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

Mr George Georgiou

    Related profiles found in government register
  • Mr George Georgiou
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Addison Road, London, W14 8DD, United Kingdom

      IIF 1
    • icon of address 17, Abingdon Road, London, W8 6AH, England

      IIF 2
  • Mr George Georgiou
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Westpole Avenue, Cockfosters, Barnet, EN4 0AY, England

      IIF 3
    • icon of address Leytonstone House, Hanbury Drive, London, E11 1GA, England

      IIF 4
    • icon of address Third Floor, 6-8 Great Eastern Street, London, EC2A 3NT, United Kingdom

      IIF 5
    • icon of address 1, Home Farm Close, Esher, Surrey, KT10 9HA, United Kingdom

      IIF 6
  • Mr George Georgiou
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Chiswick Terrace, London, W4 5LY, United Kingdom

      IIF 7
  • Mr George Georgiou
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 590 Green Lanes, London, N13 5RY

      IIF 8
    • icon of address 15, Fairgreen, Barnet, EN4 0QS, England

      IIF 9
    • icon of address 590, Green Lanes, Palmers Green, London, N13 5RY

      IIF 10
  • Mr George Georgiou
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35 Crutched Friars, London, EC3N 2AE, United Kingdom

      IIF 11
  • Mr George Georgiou
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Elmfield Road, London, N2 8EB, England

      IIF 12
  • Mr George Georgiou
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, New Road, Chilworth, Guildford, GU4 8LP, England

      IIF 13
    • icon of address 24/25 The Shard, 32 London Bridge Street, London, London, SE1 9SG, England

      IIF 14
    • icon of address 3, Boyd Street, London, E1 1FQ, England

      IIF 15
    • icon of address 3, Boyd Street, London, E1 1FQ, United Kingdom

      IIF 16
  • Mr George Georgiou
    British born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 17
  • Mr George Georgiou
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 18
  • Mr George Georgiou
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, E11 1GA, England

      IIF 19
    • icon of address Audrey House, 16-20, Ely Place, London, EC1N 6SN, England

      IIF 20 IIF 21 IIF 22
    • icon of address 1 Wedgwood Court, Wedgwood Way, Stevenage, Herts, SG1 4QR

      IIF 23
    • icon of address 30, Reynards Road, Welwyn, Hertfordshire, AL6 9TP, United Kingdom

      IIF 24
    • icon of address 30, Reynards Road, Welwyn, Herts, AL6 9TP, United Kingdom

      IIF 25
  • Mr George Georgiou
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 26
  • Mr George Georgiou
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Christy Close, Christy Close, Frampton Cotterell, Bristol, BS36 2FS, United Kingdom

      IIF 27
  • Mr George Georgiou
    British born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Mountview Court, 310, Friern Barnet Lane, London, N20 0LD, England

      IIF 28
  • Mr George Georgiou
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Park Road, London, N8 8JY, United Kingdom

      IIF 29
  • Mr George Thomas Georgiou
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wimpole Street, London, W1G 9SH, England

      IIF 30
    • icon of address 67, Grosvenor Street, London, W1K 3JN

      IIF 31
    • icon of address Top Floor, Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, SG12 8DL, England

      IIF 32 IIF 33
  • Georgiou, George
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Addison Road, London, W14 8DD, United Kingdom

      IIF 34
  • Georgiou, George
    British finance born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Georgiou, George
    British stockbroker born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 100 Addison Road, London, W14 8DD

      IIF 38
  • Mr George Thomas Georgiou
    British

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wimpole Street, London, W1G 9SH, England

      IIF 39
  • Georgiou, Georgios
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Beehive Road, Goffs Oak, Waltham Cross, Herts, EN7 5NL, United Kingdom

      IIF 40
  • Mr George Georgiou
    British born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Mortimer Street, Birkenhead, Merseyside, CH41 5EU, United Kingdom

      IIF 41
    • icon of address Archway Business Centre 19-23, Wedmore Street, London, N19 4RU, England

      IIF 42
  • Mr George Georgiou
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, High Street, Barnet, EN5 5SU, England

      IIF 43
  • Mr George Georgiou
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138a, Agar Grove, London, NW1 9TY, England

      IIF 44
  • Georgiou, George
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Home Farm Close, Esher, KT10 9HA, United Kingdom

      IIF 45
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

      IIF 46 IIF 47
    • icon of address Third Floor, 6-8 Great Eastern Street, London, EC2A 3NT, United Kingdom

      IIF 48
  • Georgiou, George
    British product development born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Home Farm Close, Esher, Surrey, KT10 9HA, United Kingdom

      IIF 49
  • Georgiou, George
    British hairdresser born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Chiswick Terrace, Chiswick, London, W4 5L, England

      IIF 50
  • Georgiou, George
    British salon owner born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Chiswick Terrace, Chiswick, London, W4 5LY, United Kingdom

      IIF 51 IIF 52
  • Georgiou, George
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 590 Green Lanes, London, N13 5RY

      IIF 53
    • icon of address 15, Fairgreen, Barnet, Hertfordshire, EN4 0QS, England

      IIF 54
    • icon of address 590, Green Lanes, London, N13 5RY, United Kingdom

      IIF 55
  • Georgiou, George
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Fairgreen, Barnet, Herts, EN4 0QS

      IIF 56
  • Georgiou, George
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Crutched Friars, Fenchurch, London, EC3N 2AE, England

      IIF 57
  • Georgiou, George
    British consultancy born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Mortimer Street, Birkenhead, Merseyside, CH41 5EU, United Kingdom

      IIF 58
  • Georgiou, George
    British consultant born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Elmfield Road, East Pinchley, London, N2 8EB

      IIF 59
  • Georgiou, George
    British engineer born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Elmfield Road, East Pinchley, London, N2 8EB

      IIF 60
  • Georgiou, George
    British accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54 Old Street, London, EC1V 9AJ

      IIF 61
  • Georgiou, George
    British chartered accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, New Road, Chilworth, Guildford, GU4 8LP, England

      IIF 62
  • Georgiou, George
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, High Street, Barnet, EN5 5SU, England

      IIF 63
    • icon of address 24/25 The Shard, 32 London Bridge Street, London, London, SE1 9SG, England

      IIF 64
    • icon of address 3, Boyd Street, London, E1 1FQ, England

      IIF 65
    • icon of address 3, Boyd Street, London, E1 1FQ, United Kingdom

      IIF 66
    • icon of address 54 Old Street, London, EC1V 9AJ

      IIF 67 IIF 68 IIF 69
    • icon of address Chase Business Centre, 39-41 Chase Side, London, N14 5BP, United Kingdom

      IIF 70
  • Georgiou, George
    British director born in August 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Village Road, Enfield, Middx, EN1 2EU, United Kingdom

      IIF 71
  • Georgiou, George
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Kingstanding Road, Birmingham, B44 8AY, United Kingdom

      IIF 72
  • Georgiou, George
    British director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 73
  • Georgiou, George
    British recruitment manager born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53 Broadfields Avenue, Winchmore Hill, London, N21 1AG

      IIF 74
  • Gergiou, George
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Route Des Pommiers 22, Marly, 1723, Switzerland

      IIF 75
  • Mr George Georgiou
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Reynards Road, Welwyn, Hertfordshire, AL6 9TP, England

      IIF 76
  • Mr George Georgiou
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 77
  • Mr George Georgiou
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ

      IIF 78
  • Mr George Georgiou
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA, England

      IIF 79
    • icon of address 1 Kings Avenue, Winchmore Hill, London, N21 3NA, England

      IIF 80 IIF 81
  • Mr George Georgiou
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Limes Court, Conduit Lane, Hoddesdon, Herts, EN11 8EP, England

      IIF 82
  • Mr George Georgiou
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Mountview Court, 310 Friern Barnet Lane, London, N20 0LD, England

      IIF 83 IIF 84
  • Mr George Georgiou
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr George Georgiou
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 110
    • icon of address 133, The Broadway, Mill Hill, London, NW7 4RN

      IIF 111
  • Mr George Georgiou
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Nuttings Road, Cambridge, CB1 3HU, England

      IIF 112
    • icon of address 32, Grayham Road, New Malden, Surrey, KT3 5HW, United Kingdom

      IIF 113
  • Mr George Georgiou
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Enfield Road, Enfield, EN2 7HL, England

      IIF 114
  • Georgiou, George
    British advertising agent born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodstock 30, Reynards Road, Welwyn, Hertfordshire, AL6 9TP, United Kingdom

      IIF 115
  • Georgiou, George
    British advertising director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Finchley Park, North Finchley, London, Greater London, N12 9JN

      IIF 116 IIF 117
  • Georgiou, George
    British managing director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Reynards Road, Welwyn, Herts, AL6 9TP, United Kingdom

      IIF 118
  • Georgiou, George
    British media consultant born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodstock 30, Reynards Road, Welwyn, Hertfordshire, AL6 9TP, United Kingdom

      IIF 119
  • Georgiou, George
    British media director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Reynards Road, Welwyn, Hertfordshire, AL6 9TP, England

      IIF 120
  • Georgiou, George
    British company director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Route Des Pommiers 22, Marly, 1723, Switzerland

      IIF 121
  • Georgiou, George
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 122
  • Georgiou, George
    British customer relations born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Plomer Avenue, Hoddesdon, Herts, EN11 9FR

      IIF 123
  • Georgiou, George
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Christy Close, Christy Close, Frampton Cotterell, Bristol, BS36 2FS, United Kingdom

      IIF 124
  • Georgiou, George
    British engineering data consultant born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Christy Close, Frampton Cotterell, Bristol, BS36 2FS, United Kingdom

      IIF 125
  • Georgiou, George
    British managing director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Mountview Court, 310, Friern Barnet Lane, London, N20 0LD, England

      IIF 126
  • Georgiou, George
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Georgiou, George
    British none born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Manor Road, Chigwell, Essex, IG7 5PG, United Kingdom

      IIF 130
  • Georgiou, George
    British property management born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Inverness Avenue, Enfield, Middlesex, EN1 3NX, United Kingdom

      IIF 131
  • Georgiou, George
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paynam, Dark Lane, Cheshunt, Hertfordshire, EN7 5ED, United Kingdom

      IIF 132
  • Georgiou, George
    British director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Enfield Road, London, EN27HL, United Kingdom

      IIF 133
  • Mr George Georgiou
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 495 Green Lanes, Palmers Green, London, N13 4BS, United Kingdom

      IIF 134 IIF 135
    • icon of address 1-4, London Road, Spalding, Lincolnshire, PE11 2TA, England

      IIF 136
  • Georgiou, George
    British builder born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Sun Street, London, EC2M 2PL

      IIF 137
  • Georgiou, George
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 241, Bullsmoor Lane, Enfield, EN1 4SB, United Kingdom

      IIF 138
    • icon of address Woodgate Studios, 2nd Floor, 2-8 Games Road, London, England And Wales, EN4 9HN, United Kingdom

      IIF 139 IIF 140 IIF 141
    • icon of address 174, Crooked Mile, Waltham Abbey, Essex, EN9 2ES, United Kingdom

      IIF 143
    • icon of address Stock Cottage, 174 Crooked Mile, Waltham Abbey, EN9 2ES, United Kingdom

      IIF 144
    • icon of address Stock Cottage, 174 Crooked Mile, Waltham Abbey, Herts, EN9 2ES, United Kingdom

      IIF 145
    • icon of address Unit 13, Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, Essex, EN9 2HB, England

      IIF 146
  • Mr George Georgiou
    British,cypriot born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Charles & Co, Suite 15, Highfield House, 185 Chorley New Road, Bolton, BL1 4QZ, England

      IIF 147 IIF 148
    • icon of address C/o Charles & Co, Suite15, Highfield House, 185 Chorley New Road, Bolton, BL1 4QZ, England

      IIF 149
    • icon of address 90, Norwood Road, Stretford, Manchester, M32 8PP, United Kingdom

      IIF 150
    • icon of address Price Accounting Ltd, 480 Chester Road, Manchester, M16 9HE, United Kingdom

      IIF 151
    • icon of address 7, Penryn Avenue, Sale, M33 3PG, England

      IIF 152
  • Georgiou, George Thomas
    British director

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wimpole Street, London, W1G 9SH, England

      IIF 153
  • Mr Georgios Georgiou
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601, High Road Leytonstone, London, E11 4PA

      IIF 154
    • icon of address 1c, Millbrook Business Park, Hoe Lane, Nazing, Essex, EN9 2RJ, United Kingdom

      IIF 155
    • icon of address 79, The Causeway, Flat 4, Potters Bar, Hertfordshire, EN6 5HL, England

      IIF 156
    • icon of address 43, Hampden Crescent, Cheshunt, Waltham Cross, EN7 5AX, England

      IIF 157
  • Georgiou, George, Mr.
    British director born in February 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 1st Floor, 41 Rosslyn Hill, London, NW3 5UJ

      IIF 158 IIF 159
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 160
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 161 IIF 162
  • Mr George Georgiou
    English born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 163
  • Georgiou, George Thomas
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Floor, Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, SG12 8DL, England

      IIF 164 IIF 165 IIF 166
    • icon of address Top Floor, Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, SG12 8DL, United Kingdom

      IIF 169
  • Georgiou, George
    born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 170
    • icon of address Third Floor, 6-8 Great Eastern Street, London, EC2A 3NT, United Kingdom

      IIF 171
  • Georgiou, George
    born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, E11 1GA, England

      IIF 172
  • Georgiou, George
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Park Road, London, N8 8JY, United Kingdom

      IIF 173
  • Mr George Thomas Georgiou
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 174
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, United Kingdom

      IIF 175 IIF 176
    • icon of address 11, Barley Ponds Close, Ware, SG12 7ET, England

      IIF 177
  • Georgiou, George
    British film finance born in April 1964

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 91, Great Russell Street, London, WC1B 3PS, England

      IIF 178
  • Georgiou, Georgios
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1c, Millbrook Business Park, Hoe Lane, Nazing, Essex, EN9 2RJ, United Kingdom

      IIF 179
    • icon of address 43, Hampden Crescent, Cheshunt, Waltham Cross, EN7 5AX, England

      IIF 180
  • Georgiou, Georgios
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 601, High Road Leytonstone, London, E11 4PA

      IIF 181
    • icon of address 79, The Causeway, Flat 4, Potters Bar, Hertfordshire, EN6 5HL, England

      IIF 182
    • icon of address 207, Langham Road, Tottenham, London, N15 3LH, England

      IIF 183
    • icon of address 43, Hampden Crescent, Cheshunt, Waltham Cross, Hertfordshire, EN7 5AX, England

      IIF 184
  • Georgiou, George
    British director born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Westpole Avenue, Cockfosters, Barnet, EN4 0AY, England

      IIF 185
  • Georgiou, George
    British managing director born in March 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Archway Business Centre 19-23, Wedmore Street, London, N19 4RU, England

      IIF 186
  • Georgiou, George
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39-41, Chase Side, London, N14 5BP, United Kingdom

      IIF 187
    • icon of address Southpoint House, 321 Chase Road, London, N14 6JT, United Kingdom

      IIF 188
  • Georgiou, George
    British builder born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138a, Agar Grove, London, England, NW1 9TY, United Kingdom

      IIF 189 IIF 190
  • Georgiou, George
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138a, Agar Grove, London, NW1 9TY, England

      IIF 191
  • Georgiou, George
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138a, Agar Grove, London, England, NW1 9TY, United Kingdom

      IIF 192
  • Georgiou, George
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate Studios 2nd, Floor, 2-8 Games Road, Cockfosters, EN4 9HN, United Kingdom

      IIF 193
    • icon of address 53, Broadfields Avenue, London, N21 1AG, United Kingdom

      IIF 194
  • Georgiou, George
    British advertising agent born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodacre, 28 Mardley Avenue, Welwyn, AL6 0TZ

      IIF 195
  • Georgiou, George
    British company director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodacre, 28 Mardley Avenue, Welwyn, AL6 0TZ

      IIF 196
  • Georgiou, George
    British media director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Wedgwood Court, Wedwood Way, Stevenage, Herts, SG1 4QR, England

      IIF 197
  • Georgiou, George
    British clothing manufacturer born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Fairgreen, Barnet, Hertfordshire, EN4 0QS

      IIF 198
  • Georgiou, George
    British administrator born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 199 IIF 200
  • Georgiou, George
    British estate agent born in January 1959

    Resident in England

    Registered addresses and corresponding companies
  • Georgiou, George
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA, England

      IIF 205
  • Georgiou, George
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, Winchmore Hill, London, N21 3NA, England

      IIF 206
  • Georgiou, George
    British technician born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kings Avenue, London, N21 3NA, United Kingdom

      IIF 207
  • Georgiou, George
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Limes Court, Conduit Lane, Hoddesdon, Herts, EN11 8EP, England

      IIF 208
  • Georgiou, George
    British wholesaler born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Broomfield Avenue, London, N13 4JP, England

      IIF 209
  • Georgiou, George
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Chalk Hill House, 19 Rosary Road, Norwich, NR1 1SZ, England

      IIF 210
  • Georgiou, George
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elsie House, 30 High Street, Hoddesdon, EN11 8BP, England

      IIF 211
  • Georgiou, George
    British general manager born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, West Walk, East Barnet, Barnet, Hertfordshire, EN4 8NX, England

      IIF 212
  • Georgiou, George
    British managing director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Mountview Court, 310 Friern Barnet Lane, London, N20 0LD, England

      IIF 213
  • Georgiou, George
    British property born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Mountview Court, 310 Friern Barnet Lane, London, N20 0LD, England

      IIF 214
  • Georgiou, George
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
  • Georgiou, George
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
  • Georgiou, George
    British investment manager born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lanark Square, London, E14 9RE, England

      IIF 242
  • Georgiou, George
    British manager born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lanark Square, London, E14 9RE, United Kingdom

      IIF 243
  • Georgiou, George
    British actor born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, The Broadway, Mill Hill, London, NW7 4RN, England

      IIF 244
    • icon of address 148 Crouch Hill, London, N8 9DX, United Kingdom

      IIF 245
    • icon of address 305 Regents Park Road, Finchley, London, N3 1DP, England

      IIF 246
  • Georgiou, George
    British carpenter born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Nuttings Road, Cambridge, CB1 3HU, England

      IIF 247
  • Georgiou, George
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Future Business Centre, Cambridge Campus, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 248
  • Georgiou, George
    British consulting structural engineer born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241 The Broadway, Wimbledon, London, SW19 1SD, England

      IIF 249
  • Georgiou, George
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Mortlock Avenue, Cambridge, CB4 1TE, England

      IIF 250
  • Georgiou, George
    British engineer born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Grayham Road, New Malden, Surrey, KT3 5HW, United Kingdom

      IIF 251
  • Georgiou, George
    British structural engineer born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241 The Broadway, Wimbledon, London, SW19 1SD, United Kingdom

      IIF 252
  • Georgiou, George
    British director born in May 1967

    Resident in Greece

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 253
  • Georgiou, George
    British company director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 495, Green Lanes, London, N13 4BS, England

      IIF 254
    • icon of address 495 Green Lanes, London, N13 4BS, United Kingdom

      IIF 255
    • icon of address 495, Green Lanes, Palmers Green, London, N13 4BS, England

      IIF 256
    • icon of address Deskgo, 120 - 122 Braymere Road, Peterborough, Cambridgeshire, PE7 8NB, United Kingdom

      IIF 257
  • Georgiou, George
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
  • Georgiou, George
    British,cypriot accountant born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Charles & Co, Suite 15, Highfield House, 185 Chorley New Road, Bolton, BL1 4QZ, England

      IIF 267
    • icon of address 7, Penryn Avenue, Sale, M33 3PG, England

      IIF 268
  • Georgiou, George
    British,cypriot chartered accountant born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Charles & Co, Suite 15, Highfield House, 185 Chorley New Road, Bolton, BL1 4QZ, England

      IIF 269
    • icon of address 90 Norwood Road, Stretford, Manchester, Lancashire, M32 8PP

      IIF 270
    • icon of address Price Accounting Ltd, 480 Chester Road, Manchester, M16 9HE, United Kingdom

      IIF 271
    • icon of address 66, Cross Street, Sale, Cheshire, M33 7AN, United Kingdom

      IIF 272 IIF 273 IIF 274
  • Georgiou, George
    British,cypriot company director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
  • Georgiou, George
    British property dev born in January 1960

    Registered addresses and corresponding companies
    • icon of address 44 Oakdene Drive, Tolworth, Surrey, KT5 9NH

      IIF 334
  • Georgiou, George
    British accountant born in September 1957

    Registered addresses and corresponding companies
    • icon of address 32 Winchester Road, Urmston, Manchester, M41 0UJ

      IIF 335
  • Georgiou, George
    British manager born in July 1970

    Registered addresses and corresponding companies
    • icon of address 207 Langham Road, London, N15 3LH

      IIF 336
  • Georgiou, George
    British director born in February 1978

    Registered addresses and corresponding companies
    • icon of address 6 Monarch Way, Ilford, Essex, IG2 7NY

      IIF 337
  • Georgiou, George
    British financial advisor born in February 1978

    Registered addresses and corresponding companies
    • icon of address 19 Dellow Close, Newbury Park, Ilford, Essex, IG2 7EB

      IIF 338
    • icon of address 6 Monarch Way, Ilford, Essex, IG2 7NY

      IIF 339
  • Georgiou, George
    British financial services director born in February 1978

    Registered addresses and corresponding companies
    • icon of address 6 Monarch Way, Ilford, Essex, IG2 7NY

      IIF 340
  • Georgiou, George
    British customer services born in March 1979

    Registered addresses and corresponding companies
  • Georgiou, George
    British director born in October 1972

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 9th Floor Holborn Tower, 137-144 High Holborn, London, WC1V 6PW

      IIF 343
  • Georgiou, George
    British

    Registered addresses and corresponding companies
  • Georgiou, George
    British accountant

    Registered addresses and corresponding companies
    • icon of address 54 Old Street, London, EC1V 9AJ

      IIF 352
  • Georgiou, George
    British administrator

    Registered addresses and corresponding companies
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ

      IIF 353
  • Georgiou, George
    British director

    Registered addresses and corresponding companies
    • icon of address 54 Old Street, London, EC1V 9AJ

      IIF 354
  • Georgiou, George
    British engineer

    Registered addresses and corresponding companies
    • icon of address 21, Elmfield Road, London, N2 8EB, United Kingdom

      IIF 355
  • Georgiou, George
    British finance

    Registered addresses and corresponding companies
    • icon of address Flat 6, 100 Addison Road, London, W14 8DD

      IIF 356
  • Georgiou, George
    British professional

    Registered addresses and corresponding companies
    • icon of address Flat 6, 100 Addison Road, London, W14 8DD

      IIF 357
  • Georgiou, George Thomas
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quadrant House, 4 Thomas More Square, London, E1W 1YW

      IIF 358
  • Georgiou, George Thomas
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate Studios, 2-8 Games Road, Barnet, EN4 9HN, England

      IIF 359
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, United Kingdom

      IIF 360 IIF 361
    • icon of address 11, Barley Ponds Close, Ware, Hertfordshire, SG12 7ET, United Kingdom

      IIF 362
  • Georgiou, George Thomas
    British managing director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Barley Ponds Close, Ware, SG12 7ET, England

      IIF 363
  • Georgiou, George
    born in May 1978

    Resident in England

    Registered addresses and corresponding companies
  • Georgiou, George

    Registered addresses and corresponding companies
    • icon of address 100, Addison Road, London, W14 8DD

      IIF 366
    • icon of address 305 Regents Park Road, Finchley, London, N3 1DP, England

      IIF 367
    • icon of address 3rd Floor The Grange, 100 High Street, London, N14 6TB

      IIF 368
    • icon of address 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 369
    • icon of address 91, Great Russell Street, London, WC1B 3PS, England

      IIF 370
    • icon of address 32, Grayham Road, New Malden, KT3 5HW, United Kingdom

      IIF 371
    • icon of address 1, Kings Avenue, Winchmore Hill, London, N21 3NA, England

      IIF 372
child relation
Offspring entities and appointments
Active 136
  • 1
    icon of address 17 Abingdon Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address Suite 101 32 Lumina Way, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-07-24 ~ now
    IIF 192 - Director → ME
  • 3
    icon of address 267 Albert Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 365 - LLP Designated Member → ME
  • 4
    icon of address 1 Ella Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 364 - LLP Designated Member → ME
  • 5
    icon of address 267 Albert Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 173 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 29 - Has significant influence or controlOE
  • 6
    icon of address Chase Business Centre, 39-41 Chase Side, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-12 ~ dissolved
    IIF 70 - Director → ME
  • 7
    icon of address C/o Charles & Co Suite 15, Highfield House, 185 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    123,567 GBP2024-08-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 148 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    ALEXANDERS INTERNATIONAL LIMITED - 2007-06-22
    icon of address 54 Old Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 61 - Director → ME
  • 9
    icon of address C/o Charles & Co Suite15, Highfield House, 185 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,537 GBP2024-05-31
    Officer
    icon of calendar 2000-09-28 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 149 - Right to appoint or remove directors as a member of a firmOE
    IIF 149 - Right to appoint or remove directorsOE
  • 10
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-18 ~ dissolved
    IIF 145 - Director → ME
  • 11
    icon of address 82 Barrington Road Crouch End, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-03 ~ dissolved
    IIF 245 - Director → ME
  • 12
    icon of address 9 Lanark Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 13
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-19 ~ dissolved
    IIF 160 - Director → ME
  • 14
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-19 ~ dissolved
    IIF 161 - Director → ME
  • 15
    icon of address C/o Quantuma Advisory Limited, 7th Floor 20 St. Andrew Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 253 - Director → ME
    icon of calendar 2019-02-27 ~ now
    IIF 369 - Secretary → ME
  • 16
    icon of address 100 Addison Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2009-08-26 ~ dissolved
    IIF 366 - Secretary → ME
  • 17
    icon of address Conduit House, Conduit Lane, Hoddesdon, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 184 - Director → ME
  • 18
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,395,700 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 16/19 Upper St. Martins Lane, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,317,606 GBP2024-03-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 216 - Director → ME
  • 20
    icon of address Chalk Hill House, 19 Rosary Road, Norwich, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-07-31 ~ now
    IIF 210 - Director → ME
  • 21
    icon of address C/o Charles & Co Suite 15, Highfield House, 185 Chorley New Road, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,957 GBP2024-07-31
    Officer
    icon of calendar 2002-10-22 ~ now
    IIF 269 - Director → ME
  • 22
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,939,646 GBP2024-07-31
    Officer
    icon of calendar 2002-09-14 ~ now
    IIF 200 - Director → ME
  • 23
    icon of address 13 Baldock Way, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 37 Sun Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-11 ~ dissolved
    IIF 137 - Director → ME
    icon of calendar 2007-05-11 ~ dissolved
    IIF 346 - Secretary → ME
  • 25
    icon of address 495 Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -255,594 GBP2020-11-30
    Officer
    icon of calendar 2018-01-05 ~ now
    IIF 262 - Director → ME
  • 26
    icon of address 590 Green Lanes, Palmers Green, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    767,841 GBP2024-11-30
    Officer
    icon of calendar 2007-11-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 9 Lanark Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-01-02 ~ now
    IIF 372 - Secretary → ME
  • 29
    icon of address 241 The Broadway, Wimbledon, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,206 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 249 - Director → ME
  • 30
    ELLIOTT WOOD PARTNERSHIP 2015 LIMITED - 2016-04-22
    icon of address 241 The Broadway, Wimbledon, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,553,399 GBP2024-04-30
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 252 - Director → ME
  • 31
    icon of address Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 164 - Director → ME
  • 32
    icon of address 590 Green Lanes, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-29 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 33
    icon of address 590 Green Lanes, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 55 - Director → ME
  • 34
    icon of address Leonard Curtis, 1 Great Cumberland Place, Marble Arch, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-05 ~ dissolved
    IIF 158 - Director → ME
  • 35
    icon of address The Sawyers House 113 London Road, Horndean, Waterlooville, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 194 - Director → ME
  • 36
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-08-07 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 73 - Director → ME
  • 38
    icon of address 495 Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,284 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-28 ~ now
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 495 Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,113 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-28 ~ now
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 1 Mortimer Street, Birkenhead, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    319,295 GBP2024-06-30
    Officer
    icon of calendar 2005-06-22 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-06-23 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 41
    icon of address Archway Business Centre 19-23 Wedmore Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-07-08 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 172 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-13 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to surplus assets - More than 25% but not more than 50%OE
  • 44
    icon of address 138 Enfield Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 2 Christy Close, Frampton Cotterell, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 125 - Director → ME
  • 46
    icon of address Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 167 - Director → ME
  • 47
    icon of address Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 9 Lanark Square, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 49
    icon of address Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 165 - Director → ME
  • 50
    icon of address 9 Lanark Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address 9 Lanark Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 52
    icon of address 9 Lanark Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 53
    icon of address 9 Lanark Square, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 9 Lanark Square, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 9 Lanark Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 9 Lanark Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 9 Lanark Square, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 9 Lanark Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-19 ~ now
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 59
    GG LIMITED - 2019-12-19
    GG LTD - 2024-07-22
    icon of address 9 Lanark Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 60
    icon of address 9 Lanark Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 1 Kings Avenue, Winchmore Hill, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-03-23 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    15,463 GBP2024-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 7 Chiswick Terrace, Chiswick, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 54 Farringdon Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of address Third Floor, 6-8 Great Eastern Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 75 Westpole Avenue, Cockfosters, Barnet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-22 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 1 Home Farm Close, Esher, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 45 - Director → ME
  • 68
    icon of address 1 Home Farm Close, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 69
    CLASS ACT TEACHING SERVICES LIMITED - 2023-10-25
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,799 GBP2024-07-31
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 213 - Director → ME
  • 70
    WINLETT LTD - 2025-06-11
    GG 4 LTD - 2025-06-10
    icon of address 9 Lanark Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address 204 Grand Union Studios 332 Ladbroke Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    123,466 GBP2024-07-31
    Officer
    icon of calendar 2019-11-29 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address Conduit House, Conduit Lane, Hoddesdon, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-28 ~ dissolved
    IIF 40 - Director → ME
  • 73
    ELECTROPOINT LIMITED - 1995-06-28
    icon of address 41 Baronsmere Road, East Finchley, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-05-26 ~ now
    IIF 60 - Director → ME
    icon of calendar 1997-08-04 ~ now
    IIF 355 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address Woodgate House 2-8 Games Road, Cockfosters, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 75
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,504 GBP2024-05-31
    Officer
    icon of calendar 2007-05-24 ~ now
    IIF 353 - Secretary → ME
  • 76
    icon of address 86 Inverness Avenue, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 131 - Director → ME
  • 77
    icon of address 495 Green Lanes, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -29,878 GBP2021-11-30
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 257 - Director → ME
  • 78
    icon of address 39 - 41 Chase Side, Southgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ dissolved
    IIF 187 - Director → ME
  • 79
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2020-12-12 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 9 Swallow Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 81
    icon of address 1c Millbrook Business Park, Hoe Lane, Waltham Abbey, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-21 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 79 The Causeway, Flat 4, Potters Bar, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 182 - Director → ME
  • 83
    icon of address 9 Lanark Square, Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 226 - Director → ME
  • 84
    icon of address 9 Lanark Square, London
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 85
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address 55 New Road, Chilworth, Guildford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-11-19 ~ dissolved
    IIF 162 - Director → ME
  • 88
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    GOODMAYES 12 LIMITED - 2010-05-12
    icon of address 9 Lanark Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 222 - Director → ME
  • 90
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 272 - Director → ME
  • 91
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 314 - Director → ME
  • 92
    icon of address Elsie House, 30 High Street, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,333,968 GBP2024-08-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 211 - Director → ME
  • 93
    icon of address Third Floor, 6-8 Great Eastern Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 171 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 94
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,311,315 GBP2024-04-30
    Officer
    icon of calendar 2003-04-24 ~ now
    IIF 201 - Director → ME
  • 95
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,383 GBP2019-11-30
    Officer
    icon of calendar 2010-11-06 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address 1 Kings Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,112 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 207 Langham Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-04 ~ dissolved
    IIF 336 - Director → ME
  • 98
    icon of address 67 Grosvenor Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address 37 Crutched Friars, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 101
    icon of address 37 Crutched Friars, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address 37 Crutched Friars, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 103
    icon of address 32 Grayham Road, New Malden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,429 GBP2024-04-30
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 251 - Director → ME
    icon of calendar 2017-01-20 ~ now
    IIF 371 - Secretary → ME
  • 104
    icon of address 159 High Street, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-06-11 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-06-11 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 159 High Street, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 106
    FELISINA LIMITED - 2016-09-28
    icon of address 159 High Street, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 590 Green Lanes, Palmers Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-18 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 108
    icon of address 1-4 London Road, Spalding, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 207 Langham Road, Tottenham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 183 - Director → ME
  • 110
    icon of address 13 Limes Court Conduit Lane, Hoddesdon, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Moore Stephens Llp Suite 17 Building 6, Croxly Park, Hatters Lane, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address 1c Millbrook Business Park, Hoe Lane, Nazing, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 113
    SMART INTERIORS (LONDON) LIMITED - 2015-10-16
    icon of address Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 358 - Director → ME
  • 114
    icon of address 9 Lanark Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 115
    icon of address 9 Lanark Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 116
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-10 ~ dissolved
    IIF 203 - Director → ME
  • 117
    icon of address 100 Addison Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-15 ~ dissolved
    IIF 36 - Director → ME
  • 118
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-05-14 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 119
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,649,682 GBP2022-07-31
    Officer
    icon of calendar 2003-10-01 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 83 - Has significant influence or controlOE
  • 120
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 204 - Director → ME
  • 121
    ROCK AROUND THE CLOCK LIMITED - 1988-03-10
    icon of address 16/19 Upper St. Martins Lane, London, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,452,790 GBP2024-03-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 215 - Director → ME
  • 122
    icon of address 16-19 Upper St. Martin's Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 16-19 Upper St. Martin's Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 124
    icon of address Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300 GBP2021-03-31
    Officer
    icon of calendar 2020-02-15 ~ dissolved
    IIF 169 - Director → ME
  • 125
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 114 Staple Hill High Street, Staple Hill, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    206,218 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 138a Agar Grove, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 601 High Road Leytonstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 1 Electric Parade, Seven Kings, Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-06 ~ dissolved
    IIF 128 - Director → ME
  • 130
    icon of address 30 Reynards Road, Welwyn, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 131
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 47 - Director → ME
  • 132
    GEORGE GEORGIOU ACTOR LIMITED - 2023-04-19
    icon of address 133 The Broadway, Mill Hill, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ now
    IIF 111 - Has significant influence or controlOE
  • 133
    icon of address 3 Boyd Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-20 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 30 Reynards Road, Welwyn, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    660,767 GBP2024-05-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    Company number 06948084
    Non-active corporate
    Officer
    icon of calendar 2009-06-30 ~ now
    IIF 189 - Director → ME
Ceased 134
  • 1
    icon of address 17 Abingdon Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2012-02-06
    IIF 357 - Secretary → ME
  • 2
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-10 ~ 2014-12-12
    IIF 146 - Director → ME
  • 3
    icon of address C/o Charles & Co Suite 15, Highfield House, 185 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    123,567 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-09-07 ~ 2018-08-31
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Accounting Group, Future House, South Place, Beetwell Street, Chesterfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-13 ~ 2009-02-27
    IIF 285 - Director → ME
  • 5
    MP AUTO TECHNIK LIMITED - 2014-04-16
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-24 ~ 2015-04-01
    IIF 193 - Director → ME
  • 6
    icon of address Units 13 To 15 Brewery Yard Deva City Office Park Trinity Way, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-25 ~ 2010-03-02
    IIF 300 - Director → ME
  • 7
    icon of address Stock Page Stock, 83 Goswell Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2008-09-16
    IIF 339 - Director → ME
  • 8
    ALEXANDERS INTERNATIONAL LIMITED - 2007-06-22
    icon of address 54 Old Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-04 ~ 2005-10-27
    IIF 352 - Secretary → ME
  • 9
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ 2016-04-10
    IIF 140 - Director → ME
  • 10
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ 2016-04-10
    IIF 139 - Director → ME
  • 11
    icon of address C/o Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,859 GBP2018-03-31
    Officer
    icon of calendar 2010-04-30 ~ 2010-07-02
    IIF 301 - Director → ME
  • 12
    icon of address 50 Leighswood Road, Aldridge, Walsall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-05-06 ~ 2009-05-08
    IIF 278 - Director → ME
  • 13
    FIBRETECH ASBESTOS LTD - 2012-06-29
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103,101 GBP2024-11-30
    Officer
    icon of calendar 2011-11-03 ~ 2011-11-17
    IIF 306 - Director → ME
  • 14
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-25 ~ 2010-08-27
    IIF 290 - Director → ME
  • 15
    GOODIES FISH RESTAURANTS LTD - 2011-08-26
    icon of address 14 Waterloo Road, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-04 ~ 2011-08-25
    IIF 291 - Director → ME
  • 16
    icon of address Unit 4 Collins Farm, Priors Hardwick Road Upper, Upper Boddington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-18 ~ 2003-11-04
    IIF 349 - Secretary → ME
  • 17
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-27 ~ 2011-12-31
    IIF 159 - Director → ME
  • 18
    icon of address 11 Symons Road, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-20 ~ 2012-10-04
    IIF 273 - Director → ME
  • 19
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ 2010-05-10
    IIF 307 - Director → ME
  • 20
    icon of address Apollo House 3 Wheeleys Road, Edgbaston, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-11 ~ 2011-07-12
    IIF 289 - Director → ME
  • 21
    icon of address Co3 8ph, 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-18 ~ 2003-09-09
    IIF 347 - Secretary → ME
  • 22
    icon of address 4 Chester Court, Chester Hall Lane, Basildon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,969 GBP2025-05-31
    Officer
    icon of calendar 2003-05-21 ~ 2007-06-28
    IIF 338 - Director → ME
  • 23
    icon of address The Annexe 3 School Road, North Acton, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2008-04-30
    IIF 350 - Secretary → ME
  • 24
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,395,700 GBP2024-03-31
    Officer
    icon of calendar 2013-01-14 ~ 2018-06-19
    IIF 246 - Director → ME
    icon of calendar 2010-05-01 ~ 2018-09-25
    IIF 367 - Secretary → ME
  • 25
    THEBUSINESSCLUB.COM LIMITED - 2020-05-13
    icon of address 82 Reddish Road, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-12-09 ~ 2016-08-01
    IIF 327 - Director → ME
  • 26
    icon of address Unit K2, The Pyramid Centre, Borough Road, Birkenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    131,618 GBP2025-06-30
    Officer
    icon of calendar 2012-10-05 ~ 2012-10-08
    IIF 311 - Director → ME
  • 27
    icon of address 97 Franche Road, Kidderminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,917 GBP2024-04-30
    Officer
    icon of calendar 2012-04-16 ~ 2012-04-21
    IIF 302 - Director → ME
  • 28
    icon of address Unite B5a The Seedbed Centre, Davidson Way, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-31 ~ 2009-06-12
    IIF 129 - Director → ME
  • 29
    icon of address C/o Charles & Co Suite 15, Highfield House, 185 Chorley New Road, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,957 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-03-31
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 147 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    icon of address 23-27 Crouch Hill Crouch Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-04 ~ 2014-07-18
    IIF 71 - Director → ME
  • 31
    icon of address Future Business Centre Cambridge Campus, Kings Hedges Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,908 GBP2024-10-31
    Officer
    icon of calendar 2023-11-10 ~ 2025-06-06
    IIF 248 - Director → ME
    icon of calendar 2023-11-10 ~ 2023-11-11
    IIF 250 - Director → ME
  • 32
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-12 ~ 2011-12-31
    IIF 303 - Director → ME
  • 33
    icon of address 495 Green Lanes, Palmers Green, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -162,894 GBP2023-11-30
    Officer
    icon of calendar 2019-05-13 ~ 2024-09-16
    IIF 256 - Director → ME
  • 34
    icon of address Charter Buildings, Ashton Lane, Sale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ 2012-09-21
    IIF 275 - Director → ME
  • 35
    icon of address 91 Great Russell Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-01 ~ 2011-12-01
    IIF 178 - Director → ME
    icon of calendar 2010-09-01 ~ 2011-12-01
    IIF 370 - Secretary → ME
  • 36
    icon of address 17 Teme Street, Tenbury Wells, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,232 GBP2020-10-31
    Officer
    icon of calendar 2011-06-29 ~ 2011-06-30
    IIF 310 - Director → ME
  • 37
    icon of address Dr Tushna Sethna, Flat 5 Cromwell Court, 40 Alexandra Road, Wimbledon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-07-13 ~ 2005-05-24
    IIF 334 - Director → ME
  • 38
    icon of address Quadrant House, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-04 ~ 2007-04-04
    IIF 67 - Director → ME
    icon of calendar 2007-04-04 ~ 2007-04-04
    IIF 354 - Secretary → ME
  • 39
    icon of address 66 Cross Street, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ 2012-01-23
    IIF 309 - Director → ME
  • 40
    icon of address 66 Cross Street, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-20 ~ 2009-10-01
    IIF 283 - Director → ME
  • 41
    icon of address 3 Huddersfield Road, Stalybridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    188,513 GBP2024-10-31
    Officer
    icon of calendar 2011-09-23 ~ 2011-10-06
    IIF 331 - Director → ME
  • 42
    icon of address 66 Cross Street, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-08 ~ 2014-12-10
    IIF 298 - Director → ME
  • 43
    icon of address 321 Chase Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-14 ~ 2015-11-23
    IIF 188 - Director → ME
  • 44
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ 2011-12-31
    IIF 75 - Director → ME
  • 45
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ 2011-12-31
    IIF 121 - Director → ME
  • 46
    icon of address 32 Castle Street, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-13 ~ 2021-12-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2021-04-01
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    YORGO LIMITED - 2020-02-21
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,869,646 GBP2024-09-30
    Officer
    icon of calendar 2014-03-03 ~ 2019-03-04
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 48
    icon of address 15 Donegal Road, Streetly, Sutton Coldfield, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-22 ~ 2009-09-08
    IIF 282 - Director → ME
  • 49
    icon of address Sheraton House, Castle Park, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-08 ~ 2011-06-23
    IIF 35 - Director → ME
    icon of calendar 2009-07-08 ~ 2011-06-23
    IIF 356 - Secretary → ME
  • 50
    icon of address 78 York Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-06 ~ 2011-08-25
    IIF 50 - Director → ME
  • 51
    icon of address 495 Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -259,021 GBP2023-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2024-07-12
    IIF 261 - Director → ME
  • 52
    icon of address 495 Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,284 GBP2023-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2024-07-23
    IIF 260 - Director → ME
  • 53
    icon of address 495 Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,113 GBP2023-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2024-07-23
    IIF 263 - Director → ME
  • 54
    icon of address 495 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -79,263 GBP2023-11-30
    Officer
    icon of calendar 2018-11-09 ~ 2024-07-12
    IIF 259 - Director → ME
  • 55
    AIRFREIGHT TECHNOLOGIES (CY) LTD - 2019-10-28
    icon of address C/o Charles & Co Highfield House, 185 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,829 GBP2024-10-31
    Officer
    icon of calendar 2018-10-22 ~ 2019-10-31
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ 2019-10-31
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Ownership of shares – 75% or more OE
  • 56
    MOBILE ESCAPE ROOM (LONDON) LIMITED - 2020-07-17
    GEORGIOU HOLDINGS LTD - 2022-07-05
    icon of address Top Floor, Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-13 ~ 2023-06-27
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ 2022-07-06
    IIF 32 - Ownership of shares – 75% or more OE
  • 57
    icon of address Third Floor, 6-8 Great Eastern Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-23 ~ 2020-02-19
    IIF 46 - Director → ME
  • 58
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-21 ~ 2011-12-23
    IIF 333 - Director → ME
  • 59
    icon of address Unit 20 Bridgewater Close, Network 65 Business Park, Hapton, Burnley, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-02 ~ 2008-12-11
    IIF 286 - Director → ME
  • 60
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,097 GBP2018-03-31
    Officer
    icon of calendar 2009-03-27 ~ 2010-03-27
    IIF 284 - Director → ME
  • 61
    IK TRAINING LIMITED - 2019-05-13
    icon of address Unit 2 Bottom Fold Brears Farm Nurseries, Stocking Lane, Knottingley, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,965 GBP2024-03-31
    Officer
    icon of calendar 2014-11-14 ~ 2014-11-17
    IIF 288 - Director → ME
  • 62
    IN SITU INTERNATIONAL PLC - 2017-02-17
    icon of address 421 Fulham Palace Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-05 ~ 2010-09-06
    IIF 345 - Secretary → ME
  • 63
    MACKAREL AND WHEELER LIMITED - 2011-08-19
    icon of address 2 Southview Cottages Plough Lane, Christleton, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ 2011-04-09
    IIF 325 - Director → ME
  • 64
    J G F PLANT LIMITED - 2010-01-26
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-07 ~ 2009-01-08
    IIF 280 - Director → ME
  • 65
    icon of address 66 Cross Street, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-07 ~ 2012-06-08
    IIF 330 - Director → ME
  • 66
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-22 ~ 2012-09-10
    IIF 274 - Director → ME
  • 67
    icon of address 79 The Causeway, Flat 4, Potters Bar, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-02-03 ~ 2022-03-17
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Ownership of shares – 75% or more OE
  • 68
    icon of address Audrey House, 16-20 Ely Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2020-02-28
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ 2020-02-28
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 69
    icon of address Audrey House, 16-20 Ely Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-06-04 ~ 2020-02-28
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-02-28
    IIF 22 - Has significant influence or control OE
  • 70
    icon of address 322 Fir Tree Road, Epsom, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-01-14 ~ 2010-09-01
    IIF 368 - Secretary → ME
  • 71
    GORDONS73 LIMITED - 2005-02-09
    icon of address Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-02 ~ 2009-06-18
    IIF 68 - Director → ME
  • 72
    icon of address 161 Park Lane, Macclesfield, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-20 ~ 2009-10-29
    IIF 332 - Director → ME
  • 73
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-11 ~ 2009-02-15
    IIF 277 - Director → ME
  • 74
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-02 ~ 2008-12-10
    IIF 281 - Director → ME
  • 75
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ 2011-10-25
    IIF 295 - Director → ME
  • 76
    icon of address 29 Market Place, Melbourne, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,113 GBP2024-08-31
    Officer
    icon of calendar 2010-06-22 ~ 2010-06-23
    IIF 316 - Director → ME
  • 77
    icon of address Suite 15, Highfield House, 185 Chorley New Road, Bolton, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    77,328 GBP2024-03-31
    Officer
    icon of calendar 2014-11-24 ~ 2014-11-27
    IIF 293 - Director → ME
  • 78
    icon of address T/a Mimis Foods, Unit 1, 375, Tyburn Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    258,044 GBP2024-12-31
    Officer
    icon of calendar 2010-10-18 ~ 2010-10-19
    IIF 319 - Director → ME
  • 79
    NAYLOR NUTRITION LIMITED - 2022-04-27
    icon of address 1-4 London Road, Spalding, Lincs, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-23 ~ 2023-12-22
    IIF 265 - Director → ME
  • 80
    LEAFY GREEN NUTRITION LIMITED - 2022-04-27
    icon of address 1-4 London Road, Spalding, Lincs, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,649,089 GBP2023-12-30
    Officer
    icon of calendar 2022-11-23 ~ 2023-12-22
    IIF 266 - Director → ME
  • 81
    icon of address Apt 41, 196 Altrincham Road, Sharston, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66 GBP2018-09-30
    Officer
    icon of calendar 2010-07-20 ~ 2010-07-20
    IIF 318 - Director → ME
  • 82
    icon of address Office 14 58 Peregrine Road, Hainault, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-12 ~ 2007-01-02
    IIF 340 - Director → ME
  • 83
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-09 ~ 2010-04-13
    IIF 312 - Director → ME
  • 84
    MA-DONNA TRADING LTD - 2012-05-03
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2011-12-21
    IIF 322 - Director → ME
  • 85
    icon of address 66 Cross Street, Sale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-09 ~ 2014-09-16
    IIF 317 - Director → ME
  • 86
    icon of address C/o T2 Accountancy, Anglo House, Worcester Road, Stourport-on-severn., Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-01 ~ 2011-09-01
    IIF 72 - Director → ME
    icon of calendar 2008-01-18 ~ 2009-04-01
    IIF 344 - Secretary → ME
  • 87
    icon of address 495 Green Lanes, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -102,136 GBP2023-11-30
    Officer
    icon of calendar 2020-09-07 ~ 2024-09-07
    IIF 254 - Director → ME
  • 88
    icon of address 66 Cross Street, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-07 ~ 2011-12-09
    IIF 329 - Director → ME
  • 89
    icon of address 7 Penryn Avenue, Sale, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,472 GBP2024-04-30
    Officer
    icon of calendar 2013-04-26 ~ 2019-06-26
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-06-20
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    icon of address Charter Buildings, Ashton Lane, Sale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-04 ~ 2012-10-05
    IIF 328 - Director → ME
  • 91
    icon of address 32 Grayham Road, New Malden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,429 GBP2024-04-30
    Person with significant control
    icon of calendar 2017-01-20 ~ 2017-01-21
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    icon of address 1 Brook Court, Blakeney Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,863 GBP2021-02-28
    Officer
    icon of calendar 2009-08-17 ~ 2014-11-17
    IIF 59 - Director → ME
  • 93
    icon of address Leytonstone House, 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-04 ~ 2014-10-16
    IIF 170 - LLP Member → ME
  • 94
    ALIVIA CARE LIMITED - 2017-02-23
    icon of address Craftwork Studios 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ 2016-04-09
    IIF 141 - Director → ME
  • 95
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -77,721 GBP2021-10-31
    Officer
    icon of calendar 2011-06-07 ~ 2011-06-09
    IIF 304 - Director → ME
  • 96
    icon of address 58 Broomfield Avenue, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    640,302 GBP2024-07-31
    Officer
    icon of calendar 2015-06-01 ~ 2024-01-03
    IIF 209 - Director → ME
  • 97
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,566,187 GBP2019-03-31
    Officer
    icon of calendar 2009-05-22 ~ 2009-06-17
    IIF 287 - Director → ME
  • 98
    icon of address 66 Cross Street, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-26 ~ 2011-08-26
    IIF 326 - Director → ME
  • 99
    icon of address Barclays House Suites 33, 24 St Leonards Road, Windsor, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-21 ~ 2009-05-01
    IIF 127 - Director → ME
  • 100
    icon of address Barclays House Suites 33, 24 St Leonards Road, Windsor, Berkshire, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-31 ~ 2009-05-01
    IIF 337 - Director → ME
  • 101
    SIMPLY GOLD PLC - 2012-06-08
    icon of address 31 Portfields Road, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-04 ~ 2010-09-27
    IIF 130 - Director → ME
  • 102
    icon of address 50 Leighswood Road, Aldridge, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    605,102 GBP2024-05-31
    Officer
    icon of calendar 2012-04-23 ~ 2012-04-26
    IIF 313 - Director → ME
  • 103
    S.K.P.P. PRESTIGE CARS LTD - 2010-12-01
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2009-04-08
    IIF 279 - Director → ME
  • 104
    SMART INTERIORS (LONDON) LIMITED - 2015-10-16
    icon of address Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-12 ~ 2011-02-04
    IIF 143 - Director → ME
  • 105
    icon of address 10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,363 GBP2022-03-31
    Officer
    icon of calendar 2009-12-11 ~ 2009-12-18
    IIF 299 - Director → ME
  • 106
    icon of address 495 Green Lanes, Palmers Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -633,750 GBP2023-11-30
    Officer
    icon of calendar 2018-12-19 ~ 2024-07-12
    IIF 255 - Director → ME
  • 107
    icon of address 66 Cross Street, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-30 ~ 2010-03-31
    IIF 294 - Director → ME
  • 108
    ALIVIA HEALTHCARE LIMITED - 2017-03-15
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ 2016-04-10
    IIF 142 - Director → ME
  • 109
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-25 ~ 2010-11-26
    IIF 292 - Director → ME
  • 110
    icon of address Suite15, Highfield House, 185 Chorley New Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,324 GBP2024-12-31
    Officer
    icon of calendar 2014-11-04 ~ 2014-11-07
    IIF 323 - Director → ME
  • 111
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2011-07-16
    IIF 308 - Director → ME
  • 112
    icon of address Top Floor Leeside Works, Lawrence Avenue, Stanstead Abbotts, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300 GBP2021-03-31
    Officer
    icon of calendar 2020-02-14 ~ 2020-02-15
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2020-02-15
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-02-15 ~ 2022-07-06
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 113
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    918,665 GBP2022-04-30
    Officer
    icon of calendar 2014-07-01 ~ 2017-01-25
    IIF 343 - Director → ME
  • 114
    icon of address 495 Green Lanes, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,699,900 GBP2023-11-30
    Officer
    icon of calendar 2022-11-11 ~ 2024-07-12
    IIF 258 - Director → ME
  • 115
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-05 ~ 2014-10-07
    IIF 138 - Director → ME
  • 116
    icon of address 480 Chester Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-22 ~ 2008-10-29
    IIF 276 - Director → ME
  • 117
    icon of address Audrey House, 16-20 Ely Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-18 ~ 2020-02-28
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2020-02-28
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Has significant influence or control OE
  • 118
    icon of address Audrey House, 16-20 Ely Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-12-01
    IIF 195 - Director → ME
    icon of calendar 1996-11-01 ~ 2018-09-01
    IIF 115 - Director → ME
    icon of calendar ~ 1993-12-01
    IIF 351 - Secretary → ME
  • 119
    icon of address Audrey House, 16-20 Ely Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2020-02-28
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-03
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 120
    icon of address 188 Thurncourt Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,327 GBP2024-02-28
    Officer
    icon of calendar 2010-11-04 ~ 2010-11-05
    IIF 321 - Director → ME
  • 121
    DOUBLE R HOLDINGS LIMITED - 1996-07-30
    NINEPINS LIMITED - 1993-06-18
    icon of address Menzies Llp, 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate
    Officer
    icon of calendar 1995-06-30 ~ 1997-04-23
    IIF 335 - Director → ME
  • 122
    GORDONS68 LIMITED - 2005-02-09
    icon of address 14-15 Beauchamp Place, Knightsbridge, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-02 ~ 2007-01-02
    IIF 69 - Director → ME
  • 123
    icon of address C/o Charles & Co Suite 15, Highfield House, 185 Chorley New Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    115,198 GBP2024-12-31
    Officer
    icon of calendar 2009-10-27 ~ 2010-11-10
    IIF 297 - Director → ME
  • 124
    icon of address 40 Bechers, Widnes, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    163,300 GBP2024-08-31
    Officer
    icon of calendar 2013-03-21 ~ 2013-04-22
    IIF 296 - Director → ME
  • 125
    icon of address Solar House, 282 Chase Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    295,461 GBP2024-09-30
    Officer
    icon of calendar 2007-01-26 ~ 2018-03-14
    IIF 199 - Director → ME
  • 126
    icon of address 14 Chiswick Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ 2013-09-18
    IIF 52 - Director → ME
  • 127
    icon of address Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-23 ~ 2012-02-14
    IIF 123 - Director → ME
  • 128
    icon of address Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2010-09-06
    IIF 341 - Director → ME
    icon of calendar 2007-02-07 ~ 2008-02-07
    IIF 342 - Director → ME
  • 129
    GATEWAY MANAGEMENT (MANCHESTER) LIMITED - 2015-04-27
    UNIFIT XPRESS FOR WOMEN LTD - 2010-11-24
    icon of address C/o Cg & Co, 17 St Anns Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-04 ~ 2010-03-08
    IIF 324 - Director → ME
  • 130
    icon of address 82 High Street, Golborne, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    685,062 GBP2023-11-30
    Officer
    icon of calendar 2010-11-01 ~ 2010-11-01
    IIF 320 - Director → ME
  • 131
    BLACKETTS LIMITED - 2005-09-20
    icon of address 18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-25 ~ 2003-02-10
    IIF 348 - Secretary → ME
  • 132
    PICK 'N' FIX LIMITED - 2015-01-16
    icon of address Unit 13 Hillgrove Business Park, Nazeing Road, Nazeing, Waltham Abbey, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-26 ~ 2015-01-16
    IIF 144 - Director → ME
  • 133
    icon of address C/o Clarke Bell Limited 3rd Floor The Pinnacle, 73 King Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    273,945 GBP2024-02-28
    Officer
    icon of calendar 2011-01-11 ~ 2011-01-13
    IIF 305 - Director → ME
  • 134
    icon of address 66 Cross Street, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-23 ~ 2010-06-24
    IIF 315 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.