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

Roy Presswell

    Related profiles found in government register
  • Roy Presswell
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 49 Clarendon Road, Watford, WD17 1HX, United Kingdom

      IIF 1
  • Roy Henry Presswell
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Roy Henry Presswell
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Westfield Road, Beaconsfield, HP9 1EG, England

      IIF 12
    • 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 13
  • Presswell, Roy Henry
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 14
    • 49, Clarendon Road, Watford, Hertfordshire, WD17 1HX, United Kingdom

      IIF 15 IIF 16 IIF 17
  • Presswell, Roy Henry
    British co director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 49 Clarendon Road, Watford, WD17 1HX, England

      IIF 18
  • Presswell, Roy Henry
    British company director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Clarendon Road, Watford, Hertfordshire, WD17 1HX, United Kingdom

      IIF 19
  • Mr Roy Henry Presswell
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
  • Presswell, Roy Henry
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • 49, Clarendon Road, Watford, Hertfordshire, WD17 1HX, United Kingdom

      IIF 30
    • Victoria House, 49, Clarendon Road, 49 Clarendon Road, Watford, WD17 1HX, United Kingdom

      IIF 31 IIF 32
    • Victoria House, 49 Clarendon Road, Watford, WD17 1HX, United Kingdom

      IIF 33
  • Presswell, Roy Henry
    British company director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE, England

      IIF 34
    • The Grange, 8, Westfield Road, Beaconsfield, Buckinghamshire, HP9 1EG

      IIF 35
    • The Grange, 8 Westfield Road, Beaconsfield, Buckinghamshire, HP9 1EG, United Kingdom

      IIF 36 IIF 37
    • The Grange, 8 Westfield Road, Beaconsfield, HP9 1EG, England

      IIF 38
    • 49, Clarendon Road, Watford, Hertfordshire, WD17 1HX, United Kingdom

      IIF 39
    • Victoria House, 49, Clarendon Road, 49 Clarendon Road, Watford, WD17 1HX, United Kingdom

      IIF 40
    • Victoria House, 49 Clarendon Road, Watford, Herts, WD17 1HX, United Kingdom

      IIF 41
    • Victoria House, 49 Clarendon Road, Watford, WD17 1HX, United Kingdom

      IIF 42 IIF 43 IIF 44
    • Victoria House, 49 Clarnedon Road, Watford, Herts, WD17 1HX, United Kingdom

      IIF 50
  • Presswell, Roy Henry
    British cosmetic & toiletries dist born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, 8, Westfield Road, Beaconsfield, Buckinghamshire, HP9 1EG

      IIF 51
  • Presswell, Roy Henry
    British director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • The Grange, 8 Westfield Road, Beaconsfield, HP9 1EG, United Kingdom

      IIF 52
  • Presswell, Roy Henry
    British managing director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • 49, Clarendon Road, Watford, WD17 1HX, England

      IIF 53
  • Presswell, Roy

    Registered addresses and corresponding companies
    • Victoria House, 49, Clarendon Road, 49 Clarendon Road, Watford, WD17 1HX, United Kingdom

      IIF 54
child relation
Offspring entities and appointments 30
  • 1
    CALIFORNIA SUNSET LIMITED
    14761668
    137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2023-03-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    CALORIS DYNAMICS LIMITED
    10923436
    Northside House, Davis Bonley, Mount Pleasant, Barnet, Herts, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    CHEEKY GIRLS PERFUME LIMITED
    15464590
    Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (3 parents)
    Officer
    2024-02-04 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 4
    CRICKET PERSONAL CARE LIMITED
    09785795
    Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (4 parents)
    Officer
    2015-09-21 ~ dissolved
    IIF 44 - Director → ME
  • 5
    DREEM SCENTZ LIMITED
    12340857
    Northside House, Mount Pleasant, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-11-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    DREEMZ WELLNESS LIMITED
    16630057
    137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2025-08-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 7
    ECOPEL CORPORATION LIMITED
    - now 05675984 10090670
    MENTHOGLYCOL CORPORATION LIMITED
    - 2007-08-16 05675984
    Northside House, Mount Pleasant, Barnet, Hertfordshire
    Dissolved Corporate (6 parents)
    Officer
    2006-01-16 ~ dissolved
    IIF 35 - Director → ME
  • 8
    ECOPEL CORPORATION LIMITED
    - now 10090670 05675984
    ECOPEL HEALTHCARE LIMITED
    - 2016-06-27 10090670
    137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2016-03-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-06-23
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FOLTEX HAIR TECHNOLOGY LIMITED
    11598989
    137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    2018-10-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GEN-SCENTZ LIMITED
    13920732
    Northside House, Mount Pleasant, Barnet, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    H2O TECHNOLOGY LIMITED
    10007298
    Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (6 parents)
    Officer
    2016-02-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    HOT SHOT 147 LIMITED
    09305203 08398515
    Northside House, Mount Pleasant, Barnet
    Dissolved Corporate (4 parents)
    Officer
    2014-11-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    HOT SHOT 147 LTD
    08398515 09305203
    Northside House, Mount Pleasant, Barnet, Herts
    Dissolved Corporate (2 parents)
    Officer
    2013-02-11 ~ dissolved
    IIF 36 - Director → ME
  • 14
    INTERNATIONAL TRADE CORPORATION LIMITED
    - now 02572443
    BOWMAR MARKETING GROUP LIMITED
    - 1991-10-02 02572443
    137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    ~ 2022-01-27
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-27
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    INTOX-A-RODENT LIMITED
    08338468
    Northside House, Mount Pleasant, Barnet, Herts
    Dissolved Corporate (2 parents)
    Officer
    2012-12-20 ~ dissolved
    IIF 37 - Director → ME
  • 16
    KINETIQ TECHNOLOGY LIMITED
    08048104
    Northside House, Mount Pleasant, Barnet, Herts
    Dissolved Corporate (2 parents)
    Officer
    2012-04-26 ~ dissolved
    IIF 41 - Director → ME
  • 17
    KOOL MOMENTS LIMITED
    14615632
    137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2023-01-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 18
    KOOL TECHNOLOGY LIMITED
    11642759
    Northside House, Mount Pleasant, Barnet, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    LUSTRA BEAUTY LIMITED
    - now 09031283 11079414... (more)
    LUSTRA LASH LIMITED
    - 2014-08-29 09031283
    Northside House, Mount Pleasant, Barnet, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2014-05-09 ~ dissolved
    IIF 45 - Director → ME
  • 20
    LUSTRA BEAUTY LIMITED
    11079414 09031283... (more)
    Davis Bonley, Northside House, Mount Pleasant, Barnet, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-11-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 46 - Director → ME
  • 22
    PARFUMS XAVIER LAURENT LIMITED
    - now 06663142 16179280
    XAVIER LAURENT LIMITED
    - 2010-09-10 06663142
    PARFUMS XAVIER LAURENT LIMITED
    - 2010-06-03 06663142 16179280
    Northside House, Mount Pleasant, Barnet, Herts
    Dissolved Corporate (2 parents)
    Officer
    2008-08-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Has significant influence or control OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 23
    POUTY LIPZZ LIMITED
    09009282
    137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (7 parents)
    Officer
    2014-04-24 ~ now
    IIF 31 - Director → ME
    2014-04-24 ~ 2014-05-01
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    SCENT2MARKET UK LTD - now
    I & I DEVELOPMENTS LIMITED
    - 2022-05-16 07293691
    137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (8 parents)
    Officer
    2010-07-12 ~ 2021-10-26
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-26
    IIF 12 - Has significant influence or control OE
    2016-04-06 ~ 2016-10-27
    IIF 20 - Has significant influence or control OE
  • 25
    SKYN ZONE LABS LIMITED
    14952379
    137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2023-06-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    SKYNZONE LABORATORIES LIMITED
    - now 12249277
    SKIN-ZONE LABORATORIES LIMITED
    - 2020-04-08 12249277
    Davis Bonley, Northside House, Mount Pleasant, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-10-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-10-08 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    STOCK SEND LIMITED
    09181480
    Northside House, Mount Pleasant, Barnet, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-08-19 ~ dissolved
    IIF 52 - Director → ME
  • 28
    SUMITEC LIMITED
    07806369
    Northside House, Mount Pleasant, Barnet, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2011-10-12 ~ dissolved
    IIF 50 - Director → ME
  • 29
    TOUCHDOWN PRO LIMITED
    09838108
    Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (4 parents)
    Officer
    2015-10-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    VIRONIUM ORAL HEALTHCARE LIMITED
    13083333
    137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2020-12-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% 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.