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

Talib, Lutfi Bin Salim Bin

    Related profiles found in government register
  • Talib, Lutfi Bin Salim Bin
    born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Sheridan Gardens, Harrow, Middlesex, HA3 0JT

      IIF 1
    • 26 Sheridan Gardens, Kenton, Harrow, HA3 0JT

      IIF 2
    • Ashfields Suite International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 3
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, England

      IIF 4
  • Talib, Lutfi Bin Salim
    born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, EC2N 4AH

      IIF 5
  • Talib, Lutfi Bin Salim
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Talib, Lutfi Bin Salim
    British certified accountant born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashfields Suite, Cray Avenue, Orpington, BR5 3RS, United Kingdom

      IIF 15
  • Talib, Lutfi Bin Salim
    British certified chartered accountant born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, EC2N 4AH, United Kingdom

      IIF 16
    • Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 17
  • Talib, Lutfi Bin Salim
    British chartered accountant born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thorne House, 267 High Street, Crowthorne, RG45 7AH, England

      IIF 18
    • Basement Suite, 42-44 Bishopsgate, London, EC2N 4AH, England

      IIF 19
  • Talib, Lutfi Bin Salim
    British financial adviser born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 20
  • Talib, Lutfi Bin Salim Bin
    Singaporean born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Sheridan Garden, Kenton, Middlesex, HA3 0JT

      IIF 21
    • Ashfields Suite, Sma House, Langley Waters Home Park, Kings Langley, Hertfordshire, WD4 8LZ

      IIF 22
    • 42-44, Bishopsgate, London, EC2N 4AH, United Kingdom

      IIF 23
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 24
    • Ashfields Suite, International House, Cray Avenue, Orpingon, Kent, BR5 3RS

      IIF 25
  • Talib, Lutfi Bin Salim Bin
    Singaporean accountant born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Talib, Lutfi Bin Salim Bin
    Singaporean chief financial officer born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Sheridan Gardens, Kenton, Harrow, Middlesex, HA3 0JT, United Kingdom

      IIF 41
  • Talib, Lutfi Bin Salim Bin
    Singaporean company director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Queen Annes Gardens, Enfield, EN1 2JN, England

      IIF 42
  • Talib, Lutfi Bin Salim Bin
    Singaporean director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Sheridan Gardens, Harrow, Middlesex, HA3 0JT, England

      IIF 43
    • 26, Sheridan Gardens, Harrow, Middlesex, HA3 0JT, United Kingdom

      IIF 44
  • Talib, Lutfi Bin Salim Bin
    Singaporean financial consultant born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Sheridan Gardens, Kenton, Harrow, HA3 0JT, Albania

      IIF 45
    • 26, Sheridan Gardens, Kenton, Harrow, HA3 0JT, United Kingdom

      IIF 46
  • Talib, Lutfi Bin Salim Bin
    Singaporean financial director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashfields Suite, International, House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 47
    • 70, Churchill Square, Kingshill, West Malling, Kent, ME16 4YU, United Kingdom

      IIF 48
  • Talib, Lutfi Bin Salim Bin
    Singaporean managing director born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Sheridan Garden, Kenton, Middlesex, HA3 0JT

      IIF 49 IIF 50
  • Talib, Lutfi Bin Salim Bin
    Singaporean accountant born in November 1954

    Registered addresses and corresponding companies
    • 44 Woodgrange Avenue, Kenton, Harrow, Middlesex, HA3 0XD

      IIF 51 IIF 52
  • Bin Talib, Lutfi Bin Salim
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite B, 42-44 Bishopsgate, London, EC2N 4AH, United Kingdom

      IIF 53
  • Talib, Lutfi Bin Salim Bin
    Singaporean born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 54 IIF 55
  • Mr Lutfi Bin Salim Talib
    British born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Sheridan Gardens, Harrow, HA3 0JT, England

      IIF 56
    • 242 Linen Hall, 162-168 Regent Street, London, W1B 5TG, United Kingdom

      IIF 57
    • 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 58 IIF 59
    • 42-44, Bishopsgate, London, EC2N 4AH, United Kingdom

      IIF 60
    • Mcmillan Suite, 9-11 Gunnery Terrace, London, SE18 6SW, United Kingdom

      IIF 61
    • Ashfields Suite, Cray Avenue, Orpington, BR5 3RS, United Kingdom

      IIF 62
  • Talib, Lufti Bin Salim Bin
    Singaporean born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, EC2N 4AH, United Kingdom

      IIF 63 IIF 64
  • Talib, Lufti Bin Salim Bin
    Singaporean chief financial officer born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 26, Sheridan Gardens, Harrow, Middlesex, HA3 0JT, United Kingdom

      IIF 65
  • Talib, Lutfi Bin Salim Bin
    Singaporean

    Registered addresses and corresponding companies
  • Talib, Lutfi
    Singaporean accountant acca born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Effie Road, Fulham Broadway, London, SW6 1EN, England

      IIF 73
  • Talib, Lutfi Bin Salim Bin

    Registered addresses and corresponding companies
    • 44 Woodgrange Avenue, Kenton, Harrow, Middlesex, HA3 0XD

      IIF 74
  • Mr Lutfi Bin Salim Bin Talib
    Singaporean born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, EC2N 4AH, United Kingdom

      IIF 75
  • Talib, Lutfi
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 76
  • Mr Lutfi Talib
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 77
  • Talib, Lutfi Salim

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 78
  • Bin Salim Talib, Lutfi
    Singaporean accountant born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Sheridan Gardens, Kenton, Middlesex, HA6 0JT, United Kingdom

      IIF 79
  • Salim Talib, Lutfi
    Singaporean chief compliance officer born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 26, Sheridan Gardens, Harrow, HA3 0JT, England

      IIF 80
  • Talib, Lutfi

    Registered addresses and corresponding companies
    • 26, Sheridan Gardens, Harrow, Middlesex, HA3 0JT, United Kingdom

      IIF 81
    • Ashfields Suite, Sma House, Langley Waters, Home Park, Kings Langley, Hertfordshire, WD4 8LZ, England

      IIF 82
    • Abacus House, 21 Effie Road, London, SW6 1EN, United Kingdom

      IIF 83
child relation
Offspring entities and appointments 65
  • 1
    3D METRICS LTD
    08392628
    Flat 1 21a Goldhurst Terrace, London, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-02-28
    Officer
    2013-02-07 ~ dissolved
    IIF 81 - Secretary → ME
  • 2
    AMSUA (UK) LIMITED
    02957511
    Bradwell And Partners 2nd Floor Titan Court, 3 Bishop Square, Hatfield, --- Select ---, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -1,914,754 GBP2024-12-31
    Officer
    1994-08-23 ~ 1994-09-20
    IIF 51 - Director → ME
  • 3
    APPLIANCES WORK LTD - now
    CHANCERY FLEXI FINANCE LIMITED
    - 2011-10-13 06770562
    96 Baron House, 28-30 Rivington Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2008-12-10 ~ 2011-09-22
    IIF 31 - Director → ME
  • 4
    ATLAS ADVANCED TECHNOLOGIES LIMITED
    15132145
    42-44 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,950 GBP2024-03-31
    Officer
    2023-09-12 ~ now
    IIF 11 - Director → ME
  • 5
    ATLAS CHARGE PLUS LTD
    - now 14330585
    GAZAL ENERGY LIMITED
    - 2023-04-19 14330585
    42-44 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -4,100 GBP2024-03-31
    Officer
    2022-09-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-09-01 ~ 2024-01-17
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 6
    ATLAS E-MOBILITY GROUP LTD
    - now 13493241
    ATLAS MOTOR CORPORATION LTD
    - 2023-04-19 13493241
    ATLAS FOR TECHNOLOGY & INDUSTRY LTD - 2022-02-08
    42-44 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    380,214 GBP2024-03-31
    Officer
    2022-03-09 ~ now
    IIF 54 - Director → ME
  • 7
    ATLAS GENERAL AUTOMOTIVE LIMITED
    - now 15132157
    ATLAS EV COMPANY LIMITED
    - 2024-12-09 15132157
    42-44 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,950 GBP2024-03-31
    Officer
    2023-09-12 ~ now
    IIF 14 - Director → ME
  • 8
    ATLAS INTERNATIONAL TRADE LIMITED
    07525940
    152-160 City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-12-03 ~ 2013-10-01
    IIF 43 - Director → ME
    2012-08-02 ~ 2012-11-30
    IIF 26 - Director → ME
  • 9
    ATLAS VOLT LIMITED
    15128064
    42-44 Bishopsgate, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,850 GBP2024-03-31
    Officer
    2023-09-10 ~ now
    IIF 13 - Director → ME
  • 10
    B DE NOBLE EQUITIES TRUST (UK) LIMITED
    07090643 05340751, 07094973, 07089348
    31 Great Queen Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-02-26 ~ 2011-03-31
    IIF 65 - Director → ME
  • 11
    BC DE NOBLE EQUITIES TRUST (UK) LIMITED
    07089348 07090643, 05340751, 07094973
    31 Great Queen Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2010-02-26 ~ 2011-03-31
    IIF 41 - Director → ME
  • 12
    BERRY KEARSLEY STOCKWELL LIMITED
    - now 04425676
    BERRY TAYLOR ACCOUNTANTS LIMITED - 2002-06-02
    31-32 High Street, Wellingborough
    Active Corporate (20 parents, 12 offsprings)
    Equity (Company account)
    418,661 GBP2024-12-31
    Officer
    2021-03-01 ~ now
    IIF 7 - Director → ME
  • 13
    CARRAIGMORE RESOURCES GROUP LIMITED
    - now 08709980
    CARRAIGMORE PETROLEUM LIMITED - 2019-09-23
    CARRAIGMORE GLOBAL RESOURCES LIMITED - 2017-05-02
    CARRAIGMORE LTD - 2014-06-02
    42-44 Bishopsgate, London, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    63,462,566 GBP2024-12-31
    Officer
    2024-02-01 ~ now
    IIF 63 - Director → ME
  • 14
    CHANCERY ASSETS & WEALTH MANAGEMENT LIMITED
    06603885
    Sheikh & Co, 103 - 105 Cheetham Hill Road, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-05-28 ~ 2012-08-24
    IIF 35 - Director → ME
  • 15
    CHANCERY INVESTMENT GROUP PLC
    - now 06572583
    CHANCERY CAPITAL MARKETS PLC
    - 2009-01-05 06572583
    221-225 Temple House, Station Road, Harrow, Middlesex, England
    Dissolved Corporate (10 parents)
    Officer
    2008-04-22 ~ 2013-10-01
    IIF 36 - Director → ME
  • 16
    CHANCERY MARKETS LIMITED
    06603595
    221-225 Temple House, Station Road, Harrow, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    2008-05-27 ~ dissolved
    IIF 28 - Director → ME
  • 17
    CHANCERY WASTE HOLDINGS LIMITED
    - now 06603946
    CHANCERY BROKERS LIMITED
    - 2009-06-07 06603946
    Ashfields Suite Sma House, Langley Waters, Home Park, Kings Langley, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2008-05-28 ~ 2013-05-01
    IIF 34 - Director → ME
  • 18
    CITADEL ENERGY LTD
    - now 06957995
    CHANCERY WASTE MANAGEMENT LIMITED
    - 2012-02-22 06957995
    Abacus House, 21 Effie Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2009-07-09 ~ dissolved
    IIF 38 - Director → ME
  • 19
    CLEVERBELL (UK) LIMITED - now
    PETMUNCH (ORPINGTON) LIMITED
    - 2009-03-06 05701077
    PETMUNCH (LIBERTY) LIMITED
    - 2006-07-17 05701077
    PETMUNCH LIBERTY LIMITED
    - 2006-02-20 05701077
    Mcmillan Suite 9-11 Gunnery Terrace, Woolwich, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -82,529 GBP2024-02-28
    Officer
    2006-02-07 ~ 2007-06-15
    IIF 29 - Director → ME
  • 20
    DAICOM (UK) LIMITED
    08375837
    10 Queen Anne's Gardens, Enfield, Middx
    Dissolved Corporate (2 parents)
    Officer
    2013-01-25 ~ dissolved
    IIF 79 - Director → ME
  • 21
    DENTALMARK PRACTICE LIMITED
    06986459
    Ashfields Suite Sma House, Langley Waters, Home Park, Kings Langley, England
    Dissolved Corporate (2 parents)
    Officer
    2009-08-10 ~ dissolved
    IIF 83 - Secretary → ME
  • 22
    EHT SPARES LTD - now
    CHANCERY PRIVATE EQUITY LIMITED
    - 2012-08-13 06770478
    Unit 846, 19 - 21, Crawford Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-12-10 ~ 2011-09-22
    IIF 30 - Director → ME
  • 23
    ESC FINANCE PLC
    04903866
    Temple House Ashfield Suite, 221-225 Station Road, Harrow, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2003-09-18 ~ dissolved
    IIF 67 - Secretary → ME
  • 24
    EUROPEAN ASIAN CAPITAL LIMITED - now
    LORDES CAPITAL LIMITED - 2023-04-11
    BARCLAYS CAPITAL LIMITED - 2018-10-17
    MONTAGU FINANCIAL LIMITED - 2018-10-16
    MONTAGU FINANCIAL SERVICES LIMITED
    - 2017-02-13 05568603
    ARC VENTURE PARTNERS LIMITED - 2009-03-26
    CWR MANAGEMENT LIMITED - 2006-05-11
    Mcmillan Suite 9-11 Gunnery Terrace, Woolwich, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    1,538,247 GBP2023-09-30
    Officer
    2015-09-21 ~ 2017-01-13
    IIF 25 - Director → ME
  • 25
    FEE FUNDER GROUP LTD
    08753256
    Bradwell & Partners, Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-10-29 ~ dissolved
    IIF 46 - Director → ME
  • 26
    FEE FUNDER LTD
    08753260
    Bradwell & Partners, Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-10-29 ~ dissolved
    IIF 45 - Director → ME
  • 27
    FLIPOKE LIMITED
    09667221
    42-44 Bishopsgate, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -817,101 GBP2024-12-31
    Officer
    2017-08-01 ~ 2022-12-31
    IIF 20 - Director → ME
  • 28
    HMMI FINANCE LIMITED
    06210109
    Bradwell & Partners, Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2007-04-12 ~ 2017-01-06
    IIF 66 - Secretary → ME
  • 29
    HYDROGEN ENGERGY & POWER LTD
    10769828 14169992
    82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2022-06-28 ~ 2023-02-17
    IIF 18 - Director → ME
  • 30
    JEONMIN (UK) LIMITED
    05132482
    Mcmillan Suite International House, Cray Avenue, Orpington, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    2010-03-31 ~ 2011-03-16
    IIF 47 - Director → ME
  • 31
    KINGDOMS OF CARE LIMITED
    - now 16123340
    THE VALLEY OF CARE LIMITED - 2025-01-27
    42-44 Bishopsgate, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2025-09-17 ~ now
    IIF 12 - Director → ME
  • 32
    KINGSHILL TRUST LIMITED
    08682548
    70 Churchill Square, Kingshill, West Malling, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-09-09 ~ dissolved
    IIF 48 - Director → ME
  • 33
    LEONARD, PERRETT & BURROWS LIMITED
    - now 07277636
    K2L 732 LIMITED - 2010-06-24 06687034, 06464375, 07021795... (more)
    10 Cwm Lane, Rogerstone, Newport, Gwent
    Dissolved Corporate (7 parents)
    Officer
    2011-10-21 ~ dissolved
    IIF 44 - Director → ME
  • 34
    LONDON PROPERTIES REFURB LIMITED - now
    ULTIMATIVE SERVICES (UK) LIMITED - 2012-09-26
    RARA CORPORATION (GB) LIMITED
    - 2011-04-11 05566671
    Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (5 parents)
    Officer
    2010-09-14 ~ 2010-09-14
    IIF 40 - Director → ME
  • 35
    MAXIM MANAGEMENT CONSULTING LLP
    - now OC328759
    MAXIM CORPORATE FINANCE LLP
    - 2017-12-01 OC328759
    AXIOM CORPORATE FINANCE LLP - 2007-06-29
    Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    433,551 GBP2024-09-30
    Officer
    2011-05-01 ~ now
    IIF 1 - LLP Designated Member → ME
    2007-07-09 ~ 2008-07-28
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to surplus assets - More than 25% but not more than 50% OE
  • 36
    MCMILLAN WOODS AUDIT & ACCOUNTS LIMITED
    07865449
    21 Effie Road, Fulham Broadway, London, England
    Dissolved Corporate (4 parents)
    Officer
    2012-04-01 ~ dissolved
    IIF 73 - Director → ME
  • 37
    MCMILLAN WOODS AUDITS LIMITED
    - now 13587443
    MACMILLAN WOODS AUDITS LIMITED - 2022-02-23
    42-44 Bishopsgate, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    27,150 GBP2023-12-31
    Officer
    2022-05-05 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    MCMILLAN WOODS CAPITAL LTD
    13647394
    42-44 Bishopsgate, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    429 GBP2024-09-30
    Officer
    2021-09-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 39
    MCMILLAN WOODS CONSULTING LIMITED
    - now 09888752
    MCMILLAN WOODS CONSULTANTS LIMITED
    - 2018-12-14 09888752
    Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2018-11-01 ~ 2021-09-06
    IIF 17 - Director → ME
  • 40
    MCMILLAN WOODS LLP
    OC351489
    International House, Cray Avenue, Orpington
    Dissolved Corporate (10 parents)
    Equity (Company account)
    52 GBP2018-01-31
    Officer
    2015-04-01 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    2010-01-19 ~ 2012-05-01
    IIF 3 - LLP Designated Member → ME
  • 41
    MCMILLANWOODS (UK) LTD
    - now 13099027
    MCMILLANWOODS LONDON (UK) LTD - 2021-12-13
    155 Livingstone Road, Thornton Heath, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,735 GBP2024-12-31
    Officer
    2022-06-10 ~ 2025-07-09
    IIF 80 - Director → ME
    Person with significant control
    2022-08-01 ~ 2025-01-02
    IIF 56 - Ownership of shares – 75% or more OE
  • 42
    MEMPHIS BLUE LIMITED
    - now 06205900
    HMMI MANAGEMENT LIMITED
    - 2011-06-01 06205900
    Bradwell & Partners, Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2007-04-10 ~ 2017-01-06
    IIF 70 - Secretary → ME
  • 43
    MESSAGE NEWSPAPERS LTD - now
    MESSENGER NEWSPAPERS LIMITED
    - 2019-06-18 06265753 12060117
    Bradwell & Partners, 205 South Hill Avenue, South Harrow, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2007-06-01 ~ 2017-01-06
    IIF 50 - Director → ME
    2007-06-01 ~ 2017-01-06
    IIF 72 - Secretary → ME
  • 44
    NEXT FINANCIAL LIMITED
    12111918
    Ashfields Suite, Cray Avenue, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-07-19 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 45
    NOZOL CAPITAL LLP
    - now OC421113
    CHAPTERHOUSE CAPITAL LLP
    - 2024-08-19 OC421113
    ATLAS E-MOBILITY CAPITAL LLP
    - 2024-03-18 OC421113
    CHAPTERHOUSE CAPITAL LLP
    - 2023-05-30 OC421113
    42-44 Bishopsgate, London, United Kingdom
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    -451 GBP2024-02-29
    Officer
    2018-02-19 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2018-02-19 ~ 2023-06-07
    IIF 57 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    2024-01-19 ~ now
    IIF 60 - Right to appoint or remove members OE
  • 46
    NOZOL GLOBAL DEVELOPERS LIMITED
    15595765
    42-44 Bishopsgate, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-26 ~ now
    IIF 55 - Director → ME
  • 47
    ONLINE ACCOUNT FILING LIMITED
    11422187
    42-44 Bishopsgate, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    721,530 GBP2022-12-31
    Officer
    2018-06-19 ~ 2022-11-01
    IIF 19 - Director → ME
  • 48
    PINERIDGE OILS LIMITED - now 04363898
    CLEVERDALE (UK) LIMITED
    - 2024-03-12 04530208
    A3I COMMODITIES LIMITED
    - 2007-04-19 04530208
    AL WAEL LIMITED
    - 2006-04-25 04530208
    Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    5,614 GBP2024-09-30
    Officer
    2002-09-09 ~ 2009-04-01
    IIF 49 - Director → ME
  • 49
    PPINVESTCO LIMITED
    - now 07048460
    PPIVESTCO LIMITED
    - 2009-10-27 07048460
    10 Queen Annes Gardens, Enfield
    Active Corporate (3 parents)
    Equity (Company account)
    -135,522 GBP2024-10-31
    Officer
    2009-10-19 ~ 2023-04-30
    IIF 42 - Director → ME
  • 50
    PRINTED MATTERS LIMITED
    02771512
    Unit 1 Marble House, 20 Grosvenor Terrace, London
    Active Corporate (8 parents)
    Equity (Company account)
    -2 GBP2024-12-31
    Officer
    1992-12-07 ~ 1997-04-30
    IIF 52 - Director → ME
    1992-12-07 ~ 1998-12-07
    IIF 74 - Secretary → ME
  • 51
    RELECTRIX LTD
    07211154
    Ashfields, Temple House, 221-225 Station Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2011-07-04 ~ 2012-10-11
    IIF 27 - Director → ME
    2010-04-01 ~ 2011-07-04
    IIF 82 - Secretary → ME
  • 52
    RETEC TECHNOLOGY (UK) LIMITED
    05779565
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -61,930 GBP2024-04-30
    Officer
    2006-04-12 ~ 2017-01-06
    IIF 71 - Secretary → ME
  • 53
    ROSE HERBAL DIABETES LIMITED - now
    RHOSKY INTERNATIONAL LIMITED - 2025-02-07
    PINERIDGE OILS LIMITED - 2024-03-11 04530208
    RHOSKY INTERNATIONAL LIMITED - 2024-03-04
    ASHFIELDS CONSULTING LIMITED
    - 2022-04-22 04363898
    SPEED 9055 LIMITED
    - 2005-03-07 04363898 03764793, 02766608, 04628585... (more)
    Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    10,341 GBP2024-01-31
    Officer
    2004-03-01 ~ 2010-04-01
    IIF 32 - Director → ME
  • 54
    SE FINANCIAL TRUST PLC
    04919953
    Bradwell And Partners, 314 Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -40,847 GBP2018-03-31
    Officer
    2010-05-21 ~ 2011-05-24
    IIF 22 - Director → ME
    2011-05-24 ~ 2017-01-05
    IIF 24 - Director → ME
    2003-10-02 ~ 2005-07-18
    IIF 69 - Secretary → ME
  • 55
    SHIRLEY PROPERTY MANAGEMENT LTD.
    - now 06603818
    CHANCERY CORPORATE FINANCE & ADVISORY LIMITED
    - 2013-02-14 06603818
    28 - 30 Rivington Street, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -38,046 GBP2024-05-31
    Officer
    2008-05-28 ~ 2013-02-15
    IIF 39 - Director → ME
  • 56
    SIGNAL ESG LIMITED
    14053210
    42-44, Bishopsgate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -744,957 GBP2023-06-30
    Officer
    2023-04-13 ~ dissolved
    IIF 78 - Secretary → ME
  • 57
    SIMPLE ONLINE ACCOUNTING LIMITED - now
    SIMPLEONLINEACCOUNTING LIMITED - 2011-11-10
    CROSSBOW (UK) LIMITED - 2011-09-20
    WELLNESS.COM LIMITED
    - 2011-06-07 03596152
    YUGENGAISHA HORIGUCHI LIMITED - 1999-04-08
    Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (16 parents)
    Officer
    2007-03-01 ~ 2007-04-01
    IIF 33 - Director → ME
  • 58
    ST SECRETARIAL SERVICES LIMITED
    05132943
    Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (9 parents, 295 offsprings)
    Equity (Company account)
    3,784 GBP2024-05-31
    Officer
    2006-02-09 ~ 2012-04-27
    IIF 21 - Director → ME
    2006-03-01 ~ 2006-05-05
    IIF 68 - Secretary → ME
  • 59
    TAL SALLAM PROPERTIES LIMITED
    13529601
    Suite B, 42-44 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    30 GBP2025-07-31
    Officer
    2021-07-26 ~ now
    IIF 53 - Director → ME
  • 60
    THE PINK PETSHOP LIMITED - now
    PETMUNCH (WEST HAMPSTEAD) LIMITED
    - 2008-08-01 05174627
    PET MUNCH LIMITED
    - 2006-02-13 05174627
    Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (9 parents)
    Officer
    2004-07-08 ~ 2007-07-16
    IIF 37 - Director → ME
  • 61
    THECOMPANYFORMATIONUK.COM LIMITED
    11574975
    42-44 Bishopsgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    20,769 GBP2024-12-31
    Officer
    2018-09-18 ~ 2022-11-01
    IIF 16 - Director → ME
  • 62
    UNITED GLOBAL WATER HOLDINGS LIMITED
    - now 09156200
    IMPERIUM REAL ESTATE LIMITED - 2016-08-30
    42-44 Bishopsgate, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    16,579,927 GBP2023-12-31
    Officer
    2024-02-01 ~ 2025-04-30
    IIF 64 - Director → ME
  • 63
    WELBECK AND BRADWELL LIMITED
    - now 06413411
    WELBECK SECRETARIES LIMITED - 2019-05-15
    MMBH SECRETARIES LIMITED - 2008-08-21
    42-44 Bishopsgate, London, England
    Active Corporate (8 parents, 31 offsprings)
    Equity (Company account)
    5,784 GBP2024-12-31
    Officer
    2019-09-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-08-26 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    WELLINGBOROUGH PROPERTY LIMITED
    15921297
    31-32 High Street, Wellingborough, Northamptonshire, England
    Active Corporate (2 parents)
    Officer
    2024-08-28 ~ now
    IIF 9 - Director → ME
  • 65
    XYRA GROUP LIMITED
    - now 16105093
    BARTER GROUP LIMITED - 2025-03-11
    42-44 Bishopsgate, London, England
    Active Corporate (17 parents)
    Officer
    2025-06-01 ~ now
    IIF 8 - Director → ME

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.