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

Brahmbhatt, Minesh Vishnuprasad

    Related profiles found in government register
  • Brahmbhatt, Minesh Vishnuprasad
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 41 Great Portland Street, London, W1W 7LA, United Kingdom

      IIF 1
    • 2, Vantage Mews, Northwood, HA6 2PW, England

      IIF 2
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 3 IIF 4 IIF 5
    • Unit 4, Eclipse Ind Centre, 20 Sandown Rd, Watford, Europe, WD24 7AE, United Kingdom

      IIF 7
    • Unit 4, Eclipse Industrial Centre, 20, Sandown Road, Watford, WD24 7AE, England

      IIF 8
    • Unit 4, Eclipse Industrial Centre, Sandown Road, Watford, WD24 7AE, United Kingdom

      IIF 9
  • Brahmbhatt, Minesh Vishnuprasad
    British business born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 10
  • Brahmbhatt, Minesh Vishnuprasad
    British businessman born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 11 IIF 12
  • Brahmbhatt, Minesh Vishnuprasad
    British co director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 13
  • Brahmbhatt, Minesh Vishnuprasad
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, WD24 7AE, England

      IIF 14
  • Brahmbhatt, Minesh Vishnuprasad
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, The Eclipse Centre, Sandown Road, Watford, WD24 7AE, United Kingdom

      IIF 15
    • Unit 4, Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Bushey Mill Lane, Watford, Hertfordshire, WD24 7AE, United Kingdom

      IIF 16
  • Brahmbhatt, Minesh Vishnuprasad
    British born in August 1961

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Unit 4, Eclipse Industrial Centre, 20 Sandown Road, Watford, WD24 7AE, United Kingdom

      IIF 17
  • Brahmbhatt, Minesh Vishnuprasad
    born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, HA6 2LQ

      IIF 18
    • 36, Main Avenue, Northwood, Middlesex, HA6 2LQ, United Kingdom

      IIF 19
    • Unit 4 Eclipse Ind Centre, 20 Sandown Road, Watford, Herts, WD24 7AE

      IIF 20
  • Brahmbhatt, Minesh Vishnuprasad
    British born in August 1961

    Registered addresses and corresponding companies
    • 25 Rochester Drive, Pinner, Middlesex, HA5 1DA

      IIF 21
  • Brahmbhatt, Minesh Vishnuprasad
    British company director born in August 1961

    Registered addresses and corresponding companies
    • 25 Rochester Drive, Pinner, Middlesex, HA5 1DA

      IIF 22
  • Brahmbhatt, Sagar Vishnuprasad
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 23 IIF 24 IIF 25
    • Unit 4, Eclipse Industrial Centre, 20, Sandown Road, Watford, WD24 7AE, England

      IIF 26 IIF 27
    • Unit 4, Eclipse Industrial Centre, Sandown Road Off Bushey Mill Lane, Watford, Herts, WD24 7AE

      IIF 28
    • Unit 4 Eclipse Industrial Centre, Sandown Road, Watford, Herts, WD24 7AE, England

      IIF 29
  • Brahmbhatt, Sagar Vishnuprasad
    British businessman born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Brahmbhatt, Sagar Vishnuprasad
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 33
  • Brahmbhatt, Sagar Vishnuprasad
    British head of operations born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, WD24 7AE, England

      IIF 34
  • Brahmbhatt, Sagar Vishnuprasad
    British manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 35
  • Brahmbhatt, Minesh Vishnuprasad
    British

    Registered addresses and corresponding companies
  • Brahmbhatt, Minesh Vishnuprasad
    British co director

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 42
  • Brahmbhatt, Sagar Vishnuprasad
    born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 36, Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 43 IIF 44
  • Brahmbhatt, Asmita Minesh
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Vantage Mews, Northwood, HA6 2PW, England

      IIF 45
    • Unit 4, Eclipse Ind Centre, 20 Sandown Rd, Watford, Europe, WD24 7AE, United Kingdom

      IIF 46
    • Unit 4 Eclipse Ind Centre 20 Sandown Road, Sandown Road, Watford, WD24 7AE, England

      IIF 47
    • Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, WD24 7AE, England

      IIF 48 IIF 49
  • Brahmbhatt, Asmita Minesh
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Eclipse Industrial Centre, Sandown Road Off Bushey Mill Lane, Watford, Herts, WD24 7AE, England

      IIF 50
  • Brahmbhatt, Asmita Minesh
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Bushey Mill Lane, Watford, Hertfordshire, WD24 7AE, United Kingdom

      IIF 51
  • Brahmbhatt, Vishnuprasad
    British born in June 1935

    Registered addresses and corresponding companies
  • Brahmbhatt, Vishnuprasad
    British businessman born in June 1935

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 56
  • Brahmbhatt, Vishnuprasad
    British company director born in June 1935

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 57 IIF 58
  • Brahmbhatt, Vishnuprasad
    British company director chatreed ltd born in June 1935

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 59
  • Brahmbhatt, Sagar Vishnuprasad
    British

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 60
    • 25 Rochester Drive, Pinner, Middlesex, HA5 1DA

      IIF 61
    • 32, Metro Centre, Dwight Road, Watford, Herts, WD18 9SB, United Kingdom

      IIF 62
  • Brahmbhatt, Sagar Vishnuprasad
    British company director

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 63
  • Brahmbhatt, Sagar Vishnuprasad
    British manager

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 64
  • Brahmbhatt, Vishnuprasad
    British

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 65 IIF 66
  • Brahmbhatt, Vishnuprasad
    British businessman

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 67
  • Brahmbhatt, Vishnuprasad
    British company director

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 68
  • Mr Minesh Vishnuprasad Brahmbhatt
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 41 Great Portland Street, London, W1W 7LA, United Kingdom

      IIF 69
    • 2, Vantage Mews, Northwood, HA6 2PW, England

      IIF 70
    • Unit 4, Eclipse Ind Centre, 20 Sandown Rd, Watford, Europe, WD24 7AE, United Kingdom

      IIF 71
    • Unit 4, Eclipse Ind Centre, Sandown Road, Watford, Herts, WD24 7AE

      IIF 72
    • Unit 4, Eclipse Industrial Centre, 20, Sandown Road, Watford, WD24 7AE

      IIF 73
    • Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, WD24 7AE, England

      IIF 74
    • Unit 4, Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Bushey Mill Lane, Watford, Hertfordshire, WD24 7AE, United Kingdom

      IIF 75
  • Mr Minesh Vishnuprasad Brahmbhatt
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 32, Metro Centre, Dwight Road, Watford, Herts, WD18 9SB

      IIF 76
  • Mrs Asmita Minesh Brahmbhatt
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2, Vantage Mews, Northwood, HA6 2PW, England

      IIF 77
    • Unit 4, Eclipse Ind Centre, 20 Sandown Rd, Watford, Europe, WD24 7AE, United Kingdom

      IIF 78
    • Unit 4 Eclipse Ind Centre, 20 Sandown Road, Watford, Herts, WD24 7AE

      IIF 79
    • Unit 4, Eclipse Industrial Centre, 20, Sandown Road, Watford, WD24 7AE

      IIF 80
    • Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, WD24 7AE, England

      IIF 81
    • Unit 4, Eclipse Industrial Estate, 20 Sandown Road, Watford, Hertfordshire, WD24 7AE

      IIF 82
    • Unit 4, Sandown Road, Watford, WD24 7AE, England

      IIF 83
    • Unit 4, Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Bushey Mill Lane, Watford, Hertfordshire, WD24 7AE, United Kingdom

      IIF 84
  • Brahmbhatt, Asmita Minesh
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • 36 Main Avenue, Northwood, HA6 2LQ

      IIF 85
    • 36, Main Avenue, Northwood, Middlesex, HA6 2LQ, United Kingdom

      IIF 86
    • Unit 4 Eclipse Ind Centre, 20 Sandown Road, Watford, Herts, WD24 7AE

      IIF 87
    • Unit 4, Ecllipse Industrial Estate, Sandown Road, Watford, WD24 7AE, England

      IIF 88
  • Brahmbhatt, Asmita Minesh
    British born in October 1963

    Registered addresses and corresponding companies
    • 25 Rochester Drive, Pinner, HA5 1DA

      IIF 89
  • Brahmbhatt, Sagar Vishnuprasad

    Registered addresses and corresponding companies
    • 36, Main Avenue, Northwood, HA6 2LQ, England

      IIF 90
  • Mr Minesh Vishnuprasad Brahbhatt
    British born in August 1961

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Unit 4, Eclipse Industrial Centre, Sandown Road Off Bushey Mill Lane, Watford, Herts, WD24 7AE

      IIF 91
  • Mr Minesh Vishnuprasad Brahmbhatt
    British born in August 1961

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • Unit 4, Eclipse Industrial Centre, 20 Sandown Road, Watford, WD24 7AE, United Kingdom

      IIF 92
  • Mr Sagar Vishnuprasad Brahmbhatt
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, WD24 7AE, England

      IIF 93 IIF 94
    • Unit 4 Eclipse Industrial Centre, Sandown Road, Watford, Herts, WD24 7AE, England

      IIF 95
child relation
Offspring entities and appointments 24
  • 1
    397 MANAGEMENT COMPANY LIMITED
    08771665
    Unit 4 The Eclipse Centre, Sandown Road, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-12 ~ dissolved
    IIF 15 - Director → ME
  • 2
    AIRSPACE ESTATES LTD
    12896354
    Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -79,820 GBP2024-12-31
    Officer
    2024-08-18 ~ now
    IIF 27 - Director → ME
    2020-09-22 ~ 2024-08-14
    IIF 48 - Director → ME
    Person with significant control
    2024-11-01 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
    2020-09-22 ~ 2024-08-14
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 3
    AVIATION 88 LTD
    11809972
    Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2019-02-06 ~ 2022-06-07
    IIF 17 - Director → ME
    Person with significant control
    2019-02-06 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 4
    BB DESIGNS EUROPE LIMITED
    04963892
    Unit 4 Eclipse Industrial Centre, 20, Sandown Road, Watford
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    980,909 GBP2023-12-31
    Officer
    2003-11-14 ~ 2006-01-01
    IIF 53 - Director → ME
    2006-01-01 ~ 2012-12-04
    IIF 26 - Director → ME
    2003-11-14 ~ 2005-08-31
    IIF 24 - Director → ME
    2012-12-04 ~ 2023-11-01
    IIF 49 - Director → ME
    2003-11-14 ~ now
    IIF 8 - Director → ME
    2003-11-14 ~ now
    IIF 39 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-08-14
    IIF 80 - Has significant influence or control OE
    2023-01-01 ~ now
    IIF 73 - Has significant influence or control OE
  • 5
    BRILLIANT MANAGEMENT HOLDINGS LIMITED
    05026376
    Bb Designs Europe Ltd, Unit 4 Eclipse Industrial Centre, Sandown Road Off Bushey Mill Lane, Watford, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2006-01-01 ~ 2011-05-01
    IIF 32 - Director → ME
    2004-01-26 ~ 2005-08-31
    IIF 31 - Director → ME
    2012-10-01 ~ 2023-11-01
    IIF 50 - Director → ME
    2025-05-01 ~ now
    IIF 28 - Director → ME
    2004-01-26 ~ 2005-12-05
    IIF 56 - Director → ME
    2004-01-26 ~ now
    IIF 6 - Director → ME
    2004-01-26 ~ 2005-12-05
    IIF 67 - Secretary → ME
    2006-01-01 ~ 2022-01-31
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CHATREED LIMITED
    01378552
    Bb Designs, Unit4 Eclipse Ind Centre, Sandown Road, Watford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    ~ 2001-03-29
    IIF 22 - Director → ME
    2005-03-26 ~ dissolved
    IIF 12 - Director → ME
    ~ 2005-11-05
    IIF 57 - Director → ME
    1994-02-26 ~ 2005-08-31
    IIF 33 - Director → ME
    2006-01-01 ~ 2013-10-02
    IIF 30 - Director → ME
    2001-06-04 ~ dissolved
    IIF 63 - Secretary → ME
    ~ 2001-03-29
    IIF 40 - Secretary → ME
  • 7
    CLERKENWELL SCREWS LIMITED
    00620416
    396 Kenton Road, 2nd Floor, Dunwoody House, Harrow, Middlesex
    Active Corporate (8 parents)
    Equity (Company account)
    -351,614 GBP2024-04-29
    Officer
    ~ 2005-12-05
    IIF 54 - Director → ME
    2006-01-01 ~ 2011-07-31
    IIF 5 - Director → ME
    2006-01-01 ~ 2011-07-31
    IIF 36 - Secretary → ME
    2005-08-01 ~ 2005-12-05
    IIF 66 - Secretary → ME
  • 8
    GREEN LANE NORTHWOOD (MANAGEMENT) COMPANY LIMITED
    05672887
    Townsends, 25b Maxwell Road, Northwood, England
    Active Corporate (24 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    2022-03-23 ~ 2025-11-28
    IIF 47 - Director → ME
  • 9
    LIZZIES LIMITED
    01336242
    Bb Designs, Unit 4 Sandown Road, Off Bushey Mill Lane, Watford, Herts, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    1993-02-05 ~ 2005-12-05
    IIF 59 - Director → ME
    2003-02-26 ~ dissolved
    IIF 10 - Director → ME
    1994-03-02 ~ 2005-08-31
    IIF 35 - Director → ME
    1994-03-02 ~ dissolved
    IIF 64 - Secretary → ME
  • 10
    MAXIMUS PROPERTY LLP
    OC356337
    Unit 4 Eclipse Ind Centre, 20 Sandown Road, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    2010-07-09 ~ dissolved
    IIF 20 - LLP Designated Member → ME
    IIF 87 - LLP Designated Member → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 79 - Has significant influence or control OE
  • 11
    PALM STUDIOS LTD
    13378395
    Unit 4 Eclipse Industrial Centre, Sandown Road, Watford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-05-31
    Officer
    2022-10-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 12
    QT GIFTS LTD - now
    BRAHMSONS LIMITED
    - 2011-09-22 02089704
    Micronet, 32 Metro Centre, Dwight Road, Watford, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    -67,310 GBP2022-04-30
    Officer
    ~ 2001-04-27
    IIF 21 - Director → ME
    1996-11-11 ~ 2005-08-31
    IIF 23 - Director → ME
    1992-03-15 ~ 1997-02-17
    IIF 89 - Director → ME
    2006-01-01 ~ 2007-11-30
    IIF 3 - Director → ME
    ~ 1992-03-30
    IIF 52 - Director → ME
    2006-01-01 ~ 2007-11-30
    IIF 25 - Director → ME
    2003-04-30 ~ 2006-01-01
    IIF 37 - Secretary → ME
    2001-04-27 ~ 2020-05-11
    IIF 62 - Secretary → ME
    ~ 2001-04-27
    IIF 41 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SANBAY LIMITED
    01465546
    109 Clerkenwell Road, London
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    88,979 GBP2024-04-29
    Officer
    2006-01-01 ~ 2011-07-31
    IIF 4 - Director → ME
    ~ 2005-12-05
    IIF 55 - Director → ME
    ~ 2005-12-05
    IIF 65 - Secretary → ME
    2006-01-01 ~ 2011-07-31
    IIF 38 - Secretary → ME
  • 14
    SCREW FASTENERS AND FIXINGS LIMITED
    - now 05392413
    SCREWFAST LIMITED
    - 2006-03-24 05392413
    Bb Designs, Unit 4 Eclipse Ind Centre, Sandown Road, Watford, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2005-03-15 ~ dissolved
    IIF 13 - Director → ME
    2005-03-15 ~ 2005-12-05
    IIF 58 - Director → ME
    2005-03-15 ~ dissolved
    IIF 42 - Secretary → ME
    2005-03-15 ~ 2005-12-05
    IIF 68 - Secretary → ME
  • 15
    STORABL LTD
    13991975
    Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,468 GBP2024-03-31
    Officer
    2022-03-21 ~ 2022-11-14
    IIF 14 - Director → ME
    2022-10-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
    2022-03-21 ~ 2022-10-19
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 16
    SURECARE HARROW & WATFORD LTD
    13279522
    5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-03-19 ~ 2022-07-22
    IIF 90 - Secretary → ME
  • 17
    TAURUS11 LTD
    13702624
    4 Eclipse Industrial Centre, Sandown Road, Watford, Hert, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -58,209 GBP2024-10-31
    Officer
    2021-10-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 18
    THE ECLIPSE INDUSTRIAL CENTRE (WATFORD) MANAGEMENT COMPANY LIMITED
    07274023
    Unit 2, Eclipse Industrial Centre, 20 Sandown Road, Watford, England
    Active Corporate (10 parents)
    Equity (Company account)
    60 GBP2024-06-30
    Officer
    2011-11-11 ~ now
    IIF 9 - Director → ME
  • 19
    THE POSTER GALLERY LTD.
    - now 03369775
    ART WORLD INTERNATIONAL LIMITED
    - 2001-11-06 03369775
    Bb Designs, Unit 4 Eclipse Ind Centre, Sandown Road, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    1997-05-07 ~ dissolved
    IIF 11 - Director → ME
    1997-05-07 ~ 2001-02-23
    IIF 61 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    TORUS UK MANAGEMENT COMPANY LIMITED
    09846349
    Unit 4 Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Bushey Mill Lane, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2015-10-28 ~ dissolved
    IIF 51 - Director → ME
    2015-10-28 ~ 2019-10-01
    IIF 16 - Director → ME
    Person with significant control
    2019-10-01 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-10-01
    IIF 75 - Ownership of shares – 75% or more OE
  • 21
    UNITY SELF STORAGE LTD
    15934629
    Unit 4 Eclipse Ind Centre, 20 Sandown Rd, Watford, Europe, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-04 ~ now
    IIF 7 - Director → ME
    IIF 46 - Director → ME
    Person with significant control
    2024-09-04 ~ now
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    VANTAGE SELF STORAGE LTD
    16710462
    2 Vantage Mews, Northwood, England
    Active Corporate (1 parent)
    Officer
    2025-09-11 ~ now
    IIF 2 - Director → ME
    IIF 45 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    VIMAS LLP
    OC308975
    Bb Designs, Unit 4 Eclipse Ind Centre, Sandown Road, Watford, Hertfordshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,532,939 GBP2024-03-31
    Officer
    2004-08-13 ~ 2014-06-20
    IIF 19 - LLP Designated Member → ME
    2004-08-13 ~ 2009-03-31
    IIF 43 - LLP Member → ME
    2004-08-13 ~ now
    IIF 86 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Has significant influence or control OE
  • 24
    VVB ESTATES LLP
    OC328323
    Unit 4 Eclipse Industrial Estate, 20 Sandown Road, Watford, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    381,429 GBP2024-03-31
    Officer
    2007-05-16 ~ 2014-06-01
    IIF 18 - LLP Designated Member → ME
    2014-06-01 ~ now
    IIF 88 - LLP Designated Member → ME
    2007-05-16 ~ 2010-07-01
    IIF 44 - LLP Designated Member → ME
    2007-05-16 ~ 2013-01-01
    IIF 85 - LLP Designated Member → ME
    Person with significant control
    2017-07-09 ~ 2025-05-01
    IIF 82 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.