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

Mr Phillip Charles Stein

    Related profiles found in government register
  • Mr Phillip Charles Stein
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1LT, United Kingdom

      IIF 1
    • icon of address 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 2 IIF 3
    • icon of address Badger House, Arrowsmith Road, Wimborne, Dorset, BH21 3BD, England

      IIF 4
    • icon of address 18a, Hailey Road, Erith, DA18 4AP, England

      IIF 5 IIF 6 IIF 7
    • icon of address 18b, Hailey Road, Erith, DA18 4AP, England

      IIF 8
    • icon of address 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 29, East End Road, London, N3 2TA, England

      IIF 12 IIF 13
    • icon of address Pcs @11 Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 14 IIF 15
    • icon of address Pcstein 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 16
    • icon of address Room101 Pc Stein 116, Ballards Lane, London, N3 2DN, England

      IIF 17
    • icon of address Room101 Pcstein, 116, Ballards Lane, London, N3 2DN, England

      IIF 18
    • icon of address Room101 Pcstein, 116, Ballards Lane, London, N3 2DN, England

      IIF 19
    • icon of address Suite 101 116, Ballards Lane, London, N3 2DN, England

      IIF 20
  • Mr Phillip Charles Stein
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Portland Place, London, W1B 1QN, England

      IIF 21
    • icon of address 85/87, Bayham Street, London, NW1 0GA, England

      IIF 22
    • icon of address 85/87, Bayham Street, London, NW1 0GA, United Kingdom

      IIF 23
    • icon of address Flat 101, 116, Ballards Lane, London, N3 2DN, England

      IIF 24
    • icon of address Flat 101, 116, Ballards Lane, Finchley Central, London, N3 2DN, United Kingdom

      IIF 25
    • icon of address Room 101, 116, Ballards Lane, Finchley, London, N3 2DN, United Kingdom

      IIF 26
    • icon of address Suite 101, 116, Ballards Lane, London, London, N3 2DN, United Kingdom

      IIF 27
    • icon of address Suite 101, 116,ballards Lane, London, N3 2DN, United Kingdom

      IIF 28
  • Stein, Phillip Charles
    British accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 18a, Hailey Road, Erith, DA18 4AP, England

      IIF 32 IIF 33 IIF 34
    • icon of address 18b, Hailey Road, Erith, DA18 4AP, England

      IIF 35
    • icon of address 11, Cromer Street, London, WC1H 8LJ, England

      IIF 36
    • icon of address 11, Mulletsfield, 11 Ulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 37
    • icon of address 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 38
    • icon of address 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 39
    • icon of address 298, Gray's Inn Road, London, London, WC1X 8DX, England

      IIF 40
    • icon of address 88a Camden Road, London, NW1 9EA

      IIF 41
    • icon of address Pcstein 11, Mulletsfield, Cromer Street, London, WC1H 8LJ

      IIF 42
    • icon of address Pcstein 11 Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 43 IIF 44 IIF 45
    • icon of address Pstein 11 Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 46
    • icon of address Room101 Pc Stein 116, Ballards Lane, London, N3 2DN, England

      IIF 47
  • Stein, Phillip Charles
    British accountnant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pcs @11 Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 48
  • Stein, Phillip Charles
    British certified public accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pstein 11 Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 49
  • Stein, Phillip Charles
    British certifies public accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 298, Gray's Inn Road, London, WC1X 8DX, England

      IIF 50 IIF 51
  • Stein, Phillip Charles
    British chartered accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, East End Road, London, N3 2TA, England

      IIF 52
    • icon of address Room101pcstein, 116, Ballards Lane, London, N3 2DN, England

      IIF 53
    • icon of address Suite 101, 116,ballards Lane, London, N3 2DN, United Kingdom

      IIF 54
  • Stein, Phillip Charles
    British chartered accountant (retired) born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, East End Road, London, N3 2TA, England

      IIF 55
  • Stein, Phillip Charles
    British company secretariy born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pcstein 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 56
  • Stein, Phillip Charles
    British director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1LT, United Kingdom

      IIF 57
    • icon of address Squires, Blunden Lane, Yalding, Maidstone, Kent, ME18 6JD, United Kingdom

      IIF 58
    • icon of address Flat 1904, 109 Vernon House, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 59
  • Stein, Phillip Charles
    British financial controller born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room101 Pcstein, 116, Ballards Lane, London, N3 2DN, England

      IIF 60
  • Stein, Phillip Charles
    British international certified public accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18a, Hailey Road, Erith, DA18 4AP, England

      IIF 61
  • Stein, Phillip Charles
    British management consultant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 62
  • Stein, Phillip Charles
    British none born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pcstein 11 Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 63
  • Stein, Phillip Charles
    British retired born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 64
    • icon of address Badger House, Arrowsmith Road, Wimborne, Dorset, BH21 3BD, England

      IIF 65
    • icon of address 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 66
    • icon of address Suite 101 116, Ballards Lane, London, N3 2DN, England

      IIF 67
  • Stein, Phillip Charles
    British retired chartered accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 68
  • Stein, Phillip Charles
    British retiree born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pcs 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 69
  • Mr Pc Stein
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, East End Road, London, N3 2TA, England

      IIF 70
  • Stein, Phillip Charles
    British accountant born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, East End Road, London, N3 2TA, England

      IIF 71
    • icon of address 88, Camden Road, London, London, NW1 9EA, England

      IIF 72
    • icon of address Flat 101, 116, Ballards Lane, Finchley Central, London, N3 2DN, United Kingdom

      IIF 73
    • icon of address Flat 101, 116 Ballards Lane, London, London, N3 2DN, United Kingdom

      IIF 74
    • icon of address Pcstein 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 75
    • icon of address Suite 101, 116, Ballards Lane, London, London, N3 2DN, United Kingdom

      IIF 76
    • icon of address Suite 101, 116,ballards Lane, London, N3 2DN, United Kingdom

      IIF 77
  • Stein, Phillip Charles
    British business executive born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 101, 116, Ballards Lane, London, N3 2DN, England

      IIF 78
  • Stein, Phillip Charles
    British chartered accountant born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 101, 116, Ballards Lane, London, N3 2DN, United Kingdom

      IIF 79
    • icon of address Room 101, 116, Ballards Lane, Finchley, London, N3 2DN, United Kingdom

      IIF 80
  • Stein, Phillip Charles
    British director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 101, 116, Ballards Lane, Finchley, London, N3 2DN, United Kingdom

      IIF 81
  • Stein, Phillip Charles
    British retired accountant born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, East End Road, London, N3 2TA, England

      IIF 82
  • Stein, Phillip Charles

    Registered addresses and corresponding companies
    • icon of address 298, Gray's Inn Road, London, WC1X 8DX, United Kingdom

      IIF 83
  • Stein, Philip

    Registered addresses and corresponding companies
    • icon of address Flat 24, Baeumont, Shakespeare Road, Bedford, Herts., MK40 2DW, England

      IIF 84
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Phillip Stin, 88 Camden Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 72 - Director → ME
  • 2
    icon of address Pcs1, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 31 - Director → ME
  • 4
    CHARLES DAVAY SHERICK LTD - 2011-11-11
    icon of address 18a Hailey Road, Erith, England
    Dissolved Corporate (1 parent, 17 offsprings)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2011-01-01 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    icon of address P C Stein, Pcstein 11 Mulletsfield Cromer Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 63 - Director → ME
  • 6
    icon of address 298 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2011-01-01 ~ dissolved
    IIF 83 - Secretary → ME
  • 7
    icon of address Pcs, 18a Hailey Road, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Pcs, 18a Hailey Road, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
  • 9
    icon of address Pcs1, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    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
  • 10
    WHOLESALE EMPORIUM LIMITED - 2024-12-17
    icon of address Suite 101 116, Ballards Lane, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    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
  • 11
    icon of address Suite 101, 116,ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 54 - Director → ME
  • 12
    icon of address 85/87 Bayham Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 13
    icon of address P C Stein, 11, Mulletsfield 11 Ulletsfield, Cromer Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 37 - Director → ME
  • 14
    icon of address Pcs1, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 15
    ASHFORD CLARKE & ASSOCIATES LTD - 2018-01-31
    H 2 T FINANCIAL LTD - 2016-09-20
    ASHFORD CLARKE & ASSOCIATES LTD - 2016-09-14
    icon of address Pcstein 11, Mulletsfield Cromer Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 42 - Director → ME
  • 16
    FROM H TO T EXPRESS LTD - 2016-09-15
    icon of address 18a Hailey Road, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 32 - Director → ME
  • 17
    icon of address Badger House Arrowsmith Road, Wimborne, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-20 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    ROSTRUM FINANCIAL 1ST LTD - 2014-11-28
    icon of address Flat 24, Baeumont, Shakespeare Road, Bedford, Herts., England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 84 - Secretary → ME
  • 19
    icon of address C/o Pstein, 18b, Hailey Road, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    icon of address P C Stein, 298 Gray's Inn Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 40 - Director → ME
  • 21
    icon of address Pcs 11, Mulletsfield Cromer Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 22
    icon of address P C Stein, Pcstein 11, Mulletsfield Cromer Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 75 - Director → ME
  • 23
    icon of address Pcstein, Room 101, 116, Ballards Lane, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ 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
  • 24
    PERENNIAL HOTELS LTD - 2019-08-15
    PERENNIEL HOTELS LTD - 2019-01-09
    icon of address Room101 Pc Stein 116 Ballards Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-11-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 25
    icon of address 29 East End Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 26
    PHILLIPSPEED DELIVERIES LIMITED - 2019-07-08
    icon of address Suite 101 116 Ballards Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Has significant influence or controlOE
    IIF 20 - Has significant influence or control over the trustees of a trustOE
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 27
    icon of address Pcs, 11, Mulletsfield Cromer Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-21 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 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
  • 28
    icon of address Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 64 - Director → ME
  • 29
    icon of address Pcstein 11, Mulletsfield Cromer Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 57 Portland Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 31
    icon of address Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-10-05 ~ 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
  • 32
    icon of address 85/87 Bayham Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-21 ~ 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
  • 33
    icon of address Flat 101, 116, Ballards Lane, Finchley Central, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-08-23 ~ 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
  • 34
    icon of address Atn:pstein, Pcs @11 Mulletsfield Cromer Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    icon of address 46 Graveney Road, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -32,801 GBP2016-04-30
    Officer
    icon of calendar 2015-11-24 ~ 2015-12-01
    IIF 49 - Director → ME
    icon of calendar 2015-04-19 ~ 2015-04-20
    IIF 46 - Director → ME
  • 2
    icon of address 56 Victor Walk, Hornchurch, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    385,481 GBP2023-07-01
    Officer
    icon of calendar 2019-02-06 ~ 2021-05-24
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ 2021-06-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 3
    icon of address Squires Blunden Lane, Yalding, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    462,444 GBP2024-08-31
    Officer
    icon of calendar 2025-01-17 ~ 2025-04-16
    IIF 58 - Director → ME
  • 4
    icon of address Suite 101, 116,ballards Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-31 ~ 2024-11-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ 2024-11-01
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 5
    C. S. C. EXPRESS LTD - 2021-07-06
    H 2 T EXPRESS LIMITED - 2018-12-19
    H2T COMMERCIAL TRAINING LTD - 2018-06-20
    icon of address 84 West Bury Lane, Westbury Lane, Buckhurst Hill, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2019-04-06 ~ 2019-04-10
    IIF 38 - Director → ME
  • 6
    icon of address 85/87 Bayham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-21 ~ 2024-09-24
    IIF 74 - Director → ME
  • 7
    L C CONSULTANCY SOLUTIONS LIMITED - 2019-11-19
    icon of address Room101 Pcstein, 116 Ballards Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    124,989 GBP2022-08-31
    Officer
    icon of calendar 2019-08-09 ~ 2019-11-17
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ 2021-06-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 8
    ASHFORD CLARKE & ASSOCIATES LTD - 2018-01-31
    H 2 T FINANCIAL LTD - 2016-09-20
    ASHFORD CLARKE & ASSOCIATES LTD - 2016-09-14
    icon of address Pcstein 11, Mulletsfield Cromer Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-13 ~ 2017-09-25
    IIF 44 - Director → ME
  • 9
    GOTMEMOVING LTD - 2022-01-11
    icon of address Flat 101, 116 Ballards Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,547 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ 2021-08-12
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2021-08-12
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 10
    ROSTRUM FINANCIAL 1ST LTD - 2014-11-28
    icon of address Flat 24, Baeumont, Shakespeare Road, Bedford, Herts., England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2015-08-17
    IIF 43 - Director → ME
  • 11
    icon of address Po Box101 St. Johns Road, Chadwell St. Mary, Grays, England
    Active Corporate
    Equity (Company account)
    144,865 GBP2022-11-30
    Officer
    icon of calendar 2020-09-10 ~ 2021-05-25
    IIF 55 - Director → ME
    icon of calendar 2018-11-20 ~ 2019-02-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-11-20 ~ 2019-11-12
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    icon of calendar 2020-09-10 ~ 2022-01-01
    IIF 70 - Ownership of shares – 75% or more OE
  • 12
    NEW CAPITAL LOGISTICS LTD - 2024-07-18
    FRESH FROZEN ACCOUNTS LIMITED - 2022-12-07
    NEW CAPITAL LOGISTICS LTD - 2022-10-03
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    574,650 GBP2022-12-31
    Officer
    icon of calendar 2020-09-10 ~ 2021-05-25
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ 2021-06-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 13
    icon of address 47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,667 GBP2020-05-31
    Officer
    icon of calendar 2021-04-14 ~ 2021-04-15
    IIF 59 - Director → ME
  • 14
    icon of address 843 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -139,002 GBP2018-12-31
    Officer
    icon of calendar 2005-11-08 ~ 2007-09-28
    IIF 41 - Director → ME
  • 15
    EMERALD BUILDING ENTERPRISES LTD - 2019-06-04
    C S C GROUP HOLDINGS LTD - 2016-11-25
    PHILLIPSPEED DELIVERIES LTD - 2016-07-08
    icon of address Pc Stein, Suite 101, 116 Ballards Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    228,283 GBP2021-12-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-02-09
    IIF 71 - Director → ME
    icon of calendar 2013-12-17 ~ 2020-10-01
    IIF 82 - Director → ME
  • 16
    PHILLIPSPEED DELIVERIES LIMITED - 2019-07-08
    icon of address Suite 101 116 Ballards Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2016-08-04 ~ 2018-08-26
    IIF 56 - Director → ME
  • 17
    icon of address Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ 2018-03-15
    IIF 30 - Director → ME
  • 18
    icon of address 57 Portland Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-27 ~ 2023-10-27
    IIF 81 - Director → ME
  • 19
    icon of address Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-05 ~ 2017-11-06
    IIF 68 - Director → ME
  • 20
    icon of address 85/87 Bayham Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-21 ~ 2024-09-24
    IIF 79 - Director → ME
  • 21
    icon of address Flat 101, 116, Ballards Lane, Finchley Central, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-23 ~ 2024-09-24
    IIF 73 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.