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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Luke Allen Pfister

    Related profiles found in government register
  • Luke Allen Pfister
    American born in January 1989

    Resident in United States

    Registered addresses and corresponding companies
    • 33, Cathedral Road, Cardiff, CF11 9HB, Wales

      IIF 1 IIF 2
  • Mr Luke Allen Pfister
    American born in January 1989

    Resident in United States

    Registered addresses and corresponding companies
  • Mr Luke Allen Pfister
    American born in October 2017

    Resident in United States

    Registered addresses and corresponding companies
    • 40, High Street, Glasgow, G1 1NL, Scotland

      IIF 88
  • Mr Luke Pfister
    American born in January 1989

    Resident in United States

    Registered addresses and corresponding companies
    • 4, Rollesby Way, London, SE28 8LR, England

      IIF 89
  • Mr Luke Allen Pfister
    American born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15b Adamsrill Road, Adamsrill Road, London, SE26 4AL, England

      IIF 90
  • Pfister, Luke Allen
    American born in January 1989

    Resident in United States

    Registered addresses and corresponding companies
    • 47, Bethel Street, Brighouse, HD6 1JR, United Kingdom

      IIF 91
    • 1, Village Green Road, Crayford, Dartford, DA1 4JX, United Kingdom

      IIF 92
    • 19, Birkbeck Hill, London, SE21 8JS, United Kingdom

      IIF 93
    • 20, Athelney Street, London, SE6 3LE, United Kingdom

      IIF 94
    • Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 95 IIF 96
    • Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 97
    • Suite 011 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 98
  • Pfister, Luke Allen
    American company director born in January 1989

    Resident in United States

    Registered addresses and corresponding companies
  • Pfister, Luke Allen
    American director born in January 1989

    Resident in United States

    Registered addresses and corresponding companies
    • 33, Cathedral Road, Cardiff, CF11 9HB, Wales

      IIF 173
  • Pfister, Luke Allen
    American company director born in January 1981

    Resident in United States

    Registered addresses and corresponding companies
    • 15, Adamsrill Road, London, SE26 4AL, United Kingdom

      IIF 174
  • Pfister, Luke Allen
    American company director born in November 1989

    Resident in United States

    Registered addresses and corresponding companies
    • 20, Athelney Street, London, SE6 3LE, England

      IIF 175
  • Pfister, Luke Allen
    American company director born in May 1989

    Resident in United States

    Registered addresses and corresponding companies
    • 5, Wherwell Drive, Fleet, GU51 1AP, United Kingdom

      IIF 176
  • Pfister, Luke Allen
    American company director born in September 1989

    Resident in United States

    Registered addresses and corresponding companies
    • 15b, Adamsrill Road, London, SE26 4AL, England

      IIF 177
  • Mr Luke Allen Pfister
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Birkbeck Hill, London, SE21 8JS, United Kingdom

      IIF 178
  • Pfister, Luke Allen
    born in January 1989

    Resident in United States

    Registered addresses and corresponding companies
    • 19, Birkbeck Hill, London, SE21 8JS, United Kingdom

      IIF 179
  • Pfister, Luke Allen
    American director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15b Adamsrill Road, Adamsrill Road, London, SE26 4AL, England

      IIF 180
  • Pfister, Luke Allen
    American manager born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Village Green Road, Crayford, Dartford, DA1 4JX, United Kingdom

      IIF 181
child relation
Offspring entities and appointments 83
  • 1
    09006066 LIMITED
    - now 09006066
    CLAPHAM CARS & COMMERCIALS LTD
    - 2018-04-13 09006066 10715263
    Griffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (3 parents)
    Officer
    2017-11-01 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2017-11-01 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
  • 2
    ABACUS MICRO LIMITED
    - now 10056029
    QLC-LOFTS LTD.
    - 2018-12-11 10056029
    13 Sunderland Road, London, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    2018-06-04 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2018-06-04 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
  • 3
    ACQUISITION 395445702 LIMITED
    - now SC398963 08423785... (more)
    E V 2011 LIMITED
    - 2017-10-30 SC398963
    C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    2017-05-09 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2017-05-09 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    ACTIVE PARTNERSHIP LIMITED
    - now 06653085
    CONTRACT TILING SERVICES LIMITED
    - 2018-02-26 06653085
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-11-10 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    ANIMAL THINGS LIMITED
    - now 10883615
    VETERINARY DESIGN SERVICES LIMITED
    - 2018-09-17 10883615
    12 Wheathill Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-07-30 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2018-07-30 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    AUSTRALPLAY LTD - now
    SUVL LIMITED
    - 2020-08-12 09496408
    N & P ELECTRICAL INSTALLATIONS LIMITED
    - 2018-08-01 09496408
    204 Baker Street, Enfield, England
    Liquidation Corporate (7 parents)
    Officer
    2018-03-31 ~ 2019-03-30
    IIF 165 - Director → ME
    Person with significant control
    2018-03-31 ~ 2019-03-30
    IIF 76 - Ownership of shares – 75% or more OE
  • 7
    BEIGE BIRCH LIMITED
    - now 08495992
    KNUSTON INTERIORS LIMITED
    - 2019-03-22 08495992
    4 Rollesby Way, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-10-12 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 8
    BERGARD LIMITED
    - now SC345946
    EURO STEEL BUILDINGS (AIRDRIE) LTD.
    - 2018-12-24 SC345946
    C/o Mlm Solutions, 4/2 100 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2018-07-10 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    BIG VENUS LIMITED
    - now 02665336
    SLOCOMBES MOTORCYCLES LIMITED
    - 2018-11-12 02665336
    KILOPOWER LIMITED - 1991-12-11
    Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (8 parents)
    Officer
    2018-06-10 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2018-06-10 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 10
    BLUEFROST SERVICES LIMITED
    - now 06514973
    RUSSLEY SERVICES LTD
    - 2018-04-24 06514973
    BYBROOK DEVELOPMENTS (PURTON) LIMITED - 2018-04-12
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-04-13 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    BLUEYEST LIMITED
    - now 08795337
    TECHNO CART LIMITED
    - 2019-02-13 08795337
    4 Rollesby Way, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-16 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 12
    BRENTSWAN LIMITED
    - now 10014760
    CULLION DEVELOPMENTS & CONSTRUCTION (ENG) LTD
    - 2018-07-02 10014760 NI630739... (more)
    19 Birkbeck Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-20 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 13
    BRETT GOODS LIMITED
    - now SC481872
    MOSS PRODUCTS LTD
    - 2018-11-12 SC481872
    Grant Thornton Uk Llp Level 8, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2018-08-13 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 14
    BRONDS SERVICES LIMITED
    - now 09072228
    SWEING FAST LTD
    - 2018-08-17 09072228
    STITCHLAND LTD - 2018-03-06
    19 Birkbeck Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-07 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 15
    BROOKLANDS CONSULTANCY SERVICES LIMITED
    05835334
    19 Birkbeck Hill, London, England
    Dissolved Corporate (6 parents)
    Officer
    2018-12-21 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2018-12-21 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 16
    BUILDER MERCHANT GROUP LLP
    - now OC388225
    CN KLING LLP - 2016-11-24
    19 Birkbeck Hill, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-05-01 ~ 2018-12-12
    IIF 179 - LLP Designated Member → ME
    Person with significant control
    2018-05-01 ~ 2018-12-12
    IIF 54 - Has significant influence or control OE
    2018-12-12 ~ 2018-12-12
    IIF 178 - Has significant influence or control OE
  • 17
    CENTRO LONDON LIMITED - now
    GREEN FOIL LIMITED - 2020-01-31
    CENTRO LONDON LIMITED
    - 2019-03-04 06760685
    The Laurels, Old Moor Lane, Wooburn Moor, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-21 ~ 2018-12-21
    IIF 166 - Director → ME
    IIF 167 - Director → ME
    2017-12-21 ~ 2018-12-21
    IIF 141 - Director → ME
    Person with significant control
    2018-12-21 ~ 2018-12-21
    IIF 78 - Ownership of shares – 75% or more OE
    2017-12-21 ~ 2018-12-21
    IIF 49 - Ownership of shares – 75% or more OE
    2018-12-21 ~ 2018-12-21
    IIF 77 - Ownership of shares – 75% or more OE
  • 18
    COMPLETE REFURBISHMENT & MAINTENANCE SOLUTIONS LIMITED
    - now 09103068
    GEN MX LIMITED
    - 2020-02-24 09103068
    COMPLETE REFURBISHMENT & MAINTENANCE SOLUTIONS LIMITED
    - 2018-07-02 09103068
    15b Adamsrill Road Adamsrill Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-21 ~ dissolved
    IIF 180 - Director → ME
    2018-04-02 ~ 2018-08-02
    IIF 142 - Director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
    2018-04-02 ~ 2018-08-02
    IIF 50 - Ownership of shares – 75% or more OE
  • 19
    D X SAFETY SOLUTIONS LTD LTD - now
    YELLOW FRAME LIMITED
    - 2019-03-18 10577087
    D X SAFETY SOLUTIONS LTD.
    - 2019-03-13 10577087
    D X SAFETY & ENVIRONMENTAL LTD - 2018-06-25
    D X SAFETY LTD - 2017-11-16
    Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2019-01-17 ~ 2019-03-14
    IIF 172 - Director → ME
    Person with significant control
    2019-01-17 ~ 2019-03-14
    IIF 36 - Ownership of shares – 75% or more OE
  • 20
    DBS SOUTH LIMITED
    - now 10317564
    COG HOLDINGS LTD
    - 2018-11-07 10317564
    57a West Street, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-09-20 ~ 2019-05-16
    IIF 139 - Director → ME
    Person with significant control
    2018-09-20 ~ 2019-05-16
    IIF 45 - Ownership of shares – 75% or more OE
  • 21
    DFRHGYFDGEFAYFDUYTREDGFGR LIMITED
    - now 09785268
    INN AT THE HORNS LIMITED
    - 2018-01-19 09785268
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-23 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2017-07-23 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 22
    DRAMMA LIMITED
    - now 09124026
    CITIFIED MANAGEMENT SERVICES LIMITED
    - 2018-03-07 09124026
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    2017-09-11 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2017-09-11 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 23
    DRISKAL LIMITED
    - now 04535073
    WOODLANDS MANOR CARE HOME LIMITED
    - 2018-11-09 04535073
    Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (5 parents)
    Officer
    2018-04-17 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 24
    EMPIRE TREE LIMITED
    - now 08287255
    INSPIRED TECHNICAL SERVICES LTD
    - 2019-02-06 08287255
    20 Athelney Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-11-12 ~ 2019-05-12
    IIF 140 - Director → ME
    Person with significant control
    2018-11-12 ~ 2019-05-12
    IIF 48 - Ownership of shares – 75% or more OE
  • 25
    ENCORE NATURAL LIMITED
    - now 09178231
    JNJ CONSTRUCTION MIDLANDS LIMITED
    - 2019-01-15 09178231
    20 Athelney Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-08-30 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2018-08-30 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 26
    ESTA PRO LIMITED
    - now SC527950
    ESR UK (HIRE DIVISION) LTD
    - 2018-04-09 SC527950
    ENGINEERING SOLUTIONS & RENEWABLES LIMITED - 2016-08-02
    40 High Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-10-01 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2017-10-01 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 27
    FINENT LIMITED
    - now 07726255
    AGENT BOB LIMITED
    - 2019-02-18 07726255
    20 Athelney Street, London, England
    Liquidation Corporate (2 parents)
    Officer
    2018-08-14 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 28
    FORUM EDGE LIMITED
    - now 08929369
    DYH LTD
    - 2018-12-20 08929369
    20 Athelney Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-06-06 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2018-06-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 29
    GRAND COLOURS LIMITED
    - now 08548173
    HEMMINGWAY SERVICES YORKSHIRE LTD
    - 2018-06-07 08548173
    C/o Kingsland Business Recovery 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2018-04-02 ~ 2018-08-27
    IIF 181 - Director → ME
    2018-03-03 ~ 2018-04-02
    IIF 107 - Director → ME
    Person with significant control
    2018-03-03 ~ 2018-04-02
    IIF 8 - Ownership of shares – 75% or more OE
  • 30
    GREEN SQ LIMITED
    - now 10208261
    B ATKINS DESIGN LTD
    - 2018-07-25 10208261
    Jolyon House, Amberley Way, Hounslow, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-03 ~ 2020-02-27
    IIF 155 - Director → ME
    Person with significant control
    2018-07-03 ~ 2020-02-27
    IIF 67 - Ownership of shares – 75% or more OE
  • 31
    GREENCARD SOLUTIONS LIMITED
    - now 05267528
    EXCLUSIVE LINEN & LAUNDRY SERVICES UK LIMITED
    - 2019-04-16 05267528
    Griffins, Tavistock House North, Tavistock Square, London
    Dissolved Corporate (5 parents)
    Officer
    2018-11-12 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 32
    GREENFROST LTD
    - now 08913811
    FOELFACH QUARRY LTD
    - 2019-02-22 08913811
    4385, 08913811: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2018-03-15 ~ 2019-02-23
    IIF 100 - Director → ME
    2020-02-23 ~ 2021-02-23
    IIF 173 - Director → ME
    Person with significant control
    2020-02-23 ~ 2021-02-23
    IIF 2 - Ownership of shares – 75% or more OE
    2018-03-15 ~ 2019-02-23
    IIF 5 - Ownership of shares – 75% or more OE
    2021-05-21 ~ 2023-10-02
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    GREYLOT HOUND LIMITED
    - now 07434161
    PAPILLON RETAIL LIMITED
    - 2018-03-12 07434161
    OVERTRIM ENGINEERS LTD - 2011-02-09
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-11-27 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2017-11-27 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 34
    HEHEOEGEJRHWGEBEHEHEGWHEHEHEH HEO LTD
    - now 07320290
    PERSONAL LICENCE COURSES LTD
    - 2018-02-07 07320290 10291684
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 35
    HIDOS LEX LIMITED
    - now 09233330
    WILLIAM DAVID & CO LTD.
    - 2018-07-09 09233330
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-12-01 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 36
    INFERNO LIGHTS LIMITED
    - now SC309293
    PERTH SPAS LTD
    - 2018-07-10 SC309293
    PERTHSHIRE COUNTRY SPAS LIMITED - 2014-10-28
    40 High Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-06 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 37
    JP DOVER LIMITED
    - now 08556845
    CAMBS GLASS LTD
    - 2018-10-11 08556845
    GR GLASS LIMITED - 2013-08-05
    Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (4 parents)
    Officer
    2018-06-12 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2018-06-12 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
  • 38
    KRAMER SHIFT LIMITED
    - now 09301496
    PROJECT PLANNING (SERVICES) LIMITED
    - 2018-05-16 09301496
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-14 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 39
    KRITIK LIMITED
    - now 07569296
    HBT CONSTRUCTION & FLOORING LIMITED
    - 2018-07-09 07569296
    19 Birkbeck Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-23 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 40
    KTL DENA DESIGNS LTD
    - now 06285415 11396891
    KTL DESIGNS LIMITED - 2017-06-28
    13 Sunderland Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2018-10-22 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 41
    L CONNECTION LIMITED
    - now SC536106
    AB526 LTD
    - 2018-04-09 SC536106
    40 High Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-10-12 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 42
    LASSO AIR LIMITED
    - now 09152832
    IPHEONIX LIMITED
    - 2018-05-24 09152832
    3rd Floor Newcombe House, Notting Hill Gate, London, England
    Liquidation Corporate (3 parents)
    Officer
    2017-08-04 ~ 2019-10-17
    IIF 156 - Director → ME
    Person with significant control
    2019-07-26 ~ 2019-10-17
    IIF 68 - Ownership of shares – 75% or more OE
  • 43
    LATRION LIMITED - now
    GRP LIGHT HAULAGE LIMITED - 2020-05-28
    SUNLIGHT DIAMOND LIMITED - 2020-01-31
    SUNLIGHT DIAMOND LIMITED - 2019-05-28
    INNOV8 OFFICE UK LIMITED
    - 2019-05-28 06827352 10448199
    GRP LIGHT HAULAGE LIMITED
    - 2018-10-18 06827352
    Jolyon House, Amberley Way, Hounslow, England
    Dissolved Corporate (10 parents)
    Officer
    2019-03-25 ~ 2019-03-25
    IIF 159 - Director → ME
    IIF 135 - Director → ME
    2018-04-16 ~ 2019-03-25
    IIF 138 - Director → ME
    Person with significant control
    2019-03-25 ~ 2019-03-25
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
    2018-04-16 ~ 2019-03-25
    IIF 42 - Ownership of shares – 75% or more OE
  • 44
    LEAD KITE LIMITED
    - now 06750841
    JH BUSINESS ADVISERS LIMITED
    - 2019-01-28 06750841
    Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Officer
    2018-11-18 ~ 2019-05-16
    IIF 175 - Director → ME
    Person with significant control
    2018-11-18 ~ 2019-05-16
    IIF 64 - Ownership of shares – 75% or more OE
  • 45
    LEMONTON LIMITED
    - now 07398389
    ROLSERV LIMITED
    - 2018-11-15 07398389
    13 Sunderland Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-10 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2018-10-10 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 46
    MAGMA LINE LIMITED - now
    DSG ELECTRICAL LTD
    - 2019-01-28 05889366
    Griffins, Tavistock House North Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    2018-08-01 ~ 2018-08-01
    IIF 157 - Director → ME
    Person with significant control
    2018-08-01 ~ 2018-08-01
    IIF 70 - Ownership of shares – 75% or more OE
  • 47
    MAXIMA DRIVE LIMITED
    - now 08482980
    DATASEC EDUCATION DIGITAL INSIGHT LTD
    - 2018-10-31 08482980
    DATASEC DIGITAL INSIGHT LIMITED - 2016-11-21
    Griffins Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (4 parents)
    Officer
    2018-04-24 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2018-04-24 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
  • 48
    MAYFLOWER BOOTH LIMITED
    - now 07815664
    YOUNIQUE ENTERPRISES LIMITED
    - 2019-01-15 07815664
    19 Birkbeck Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-11-29 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 49
    MBKL GROUP CIC
    - now 10596001
    GREEN TREE HOUSING CIC
    - 2018-07-25 10596001
    GREEN TREE HOUSING LTD - 2017-12-01
    4 Rollesby Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-01 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
  • 50
    MOONCREST SERVICES LIMITED
    - now 08466161
    PARK LANE FINANCIAL SOLUTIONS LIMITED
    - 2018-03-14 08466161 14954489
    LOTUS WEALTH MANAGEMENT LIMITED - 2013-04-10
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-24 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2018-01-24 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 51
    NAYMOR SERVICES LIMITED
    - now 09797664
    MICHAEL FORD BUILDING LIMITED
    - 2018-09-17 09797664
    5 Wherwell Drive, Fleet, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-21 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    2018-05-21 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 52
    OAK SKY LIMITED
    - now 08339759
    CLARKES JOINERY SOLUTIONS LIMITED
    - 2019-03-13 08339759
    Begbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle, T
    Dissolved Corporate (2 parents)
    Officer
    2018-10-12 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 53
    ORCHD LIST LIMITED
    - now 08829623
    PREMIER SHOPFITTING (CONTRACTORS) LIMITED
    - 2019-01-23 08829623
    13 Sunderland Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2019-01-17 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 54
    OREM LIMITED
    - now 08237096
    B J PATCHETT SERVICES LIMITED
    - 2018-07-10 08237096
    BJ PATCHETT (DEMO) LIMITED - 2014-06-19
    The Old Bank 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2018-06-23 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2018-06-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 55
    PNCDEKKGDFJVD LTD
    - now 07780650
    PREMIER LIFESTYLE HOMES AND GARDENS LTD
    - 2018-02-09 07780650
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-08-09 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2017-08-09 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 56
    PRUDE NATURAL LIMITED
    - now 10462082
    HUGO BURRITO LIMITED
    - 2018-10-05 10462082
    20 Athelney Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-01-12 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2018-01-12 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
  • 57
    RACE STEM LIMITED
    - now NI647842
    DARBO CONTRACTS LTD
    - 2019-01-31 NI647842
    21 Botanic Avenue, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2018-12-17 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2018-12-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 58
    RED BLUE TREND LIMITED
    - now 09489901
    PROJECT 180003101 LTD.
    - 2018-05-31 09489901 07311542... (more)
    EYEBROW EMBROIDERY UK LIMITED - 2018-03-27
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-03-28 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 59
    REDFORK PERSONNEL LIMITED - now
    REDFORK LIMITED
    - 2019-06-03 09733204
    BLACKSTONE (ENG) LTD
    - 2019-04-09 09733204
    4-6 Greatorex Street Clifton Trade Centre, Whitechapel, London, England
    Liquidation Corporate (5 parents)
    Officer
    2018-10-12 ~ 2019-05-03
    IIF 143 - Director → ME
    Person with significant control
    2018-10-12 ~ 2019-05-03
    IIF 52 - Ownership of shares – 75% or more OE
  • 60
    RIZZO WORKS LIMITED
    - now 05705498
    SHERMAN CONSTRUCTION LTD
    - 2018-11-05 05705498
    MRG (CONSTRUCTION) LTD - 2011-02-24
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (4 parents)
    Officer
    2018-05-02 ~ 2018-11-09
    IIF 161 - Director → ME
    Person with significant control
    2018-05-02 ~ 2018-11-11
    IIF 73 - Ownership of shares – 75% or more OE
  • 61
    RNT BLAKE LIMITED
    - now 10510678
    DD WILSON LIMITED
    - 2018-07-20 10510678
    5 Wherwell Drive, Fleet, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-12 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 62
    ROSA SERVICES LIMITED
    - now 01170261
    D AND D (FINE LIMITS S.M.W.) LIMITED
    - 2018-10-17 01170261
    4 Rollesby Way, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-06-14 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2018-06-14 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
  • 63
    S W B B LIMITED - now
    BONFORD EDGE LIMITED - 2018-11-26
    SIR WILLIAM BENTLEY BILLIARDS LIMITED
    - 2018-11-22 03997853 11694361
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (10 parents)
    Officer
    2018-06-11 ~ 2018-11-22
    IIF 148 - Director → ME
    Person with significant control
    2018-06-10 ~ 2018-11-22
    IIF 59 - Ownership of shares – 75% or more OE
  • 64
    SAFEGUARD GROUP SERVICES LIMITED
    - now 06281464 04157058
    SDTVDHIOGDRDGTUBFIYTFFYIHGITRRUOJGDTUBXOUTVDSITDDBGRY LIMITED
    - 2018-02-07 06281464
    SAFEGUARD GROUP SERVICES LIMITED
    - 2018-01-23 06281464 04157058
    SAFEGUARD SECURITY GROUP SERVICES LIMITED - 2016-03-31
    SAFEGUARD SECURITY LIMITED - 2016-03-12
    SAFEGUARD SECURITY GROUP LIMITED - 2007-08-01
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2017-10-28 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2017-10-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 65
    SAILOUTS LIMITED
    - now SC444736
    JLJC LTD
    - 2018-11-26 SC444736
    J LOUGHRAN JOINERY LTD. - 2017-03-09
    11a Dublin Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 66
    SERVICE VINE LIMITED
    - now 10304614
    A TO Z CONSTRUCT & BUILD LIMITED
    - 2018-12-06 10304614
    19 Birkbeck Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-02 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 67
    SIMPLY DIVINE LIMITED
    - now SC301316
    ROSA RED LIMITED
    - 2018-04-11 SC301316
    40 High Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 68
    SL CLEAR LIMITED
    - now 08160572
    GLOBELINE ESTATES MANAGEMENT LIMITED
    - 2018-07-06 08160572
    19 Birkbeck Hill, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-01 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2017-12-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 69
    SMALL FORCE LIMITED
    - now SC545479
    ESR UK (PIPING DIVISION) LTD
    - 2018-04-09 SC545479
    40 High Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-10-12 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 70
    SMALL ROCK LIMITED
    - now 00778141
    SLOCOMBE PROPERTIES LIMITED
    - 2018-11-12 00778141
    12 Wheathill Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-06-10 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2018-06-11 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 71
    SOLO FORKS LIMITED
    - now 08309208
    DESIGNER CONCEPTS LIMITED
    - 2018-09-20 08309208
    DESIGNER BATHROOM CONCEPTS LTD - 2015-02-05
    4 Rollesby Way, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-07-10 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
  • 72
    STAR AND LIGHT SERVICES LIMITED
    - now 07751370
    MBRV PROJECTS LIMITED
    - 2018-08-10 07751370
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-01-15 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2018-01-15 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 73
    STOCKPORT SIN LIMITED
    - now 09999598
    MOTOR INN CENTRES LIMITED
    - 2018-11-07 09999598
    15 Adamsrill Road, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    2018-03-08 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2018-05-08 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 74
    STROM VISION LIMITED
    - now 06207779
    GUARDIAN SECURITY GROUP LIMITED
    - 2018-02-21 06207779 05648398
    ACQUISITION 395448327 LIMITED - 2018-01-23
    BRIGHT GREEN PRODUCTIONS LIMITED - 2017-04-03
    47 Bethel Street, Brighouse, United Kingdom
    Active Corporate (10 parents)
    Officer
    2018-02-19 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2018-02-19 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
  • 75
    SUNFLOWER HILL LIMITED
    - now 04393253
    URBAN ESCAPE GROUP LTD.
    - 2018-07-17 04393253
    HICKYS LIMITED - 2017-01-04
    5 Wherwell Drive, Fleet, United Kingdom
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2018-02-01 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 76
    THREE SOCKS LIMITED
    - now 10312092
    BUTCHERS ARMS (FORSBROOK) LTD
    - 2018-06-12 10312092
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-02 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2018-04-02 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 77
    TIP LOCK LIMITED
    - now 10960210
    VIKING GLASS LTD
    - 2019-01-28 10960210
    15b Adamsrill Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-23 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2018-09-23 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 78
    TREEREG LIMITED
    - now SC486176
    CLARK MOTORSPORT LIMITED
    - 2019-02-19 SC486176
    19 Cockburn Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-09-20 ~ 2019-05-17
    IIF 122 - Director → ME
    Person with significant control
    2018-09-20 ~ 2019-05-17
    IIF 28 - Ownership of shares – 75% or more OE
  • 79
    VIGALO LIMITED
    - now 09222079
    GATEKRAFT LIMITED
    - 2018-09-21 09222079
    19 Birkbeck Hill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-03-05 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
  • 80
    WINARMS SERVICES LIMITED
    - now 09174314
    JOHNSON AND CO HOSPITALITY LIMITED
    - 2018-09-03 09174314
    5 Wherwell Drive, Fleet, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2018-09-03 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 81
    YELLOW WORK LIMITED
    - now SC386632
    O'JOZ LIMITED
    - 2018-03-05 SC386632
    11a Dublin Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2017-10-10 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 82
    YESSIMO LIMITED
    - now 08385922
    FEEDBACK FILMS LIMITED
    - 2018-02-26 08385922 11266520
    1 Village Green Road, Crayford, Dartford, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-12-04 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 83
    ZED TANK LIMITED
    - now 09637740
    GROUNDWORK UTILITY STRUCTURES LTD
    - 2018-06-28 09637740 11438363
    WEST MIDLANDS PROPERTY DEVELOPMENTS LTD - 2015-08-15
    Griffins, Tavistock House North Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    2017-06-26 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more 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 22 March 2026 and licensed under the Open Government Licence v3.0.