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

Ms Aman Antoinette Rooney

    Related profiles found in government register
  • Ms Aman Antoinette Rooney
    British born in July 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 1
  • Ms Aman Antoinette Rooney
    British born in April 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE

      IIF 2
  • Ms Aman Antoinette Rooney
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9.17 19c Capital Tower 91, Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 3
    • icon of address 3 Hedgecroft, Dorking Road, Tadworth, Surrey, KT20 7NJ, England

      IIF 4
    • icon of address 3 Hedgecroft, Dorking Road, Walton On The Hill, KT20 7NJ, England

      IIF 5
  • Mrs Aman Antoinette Rooney
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn Lodge, Maidenhead Road, Warfield, Bracknell, RG42 6EL, England

      IIF 6 IIF 7
    • icon of address Kestrel House, Primett Road, Stevenage, SG1 3EE, United Kingdom

      IIF 8
  • Ms Aman Antoinette Rooney
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Dorking Road, Tadworth, KT20 7NJ, England

      IIF 9
    • icon of address 3 Hedgecroft, 3 Hedgecroft, Dorking Road, Walton On The Hill, Surrey, KT20 7NJ, United Kingdom

      IIF 10
    • icon of address Hawthorn Lodge, Maidenhead Road, Warfield, Berkshire, RG42 6EL, England

      IIF 11
  • Mrs Aman Antoinette Rooney
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Aman Antoinette Rooney
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE, England

      IIF 24 IIF 25
  • Rooney, Aman Antoinette
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 26
    • icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 27
    • icon of address Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 28
    • icon of address 3 Hedgecroft, Dorking Road, Tadworth, KT20 7NJ, England

      IIF 29
    • icon of address 3 Hedgecroft, Dorking Road, Tadworth, Surrey, KT20 7NJ, England

      IIF 30
    • icon of address Hawthorn Lodge, Maidenhead Road, Warfield, Berkshire, RG42 6EL, England

      IIF 31
  • Rooney, Aman Antoinette
    British administrator born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Rooney, Aman Antoinette
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161 Cleveland Way, Stevenage, Hertfordshire, SG1 6BU

      IIF 41
    • icon of address 2nd, Floor Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 42
    • icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 43 IIF 44
    • icon of address Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 45
  • Rooney, Aman Antoinette
    British consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161 Cleveland Way, Stevenage, Hertfordshire, SG1 6BU

      IIF 46
    • icon of address Kestrel House, Primett Road, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 47
  • Rooney, Aman Antoinette
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawthorn Lodge, Maidenhead Road, Warfield, Bracknell, RG42 6EL, England

      IIF 48
    • icon of address 9.17 19c Capital Tower 91, Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 49
    • icon of address 9.17 20a Capital Tower 91, Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 50
    • icon of address 161 Cleveland Way, Stevenage, Hertfordshire, SG1 6BU

      IIF 51 IIF 52
    • icon of address 161, Cleveland Way, Stevenage, Herts., SG1 6BU, United Kingdom

      IIF 53
    • icon of address 161, Cleveland Way, Stevenage, SG1 6BU, England

      IIF 54
    • icon of address 2nd, Floor Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE

      IIF 55
    • icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE, England

      IIF 56
    • icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 57 IIF 58
    • icon of address Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE, England

      IIF 59 IIF 60
  • Rooney, Aman Antoinette
    British management consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 61
  • Rooney, Aman Antoinette
    British manager born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Waltham Way, London, E4 8AG, England

      IIF 62
    • icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 63
  • Rooney, Aman Antoinette
    British managing director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 64
  • Rooney, Aman Antoinette
    British

    Registered addresses and corresponding companies
  • Rooney, Aman Antoinette
    British administrator

    Registered addresses and corresponding companies
    • icon of address 161 Cleveland Way, Stevenage, Hertfordshire, SG1 6BU

      IIF 72 IIF 73
  • Rooney, Antoinette
    British

    Registered addresses and corresponding companies
    • icon of address 161 Cleveland Way, Stevenage, Hertfordshire, SG1 6BU

      IIF 74
  • Aman Rooney
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE, England

      IIF 75
  • Rooney, Aman Antoinette
    born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE

      IIF 76
    • icon of address Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE

      IIF 77
  • Rooney, Aman Antoinette
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 78
    • icon of address Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE

      IIF 79 IIF 80
    • icon of address 3, Dorking Road, Tadworth, KT20 7NJ, England

      IIF 81
    • icon of address 3 Hedgecroft, 3 Hedgecroft, Dorking Road, Walton On The Hill, Surrey, KT20 7NJ, United Kingdom

      IIF 82
    • icon of address 3 Hedgecroft, Dorking Road, Walton On The Hill, KT20 7NJ, England

      IIF 83
    • icon of address 3, Hedgecroft, Dorking Road, Walton On The Hill, Surrey, KT20 7NJ, United Kingdom

      IIF 84
  • Rooney, Aman Antoinette
    British business administrator born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 85
  • Rooney, Aman Antoinette
    British business advisor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kestrel House, 2nd Floor, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 86
    • icon of address Kestrel House, Primett Road, Stevenage, SG1 3EE, United Kingdom

      IIF 87
  • Rooney, Aman Antoinette
    British businesswoman born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 88
  • Rooney, Aman Antoinette
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 7, Bragbury House, Sacombe Mews, Stevenage, SG2 8SB, England

      IIF 89
    • icon of address Kestrel House, Primett Road, Stevenage, SG1 3EE, United Kingdom

      IIF 90 IIF 91 IIF 92
  • Rooney, Aman Antoinette
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Great Ashby Way, Stevenage, Hertfordshire, SG1 6AW, United Kingdom

      IIF 93
    • icon of address 1, Great Ashby Way, Stevenage, SG1 6AW, England

      IIF 94 IIF 95
    • icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, Hertfordshire, SG1 3EE, England

      IIF 96 IIF 97 IIF 98
    • icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, SG1 3EE

      IIF 99
    • icon of address Apartment 7, Bragbury House, Sacombe Mews, Stevenage, Hertfordshire, SG2 8SB, England

      IIF 100 IIF 101
    • icon of address Apartment 7, Bragbury House, Sacombe Mews, Stevenage, SG2 8SB, England

      IIF 102
    • icon of address Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE, United Kingdom

      IIF 103
    • icon of address 1st, Floor, Kestrel House Primett Road, Stevenage Herts, SG1 3EE, England

      IIF 104
  • Rooney, Aman Antoinette
    British general manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 191 Waltham Way, London, E4 8AG, England

      IIF 105
  • Rooney, Aman Antoinette
    British manager born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kestrel House, Primett Road, Stevenage, Herts., SG1 3EE

      IIF 106
  • Rooney, Aman Antoinette
    British managing director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, SG1 3EE, England

      IIF 107
  • Rooney, Aman Antoinette

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address Kestrel House, Primett Road, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29,519 GBP2019-11-30
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 60 - Director → ME
  • 3
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2013-12-27 ~ now
    IIF 111 - Secretary → ME
  • 4
    icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, Herts., England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,151,420 GBP2022-01-31
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 191 Waltham Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-10 ~ dissolved
    IIF 62 - Director → ME
  • 6
    PETROL BUSINESS ADVISORY LTD. - 2017-08-03
    icon of address Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved Corporate (1 parent)
    Equity (Company account)
    385 GBP2021-04-30
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-04-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-11 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    COMPLETE BUSINESS & FINANCIAL SOLUTIONS LIMITED - 2015-02-09
    icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 61 - Director → ME
  • 9
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,946,733 GBP2016-04-30
    Officer
    icon of calendar 2007-09-28 ~ dissolved
    IIF 55 - Director → ME
  • 10
    icon of address Kestrel House, 2nd Floor, Primett Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 86 - Director → ME
  • 11
    icon of address 1st Floor, Kestrel House Primett Road, Stevenage Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 93 - Director → ME
  • 12
    FASTER CONSULTING LIMITED - 2015-08-11
    icon of address 3 Hedgecroft Dorking Road, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,869 GBP2023-05-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 13
    icon of address Unit 3, Office A, 1st Floor, 6-7 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    345,037 GBP2024-01-31
    Officer
    icon of calendar 2006-01-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 14
    HQIT LTD.
    - now
    BI PHARMA LIMITED - 2015-10-02
    icon of address Kestrel House, Primett Road, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,150 GBP2021-08-31
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 85 - Director → ME
  • 15
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -16,380 GBP2018-03-31
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 99 - Director → ME
  • 16
    AFRICA RISKS AND CONTROL ADVISORY LTD - 2017-09-28
    DIRECT BUSTERS LIMITED - 2016-10-24
    icon of address 3 Hedgecroft Dorking Road, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,326 GBP2024-09-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 17
    HY-FLYER CONSULTANTS LIMITED - 2003-03-23
    EUROCORP SERVICES LIMITED - 2006-04-19
    icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    83,083 GBP2024-12-31
    Officer
    icon of calendar 2012-05-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 18
    BLUE FOX INTERNATIONAL LIMITED - 2016-06-23
    icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,200 GBP2019-03-31
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 191 Waltham Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-03 ~ dissolved
    IIF 74 - Secretary → ME
  • 20
    icon of address 3 Hedgecroft Dorking Road, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,749 GBP2024-04-30
    Officer
    icon of calendar 2013-04-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 21
    icon of address Kestrel House, Primett Road, Stevenage, Herts.
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2005-07-26 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
  • 22
    icon of address 3 Hedgecroft Dorking Road, Tadworth, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,717 GBP2022-02-28
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,637 GBP2021-01-31
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 43 - Director → ME
  • 24
    WINIFRED & CO LIMITED - 2005-09-12
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    187,303 GBP2022-01-31
    Officer
    icon of calendar 2005-09-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 94 - Director → ME
  • 26
    icon of address Kestrel House, Primett Road, Stevenage, Herts.
    Active Corporate (1 parent, 28 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2010-10-25 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 27
    RIVIERA RESEARCH LIMITED - 2014-10-11
    RIVIERA HISTORICAL RESEARCH LIMITED - 2013-05-31
    RIVIERA MANAGEMENT & LOGISTICS LTD. - 2014-12-10
    icon of address Kemp House, 152 City Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,983 GBP2017-01-31
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 58 - Director → ME
  • 28
    icon of address 3 Hedgecroft, Dorking Road, Walton On The Hill, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2003-03-17 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 29
    APELBY LTD - 2015-11-19
    SHARPHILL CAPITAL LTD - 2016-12-02
    icon of address Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,786 GBP2021-11-30
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 47 - Director → ME
  • 30
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, Herts., England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 42 - Director → ME
  • 31
    EUROPE TRADERS 5 LTD - 2016-01-28
    icon of address 191 Waltham Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,313 GBP2020-12-31
    Officer
    icon of calendar 2016-01-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    BAG TECK LLP - 2009-04-16
    icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-17 ~ dissolved
    IIF 76 - LLP Designated Member → ME
  • 33
    PRONTEX INVESTMENTS LLP - 2008-09-17
    icon of address Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-17 ~ dissolved
    IIF 77 - LLP Designated Member → ME
  • 34
    icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,851 GBP2024-09-30
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 3rd Floor, 14 Hanover Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 98 - Director → ME
  • 36
    icon of address 191 Waltham Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 105 - Director → ME
  • 37
    icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 64 - Director → ME
  • 38
    LISOX LIMITED - 2016-06-06
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,935 GBP2020-07-31
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 39
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,574 GBP2021-02-28
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,528 GBP2021-09-30
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 41
    POLL ROLL LTD - 2014-10-14
    icon of address Regency House, Westminster Place, York Business Park, York, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,935 GBP2015-03-31
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 59 - Director → ME
Ceased 43
  • 1
    icon of address 2nd Floor, Kestrel House, Primett Road, Stevenage, Herts., England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,044 GBP2018-11-30
    Officer
    icon of calendar 2016-11-30 ~ 2017-06-14
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2017-06-14
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    icon of address 2nd Floor 9 Chapel Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-29 ~ 2006-02-26
    IIF 33 - Director → ME
  • 3
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,897 GBP2024-10-31
    Officer
    icon of calendar 2002-10-29 ~ 2006-02-21
    IIF 70 - Secretary → ME
  • 4
    icon of address C/o La Fiduciaire Ltd, 2nd Floor Kestrel House, Primett Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-05 ~ 2010-12-31
    IIF 69 - Secretary → ME
  • 5
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,495 GBP2021-04-30
    Officer
    icon of calendar 2013-07-16 ~ 2022-03-11
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ 2022-03-13
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    DESIGN PRODUCT & BUSINESS LIMITED - 2003-12-15
    icon of address 343 City Road, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -19,348 GBP2024-07-31
    Officer
    icon of calendar 2003-07-07 ~ 2003-11-12
    IIF 72 - Secretary → ME
  • 7
    NTM CONSULTING SOLUTIONS LTD - 2017-12-08
    THE QUALIFICATION CENTRE LIMITED - 2014-10-08
    PSA TRADING LONDON LIMITED - 2019-09-26
    icon of address 4385, 08704563: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-08-31
    Officer
    icon of calendar 2014-10-01 ~ 2015-03-25
    IIF 101 - Director → ME
  • 8
    icon of address Kestrel House, Primett Road, Stevenage, Herts.
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-28 ~ 2012-01-01
    IIF 54 - Director → ME
  • 9
    icon of address 1st Floor, Kestrel House Primett Road, Stevenage Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ 2011-12-31
    IIF 95 - Director → ME
  • 10
    FASTER CONSULTING LIMITED - 2015-08-11
    icon of address 3 Hedgecroft Dorking Road, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,869 GBP2023-05-31
    Officer
    icon of calendar 2015-06-10 ~ 2024-01-08
    IIF 63 - Director → ME
  • 11
    CHESTONIAN LIMITED - 1997-04-02
    icon of address Hallswelle House, 1 Hallswelle Road London
    Active Corporate (3 parents)
    Equity (Company account)
    -8,913 GBP2023-12-31
    Officer
    icon of calendar 1997-02-01 ~ 1999-07-30
    IIF 41 - Director → ME
  • 12
    icon of address 3 Hedgecroft Dorking Road, Walton On The Hill, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,667 GBP2023-12-31
    Officer
    icon of calendar 2009-08-01 ~ 2017-03-01
    IIF 96 - Director → ME
  • 13
    EURO COMPT (UK) LIMITED - 2004-07-16
    GMS EUROPE LIMITED - 2007-04-26
    icon of address 161 Cleveland Way, Great Ashby, Stevenage
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-08 ~ 2003-10-08
    IIF 66 - Secretary → ME
  • 14
    icon of address 4 Larch Green, Douglas Bader Park, Colindale, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2006-02-21
    IIF 65 - Secretary → ME
  • 15
    BRICKFORD SERVICES LIMITED - 2006-01-26
    GLOBAL ACCOUNTANCY CENTRE LIMITED - 2008-07-25
    icon of address Nkp House 3rd Floor Front, 93-95 Borough High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-13 ~ 2006-01-26
    IIF 68 - Secretary → ME
  • 16
    EURO CONSULTANCY CENTRE LIMITED - 2011-02-02
    UK ACTING AGENCY LIMITED - 2006-09-20
    GLOBAL INCORP LIMITED - 2008-04-24
    IT SOFTWARE DISTRIBUTORS LIMITED - 2009-02-23
    icon of address Office 14 10-12 Baches Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,813 GBP2017-06-30
    Officer
    icon of calendar 2003-09-08 ~ 2006-09-14
    IIF 71 - Secretary → ME
  • 17
    icon of address 63/66 Hatton Garden, Fifth Floor, Suite 23, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -174,218 GBP2020-11-30
    Officer
    icon of calendar 2015-11-20 ~ 2018-11-09
    IIF 100 - Director → ME
  • 18
    HAVILA PARTNERS LIMITED - 2021-09-01
    icon of address 4 Princes Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -102,259 GBP2024-12-31
    Officer
    icon of calendar 2005-12-02 ~ 2008-02-25
    IIF 110 - Secretary → ME
  • 19
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -12,443 GBP2024-05-31
    Officer
    icon of calendar 2016-05-27 ~ 2018-04-30
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-03-02 ~ 2018-04-30
    IIF 19 - Has significant influence or control OE
  • 20
    icon of address 9.17 19a Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    435,881 GBP2025-04-30
    Officer
    icon of calendar 2018-01-03 ~ 2022-09-20
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ 2023-01-30
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 21
    HY-FLYER CONSULTANTS LIMITED - 2003-03-23
    EUROCORP SERVICES LIMITED - 2006-04-19
    icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    83,083 GBP2024-12-31
    Officer
    icon of calendar 2003-03-23 ~ 2010-11-01
    IIF 37 - Director → ME
  • 22
    icon of address 191 Waltham Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-06 ~ 2006-01-04
    IIF 73 - Secretary → ME
  • 23
    L.A COOL LTD - 2013-02-20
    icon of address 9.17 20a Capital Tower 91 Waterloo Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,150 GBP2024-01-31
    Officer
    icon of calendar 2013-02-12 ~ 2022-10-10
    IIF 50 - Director → ME
  • 24
    MANAGEMENT & SERVICES LIMITED - 2004-11-08
    icon of address 2nd Floor 9 Chapel Place, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,782 GBP2024-12-31
    Officer
    icon of calendar 2004-11-08 ~ 2006-03-10
    IIF 32 - Director → ME
  • 25
    MAPA LIMITED - 1991-02-14
    icon of address Hallswelle House, 1 Hallswelle Road, London
    Active Corporate (2 parents, 122 offsprings)
    Equity (Company account)
    64,850 GBP2023-12-31
    Officer
    icon of calendar 1997-12-05 ~ 1999-11-21
    IIF 108 - Secretary → ME
  • 26
    icon of address 167-169 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,868 GBP2024-09-30
    Officer
    icon of calendar 2014-09-25 ~ 2015-04-07
    IIF 103 - Director → ME
  • 27
    icon of address 4th Floor Lawford House, Albert Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-26 ~ 2006-02-20
    IIF 39 - Director → ME
  • 28
    icon of address Kestrel House, Primett Road, Stevenage, Herts., United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-16 ~ 2009-10-16
    IIF 53 - Director → ME
  • 29
    icon of address Kestrel House, Primett Road, Stevenage, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,869 GBP2018-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2019-03-30
    IIF 57 - Director → ME
  • 30
    icon of address Unit 3 8th Floor Ellerman House, 12-20 Camomile Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-11-15 ~ 2006-10-01
    IIF 34 - Director → ME
  • 31
    icon of address 4385, 11428131 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    278,904 GBP2022-06-30
    Officer
    icon of calendar 2018-06-22 ~ 2020-03-01
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ 2020-03-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 32
    icon of address Kestrel House, Primett Road, Stevenage, Herts.
    Active Corporate (1 parent, 28 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2003-10-25 ~ 2010-10-25
    IIF 109 - Secretary → ME
  • 33
    PRESTIGE REALITY & CHATEAUX LTD - 2012-10-23
    icon of address 2nd Floor Kestrel House, Primett Road, Stevenage, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-01 ~ 2013-09-20
    IIF 104 - Director → ME
  • 34
    icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,049 GBP2022-05-31
    Officer
    icon of calendar 2014-06-12 ~ 2014-09-18
    IIF 88 - Director → ME
  • 35
    KYC FINANCIAL LIMITED - 2009-08-14
    icon of address Kestrel House, Primett Road, Stevenage, Herts., United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-12 ~ 2009-08-06
    IIF 51 - Director → ME
    icon of calendar 2007-07-17 ~ 2009-01-12
    IIF 52 - Director → ME
  • 36
    ANCHOR DEVELOPMENT PROGRAM - 2011-01-20
    icon of address 4th Floor Lawford House, Albert Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2006-04-27
    IIF 35 - Director → ME
  • 37
    icon of address 3rd Floor, 28 Austin Friars, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -12,632 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2017-06-06
    IIF 89 - Director → ME
  • 38
    icon of address Kestrel House, Primett Road, Stevenage, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    10,851 GBP2024-09-30
    Officer
    icon of calendar 2005-09-26 ~ 2010-12-31
    IIF 67 - Secretary → ME
  • 39
    THOMASLLOYD GROUP PLC - 2012-04-26
    THOMASLLOYD HOLDINGS PLC - 2007-01-09
    THOMASLLOYD GROUP LIMITED - 2024-10-22
    DKM FINANCIAL SERVICES HOLDINGS PLC - 2006-09-11
    DKM HOLDINGS PLC - 2004-12-07
    icon of address Nova North, 11 Bressenden Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-04 ~ 2004-12-08
    IIF 40 - Director → ME
  • 40
    SDNN LIMITED - 2007-12-12
    CONCEPT TIC LIMITED - 2008-05-02
    PERCEPT TIC LTD - 2009-01-19
    icon of address 3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,877 GBP2019-05-31
    Officer
    icon of calendar 2006-05-25 ~ 2007-05-26
    IIF 46 - Director → ME
  • 41
    icon of address 9.17 19c Capital Tower 91 Waterloo Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,781 GBP2023-10-31
    Officer
    icon of calendar 2021-06-21 ~ 2022-10-10
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2023-01-27
    IIF 3 - Ownership of shares – 75% or more OE
  • 42
    icon of address 10 Dunstan Close, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,750 GBP2017-09-30
    Officer
    icon of calendar 2004-09-27 ~ 2006-02-20
    IIF 38 - Director → ME
  • 43
    icon of address Ascot House, 2 Woodberry Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-16 ~ 2012-06-01
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

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

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