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

Roberts, Michael Anthony

    Related profiles found in government register
  • Roberts, Michael Anthony

    Registered addresses and corresponding companies
    • icon of address 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL, United Kingdom

      IIF 1
    • icon of address Heston Court Business Centre, 19 Camp Road, Wimbledon, London, SW19 4UW, England

      IIF 2
    • icon of address 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL

      IIF 3
  • Roberts, Michael Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL

      IIF 4
  • Roberts, Michael

    Registered addresses and corresponding companies
    • icon of address 29a, Southwood Avenue, Bournemouth, BH6 3QB, United Kingdom

      IIF 5
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • icon of address 82, Durham Road, London, SW20 0TL, United Kingdom

      IIF 7
  • Roberts, Michael
    born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 8
  • Roberts, Michael
    born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 9
  • Roberts, Michael Anthony
    British commodities trader born in May 1969

    Registered addresses and corresponding companies
    • icon of address 2 Grange Lodge, The Grange, London, SW19 4PR

      IIF 10
  • Roberts, Michael Philip
    English web developer

    Registered addresses and corresponding companies
    • icon of address Tranquillity 29 Southwood Avenue, Bournemouth, Dorset, BH6 3QB

      IIF 11
  • Roberts, Michael
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33-34, High Street, Bridgnorth, WV16 4DB, United Kingdom

      IIF 12
  • Roberts, Michael
    British owner born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highgate Farm, Highgate Common, Enville, Stourbridge, DY7 5BS, England

      IIF 13
  • Roberts, Michael
    British plumber born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11583188 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 15
  • Roberts, Michael Anthony
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heston Court Business Centre, 19 Camp Road, Wimbledon, London, SW19 4UW, England

      IIF 16
  • Roberts, Michael Anthony
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Emma Terrace, The Drive, London, SW20 8QL, England

      IIF 17
  • Roberts, Michael
    British driving instructor born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Roberts, Michael
    British managing director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

      IIF 19
  • Roberts, Michael
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Brabourne Heights, London, NW7 4NU, United Kingdom

      IIF 20
  • Roberts, Michael
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22
  • Roberts, Michael
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE, England

      IIF 23
  • Roberts, Michael
    British hotelier born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32, Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JA

      IIF 24
  • Roberts, Michael
    British ceo born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Roberts, Michael
    English director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a, Southwood Avenue, Bournemouth, BH6 3QB, United Kingdom

      IIF 26
  • Roberts, Michael
    British self employed born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Roberts, Michael
    British self-employed born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Roberts, Michael
    British teacher born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 29
  • Roberts, Mike
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Brabourne Heights, 6 Brabourne Heights, London, NW7 4NU, United Kingdom

      IIF 30
    • icon of address 6, Brabourne Heights, London, NW7 4NU, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 34
  • Roberts, Mike
    British consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Brabourne Heights, Marsh Lane, London, NW7 4NU, United Kingdom

      IIF 35
  • Roberts, Mike
    British it consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 36
  • Roberts, Mike
    British property developer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roberts, Michael Anthony
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL

      IIF 44
    • icon of address 6, Emma Terrace, The Drive, Wimbledon, London, SW20 8QL, United Kingdom

      IIF 45
  • Roberts, Michael Anthony
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL, United Kingdom

      IIF 46
    • icon of address 82, Durham Road, London, SW20 0TL, United Kingdom

      IIF 47
    • icon of address 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL

      IIF 48 IIF 49
  • Roberts, Michael Anthony
    British trader born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL

      IIF 50
  • Roberts, Michael Philip
    English it consultant born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Southwood Avenue, Bournemouth, Dorset, BH6 3QB, United Kingdom

      IIF 51
  • Roberts, Michael Philip
    English it contractor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Southwood Avenue, Bournemouth, BH6 3QB, United Kingdom

      IIF 52
  • Roberts, Michael Philip
    English it specialist born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Southwood Avenue, Bournemouth, Dorset, BH6 3QB, United Kingdom

      IIF 53
  • Roberts, Michael Philip
    English web developer born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tranquillity 29 Southwood Avenue, Bournemouth, Dorset, BH6 3QB

      IIF 54
  • Mr Michael Roberts
    British born in May 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 32, Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JA

      IIF 55
  • Mr Michael Roberts
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33-34, High Street, Bridgnorth, WV16 4DB, United Kingdom

      IIF 56
    • icon of address Highgate Farm, Highgate Common, Enville, Stourbridge, DY7 5BS, England

      IIF 57
  • Mr Michael Roberts
    British born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11583188 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
  • Mike Roberts
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Brabourne Heights, London, NW74NU, United Kingdom

      IIF 59
  • Michael Roberts
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Durham Road, London, SW20 0TL, United Kingdom

      IIF 60
  • Michael Roberts
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
  • Michael Roberts
    English born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a, Southwood Avenue, Bournemouth, BH6 3QB, United Kingdom

      IIF 62
  • Michael Roberts
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
  • Mr Michael Anthony Roberts
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Emma Terrace, Emma Terrace, The Drive, London, SW20 8QL, England

      IIF 64
    • icon of address 6 Emma Terrace, The Drive, London, SW20 8QL

      IIF 65
    • icon of address 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL

      IIF 66
    • icon of address Heston Court Business Centre, 19 Camp Road, Wimbledon, London, SW19 4UW, England

      IIF 67
    • icon of address 6, Emma Terrace, The Drive, Wimbledon, London, SW20 8QL

      IIF 68 IIF 69
  • Mr Mike Roberts
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Brabourne Heights, 6 Brabourne Heights, London, NW7 4NU, United Kingdom

      IIF 70
    • icon of address 6, Brabourne Heights, London, NW7 4NU, United Kingdom

      IIF 71 IIF 72
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, United Kingdom

      IIF 73
  • Mr Michael Roberts
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74
  • Mr Michael Roberts
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 75
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 76
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 77
    • icon of address 6, Brabourne Heights, London, NW7 4NU, United Kingdom

      IIF 78 IIF 79
  • Mr Michael Roberts
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 86-90, Paul Street, London, EC2A 4NE, England

      IIF 80
  • Mr Michael Roberts
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 81
  • Michael Anthony Roberts
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Emma Terrace, The Drive, Wimbledon, London, SW20 8QL, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 2
    icon of address 6 Emma Terrace, The Drive, Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    47,578 GBP2024-03-31
    Officer
    icon of calendar 2002-02-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 4385, 11583188 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,672 GBP2022-09-30
    Officer
    icon of calendar 2018-09-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 29a Southwood Avenue, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,347 GBP2024-02-28
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 6 Brabourne Heights, Marsh Lane, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -340 GBP2017-03-31
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 39 - Director → ME
  • 6
    icon of address 6 Brabourne Heights, Marsh Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 43 - Director → ME
  • 7
    icon of address 6 Brabourne Heights, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address 6 Brabourne Heights, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-11-30
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6 Brabourne Heights, Marsh Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 41 - Director → ME
  • 10
    icon of address 6 Emma Terrace, The Drive, Wimbledon, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    167,509 GBP2024-07-31
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 12
    icon of address Unit 32 Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    906 GBP2017-02-28
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 6 Emma Terrace, The Drive, Wimbledon, London
    Active Corporate (1 parent)
    Equity (Company account)
    -6,694 GBP2024-07-31
    Officer
    icon of calendar 2009-02-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 19 Camp Road Heston Court, 19 Camp Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,458 GBP2024-05-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 47 - Director → ME
    icon of calendar 2021-05-24 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 33/34 High Street, Bridgnorth, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,647 GBP2024-03-31
    Officer
    icon of calendar 2019-08-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address International House, 142 Cromwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 20
    icon of address C/o Official Receiver Franciscan House, 51 Princes Street, Ipswich, Suffolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -29,325 GBP2024-05-31
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 29 Southwood Avenue, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 51 - Director → ME
  • 22
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-24 ~ dissolved
    IIF 19 - Director → ME
  • 23
    icon of address 3rd Floor 86 - 90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,576 GBP2024-12-31
    Officer
    icon of calendar 2016-12-20 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directors as a member of a firmOE
    IIF 80 - Ownership of shares – 75% or more as a member of a firmOE
  • 24
    icon of address 6 Emma Terrace, The Drive, London
    Active Corporate (1 parent)
    Equity (Company account)
    -32,582 GBP2023-07-31
    Officer
    icon of calendar 1998-07-24 ~ now
    IIF 50 - Director → ME
    icon of calendar 1997-05-13 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 6 Brabourne Heights, Marsh Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 35 - Director → ME
  • 26
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    474 GBP2022-04-30
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 15 - Director → ME
  • 27
    icon of address 29 Southwood Avenue, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-27 ~ dissolved
    IIF 52 - Director → ME
  • 28
    IT INNOVATIONS LTD - 2008-08-08
    icon of address 29 Southwood Avenue, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-20 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2008-11-20 ~ dissolved
    IIF 11 - Secretary → ME
  • 29
    icon of address 29 Southwood Avenue 29 Southwood Avenue, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-29 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2019-05-29 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -64,766 GBP2025-04-30
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 31
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 32
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 33
    JOINER GRAF LTD - 2023-04-24
    icon of address 6 Emma Terrace, The Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 46 - Director → ME
    icon of calendar 2021-03-02 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 29 - Director → ME
    icon of calendar 2024-11-15 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 35
    icon of address 29 Southwood Avenue, Bournemouth, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 53 - Director → ME
  • 36
    icon of address Spectrum House Dunstable Road, Redbourn, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    957 GBP2015-03-31
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 42 - Director → ME
  • 37
    icon of address Highgate Farm Highgate Common, Enville, Stourbridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 38
    ROBERTS & CO FINANCIAL GROUP LTD - 2020-07-19
    icon of address 167-169 Great Portland Street 167-169 Great Portland Street, 5th Floor London, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ dissolved
    IIF 28 - Director → ME
  • 39
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 6 Brabourne Heights, Marsh Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 40 - Director → ME
  • 41
    icon of address Heston Court Business Centre 19 Camp Road, Wimbledon, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 16 - Director → ME
    icon of calendar 2024-05-01 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45,010 GBP2022-07-31
    Officer
    icon of calendar 2006-06-05 ~ 2024-02-13
    IIF 48 - Director → ME
    icon of calendar 2006-06-05 ~ 2024-02-13
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-13
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-04-13 ~ 2023-04-20
    IIF 9 - LLP Member → ME
  • 3
    GRANGE LODGE RESIDENTS ASSOCIATION LIMITED - 2008-04-19
    icon of address Harrow Management Ltd Office 14 Pandora Estate, 41-45 Lind Road, Sutton, England
    Active Corporate (13 parents)
    Equity (Company account)
    187,320 GBP2025-03-25
    Officer
    icon of calendar 1995-10-20 ~ 1999-04-22
    IIF 10 - Director → ME
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-31 ~ 2021-11-01
    IIF 8 - LLP Member → ME
  • 5
    ARCADIA CUSTOM INSTALLATION LIMITED - 2018-10-01
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,713 GBP2018-12-31
    Officer
    icon of calendar 2018-09-01 ~ 2018-09-30
    IIF 17 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.