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

Harris, Karen

    Related profiles found in government register
  • Harris, Karen

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

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

      IIF 2 IIF 3 IIF 4
    • icon of address 4, Handpost Lodge Gardens, Leverstock Green, Hertfordshire, HP2 4FB, United Kingdom

      IIF 5
    • icon of address Langley House, Park Road, East Finchley, London, N2 8EY, United Kingdom

      IIF 6
    • icon of address 15 Brookdene Avenue, Oxhey, Hertfordshire, WD1 4LG

      IIF 7
    • icon of address Walnut House, 29a Watford Road, Radlett, Hertfordshire, WD7 8LG

      IIF 8 IIF 9 IIF 10
    • icon of address 36 Wayside Avenue, Bushey, Watford, Hertfordshire, WD23 4SQ

      IIF 13 IIF 14 IIF 15
  • Harris, Karen
    British

    Registered addresses and corresponding companies
  • Harris, Karen
    British director

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

      IIF 60 IIF 61
  • Millie-james, Karen

    Registered addresses and corresponding companies
  • Harris, Karen
    British company director born in September 1954

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

      IIF 73
    • icon of address 64 Chiltern Avenue, Bushey, Watford, Hertfordshire, WD2 3QB

      IIF 74 IIF 75
  • Harris, Karen
    British director born in September 1954

    Registered addresses and corresponding companies
  • Millie James, Karen
    British

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

      IIF 151
  • Millie-james, Karen
    British

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

      IIF 152 IIF 153 IIF 154
    • icon of address Unit 2, Capital Business Park Manor Way, Borehamwood, Hertfordshire, WD6 1GW, England

      IIF 157
    • icon of address Unit 2, Capital Business Park, Manor Way, Borehamwood, Herts, WD6 1GW, England

      IIF 158
    • icon of address 1st Floor, 26-28 Bedford Row, London, WC1R 4HE

      IIF 159
  • Millie-james, Karen
    British company director

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

      IIF 160
  • Harris, Karen
    British director born in September 1954

    Resident in England

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

      IIF 161 IIF 162
    • icon of address Unit 2, Capital Business Park, Manor Way, Borehamwood, WD6 1GW, England

      IIF 163
    • icon of address 4, Handpost Lodge Gardens, Leverstock Green, Hertfordshire, HP2 4FB, United Kingdom

      IIF 164
  • Harris, Karen
    British business consultant born in September 1954

    Resident in United Kingdom

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

      IIF 165
  • Harris, Karen
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Millie James, Karen
    British business consultant born in September 1954

    Resident in England

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

      IIF 177
  • Millie-james, Karen
    British business person born in September 1954

    Resident in England

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

      IIF 178
  • Millie-james, Karen
    British company director born in September 1954

    Resident in England

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

      IIF 179
  • Millie-james, Karen
    British director born in September 1954

    Resident in England

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

      IIF 180
    • icon of address Unit 2 Capital Business Park, Manor Way, Boreham Wood, WD6 1GW, United Kingdom

      IIF 181 IIF 182
    • icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW

      IIF 183 IIF 184 IIF 185
    • icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW, England

      IIF 186 IIF 187 IIF 188
    • icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW, United Kingdom

      IIF 193 IIF 194 IIF 195
    • icon of address Unit 2 Capital Business Park, Manor Way, Borehamwood, WD6 1GW, England

      IIF 205
    • icon of address Unit 2, Capital Business Park, Manor Way, Borehamwood, WD6 1GW, United Kingdom

      IIF 206
    • icon of address 7, St. Johns Road, Harrow, HA1 2EY, England

      IIF 207
    • icon of address 7 St John's Road, Harrow, Middlesex, HA1 2EY, United Kingdom

      IIF 208
    • icon of address C/o Novus Partnership Limited, Suite 210, 275 - 299 Maxted Road, Imex Centre, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 209
    • icon of address C/o Novus Partnership Limited, Suite 210, 575 599 Maxted Road, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

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

      IIF 211
    • icon of address C/o Novus Partnership Limited, Suite 210, Maxted Road, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 212
    • icon of address C/o Begbies Traynor Group (london) Llp, 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 213
    • icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London, E14 5NR

      IIF 214
  • Millie-james, Karen
    British company director born in September 1954

    Resident in United Kingdom

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

      IIF 215
  • Millie-james, Karen
    British director born in September 1954

    Resident in United Kingdom

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

      IIF 216 IIF 217 IIF 218
    • icon of address Unit 2, Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW, England

      IIF 219 IIF 220
    • icon of address Unit 2, Capital Business Park, Manor Way, Borehamwood, Hertfordshire, WD6 1GW, United Kingdom

      IIF 221 IIF 222
    • icon of address Unit 2, Capital Business Park, Manor Way, Borehamwood, Herts, WD6 1GW, England

      IIF 223
    • icon of address C/o Novus Partnership Limited, Suite 210, 575 599 Maxted Road, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 224
    • icon of address 1st, Floor, 26-28 Bedford Row, London, WC1R 4HE

      IIF 225
    • icon of address 4, Grosvenor Place, London, SW1X 7HJ, England

      IIF 226
  • Mrs Karen Millie-james
    British born in September 1954

    Resident in England

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

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

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

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

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

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

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

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

    Resident in United Kingdom

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

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

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

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

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

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

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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.