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

Ashik Miah

    Related profiles found in government register
  • Ashik Miah
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Skyline House, Basement, Swingate, SG1 1AP, United Kingdom

      IIF 1
  • Mr Ashik Miah
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, East Close, Stevenage, SG1 1PP, England

      IIF 2
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 3
  • Mr Ashik Miah
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement, 14 Skyline House, Swingate, Stevenage, SG1 1AP, United Kingdom

      IIF 4
  • Miah, Ashik
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, East Close, Stevenage, SG1 1PP, United Kingdom

      IIF 5
    • Skyline House, Basement, Swingate, SG1 1AP, United Kingdom

      IIF 6
  • Miah, Ashik
    British property manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 7
  • Ashik Miah
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 8
    • 124, 1st Floor, Baker Street, London, W1U 6TY, England

      IIF 9
    • Basement, Skyline House, Swingate, Stevenage, Herts, SG1 1AP, England

      IIF 10
  • Miah, Ashik
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement, 14 Skyline House, Swingate, Stevenage, SG1 1AP, United Kingdom

      IIF 11
  • Mr Ashik Miah
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5 St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH, England

      IIF 12
    • 1st Floor, Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX

      IIF 13
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 14
    • 50, Brick Lane, London, E1 6RF, England

      IIF 15
    • 57, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 16
    • 93-95, Gloucester Place, London, W1U 6JQ, England

      IIF 17
    • Berkeley Square, House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 18
    • Goldfields House, 18a Gold Tops, Newport, NP20 4PH

      IIF 19
    • Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 20
    • 14, East Close, Stevenage, SG1 1PP, England

      IIF 21
    • 14, East Close, Stevenage, SG1 1PP, United Kingdom

      IIF 22
    • 4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 23
    • Basement, Skyline House, Swingate, Stevenage, Hertfordshire, SG1 1AP, England

      IIF 24
    • Basement, Skyline House, Swingate, Stevenage, Herts, SG1 1AP, England

      IIF 25 IIF 26 IIF 27
    • Basement Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 28 IIF 29 IIF 30
    • Basement, Swingate, Stevenage, SG1 1AP, England

      IIF 32
    • Skyline House, Basement, Swingate, Stevenage, Herts, SG1 1AP, United Kingdom

      IIF 33
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, United Kingdom

      IIF 34
    • 4, Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 35
  • Miah, Ashik
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 36
    • Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 37
    • Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 38
    • Basement, Swingate, Stevenage, SG1 1AP, England

      IIF 39
  • Miah, Ashik
    British asset manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor,churchgate House, 30 Churchgate, Bolton, BL1 1HL

      IIF 40
    • 124, 1st Floor, Baker Street, London, W1U 6TY, England

      IIF 41
    • 124, Baker Street, London, W1U 6TY, England

      IIF 42
    • 57, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 43
    • Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 44
    • Basement, Skyline House, Swingate, Stevenage, Herts, SG1 1AP, England

      IIF 45 IIF 46 IIF 47
    • Unit 4, Arlington Business Park, Whittle Way, Stevenage, Herts, SG1 2FS, England

      IIF 48
  • Miah, Ashik
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5 St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH, England

      IIF 49
    • 4th Floor,churchgate House, 30 Churchgate, Bolton, BL1 1HL

      IIF 50
    • Berkeley Square, House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 51
    • 14, East Close, Stevenage, Hertfordshire, SG1 1PP, England

      IIF 52
    • 14, East Close, Stevenage, SG1 1PP, England

      IIF 53
    • Basement, Skyline House, Swingate, Stevenage, Herts, SG1 1AP, England

      IIF 54 IIF 55
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 56
    • 4, Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 57
  • Miah, Ashik
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Churchgate House, 30 Churchgate, Bolton, BL1 1HL

      IIF 58
    • 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 59
    • 50, Brick Lane, London, E1 6RF, England

      IIF 60
    • 93-95, Gloucester Place, London, W1U 6JQ, England

      IIF 61
    • Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 62
    • Goldfields House, 18a Gold Tops, Newport, NP20 4PH

      IIF 63
    • Skyline House, Basement, Swingate, Steveange, Herts, SG1 1AP, England

      IIF 64
    • 10, Popple Way, Stevenage, SG1 3TG, United Kingdom

      IIF 65
    • 4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 66
    • Basement, Skyline House, Swingate, Stevenage, Hertfordshire, SG1 1AP, England

      IIF 67
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 68 IIF 69 IIF 70
    • Skyline House, Basement, Swingate, Stevenage, Herts, SG1 1AP, United Kingdom

      IIF 72
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, United Kingdom

      IIF 73
  • Miah, Ashik
    British office manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Basement, Skyline House, Swingate, Stevenage, Stevenage, Hertfordshire, SG1 1AP, England

      IIF 74
  • Miah, Ashik
    British director born in November 1976

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 78, York Street, Mayfair, London, Uk, W1H 1DP, England

      IIF 75
  • Miah, Ashik

    Registered addresses and corresponding companies
    • 21, High Street, Burnham, Bucks, SL1 7JD, England

      IIF 76
child relation
Offspring entities and appointments 40
  • 1
    AEGIS HOMES (BASILDON) LTD
    11959775
    Basement Skyline House, Swingate, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-24 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 2
    AEGIS HOMES (BRIGHT) LTD
    11961061
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    2019-04-24 ~ 2022-09-08
    IIF 58 - Director → ME
    Person with significant control
    2019-04-24 ~ now
    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
  • 3
    AEGIS HOMES (CAMBRIDGE) LTD
    - now 11945076
    AEGIS HOMES (CC) LTD
    - 2019-04-24 11945076
    Basement, Skyline House, Swingate, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-13 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2019-04-13 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 4
    AEGIS HOMES (ESSEX) LTD
    11959678
    Basement, Skyline House, Swingate, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-24 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 5
    AEGIS HOMES LTD
    10382847
    Goldfields House, 18a Gold Tops, Newport
    Liquidation Corporate (2 parents)
    Officer
    2018-12-31 ~ 2022-09-15
    IIF 63 - Director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 19 - Has significant influence or control OE
  • 6
    AMAR GAON LONDON LTD
    11978091
    50 Brick Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-03 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    BERKELEY ASSET FINANCE LTD
    10258454
    Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Officer
    2017-08-01 ~ 2022-09-08
    IIF 62 - Director → ME
    Person with significant control
    2017-08-01 ~ now
    IIF 20 - Right to appoint or remove directors OE
  • 8
    BLACK COLLECTION LIMITED
    11754532
    Basement Skyline House, Swingate, Stevenage, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-18 ~ dissolved
    IIF 56 - Director → ME
    2019-01-08 ~ 2019-04-18
    IIF 49 - Director → ME
    Person with significant control
    2019-01-08 ~ 2019-04-18
    IIF 12 - Has significant influence or control OE
  • 9
    DRIVEWISE 76 LTD
    16078786
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 10
    EASTERN GROCERIES & HALAL MEAT LIMITED
    08678311
    10 Popple Way, Stevenage
    Dissolved Corporate (3 parents)
    Officer
    2013-09-05 ~ dissolved
    IIF 65 - Director → ME
  • 11
    EGERTON STUDENT HOUSE LTD
    12310004
    Basement Skyline House, Swingate, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    HANCOCK QUINS LIMITED
    07846399
    Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (5 parents)
    Officer
    2019-03-31 ~ 2022-09-08
    IIF 38 - Director → ME
  • 13
    HERMITAGE CLOSE LTD
    12023324
    Basement, Skyline House, Swingate, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-30 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 14
    IMPACT BARBERS LIMITED
    10721685
    14 East Close, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-12 ~ dissolved
    IIF 5 - Director → ME
  • 15
    INCISIVE WEALTH MANAGEMENT LTD
    07495832
    78 York Street, Mayfair, London, Uk, England
    Dissolved Corporate (4 parents)
    Officer
    2011-01-17 ~ 2012-12-20
    IIF 75 - Director → ME
  • 16
    KENSINGTON CITY LIMITED
    11261927
    Basement, Skyline House, Swingate, Stevenage, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-19 ~ 2019-01-01
    IIF 55 - Director → ME
    Person with significant control
    2018-03-19 ~ 2019-01-01
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 17
    LITTLE MALGRAVES LTD
    12347279
    Basement, Skyline House Swingate, Stevenage, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-04 ~ dissolved
    IIF 74 - Director → ME
  • 18
    META ENTERPRISES LIMITED
    10304753
    93-95 Gloucester Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-01 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
  • 19
    MONSOON CONSULTANTS LTD
    10194092
    14 East Close, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-05-23 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 20
    NM GROUP MANAGEMENT LTD
    08785011
    Berkeley Square House, Berkeley Square, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-24 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
  • 21
    OPAR EPS LIMITED
    13669880
    124 Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 22
    OPAR GROUP LIMITED
    11701938
    Skyline House, Swingate, Basement, Stevenage, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2018-11-28 ~ 2022-09-23
    IIF 39 - Director → ME
    2022-09-14 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 23
    OPAR INTERNATIONAL LTD
    11210949
    21 High Street, Burnham, Bucks, England
    Dissolved Corporate (7 parents)
    Officer
    2018-10-29 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-10-29 ~ dissolved
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
    IIF 2 - Has significant influence or control OE
  • 24
    RECRUITMENT ADVICE CONSULTING LIMITED
    10612941
    Floor 1, 124 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-10 ~ dissolved
    IIF 69 - Director → ME
  • 25
    REIDS 003 LTD
    12111153 11198821... (more)
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    2019-07-18 ~ 2022-09-08
    IIF 6 - Director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 26
    REIDS 01 LTD
    10982559 11289068... (more)
    124, 1st Floor Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-26 ~ 2022-10-01
    IIF 41 - Director → ME
    Person with significant control
    2017-09-26 ~ 2022-04-08
    IIF 9 - Has significant influence or control OE
  • 27
    REIDS 02 LTD
    11198731 11289068... (more)
    Griffins, Tavistock House North, Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    2020-06-01 ~ dissolved
    IIF 44 - Director → ME
    2018-02-12 ~ 2020-06-01
    IIF 43 - Director → ME
    Person with significant control
    2019-06-01 ~ 2020-06-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 28
    REIDS 03 LTD
    11198821 12111153... (more)
    Basement, Skyline House, Swingate, Stevenage, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ dissolved
    IIF 47 - Director → ME
  • 29
    REIDS 04 LTD
    11289068 10982559... (more)
    Griffins, Tavistock House North, London
    Liquidation Corporate (3 parents)
    Officer
    2018-04-04 ~ 2020-06-01
    IIF 46 - Director → ME
    2020-06-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-06-01 ~ 2020-06-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 30
    REIDS 05 LTD
    11309926 11289068... (more)
    Floor 1, 124 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-13 ~ 2022-10-01
    IIF 42 - Director → ME
  • 31
    REIDS 06 LTD
    11310034 11289068... (more)
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    2018-04-16 ~ 2022-09-08
    IIF 40 - Director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
  • 32
    REIDS 07 LTD
    11289581 11289068... (more)
    Basement, Skyline House, Swingate, Stevenage, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 33
    REIDS CONVENIENCE LIMITED
    11286562
    Basement, Skyline House, Swingate, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 34
    REIDS HOLDINGS LTD
    12053436
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    2019-06-17 ~ 2020-09-15
    IIF 64 - Director → ME
    2020-09-15 ~ 2022-11-23
    IIF 59 - Director → ME
    Person with significant control
    2019-06-17 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 35
    REIDS OF LONDON LTD
    10140035
    4 Arlington Court Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-01 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 23 - Has significant influence or control OE
  • 36
    REIDS OF MAYFAIR LTD
    08560299 11101187
    4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-24 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
  • 37
    REIDS OF MAYFAIR LTD
    11101187 08560299
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    2017-12-07 ~ 2022-09-08
    IIF 50 - Director → ME
    Person with significant control
    2017-12-07 ~ 2022-04-08
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 38
    RETURN ON CAPITAL GROUP LIMITED
    - now 05567149
    OFFPLAN PROPERTY ABROAD LIMITED - 2010-11-24
    5 St Pauls Terrace, 82 Northwood Street, Birmingham
    Dissolved Corporate (9 parents)
    Officer
    2017-09-01 ~ dissolved
    IIF 48 - Director → ME
  • 39
    TENANTS HUB CENTRE LTD
    11891211
    Basement, Skyline House, Swingate, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-19 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 40
    TRENTHAM ROAD LAW LTD
    12002397
    Skyline House, Basement, Swingate, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-17 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 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.