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

Lancaster, Ian Michael

    Related profiles found in government register
  • Lancaster, Ian Michael
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Codicote Mill, Heath Lane Codicote, Hitchin, Hertfordshire, SG4 8SS

      IIF 1
  • Lancaster, Ian Michael
    British chief executive born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Codicote Mill, Heath Lane Codicote, Hitchin, Hertfordshire, SG4 8SS

      IIF 2
  • Lancaster, Ian Michael
    British company director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Beauchamp Court, 10 Victors Way, Barnet, Herts, EN5 5TZ, United Kingdom

      IIF 3
    • 42, Lytton Road, Barnet, Hertfordshire, EN5 5BY

      IIF 4
    • Codicote Mill, Heath Lane Codicote, Hitchin, Hertfordshire, SG4 8SS

      IIF 5 IIF 6 IIF 7
  • Lancaster, Ian Michael
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Codicote Mill, Heath Lane Codicote, Hitchin, Hertfordshire, SG4 8SS

      IIF 8
  • Lancaster, Ian Michael
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Lancaster, Ian Michael
    British chief executive born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Codicote Mill, Heath Lane Codicote, Hitchin, Hertfordshire, SG4 8SS

      IIF 28
  • Lancaster, Ian Michael
    British director born in April 1962

    Resident in England

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

      IIF 29
  • Lancaster, Ian Michael
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • Movement For Reform Judaism, 80 East End Road, Finchley, London, N3 2SY

      IIF 30
  • Lancaster, Ian Michael
    British consultant born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • The Manor House, 80 East End Road Finchley, London, N3 2SY

      IIF 31
  • Lancaster, Ian Michael
    British holography consultant born in November 1948

    Resident in England

    Registered addresses and corresponding companies
  • Lancaster, Ian Michael
    British publisher born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 12, Shenley Road, Borehamwood, WD6 1AE, England

      IIF 34
    • Hb Chutzpah, Taggs Island, Hampton, TW12 2HA

      IIF 35
  • Ian Lancaster
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 36
  • Lancaster, Ian Michael
    born in April 1962

    Resident in England

    Registered addresses and corresponding companies
  • Ian Michael Lancaster
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, United Kingdom

      IIF 40
  • Lancaster, Ian
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1 Woburn House, Vernon Gate, Derby, DE1 1UL, England

      IIF 41 IIF 42
  • Lancaster, Ian Michael
    British

    Registered addresses and corresponding companies
  • Lancaster, Ian Michael
    British company director

    Registered addresses and corresponding companies
    • 42, Lytton Road, Barnet, Hertfordshire, EN5 5BY

      IIF 46
  • Lancaster, Ian Michael
    British director

    Registered addresses and corresponding companies
    • Codicote Mill, Heath Lane Codicote, Hitchin, Hertfordshire, SG4 8SS

      IIF 47 IIF 48
  • Lancaster, Ian
    British management consultant born in April 1962

    Registered addresses and corresponding companies
    • Abbotshay Cottage, Ayot St. Lawrence, Welwyn, Hertfordshire, AL6 9BS

      IIF 49
  • Mr Ian Michael Lancaster
    British born in April 1962

    Resident in England

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

      IIF 50 IIF 51 IIF 52
    • Pcr (london)llp Unit 39, The Joiners Shop, Chatham Historic Dockyard, Chatham, Kent, ME4 4TZ

      IIF 55
    • 1 Woburn House, Vernon Gate, Derby, DE1 1UL, England

      IIF 56
    • 8 Whittle Court, Knowlhill, Milton Keynes, Hertfordshire, MK5 8FT, England

      IIF 57
    • 8, Whittle Court, Knowlhill, Milton Keynes, MK5 8FT, England

      IIF 58 IIF 59
    • High Park, Common Road, Tacolneston, Norwich, NR16 1HH, England

      IIF 60
  • Mr Ian Michael Lancaster
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 353 - 359, Finchley Road, London, NW3 6ET

      IIF 61
child relation
Offspring entities and appointments 42
  • 1
    20FC LIMITED
    - now 09135803
    FIRSTCAR YOUNG DRIVERS CLUB LIMITED
    - 2020-09-18 09135803
    6 Whittle Court, Knowlhill, Milton Keynes
    Active Corporate (6 parents)
    Equity (Company account)
    -49,111 GBP2024-07-31
    Officer
    2014-07-17 ~ now
    IIF 9 - Director → ME
  • 2
    ABOVE THE BAY HOLDINGS LIMITED
    - now 13544541
    SANTO PROPERTIES LIMITED
    - 2024-01-16 13544541
    High Park Common Road, Tacolneston, Norwich, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    266,759 GBP2024-12-30
    Officer
    2021-09-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-09-02 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
  • 3
    ABOVE THE BAY LTD
    - now 06678201
    D C HUGHES FALMOUTH LIMITED
    - 2023-12-14 06678201
    MASTERSKY LIMITED - 2008-09-02
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (5 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,411,587 GBP2024-12-31
    Officer
    2023-12-04 ~ now
    IIF 21 - Director → ME
  • 4
    BM MOTOR REPAIRS LTD
    - now 10910099
    BROOKEWOOD MOTOR WORKS LIMITED
    - 2019-08-07 10910099
    C/o Twentyci, 8 Whittle Court, Knowlhill, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23,493 GBP2023-07-31
    Officer
    2018-07-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-07-27 ~ 2019-03-09
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BOOM ONLINE MARKETING LIMITED
    07266395
    Gleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    150,800 GBP2024-12-31
    Officer
    2020-09-01 ~ now
    IIF 42 - Director → ME
  • 6
    BOOM PROJECT HOLDINGS LIMITED
    - now 07883617
    TRAFFIC DRIVER PLUS LIMITED - 2013-06-26
    Gleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    11,840 GBP2024-12-31
    Officer
    2020-09-01 ~ now
    IIF 41 - Director → ME
  • 7
    CI AND D LIMITED
    - now 07762646
    TWENTY HOLDINGS LIMITED
    - 2012-08-02 07762646 03946301, 12145118
    RB138 LIMITED
    - 2012-04-18 07762646 06943656
    Twentyci Limited, 6 Whittle Court, Knowlhill, Milton Keynes
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    3,731 GBP2024-12-31
    Officer
    2011-09-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-08-08
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 8
    CURRENCY PUBLICATIONS LIMITED
    04494907
    2.4 Beaufront Park, Anick Road, Hexham, United Kingdom
    Active Corporate (11 parents)
    Equity (Company account)
    65,081 GBP2024-12-31
    Officer
    2002-08-06 ~ 2012-04-13
    IIF 32 - Director → ME
    2004-09-02 ~ 2015-05-08
    IIF 44 - Secretary → ME
  • 9
    DATAFORCE INTERACT LIMITED
    06943654
    Baronsmede, The Avenue, Egham, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    109,214 GBP2024-01-01 ~ 2024-12-31
    Officer
    2009-06-24 ~ 2010-05-18
    IIF 5 - Director → ME
  • 10
    DF PROPERTY PORTFOLIO LIMITED
    - now 01025092
    DATAFORCE GROUP LIMITED
    - 2009-11-17 01025092
    MAILFORCE LTD. - 2001-02-02 04180985, 02713950
    THE MAILFORCE GROUP LIMITED - 1998-08-26
    MAILFORCE LIMITED - 1992-12-17 04180985, 02713950
    Baronsmede, The Avenue, Egham, England
    Active Corporate (30 parents, 1 offspring)
    Equity (Company account)
    30,880 GBP2024-12-31
    Officer
    2007-03-28 ~ 2010-05-18
    IIF 1 - Director → ME
  • 11
    FGC LAND 4 LIMITED
    14928629 14868904, 10608872, 08844648
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,732,716 GBP2024-12-31
    Officer
    2023-12-04 ~ now
    IIF 18 - Director → ME
  • 12
    FROGSPARK LTD
    08263583
    Gleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    180,859 GBP2024-12-31
    Officer
    2020-12-07 ~ now
    IIF 12 - Director → ME
  • 13
    LEO BAECK COLLEGE
    - now 00626693
    LEO BAECK COLLEGE - CENTRE FOR JEWISH EDUCATION - 2006-06-01
    THE LEO BAECK COLLEGE - 2001-11-01
    LEO BAECK COLLEGE LIMITED(THE) - 1988-10-19
    The Manor House, 80 East End Road Finchley, London
    Active Corporate (118 parents)
    Officer
    2022-03-23 ~ 2024-01-31
    IIF 31 - Director → ME
  • 14
    MARDELLS GROUP LIMITED
    - now 04335667
    MARDELLS PLUMBING & HEATING SUPPLIES LIMITED
    - 2005-11-21 04335667
    12 Cypress Avenue, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    2004-08-10 ~ 2006-04-06
    IIF 8 - Director → ME
    2004-08-10 ~ 2006-04-06
    IIF 47 - Secretary → ME
  • 15
    PROPERTY NETWORK MEDIA LIMITED
    - now 05020371 08369790
    EMAGINATING LIMITED
    - 2014-10-20 05020371
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    22,646 GBP2024-12-31
    Officer
    2006-12-19 ~ now
    IIF 26 - Director → ME
  • 16
    R. L. POLK UK LTD - now
    POLK EUROPE LIMITED - 2004-03-31
    T.U.P (EUROPE) LIMITED
    - 2000-07-03 03086027
    THE ULTIMATE PERSPECTIVE EUROPE LIMITED
    - 1997-01-23 03086027
    POLK - TUP EUROPE LIMITED
    - 1996-11-19 03086027
    The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (33 parents)
    Officer
    1995-07-28 ~ 2000-02-16
    IIF 49 - Director → ME
  • 17
    RB139 LIMITED
    - now 06943656 07762646
    TWENTYCI CENTRAL SERVICES LIMITED
    - 2012-04-02 06943656
    DATAFORCE CENTRAL SERVICES LIMITED
    - 2010-12-15 06943656
    Bbk Partnership, 1 Beauchamp Court, 10 Victors Way, Barnet, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-06-24 ~ dissolved
    IIF 3 - Director → ME
  • 18
    RECONNAISSANCE INTERNATIONAL CONFERENCE MANAGEMENT LIMITED
    04843964
    10 Windmill Business Village, Brooklands Close, Sunbury, Middlesex, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    -71,528 GBP2016-03-31
    Officer
    2003-08-01 ~ 2015-06-26
    IIF 35 - Director → ME
    2004-09-02 ~ 2015-06-26
    IIF 45 - Secretary → ME
  • 19
    RECONNAISSANCE INTERNATIONAL LIMITED
    - now 02685685
    RECONNAISSANCE HOLOGRAPHICS LIMITED
    - 1996-04-19 02685685
    2.4 Beaufront House, Anick Road, Hexham, United Kingdom
    Active Corporate (13 parents, 4 offsprings)
    Equity (Company account)
    749,254 GBP2024-03-31
    Officer
    1992-02-10 ~ 2015-06-26
    IIF 33 - Director → ME
    2004-09-02 ~ 2012-04-13
    IIF 43 - Secretary → ME
  • 20
    RENAISSANCE PUBLISHING
    - now 04245529
    RENAISSANCE PUBLISHING LIMITED
    - 2013-04-23 04245529
    12e Shenley Road, Borehamwood, England
    Active Corporate (16 parents)
    Equity (Company account)
    66,877 GBP2019-07-31
    Officer
    2013-03-11 ~ 2025-06-05
    IIF 34 - Director → ME
    Person with significant control
    2019-02-20 ~ 2024-08-07
    IIF 61 - Has significant influence or control OE
  • 21
    RESTORIA CLASSICS LTD
    12133943
    8 Whittle Court, Knowlhill, Milton Keynes, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -420,472 GBP2024-08-31
    Officer
    2019-08-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 22
    RESTORIA LIMITED
    - now 02766537
    HERBINCA LIMITED
    - 2018-06-26 02766537 09680211
    VIEW MY CHAIN LIMITED - 2015-07-21 09680211
    DATAFORCE SYSTEMS LIMITED - 2015-03-12
    MAILFORCE DATABASE MARKETING LIMITED - 1993-09-29
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    781,903 GBP2024-12-30
    Officer
    2018-06-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-11-06 ~ now
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 23
    SAVVYAGENT LIMITED
    08609210
    Pcr (london)llp Unit 39 The Joiners Shop, Chatham Historic Dockyard, Chatham, Kent
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -291,804 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    SEA BREEZE PROPERTY INVESTMENTS LIMITED
    05539731
    42 Lytton Road, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2005-08-18 ~ dissolved
    IIF 4 - Director → ME
    2005-08-18 ~ dissolved
    IIF 46 - Secretary → ME
  • 25
    SIRVIS IT LIMITED - now
    SIRVIS IT PLC
    - 2010-07-13 03156124
    SYSTEMS INTEGRATED RESEARCH PLC - 2004-01-08 01839069
    TEMPLECO 292 PLC - 1996-03-12 03943186, 03311418, 08006245... (more)
    1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, Berkshire, England
    Active Corporate (31 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2006-07-21 ~ 2008-09-15
    IIF 2 - Director → ME
  • 26
    ST HELEN'S PRIVATE EQUITY LIMITED - now
    ST HELEN'S PRIVATE EQUITY PLC
    - 2012-12-06 05215725
    Savants Unit 3 Gordon Mews, Gordon Close Portslade, Brighton, East Sussex
    Dissolved Corporate (9 parents)
    Officer
    2004-11-10 ~ 2006-11-15
    IIF 6 - Director → ME
  • 27
    THE DIGITAL MAZE GROUP LIMITED
    - now 04432155
    EVOLVE RETAIL HOLDINGS LIMITED
    - 2020-12-16 04432155
    TWENTY WEB LIMITED
    - 2020-07-28 04432155
    OMINOR LTD
    - 2010-08-06 04432155
    SLIDE2SLIDE LIMITED - 2002-07-16
    Gleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    43,890 GBP2024-12-31
    Officer
    2007-08-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-07-20 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 28
    THE DIGITAL MAZE LIMITED
    - now 05867732
    EVOLVE RETAIL LIMITED
    - 2021-06-16 05867732
    Gleneagles House Vernon Gate, South Street, Derby, Derbyshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    -188,930 GBP2024-12-31
    Officer
    2018-01-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-06-25 ~ 2020-12-17
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 29
    THE MOVEMENT FOR REFORM JUDAISM
    07431950
    Movement For Reform Judaism 80 East End Road, Finchley, London
    Active Corporate (71 parents)
    Officer
    2019-06-30 ~ 2026-01-01
    IIF 30 - Director → ME
  • 30
    TWENTY DATA LLP
    OC370969
    6 Whittle Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    2011-12-21 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 31
    TWENTY HOLDINGS LTD
    12145118 07762646, 03946301
    8 Whittle Court, Knowlhill, Milton Keynes, Hertfordshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,510 GBP2023-12-31
    Officer
    2019-08-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-08-08 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 32
    TWENTY INVESTMENTS LIMITED
    09134838
    8 Whittle Court, Knowlhill, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2014-07-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    TWENTY TECH UK LTD
    12075605
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,152 GBP2024-06-30
    Officer
    2019-06-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-06-28 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 34
    TWENTY WEB (UK) LLP
    OC370970
    6 Whittle Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Officer
    2011-12-21 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 35
    TWENTYCI (UK) LLP
    OC370967
    6 Whittle Court, Knowlhill, Milton Keynes
    Dissolved Corporate (13 parents)
    Officer
    2011-12-21 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 36
    TWENTYCI DATA LIMITED
    - now 05672869
    THE MOVING SERVICE LIMITED
    - 2014-09-01 05672869
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (10 parents)
    Equity (Company account)
    42,259 GBP2023-12-31
    Officer
    2010-01-29 ~ now
    IIF 24 - Director → ME
  • 37
    TWENTYCI HOLDINGS LIMITED
    - now 03946301 07762646, 12145118
    DATAFORCE HOLDINGS LIMITED
    - 2011-01-18 03946301
    NEW DATAFORCE LIMITED - 2001-03-06
    TRUSHELFCO (NO.2629) LIMITED - 2000-05-23 01660783, 04773122, 03689743... (more)
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (14 parents, 8 offsprings)
    Equity (Company account)
    2,589,876 GBP2024-12-31
    Officer
    2007-03-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 38
    TWENTYCI LIMITED
    - now 06943607
    DATAFORCE ONLINE LIMITED
    - 2010-07-01 06943607
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    20,688 GBP2023-12-31
    Officer
    2009-06-24 ~ now
    IIF 22 - Director → ME
  • 39
    TWENTYCI PNM LIMITED
    - now 08369790
    PROPERTY NETWORK MEDIA LIMITED
    - 2014-10-20 08369790 05020371
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2014-10-15 ~ now
    IIF 19 - Director → ME
  • 40
    VALEPLAN DEVELOPMENTS LIMITED
    03928608
    42 Lytton Road, New Barnet, Barnet, Hertfordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    21,551 GBP2016-03-31
    Officer
    2000-02-24 ~ dissolved
    IIF 28 - Director → ME
  • 41
    VIEW MY CHAIN LIMITED
    - now 09680211 02766537
    HERBINCA 1 LIMITED - 2015-07-22 02766537
    8 Whittle Court, Knowlhill, Milton Keynes, England
    Active Corporate (6 parents)
    Equity (Company account)
    -123,331 GBP2024-12-31
    Officer
    2016-10-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
  • 42
    WITAN GATE LIMITED - now
    TWENTY PLC - 2012-02-16
    WITAN GATE PLC
    - 2012-02-16 05452424
    One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (11 parents)
    Officer
    2005-05-13 ~ 2011-11-15
    IIF 7 - Director → ME
    2005-12-19 ~ 2006-03-29
    IIF 48 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.