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 Stephen James Price

    Related profiles found in government register
  • Mr Stephen James Price
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Norman Road, Hornchurch, RM11 1LN, United Kingdom

      IIF 1
  • Mr Stephen James Price
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Jubilee Place, London, SW3 3TD, United Kingdom

      IIF 2
  • Stephen James Price
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen John Price
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lineside, Burton, Christchurch, Dorset, BH23 7NQ, England

      IIF 20
  • Mr Stephen Price
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Stanhope Gardens, London, N4 1HY, United Kingdom

      IIF 21
  • Mr Stephen Price
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom

      IIF 22
  • Stephen Price
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Norman Road, Hornchurch, Essex, RM11 1LN, United Kingdom

      IIF 23
    • 30, Norman Road, Hornchurch, RM11 1LN, United Kingdom

      IIF 24 IIF 25 IIF 26
    • 1112a High Road, Chadwell Heath, Romford, Essex, RM6 4AH, United Kingdom

      IIF 28
    • Unit 5, 1112a High Road, Romford, Essex, RM6 4AH, United Kingdom

      IIF 29
  • Mr Stephen James Price
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1112a, High Road, Romford, RM6 4AH, United Kingdom

      IIF 30
  • Price, Stephen James
    British company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Lyons Hall Road, Braintree, CM7 9SH, England

      IIF 31
    • 69, Lyons Hall Road, Braintree, Essex, CM7 9SH, England

      IIF 32
  • Price, Stephen James
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen James Price
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Merriden House, Mill Lane, Snelson, Macclesfield, Cheshire, SK11 9BN, England

      IIF 58
  • Price, Stephen James
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Jubilee Place, London, SW3 3TD, United Kingdom

      IIF 59
  • Price, Stephen James
    British physical training instructer born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Highfield Close, Kingsland, Leominster, Herefordshire, HR6 9RS

      IIF 60
  • Mr Stephen James Price
    English born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 330 , 321 - 323 High Road, Chadwell Heath, RM6 6AX, England

      IIF 61
    • 30 Norman Road, Hornchurch, RM11 1LN, England

      IIF 62 IIF 63
  • Mr Stephen John Price
    British born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15, Park Close, Burton, Christchurch, BH23 7JX, England

      IIF 64
  • Mr Stephen Price
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Office 330, 321 - 323 High Road, Chadwell Heath, RM6 6AX, England

      IIF 65
  • Price, Stephen John
    British operations manager born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Lineside, Burton, Christchurch, Dorset, BH23 7NQ, England

      IIF 66
  • Price, Stephen
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Norman Road, Hornchurch, Essex, RM11 1LN, United Kingdom

      IIF 67 IIF 68 IIF 69
    • 30, Norman Road, Hornchurch, RM11 1LN, United Kingdom

      IIF 73
    • 1112a, High Road, Chadwell Health, Romford, RM6 6AH, United Kingdom

      IIF 74
    • 1112a High Road, Chadwell Heath, Romford, Essex, RM6 4AH, United Kingdom

      IIF 75
    • 1112a, High Road, Romford, RM6 4AH, United Kingdom

      IIF 76
    • Unit 5, 1112a High Road, Romford, Essex, RM6 4AH, United Kingdom

      IIF 77
  • Mr Stephen Price
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Merriden House, Mill Lane, Snelson, Macclesfield, Cheshire, SK11 9BN, England

      IIF 78 IIF 79
  • Mr Stephen Price
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 80
  • Price, Stephen
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Price
    English born in October 1974

    Resident in United States

    Registered addresses and corresponding companies
    • 16, New Road, Ware, SG12 7BS, England

      IIF 88
    • The Maltings, 16 New Road, Ware, Hertfordshire, SG12 7BS, England

      IIF 89
  • Mr Stephen Price
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3, Jubilee Place, London, SW3 3TD, England

      IIF 90
  • Price, Stephen
    British none born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Jubilee Place, Chelsea, London, SW3 3TD, United Kingdom

      IIF 91
  • Mr Stephen Price
    English born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Office 330, 321 - 323 High Road, Chadwell Heath, RM6 6AX, England

      IIF 92
  • Price, Stephen
    British management assessor born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom

      IIF 93
  • Price, Stephen James
    British director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 55, Hans Place, London, SW1X 0LA, England

      IIF 94
  • Price, Stephen, James
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Merriden House, Mill Lane, Snelson, Macclesfield, Cheshire, SK11 9BN, England

      IIF 95
  • Price, Stephen James
    English company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 30 Norman Road, Hornchurch, RM11 1LN, England

      IIF 96
  • Price, Stephen James
    English director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 330 , 321 - 323 High Road, Chadwell Heath, RM6 6AX, England

      IIF 97
    • 30 Norman Road, Hornchurch, RM11 1LN, England

      IIF 98
  • Price, Stephen John
    British builder born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • 15, Park Close, Burton, Christchurch, BH23 7JX, England

      IIF 99
  • Price, Stephen
    British director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Office 330, 321 - 323 High Road, Chadwell Heath, RM6 6AX, England

      IIF 100
  • Price, Stephen
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Merriden House, Mill Lane, Snelson, Macclesfield, Cheshire, SK11 9BN, England

      IIF 101 IIF 102
  • Price, Stephen
    English business manager born in October 1974

    Resident in United States

    Registered addresses and corresponding companies
    • 16, New Road, Ware, SG12 7BS, England

      IIF 103
  • Price, Stephen
    English director born in October 1974

    Resident in United States

    Registered addresses and corresponding companies
    • 15, Raynsford Road, Ware, Hertfordshire, SG12 7AJ, England

      IIF 104
  • Price, Stephen
    English entrapeneur born in October 1974

    Resident in United States

    Registered addresses and corresponding companies
    • 15 Raynsford Road, Ware, Hertfordshire, SG12 7AJ

      IIF 105
  • Price, Stephen
    English manager born in October 1974

    Resident in United States

    Registered addresses and corresponding companies
    • 35 Friars Avenue, Shenfield, Essex, CM15 8HY, England

      IIF 106
  • Price, Stephen
    English director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Office 330, 321 - 323 High Road, Chadwell Heath, RM6 6AX, England

      IIF 107
  • Price, Stephen

    Registered addresses and corresponding companies
    • 69, Lyons Hall Road, Braintree, CM7 9SH, England

      IIF 108
    • 30, Norman Road, Hornchurch, Essex, RM11 1LN, England

      IIF 109
    • 30, Norman Road, Hornchurch, Essex, RM11 1LN, United Kingdom

      IIF 110
    • 30, Norman Road, Hornchurch, RM11 1LN, United Kingdom

      IIF 111
child relation
Offspring entities and appointments
Active 55
  • 1
    15 Park Close, Burton, Christchurch, England
    Corporate (2 parents)
    Officer
    2024-03-12 ~ now
    IIF 99 - director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 2
    15 Colstone Close, Wilmslow, England
    Corporate (1 parent)
    Equity (Company account)
    -70,719 GBP2024-02-29
    Officer
    2021-02-12 ~ now
    IIF 95 - director → ME
    Person with significant control
    2021-02-12 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 3
    HORSE SUPPORT SERVICE LIMITED - 2011-07-04
    69 Lyons Hall Road, Braintree, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2009-05-12 ~ dissolved
    IIF 36 - director → ME
  • 4
    69 Lyons Hall Road, Braintree, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2012-12-14 ~ dissolved
    IIF 34 - director → ME
  • 5
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-27 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    1112a High Road, Romford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-05 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2018-11-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 7
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    30 Norman Road, Hornchurch, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-31 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2023-01-31 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 9
    The Maltings, 16 New Road, Ware, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    87,003 GBP2019-10-31
    Officer
    2007-10-29 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 10
    1112a High Road, Romford, England
    Dissolved corporate (2 parents)
    Officer
    2017-02-20 ~ dissolved
    IIF 57 - director → ME
  • 11
    ABLY LTD - 2012-07-18
    69 Lyons Hall Road, Braintree, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-26 ~ dissolved
    IIF 35 - director → ME
  • 12
    69 Lyons Hall Road, Braintree, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-28 ~ dissolved
    IIF 31 - director → ME
    2012-05-28 ~ dissolved
    IIF 108 - secretary → ME
  • 13
    30 Norman Road, Hornchurch, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-10 ~ dissolved
    IIF 67 - director → ME
  • 14
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-12 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2021-01-12 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    30 Norman Road, Hornchurch, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 16
    Unit 5 1112a High Road, Romford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-08-01 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 17
    30 Norman Road, Hornchurch, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    69 Lyons Hall Road, Braintree, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-13 ~ dissolved
    IIF 32 - director → ME
  • 19
    1112a High Road, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-12 ~ dissolved
    IIF 69 - director → ME
    2018-06-12 ~ dissolved
    IIF 110 - secretary → ME
    Person with significant control
    2018-06-12 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 20
    69 Lyons Hall Road, Braintree, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-24 ~ dissolved
    IIF 33 - director → ME
  • 21
    WHITEHALL BODYSPACE LTD - 2019-10-28
    BODYSPACE CORINTHIA LIMITED - 2017-08-02
    Hayloft Mill Lane, Holmes Chapel, Crewe, England
    Corporate (1 parent)
    Equity (Company account)
    70 GBP2022-04-30
    Officer
    2017-04-24 ~ now
    IIF 59 - director → ME
    Person with significant control
    2017-04-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 22
    Registered Office, 1112a High Road, Romford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-09-15 ~ dissolved
    IIF 56 - director → ME
  • 23
    30 Norman Road, Hornchurch, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-20 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 24
    30 Norman Road, Hornchurch, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-25 ~ dissolved
    IIF 40 - director → ME
    2016-07-25 ~ dissolved
    IIF 111 - secretary → ME
  • 25
    1112a High Road Chadwell Heath, Romford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-24 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 26
    30 Norman Road, Hornchurch, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-31 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2022-10-31 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 27
    30 Norman Road, Hornchurch, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 28
    30 Norman Road, Hornchurch, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 29
    30 Norman Road, Hornchurch, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-02 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2019-12-02 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 30
    15 Colstone Close, Wilmslow, England
    Corporate (1 parent)
    Equity (Company account)
    84,162 GBP2023-06-30
    Officer
    2020-06-01 ~ now
    IIF 102 - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 31
    30 Norman Road, Hornchurch, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-29 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 32
    30 Norman Road, Hornchurch, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-21 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 33
    30 Norman Road, Hornchurch, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-09 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2019-09-09 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 34
    30 Norman Road, Hornchurch, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-04-11 ~ dissolved
    IIF 73 - director → ME
  • 35
    30 Norman Road, Hornchurch, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2013-05-30 ~ dissolved
    IIF 37 - director → ME
    2013-05-30 ~ dissolved
    IIF 109 - secretary → ME
  • 36
    1112a High Road, Romford, Essex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    154 GBP2017-12-31
    Officer
    2015-12-29 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
  • 37
    Unit 6 Apex Point, Travellers Lane, Welham Green, North Mymms, Hatfield, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-28 ~ dissolved
    IIF 106 - director → ME
  • 38
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-25 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 39
    RAW ECOMMERCE LIMITED - 2021-07-02
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-15 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 40
    30 Norman Road, Hornchurch, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-24 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 41
    MAXIBOX LTD - 2021-05-28
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-11 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 42
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 43
    30 Norman Road, Hornchurch, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-16 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 44
    Unit 330 , 321 - 323 High Road, Chadwell Heath, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-28 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2020-01-28 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 45
    86-90 Paul Street, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-07 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 46
    30 Norman Road, Hornchurch, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 47
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (1 parent)
    Equity (Company account)
    -1,813 GBP2021-04-30
    Officer
    2019-04-17 ~ now
    IIF 101 - director → ME
    Person with significant control
    2019-04-17 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 48
    Jupiter House The Drive, Warley Hill Business Park, Brentwood, Essex
    Corporate (1 parent)
    Equity (Company account)
    41,958 GBP2021-05-31
    Officer
    2016-05-25 ~ now
    IIF 94 - director → ME
    Person with significant control
    2017-10-26 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 49
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,270 GBP2017-06-30
    Officer
    2011-01-28 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 50
    12 Park Lane, Tilehurst, Reading, Berkshire, England
    Corporate (1 parent)
    Officer
    2017-10-20 ~ now
    IIF 81 - director → ME
    Person with significant control
    2017-10-20 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 51
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved corporate (2 parents)
    Officer
    2003-06-20 ~ dissolved
    IIF 60 - director → ME
  • 52
    Celtic House, Caxton Place, Pentwyn, Cardiff, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    42,384 GBP2020-10-31
    Officer
    2017-10-16 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2017-10-16 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    30 Norman Road, Hornchurch, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 54
    Lytcheet House, Wareham Road, Poole, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2021-05-14 ~ 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
  • 55
    30 Norman Road, Hornchurch, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-04 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (4 parents)
    Officer
    2011-02-28 ~ 2013-05-30
    IIF 85 - director → ME
  • 2
    K RETAIL OPCO LIMITED - 2009-09-17
    HS 480 LIMITED - 2009-02-23
    C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2011-02-28 ~ 2013-05-30
    IIF 87 - director → ME
  • 3
    HS 522 LIMITED - 2011-01-07
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved corporate (7 parents, 2 offsprings)
    Officer
    2011-02-28 ~ 2013-05-30
    IIF 84 - director → ME
  • 4
    K RETAIL LIMITED - 2009-09-17
    HS 468 LIMITED - 2009-02-20
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (5 parents, 3 offsprings)
    Officer
    2011-02-28 ~ 2013-05-30
    IIF 86 - director → ME
  • 5
    K RETAIL PROPCO LIMITED - 2010-11-26
    HS 481 LIMITED - 2009-02-23
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved corporate (4 parents)
    Officer
    2011-02-28 ~ 2013-05-30
    IIF 83 - director → ME
  • 6
    KAREN MILLEN US LTD - 2008-01-28
    The Triangle, Stanton Harcourt Industrial, Estate, Stanton Harcourt, Witney, Oxfordshire
    Dissolved corporate (4 parents)
    Officer
    2011-02-28 ~ 2013-05-30
    IIF 82 - director → ME
  • 7
    16 New Road, Ware, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2011-02-28 ~ 2020-03-01
    IIF 103 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-01
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 88 - Right to appoint or remove directors OE
  • 8
    DIAMOND DEVELOPMENTS SOUTH LIMITED - 2022-03-15
    6 Lineside, Burton, Christchurch, Dorset, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,507 GBP2024-03-31
    Officer
    2022-03-03 ~ 2022-10-30
    IIF 66 - director → ME
    Person with significant control
    2022-03-03 ~ 2022-10-30
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Hannah Morby, Legacy Centre Suite 413 Legacy Centre, Hanworth Trading Estate, Feltham, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-11 ~ 2015-03-01
    IIF 104 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.