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

Mr Richard Laurence Ashken

    Related profiles found in government register
  • Mr Richard Laurence Ashken
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Glengall Road, Edgware, HA8 8SX, England

      IIF 1 IIF 2 IIF 3
    • 3rd Floor, Great Titchfield House, 14-18 Great Titchfield St, London, W1W 8BD, United Kingdom

      IIF 4
    • Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 5 IIF 6
    • 24, Dovercourt Gardens, Stanmore, HA7 4SH, England

      IIF 7 IIF 8
    • 3, Heriots Close, Stanmore, HA7 3EE, United Kingdom

      IIF 9
  • Ashken, Richard Laurence
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Glengall Road, Edgware, HA8 8SX, England

      IIF 10
    • The Stables, Church Lane, Lewkner, Nr Wadlington, Oxfordshire, OX49 5TP, United Kingdom

      IIF 11
    • 4, Victoria Square, St Albans, Hertfordshire, AL1 3TF, England

      IIF 12
    • Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 13
    • 3 Heriots Close, Stanmore, Middlesex, HA7 3EE

      IIF 14 IIF 15 IIF 16
  • Ashken, Richard Laurence
    British accountant born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Heriots Close, Stanmore, Middlesex, HA7 3EE

      IIF 18
  • Ashken, Richard Laurence
    British chartered accountant born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Heriots Close, Stanmore, Middlesex, HA7 3EE

      IIF 19 IIF 20
  • Ashken, Richard Laurence
    British company director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ashken, Richard Laurence
    British company director/chartered accountant born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Glengall Road, Edgware, Middlesex, HA8 8SX

      IIF 24
  • Ashken, Richard Laurence
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Glengall Road, Edgware, HA8 8SX, England

      IIF 25
    • C/o Commercial Management Limited, Chelsea House, 8-14 The Broadway, Haywards Heath, RH163AP, England

      IIF 26
    • The Hall Barn, Church Lane, Lewknor, OX49 5TP, United Kingdom

      IIF 27
    • The Hall Barn, Church Lane, Lewknor, Oxon, OX49 5TP, United Kingdom

      IIF 28
    • 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 29
    • Suite 310, 117 Waterloo Road, London, SE1 8UL

      IIF 30
    • Suite 311, 117 Waterloo Road, London, SE1 8UL, United Kingdom

      IIF 31
    • 42, Glengall Road, Edgware, Middlesex, HA8 8SX, England

      IIF 32
    • 4, Victoria Square, St Albans, AL1 3TF, United Kingdom

      IIF 33
    • Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, AL1 3TF, United Kingdom

      IIF 34 IIF 35 IIF 36
    • 3, Heriots Close, Stanmore, HA7 3EE, United Kingdom

      IIF 39 IIF 40
    • The Hall Barn, Church Lane, Lewknor, Watlington, Oxfordshire, OX49 5TP, United Kingdom

      IIF 41
    • The Stables, Church Lane, Lewknor, Watlington, OX49 5TP, United Kingdom

      IIF 42
    • The Stables, Church Lane, Lewknor, Watlington, Oxfordshire, OX49 5TP, England

      IIF 43 IIF 44 IIF 45
  • Ashken, Richard Laurence
    British financial director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ashken, Richard Laurence
    British secretary born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hall Barn, Church Lane, Lewknor, Oxon, OX49 5TP, United Kingdom

      IIF 60
  • Ashken, Richard
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Stables, Church Lane, Lewknor, Watlington, Oxfordshire, OX49 5TP, United Kingdom

      IIF 61
  • Ashken, Richard Laurence
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 42, Glengall Road, Edgware, HA8 8SX, England

      IIF 62
    • 19, Sunningdale Close, Stanmore, HA7 3QL, England

      IIF 63
  • Ashken, Richard Laurence
    British director born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • 41c, Gordon Avenue, Stanmore, HA7 3QQ, United Kingdom

      IIF 64
  • Ashken, Richard Lawrence
    British company director born in May 1952

    Registered addresses and corresponding companies
    • 26 Marriott Road, Barnet, Hertfordshire, EN5 4NJ

      IIF 65 IIF 66
  • Ashken, Richard Lawrence
    British finance director born in May 1952

    Registered addresses and corresponding companies
    • 26 Marriott Road, Barnet, Hertfordshire, EN5 4NJ

      IIF 67
  • Ashken, Richard Laurence
    British

    Registered addresses and corresponding companies
  • Ashken, Richard Laurence
    British accountant

    Registered addresses and corresponding companies
    • 3 Heriots Close, Stanmore, Middlesex, HA7 3EE

      IIF 72
  • Ashken, Richard Laurence
    British chartered accountant

    Registered addresses and corresponding companies
  • Ashken, Richard Laurence
    British financial director

    Registered addresses and corresponding companies
  • Ashken, Richard Lawrence
    British

    Registered addresses and corresponding companies
    • 26 Marriott Road, Barnet, Hertfordshire, EN5 4NJ

      IIF 87
  • Ashken, Richard Laurence

    Registered addresses and corresponding companies
    • Suite 311, 117 Waterloo Road, London, SE1 8UL, United Kingdom

      IIF 88
  • Ashken, Richard

    Registered addresses and corresponding companies
    • The Stables, Church Lane, Lewknor, Watlington, Oxfordshire, OX49 5TP, England

      IIF 89 IIF 90
    • The Stables, Church Lane, Lewknor, Watlington, Oxfordshire, OX49 5TP, United Kingdom

      IIF 91
child relation
Offspring entities and appointments
Active 30
  • 1
    Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    56,215 GBP2022-12-31
    Officer
    2020-12-23 ~ dissolved
    IIF 38 - Director → ME
  • 2
    42 Glengall Road, Edgware, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2017-03-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    42 Glengall Road, Edgware, Middlesex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-03-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-03-16 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-09-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-09-08 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    18,984 GBP2023-12-31
    Officer
    1998-07-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    4 Victoria Square, St Albans, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-25 ~ dissolved
    IIF 33 - Director → ME
  • 7
    CITY ENDOWMENTS WAREHOUSE LIMITED - 2010-11-23
    42 Glengall Road, Edgware, England
    Dissolved Corporate (3 parents)
    Officer
    2002-08-28 ~ dissolved
    IIF 20 - Director → ME
  • 8
    The Stables Church Lane, Lewknor, Watlington, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-28 ~ dissolved
    IIF 45 - Director → ME
  • 9
    The Stables Church Lane, Lewknor, Watlington, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    2014-06-05 ~ dissolved
    IIF 40 - Director → ME
  • 10
    44 Brook Gardens Brook Gardens, Emsworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,389 GBP2024-03-31
    Officer
    2024-01-09 ~ now
    IIF 63 - Director → ME
  • 11
    41c Gordon Avenue, Stanmore, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2023-05-31
    Officer
    2022-05-04 ~ dissolved
    IIF 64 - Director → ME
  • 12
    42 Glengall Road, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,305 GBP2024-09-30
    Officer
    1996-10-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    77,215 GBP2020-09-30
    Officer
    2018-09-14 ~ dissolved
    IIF 37 - Director → ME
  • 14
    50 St Marys Crescent, London
    Active Corporate (3 parents)
    Equity (Company account)
    -262,521 GBP2024-03-31
    Officer
    2006-05-01 ~ now
    IIF 17 - Director → ME
  • 15
    4 Victoria Square, St Albans, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    72,718 GBP2023-12-31
    Officer
    2020-11-24 ~ now
    IIF 12 - Director → ME
  • 16
    LIFE BRITANNIA FIRST GP LIMITED - 2006-03-23
    42 Glengall Road, Edgware, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2006-03-14 ~ dissolved
    IIF 19 - Director → ME
    2006-03-14 ~ dissolved
    IIF 74 - Secretary → ME
  • 17
    BALANCETAB PUBLIC LIMITED COMPANY - 1989-02-14
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2006-05-08 ~ dissolved
    IIF 59 - Director → ME
  • 18
    42 Glengall Road, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    38 GBP2024-06-30
    Officer
    2019-03-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-06-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Has significant influence or control over the trustees of a trustOE
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 19
    UXBRIDGE 004 LIMITED - 2008-07-16
    42 Glengall Road, Edgware, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    205,714 GBP2021-09-30
    Officer
    2023-03-15 ~ now
    IIF 62 - Director → ME
  • 20
    PREMIER SKIP HIRE LIMITED - 1994-06-06
    Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    2004-01-02 ~ dissolved
    IIF 50 - Director → ME
  • 21
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    2007-02-20 ~ dissolved
    IIF 18 - Director → ME
    2007-02-20 ~ dissolved
    IIF 72 - Secretary → ME
  • 22
    NORTH WEST ESTATES (WHITCHURCH) LIMITED - 2006-04-29
    NORTH WEST ESTATES (HATHERN) LIMITED - 1992-11-19
    GRANDMILE LIMITED - 1990-02-26
    The Hall Barn Church Lane, Lewknor, Watlington, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2004-01-02 ~ dissolved
    IIF 56 - Director → ME
  • 23
    UXBRIDGE 005 LIMITED - 2006-03-08
    Olympian House, Armitage Road, London
    Dissolved Corporate (3 parents)
    Officer
    2006-01-09 ~ dissolved
    IIF 46 - Director → ME
  • 24
    Olympia House, Armitage Road, London
    Dissolved Corporate (3 parents)
    Officer
    2007-05-09 ~ dissolved
    IIF 22 - Director → ME
  • 25
    UXBRIDGE 008 LIMITED - 2006-03-08
    The Hall Barn Church Lane, Lewknor, Watlington, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2006-01-11 ~ dissolved
    IIF 58 - Director → ME
  • 26
    Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-17 ~ dissolved
    IIF 34 - Director → ME
  • 27
    42 Glengall Road, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,436 GBP2025-01-31
    Officer
    2015-04-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    51,324 GBP2024-03-31
    Person with significant control
    2017-02-28 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    185,052 GBP2024-06-30
    Officer
    2018-09-27 ~ now
    IIF 13 - Director → ME
  • 30
    42 Glengall Road, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,945 GBP2024-08-31
    Officer
    ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 36
  • 1
    Olympia House, Armitage Road, London
    Liquidation Corporate (3 parents)
    Officer
    ~ 1994-04-20
    IIF 66 - Director → ME
  • 2
    REGENERATION GUARANTEES LIMITED - 2014-12-10
    The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    302,441 GBP2018-06-30
    Officer
    2013-06-18 ~ 2013-10-08
    IIF 39 - Director → ME
  • 3
    The Old Dairy 12 Stephen Road, Headington, Oxford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,817 GBP2024-03-31
    Officer
    2012-05-17 ~ 2015-07-20
    IIF 60 - Director → ME
  • 4
    16 Great Queen Street, Covent Garden, London
    Active Corporate (2 parents)
    Officer
    ~ 2005-10-12
    IIF 23 - Director → ME
  • 5
    Number One, Hillingdon Road, Uxbridge, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2004-01-02 ~ 2006-05-08
    IIF 53 - Director → ME
    2004-01-02 ~ 2006-05-08
    IIF 76 - Secretary → ME
  • 6
    DAVID MORRIS JEWELS LIMITED - 1991-10-11
    Olympia House, Armitage Road, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1994-04-29
    IIF 65 - Director → ME
  • 7
    The Hall Barn Church Lane, Lewknor, Watlington, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    2010-06-22 ~ 2016-04-06
    IIF 41 - Director → ME
  • 8
    CITY REALTY LIMITED - 2010-10-25
    4385, 07415133 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,406,972 GBP2022-12-31
    Officer
    2010-10-21 ~ 2014-09-25
    IIF 42 - Director → ME
  • 9
    Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    18,984 GBP2023-12-31
    Officer
    1999-04-22 ~ 2012-05-01
    IIF 73 - Secretary → ME
  • 10
    CITY ENDOWMENTS WAREHOUSE LIMITED - 2010-11-23
    42 Glengall Road, Edgware, England
    Dissolved Corporate (3 parents)
    Officer
    2002-08-28 ~ 2012-05-01
    IIF 75 - Secretary → ME
  • 11
    Olympia House, Armitage Road, London
    Dissolved Corporate (1 parent)
    Officer
    2004-01-02 ~ 2008-11-12
    IIF 81 - Secretary → ME
  • 12
    DAVID MORRIS JEWELS INTERNATIONAL LIMITED - 1991-09-13
    DAVID MORRIS INTERNATIONAL LIMITED - 1991-08-06
    180 New Bond Street, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    44,344,325 GBP2023-12-31
    Officer
    ~ 1992-10-31
    IIF 67 - Director → ME
    ~ 1992-10-31
    IIF 87 - Secretary → ME
  • 13
    3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (2 parents, 30 offsprings)
    Officer
    2024-03-24 ~ 2024-11-20
    IIF 29 - Director → ME
  • 14
    UXBRIDGE BESPOKE LIMITED - 2007-11-08
    BOSS BESPOKE LIMITED - 2002-01-25
    Westbury, 2nd Floor, 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2004-01-02 ~ 2006-05-08
    IIF 51 - Director → ME
    2004-01-02 ~ 2006-05-08
    IIF 86 - Secretary → ME
  • 15
    DELANEY FLOOD HAZARD LIMITED - 1981-12-31
    Olympia House, Armitage Road, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 2005-10-12
    IIF 21 - Director → ME
  • 16
    CITY REALTY LIMITED - 2015-04-29
    CITY CORPORATION LIMITED - 2010-10-25
    63/66 Hatton Garden, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    230,046 GBP2024-12-31
    Officer
    2010-08-17 ~ 2013-10-08
    IIF 61 - Director → ME
    2010-08-17 ~ 2012-05-01
    IIF 91 - Secretary → ME
  • 17
    CITY SAVINGS AND LOAN LTD - 2015-04-14
    63/66 Hatton Garden, Fifth Floor , Suite 23, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2020-12-31
    Officer
    2011-03-21 ~ 2014-09-25
    IIF 43 - Director → ME
    2011-03-21 ~ 2012-04-01
    IIF 89 - Secretary → ME
  • 18
    REGENERATION SURETIES LIMITED - 2015-05-28
    63/66 Hatton Garden, Fifth Floor , Suite 23, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2020-12-31
    Officer
    2013-06-03 ~ 2014-09-25
    IIF 30 - Director → ME
  • 19
    SAUNDERSWOOD FARM LIMITED - 2000-12-22
    NORTH WEST ESTATES (COUNTRY HOMES) LIMITED - 2000-12-01
    TAMCROSS LIMITED - 1995-06-12
    Westbury, 2nd Floor 145-157 St John Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2004-01-02 ~ 2006-05-08
    IIF 52 - Director → ME
    2004-01-02 ~ 2006-05-08
    IIF 78 - Secretary → ME
  • 20
    CACTUSPLACE LIMITED - 1989-09-05
    Westbury, 2nd Floor 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2004-01-02 ~ 2006-05-08
    IIF 48 - Director → ME
    2004-01-02 ~ 2006-05-08
    IIF 80 - Secretary → ME
  • 21
    BALANCETAB PUBLIC LIMITED COMPANY - 1989-02-14
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    2004-01-02 ~ 2006-05-08
    IIF 57 - Director → ME
    2004-01-02 ~ 2006-05-08
    IIF 82 - Secretary → ME
  • 22
    UXBRIDGE 003 LIMITED - 2009-03-23
    25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2008-07-31 ~ 2009-05-01
    IIF 54 - Director → ME
    2004-01-02 ~ 2006-05-08
    IIF 49 - Director → ME
    2004-01-02 ~ 2006-05-08
    IIF 85 - Secretary → ME
    2008-07-31 ~ 2009-05-01
    IIF 84 - Secretary → ME
  • 23
    UXBRIDGE 004 LIMITED - 2008-07-16
    42 Glengall Road, Edgware, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    205,714 GBP2021-09-30
    Officer
    2006-01-06 ~ 2006-05-08
    IIF 55 - Director → ME
    2006-01-06 ~ 2006-05-08
    IIF 68 - Secretary → ME
  • 24
    BUREAU D'ETUDES ET D'AMENAGEMENT INTERIEUR LTD - 2009-10-20
    42 Glengall Road, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,481 GBP2024-10-31
    Officer
    2019-12-03 ~ 2023-07-19
    IIF 24 - Director → ME
  • 25
    PREMIER SKIP HIRE LIMITED - 1994-06-06
    Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    2004-01-02 ~ 2005-07-11
    IIF 83 - Secretary → ME
  • 26
    NORTH WEST ESTATES (WHITCHURCH) LIMITED - 2006-04-29
    NORTH WEST ESTATES (HATHERN) LIMITED - 1992-11-19
    GRANDMILE LIMITED - 1990-02-26
    The Hall Barn Church Lane, Lewknor, Watlington, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2004-01-02 ~ 2012-05-01
    IIF 77 - Secretary → ME
  • 27
    NORTH WEST ESTATES (INVESTMENTS) LIMITED - 2006-05-12
    LANGLEYGEM LIMITED - 1995-02-10
    The Hall Barn Church Lane, Lewknor, Watlington, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2004-01-02 ~ 2004-04-23
    IIF 47 - Director → ME
    2004-01-02 ~ 2012-05-01
    IIF 79 - Secretary → ME
  • 28
    C/o Richard Pearlman & Co, 27 Phipp Street, London
    Dissolved Corporate (1 parent)
    Officer
    2006-10-24 ~ 2014-12-05
    IIF 26 - Director → ME
  • 29
    UXBRIDGE 005 LIMITED - 2006-03-08
    Olympian House, Armitage Road, London
    Dissolved Corporate (3 parents)
    Officer
    2006-01-09 ~ 2012-05-01
    IIF 69 - Secretary → ME
  • 30
    Olympia House, Armitage Road, London
    Dissolved Corporate (3 parents)
    Officer
    2007-05-09 ~ 2012-05-01
    IIF 71 - Secretary → ME
  • 31
    UXBRIDGE 008 LIMITED - 2006-03-08
    The Hall Barn Church Lane, Lewknor, Watlington, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2006-01-11 ~ 2012-05-01
    IIF 70 - Secretary → ME
  • 32
    Suite 3, Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,858 GBP2024-12-31
    Officer
    2011-05-23 ~ 2013-10-08
    IIF 44 - Director → ME
    2011-05-23 ~ 2012-05-01
    IIF 90 - Secretary → ME
  • 33
    Harry Aubrey-fletcher, Townhill Farm Dorton Road, Chilton, Aylesbury, Buckinghamshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    169,903 GBP2015-09-30
    Officer
    2012-08-03 ~ 2013-03-27
    IIF 27 - Director → ME
  • 34
    Suite 3, Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2012-07-20 ~ 2013-01-30
    IIF 28 - Director → ME
  • 35
    63/66 Hatton Garden, Fifth Floor , Suite 23, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    129,736 GBP2022-12-31
    Officer
    2011-09-12 ~ 2013-11-25
    IIF 31 - Director → ME
    2011-09-12 ~ 2013-11-25
    IIF 88 - Secretary → ME
  • 36
    Ground Floor, 4 Victoria Square, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,401 GBP2020-12-31
    Officer
    2018-07-24 ~ 2019-01-14
    IIF 36 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.