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

Millie-james, Karen

    Related profiles found in government register
  • Millie-james, Karen

    Registered addresses and corresponding companies
  • Millie-james, Karen
    British

    Registered addresses and corresponding companies
    • icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 2, Capital Business Park Manor Way, Borehamwood, Hertfordshire, WD6 1GW, England

      IIF 17
    • icon of address Unit 2, Capital Business Park, Manor Way, Borehamwood, Herts, WD6 1GW, England

      IIF 18
    • icon of address 1st Floor, 26-28 Bedford Row, London, WC1R 4HE

      IIF 19
  • Millie-james, Karen
    British company director

    Registered addresses and corresponding companies
    • icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW

      IIF 20
  • Millie James, Karen
    British

    Registered addresses and corresponding companies
    • icon of address 7, Palmer Avenue, Bushey, WD23 3NB, England

      IIF 21
  • Harris, Karen

    Registered addresses and corresponding companies
  • Harris, Karen
    British

    Registered addresses and corresponding companies
  • Harris, Karen
    British director

    Registered addresses and corresponding companies
    • icon of address Walnut House, 29a Watford Road, Radlett, Hertfordshire, WD7 8LG

      IIF 81 IIF 82
  • Millie-james, Karen
    British business person born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, WD6 1GW, England

      IIF 83
  • Millie-james, Karen
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Imex Centre, 575-599 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DX, England

      IIF 84
  • Millie-james, Karen
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Capital Business Park, Manor Way, Boreham Wood, Hetfordshire, WD6 1GW, England

      IIF 85
    • icon of address Unit 2 Capital Business Park, Manor Way, Boreham Wood, WD6 1GW, United Kingdom

      IIF 86 IIF 87
    • icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW

      IIF 88 IIF 89 IIF 90
    • icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW, England

      IIF 91 IIF 92 IIF 93
    • icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW, United Kingdom

      IIF 98 IIF 99 IIF 100
    • icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, WD6 1GW, England

      IIF 110
    • icon of address Unit 2, Capital Business Park, Manor Way, Borehamwood, WD6 1GW, United Kingdom

      IIF 111
    • icon of address 7, St. Johns Road, Harrow, HA1 2EY, England

      IIF 112
    • icon of address 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 113
    • icon of address C/o Novus Partnership Limited, Suite 210, 275 - 299 Maxted Road, Imex Centre, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 114
    • icon of address C/o Novus Partnership Limited, Suite 210, 575 599 Maxted Road, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 115
    • icon of address C/o Novus Partnership Limited, Suite 210, Imex Centre, 575 599 Maxted Road, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 116
    • icon of address C/o Novus Partnership Limited, Suite 210, Maxted Road, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 117
    • icon of address C/o Begbies Traynor Group (london) Llp, 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 118
    • icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 119
  • Millie James, Karen
    British business consultant born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Palmer Avenue, Bushey, WD23 3NB, England

      IIF 120
  • Harris, Karen
    British company director born in September 1954

    Registered addresses and corresponding companies
    • icon of address 36 Wayside Avenue, Bushey, Watford, Hertfordshire, WD23 4SQ

      IIF 121
    • icon of address 64 Chiltern Avenue, Bushey, Watford, Hertfordshire, WD2 3QB

      IIF 122 IIF 123
  • Harris, Karen
    British director born in September 1954

    Registered addresses and corresponding companies
  • Millie-james, Karen
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW

      IIF 199
  • Millie-james, Karen
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW

      IIF 200 IIF 201 IIF 202
    • icon of address Unit 2, Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW, England

      IIF 203 IIF 204
    • icon of address Unit 2, Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW, United Kingdom

      IIF 205 IIF 206
    • icon of address Unit 2, Capital Business Park, Manor Way, Borehamwood, Herts, WD6 1GW, England

      IIF 207
    • icon of address C/o Novus Partnership Limited, Suite 210, 575 599 Maxted Road, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 208
    • icon of address 1st, Floor, 26-28 Bedford Row, London, WC1R 4HE

      IIF 209
    • icon of address 4, Grosvenor Place, London, SW1X 7HJ, England

      IIF 210
  • Harris, Karen
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW, United Kingdom

      IIF 211 IIF 212
    • icon of address Unit 2, Capital Business Park, Manor Way, Borehamwood, WD6 1GW, England

      IIF 213
    • icon of address 4, Handpost Lodge Gardens, Leverstock Green, Hertfordshire, HP2 4FB, United Kingdom

      IIF 214
  • Harris, Karen
    British business consultant born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW

      IIF 215
  • Harris, Karen
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Karen Millie-james
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Novus Partnership Limited, Suite 210, Imex Centre, 575-599 Maxted Road, Herts, HP2 7DX, United Kingdom

      IIF 227
    • icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, WD6 1GW, England

      IIF 228
    • icon of address C/o Novus Partnership Limited, Suite 210, 275 - 299 Maxted Road, Imex Centre, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 229
    • icon of address C/o Novus Partnership Limited, Suite 210, 575 599 Maxted Road, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 230 IIF 231 IIF 232
    • icon of address C/o Novus Partnership Limited, Suite 210 Imex Centre, 575 599 Maxted Road, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 234 IIF 235
    • icon of address C/o Novus Partnership Limited, Suite 210, Maxted Road, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 236
    • icon of address Imex Centre, 575-599 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DX, England

      IIF 237
  • Mrs Karen Millie-james
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Capital Business Park, Manor Way, Boreham Wood, WD6 1GW, United Kingdom

      IIF 238 IIF 239
    • icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW

      IIF 240 IIF 241 IIF 242
    • icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW, United Kingdom

      IIF 245 IIF 246 IIF 247
    • icon of address Unit 2, Capital Business Park, Manor Way, Borehamwood, WD6 1GW, United Kingdom

      IIF 249
    • icon of address C/o Begbies Traynor Group (london) Llp, 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 250
    • icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 251
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-06-23 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Robert Day And Company Limited, The Old Library, The Walk, Winslow, Buckingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-08 ~ dissolved
    IIF 9 - Secretary → ME
  • 3
    icon of address 1st Floor, 26-28 Bedford Row, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    708 GBP2015-12-31
    Officer
    icon of calendar 2002-07-01 ~ dissolved
    IIF 209 - Director → ME
  • 4
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 214 - Director → ME
    icon of calendar 2013-12-19 ~ dissolved
    IIF 26 - Secretary → ME
  • 7
    HERTS CHILDREN'S CROHNS AND COLITIS SUPPORT TRUST LIMITED - 2014-09-11
    icon of address 7 Palmer Avenue, Bushey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,078 GBP2021-06-30
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2000-06-27 ~ dissolved
    IIF 21 - Secretary → ME
  • 8
    icon of address 7 St John's Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    42,999 EUR2019-12-31
    Officer
    icon of calendar 2014-01-24 ~ dissolved
    IIF 113 - Director → ME
  • 9
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Herts
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,617 GBP2016-03-31
    Officer
    icon of calendar 2009-02-11 ~ dissolved
    IIF 207 - Director → ME
  • 10
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-13 ~ dissolved
    IIF 18 - Secretary → ME
  • 11
    icon of address 44 Black Jack Street, Cirencester, Gloucestershire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-07-02 ~ now
    IIF 29 - Secretary → ME
  • 12
    icon of address Unit 2 Capital Business Park, Manor Way, Boreham Wood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 14
    MEDIC HEALTH INTERNATIONAL LIMITED - 2010-05-10
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 215 - Director → ME
  • 15
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 95 - Director → ME
  • 16
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-12 ~ now
    IIF 1 - Secretary → ME
  • 17
    icon of address Augustine House, 6a Austin Friars, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 110 - Director → ME
  • 18
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Robert Day And Company Limited, The Old Library The Walk, Winslow, Buckingham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-04 ~ dissolved
    IIF 48 - Secretary → ME
  • 20
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 96 - Director → ME
  • 21
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-04 ~ dissolved
    IIF 216 - Director → ME
    icon of calendar 2007-06-04 ~ dissolved
    IIF 47 - Secretary → ME
  • 22
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    437,935 GBP2024-12-31
    Officer
    icon of calendar 1999-11-03 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-10-14 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
  • 24
    UK CORPORATIONS INTERNATIONAL LIMITED - 2003-11-24
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (1 parent, 43 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2002-09-27 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Unit 2 Capital Business Park, Manor Way, Boreham Wood, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 2 Manor Way, Capital Business Park, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -63,696 GBP2024-11-30
    Officer
    icon of calendar 2015-11-19 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 7 St. Johns Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 112 - Director → ME
  • 29
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    108,431 GBP2016-12-31
    Officer
    icon of calendar 2006-08-22 ~ now
    IIF 13 - Secretary → ME
  • 30
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-11-02 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 242 - Has significant influence or controlOE
  • 31
    NOVUS PARTNERSHIP LIMITED - 2025-01-16
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 32
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    190,187 GBP2018-12-31
    Officer
    icon of calendar 2009-05-01 ~ now
    IIF 88 - Director → ME
    icon of calendar 2003-11-28 ~ now
    IIF 3 - Secretary → ME
  • 33
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,161 GBP2020-06-30
    Officer
    icon of calendar 2003-06-02 ~ dissolved
    IIF 16 - Secretary → ME
  • 34
    MILLIE JAMES LIMITED - 2025-01-16
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -86,482 GBP2024-08-31
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-08-12 ~ now
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 218 - Director → ME
  • 36
    icon of address C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -503,446 GBP2021-07-31
    Officer
    icon of calendar 2020-07-24 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ now
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 37
    IALS LIMITED - 2002-10-22
    LAW 931 LIMITED - 1998-03-26
    icon of address 26-28 Bedford Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-11 ~ dissolved
    IIF 82 - Secretary → ME
  • 38
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-31 ~ now
    IIF 14 - Secretary → ME
  • 39
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 23 - Secretary → ME
  • 40
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,693 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2002-04-15 ~ now
    IIF 204 - Director → ME
    icon of calendar 2002-04-15 ~ now
    IIF 2 - Secretary → ME
  • 41
    RIDGEWAY TRUST LIMITED - 1997-05-12
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    494 GBP2021-12-31
    Officer
    icon of calendar 1997-01-24 ~ dissolved
    IIF 199 - Director → ME
    icon of calendar 1997-01-24 ~ dissolved
    IIF 20 - Secretary → ME
  • 42
    icon of address Langley House Park House, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-17 ~ dissolved
    IIF 51 - Secretary → ME
  • 43
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-15 ~ dissolved
    IIF 24 - Secretary → ME
  • 45
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    41,731 GBP2024-07-31
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address David Rubin And Partners Llp, 26-28 Bedford Row, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-20 ~ dissolved
    IIF 49 - Secretary → ME
  • 47
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    72 GBP2024-03-31
    Officer
    icon of calendar 2009-11-06 ~ now
    IIF 97 - Director → ME
  • 48
    icon of address C/o Begbies Traynor Group (london) Llp 29th Floor, 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    18,558 GBP2020-03-31
    Officer
    icon of calendar 2006-11-10 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 217 - Director → ME
  • 50
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -5,175 GBP2024-01-31
    Officer
    icon of calendar 2012-01-04 ~ now
    IIF 11 - Secretary → ME
  • 51
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    528,269 GBP2024-12-31
    Officer
    icon of calendar 2011-01-18 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
  • 52
    CROWBLADE LIMITED - 1996-07-01
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-20 ~ dissolved
    IIF 19 - Secretary → ME
  • 53
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-26 ~ dissolved
    IIF 46 - Secretary → ME
  • 54
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 89 - Director → ME
  • 55
    CARNEGIE OUTPOSTS LIMITED - 2003-12-03
    GROVECASTLE LIMITED - 2000-11-20
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-31 ~ now
    IIF 17 - Secretary → ME
  • 56
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,101 GBP2018-12-31
    Officer
    icon of calendar 2010-01-06 ~ dissolved
    IIF 205 - Director → ME
    icon of calendar 2010-01-06 ~ dissolved
    IIF 10 - Secretary → ME
  • 57
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2004-02-04 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
Ceased 146
  • 1
    icon of address 115 London Road, Morden, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2007-01-15 ~ 2012-04-17
    IIF 52 - Secretary → ME
  • 2
    icon of address 115 London Road, Morden, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2007-01-15 ~ 2012-04-17
    IIF 53 - Secretary → ME
  • 3
    icon of address 15 Belgrave Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2009-06-03 ~ 2016-08-31
    IIF 202 - Director → ME
  • 4
    icon of address 4 Grosvenor Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-30 ~ 2016-08-31
    IIF 210 - Director → ME
  • 5
    THINK FISH LIMITED - 2011-09-23
    icon of address Afon House C/o Bluebird Accountancy, Worthing Road, Horsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,967 GBP2024-03-31
    Officer
    icon of calendar 2000-03-07 ~ 2000-03-07
    IIF 193 - Director → ME
    icon of calendar 2000-03-07 ~ 2003-02-17
    IIF 71 - Secretary → ME
  • 6
    icon of address Royal Exchange, 57 Hartland Road, Camden Town, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-22 ~ 2002-03-22
    IIF 179 - Director → ME
  • 7
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-02 ~ 2002-10-02
    IIF 177 - Director → ME
  • 8
    AL MON UK LIMITED - 2003-09-25
    icon of address 14 Nicholas Road, Elstree, Borehamwood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-29 ~ 2002-01-29
    IIF 141 - Director → ME
    icon of calendar 2002-01-29 ~ 2005-02-24
    IIF 56 - Secretary → ME
  • 9
    LHAMAA HOLDINGS LIMITED - 2005-02-01
    icon of address Golden Cross Service Station The High Street, Colnbrook, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    324,707 GBP2024-06-30
    Officer
    icon of calendar 2004-10-21 ~ 2004-10-21
    IIF 226 - Director → ME
  • 10
    ALAY JOY (COMPUTER SERVICES) LIMITED - 2002-05-03
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2002-05-01
    IIF 147 - Director → ME
  • 11
    icon of address 30a Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -500,252 GBP2024-08-31
    Officer
    icon of calendar 2002-08-19 ~ 2002-08-19
    IIF 171 - Director → ME
  • 12
    icon of address Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    453 GBP2023-12-31
    Officer
    icon of calendar 2001-12-05 ~ 2001-12-05
    IIF 124 - Director → ME
  • 13
    icon of address Leftley Rowe And Company, The Heights, 56-65 Lowlands Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-18 ~ 1999-02-18
    IIF 139 - Director → ME
  • 14
    ASTON HOUSING ASSOCIATION LIMITED - 2002-08-09
    icon of address Baker Tilly Restructuring And Recovery Llp, Portland 25 High Street, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-11 ~ 2002-07-01
    IIF 73 - Secretary → ME
    icon of calendar 2002-08-07 ~ 2007-07-17
    IIF 81 - Secretary → ME
  • 15
    icon of address 1st Floor, 26-28 Bedford Row, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    708 GBP2015-12-31
    Officer
    icon of calendar 1996-12-24 ~ 1997-05-12
    IIF 123 - Director → ME
    icon of calendar 1997-05-12 ~ 2002-07-01
    IIF 78 - Secretary → ME
  • 16
    BEAUVOIR LUXURY DEVELOPMENT LIMITED - 2025-10-14
    icon of address 4 Hainault Grove, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-19 ~ 2024-08-31
    IIF 103 - Director → ME
  • 17
    KAPROP LIMITED - 2005-02-04
    icon of address Middlesex House 29/45, High Street, Edgware, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-30 ~ 2003-05-30
    IIF 142 - Director → ME
  • 18
    icon of address Hallswelle House, 1 Hallswelle Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,049 GBP2024-04-30
    Officer
    icon of calendar 1995-04-21 ~ 1995-04-24
    IIF 165 - Director → ME
  • 19
    BODIES IN MOTION TRUST LIMITED - 2005-07-29
    icon of address 30 Colne Road, Brierfield, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-11 ~ 2005-07-11
    IIF 62 - Secretary → ME
  • 20
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-03 ~ 2002-09-03
    IIF 156 - Director → ME
  • 21
    icon of address 33 Millfields, Writtle, Chelmsford, England
    Active Corporate (3 parents)
    Equity (Company account)
    248,726 GBP2024-02-29
    Officer
    icon of calendar 1995-06-30 ~ 1996-03-07
    IIF 122 - Director → ME
  • 22
    icon of address C/o Gilbert Allan & Co, 8 Rodborough Road, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    717,777 GBP2024-03-31
    Officer
    icon of calendar 2000-12-01 ~ 2001-09-25
    IIF 121 - Director → ME
    icon of calendar 1999-10-15 ~ 1999-10-15
    IIF 170 - Director → ME
    icon of calendar 1999-10-15 ~ 2001-09-25
    IIF 70 - Secretary → ME
  • 23
    icon of address Glover Centre, 23-25 Bury Mead Road, Hitchin, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    4,539,685 GBP2024-12-31
    Officer
    icon of calendar 2012-12-13 ~ 2020-02-26
    IIF 92 - Director → ME
  • 24
    icon of address South House Farm, Mundon Road, Maldon, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-06 ~ 2005-09-06
    IIF 223 - Director → ME
  • 25
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-09 ~ 2006-09-28
    IIF 59 - Secretary → ME
  • 26
    icon of address 3 Wyatt Close, Bushey Heath, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    70,499 GBP2025-04-30
    Officer
    icon of calendar 2002-04-26 ~ 2002-04-26
    IIF 191 - Director → ME
  • 27
    icon of address Gladstone House, 77-79 High Street, Egham, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    92,344 GBP2024-12-31
    Officer
    icon of calendar 2003-01-13 ~ 2004-05-25
    IIF 69 - Secretary → ME
  • 28
    ROMEIKE INTERNATIONAL LIMITED - 2007-04-03
    OBSERVER COMMUNICATIONS LIMITED - 2001-06-14
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-19 ~ 2001-07-16
    IIF 137 - Director → ME
  • 29
    C.H.R. TRAVEL LIMITED - 2022-10-13
    icon of address 166 College Road, Harrow, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,845,810 GBP2024-03-31
    Officer
    icon of calendar 2001-10-10 ~ 2001-10-29
    IIF 138 - Director → ME
  • 30
    icon of address 4 Hainault Grove, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,137 GBP2024-03-31
    Officer
    icon of calendar 2003-03-17 ~ 2022-02-14
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-14
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Ownership of shares – 75% or more OE
  • 31
    icon of address T G Associates 7 Jardine House 7 Jardine House, Bessborough Road, Harrovian Business Village, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,133 GBP2021-09-30
    Officer
    icon of calendar 2002-09-11 ~ 2002-09-11
    IIF 145 - Director → ME
  • 32
    icon of address 10 Chiltern Close, Bushey
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    19,640 GBP2024-12-31
    Officer
    icon of calendar 2002-11-28 ~ 2002-11-28
    IIF 134 - Director → ME
  • 33
    icon of address The Annexe Thirn, Manor Court, Ripon, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-26 ~ 2000-12-11
    IIF 188 - Director → ME
    icon of calendar 2000-12-11 ~ 2001-10-09
    IIF 76 - Secretary → ME
  • 34
    ISHADES LIMITED - 2007-03-29
    AQUABALM LIMITED - 2019-09-20
    icon of address No 2 36 Stratford Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    8,705 GBP2021-06-30
    Officer
    icon of calendar 2004-06-25 ~ 2004-06-25
    IIF 222 - Director → ME
  • 35
    icon of address Edison Light 76 Crofters Way Droit Wich Spa Worcs., Edison Lighting Ltd. C/o 76 Crofters Way, Droitwich Spa, Worcs. Wr9 9hu, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-03-03 ~ 2001-02-21
    IIF 75 - Secretary → ME
  • 36
    icon of address 1a C R Farm Estate Brentwood Road, Herongate, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,382 GBP2024-10-31
    Officer
    icon of calendar 2003-04-11 ~ 2003-04-11
    IIF 164 - Director → ME
  • 37
    HAVERBRIDGE LIMITED - 2002-01-29
    icon of address Unit One Fourth Way, Wembley, Middlesex
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -143,583 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2001-10-29 ~ 2002-01-25
    IIF 168 - Director → ME
  • 38
    icon of address C/o Bracher Rawlins Llp, 16, High Holborn, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,034 GBP2024-04-05
    Officer
    icon of calendar 1997-02-13 ~ 1998-01-21
    IIF 28 - Secretary → ME
  • 39
    MILLERTON LIMITED - 2000-11-07
    icon of address 44 Leasway, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-26 ~ 2000-10-27
    IIF 160 - Director → ME
  • 40
    icon of address Mazars Llp, The Lexicon Mount Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-23 ~ 1997-04-01
    IIF 195 - Director → ME
  • 41
    FINCHAM INDUSTRIAL SERVICES LIMITED - 1997-12-24
    icon of address Mazars Llp, The Lexicon Mount Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-01-23 ~ 1997-02-13
    IIF 197 - Director → ME
  • 42
    FINEST BABY LIMITED - 2010-12-07
    FINEST FOR BABY LIMITED - 2010-11-24
    CASHMERE HEAVEN LIMITED - 2010-11-09
    icon of address Units 4a And 4c Boxted Farm, Berkhamsted Road, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48 GBP2018-03-31
    Officer
    icon of calendar 2003-04-24 ~ 2003-04-24
    IIF 149 - Director → ME
  • 43
    icon of address 44 Black Jack Street, Cirencester, Gloucestershire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-07-02 ~ 2002-07-02
    IIF 152 - Director → ME
  • 44
    icon of address 7 St Johns Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-09 ~ 2012-08-14
    IIF 212 - Director → ME
  • 45
    icon of address 55 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -120 GBP2024-09-30
    Officer
    icon of calendar 1998-08-25 ~ 1998-09-21
    IIF 143 - Director → ME
  • 46
    icon of address 73 Cornhill, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-28 ~ 2012-01-28
    IIF 31 - Secretary → ME
  • 47
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,146,308 GBP2022-09-30
    Officer
    icon of calendar 1999-09-24 ~ 2002-09-27
    IIF 42 - Secretary → ME
  • 48
    icon of address Suite 10 Interchange Business Park, Howard Way, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-23 ~ 2006-04-06
    IIF 61 - Secretary → ME
  • 49
    MEDIC HEALTH INTERNATIONAL LIMITED - 2010-05-10
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-06 ~ 2010-04-01
    IIF 45 - Secretary → ME
  • 50
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2003-07-30 ~ 2003-07-30
    IIF 148 - Director → ME
  • 51
    icon of address C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-05-08 ~ 2002-05-08
    IIF 151 - Director → ME
  • 52
    icon of address Summit House, 170 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,375,294 GBP2024-06-30
    Officer
    icon of calendar 2000-07-10 ~ 2000-07-10
    IIF 187 - Director → ME
  • 53
    LEEMART LIMITED - 1988-04-28
    icon of address 1 Tower House, Tower Centre, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,796 GBP2022-03-31
    Officer
    icon of calendar 1997-10-23 ~ 2000-11-28
    IIF 60 - Secretary → ME
  • 54
    icon of address Lynwood House, 373-375 Station Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    787,321 GBP2024-03-31
    Officer
    icon of calendar 2000-07-26 ~ 2001-04-11
    IIF 131 - Director → ME
  • 55
    icon of address Langley House, Park Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,660 GBP2016-05-31
    Officer
    icon of calendar 2005-05-26 ~ 2016-03-18
    IIF 12 - Secretary → ME
  • 56
    HOT CAKES ADVERTISING LIMITED - 2013-01-30
    icon of address 8 Dove Lane, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,403 GBP2019-11-30
    Officer
    icon of calendar 2007-11-27 ~ 2007-11-27
    IIF 225 - Director → ME
  • 57
    HOTELS ARE US LIMITED - 2002-03-04
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-13 ~ 2002-02-13
    IIF 146 - Director → ME
  • 58
    icon of address Brandon House - 2nd Floor, 90 The Broadway, Chesham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,720 GBP2024-02-29
    Officer
    icon of calendar 2003-02-20 ~ 2003-02-20
    IIF 173 - Director → ME
  • 59
    MA & JM LIMITED - 2005-01-28
    icon of address Hillside, Woolstone, Faringdon, Oxfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    24,323 GBP2024-05-31
    Officer
    icon of calendar 2002-05-07 ~ 2002-05-07
    IIF 163 - Director → ME
  • 60
    icon of address 54 Hillbury Avenue, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-04 ~ 2001-11-22
    IIF 140 - Director → ME
  • 61
    TIRI - MAKING INTEGRITY WORK - 2012-09-18
    TIRI (THE GOVERNANCE-ACCESS-LEARNING NETWORK) - 2007-03-22
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-09-02 ~ 2003-12-15
    IIF 74 - Secretary → ME
  • 62
    INTERNATIONAL ALUMINIUM TRADING LIMITED - 2013-07-16
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    135 GBP2017-06-30
    Officer
    icon of calendar 2013-09-16 ~ 2014-03-31
    IIF 213 - Director → ME
  • 63
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-10-14 ~ 2003-03-13
    IIF 37 - Secretary → ME
  • 64
    NEW VOICE INTERNATIONAL LIMITED - 2007-06-04
    icon of address Centric Mk Foxhunters Drive, Linford Wood, Milton Keynes, Bucks, Great Britain
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-21 ~ 2003-02-21
    IIF 67 - Secretary → ME
  • 65
    LANGDEAN LIMITED - 1984-04-13
    icon of address Polymer House, 419 Moseley Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,721 GBP2024-03-31
    Officer
    icon of calendar 2003-03-24 ~ 2006-08-01
    IIF 33 - Secretary → ME
  • 66
    icon of address 125 John Wilson Business Park, Chestfield, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,451 GBP2021-02-28
    Officer
    icon of calendar 2000-09-08 ~ 2000-09-08
    IIF 169 - Director → ME
  • 67
    GTM-ENTREPOSE U.K. LIMITED - 1998-09-08
    ENFRANCHISE NINETY SIX LIMITED - 1991-01-11
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    448,501 GBP2024-12-31
    Officer
    icon of calendar 2000-11-03 ~ 2001-11-07
    IIF 41 - Secretary → ME
  • 68
    LIGHTHOUSE MISSION LIMITED - 2005-02-25
    icon of address 11 Wysall Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-22 ~ 2003-03-18
    IIF 77 - Secretary → ME
  • 69
    icon of address 7 St Johns Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2020-10-31
    Officer
    icon of calendar 2015-10-13 ~ 2020-09-04
    IIF 100 - Director → ME
  • 70
    TLG SERVICES LIMITED - 2004-02-25
    TLG HEATING LIMITED - 2003-09-30
    icon of address Unit 7 Belvue Business Centre, Belvue Road, Northolt, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    199,225 GBP2024-04-30
    Officer
    icon of calendar 2002-12-12 ~ 2002-12-12
    IIF 189 - Director → ME
  • 71
    icon of address Suite 501 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,190 GBP2022-12-31
    Officer
    icon of calendar 2010-12-08 ~ 2016-12-23
    IIF 8 - Secretary → ME
  • 72
    icon of address 18 Greenwich Centre, 53 Norman Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-11 ~ 2003-03-11
    IIF 154 - Director → ME
  • 73
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-20 ~ 2014-08-14
    IIF 44 - Secretary → ME
  • 74
    icon of address 19 Beech Hill, Hadley Wood, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    14,216 GBP2024-03-31
    Officer
    icon of calendar 2001-05-16 ~ 2002-09-05
    IIF 34 - Secretary → ME
  • 75
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-10 ~ 2023-09-01
    IIF 4 - Secretary → ME
  • 76
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-17 ~ 2023-09-01
    IIF 5 - Secretary → ME
  • 77
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-17 ~ 2023-09-01
    IIF 6 - Secretary → ME
  • 78
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -270,416 GBP2021-11-30
    Officer
    icon of calendar 2020-11-18 ~ 2023-09-01
    IIF 7 - Secretary → ME
  • 79
    MEDINA PROPERTY LIMITED - 2016-11-23
    icon of address Medina House, Vale Road, Windsor, Berks
    Receiver Action Corporate (4 parents)
    Equity (Company account)
    6,692,468 GBP2020-10-27
    Officer
    icon of calendar 2000-09-08 ~ 2000-09-08
    IIF 185 - Director → ME
  • 80
    icon of address Richfields, Suite 3 Congress House, 14 Lyon Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2000-10-09 ~ 2000-10-09
    IIF 186 - Director → ME
  • 81
    icon of address Cvr Global Llp New Fetter Place West, 55 Fetter Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-01 ~ 2002-02-01
    IIF 136 - Director → ME
    icon of calendar 2002-02-01 ~ 2006-04-10
    IIF 58 - Secretary → ME
  • 82
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    190,187 GBP2018-12-31
    Officer
    icon of calendar 2006-12-24 ~ 2007-02-11
    IIF 219 - Director → ME
  • 83
    INTERSERVE ENVIRONMENTAL LIMITED - 2004-02-06
    FINCHAM SCAFFOLDING LIMITED - 2003-12-15
    INTERSERVE ENVIRONMENTAL SERVICES LIMITED - 2020-12-02
    icon of address Level 12, The Shard, 32 London Bridge Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-01-23 ~ 1997-04-01
    IIF 198 - Director → ME
  • 84
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -410,405 GBP2024-11-30
    Officer
    icon of calendar 2014-08-05 ~ 2015-02-23
    IIF 94 - Director → ME
  • 85
    MALONEY ENTERPRISES LIMITED - 2002-05-03
    icon of address 429 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,867 GBP2024-03-31
    Officer
    icon of calendar 2002-04-30 ~ 2002-04-30
    IIF 126 - Director → ME
  • 86
    icon of address C/o Augusta Kent Limited, 32-33 Watling Street, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-27 ~ 2002-02-27
    IIF 130 - Director → ME
  • 87
    icon of address Thorntonrones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98,501 GBP2017-06-30
    Officer
    icon of calendar 2000-05-31 ~ 2000-05-31
    IIF 183 - Director → ME
  • 88
    icon of address 2e Graham Road, Wealdstone, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,426 GBP2024-03-31
    Officer
    icon of calendar 2006-03-31 ~ 2006-03-31
    IIF 221 - Director → ME
    icon of calendar 2006-03-31 ~ 2006-03-31
    IIF 30 - Secretary → ME
  • 89
    icon of address 4 Hainault Grove, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -168,879 GBP2024-03-31
    Officer
    icon of calendar 2009-01-06 ~ 2024-08-31
    IIF 101 - Director → ME
    icon of calendar 2007-10-05 ~ 2009-01-06
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-31
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Ownership of voting rights - 75% or more OE
  • 90
    icon of address 19 Randolph Approach, Custom House, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    64,848 GBP2024-11-30
    Officer
    icon of calendar 2003-11-12 ~ 2003-11-12
    IIF 36 - Secretary → ME
  • 91
    PQA LIMITED - 2015-08-16
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-22 ~ 2016-01-19
    IIF 109 - Director → ME
  • 92
    icon of address 42 The Meadow Way, Harrow Weald, Harrow
    Active Corporate (2 parents)
    Equity (Company account)
    2,122 GBP2025-01-31
    Officer
    icon of calendar 2001-01-30 ~ 2001-01-30
    IIF 150 - Director → ME
    icon of calendar 2001-01-30 ~ 2002-01-30
    IIF 39 - Secretary → ME
  • 93
    PKP FRENCH LIMITED - 2014-09-15
    icon of address 1 Jardine House, Bessborough Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2005-04-01 ~ 2005-04-01
    IIF 220 - Director → ME
  • 94
    icon of address 2nd Floor, Maritime Place, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2002-11-29 ~ 2002-11-29
    IIF 158 - Director → ME
  • 95
    PQA LTD
    - now
    PAULINE QUIRKE ACADEMY LIMITED - 2015-08-16
    icon of address Building 4 Foundation Park, Roxborough Way, Maidenhead, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    -1,274,786 GBP2020-07-31
    Officer
    icon of calendar 2010-04-01 ~ 2016-01-19
    IIF 201 - Director → ME
    icon of calendar 2010-04-01 ~ 2016-01-19
    IIF 15 - Secretary → ME
  • 96
    icon of address 61 Queen Street, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ 2012-10-19
    IIF 22 - Secretary → ME
  • 97
    icon of address 75 The Campions, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2002-09-30
    IIF 172 - Director → ME
  • 98
    QUICK FORMATIONS LIMITED - 2011-06-01
    icon of address Ground Floor, One George Yard, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2002-09-30
    IIF 176 - Director → ME
    icon of calendar 2002-09-30 ~ 2003-10-07
    IIF 79 - Secretary → ME
  • 99
    QUIRKY MEDIA STUFF LIMITED - 2015-12-24
    icon of address Langley House, Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    151,422 GBP2024-10-31
    Officer
    icon of calendar 2011-04-13 ~ 2012-06-30
    IIF 25 - Secretary → ME
  • 100
    icon of address 24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-24 ~ 2001-09-24
    IIF 166 - Director → ME
  • 101
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 1999-10-19 ~ 2001-02-28
    IIF 157 - Director → ME
  • 102
    icon of address Langley House Park House, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-17 ~ 2000-07-17
    IIF 182 - Director → ME
  • 103
    icon of address Langley House Park Road, East Finchley, London
    Active Corporate (1 parent)
    Equity (Company account)
    -25,090 GBP2024-07-31
    Officer
    icon of calendar 2000-07-17 ~ 2000-07-17
    IIF 178 - Director → ME
    icon of calendar 2000-07-17 ~ 2012-05-16
    IIF 27 - Secretary → ME
  • 104
    icon of address 12-15 Hanger Green, Ealing, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-10 ~ 2000-10-10
    IIF 161 - Director → ME
  • 105
    SOGEPARC UK LIMITED - 2001-07-11
    BEALAW (320) LIMITED - 1992-06-19
    CAPITAL PARKING HOLDINGS LIMITED - 1998-05-19
    INDIGO INFRA HOLDINGS UK LIMITED - 2018-12-19
    VINCI PARK HOLDINGS UK LIMITED - 2015-11-05
    icon of address Second Floor, Building 4 Croxley Park, Hatters Lane, Watford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-03-31 ~ 2001-11-07
    IIF 40 - Secretary → ME
  • 106
    ASPENWILD LIMITED - 1995-03-29
    VINCI PARK UK LIMITED - 2015-11-05
    INDIGO INFRA UK LIMITED - 2018-12-19
    GTM CAR PARKS UK LIMITED - 2001-10-18
    icon of address Second Floor, Building 4 Croxley Park, Hatters Lane, Watford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-11-03 ~ 2001-11-07
    IIF 35 - Secretary → ME
  • 107
    HOBBYCRAZE LIMITED - 1995-03-29
    UNIGARAGE UK LIMITED - 2018-12-19
    icon of address Second Floor, Building 4 Croxley Park, Hatters Lane, Watford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2000-11-03 ~ 2001-11-07
    IIF 38 - Secretary → ME
  • 108
    icon of address 114 Colindale Avenue, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,619,898 GBP2024-03-31
    Officer
    icon of calendar 2002-05-03 ~ 2002-05-03
    IIF 132 - Director → ME
  • 109
    icon of address 33 Shaftesbury Avenue, Kenton, Harrow, Middx
    Active Corporate (2 parents)
    Equity (Company account)
    216,137 GBP2024-04-30
    Officer
    icon of calendar 2005-04-12 ~ 2005-04-12
    IIF 224 - Director → ME
  • 110
    icon of address 141 Wembley Park Drive, Wembley, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    311,250 GBP2024-03-31
    Officer
    icon of calendar 2003-03-27 ~ 2003-03-27
    IIF 184 - Director → ME
  • 111
    icon of address Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware, England
    Active Corporate (5 parents)
    Equity (Company account)
    338,323 GBP2024-09-30
    Officer
    icon of calendar 2000-07-10 ~ 2000-07-10
    IIF 159 - Director → ME
  • 112
    icon of address 166 College Road, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,672 GBP2025-03-31
    Officer
    icon of calendar 2003-03-14 ~ 2003-03-14
    IIF 144 - Director → ME
  • 113
    icon of address 46 Kirkham Road, Freckleton, Preston, Lancs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-30 ~ 2001-05-30
    IIF 162 - Director → ME
  • 114
    icon of address 4 Hainault Grove, Chigwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    -240 GBP2024-12-31
    Officer
    icon of calendar 2015-12-09 ~ 2024-08-31
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-20
    IIF 247 - Ownership of voting rights - 75% or more OE
    IIF 247 - Ownership of shares – 75% or more OE
  • 115
    SO HOSPITALITY LIMITED - 2019-04-04
    icon of address 4 Hainault Grove, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -173,005 GBP2024-07-31
    Officer
    icon of calendar 2014-07-08 ~ 2024-08-31
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-31
    IIF 241 - Has significant influence or control OE
    IIF 241 - Right to appoint or remove directors OE
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Ownership of shares – 75% or more OE
  • 116
    CONNEXION 2 LIMITED - 2015-08-05
    icon of address Suzy Lamplugh House 1 Vantage Drive, Tinsley, Sheffield
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    59,948 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2003-12-23 ~ 2003-12-23
    IIF 190 - Director → ME
  • 117
    BOZKURT COWLIN LIMITED - 2011-02-23
    icon of address Middlesex House 130 College Road, Room 302 3rd Floor, Harrow, Middx, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -337,733 GBP2017-12-31
    Officer
    icon of calendar 2000-01-04 ~ 2003-02-17
    IIF 66 - Secretary → ME
  • 118
    icon of address 10 Myddleton Road, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-20 ~ 2003-02-20
    IIF 192 - Director → ME
  • 119
    icon of address 4 Hainault Grove, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,567 GBP2024-01-31
    Officer
    icon of calendar 2022-01-10 ~ 2024-08-31
    IIF 108 - Director → ME
  • 120
    BELLARC LIMITED - 1982-07-16
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    745,955 GBP2024-03-31
    Officer
    icon of calendar 2007-01-09 ~ 2007-12-11
    IIF 54 - Secretary → ME
  • 121
    ALNERY NO. 1454 LIMITED - 1995-05-10
    icon of address 790 Uxbridge Road, Hayes, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    2,232,140 GBP2024-03-31
    Officer
    icon of calendar 1996-05-13 ~ 2010-09-27
    IIF 50 - Secretary → ME
  • 122
    ITALIAN SCHOOL OF LONDON LIMITED - 2007-03-19
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-11 ~ 2007-03-29
    IIF 57 - Secretary → ME
  • 123
    icon of address 4 Hainault Grove, Chigwell, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -1,038,961 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-03-03 ~ 2024-08-31
    IIF 91 - Director → ME
  • 124
    icon of address 48 Middle Hillgate, Stockport, Cheshire
    Converted / Closed Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    136,521 GBP2015-11-30
    Officer
    icon of calendar 2004-11-01 ~ 2005-05-03
    IIF 64 - Secretary → ME
  • 125
    icon of address 63 Mill Hill Road, Irby, Wirral, Merseyside, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,686 GBP2019-11-30
    Officer
    icon of calendar 2002-11-05 ~ 2002-11-05
    IIF 153 - Director → ME
  • 126
    icon of address 19 Beech Close, Tavistock, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -21,834 GBP2016-12-31
    Officer
    icon of calendar 1999-10-15 ~ 2000-05-16
    IIF 167 - Director → ME
    icon of calendar 2000-05-16 ~ 2012-03-31
    IIF 65 - Secretary → ME
  • 127
    SYDANN PROPERTIES LIMITED - 2013-05-22
    icon of address 21 Rydal Water Hampstead Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    171,870 GBP2020-09-30
    Officer
    icon of calendar 2000-07-10 ~ 2000-07-10
    IIF 174 - Director → ME
  • 128
    icon of address 78 Queens Road, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,281 GBP2018-08-31
    Officer
    icon of calendar 2011-08-22 ~ 2012-08-01
    IIF 211 - Director → ME
  • 129
    icon of address Unit 2 Nightingales Farm, West Hatch, Taunton, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    4,434,194 GBP2025-02-28
    Officer
    icon of calendar 1997-02-13 ~ 1997-03-06
    IIF 194 - Director → ME
  • 130
    TIAGA INTERNATIONAL LIMITED - 2002-07-12
    icon of address St. Winifred's Hotel, Marine Road East, Morecambe, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,911 GBP2024-07-31
    Officer
    icon of calendar 2002-07-05 ~ 2002-07-05
    IIF 129 - Director → ME
  • 131
    icon of address West Wing, Moreby Hall, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    -97,723 GBP2024-03-31
    Officer
    icon of calendar 2000-12-19 ~ 2001-06-15
    IIF 133 - Director → ME
  • 132
    icon of address 12 Alban Park, Hatfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-21 ~ 1997-11-27
    IIF 125 - Director → ME
  • 133
    icon of address 4 Hainault Grove, Chigwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    189 GBP2024-11-30
    Officer
    icon of calendar 2012-10-22 ~ 2024-05-01
    IIF 102 - Director → ME
  • 134
    icon of address Bridwatch, 1 Horsforth Avenue, Bridlington, North Humberside, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-03-22 ~ 2005-03-22
    IIF 55 - Secretary → ME
  • 135
    icon of address Offices 2&3 Shannon Court, High Street, Sandy, Bedfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-05 ~ 2002-08-29
    IIF 80 - Secretary → ME
  • 136
    icon of address 55 The Maltings, Stanstead Abbots
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 1997-06-04 ~ 1997-06-23
    IIF 196 - Director → ME
  • 137
    04675707 LIMITED - 2024-05-14
    icon of address Mavani Shah & Co, 2nd Floor Amba House 15 College Road, Harrow, London
    Active Corporate (2 parents)
    Equity (Company account)
    410,985 GBP2024-03-31
    Officer
    icon of calendar 2003-02-24 ~ 2003-02-24
    IIF 175 - Director → ME
  • 138
    icon of address 409-411 Croydon Road, Beckenham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    3,047,873 GBP2024-12-31
    Officer
    icon of calendar 2000-03-02 ~ 2010-08-06
    IIF 43 - Secretary → ME
  • 139
    ASTINA DESIGN LIMITED - 2000-12-29
    icon of address Unit E11 Loughton Seedbed Centre, Langston Road, Loughton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    31,519 GBP2024-03-31
    Officer
    icon of calendar 2001-03-15 ~ 2001-11-06
    IIF 72 - Secretary → ME
  • 140
    VANQUISH WINE LIMITED - 2017-05-18
    icon of address Gable House, 239 Regents Park Road, Finchley, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -726,221 GBP2019-09-30
    Officer
    icon of calendar 2005-07-13 ~ 2006-09-28
    IIF 63 - Secretary → ME
  • 141
    icon of address 1st Floor Gallery Court 28 Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,005 GBP2023-05-31
    Officer
    icon of calendar 2000-05-26 ~ 2000-05-26
    IIF 135 - Director → ME
  • 142
    icon of address Flat 2 Westwood Court, Dark Lane, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,835 GBP2024-03-31
    Officer
    icon of calendar 1998-11-04 ~ 1999-09-14
    IIF 155 - Director → ME
  • 143
    KENSTONE LIMITED - 2001-04-23
    icon of address Suite 110 Rye House, 161 High Street, Ruislip, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,015 GBP2018-12-31
    Officer
    icon of calendar 2000-12-29 ~ 2001-04-18
    IIF 181 - Director → ME
  • 144
    THE WINDOW CLEANING COMPANY LIMITED - 2009-03-27
    icon of address C/o James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, Berkshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    92,310 GBP2024-03-31
    Officer
    icon of calendar 2001-03-08 ~ 2001-03-08
    IIF 127 - Director → ME
  • 145
    icon of address South Road, Bridgend Industrial Estate, Bridgend, Mid Glamorgan
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2000-01-27 ~ 2001-02-23
    IIF 128 - Director → ME
  • 146
    icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    icon of calendar 2003-08-22 ~ 2004-02-04
    IIF 180 - Director → ME
    icon of calendar 2003-08-22 ~ 2004-02-04
    IIF 68 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.