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

Strauss, Bradley Malcolm

    Related profiles found in government register
  • Strauss, Bradley Malcolm
    British accountant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 7/10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 1
  • Strauss, Bradley Malcolm
    British chartered accountant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Uphill Grove, Mill Hill, London, NW7 4NJ

      IIF 2
  • Strauss, Bradley Malcolm
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Delavale House, Delavale House 585pb, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 8 IIF 9
    • icon of address Delavale House, High Street 585pb, Edgware, HA8 4DU, United Kingdom

      IIF 10
    • icon of address Delavale House, High Street Pb 585, Edgware, HA8 4DU, United Kingdom

      IIF 11
    • icon of address Delavale House, High Street Pb 585, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 12
    • icon of address Delavale House, High Street Pb585, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 13
    • icon of address Delavale House, High Street, Pob 585, Edgware, HA8 4DU, United Kingdom

      IIF 14 IIF 15
  • Strauss, Bradley Malcolm
    British consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delavale House, Po Box 585, High Street, Edgware, Middlesex, HA8 4DU

      IIF 16
  • Strauss, Bradley Malcolm
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Delavale House, High Street 585pb, Edgware, Middx, HA8 4DU, England

      IIF 17 IIF 18
  • Strauss, Bradley Malcolm
    British manager born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Uphill Grove, London, NW7 4NJ, England

      IIF 19
  • Strauss, Bradley
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ecsservice Office Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

      IIF 20
  • Strauss, Bradley
    British accountant born in July 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 11(b) Lower Dorset Street, Dublin, IRISH, Ireland

      IIF 21
    • icon of address Delavale House, High Street, Edgware, Middlesex, HA8 4DU

      IIF 22
    • icon of address P O Box 585, Delavale House High Street, Edgware, Middlesex, HA8 4DU

      IIF 23 IIF 24
    • icon of address 88 Wood Street, London, EC2V 7QF

      IIF 25
  • Strauss, Bradley
    British company director born in July 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 11b, Lower Dorset Street, Dublin 1, Eire

      IIF 26
    • icon of address Delavale House, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 27
  • Strauss, Bradley
    British consultant born in July 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 11(b) Lower Dorset Street, Dublin, IRISH, Ireland

      IIF 28
  • Strauss, Bradley
    British dublin born in July 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 11b, Lower Crescent Street, Dublin, Ireland

      IIF 29
  • Strauss, Bradley
    British property consultant born in July 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Delavale House, Po Box 585, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 30
  • Strauss, Bradley Malcolm, Mr.
    British consultant

    Registered addresses and corresponding companies
    • icon of address Delavale House Po Box 585, High Street, Edgware, Middx, HA8 4DU

      IIF 31
  • Mr Bradley Malcolm Strauss
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Delavale House, Delavale House 585pb, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 37 IIF 38
    • icon of address Delavale House, High Street 585pb, Edgware, HA8 4DU, United Kingdom

      IIF 39
    • icon of address Delavale House, High Street 585pb, Edgware, Middx, HA8 4DU, England

      IIF 40 IIF 41
    • icon of address Delavale House, High Street Pb 585, Edgware, HA8 4DU, United Kingdom

      IIF 42
    • icon of address Delavale House, High Street Pb 585, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 43
    • icon of address Delavale House, High Street Pb585, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 44
    • icon of address Delavale House, High Street, Pob 585, Edgware, HA8 4DU, United Kingdom

      IIF 45 IIF 46
    • icon of address 16, Uphill Grove, London, NW7 4NJ, England

      IIF 47
  • Strauss, Bradley Malcolm, Mr.
    British accountant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delavale House, 585, High Street, Edgware, Middlesex, HA8 4DU, Uk

      IIF 48
    • icon of address Delavale House, P O Box 585, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 49
  • Strauss, Bradley Malcolm, Mr.
    British chartered accountant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

      IIF 50
    • icon of address Delavale Hous, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 51
    • icon of address Delavale House, High Street, Edgware, HA8 4DU, England

      IIF 52
    • icon of address Delavale House, High Street, Edgware, Middlesex, HA8 4DU, England

      IIF 53
    • icon of address Delavale House, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 54
    • icon of address Delavale House Po Box 585, High Street, Edgware, Middx, HA8 4DU

      IIF 55
  • Strauss, Bradley Malcolm, Mr.
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

      IIF 56
    • icon of address Delavale House, Delavale House Pb 585, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 57
    • icon of address Delavale House, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 58
    • icon of address Delavale House, High Street P585, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 59 IIF 60
    • icon of address Delavale House, P O Box 585 High Street, Edgware, Middlesex, HA8 4DU

      IIF 61
    • icon of address Delavale House Pob 585, High Street, Edgware, HA8 4DU, England

      IIF 62
    • icon of address Delavale House, Pob 585, High Street, Edgware, HA8 4DU, United Kingdom

      IIF 63
    • icon of address Delavale House, Pob585 High Street, Edgware, HA8 4DU, United Kingdom

      IIF 64
  • Strauss, Bradley Malcolm, Mr.
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delavale House, High Street, Pob 585, Edgware, Middlesex, United Kingdom

      IIF 65
    • icon of address Delavale House, Po Box 585, High Street, Edgware, Middlesex, HA8 4DU

      IIF 66
    • icon of address Delavale House,pob 585, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 67
  • Mr Bradley Strauss
    British born in July 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Delavale House,pob 585, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 68
  • Strauss, Bradley, Mr.
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delavale House, Pob585, High Street, Edgware, HA8 4DU, United Kingdom

      IIF 69
  • Mr. Bradley Malcolm Strauss
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ecsservice Office Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

      IIF 70
    • icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

      IIF 71
    • icon of address Delavale House, 585, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 72
    • icon of address Delavale House, Delavale House Pb 585, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 73
    • icon of address Delavale House, High Street, Edgware, HA8 4DU, England

      IIF 74
    • icon of address Delavale House, High Street, Edgware, Middlesex, HA8 4DU, England

      IIF 75
    • icon of address Delavale House, High Street, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 76 IIF 77 IIF 78
    • icon of address Delavale House, High Street P585, Edgware, Middlesex, HA8 4DU, United Kingdom

      IIF 79 IIF 80
    • icon of address Delavale House, High Street Pb585, Edgware, Middx, HA8 4DU, United Kingdom

      IIF 81
    • icon of address Delavale House, High Street, Pob 585, Edgware, Middlesex, United Kingdom

      IIF 82
    • icon of address Delavale House, P O Box 585 High Street, Edgware, Middlesex, HA8 4DU

      IIF 83
    • icon of address Delavale House Pob 585, High Street, Edgware, HA8 4DU, England

      IIF 84
    • icon of address Delavale House, Pob 585, High Street, Edgware, HA8 4DU, United Kingdom

      IIF 85
    • icon of address Delavale House, Pob585 High Street, Edgware, HA8 4DU, United Kingdom

      IIF 86
    • icon of address P O Box 585, Delavale House, High Street, Edgware, HA8 4DU

      IIF 87
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 56 - Director → ME
  • 2
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,794 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 4th Floor 7/10 Chandos Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2021-02-28
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address Delavale House Pob585, High Street, Edgware, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-14 ~ dissolved
    IIF 69 - Director → ME
  • 5
    icon of address 585, Delavale House, High Street, Edgware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Delavale House Pob 585 High Street, Edgware, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 7
    icon of address Delavale House High Street, Pob 585, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Delavale House High Street, Pob 585, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Delavale House, Pob585 High Street, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 585, Delavale House, High Street, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-06-02 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Delavale House Delavale House 585pb, High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 12
    icon of address 585, Delavale Hous, High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 51 - Director → ME
  • 13
    icon of address C/o Ecsservice Office Ltd, Office No. 011 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (1 parent, 58 offsprings)
    Equity (Company account)
    -42,054 GBP2024-05-31
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-05-25 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 15
    icon of address Po Box 585, Delavale House, High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2015-08-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 16
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Delavale House, High Street Pb 585, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 18
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,677 GBP2024-05-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,475 GBP2024-09-30
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 4 - Director → ME
  • 20
    BEECHFIELD HOUSE HOTEL LIMITED - 2006-02-21
    icon of address Delavale House Po Box 585, High Street, Edgware, Middlesex, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 22 - Director → ME
  • 21
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 22
    icon of address P O Box 585, Delavale House, High Street, Edgware
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    TEAM HOTELS LIMITED - 2001-06-14
    icon of address P O Box 585, Delavale House High Street, Edgware, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 24 - Director → ME
  • 24
    icon of address P O Box 585, Delavale House High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 23 - Director → ME
  • 25
    TURF TOURS LIMITED - 1995-06-07
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 25 - Director → ME
Ceased 30
  • 1
    ANGLO OIL & GAS CORPORATION LIMITED - 2023-04-03
    icon of address 52 Grosvenor Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000,001 GBP2023-03-30
    Officer
    icon of calendar 2018-03-22 ~ 2021-07-20
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ 2021-07-20
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-20 ~ 2024-05-20
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,794 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-06-19 ~ 2023-06-19
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 4
    icon of address 585, Delavale House, High Street, Edgware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-06-15 ~ 2020-03-28
    IIF 52 - Director → ME
  • 5
    icon of address Delavale House, P O Box 585 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,638 GBP2021-06-30
    Officer
    icon of calendar 2020-06-01 ~ 2022-03-23
    IIF 61 - Director → ME
    icon of calendar 2011-06-29 ~ 2013-09-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-23
    IIF 83 - Ownership of shares – 75% or more OE
  • 6
    ANGLO OIL & GAS CORPROATION LIMITED - 2018-05-17
    icon of address Pob 585, Delavale House, High Street, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-22 ~ 2018-05-15
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ 2018-05-15
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-06 ~ 2025-02-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ 2025-02-06
    IIF 41 - Ownership of shares – 75% or more OE
  • 8
    icon of address 585, Delavale House, High Street, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-06-02 ~ 2020-03-28
    IIF 53 - Director → ME
  • 9
    icon of address C/o Ecsservice Office Ltd, Office No. 011 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (1 parent, 58 offsprings)
    Equity (Company account)
    -42,054 GBP2024-05-31
    Officer
    icon of calendar 2008-05-23 ~ 2009-05-08
    IIF 21 - Director → ME
  • 10
    icon of address Delavale House Delavale House Pb 585, High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-06-21 ~ 2023-07-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ 2023-07-01
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 11
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,677 GBP2024-05-31
    Officer
    icon of calendar 2012-05-30 ~ 2013-09-18
    IIF 66 - Director → ME
  • 12
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,475 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-05 ~ 2023-09-05
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 13
    icon of address Delavale House Delavale House 585pb, High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ 2022-07-01
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ 2022-07-01
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 14
    icon of address Delavale House Pob 585, High Street, Edgware, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2019-02-14 ~ 2020-09-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2020-09-01
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address Delavale House, High Street P585, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ 2021-04-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2021-04-01
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address Delavale House, High Street P585, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-13 ~ 2021-04-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2021-04-01
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address Delavale House, High Street Pb 585, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-21 ~ 2021-06-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2021-06-01
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 18
    icon of address Delavale House, High Street Pb585, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-21 ~ 2021-06-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2021-06-01
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address Delavale House Dh Po585, High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-03 ~ 2021-03-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-03 ~ 2021-03-01
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 20
    icon of address P O Box 585, Delavale House, High Street, Edgware
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 1991-11-27 ~ 2013-09-18
    IIF 28 - Director → ME
    icon of calendar 1991-11-27 ~ 2006-07-06
    IIF 31 - Secretary → ME
  • 21
    icon of address Box 585 Delavale House, High Street, Edgware
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-07 ~ 2007-06-27
    IIF 55 - Director → ME
  • 22
    icon of address Delavare House Po Box 585, High Street Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-14 ~ 2003-11-20
    IIF 2 - Director → ME
  • 23
    icon of address Delavale House P O Box 585, High Street, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-01 ~ 2013-09-18
    IIF 49 - Director → ME
  • 24
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,295 GBP2022-06-30
    Officer
    icon of calendar 2017-06-16 ~ 2021-04-17
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-06-16 ~ 2020-06-15
    IIF 78 - Ownership of shares – 75% or more OE
  • 25
    icon of address 585, Delavale House Po Box 585, High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ 2013-09-18
    IIF 30 - Director → ME
  • 26
    icon of address 4385, 10303250 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-07-17 ~ 2020-09-01
    IIF 16 - Director → ME
    icon of calendar 2016-07-29 ~ 2017-01-25
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ 2020-09-01
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address 585, Delavale House, High Street, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,941 GBP2021-06-30
    Officer
    icon of calendar 2015-06-11 ~ 2015-06-12
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 76 - Ownership of shares – 75% or more OE
  • 28
    icon of address Delavale House, High Street 585pb, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-09 ~ 2023-06-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ 2023-06-01
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 29
    icon of address C/o Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Maxwell Road, Borehamwood, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-06 ~ 2025-02-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ 2025-02-06
    IIF 40 - Ownership of shares – 75% or more OE
  • 30
    icon of address Delavale House, P O Box 585 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2009-10-12 ~ 2010-10-12
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.