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 Bradley Strauss

    Related profiles found in government register
  • Mr Bradley Strauss
    British born in July 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Delavale House,pob 585, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 1
  • Mr Bradley Malcolm Strauss
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Delavale House, Delavale House 585pb, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 7 IIF 8
    • icon of address Delavale House, High Street 585pb, Edgware, HA8 4DU, United Kingdom

      IIF 9
    • icon of address Delavale House, High Street 585pb, Edgware, Middx, HA8 4DU, England

      IIF 10 IIF 11
    • icon of address Delavale House, High Street Pb 585, Edgware, HA8 4DU, United Kingdom

      IIF 12
    • icon of address Delavale House, High Street Pb 585, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 13
    • icon of address Delavale House, High Street Pb585, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 14
    • icon of address Delavale House, High Street, Pob 585, Edgware, HA8 4DU, United Kingdom

      IIF 15 IIF 16
    • icon of address 16, Uphill Grove, London, NW7 4NJ, England

      IIF 17
  • Strauss, Bradley
    British accountant born in July 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 11(b) Lower Dorset Street, Dublin, IRISH, Ireland

      IIF 18
    • icon of address Delavale House, High Street, Edgware, Middlesex, HA8 4DU

      IIF 19
    • icon of address P O Box 585, Delavale House High Street, Edgware, Middlesex, HA8 4DU

      IIF 20 IIF 21
    • icon of address 88 Wood Street, London, EC2V 7QF

      IIF 22
  • Strauss, Bradley
    British company director born in July 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 11b, Lower Dorset Street, Dublin 1, Eire

      IIF 23
    • icon of address Delavale House, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 24
  • Strauss, Bradley
    British consultant born in July 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 11(b) Lower Dorset Street, Dublin, IRISH, Ireland

      IIF 25
  • Strauss, Bradley
    British dublin born in July 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 11b, Lower Crescent Street, Dublin, Ireland

      IIF 26
  • Strauss, Bradley
    British property consultant born in July 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Delavale House, Po Box 585, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 27
  • Strauss, Bradley Malcolm
    British accountant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 28
  • Strauss, Bradley Malcolm
    British chartered accountant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Uphill Grove, Mill Hill, London, NW7 4NJ

      IIF 29
  • Strauss, Bradley Malcolm
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Delavale House, Delavale House 585pb, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 35 IIF 36
    • icon of address Delavale House, High Street 585pb, Edgware, HA8 4DU, United Kingdom

      IIF 37
    • icon of address Delavale House, High Street Pb 585, Edgware, HA8 4DU, United Kingdom

      IIF 38
    • icon of address Delavale House, High Street Pb 585, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 39
    • icon of address Delavale House, High Street Pb585, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 40
    • icon of address Delavale House, High Street, Pob 585, Edgware, HA8 4DU, United Kingdom

      IIF 41 IIF 42
  • Strauss, Bradley Malcolm
    British consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delavale House, Po Box 585, High Street, Edgware, Middlesex, HA8 4DU

      IIF 43
  • Strauss, Bradley Malcolm
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delavale House, High Street 585pb, Edgware, Middx, HA8 4DU, England

      IIF 44 IIF 45
  • Strauss, Bradley Malcolm
    British manager born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Uphill Grove, London, NW7 4NJ, England

      IIF 46
  • Strauss, Bradley
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ecsservice Office Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

      IIF 47
  • Mr. Bradley Malcolm Strauss
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ecsservice Office Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

      IIF 48
    • icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

      IIF 49
    • icon of address Delavale House, 585, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 50
    • icon of address Delavale House, Delavale House Pb 585, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 51
    • icon of address Delavale House, High Street, Edgware, HA8 4DU, England

      IIF 52
    • icon of address Delavale House, High Street, Edgware, Middlesex, HA8 4DU, England

      IIF 53
    • icon of address Delavale House, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Delavale House, High Street P585, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 57 IIF 58
    • icon of address Delavale House, High Street Pb585, Edgware, Middx, HA8 4DU, United Kingdom

      IIF 59
    • icon of address Delavale House, High Street, Pob 585, Edgware, Middlesex, United Kingdom

      IIF 60
    • icon of address Delavale House, P O Box 585 High Street, Edgware, Middlesex, HA8 4DU

      IIF 61
    • icon of address Delavale House Pob 585, High Street, Edgware, HA8 4DU, England

      IIF 62
    • icon of address Delavale House, Pob 585, High Street, Edgware, HA8 4DU, United Kingdom

      IIF 63
    • icon of address Delavale House, Pob585 High Street, Edgware, HA8 4DU, United Kingdom

      IIF 64
    • icon of address P O Box 585, Delavale House, High Street, Edgware, HA8 4DU

      IIF 65
  • Strauss, Bradley, Mr.
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delavale House, Pob585, High Street, Edgware, HA8 4DU, United Kingdom

      IIF 66
  • Strauss, Bradley Malcolm, Mr.
    British consultant

    Registered addresses and corresponding companies
    • icon of address Delavale House Po Box 585, High Street, Edgware, Middx, HA8 4DU

      IIF 67
  • Strauss, Bradley Malcolm, Mr.
    British accountant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delavale House, 585, High Street, Edgware, Middlesex, HA8 4DU, Uk

      IIF 68
    • icon of address Delavale House, P O Box 585, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 69
  • Strauss, Bradley Malcolm, Mr.
    British chartered accountant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

      IIF 70
    • icon of address Delavale Hous, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 71
    • icon of address Delavale House, High Street, Edgware, HA8 4DU, England

      IIF 72
    • icon of address Delavale House, High Street, Edgware, Middlesex, HA8 4DU, England

      IIF 73
    • icon of address Delavale House, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 74
    • icon of address Delavale House Po Box 585, High Street, Edgware, Middx, HA8 4DU

      IIF 75
  • Strauss, Bradley Malcolm, Mr.
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

      IIF 76
    • icon of address Delavale House, Delavale House Pb 585, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 77
    • icon of address Delavale House, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 78
    • icon of address Delavale House, High Street P585, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 79 IIF 80
    • icon of address Delavale House, P O Box 585 High Street, Edgware, Middlesex, HA8 4DU

      IIF 81
    • icon of address Delavale House Pob 585, High Street, Edgware, HA8 4DU, England

      IIF 82
    • icon of address Delavale House, Pob 585, High Street, Edgware, HA8 4DU, United Kingdom

      IIF 83
    • icon of address Delavale House, Pob585 High Street, Edgware, HA8 4DU, United Kingdom

      IIF 84
  • Strauss, Bradley Malcolm, Mr.
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delavale House, High Street, Pob 585, Edgware, Middlesex, United Kingdom

      IIF 85
    • icon of address Delavale House, Po Box 585, High Street, Edgware, Middlesex, HA8 4DU

      IIF 86
    • icon of address Delavale House,pob 585, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 76 - Director → ME
  • 2
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,794 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address 4th Floor 7/10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2021-02-28
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 28 - Director → ME
  • 4
    icon of address Delavale House Pob585, High Street, Edgware, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-14 ~ dissolved
    IIF 66 - Director → ME
  • 5
    icon of address 585, Delavale House, High Street, Edgware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Delavale House Pob 585 High Street, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 7
    icon of address Delavale House High Street, Pob 585, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Delavale House High Street, Pob 585, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 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
  • 9
    icon of address Delavale House, Pob585 High Street, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 585, Delavale House, High Street, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Delavale House Delavale House 585pb, High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address 585, Delavale Hous, High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 71 - Director → ME
  • 13
    icon of address C/o Ecsservice Office Ltd, Office No. 011 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (1 parent, 58 offsprings)
    Equity (Company account)
    -42,054 GBP2024-05-31
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-05-25 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 15
    icon of address Po Box 585, Delavale House, High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Delavale House, High Street Pb 585, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 18
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,677 GBP2024-05-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,475 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 31 - Director → ME
  • 20
    BEECHFIELD HOUSE HOTEL LIMITED - 2006-02-21
    icon of address Delavale House Po Box 585, High Street, Edgware, Middlesex, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 19 - Director → ME
  • 21
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    icon of address P O Box 585, Delavale House, High Street, Edgware
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    TEAM HOTELS LIMITED - 2001-06-14
    icon of address P O Box 585, Delavale House High Street, Edgware, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 21 - Director → ME
  • 24
    icon of address P O Box 585, Delavale House High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 20 - Director → ME
  • 25
    TURF TOURS LIMITED - 1995-06-07
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 22 - Director → ME
Ceased 30
  • 1
    ANGLO OIL & GAS CORPORATION LIMITED - 2023-04-03
    icon of address 52 Grosvenor Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,001 GBP2023-03-30
    Officer
    icon of calendar 2018-03-22 ~ 2021-07-20
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ 2021-07-20
    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
  • 2
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-20 ~ 2024-05-20
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,794 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-19 ~ 2023-06-19
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 4
    icon of address 585, Delavale House, High Street, Edgware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-06-15 ~ 2020-03-28
    IIF 72 - Director → ME
  • 5
    icon of address Delavale House, P O Box 585 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,638 GBP2021-06-30
    Officer
    icon of calendar 2011-06-29 ~ 2013-09-18
    IIF 23 - Director → ME
    icon of calendar 2020-06-01 ~ 2022-03-23
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-23
    IIF 61 - Ownership of shares – 75% or more OE
  • 6
    ANGLO OIL & GAS CORPROATION LIMITED - 2018-05-17
    icon of address Pob 585, Delavale House, High Street, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-22 ~ 2018-05-15
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ 2018-05-15
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-06 ~ 2025-02-06
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ 2025-02-06
    IIF 11 - Ownership of shares – 75% or more OE
  • 8
    icon of address 585, Delavale House, High Street, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-02 ~ 2020-03-28
    IIF 73 - Director → ME
  • 9
    icon of address C/o Ecsservice Office Ltd, Office No. 011 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (1 parent, 58 offsprings)
    Equity (Company account)
    -42,054 GBP2024-05-31
    Officer
    icon of calendar 2008-05-23 ~ 2009-05-08
    IIF 18 - Director → ME
  • 10
    icon of address Delavale House Delavale House Pb 585, High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-21 ~ 2023-07-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ 2023-07-01
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 11
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,677 GBP2024-05-31
    Officer
    icon of calendar 2012-05-30 ~ 2013-09-18
    IIF 86 - Director → ME
  • 12
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,475 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-05 ~ 2023-09-05
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    icon of address Delavale House Delavale House 585pb, High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ 2022-07-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ 2022-07-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 14
    icon of address Delavale House Pob 585, High Street, Edgware, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2019-02-14 ~ 2020-09-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2020-09-01
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Delavale House, High Street P585, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ 2021-04-01
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2021-04-01
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address Delavale House, High Street P585, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ 2021-04-01
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2021-04-01
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address Delavale House, High Street Pb 585, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-21 ~ 2021-06-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2021-06-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 18
    icon of address Delavale House, High Street Pb585, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-21 ~ 2021-06-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2021-06-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address Delavale House Dh Po585, High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-03 ~ 2021-03-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ 2021-03-01
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 20
    icon of address P O Box 585, Delavale House, High Street, Edgware
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 1991-11-27 ~ 2013-09-18
    IIF 25 - Director → ME
    icon of calendar 1991-11-27 ~ 2006-07-06
    IIF 67 - Secretary → ME
  • 21
    icon of address Box 585 Delavale House, High Street, Edgware
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-07 ~ 2007-06-27
    IIF 75 - Director → ME
  • 22
    icon of address Delavare House Po Box 585, High Street Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-14 ~ 2003-11-20
    IIF 29 - Director → ME
  • 23
    icon of address Delavale House P O Box 585, High Street, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2013-09-18
    IIF 69 - Director → ME
  • 24
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,295 GBP2022-06-30
    Officer
    icon of calendar 2017-06-16 ~ 2021-04-17
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2020-06-15
    IIF 56 - Ownership of shares – 75% or more OE
  • 25
    icon of address 585, Delavale House Po Box 585, High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ 2013-09-18
    IIF 27 - Director → ME
  • 26
    icon of address 4385, 10303250 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-07-17 ~ 2020-09-01
    IIF 43 - Director → ME
    icon of calendar 2016-07-29 ~ 2017-01-25
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2020-09-01
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address 585, Delavale House, High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,941 GBP2021-06-30
    Officer
    icon of calendar 2015-06-11 ~ 2015-06-12
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 54 - Ownership of shares – 75% or more OE
  • 28
    icon of address Delavale House, High Street 585pb, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-09 ~ 2023-06-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ 2023-06-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 29
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-06 ~ 2025-02-06
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ 2025-02-06
    IIF 10 - Ownership of shares – 75% or more OE
  • 30
    icon of address Delavale House, P O Box 585 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-10-12 ~ 2010-10-12
    IIF 26 - 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.