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

Schimmel, Jacob

    Related profiles found in government register
  • Schimmel, Jacob
    British company director born in December 1962

    Resident in Israel

    Registered addresses and corresponding companies
  • Schimmel, Jacob
    British director born in December 1962

    Resident in Israel

    Registered addresses and corresponding companies
  • Schimmel, Jacob
    British none born in December 1962

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address C/o Skyford, Eurolink Industrial Centre, Castle Road, Sittingbourne, Kent, ME10 3RN, England

      IIF 41
  • Schimmel, Jacob
    British company chairman born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a, Albert Road, London, NW4 2SJ, England

      IIF 42
    • icon of address Film House, 142 Wardour Street, London, W1F 8ZU, United Kingdom

      IIF 43
  • Schimmel, Jacob
    British company direcor born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Euston Street, London, NW1 2ES

      IIF 44
  • Schimmel, Jacob
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121 Princes Park Avenue, London, NW11 0JS, England

      IIF 45
    • icon of address 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 46
    • icon of address 54/56, Euston Street, London, NW1 2ES, United Kingdom

      IIF 47
    • icon of address 6, Oakfields Road, London, NW11 0HY, England

      IIF 48 IIF 49
    • icon of address 6, Oakfields Road, London, NW11 0HY, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address Oxford House Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD

      IIF 53
  • Schimmel, Jacob
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121 Princes Park Avenue, London, NW11 0JS, England

      IIF 54
    • icon of address 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 55
    • icon of address 54-56, Euston Street, London, NW1 2ES

      IIF 56
    • icon of address 7 Highfield Gardens, London, NW11 9HD

      IIF 57
    • icon of address Foframe House, 35-37 Brent Street, London, NW4 2EF

      IIF 58
    • icon of address C/o Skyford, Eurolink Industrial Centre, Castle Road, Sittingbourne, Kent, ME10 3RN, England

      IIF 59
    • icon of address Suite 137, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 60
  • Schimmel, Jacob
    British none born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Wilson Street, London, EC2A 2BU, England

      IIF 61
    • icon of address Uki Ltd, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 62
  • Schimmel, Jacob
    British

    Registered addresses and corresponding companies
    • icon of address 7 Highfield Gardens, London, NW11 9HD

      IIF 63
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 64 IIF 65
  • Schimmel, Jacob
    British company director

    Registered addresses and corresponding companies
    • icon of address 121 Princes Park Avenue, London, NW11 0JS, England

      IIF 66
    • icon of address 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 67
    • icon of address 54, Euston Street, London, NW1 2ES

      IIF 68
    • icon of address 7 Highfield Gardens, London, NW11 9HD

      IIF 69 IIF 70
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 71
    • icon of address Oxford House Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD

      IIF 72
  • Schimmel, Jacob
    British director

    Registered addresses and corresponding companies
    • icon of address 1, More London Place, London, SE1 2AF

      IIF 73
    • icon of address 121 Princes Park Avenue, London, NW11 0JS, England

      IIF 74
    • icon of address Foframe House, 35-37 Brent Street, London, NW4 2EF

      IIF 75
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 76
    • icon of address Suite 137, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 77
  • Schimmel, Jacob
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schimmel, Jacob
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schimmel, Jacob
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 91
  • Mr Jacob Schimmel
    British born in December 1962

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 92
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 93
  • Schimmel, Jacob

    Registered addresses and corresponding companies
    • icon of address 121 Princes Park Avenue, London, NW11 0JS, England

      IIF 94
    • icon of address 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 95 IIF 96
  • Mr Jacob Schimmel
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jacob Schimmel
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 59
  • 1
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,311,496 GBP2024-03-31
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 38 - Director → ME
  • 2
    LES FRERES CHARITABLE TRUST - 2008-01-08
    icon of address 6 Princes Park Avenue, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-03-27 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 121 Princes Park Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2013-09-13 ~ dissolved
    IIF 96 - Secretary → ME
  • 4
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    601,143 GBP2018-03-31
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,886 GBP2025-03-31
    Officer
    icon of calendar 2015-03-24 ~ now
    IIF 29 - Director → ME
  • 6
    SEGAL & HINLEY DEVELOPMENTS LIMITED - 2012-07-26
    icon of address 54-56 Euston Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 56 - Director → ME
  • 7
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    205,954 GBP2024-03-31
    Officer
    icon of calendar 1998-06-03 ~ now
    IIF 39 - Director → ME
    icon of calendar 1999-06-03 ~ now
    IIF 76 - Secretary → ME
  • 8
    AXIOM FILM HOLDINGS LIMITED - 2017-03-22
    icon of address C/o Simia Wall Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-12-23 ~ now
    IIF 36 - Director → ME
  • 9
    BETTENHURST LIMITED - 1991-07-05
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 22 - Director → ME
  • 10
    SHELFCO (NO. 1923) LIMITED - 1997-03-21
    SHELFCO (NO. 1293) LIMITED - 1997-03-13
    icon of address Suite 137 Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-13 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 1997-03-13 ~ dissolved
    IIF 77 - Secretary → ME
  • 11
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,083 GBP2023-03-31
    Officer
    icon of calendar 1994-07-05 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 1994-07-05 ~ dissolved
    IIF 71 - Secretary → ME
  • 12
    icon of address 115 Craven Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address Wilder Coe Llp, Oxford House Campus 6, Caxton Way, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-06 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2005-04-06 ~ dissolved
    IIF 72 - Secretary → ME
  • 14
    icon of address 121 Princes Park Avenue, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-11-16 ~ dissolved
    IIF 7 - Director → ME
  • 15
    icon of address 121 Princes Park Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-15 ~ dissolved
    IIF 5 - Director → ME
  • 16
    SHELFCO (NO. 1389) LIMITED - 1997-12-22
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    182,192 GBP2024-03-31
    Officer
    icon of calendar 1997-12-12 ~ now
    IIF 40 - Director → ME
  • 17
    DONATING LIMITED - 1991-03-01
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-12-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,644 GBP2025-03-31
    Officer
    icon of calendar 1999-07-23 ~ now
    IIF 37 - Director → ME
  • 19
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,192,344 GBP2024-03-31
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 25 - Director → ME
  • 20
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -381,812 GBP2025-03-31
    Officer
    icon of calendar 2006-09-22 ~ now
    IIF 12 - Director → ME
  • 21
    icon of address C/o Skyford Eurolink Industrial Centre, Castle Road, Sittingbourne, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,298 GBP2024-12-31
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 59 - Director → ME
  • 22
    icon of address C/o Skyford Eurolink Industrial Centre, Castle Road, Sittingbourne, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,270 GBP2024-12-31
    Officer
    icon of calendar 2012-12-21 ~ now
    IIF 34 - Director → ME
  • 23
    icon of address C/o Skyford Eurolink Industrial Centre, Castle Road, Sittingbourne, Kent, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -961,340 GBP2024-12-31
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 33 - Director → ME
  • 24
    MARMALADE PRODUCTS LIMITED - 2003-08-12
    MARMARY LIMITED - 2000-05-12
    icon of address C/o Skyford Eurolink Industrial Centre, Castle Road, Sittingbourne, Kent, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,686,901 GBP2024-12-31
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 41 - Director → ME
  • 25
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-03-01 ~ now
    IIF 14 - Director → ME
  • 26
    icon of address Unit 8 Grand Union Estate Abbey Road, Park Royal, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-09 ~ dissolved
    IIF 63 - Secretary → ME
  • 27
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 51 - Director → ME
  • 28
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-18 ~ dissolved
    IIF 1 - Director → ME
  • 29
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 62 - Director → ME
  • 30
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -110,381 GBP2025-03-31
    Officer
    icon of calendar 2001-01-31 ~ now
    IIF 10 - Director → ME
  • 31
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 28 - Director → ME
  • 32
    WHOLESALERS LIMITED - 2004-09-29
    icon of address Unit 8 Grand Union Estate Abbey Road, Park Royal, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-02 ~ dissolved
    IIF 84 - Director → ME
  • 33
    icon of address 121 Princes Park Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    50,511 GBP2024-03-31
    Officer
    icon of calendar 1993-03-01 ~ now
    IIF 21 - Director → ME
  • 35
    icon of address 121 Princes Park Avenue, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -970,167 GBP2019-12-31
    Officer
    icon of calendar 1999-12-01 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2013-06-07 ~ dissolved
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 121 Princes Park Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 1 More London Place, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1995-09-01 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2007-12-21 ~ dissolved
    IIF 73 - Secretary → ME
  • 38
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-05 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 1999-05-05 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-18 ~ dissolved
    IIF 88 - Director → ME
  • 40
    THE NATIONAL LIGHTING COMPANY LIMITED - 2023-05-25
    GENESIS 1:3 LIMITED - 2023-05-25
    icon of address Unit 8 Grand Union Estate Abbey Road, Park Royal, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1993-01-06 ~ now
    IIF 49 - Director → ME
  • 41
    icon of address 121 Princes Park Avenue, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 24 - Director → ME
  • 42
    THE NATIONAL LIGHTING COMPANY LIMITED - 2023-05-25
    COPACOOT LIMITED - 1996-02-13
    icon of address 9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2003-09-09 ~ now
    IIF 82 - Director → ME
  • 43
    icon of address 121 Princes Park Avenue, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 26 - Director → ME
  • 44
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-12 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2007-11-26 ~ dissolved
    IIF 66 - Secretary → ME
  • 45
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,908 GBP2025-03-31
    Officer
    icon of calendar 2015-03-24 ~ now
    IIF 23 - Director → ME
  • 46
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,958 GBP2025-03-31
    Officer
    icon of calendar 2015-03-24 ~ now
    IIF 27 - Director → ME
  • 47
    RANGEVIEW LIMITED - 2007-10-30
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-19 ~ dissolved
    IIF 4 - Director → ME
  • 48
    CENTREBUTTON LIMITED - 2003-07-01
    icon of address 9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-26 ~ now
    IIF 78 - Director → ME
  • 49
    icon of address 9 Cabot Lane, Poole, Dorset
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-01-05 ~ now
    IIF 89 - Director → ME
  • 50
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 54 - Director → ME
  • 51
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    396,641 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 15 - Director → ME
  • 52
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-07-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    ATHENA TRADING LIMITED - 2017-07-14
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 17 - Director → ME
  • 54
    icon of address 54 Euston Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-08 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2006-08-08 ~ dissolved
    IIF 68 - Secretary → ME
  • 55
    UKI HALE LIMITED - 2012-11-01
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    151,938 GBP2024-03-31
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 20 - Director → ME
  • 56
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2012-03-07 ~ dissolved
    IIF 94 - Secretary → ME
  • 57
    SHELFCO (NO. 1317) LIMITED - 1997-08-08
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -80,018 GBP2024-03-31
    Officer
    icon of calendar 1997-07-18 ~ now
    IIF 35 - Director → ME
  • 58
    GRANGEHILL ESTATES LIMITED - 2012-11-01
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,603 GBP2024-03-31
    Officer
    icon of calendar 2007-06-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 59
    MUTUAL MANAGEMENT LIMITED - 2004-05-14
    icon of address 121 Princes Park Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2007-11-26 ~ dissolved
    IIF 67 - Secretary → ME
Ceased 28
  • 1
    ?WHAT IF! UKI VENTURES LIMITED - 2002-05-16
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-02 ~ 2009-10-19
    IIF 81 - Director → ME
  • 2
    UKI FILM LIBRARY LTD - 2017-03-22
    icon of address 167 Fleet Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-13 ~ 2017-03-08
    IIF 55 - Director → ME
  • 3
    UKI FILMS LIMITED - 2004-04-30
    icon of address 24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-30 ~ 2004-04-27
    IIF 90 - Director → ME
    icon of calendar 2000-05-30 ~ 2006-03-01
    IIF 70 - Secretary → ME
  • 4
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (16 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1999-07-23
    IIF 79 - Director → ME
  • 5
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    47,722 GBP2024-03-31
    Officer
    icon of calendar ~ 2024-12-20
    IIF 16 - Director → ME
    icon of calendar ~ 2024-12-20
    IIF 65 - Secretary → ME
  • 6
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2002-01-15
    IIF 85 - Director → ME
  • 7
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,644 GBP2025-03-31
    Officer
    icon of calendar 1993-01-13 ~ 1993-02-25
    IIF 86 - Director → ME
  • 8
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -381,812 GBP2025-03-31
    Officer
    icon of calendar 2006-06-05 ~ 2006-08-04
    IIF 87 - Director → ME
    icon of calendar 2006-09-22 ~ 2006-09-22
    IIF 48 - Director → ME
  • 9
    GOLDENLACE LIMITED - 1993-03-11
    THE UK LIGHTING COMPANY LIMITED - 2023-05-25
    icon of address 9 Cabot Lane, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -337,789 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-03-02 ~ 2023-01-05
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    GIRL HUB - 2015-09-01
    icon of address 151 Wardour Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-01 ~ 2025-07-04
    IIF 47 - Director → ME
  • 11
    GIRL EFFECT TRADING LIMITED - 2017-12-20
    icon of address 151 Wardour Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    994,389 GBP2024-05-31
    Officer
    icon of calendar 2016-12-09 ~ 2025-07-04
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2025-07-04
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-22 ~ 2019-01-28
    IIF 61 - Director → ME
  • 13
    LAW 337 LIMITED - 1991-06-13
    HELIX LIGHTING LIMITED - 2023-06-20
    icon of address 9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-03-02 ~ 2023-01-05
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SUPEL KINGSTON LIMITED - 1998-06-09
    icon of address 9 Cabot Lane, Poole, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-02 ~ 2023-01-05
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-02 ~ 2023-01-05
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SHELFCO (NO.1459) LIMITED - 1998-06-26
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,014,988 GBP2024-03-31
    Officer
    icon of calendar 1998-07-01 ~ 2024-11-20
    IIF 18 - Director → ME
    icon of calendar 1998-07-01 ~ 2024-11-21
    IIF 64 - Secretary → ME
  • 17
    THE NATIONAL LIGHTING COMPANY LIMITED - 2023-05-25
    COPACOOT LIMITED - 1996-02-13
    icon of address 9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (6 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2021-03-02 ~ 2022-11-27
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Hardwick View Road, Holmewood, Industrial Estate, Holmewood, Chesterfield, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,436,714 GBP2018-09-30
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-03-02
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-01-30 ~ 2006-08-04
    IIF 80 - Director → ME
  • 20
    UKI INVESTMENTS LTD - 2012-03-06
    KYNG HOMES LIMITED - 2009-11-24
    icon of address Foframe House, 35-37 Brent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-04 ~ 2012-03-01
    IIF 58 - Director → ME
    icon of calendar 2007-07-04 ~ 2012-03-01
    IIF 75 - Secretary → ME
  • 21
    CENTREBUTTON LIMITED - 2003-07-01
    icon of address 9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-02 ~ 2023-01-05
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    THE COVENANT & CONVERSATION TRUST - 2021-04-09
    icon of address 44a Albert Road, London, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2013-06-04 ~ 2024-12-03
    IIF 42 - Director → ME
  • 23
    icon of address 9 Cabot Lane, Poole, Dorset
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-03-02 ~ 2023-01-05
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    396,641 GBP2024-03-31
    Officer
    icon of calendar ~ 2016-02-02
    IIF 50 - Director → ME
  • 25
    icon of address 9 Cabot Lane, Poole, Dorset, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-02 ~ 2023-01-05
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-16
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 27
    UKRAINE REAL ESTATE PARTNERS LIMITED - 2006-02-16
    icon of address 54-56 Euston Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-25 ~ 2006-03-27
    IIF 83 - Director → ME
    icon of calendar 2005-11-25 ~ 2006-03-27
    IIF 69 - Secretary → ME
  • 28
    BARCO TWO LIMITED - 2007-09-06
    icon of address 9 Cabot Lane, Poole, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-02 ~ 2023-01-05
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.