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

House, Nicholas Martin

    Related profiles found in government register
  • House, Nicholas Martin
    British co director born in September 1974

    Registered addresses and corresponding companies
    • icon of address 9, Kersley Mews, Battersea, London, SW11 4PS

      IIF 1
  • House, Nicholas Martin
    British company director born in September 1974

    Registered addresses and corresponding companies
    • icon of address 9, Kersley Mews, Battersea, London, SW11 4PS

      IIF 2
  • House, Nicholas Martin
    British director

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 3
  • House, Nicholas Martin
    born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 4
  • House, Nicholas Martin
    British director born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Chalton Street, London, NW1 1JD, United Kingdom

      IIF 5 IIF 6
    • icon of address Regina House, 124 Finchley Road, London, London, NW3 5JS, United Kingdom

      IIF 7
    • icon of address Regina House 124, Finchley Road, London, NW3 5JS

      IIF 8 IIF 9 IIF 10
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 11 IIF 12 IIF 13
  • House, Nicholas Martin
    British events organiser born in September 1974

    Resident in England

    Registered addresses and corresponding companies
  • House, Nicholas Martin
    British promoter born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shanklin House 70, Sheen Road, Richmond, TW9 1UF

      IIF 17
  • House, Nicholas Martin
    born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 18 IIF 19 IIF 20
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 21
  • House, Nicholas Martin
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • House, Nicholas Martin
    British club promoter born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 31
  • House, Nicholas Martin
    British company director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gladstone House 77-79, High Street, Egham, Surrey, TW20 9HY

      IIF 32
  • House, Nicholas Martin
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • House, Nicholas Martin
    British event sorganiser born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 57
  • House, Nicholas Martin
    British events born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 58
  • House, Nicholas Martin
    British events organiser born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, England

      IIF 59 IIF 60
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 61 IIF 62
    • icon of address Centurion Court, 83 Camp Road, St. Albans, Herts, AL1 5JN

      IIF 63
  • House, Nicholas Martin
    British investor/restauranteur born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 9, The People's Hall, 2 Olaf Street, London, W11 4BE, United Kingdom

      IIF 64
  • House, Nicholas Martin
    British non exec director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House, 353a Station Road, Harrow, HA1 1LN, United Kingdom

      IIF 65
  • House, Nicholas Martin
    British none born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina House 124, Finchley Road, London, NW3 5JS

      IIF 66
  • House, Nicholas Martin
    British promoter born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regina 124, Finchley Road, London, NW3 5JS, United Kingdom

      IIF 67
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS

      IIF 68
  • Mr Nicholas Martin House
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 69
  • Mr Nick House
    British born in September 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina 124, Finchley Road, London, NW3 5JS

      IIF 70
    • icon of address Regina House 124, Finchley Road, London, NW3 5JS

      IIF 71
  • Mr Nicholas Martin House
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 72
    • icon of address 26 Rectory Road, London, SW13 0DT, United Kingdom

      IIF 73
    • icon of address Regina House, 124 Finchley Road, London, NW3 5JS, United Kingdom

      IIF 74 IIF 75
  • Nicholas Martin House
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Nick House
    English born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Harley Gardens, London, SW10 9SW, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 124 Finchley Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address 124 Finchley Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address 124 Finchley Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 23 - Director → ME
  • 4
    icon of address 124 Finchley Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-02-11 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address 124 Finchley Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-02-11 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address 124 Finchley Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 124 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address Sterling Ford Centurion Court 83, Camp Road, St Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 56 - Director → ME
  • 9
    CHALKTOWN LIMITED - 2011-03-15
    icon of address Middlesex House Floor 2, 130 College Road, Harrow, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address 4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-15 ~ dissolved
    IIF 33 - Director → ME
  • 11
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 12
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-11 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 13
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-22 ~ dissolved
    IIF 42 - Director → ME
  • 14
    icon of address Sterling Ford, Centurion Court 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-26 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 16
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 52 - Director → ME
  • 17
    icon of address Pearls Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    49,795 GBP2018-05-31
    Officer
    icon of calendar 2007-09-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 47 - Director → ME
  • 19
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ dissolved
    IIF 51 - Director → ME
  • 20
    icon of address Shanklin House 70 Sheen Road, Richmond
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-19 ~ dissolved
    IIF 17 - Director → ME
  • 21
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -467,742 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    BARBARELLA BEACH CLUB LIMITED - 2011-03-15
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 49 - Director → ME
  • 23
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,187 GBP2018-03-31
    Officer
    icon of calendar 2008-02-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 26 Rectory Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ now
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address Regina House 124 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,027 GBP2024-09-30
    Officer
    icon of calendar 1999-04-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Regina 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    186,469 GBP2019-09-30
    Officer
    icon of calendar 2005-05-10 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    769,191 GBP2024-04-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 74 - Has significant influence or controlOE
  • 28
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -282,101 GBP2024-04-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 28 - Director → ME
  • 29
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -50,125 GBP2024-04-30
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 30 - Director → ME
  • 30
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 7 - Director → ME
  • 31
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 32
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-08-12 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 33
    TLP 601 LIMITED - 2008-03-17
    icon of address Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-14 ~ dissolved
    IIF 32 - Director → ME
  • 34
    icon of address 4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 34 - Director → ME
  • 35
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address Regina House, 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,844 GBP2024-11-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-11-30 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    MAHIKI RUM LIMITED - 2011-02-16
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-07 ~ dissolved
    IIF 59 - Director → ME
Ceased 29
  • 1
    icon of address 124 Finchley Road, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-12-04 ~ 2025-03-26
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 4 Stirling Court, Stirling Way, Borehamwood, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-20 ~ 2013-11-07
    IIF 8 - Director → ME
  • 3
    icon of address C/o D M Patel Baltic House, 4 & 5 Baltic Street East, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    325,339 GBP2018-03-31
    Officer
    icon of calendar 2008-12-02 ~ 2018-06-29
    IIF 40 - Director → ME
  • 4
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-20 ~ 2014-05-28
    IIF 43 - Director → ME
  • 5
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-25 ~ 2016-04-21
    IIF 62 - Director → ME
  • 6
    NHPA LIMITED - 2010-02-02
    icon of address Regina House 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-26 ~ 2016-02-23
    IIF 66 - Director → ME
  • 7
    icon of address Regina House, 124 Finchley Road, London
    Liquidation Corporate (1 parent)
    Current Assets (Company account)
    1,059,760 GBP2016-03-31
    Officer
    icon of calendar 2010-10-08 ~ 2013-12-20
    IIF 12 - Director → ME
  • 8
    icon of address Regina House, 124 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-28 ~ 2013-11-07
    IIF 11 - Director → ME
  • 9
    INTELLIGENT ATTITUDE LIMITED - 2013-08-12
    icon of address 41 Chalton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ 2013-08-09
    IIF 5 - Director → ME
  • 10
    AMAZING ATTITUDE LIMITED - 2013-08-12
    icon of address 41 Chalton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ 2013-08-09
    IIF 6 - Director → ME
  • 11
    icon of address 19 Berkeley Street, Fifth Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-19 ~ 2016-04-21
    IIF 18 - LLP Designated Member → ME
  • 12
    icon of address 29d Elsham Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-28 ~ 2007-04-13
    IIF 1 - Director → ME
  • 13
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-27 ~ 2016-02-23
    IIF 46 - Director → ME
  • 14
    icon of address 30 Finsbury Square, London, City Of London
    Dissolved Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -324,649 GBP2015-04-30
    Officer
    icon of calendar 2014-06-16 ~ 2014-09-08
    IIF 65 - Director → ME
  • 15
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,548 GBP2021-03-31
    Officer
    icon of calendar 2009-08-20 ~ 2016-04-21
    IIF 19 - LLP Designated Member → ME
  • 16
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-10-24 ~ 2013-11-27
    IIF 14 - Director → ME
  • 17
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -467,742 GBP2020-03-31
    Officer
    icon of calendar 2008-07-15 ~ 2013-11-07
    IIF 10 - Director → ME
    icon of calendar 2016-10-06 ~ 2020-01-07
    IIF 9 - Director → ME
    icon of calendar 2008-07-15 ~ 2013-11-07
    IIF 3 - Secretary → ME
  • 18
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2014-05-28
    IIF 53 - Director → ME
  • 19
    MAHIKI COCONUT RUM COMPANY LIMITED - 2011-08-03
    icon of address 5th Floor, Grove House 248a Marylebone Road, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    969,825 GBP2017-03-31
    Officer
    icon of calendar 2011-06-29 ~ 2013-12-23
    IIF 13 - Director → ME
  • 20
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -130 GBP2020-03-31
    Officer
    icon of calendar 2009-08-05 ~ 2016-04-21
    IIF 20 - LLP Designated Member → ME
  • 21
    icon of address Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -400,022 GBP2020-03-31
    Officer
    icon of calendar 2006-09-01 ~ 2006-10-31
    IIF 16 - Director → ME
    icon of calendar 2007-04-03 ~ 2016-04-21
    IIF 58 - Director → ME
  • 22
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-03 ~ 2014-05-28
    IIF 45 - Director → ME
  • 23
    icon of address Regina House, 124 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2014-05-28
    IIF 55 - Director → ME
  • 24
    icon of address Studio 9, The People's Hall, 2 Olaf Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2016-02-23
    IIF 64 - Director → ME
  • 25
    icon of address Regina House, 124 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -77,894 GBP2020-08-31
    Officer
    icon of calendar 2011-10-05 ~ 2016-04-21
    IIF 54 - Director → ME
  • 26
    icon of address Office 10, 15a Market Street, Oakengates, Telford, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    30,466 GBP2022-03-31
    Officer
    icon of calendar 2007-04-03 ~ 2016-04-21
    IIF 57 - Director → ME
    icon of calendar 2006-05-24 ~ 2006-09-20
    IIF 15 - Director → ME
  • 27
    icon of address C/o Barry Compton & Co, 14 Hallsland Way, Oxted, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-02-28 ~ 1998-03-30
    IIF 2 - Director → ME
  • 28
    icon of address Sterling Ford Centurion Court, 83 Camp Road, St Albans, Herts
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    1,962,748 GBP2015-03-31
    Officer
    icon of calendar 2011-10-05 ~ 2016-04-21
    IIF 50 - Director → ME
  • 29
    icon of address 19 Berkeley Street, Fifth Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -307,620 GBP2024-03-31
    Officer
    icon of calendar 2011-01-21 ~ 2016-04-21
    IIF 68 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.