1
C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-10-31
Officer
2022-04-29 ~ nowIIF 28 - Director → ME
Person with significant control
2022-04-29 ~ nowIIF 250 - Ownership of shares – 75% or more → OE
IIF 250 - Ownership of voting rights - 75% or more → OE
2
888 SHAKES LIMITED - 2023-04-24
24 Laurel Road, Chalfont St. Peter, Gerrards Cross, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-08-31
Officer
2025-08-09 ~ nowIIF 10 - Director → ME
Person with significant control
2025-08-09 ~ nowIIF 253 - Ownership of shares – 75% or more → OE
IIF 253 - Ownership of voting rights - 75% or more → OE
3
TARMAC DRIVEWAYS AND FORECOURTS LIMITED - 2023-06-08
C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-12-31
Officer
2023-06-01 ~ nowIIF 9 - Director → ME
Person with significant control
2023-06-01 ~ nowIIF 256 - Ownership of shares – 75% or more → OE
IIF 256 - Ownership of voting rights - 75% or more → OE
4
ASCLEPIUS LIMITED - 2007-03-03
ASCLCPIUS LIMITED - 2006-06-30
1 Stradbroke Park, Tomswood Road, Chigwell, EnglandDissolved Corporate (2 parents)
Officer
2006-05-26 ~ dissolvedIIF 200 - Secretary → ME
5
REFINED BLUE LIMITED - 2017-11-27
194 High Street, Rickmansworth, EnglandActive Corporate (1 parent)
Equity (Company account)
-2,189 GBP2024-05-30
Officer
2018-12-14 ~ nowIIF 38 - Director → ME
Person with significant control
2017-05-10 ~ nowIIF 272 - Ownership of voting rights - 75% or more → OE
IIF 272 - Ownership of shares – 75% or more → OE
6
194 High Street, Rickmansworth, EnglandActive Corporate (1 parent)
Officer
2024-04-18 ~ nowIIF 40 - Director → ME
Person with significant control
2024-04-18 ~ nowIIF 274 - Ownership of shares – 75% or more → OE
IIF 274 - Ownership of voting rights - 75% or more → OE
7
C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandDissolved Corporate (2 parents)
Equity (Company account)
-774,368 GBP2018-08-31
Officer
2019-05-31 ~ dissolvedIIF 119 - Director → ME
8
C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandActive Corporate (4 parents)
Equity (Company account)
-119,047 GBP2024-08-30
Officer
2019-11-26 ~ nowIIF 5 - Director → ME
9
C/o Delta House Limited Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandDissolved Corporate (1 parent)
Officer
2016-01-08 ~ dissolvedIIF 87 - Director → ME
Person with significant control
2017-01-07 ~ dissolvedIIF 209 - Ownership of voting rights - 75% or more → OE
IIF 209 - Right to appoint or remove directors → OE
IIF 209 - Ownership of shares – 75% or more → OE
10
CREST PROPERTY CONSULTANTS LIMITED - 2020-03-02
C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
-9,705 GBP2024-05-31
Officer
2019-06-01 ~ nowIIF 2 - Director → ME
Person with significant control
2019-06-01 ~ nowIIF 249 - Ownership of shares – 75% or more → OE
IIF 249 - Ownership of voting rights - 75% or more → OE
11
2 Charles Street, Mayfair, LondonDissolved Corporate (2 parents)
Officer
2013-06-27 ~ dissolvedIIF 48 - Director → ME
2013-06-27 ~ dissolvedIIF 280 - Secretary → ME
12
Mayfair Chambers 2 Charles Street, Mayfair, LondonDissolved Corporate (1 parent)
Officer
2013-09-04 ~ dissolvedIIF 49 - Director → ME
13
THE BUS STATION CAFETERIA LIMITED - 2023-01-25
C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
-39,390 GBP2024-04-30
Officer
2022-04-01 ~ nowIIF 26 - Director → ME
Person with significant control
2022-04-01 ~ nowIIF 247 - Ownership of shares – 75% or more → OE
IIF 247 - Ownership of voting rights - 75% or more → OE
14
C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex, EnglandActive Corporate (3 parents)
Equity (Company account)
13 GBP2024-11-30
Officer
2005-12-08 ~ nowIIF 39 - Director → ME
15
IMPACT ACCOUNTANTS LIMITED - 2019-11-11
LONDON LIFESTYLE LETTINGS & MANAGEMENT LIMITED - 2018-12-03
C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-11-30
Officer
2020-09-06 ~ nowIIF 30 - Director → ME
Person with significant control
2016-11-26 ~ nowIIF 260 - Ownership of voting rights - 75% or more → OE
IIF 260 - Ownership of shares – 75% or more → OE
16
311a Uxbridge Road, Mill End, Rickmansworth, Hertfordshire, EnglandDissolved Corporate (2 parents)
Officer
2011-03-09 ~ dissolvedIIF 51 - Director → ME
17
DARE ESSENTIALS LIMITED - 2010-09-15
AMCOM LIMITED - 2017-06-22
DARE LONDON LIMITED - 2012-11-09
C/o Delta House Limited Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-1,702 GBP2016-10-31
Officer
2018-02-25 ~ dissolvedIIF 64 - Director → ME
Person with significant control
2017-01-31 ~ dissolvedIIF 208 - Ownership of voting rights - 75% or more → OE
IIF 208 - Ownership of shares – 75% or more → OE
IIF 208 - Right to appoint or remove directors → OE
18
H L G VEHICLES LIMITED - 2017-03-04
Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
-7,523 GBP2023-10-31
Officer
2019-07-30 ~ nowIIF 31 - Director → ME
Person with significant control
2019-07-30 ~ nowIIF 265 - Ownership of voting rights - 75% or more → OE
IIF 265 - Ownership of shares – 75% or more → OE
19
C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-08-31
Officer
2023-08-13 ~ nowIIF 17 - Director → ME
Person with significant control
2023-08-13 ~ nowIIF 259 - Ownership of voting rights - 75% or more → OE
IIF 259 - Ownership of shares – 75% or more → OE
20
WARRIOR PARKS LIMITED - 2017-06-15
C/o Delta House Limited Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandDissolved Corporate (1 parent)
Officer
2017-06-01 ~ dissolvedIIF 78 - Director → ME
Person with significant control
2017-06-01 ~ dissolvedIIF 219 - Ownership of shares – 75% or more → OE
IIF 219 - Right to appoint or remove directors → OE
IIF 219 - Ownership of voting rights - 75% or more → OE
21
DESTIN GLOBAL LIMITED - 2012-11-28
DESTIN GLOBAL LIMITED - 2014-01-09
DESTIN OIL & GAS LIMITED - 2012-12-04
STAR ENERGY TRADING LIMITED - 2017-12-27
TRISTAR BUSINESS CONSULTANTS LIMITED - 2018-12-19
C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-08-31
Officer
2019-11-01 ~ nowIIF 12 - Director → ME
Person with significant control
2017-08-16 ~ nowIIF 251 - Ownership of voting rights - 75% or more → OE
IIF 251 - Ownership of shares – 75% or more → OE
22
C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandActive Corporate (4 parents)
Equity (Company account)
-73,451 GBP2024-01-30
Officer
2019-11-26 ~ nowIIF 6 - Director → ME
23
194 High Street, Rickmansworth, EnglandActive Corporate (1 parent)
Officer
2025-06-12 ~ nowIIF 41 - Director → ME
Person with significant control
2025-06-12 ~ nowIIF 273 - Ownership of voting rights - 75% or more → OE
IIF 273 - Ownership of shares – 75% or more → OE
24
MARCI LIMITED - 2013-08-20
CODA RECORDS LIMITED - 2012-11-26
C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
1,940 GBP2023-09-30
Officer
2019-03-28 ~ nowIIF 23 - Director → ME
Person with significant control
2017-03-01 ~ nowIIF 235 - Ownership of voting rights - 75% or more → OE
IIF 235 - Ownership of shares – 75% or more → OE
25
ECO-SOLAR PV LIMITED - 2016-07-14
C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandDissolved Corporate (1 parent)
Officer
2016-05-21 ~ dissolvedIIF 96 - Director → ME
26
United House, 311a Uxbridge Road, Rickmansworth, EnglandDissolved Corporate (1 parent)
Officer
2015-07-02 ~ dissolvedIIF 185 - Director → ME
27
C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
11,467 GBP2024-02-28
Officer
2019-03-28 ~ nowIIF 3 - Director → ME
Person with significant control
2017-02-17 ~ nowIIF 244 - Ownership of voting rights - 75% or more → OE
IIF 244 - Ownership of shares – 75% or more → OE
28
194 High Street, Rickmansworth, EnglandActive Corporate (1 parent)
Officer
2024-04-16 ~ nowIIF 35 - Director → ME
Person with significant control
2024-04-16 ~ nowIIF 271 - Ownership of shares – 75% or more → OE
IIF 271 - Ownership of voting rights - 75% or more → OE
29
194 High Street, Rickmansworth, EnglandActive Corporate (1 parent)
Officer
2024-04-18 ~ nowIIF 37 - Director → ME
Person with significant control
2024-04-24 ~ nowIIF 270 - Ownership of voting rights - 75% or more → OE
IIF 270 - Ownership of shares – 75% or more → OE
30
C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandActive Corporate (2 parents, 1 offspring)
Equity (Company account)
300,396 GBP2022-11-30
Officer
2024-03-11 ~ nowIIF 18 - Director → ME
31
194 High Street, Rickmansworth, EnglandActive Corporate (1 parent)
Equity (Company account)
-4,727 GBP2024-06-30
Officer
2021-06-28 ~ nowIIF 34 - Director → ME
Person with significant control
2021-06-28 ~ nowIIF 205 - Ownership of shares – 75% or more → OE
IIF 205 - Ownership of voting rights - 75% or more → OE
32
C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
-338 GBP2017-12-31
Officer
2018-09-15 ~ dissolvedIIF 115 - Director → ME
Person with significant control
2016-12-16 ~ dissolvedIIF 232 - Ownership of voting rights - 75% or more → OE
IIF 232 - Ownership of shares – 75% or more → OE
IIF 232 - Right to appoint or remove directors → OE
33
DESTIN OIL & GAS LIMITED - 2016-03-01
C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandActive Corporate (2 parents)
Equity (Company account)
-61,224 GBP2023-12-31
Officer
2019-02-12 ~ nowIIF 8 - Director → ME
Person with significant control
2017-05-01 ~ nowIIF 230 - Has significant influence or control → OE
34
BPR LIMITED - 2019-11-11
C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-10-31
Officer
2019-11-09 ~ nowIIF 27 - Director → ME
Person with significant control
2019-11-09 ~ nowIIF 239 - Ownership of shares – 75% or more → OE
IIF 239 - Ownership of voting rights - 75% or more → OE
35
1 Stradbroke Park, Tomswood Road, Chigwell, EnglandDissolved Corporate (2 parents)
Officer
2006-05-26 ~ dissolvedIIF 196 - Secretary → ME
36
C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandActive Corporate (1 parent, 1 offspring)
Equity (Company account)
100 GBP2024-03-31
Officer
2023-05-01 ~ nowIIF 22 - Director → ME
Person with significant control
2023-05-01 ~ nowIIF 276 - Ownership of shares – 75% or more → OE
IIF 276 - Ownership of voting rights - 75% or more → OE
37
C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,218 GBP2024-03-31
Officer
2025-11-12 ~ nowIIF 29 - Director → ME
Person with significant control
2025-11-12 ~ nowIIF 236 - Ownership of shares – 75% or more → OE
IIF 236 - Ownership of voting rights - 75% or more → OE
38
LANGHAM MARQUEES AND EVENTS LIMITED - 2021-04-30
C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-04-30
Officer
2021-04-09 ~ nowIIF 16 - Director → ME
Person with significant control
2021-04-09 ~ nowIIF 258 - Ownership of voting rights - 75% or more → OE
IIF 258 - Ownership of shares – 75% or more → OE
39
C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
-3,480 GBP2016-09-30
Officer
2018-11-01 ~ dissolvedIIF 132 - Director → ME
Person with significant control
2018-06-25 ~ dissolvedIIF 255 - Right to appoint or remove directors → OE
IIF 255 - Ownership of shares – 75% or more → OE
IIF 255 - Ownership of voting rights - 75% or more → OE
40
MAYFAIR SERVICES (LONDON) LIMITED - 2015-11-09
C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2,078 GBP2017-11-30
Officer
2015-11-04 ~ dissolvedIIF 61 - Director → ME
Person with significant control
2016-11-03 ~ dissolvedIIF 221 - Ownership of shares – 75% or more → OE
IIF 221 - Ownership of voting rights - 75% or more → OE
IIF 221 - Right to appoint or remove directors → OE
41
LA BELLE BAKERY LIMITED - 2016-02-05
United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, EnglandDissolved Corporate (1 parent)
Officer
2016-02-04 ~ dissolvedIIF 168 - Director → ME
42
BICKERLEY LTD - 2008-08-11
C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2024-08-31
Officer
2019-02-08 ~ nowIIF 19 - Director → ME
Person with significant control
2017-01-03 ~ nowIIF 234 - Ownership of shares – 75% or more → OE
IIF 234 - Ownership of voting rights - 75% or more → OE
43
C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandDissolved Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
50,906 GBP2016-09-29
Officer
2015-09-07 ~ dissolvedIIF 99 - Director → ME
Person with significant control
2016-09-06 ~ dissolvedIIF 211 - Ownership of shares – 75% or more → OE
IIF 211 - Right to appoint or remove directors → OE
IIF 211 - Ownership of voting rights - 75% or more → OE
44
C/o Delta House Limited, Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, EnglandDissolved Corporate (1 parent)
Officer
2017-03-20 ~ dissolvedIIF 91 - Director → ME
Person with significant control
2017-03-20 ~ dissolvedIIF 222 - Right to appoint or remove directors → OE
IIF 222 - Ownership of shares – 75% or more → OE
IIF 222 - Ownership of voting rights - 75% or more → OE
45
LA BELLE BAKERY (UK) LIMITED - 2016-02-05
LA BELLA BAKERY (UK) LIMITED - 2015-01-06
United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, EnglandDissolved Corporate (1 parent)
Officer
2016-02-04 ~ dissolvedIIF 161 - Director → ME
46
CREDIT HIRE SPECIALISTS CITY LTD - 2012-12-06
24 Conduit Place, LondonDissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
14,669 GBP2015-02-28
Officer
2016-01-28 ~ dissolvedIIF 149 - Director → ME
47
JOHNSONS VEHICLES LIMITED - 2014-05-01
JASON KALEN CONSULTANCY LIMITED - 2020-06-11
C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
-22,510 GBP2023-12-31
Officer
2020-05-01 ~ nowIIF 7 - Director → ME
Person with significant control
2020-05-01 ~ nowIIF 242 - Ownership of shares – 75% or more → OE
IIF 242 - Ownership of voting rights - 75% or more → OE
48
DELTA ASH LIMITED - 2020-12-01
EUROCOMPASS (UK) LIMITED - 2012-02-03
PRESTIGE INVESTMENTS INC LIMITED - 2019-11-11
SPEED 6659 LIMITED - 1998-01-07
C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
-277,272 GBP2023-11-30
Officer
2018-12-14 ~ nowIIF 25 - Director → ME
Person with significant control
2016-11-18 ~ nowIIF 241 - Ownership of shares – 75% or more → OE
IIF 241 - Ownership of voting rights - 75% or more → OE
49
C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandDissolved Corporate (2 parents)
Equity (Company account)
-77,224 GBP2017-08-30
Officer
2018-09-27 ~ dissolvedIIF 140 - Director → ME
Person with significant control
2016-08-06 ~ dissolvedIIF 228 - Has significant influence or control → OE
50
GOLDMANS ROCK LIMITED - 2023-02-15
FLAGLANE LIMITED - 2001-03-06
A.V. PREMIER MARKETING LIMITED - 2023-02-06
C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-12-31
Officer
2022-12-01 ~ nowIIF 15 - Director → ME
Person with significant control
2022-12-01 ~ nowIIF 233 - Ownership of shares – 75% or more → OE
IIF 233 - Ownership of voting rights - 75% or more → OE
51
C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandDissolved Corporate (1 parent)
Officer
2016-07-16 ~ dissolvedIIF 57 - Director → ME
Person with significant control
2016-07-16 ~ dissolvedIIF 223 - Right to appoint or remove directors → OE
IIF 223 - Ownership of shares – 75% or more → OE
IIF 223 - Ownership of voting rights - 75% or more → OE
52
194 High Street, Rickmansworth, EnglandActive Corporate (2 parents)
Equity (Company account)
-44,432 GBP2023-10-30
Officer
2019-07-25 ~ nowIIF 33 - Director → ME
Person with significant control
2017-10-25 ~ nowIIF 267 - Has significant influence or control → OE
53
United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, EnglandDissolved Corporate (1 parent)
Officer
2015-03-04 ~ dissolvedIIF 159 - Director → ME
54
CLEAR BLUE LIMITED - 2017-05-24
C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
-1,951 GBP2024-05-31
Officer
2019-02-10 ~ nowIIF 11 - Director → ME
Person with significant control
2017-05-10 ~ nowIIF 248 - Ownership of voting rights - 75% or more → OE
IIF 248 - Ownership of shares – 75% or more → OE
55
FLIGHT BEYOND SIGHT LIMITED - 2018-12-19
C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-12-31
Officer
2019-10-02 ~ nowIIF 13 - Director → ME
Person with significant control
2017-01-01 ~ nowIIF 226 - Ownership of voting rights - 75% or more → OE
IIF 226 - Ownership of shares – 75% or more → OE
56
TELLES INCORPORATED LIMITED - 2025-09-26
Flat 7 45 Sunningfields Road, London, EnglandActive Corporate (1 parent)
Officer
2025-09-26 ~ nowIIF 4 - Director → ME
Person with significant control
2025-09-26 ~ nowIIF 229 - Ownership of voting rights - 75% or more → OE
IIF 229 - Ownership of shares – 75% or more → OE
57
TEW IRCHESTER LIMITED - 2014-12-16
United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, EnglandDissolved Corporate (1 parent)
Officer
2014-12-16 ~ dissolvedIIF 169 - Director → ME
58
194 High Street, Rickmansworth, Hertfordshire, EnglandActive Corporate (2 parents, 3 offsprings)
Equity (Company account)
7,732 GBP2024-06-30
Officer
2020-03-31 ~ nowIIF 32 - Director → ME
Person with significant control
2017-04-10 ~ nowIIF 266 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 266 - Ownership of voting rights - More than 25% but not more than 50% → OE
59
BODH GAYA LIMITED - 2022-04-25
C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
1 GBP2024-04-30
Officer
2021-04-09 ~ nowIIF 1 - Director → ME
Person with significant control
2021-04-09 ~ nowIIF 231 - Ownership of shares – 75% or more → OE
IIF 231 - Ownership of voting rights - 75% or more → OE
60
Bhaktivedanta Manor Hilfield Lane, Aldenham, Watford, EnglandActive Corporate (8 parents)
Equity (Company account)
48,976 GBP2024-09-30
Officer
2021-05-04 ~ nowIIF 44 - Director → ME
61
United House, 311a Uxbridge Road, Rickmansworth, HertfordshireDissolved Corporate (1 parent, 1 offspring)
Officer
2014-07-30 ~ dissolvedIIF 166 - Director → ME
62
C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
-4,719 GBP2024-06-29
Officer
2019-07-30 ~ nowIIF 20 - Director → ME
Person with significant control
2016-07-11 ~ nowIIF 254 - Ownership of voting rights - 75% or more → OE
IIF 254 - Ownership of shares – 75% or more → OE
63
C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
-20,885 GBP2024-06-29
Officer
2019-08-01 ~ nowIIF 24 - Director → ME
Person with significant control
2017-06-12 ~ nowIIF 227 - Ownership of shares – 75% or more → OE
IIF 227 - Ownership of voting rights - 75% or more → OE
64
United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, EnglandDissolved Corporate (1 parent)
Officer
2015-03-04 ~ dissolvedIIF 162 - Director → ME
65
1 Stradborke Park, Tomswood Road, Chigwell, EnglandActive Corporate (1 parent)
Equity (Company account)
100 GBP2023-09-30
Officer
2025-11-12 ~ nowIIF 21 - Director → ME
Person with significant control
2025-11-12 ~ nowIIF 237 - Ownership of shares – 75% or more → OE
IIF 237 - Ownership of voting rights - 75% or more → OE
66
BELIVIA CAPITAL LIMITED - 2014-05-01
AMALAN LIMITED - 2014-10-06
C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, EnglandActive Corporate (1 parent)
Equity (Company account)
1,258 GBP2023-10-30
Officer
2019-07-30 ~ nowIIF 14 - Director → ME
Person with significant control
2017-03-01 ~ nowIIF 238 - Ownership of voting rights - 75% or more → OE
IIF 238 - Ownership of shares – 75% or more → OE
67
194 High Street, Rickmansworth, EnglandActive Corporate (1 parent)
Officer
2024-08-16 ~ nowIIF 42 - Director → ME
Person with significant control
2024-08-16 ~ nowIIF 268 - Has significant influence or control → OE