
  • 59
    TIQUET MARKETING LIMITED - 2002-07-23
    FIREFLY FIREWORKS LIMITED - 2003-10-30
    icon of address Nymet House, Nymet Rowland, Crediton, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,858 GBP2024-03-31
    Officer
    icon of calendar 1995-04-26 ~ 2023-07-01
    IIF 34 - Secretary → ME
  • 60
    MINAMI NUTRITION LIMITED - 2011-07-08
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-26 ~ 2009-09-01
    IIF 46 - Secretary → ME
  • 61
    icon of address C/o Goldwyns 109 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2006-01-17 ~ 2010-10-21
    IIF 21 - Director → ME
  • 62
    icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2012-10-08 ~ 2022-10-02
    IIF 28 - Director → ME
  • 63
    icon of address C/o Goldwyns London Llp, No.1 Royal Exchange, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2012-10-04 ~ 2022-10-02
    IIF 24 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.