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

Jacobson, David

    Related profiles found in government register
  • Jacobson, David
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ecsserviceoffice Ltd, Office No.: 011, 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN

      IIF 1
    • C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

      IIF 2 IIF 3 IIF 4
    • Delavale House, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 5
    • Delavale House, High Street P585, Edgware, HA8 4DU, United Kingdom

      IIF 6
    • Delavale House, Po Box 585, High Street, Edgware, Middlesex, HA8 4DU

      IIF 7 IIF 8
    • Delavale House, Pob 585, High Street, Edgware, HA8 4DU, United Kingdom

      IIF 9
    • Delavale House Pob585, High Street, Edgware, HA8 4DU, England

      IIF 10
  • Jacobson, David
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delavale House, Delavale House 585pb, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 11
    • Delavale House, Delavale House Pb 585, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 12
    • Delavale House, Dh Po585, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 13
    • Delavale House, High Street, Edgware, HA8 4DU, England

      IIF 14
    • Delavale House, High Street, Edgware, HA8 4DU, United Kingdom

      IIF 15
    • Delavale House, High Street, Edgware, Middlesex, HA8 4DU, England

      IIF 16
    • Delavale House, High Street Pb 585, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 17
    • Delavale House, High Street Pb585, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 18
    • Delavale House, P O Box 585 High Street, Edgware, Middlesex, HA8 4DU

      IIF 19 IIF 20
    • Delavale House, Pob585, High Street, Edgware, HA8 4DU, United Kingdom

      IIF 21
    • Flat 1, Delavale House, High Street Pb 585, Edgware, Middx, HA8 4DU, United Kingdom

      IIF 22
    • Flat 1, Delavale House, High Street Pb585, Edgware, HA8 4DU, England

      IIF 23
    • Po Box 585 Delavale House, High Street, Edgware, Middx, HA8 4DU

      IIF 24
  • Jacobson, David
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delavale House, Pob 585, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 25
  • Jacobson, David
    British financial consultant born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ecsservice Office Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

      IIF 26
    • Delavale House, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 27
    • Delavale Hous, High Street, Edgware, Middx, HA8 4DU, United Kingdom

      IIF 28
    • Delavale House, High Street, Edgware, Middlesex, HA8 4DU, England

      IIF 29 IIF 30 IIF 31
    • Delavale House, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 32 IIF 33 IIF 34
    • Delavale House, High Street, Pob 585, Edgware, HA8 4DU, United Kingdom

      IIF 38
    • Delavale House, P O Box 585 High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 39
    • Delavale House, Po Box 585, High Street, Edgware, Middlesex, HA8 4DU

      IIF 40 IIF 41
    • P O Box 585, Delavale House High Street, Edgware, Middlesex, HA8 4DU

      IIF 42 IIF 43 IIF 44
    • Po Box 585 Delavale House, High Street, Edgware, Middlesex, HA8 4DU

      IIF 45 IIF 46
    • P O Box 585, Delavale House, High Street, Edgware, HA8 4DU

      IIF 47
    • Po Box 585 Delavale House, High Street Edgware, Middlesex, HA8 4DU

      IIF 48
  • Jacobson, David
    British financial consultant born in January 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Po Box 585 Delavale House, High Street, Edgware, Middx, HA8 4DU

      IIF 49
  • Jacobson, David
    British born in January 1963

    Resident in South Africa

    Registered addresses and corresponding companies
    • C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

      IIF 50
  • Jacobson, David
    British company director born in January 1963

    Resident in South Africa

    Registered addresses and corresponding companies
    • Delavale House, High Street 585pb, Edgware, HA8 4DU, United Kingdom

      IIF 51
  • Jacobson, David
    British company director born in January 1963

    Resident in Thailand

    Registered addresses and corresponding companies
    • Delavale House, High Street Pob585, Edgware, Middlesex, HA8 4DU, England

      IIF 52
  • Mr David Jacobson
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Ecsservice Office Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

      IIF 53
    • C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Delavale House, Delavale House 585pb, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 57
    • Delavale House, Dh Po585, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 58
    • Delavale House, High Street 585pb, Edgware, HA8 4DU, United Kingdom

      IIF 59
    • Delavale House, High Street, Edgware, HA8 4DU, United Kingdom

      IIF 60
    • Delavale House, High Street, Edgware, Middlesex, HA8 4DU

      IIF 61
    • Delavale House, High Street, Edgware, Middlesex, HA8 4DU, England

      IIF 62
    • Delavale House, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 63 IIF 64 IIF 65
    • Delavale House, High Street P585, Edgware, HA8 4DU, United Kingdom

      IIF 66
    • Delavale House, High Street Pb 585, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 67
    • Delavale House, High Street Pb585, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 68
    • Delavale House, High Street Po 585, Edgware, HA8 4DU, England

      IIF 69
    • Delavale House, P O Box 585 High Street, Edgware, Middlesex, HA8 4DU

      IIF 70 IIF 71
    • Delavale House, Po Box 585, High Street, Edgware, Middlesex, HA8 4DU

      IIF 72 IIF 73
    • Delavale House, Po Box 585, High Street, Edgware, Middlesex, HA8 4DU, England

      IIF 74
    • Delavale House, Pob 585, High Street, Edgware, HA8 4DU, United Kingdom

      IIF 75
    • Delavale House, Pob 585, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 76
    • Delavale House Pob585, High Street, Edgware, HA8 4DU, England

      IIF 77
    • Delavale House, Pob585, High Street, Edgware, HA8 4DU, United Kingdom

      IIF 78
    • Flat 1, Delavale House, High Street Pb 585, Edgware, Middx, HA8 4DU, United Kingdom

      IIF 79 IIF 80
    • P O Box 585, Delavale House High Street, Edgware, Middlesex, HA8 4DU

      IIF 81
    • Po Box 585 Delavale House, High Street, Edgware, Middlesex, HA8 4DU

      IIF 82
    • Po Box 585 Delavale House, High Street, Edgware, Middx, HA8 4DU

      IIF 83
  • Mr. David Jacobson
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Delavale House, Delavale House Pb 585, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 84
  • Jacobson, David, Mr.
    British born in January 1963

    Resident in South Africa

    Registered addresses and corresponding companies
    • Ecs Service Office No. 011openwork02, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 85
  • Mr David Jacobson
    British born in January 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Delavale House, High Street, Edgware, Middlesex, HA8 4DU

      IIF 86
  • Mr David Jacobson
    British born in January 1963

    Resident in South Africa

    Registered addresses and corresponding companies
    • C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

      IIF 87
    • Ecs Service Office No. 011openwork02, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 88
  • Mr David Jacobson
    British born in January 1963

    Resident in Thailand

    Registered addresses and corresponding companies
    • Delavale House, High Street Pob585, Edgware, Middlesex, HA8 4DU, England

      IIF 89
child relation
Offspring entities and appointments 51
  • 1
    ALDRIDGE CHANCERY LANE LIMITED
    05023806
    P O Box 585, Delavale House High Street, Edgware, Middlesex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -38,814 GBP2022-01-31
    Officer
    2021-02-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 2
    BELLAPORT LIMITED
    05855292
    Po Box 585 Delavale House, High Street, Edgware, Middlesex
    Dissolved Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2014-06-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 3
    BRADLEY STRAUSS LTD
    11393253
    Delavale House Pob585, High Street, Edgware, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ 2018-07-14
    IIF 21 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 4
    BRIVIEW DEBT COLLECTION AGENCY LIMITED
    10820112
    585, Delavale House, High Street, Edgware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2020-03-28 ~ dissolved
    IIF 14 - Director → ME
  • 5
    BROOKEDALE ASSOCIATES LIMITED
    07687104
    Delavale House, P O Box 585 High Street, Edgware, Middlesex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,638 GBP2021-06-30
    Officer
    2022-03-15 ~ dissolved
    IIF 19 - Director → ME
    2014-06-29 ~ 2020-06-01
    IIF 39 - Director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 6
    CARTVILLE LIMITED
    - now 11269971
    ANGLO OIL & GAS CORPROATION LIMITED - 2018-05-17
    Pob 585, Delavale House, High Street, Edgware, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-05-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 7
    CNP DESIGN LIMITED
    - now 07250727
    BELLCRAFT LIMITED - 2010-06-09
    Delavale House, Po Box 585, High Street, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2014-07-25 ~ dissolved
    IIF 33 - Director → ME
  • 8
    DELAVALE LIMITED
    05559981
    P O Box 585, Delavale House High Street, Edgware, Middlesex
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2014-06-25 ~ dissolved
    IIF 43 - Director → ME
  • 9
    DENBAND LIMITED
    12673969
    C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-06-16 ~ now
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 10
    DENBERRY LIMITED
    10800658 07205045
    585, Delavale House, High Street, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2020-03-28 ~ dissolved
    IIF 16 - Director → ME
  • 11
    ECSSERVICEOFFICE LTD
    16261620
    C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 12
    EDGWARE COMPANY SECRETARIES LIMITED
    06599786 10158074
    C/o Ecsservice Office Ltd, Office No. 011 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (8 parents, 73 offsprings)
    Equity (Company account)
    -42,054 GBP2024-05-31
    Officer
    2014-06-18 ~ 2025-05-15
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-05-25
    IIF 53 - Ownership of shares – 75% or more OE
  • 13
    FIELDRISE HOMES LIMITED
    06151053
    Delavale House, Po Box 585 High Street, Edgware, Middlesex
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2015-11-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 14
    FOCUS STAFFING SOLUTIONS LIMITED
    05790870
    Po Box 585 Delavale House, High Street Edgware, Middlesex
    Dissolved Corporate (8 parents)
    Officer
    2014-11-20 ~ dissolved
    IIF 48 - Director → ME
  • 15
    G C FOX LIMITED
    11522149
    Delavale House Pob585 High Street, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,246 GBP2021-08-30
    Officer
    2024-01-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 77 - Has significant influence or control OE
  • 16
    GLENBERRY LIMITED
    09227304
    Po Box 585, Delavale House, High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-09-19 ~ dissolved
    IIF 32 - Director → ME
  • 17
    GLENFLEX LIMITED
    10368908
    585, Delavale House, High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Has significant influence or control OE
    IIF 65 - Right to appoint or remove directors OE
  • 18
    GLENPART LIMITED
    11071309
    Delavale House Pob 585, High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 76 - Right to appoint or remove directors as a member of a firm OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 19
    GLOBAL TRADING INTERIORS AND FLOORING LIMITED
    06649002
    Delavale House, P O Box 585 High Street, Edgware, Middlesex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -216,463 GBP2019-07-31
    Officer
    2021-11-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 71 - Right to appoint or remove directors OE
  • 20
    HIRE CALIBRE TALENT SOLUTIONS LIMITED
    11260820
    C/o Ecsserviceoffice Ltd, Office No.: 011, 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -22,949 GBP2024-09-30
    Officer
    2025-09-30 ~ now
    IIF 1 - Director → ME
  • 21
    JANESAVE LTD
    14185121
    Delavale House Delavale House Pb 585, High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2023-07-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-07-01 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
  • 22
    JETCOURT LIMITED
    08086659
    C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -15,677 GBP2024-05-31
    Officer
    2014-02-28 ~ 2017-08-01
    IIF 40 - Director → ME
  • 23
    LEXBOW LIMITED
    09910867
    Po Box 585, Delavale House, High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-10 ~ dissolved
    IIF 27 - Director → ME
  • 24
    LIGHTSTAR VENTURES LIMITED
    05805807
    Po Box 585 Delavale House, High Street, Edgware, Middlesex
    Dissolved Corporate (6 parents, 10 offsprings)
    Officer
    2014-02-28 ~ dissolved
    IIF 46 - Director → ME
  • 25
    MIKE WEDDERBURN MEDIA PRESENTATION LIMITED
    05106245
    Delavale House, High Street Pob585, Edgware, Middlesex, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2020-03-03 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-03-03 ~ dissolved
    IIF 89 - Has significant influence or control over the trustees of a trust OE
    IIF 89 - Has significant influence or control as a member of a firm OE
    IIF 89 - Has significant influence or control OE
  • 26
    NC BRICK-CARE LTD
    11656602
    Dearsley Farm Kedington Road, Sturmer, Haverhill, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,798 GBP2024-11-30
    Officer
    2025-10-20 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 88 - Has significant influence or control OE
  • 27
    PIMBAR TRST LIMITED
    11830978
    Delavale House High Street, Pob 585, Edgware, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-25 ~ dissolved
    IIF 38 - Director → ME
  • 28
    PORTBROOK LIMITED
    09094127
    585, Delavale House, High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-19 ~ dissolved
    IIF 34 - Director → ME
  • 29
    PUNCH LONDON LIMITED
    12156031 09151108, 08172453
    Delavale House, High Street P585, Edgware, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -76,664 GBP2021-08-30
    Officer
    2024-01-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 66 - Has significant influence or control OE
  • 30
    QXZC LTD
    - now 04270185
    IDEALNET SOLUTIONS LIMITED
    - 2017-06-05 04270185 10809967
    P O Box 585, Delavale House High Street, Edgware, Middlesex
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-12-31
    Officer
    2017-06-02 ~ dissolved
    IIF 44 - Director → ME
  • 31
    RGN PARTNERS LIMITED
    15156071
    C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
  • 32
    SHOPCAST LTD
    14192996
    Delavale House Delavale House 585pb, High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 33
    SPAS CORPORATE MANAGEMENT LTD
    11826847
    Delavale House Pob 585, High Street, Edgware, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    2020-09-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
  • 34
    SPASDC SERVICES LTD
    12736536
    Delavale House, High Street P585, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 35
    SPASDR ASSOCIATES LTD
    12736271
    Delavale House, High Street P585, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 36
    SPDC ASSOCIATES LIMITED
    13414397
    Delavale House, High Street Pb 585, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 37
    SPDF SERVICES LIMITED
    13414425
    Delavale House, High Street Pb585, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
  • 38
    SPLASH EVENT SOLUTIONS LIMITED
    07179673
    Delavale House, High Street Po 585, Edgware, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    2023-01-01 ~ now
    IIF 69 - Has significant influence or control OE
  • 39
    STRA-PHIL SERVICES LTD
    12385719
    Delavale House Dh Po585, High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 40
    STRAUSS & CO. LIMITED
    02666186
    P O Box 585, Delavale House, High Street, Edgware
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2014-10-03 ~ dissolved
    IIF 47 - Director → ME
  • 41
    STRAUSS PHILLIPS & CO. LIMITED
    10823515 07696205, 05622069
    C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,295 GBP2022-06-30
    Officer
    2021-04-17 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 42
    STRAUSS PHILLIPS ACCOUNTANCY BD LIMITED
    10724471 05068103, 10303250, 06643143... (more)
    585, Delavale House, High Street, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-04-13 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 43
    STRAUSS PHILLIPS ACCOUNTANCY SERVICES (UK) LTD
    10303250 05068103, 10724471, 06643143... (more)
    4385, 10303250 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    2017-01-25 ~ 2018-07-17
    IIF 8 - Director → ME
    2020-09-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
  • 44
    STRAUSS PHILLIPS ACCOUNTANCY SERVICES LIMITED
    06643143 05068103, 10724471, 10303250... (more)
    Delavale House, P O Box 585 High Street, Edgware, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 29 - Director → ME
  • 45
    STRAUSS PHILLIPS ACCOUNTANCY SERVICES LIMITED
    09634610 05068103, 10724471, 10303250... (more)
    585, Delavale House, High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,941 GBP2021-06-30
    Officer
    2015-06-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2018-05-31 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 46
    STRAUSS PHILLIPS ACCOUNTANTS LIMITED
    08821597 05068103, 10724471, 10303250... (more)
    585, Delavale House, High Street, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2013-12-19 ~ 2018-03-14
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 47
    STRPHI MARKETING LTD
    13732263
    Delavale House, High Street 585pb, Edgware, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2023-06-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-06-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 48
    THE UNIVERSAL BAG & PACKAGING CO. LIMITED
    10045518
    585, Delavale House, High Street, Edgware, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    98,486 GBP2020-02-27
    Officer
    2024-03-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 64 - Has significant influence or control OE
  • 49
    VALERIDGE OVERSEAS LIMITED
    - now 07687070 07038017
    ROSEPARK VENTURES LIMITED
    - 2015-07-09 07687070
    585, Delavale House, High Street, Edgware, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2014-06-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 50
    VILLEFORD LIMITED
    10691286
    585, Delavale House, High Street, Edgware, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-27 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 51
    XZYC LIMITED
    - now 05068103 07288842, 07238351
    STRAUSS PHILLIPS ACCOUNTANCY BD LTD
    - 2017-04-06 05068103 10724471, 10303250, 06643143... (more)
    CARTLEY LIMITED
    - 2014-09-12 05068103
    Po Box 585 Delavale House, High Street, Edgware, Middx
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2014-03-09 ~ 2017-06-21
    IIF 49 - Director → ME
    2017-11-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 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 9 February 2026 and licensed under the Open Government Licence v3.0.