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

Budhdeo, Shamir Pravinchandra

    Related profiles found in government register
  • Budhdeo, Shamir Pravinchandra
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 1
    • icon of address 44, Paines Lane, Pinner, Middlesex, HA5 3DA, United Kingdom

      IIF 2
    • icon of address Integer House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 3
    • icon of address Integer Millennium House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, England

      IIF 4
    • icon of address Integer Millennium House, Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, United Kingdom

      IIF 5
  • Budhdeo, Shamir Pravinchandra
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apollo House, Bracken Hill Business Park, Birchwood Drive, Peterlee, Durham, SR8 2RS, United Kingdom

      IIF 6
    • icon of address 25, Moorgate, London, EC2R 6AY

      IIF 7 IIF 8
    • icon of address 44, Paines Lane, Pinner, Middlesex, HA5 3DA, United Kingdom

      IIF 9 IIF 10
    • icon of address 48 A, Paines Lane, Pinner, Middlesex, HA5 3DA, United Kingdom

      IIF 11 IIF 12
    • icon of address 48a, Paines Lane, Pinner, Middlesex, HA5 3DA, United Kingdom

      IIF 13
    • icon of address Linden House, South View Road, Pinner, Middlesex, HA5 3YD, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address C/o The Offices Of Silke And Co Ltd, 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

      IIF 45
    • icon of address 103 The Mansion, Bre - Building Research Establishement, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 46
    • icon of address 83 Integer House, Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, England

      IIF 47
    • icon of address G P F Lewis House, Olds Approach, Tolpits Lane, Watford, Hertfordshire, WD18 9AB, United Kingdom

      IIF 48
    • icon of address G P F Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB, England

      IIF 49
    • icon of address G P F Lewis House, Olds Approach, Watford, Hertfordshire, WD18 9AB, United Kingdom

      IIF 50 IIF 51
    • icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom

      IIF 52 IIF 53
    • icon of address Integer Millennium House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 54
    • icon of address Room 102, Mansion House, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, England

      IIF 55
    • icon of address Room 102, Mansion House, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, United Kingdom

      IIF 56
    • icon of address Room 103, Mansion House, Bucknalls Lane, Watford, Hertfordshire, WD25 9XX, England

      IIF 57
    • icon of address Room 103, Mansion House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 58 IIF 59 IIF 60
    • icon of address Unit 4, York House, Wolsey Business Park, Tolpits Lane, Watford, WD18 9BL, United Kingdom

      IIF 61 IIF 62 IIF 63
  • Budhdeo, Samir Pravin
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48a Paines Lane, Pinner, Middlesex, HA5 3DA

      IIF 67
  • Budhdeo, Samir Pravin
    British pharmacist born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Budhdeo, Shamir Pravinchandra
    born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Symbio Place, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 75
    • icon of address 35, Eamont Court, Eamont Street, London, NW8 7DG, United Kingdom

      IIF 76
    • icon of address Westbury House, 23-25 Bridge Street, Pinner, Middlesex, HA5 3HR

      IIF 77
  • Budhdeo, Shamir Pravinchandra
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2/3, 2nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 78
    • icon of address Unit 7, Curo Park, Park Street, St. Albans, AL2 2DD, United Kingdom

      IIF 79
    • icon of address Integer Millennium House, Bucknalls Lane, Watford, WD25 9XX, United Kingdom

      IIF 80 IIF 81 IIF 82
  • Budhdeo, Shamir Pravinchandra
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Symbio Place, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 84 IIF 85 IIF 86
    • icon of address Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, HP3 9PH, United Kingdom

      IIF 90
    • icon of address Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address 123, Pall Mall, London, SW1Y 5EA, United Kingdom

      IIF 98
    • icon of address Symbio Place, Unit 4, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL, United Kingdom

      IIF 99
    • icon of address Unit 4, York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL, United Kingdom

      IIF 100
    • icon of address 102 The Mansion, C/o Shreem Accountants, Bucknalls Lane, Watford, WD25 9XX, United Kingdom

      IIF 101
    • icon of address Unit 4, York House, Wolsey Business Park, Tolpits Lane, Watford, WD18 9BL, United Kingdom

      IIF 102
  • Budhdeo, Shamir Pravinchandra
    British pharmacist born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48a Paines Lane, Pinner, Middlesex, HA5 3DA

      IIF 103
    • icon of address Westbury House, 23-25 Bridge Street, Pinner, Middlesex, HA5 3HR, England

      IIF 104
  • Budhdeo, Shamir Pravinchandra
    British

    Registered addresses and corresponding companies
    • icon of address Symbio Place, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 105
    • icon of address Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 106
    • icon of address Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL, United Kingdom

      IIF 107 IIF 108
  • Budhdeo, Shamir Pravinchandra
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address Symbio Place, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 109
    • icon of address Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 110 IIF 111
    • icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom

      IIF 112 IIF 113
  • Budhdeo, Shamir Pravinchandra

    Registered addresses and corresponding companies
    • icon of address Symbio Place, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 114 IIF 115
    • icon of address Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 116 IIF 117
    • icon of address Westbury House, 23-25 Bridge Street, Pinner, Middlesex, HA5 3HR, England

      IIF 118
    • icon of address 103 The Mansion, Bre - Building Research Establishement, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 119
  • Budhdeo, Samir Pravin
    British

    Registered addresses and corresponding companies
    • icon of address 48a Paines Lane, Pinner, Middlesex, HA5 3DA

      IIF 120
  • Budhdeo, Samir Pravin
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address 48a Paines Lane, Pinner, Middlesex, HA5 3DA

      IIF 121
  • Mr Shamir Pravinchandra Budhdeo
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Symbio Place Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 9PH, United Kingdom

      IIF 122
    • icon of address 48 A, Paines Lane, Pinner, Middlesex, HA5 3DA, United Kingdom

      IIF 123 IIF 124 IIF 125
    • icon of address Linden House, South View Road, Pinner, Middlesex, HA5 3YD, United Kingdom

      IIF 127
    • icon of address Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, Hertfordshire, WD18 9BL, England

      IIF 128
    • icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom

      IIF 129 IIF 130 IIF 131
    • icon of address Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, WD18 9BL, United Kingdom

      IIF 134
    • icon of address 102 The Mansion, C/o Shreem Accountants, Bucknalls Lane, Watford, WD25 9XX, United Kingdom

      IIF 135
    • icon of address 103 The Mansion, Bre - Building Research Establishement, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 136
    • icon of address Integer Millennium House, Bucknalls Lane, Watford, WD25 9XX, United Kingdom

      IIF 137 IIF 138
    • icon of address Room 103, Mansion House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 139
    • icon of address Unit 4, York House, Wolsey Business Park, Tolpits Lane, Watford, WD18 9BL, United Kingdom

      IIF 140
  • Shamir Pravinchandra Budhdeo
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Paines Lane, Pinner, Middlesex, HA5 3DA, United Kingdom

      IIF 141 IIF 142
    • icon of address 48a, Paines Lane, Pinner, HA5 3DA, United Kingdom

      IIF 143
    • icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, WD18 9AB, United Kingdom

      IIF 144 IIF 145 IIF 146
    • icon of address G P F Lewis House, Olds Approach, Watford, WD18 9AB, United Kingdom

      IIF 149 IIF 150
    • icon of address Integer House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 151
    • icon of address Integer Millennium House, Bre Innovation Campus, Bucknalls Lane, Watford, WD25 9XX, United Kingdom

      IIF 152
    • icon of address Room 103, Mansion House, Bucknalls Lane, Watford, WD25 9XX, England

      IIF 153
    • icon of address Unit 4, York House, Wolsey Business Park, Tolpits Lane, Watford, WD18 9BL, United Kingdom

      IIF 154 IIF 155
    • icon of address Unit 4, York House, Wolsey Business Park, Watford, WD18 9BL, United Kingdom

      IIF 156
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2018-05-29 ~ dissolved
    IIF 44 - Director → ME
  • 2
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2018-05-29 ~ dissolved
    IIF 43 - Director → ME
  • 3
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Integer Millennium House, Bucknalls Lane, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 82 - Director → ME
  • 5
    icon of address Unit 4, York House, Wolsey Business Park, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address C/o Shreem Accountants, Integer Millennium House, Bucknalls Lane, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 7
    icon of address Office 2/3, 2nd Floor 48 West George Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-11 ~ now
    IIF 78 - Director → ME
  • 8
    GEOELECTRIC TECHNOLOGIES LIMITED - 2024-02-17
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -653,597 GBP2024-06-30
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 1 - Director → ME
  • 9
    INDEPENDENT PHARMACEUTICAL WHOLESALERS ASSOCIATION - 2012-01-10
    icon of address Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 87 - Director → ME
  • 10
    icon of address 4th Floor, West Wing, Trafalgar Court, Admiral Park, St Peter Port, Guernsey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-07-19 ~ now
    IIF 103 - Director → ME
  • 11
    icon of address Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    HUNDAL HOLDINGS LIMITED - 2009-09-18
    icon of address Room 103, Mansion House Bucknalls Lane, Watford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,879 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Integer Millennium House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -258,553 GBP2024-03-31
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 4 - Director → ME
  • 15
    icon of address Unit 4, York House, Wolsey Business Park, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    ESP CONSULTING LTD - 2024-02-07
    icon of address Integer Millennium House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -149,002 GBP2024-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 98 - Director → ME
  • 18
    icon of address G P F Lewis House, Olds Approach, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-07-05 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 19
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 20
    INTECARE LIMITED - 2008-12-22
    MEDICARE EXPRESS LIMITED - 2000-04-03
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-29 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2000-03-29 ~ dissolved
    IIF 121 - Secretary → ME
  • 21
    icon of address Integer Millennium House, Bucknalls Lane, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 22
    icon of address Integer Millennium House, Bucknalls Lane, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 81 - Director → ME
  • 23
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 18 - Director → ME
  • 24
    icon of address 44 Paines Lane, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 25
    icon of address 44 Paines Lane, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 33 - Director → ME
  • 27
    icon of address Integer Millennium House, Bucknalls Lane, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 28
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106,173 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
  • 30
    icon of address Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 31
    icon of address Unit 4, Symbio Place, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 29 - Director → ME
  • 32
    icon of address Integer Millennium House, Bucknalls Lane, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-08-23 ~ dissolved
    IIF 54 - Director → ME
  • 33
    icon of address Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-03 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2007-01-03 ~ dissolved
    IIF 110 - Secretary → ME
  • 34
    GENIUS BUSINESS UTILITIES LIMITED - 2023-09-05
    icon of address 44 Paines Lane, Pinner, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -57,275 GBP2024-03-31
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 2 - Director → ME
  • 35
    SYMBIO ENERGY LLP - 2014-05-07
    icon of address Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Right to appoint or remove membersOE
    IIF 122 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 122 - Has significant influence or controlOE
    IIF 122 - Right to surplus assets - More than 50% but less than 75%OE
  • 36
    icon of address Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 75 - LLP Designated Member → ME
  • 37
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ dissolved
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    MINT COMMUNICATION TECHNOLOGIES LTD - 2023-05-29
    icon of address Integer House, Bucknalls Lane, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -305,043 GBP2024-03-31
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Unit 4, York House Wolsey Business Park, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Symbio Serviced Offices, Whiteleaf Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 91 - Director → ME
  • 41
    icon of address Linden House, South View Road, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -753,969 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 48a Paines Lane, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-07-06 ~ dissolved
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of shares – 75% or moreOE
Ceased 46
  • 1
    icon of address 47 Marylebone Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-15 ~ 2014-09-10
    IIF 76 - LLP Member → ME
  • 2
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -116,384 GBP2023-12-31
    Officer
    icon of calendar 2011-09-08 ~ 2013-02-01
    IIF 104 - Director → ME
    icon of calendar 2011-09-08 ~ 2013-02-01
    IIF 118 - Secretary → ME
  • 3
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-04 ~ 2017-11-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2017-11-01
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-04 ~ 2017-11-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2017-11-01
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-04 ~ 2017-11-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ 2017-11-01
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address G P F Lewis House Olds Approach, Tolpits Lane, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,122 GBP2017-12-31
    Officer
    icon of calendar 2018-05-21 ~ 2019-10-18
    IIF 49 - Director → ME
    icon of calendar 2016-11-01 ~ 2017-11-01
    IIF 100 - Director → ME
    icon of calendar 2015-01-12 ~ 2016-05-03
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Right to appoint or remove directors OE
  • 7
    icon of address Linden House, South View Road, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2016-07-11 ~ 2017-11-01
    IIF 28 - Director → ME
    icon of calendar 2018-05-21 ~ 2019-06-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2017-11-01
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    GEOELECTRIC TECHNOLOGIES LIMITED - 2024-02-17
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -653,597 GBP2024-06-30
    Officer
    icon of calendar 2018-12-12 ~ 2019-06-01
    IIF 52 - Director → ME
  • 9
    icon of address 83 Integer House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-30
    Officer
    icon of calendar 2019-01-10 ~ 2019-05-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-05-01
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,843,605 GBP2016-12-31
    Officer
    icon of calendar 2011-05-18 ~ 2015-10-01
    IIF 86 - Director → ME
    icon of calendar 2012-10-31 ~ 2015-10-01
    IIF 114 - Secretary → ME
  • 11
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20,319 GBP2016-12-31
    Officer
    icon of calendar 2007-01-03 ~ 2015-10-01
    IIF 84 - Director → ME
    icon of calendar 2007-01-03 ~ 2015-10-01
    IIF 109 - Secretary → ME
  • 12
    icon of address Integer Millennium House, Bucknalls Lane, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -939,602 GBP2024-03-31
    Officer
    icon of calendar 2022-05-17 ~ 2023-03-13
    IIF 47 - Director → ME
  • 13
    INTECARE DIRECT LIMITED - 2010-05-11
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2011-05-18 ~ 2015-03-13
    IIF 94 - Director → ME
    icon of calendar 2008-01-08 ~ 2008-12-04
    IIF 69 - Director → ME
    icon of calendar 2008-01-08 ~ 2015-03-13
    IIF 106 - Secretary → ME
  • 14
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -589,915 GBP2016-12-31
    Officer
    icon of calendar 2004-02-13 ~ 2015-10-01
    IIF 95 - Director → ME
    icon of calendar 2004-02-13 ~ 2015-10-01
    IIF 111 - Secretary → ME
  • 15
    icon of address C/o The Offices Of Silke And Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    144,701 GBP2015-12-31
    Officer
    icon of calendar 2018-05-21 ~ 2019-10-18
    IIF 45 - Director → ME
    icon of calendar 2006-10-23 ~ 2017-11-01
    IIF 6 - Director → ME
  • 16
    INTECARE PROPERTIES LIMITED - 2011-08-10
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,688,634 GBP2015-12-31
    Officer
    icon of calendar 2011-06-03 ~ 2017-11-27
    IIF 36 - Director → ME
    icon of calendar 2008-01-03 ~ 2008-12-04
    IIF 71 - Director → ME
    icon of calendar 2018-05-21 ~ 2019-10-18
    IIF 14 - Director → ME
    icon of calendar 2019-10-18 ~ 2019-10-18
    IIF 16 - Director → ME
    icon of calendar 2008-01-03 ~ 2017-11-27
    IIF 107 - Secretary → ME
  • 17
    icon of address David Rubin & Partners Llp, 319 Ballards Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-08 ~ 2011-04-01
    IIF 73 - Director → ME
    icon of calendar 2008-06-03 ~ 2008-09-05
    IIF 68 - Director → ME
    icon of calendar 2008-06-03 ~ 2008-09-05
    IIF 120 - Secretary → ME
  • 18
    HUNDAL HOLDINGS LIMITED - 2009-09-18
    icon of address Room 103, Mansion House Bucknalls Lane, Watford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,879 GBP2017-12-31
    Officer
    icon of calendar 2011-05-18 ~ 2015-10-01
    IIF 97 - Director → ME
    icon of calendar 2018-05-21 ~ 2019-06-10
    IIF 12 - Director → ME
    icon of calendar 2010-01-12 ~ 2015-10-01
    IIF 116 - Secretary → ME
  • 19
    icon of address Room 102, Mansion House Bucknalls Lane, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-03 ~ 2019-10-18
    IIF 56 - Director → ME
  • 20
    icon of address Integer Millennium House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -258,553 GBP2024-03-31
    Officer
    icon of calendar 2018-07-24 ~ 2019-06-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2019-08-01
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 21
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77,190 GBP2016-12-31
    Officer
    icon of calendar 2012-09-01 ~ 2015-10-01
    IIF 88 - Director → ME
  • 22
    icon of address 83 Integer House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2017-12-01 ~ 2018-09-03
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ 2017-12-31
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address 102, The Mansion Bucknalls Lane, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-12 ~ 2019-06-01
    IIF 53 - Director → ME
  • 24
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2016-10-26 ~ 2018-05-10
    IIF 25 - Director → ME
  • 25
    GOLDNUTS LIMITED - 2006-12-22
    icon of address 25 Moorgate, London
    Dissolved Corporate (1 parent, 6 offsprings)
    Total Assets Less Current Liabilities (Company account)
    19,342,625 GBP2015-12-31
    Officer
    icon of calendar 2018-09-01 ~ 2019-10-18
    IIF 11 - Director → ME
    icon of calendar 2006-11-29 ~ 2018-05-10
    IIF 20 - Director → ME
    icon of calendar 2006-11-29 ~ 2018-05-10
    IIF 112 - Secretary → ME
  • 26
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,145,485 GBP2016-12-31
    Officer
    icon of calendar 2011-05-18 ~ 2015-10-01
    IIF 89 - Director → ME
    icon of calendar 2010-01-12 ~ 2015-10-01
    IIF 115 - Secretary → ME
  • 27
    icon of address Room 103, Mansion House, Bucknalls Lane, Watford, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    -240 GBP2017-12-31
    Officer
    icon of calendar 2018-05-21 ~ 2019-10-18
    IIF 60 - Director → ME
    icon of calendar 2015-06-29 ~ 2017-11-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2017-01-12
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address Room 102, Mansion House Bucknalls Lane, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,290 GBP2017-12-31
    Officer
    icon of calendar 2018-05-21 ~ 2019-10-18
    IIF 55 - Director → ME
    icon of calendar 2015-06-26 ~ 2017-11-01
    IIF 38 - Director → ME
  • 29
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2015-06-26 ~ 2017-11-01
    IIF 39 - Director → ME
  • 30
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-18 ~ 2017-11-01
    IIF 65 - Director → ME
    icon of calendar 2018-05-21 ~ 2019-10-18
    IIF 7 - Director → ME
  • 31
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,644 GBP2016-12-31
    Officer
    icon of calendar 2014-02-06 ~ 2017-11-01
    IIF 35 - Director → ME
    icon of calendar 2018-05-21 ~ 2018-12-12
    IIF 22 - Director → ME
  • 32
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    106,173 GBP2016-12-31
    Officer
    icon of calendar 2011-12-15 ~ 2018-06-07
    IIF 23 - Director → ME
  • 33
    icon of address Room 103, Mansion House, Bucknalls Lane, Watford, England
    Dissolved Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    33,806 GBP2017-12-31
    Officer
    icon of calendar 2018-05-21 ~ 2019-10-18
    IIF 58 - Director → ME
    icon of calendar 2014-02-06 ~ 2017-11-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    PROSPECS LIMITED - 2000-01-17
    CARE UK CLINICAL SERVICES LIMITED - 2020-10-02
    CARE UK MEDICARE LIMITED - 2004-11-24
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    87,000 GBP2019-09-30
    Officer
    icon of calendar 1997-11-10 ~ 1999-03-03
    IIF 67 - Director → ME
  • 35
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,534,501 GBP2015-12-31
    Officer
    icon of calendar 2018-05-21 ~ 2019-10-18
    IIF 8 - Director → ME
    icon of calendar 2011-05-18 ~ 2017-11-01
    IIF 40 - Director → ME
    icon of calendar 2008-12-04 ~ 2017-11-01
    IIF 108 - Secretary → ME
  • 36
    icon of address C/o Shreem Accountants, Integer Millennium House, Bucknalls Lane, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    242 GBP2024-12-31
    Officer
    icon of calendar 2013-01-30 ~ 2015-12-11
    IIF 79 - Director → ME
  • 37
    SYMBIO POWER LIMITED - 2014-05-07
    icon of address 5th Floor Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,411,919 GBP2020-12-31
    Officer
    icon of calendar 2012-03-21 ~ 2019-06-01
    IIF 57 - Director → ME
  • 38
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -380,007 GBP2021-12-31
    Officer
    icon of calendar 2012-03-15 ~ 2019-01-01
    IIF 46 - Director → ME
    icon of calendar 2012-03-15 ~ 2019-05-01
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-05
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 136 - Ownership of shares – More than 50% but less than 75% OE
  • 39
    SYMBIO GAS LIMITED - 2019-04-13
    icon of address Integer Millennium House Bre Innovation Campus, Bucknalls Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2016-11-16 ~ 2019-06-01
    IIF 59 - Director → ME
  • 40
    CROWN WOOD RX LIMITED - 2006-12-07
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -340,724 GBP2016-12-31
    Officer
    icon of calendar 2006-09-27 ~ 2009-09-07
    IIF 70 - Director → ME
    icon of calendar 2011-05-18 ~ 2015-10-01
    IIF 85 - Director → ME
    icon of calendar 2006-09-27 ~ 2015-10-01
    IIF 105 - Secretary → ME
  • 41
    ARCTIC EXPRESS LIMITED - 2013-11-13
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    195,942 GBP2016-12-31
    Officer
    icon of calendar 2002-06-18 ~ 2018-12-12
    IIF 19 - Director → ME
    icon of calendar 2002-06-18 ~ 2018-12-12
    IIF 113 - Secretary → ME
  • 42
    icon of address Linden House, South View Road, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -753,969 GBP2016-12-31
    Officer
    icon of calendar 2012-02-22 ~ 2018-06-07
    IIF 17 - Director → ME
  • 43
    icon of address Unit 4 York House, Wolsey Business Park, Tolpits Lane, Rickmansworth, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -339 GBP2016-12-31
    Officer
    icon of calendar 2014-05-13 ~ 2016-04-01
    IIF 96 - Director → ME
  • 44
    icon of address Gpf Lewis House, Olds Approach, Tolpits Lane, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -758,326 GBP2016-12-31
    Officer
    icon of calendar 2002-05-28 ~ 2008-11-10
    IIF 72 - Director → ME
    icon of calendar 2011-05-18 ~ 2015-10-01
    IIF 93 - Director → ME
    icon of calendar 2010-03-09 ~ 2015-10-01
    IIF 117 - Secretary → ME
  • 45
    icon of address 48a Paines Lane, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-06 ~ 2019-10-18
    IIF 13 - Director → ME
  • 46
    icon of address Linden House, South View Road, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,257 GBP2016-12-31
    Officer
    icon of calendar 2014-10-29 ~ 2017-10-02
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE

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.