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

Schimmel, Jacob

    Related profiles found in government register
  • Schimmel, Jacob
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 1
  • Schimmel, Jacob
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Highfield Gardens, London, NW11 9HD

      IIF 2 IIF 3
  • Schimmel, Jacob
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schimmel, Jacob
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Highfield Gardens, London, NW11 9HD

      IIF 11
  • Schimmel, Jacob
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Skyford, Eurolink Industrial Centre, Castle Road, Sittingbourne, Kent, ME10 3RN, England

      IIF 12
  • Schimmel, Jacob
    British company chairman born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 44a, Albert Road, London, NW4 2SJ, England

      IIF 13
    • Film House, 142 Wardour Street, London, W1F 8ZU, United Kingdom

      IIF 14
  • Schimmel, Jacob
    British company direcor born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 54, Euston Street, London, NW1 2ES

      IIF 15
  • Schimmel, Jacob
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 121 Princes Park Avenue, London, NW11 0JS, England

      IIF 16
    • 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 17
    • 54/56, Euston Street, London, NW1 2ES, United Kingdom

      IIF 18
    • 6, Oakfields Road, London, NW11 0HY, England

      IIF 19
    • 6, Oakfields Road, London, NW11 0HY, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Oxford House Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD

      IIF 23
  • Schimmel, Jacob
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 121 Princes Park Avenue, London, NW11 0JS, England

      IIF 24
    • 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 25
    • 54-56, Euston Street, London, NW1 2ES

      IIF 26
    • 7 Highfield Gardens, London, NW11 9HD

      IIF 27
    • Foframe House, 35-37 Brent Street, London, NW4 2EF

      IIF 28
    • Suite 137, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 29
  • Schimmel, Jacob
    British none born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 62, Wilson Street, London, EC2A 2BU, England

      IIF 30
    • Uki Ltd, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 31
  • Schimmel, Jacob
    British born in December 1962

    Resident in Israel

    Registered addresses and corresponding companies
  • Schimmel, Jacob
    British company director born in December 1962

    Resident in Israel

    Registered addresses and corresponding companies
  • Schimmel, Jacob
    British director born in December 1962

    Resident in Israel

    Registered addresses and corresponding companies
    • 121, Princes Park Avenue, London, NW11 0JS, England

      IIF 74
    • 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 75 IIF 76
  • Mr Jacob Schimmel
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schimmel, Jacob
    British

    Registered addresses and corresponding companies
    • 7 Highfield Gardens, London, NW11 9HD

      IIF 87
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 88 IIF 89
  • Schimmel, Jacob
    British company director

    Registered addresses and corresponding companies
    • 121 Princes Park Avenue, London, NW11 0JS, England

      IIF 90
    • 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 91
    • 54, Euston Street, London, NW1 2ES

      IIF 92
    • 7 Highfield Gardens, London, NW11 9HD

      IIF 93 IIF 94
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 95
    • Oxford House Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD

      IIF 96
  • Schimmel, Jacob
    British director

    Registered addresses and corresponding companies
    • 1, More London Place, London, SE1 2AF

      IIF 97
    • 121 Princes Park Avenue, London, NW11 0JS, England

      IIF 98
    • Foframe House, 35-37 Brent Street, London, NW4 2EF

      IIF 99
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 100
    • Suite 137, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 101
  • Schimmel, Jacob

    Registered addresses and corresponding companies
    • 121 Princes Park Avenue, London, NW11 0JS, England

      IIF 102
    • 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 103 IIF 104
  • Mr Jacob Schimmel
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jacob Schimmel
    British born in December 1962

    Resident in Israel

    Registered addresses and corresponding companies
    • 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 114
    • Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 115
child relation
Offspring entities and appointments
Active 59
  • 1
    6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,311,396 GBP2024-03-31
    Officer
    2016-04-08 ~ now
    IIF 50 - Director → ME
  • 2
    LES FRERES CHARITABLE TRUST - 2008-01-08
    6 Princes Park Avenue, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    1999-06-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-03-27 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    121 Princes Park Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-09-13 ~ dissolved
    IIF 17 - Director → ME
    2013-09-13 ~ dissolved
    IIF 104 - Secretary → ME
  • 4
    121 Princes Park Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    601,343 GBP2018-03-31
    Officer
    2011-06-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -122,885 GBP2025-03-31
    Officer
    2015-03-24 ~ now
    IIF 59 - Director → ME
  • 6
    SEGAL & HINLEY DEVELOPMENTS LIMITED - 2012-07-26
    54-56 Euston Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-07-26 ~ dissolved
    IIF 26 - Director → ME
  • 7
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    205,956 GBP2024-03-31
    Officer
    1998-06-03 ~ now
    IIF 51 - Director → ME
    1999-06-03 ~ now
    IIF 100 - Secretary → ME
  • 8
    AXIOM FILM HOLDINGS LIMITED - 2017-03-22
    C/o Simia Wall Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2016-12-23 ~ now
    IIF 46 - Director → ME
  • 9
    BETTENHURST LIMITED - 1991-07-05
    6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-03-05 ~ now
    IIF 56 - Director → ME
  • 10
    SHELFCO (NO. 1923) LIMITED - 1997-03-21
    SHELFCO (NO. 1293) LIMITED - 1997-03-13
    Suite 137 Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    1997-03-13 ~ dissolved
    IIF 29 - Director → ME
    1997-03-13 ~ dissolved
    IIF 101 - Secretary → ME
  • 11
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    13,167 GBP2023-03-31
    Officer
    1994-07-05 ~ dissolved
    IIF 69 - Director → ME
    1994-07-05 ~ dissolved
    IIF 95 - Secretary → ME
  • 12
    115 Craven Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    2016-04-22 ~ dissolved
    IIF 74 - Director → ME
  • 13
    Wilder Coe Llp, Oxford House Campus 6, Caxton Way, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Officer
    2005-04-06 ~ dissolved
    IIF 23 - Director → ME
    2005-04-06 ~ dissolved
    IIF 96 - Secretary → ME
  • 14
    121 Princes Park Avenue, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -883,175 GBP2020-03-31
    Officer
    2004-11-16 ~ dissolved
    IIF 66 - Director → ME
  • 15
    121 Princes Park Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,247 GBP2019-03-31
    Officer
    1999-11-15 ~ dissolved
    IIF 64 - Director → ME
  • 16
    SHELFCO (NO. 1389) LIMITED - 1997-12-22
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    182,194 GBP2024-03-31
    Officer
    1997-12-12 ~ now
    IIF 55 - Director → ME
  • 17
    DONATING LIMITED - 1991-03-01
    6 Princes Park Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2001-12-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    69,644 GBP2025-03-31
    Officer
    1999-07-23 ~ now
    IIF 48 - Director → ME
  • 19
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,268,987 GBP2024-03-31
    Officer
    2015-03-24 ~ dissolved
    IIF 71 - Director → ME
  • 20
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -381,811 GBP2025-03-31
    Officer
    2006-09-22 ~ now
    IIF 43 - Director → ME
  • 21
    C/o Skyford Eurolink Industrial Centre, Castle Road, Sittingbourne, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,798 GBP2024-12-31
    Officer
    2014-05-16 ~ now
    IIF 12 - Director → ME
  • 22
    C/o Skyford Eurolink Industrial Centre, Castle Road, Sittingbourne, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,145 GBP2024-12-31
    Officer
    2012-12-21 ~ now
    IIF 40 - Director → ME
  • 23
    C/o Skyford Eurolink Industrial Centre, Castle Road, Sittingbourne, Kent, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -127,454 GBP2024-12-31
    Officer
    2013-01-02 ~ now
    IIF 39 - Director → ME
  • 24
    MARMALADE PRODUCTS LIMITED - 2003-08-12
    MARMARY LIMITED - 2000-05-12
    C/o Skyford Eurolink Industrial Centre, Castle Road, Sittingbourne, Kent, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    8,889,350 GBP2024-12-31
    Officer
    2013-01-02 ~ now
    IIF 38 - Director → ME
  • 25
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1997-03-01 ~ now
    IIF 47 - Director → ME
  • 26
    Unit 8 Grand Union Estate Abbey Road, Park Royal, London
    Dissolved Corporate (3 parents)
    Officer
    2005-12-09 ~ dissolved
    IIF 87 - Secretary → ME
  • 27
    121 Princes Park Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-11-24 ~ dissolved
    IIF 21 - Director → ME
  • 28
    121 Princes Park Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-09-30
    Officer
    2005-07-18 ~ dissolved
    IIF 60 - Director → ME
  • 29
    Acre House, 11-15 William Road, London
    Dissolved Corporate (8 parents)
    Officer
    2015-01-14 ~ dissolved
    IIF 31 - Director → ME
  • 30
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -110,379 GBP2025-03-31
    Officer
    2001-01-31 ~ now
    IIF 41 - Director → ME
  • 31
    121 Princes Park Avenue, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -677,550 GBP2021-03-31
    Officer
    2015-03-24 ~ dissolved
    IIF 73 - Director → ME
  • 32
    WHOLESALERS LIMITED - 2004-09-29
    Unit 8 Grand Union Estate Abbey Road, Park Royal, London
    Dissolved Corporate (3 parents)
    Officer
    2004-09-02 ~ dissolved
    IIF 7 - Director → ME
  • 33
    121 Princes Park Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-26 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 34
    Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (5 parents)
    Equity (Company account)
    50,621 GBP2024-03-31
    Officer
    1993-03-01 ~ now
    IIF 54 - Director → ME
  • 35
    121 Princes Park Avenue, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -970,164 GBP2019-12-31
    Officer
    1999-12-01 ~ dissolved
    IIF 76 - Director → ME
    2013-06-07 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    121 Princes Park Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    1996-10-23 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 37
    1 More London Place, London
    Dissolved Corporate (7 parents)
    Officer
    1995-09-01 ~ dissolved
    IIF 22 - Director → ME
    2007-12-21 ~ dissolved
    IIF 97 - Secretary → ME
  • 38
    121 Princes Park Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    1999-05-05 ~ dissolved
    IIF 27 - Director → ME
    1999-05-05 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (1 parent)
    Officer
    2004-06-18 ~ dissolved
    IIF 10 - Director → ME
  • 40
    GENESIS 1:3 LIMITED - 2023-05-25
    THE NATIONAL LIGHTING COMPANY LIMITED - 2023-05-25
    Unit 8 Grand Union Estate Abbey Road, Park Royal, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    1993-01-06 ~ now
    IIF 34 - Director → ME
  • 41
    121 Princes Park Avenue, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2015-03-24 ~ dissolved
    IIF 70 - Director → ME
  • 42
    THE NATIONAL LIGHTING COMPANY LIMITED - 2023-05-25
    COPACOOT LIMITED - 1996-02-13
    9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (6 parents, 10 offsprings)
    Officer
    2003-09-09 ~ now
    IIF 36 - Director → ME
  • 43
    121 Princes Park Avenue, London
    Dissolved Corporate (6 parents)
    Officer
    2015-03-24 ~ dissolved
    IIF 72 - Director → ME
  • 44
    121 Princes Park Avenue, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,249,939 GBP2019-03-31
    Officer
    2006-05-12 ~ dissolved
    IIF 62 - Director → ME
    2007-11-26 ~ dissolved
    IIF 90 - Secretary → ME
  • 45
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,906 GBP2025-03-31
    Officer
    2015-03-24 ~ now
    IIF 57 - Director → ME
  • 46
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,956 GBP2025-03-31
    Officer
    2015-03-24 ~ now
    IIF 58 - Director → ME
  • 47
    RANGEVIEW LIMITED - 2007-10-30
    121 Princes Park Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,232,379 GBP2019-03-31
    Officer
    2007-10-19 ~ dissolved
    IIF 63 - Director → ME
  • 48
    CENTREBUTTON LIMITED - 2003-07-01
    9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (5 parents, 1 offspring)
    Officer
    2003-09-26 ~ now
    IIF 35 - Director → ME
  • 49
    9 Cabot Lane, Poole, Dorset
    Active Corporate (6 parents)
    Officer
    2001-01-05 ~ now
    IIF 37 - Director → ME
  • 50
    121 Princes Park Avenue, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    2012-07-26 ~ dissolved
    IIF 24 - Director → ME
  • 51
    6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,534,841 GBP2024-03-31
    Officer
    2017-03-31 ~ now
    IIF 49 - Director → ME
  • 52
    6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,771,685 GBP2024-03-31
    Officer
    1998-07-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    ATHENA TRADING LIMITED - 2017-07-14
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-06-27 ~ now
    IIF 52 - Director → ME
  • 54
    54 Euston Street, London
    Dissolved Corporate (1 parent)
    Officer
    2006-08-08 ~ dissolved
    IIF 15 - Director → ME
    2006-08-08 ~ dissolved
    IIF 92 - Secretary → ME
  • 55
    UKI HALE LIMITED - 2012-11-01
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    151,940 GBP2024-03-31
    Officer
    2012-09-03 ~ now
    IIF 53 - Director → ME
  • 56
    121 Princes Park Avenue, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2012-03-07 ~ dissolved
    IIF 61 - Director → ME
    2012-03-07 ~ dissolved
    IIF 102 - Secretary → ME
  • 57
    SHELFCO (NO. 1317) LIMITED - 1997-08-08
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -79,416 GBP2024-03-31
    Officer
    1997-07-18 ~ now
    IIF 44 - Director → ME
  • 58
    GRANGEHILL ESTATES LIMITED - 2012-11-01
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,602 GBP2024-03-31
    Officer
    2007-06-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 59
    MUTUAL MANAGEMENT LIMITED - 2004-05-14
    121 Princes Park Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2008-02-01 ~ dissolved
    IIF 1 - Director → ME
    2007-11-26 ~ dissolved
    IIF 91 - Secretary → ME
Ceased 28
  • 1
    ?WHAT IF! UKI VENTURES LIMITED - 2002-05-16
    5th Floor 89 New Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    2002-08-02 ~ 2009-10-19
    IIF 5 - Director → ME
  • 2
    UKI FILM LIBRARY LTD - 2017-03-22
    167 Fleet Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,673 GBP2024-07-31
    Officer
    2016-07-13 ~ 2017-03-08
    IIF 25 - Director → ME
  • 3
    UKI FILMS LIMITED - 2004-04-30
    24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    2000-05-30 ~ 2004-04-27
    IIF 11 - Director → ME
    2000-05-30 ~ 2006-03-01
    IIF 94 - Secretary → ME
  • 4
    New Burlington House, 1075 Finchley Road, London
    Active Corporate (16 parents, 2 offsprings)
    Officer
    ~ 1999-07-23
    IIF 2 - Director → ME
  • 5
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    177,722 GBP2024-03-31
    Officer
    ~ 2024-12-20
    IIF 67 - Director → ME
    ~ 2024-12-20
    IIF 89 - Secretary → ME
  • 6
    New Burlington House, 1075 Finchley Road, London
    Active Corporate (7 parents, 5 offsprings)
    Officer
    ~ 2002-01-15
    IIF 3 - Director → ME
  • 7
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    69,644 GBP2025-03-31
    Officer
    1993-01-13 ~ 1993-02-25
    IIF 8 - Director → ME
  • 8
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -381,811 GBP2025-03-31
    Officer
    2006-09-22 ~ 2006-09-22
    IIF 19 - Director → ME
    2006-06-05 ~ 2006-08-04
    IIF 9 - Director → ME
  • 9
    THE UK LIGHTING COMPANY LIMITED - 2023-05-25
    GOLDENLACE LIMITED - 1993-03-11
    9 Cabot Lane, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    557,414 GBP2022-12-31
    Person with significant control
    2021-03-02 ~ 2023-01-05
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GIRL HUB - 2015-09-01
    151 Wardour Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-06-01 ~ 2025-07-04
    IIF 18 - Director → ME
  • 11
    GIRL EFFECT TRADING LIMITED - 2017-12-20
    151 Wardour Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    994,390 GBP2024-05-31
    Officer
    2016-12-09 ~ 2025-07-04
    IIF 14 - Director → ME
    Person with significant control
    2016-12-09 ~ 2025-07-04
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-07-22 ~ 2019-01-28
    IIF 30 - Director → ME
  • 13
    HELIX LIGHTING LIMITED - 2023-06-20
    LAW 337 LIMITED - 1991-06-13
    9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2021-03-02 ~ 2023-01-05
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SUPEL KINGSTON LIMITED - 1998-06-09
    9 Cabot Lane, Poole, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-03-02 ~ 2023-01-05
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (2 parents)
    Person with significant control
    2021-03-02 ~ 2023-01-05
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SHELFCO (NO.1459) LIMITED - 1998-06-26
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,015,988 GBP2024-03-31
    Officer
    1998-07-01 ~ 2024-11-20
    IIF 68 - Director → ME
    1998-07-01 ~ 2024-11-21
    IIF 88 - Secretary → ME
  • 17
    THE NATIONAL LIGHTING COMPANY LIMITED - 2023-05-25
    COPACOOT LIMITED - 1996-02-13
    9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (6 parents, 10 offsprings)
    Person with significant control
    2021-03-02 ~ 2022-11-27
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    Hardwick View Road, Holmewood, Industrial Estate, Holmewood, Chesterfield, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,042,376 GBP2018-09-30
    Person with significant control
    2021-03-02 ~ 2021-03-02
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2006-01-30 ~ 2006-08-04
    IIF 4 - Director → ME
  • 20
    UKI INVESTMENTS LTD - 2012-03-06
    KYNG HOMES LIMITED - 2009-11-24
    Foframe House, 35-37 Brent Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-07-04 ~ 2012-03-01
    IIF 28 - Director → ME
    2007-07-04 ~ 2012-03-01
    IIF 99 - Secretary → ME
  • 21
    CENTREBUTTON LIMITED - 2003-07-01
    9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2021-03-02 ~ 2023-01-05
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    THE COVENANT & CONVERSATION TRUST - 2021-04-09
    44a Albert Road, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    141,024 GBP2022-12-31
    Officer
    2013-06-04 ~ 2024-12-03
    IIF 13 - Director → ME
  • 23
    9 Cabot Lane, Poole, Dorset
    Active Corporate (6 parents)
    Person with significant control
    2021-03-02 ~ 2023-01-05
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,534,841 GBP2024-03-31
    Officer
    ~ 2016-02-02
    IIF 20 - Director → ME
  • 25
    9 Cabot Lane, Poole, Dorset, England
    Active Corporate (2 parents)
    Person with significant control
    2021-03-02 ~ 2023-01-05
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    121 Princes Park Avenue, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2017-01-16
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 27
    UKRAINE REAL ESTATE PARTNERS LIMITED - 2006-02-16
    54-56 Euston Street, London
    Dissolved Corporate (3 parents)
    Officer
    2005-11-25 ~ 2006-03-27
    IIF 6 - Director → ME
    2005-11-25 ~ 2006-03-27
    IIF 93 - Secretary → ME
  • 28
    BARCO TWO LIMITED - 2007-09-06
    9 Cabot Lane, Poole, England
    Active Corporate (3 parents)
    Person with significant control
    2021-03-02 ~ 2023-01-05
    IIF 82 - Ownership of shares – More than 25% but not more than 50% 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.