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

Malhotra, Anil Kumar

child relation
Offspring entities and appointments
Active 67
  • 1
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
  • 2
    888 SHAKES LIMITED - 2023-04-24
    icon of address 24 Laurel Road, Chalfont St. Peter, Gerrards Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-08-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-08-09 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
  • 3
    TARMAC DRIVEWAYS AND FORECOURTS LIMITED - 2023-06-08
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
  • 4
    ASCLEPIUS LIMITED - 2007-03-03
    ASCLCPIUS LIMITED - 2006-06-30
    icon of address 1 Stradbroke Park, Tomswood Road, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 200 - Secretary → ME
  • 5
    REFINED BLUE LIMITED - 2017-11-27
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,189 GBP2024-05-30
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -774,368 GBP2018-08-31
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 119 - Director → ME
  • 8
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -119,047 GBP2024-08-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address C/o Delta House Limited Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ dissolved
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 10
    CREST PROPERTY CONSULTANTS LIMITED - 2020-03-02
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,705 GBP2024-05-31
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 2 Charles Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2013-06-27 ~ dissolved
    IIF 280 - Secretary → ME
  • 12
    icon of address Mayfair Chambers 2 Charles Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 49 - Director → ME
  • 13
    THE BUS STATION CAFETERIA LIMITED - 2023-01-25
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,390 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2024-11-30
    Officer
    icon of calendar 2005-12-08 ~ now
    IIF 39 - Director → ME
  • 15
    IMPACT ACCOUNTANTS LIMITED - 2019-11-11
    LONDON LIFESTYLE LETTINGS & MANAGEMENT LIMITED - 2018-12-03
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-09-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ now
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 311a Uxbridge Road, Mill End, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 51 - Director → ME
  • 17
    DARE ESSENTIALS LIMITED - 2010-09-15
    AMCOM LIMITED - 2017-06-22
    DARE LONDON LIMITED - 2012-11-09
    icon of address C/o Delta House Limited Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,702 GBP2016-10-31
    Officer
    icon of calendar 2018-02-25 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 18
    H L G VEHICLES LIMITED - 2017-03-04
    icon of address Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,523 GBP2023-10-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ now
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 20
    WARRIOR PARKS LIMITED - 2017-06-15
    icon of address C/o Delta House Limited Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
  • 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
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 22
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -73,451 GBP2024-01-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 6 - Director → ME
  • 23
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 24
    MARCI LIMITED - 2013-08-20
    CODA RECORDS LIMITED - 2012-11-26
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,940 GBP2023-09-30
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 25
    ECO-SOLAR PV LIMITED - 2016-07-14
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-21 ~ dissolved
    IIF 96 - Director → ME
  • 26
    icon of address United House, 311a Uxbridge Road, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 185 - Director → ME
  • 27
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,467 GBP2024-02-28
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 30
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300,396 GBP2022-11-30
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 18 - Director → ME
  • 31
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,727 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -338 GBP2017-12-31
    Officer
    icon of calendar 2018-09-15 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 33
    DESTIN OIL & GAS LIMITED - 2016-03-01
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,224 GBP2023-12-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 230 - Has significant influence or controlOE
  • 34
    BPR LIMITED - 2019-11-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2019-11-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-11-09 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 1 Stradbroke Park, Tomswood Road, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 196 - Secretary → ME
  • 36
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,218 GBP2024-03-31
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
  • 38
    LANGHAM MARQUEES AND EVENTS LIMITED - 2021-04-30
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 39
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,480 GBP2016-09-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
  • 40
    MAYFAIR SERVICES (LONDON) LIMITED - 2015-11-09
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,078 GBP2017-11-30
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 41
    LA BELLE BAKERY LIMITED - 2016-02-05
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 168 - Director → ME
  • 42
    BICKERLEY LTD - 2008-08-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,906 GBP2016-09-29
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address C/o Delta House Limited, Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
  • 45
    LA BELLE BAKERY (UK) LIMITED - 2016-02-05
    LA BELLA BAKERY (UK) LIMITED - 2015-01-06
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 161 - Director → ME
  • 46
    CREDIT HIRE SPECIALISTS CITY LTD - 2012-12-06
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,669 GBP2015-02-28
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 149 - Director → ME
  • 47
    JOHNSONS VEHICLES LIMITED - 2014-05-01
    JASON KALEN CONSULTANCY LIMITED - 2020-06-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,510 GBP2023-12-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
  • 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
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -277,272 GBP2023-11-30
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,224 GBP2017-08-30
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 228 - Has significant influence or controlOE
  • 50
    GOLDMANS ROCK LIMITED - 2023-02-15
    FLAGLANE LIMITED - 2001-03-06
    A.V. PREMIER MARKETING LIMITED - 2023-02-06
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-16 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,432 GBP2023-10-30
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 267 - Has significant influence or controlOE
  • 53
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 159 - Director → ME
  • 54
    CLEAR BLUE LIMITED - 2017-05-24
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,951 GBP2024-05-31
    Officer
    icon of calendar 2019-02-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 55
    FLIGHT BEYOND SIGHT LIMITED - 2018-12-19
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 56
    TELLES INCORPORATED LIMITED - 2025-09-26
    icon of address Flat 7 45 Sunningfields Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-26 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 57
    TEW IRCHESTER LIMITED - 2014-12-16
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 169 - Director → ME
  • 58
    icon of address 194 High Street, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7,732 GBP2024-06-30
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 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
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address Bhaktivedanta Manor Hilfield Lane, Aldenham, Watford, England
    Active Corporate (8 parents)
    Equity (Company account)
    48,976 GBP2024-09-30
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 44 - Director → ME
  • 61
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 166 - Director → ME
  • 62
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,719 GBP2024-06-29
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 63
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,885 GBP2024-06-29
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 162 - Director → ME
  • 65
    icon of address 1 Stradborke Park, Tomswood Road, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
  • 66
    BELIVIA CAPITAL LIMITED - 2014-05-01
    AMALAN LIMITED - 2014-10-06
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,258 GBP2023-10-30
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 268 - Has significant influence or controlOE
Ceased 80
  • 1
    icon of address Utopia House, 192-196 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,934 GBP2022-12-31
    Officer
    icon of calendar 2019-06-30 ~ 2019-09-30
    IIF 118 - Director → ME
    icon of calendar 2018-07-02 ~ 2019-06-30
    IIF 109 - Director → ME
    icon of calendar 2013-06-03 ~ 2018-07-02
    IIF 79 - Director → ME
    icon of calendar 2013-06-03 ~ 2017-08-22
    IIF 278 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ 2019-09-30
    IIF 252 - Has significant influence or control OE
  • 2
    DELTA ASH (GB) LIMITED - 2012-03-21
    icon of address 19 Oakwell Oval, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2011-03-18 ~ 2011-06-30
    IIF 207 - Director → ME
  • 3
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,000 GBP2024-08-31
    Officer
    icon of calendar 2010-09-06 ~ 2011-09-01
    IIF 188 - Director → ME
    icon of calendar 2010-08-10 ~ 2010-09-06
    IIF 181 - Director → ME
  • 4
    icon of address 17 Elizabeth Wheeler House, 19 The Mall, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,251 GBP2024-05-31
    Officer
    icon of calendar 2006-05-26 ~ 2013-02-01
    IIF 198 - Secretary → ME
  • 5
    NAWAB HOUSE LIMITED - 2017-10-25
    IH REFURBISHMENTS LIMITED - 2017-11-27
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ 2017-09-24
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2017-10-24
    IIF 210 - Has significant influence or control OE
  • 6
    A J MOTOR CARS LIMITED - 2015-12-14
    icon of address 6 West Hill Hall, West Hill, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,768 GBP2017-11-30
    Officer
    icon of calendar 2015-12-08 ~ 2015-12-14
    IIF 157 - Director → ME
  • 7
    DELTA AUDITS LIMITED - 2005-09-27
    icon of address Alpha House, 296 Kenton Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    643,479 GBP2024-10-31
    Officer
    icon of calendar 2004-02-25 ~ 2004-10-01
    IIF 202 - Secretary → ME
  • 8
    REFINED BLUE LIMITED - 2017-11-27
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,189 GBP2024-05-30
    Officer
    icon of calendar 2017-05-10 ~ 2018-12-14
    IIF 72 - Director → ME
  • 9
    THE FRASER ACCOUNTANCY SERVICES LIMITED - 2003-10-01
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,783 GBP2016-03-31
    Officer
    icon of calendar 2001-02-20 ~ 2003-03-31
    IIF 46 - Director → ME
    icon of calendar 2001-02-20 ~ 2003-03-31
    IIF 203 - Secretary → ME
  • 10
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    201,212 GBP2021-12-31
    Officer
    icon of calendar 2012-06-01 ~ 2012-11-23
    IIF 50 - Director → ME
  • 11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -774,368 GBP2018-08-31
    Officer
    icon of calendar 2014-08-07 ~ 2018-09-13
    IIF 80 - Director → ME
    icon of calendar 2018-09-13 ~ 2019-05-31
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ 2018-09-13
    IIF 212 - Has significant influence or control OE
  • 12
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -119,047 GBP2024-08-30
    Officer
    icon of calendar 2017-08-16 ~ 2018-06-07
    IIF 60 - Director → ME
    icon of calendar 2018-06-07 ~ 2018-09-27
    IIF 150 - Director → ME
    icon of calendar 2013-08-16 ~ 2017-08-16
    IIF 93 - Director → ME
    icon of calendar 2013-08-16 ~ 2013-08-16
    IIF 76 - Director → ME
    icon of calendar 2018-09-27 ~ 2019-11-26
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2018-06-07
    IIF 220 - Has significant influence or control OE
  • 13
    AGENCY OIL LIMITED - 2017-10-16
    TRISTAR CONSULTANCY SERVICES LIMITED - 2018-10-16
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate
    Equity (Company account)
    -18,052 GBP2021-01-31
    Officer
    icon of calendar 2016-01-14 ~ 2018-01-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2018-01-01
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
    IIF 218 - Ownership of shares – 75% or more OE
  • 14
    SPRING ST. CONNECTIONS LIMITED - 2017-05-24
    ACCOUNTANT'S MATTERS LIMITED - 2018-08-23
    icon of address 111 Tolworth Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 143 - Director → ME
    icon of calendar 2017-04-24 ~ 2018-07-02
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Right to appoint or remove directors OE
    IIF 262 - Ownership of voting rights - 75% or more OE
  • 15
    SECONDHANDLEVISSHOP.COM LTD - 2013-03-12
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,819 GBP2023-12-31
    Officer
    icon of calendar 2014-01-08 ~ 2015-10-15
    IIF 156 - Director → ME
    icon of calendar 2013-03-12 ~ 2014-01-08
    IIF 165 - Director → ME
    icon of calendar 2015-09-25 ~ 2016-12-31
    IIF 277 - Secretary → ME
  • 16
    CHELSEA GARDEN CHELSEA LIMITED - 2012-11-26
    icon of address 64 Park Lane, Wednesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2012-11-01 ~ 2012-11-25
    IIF 191 - Director → ME
  • 17
    IMPACT ACCOUNTANTS LIMITED - 2019-11-11
    LONDON LIFESTYLE LETTINGS & MANAGEMENT LIMITED - 2018-12-03
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2014-11-26 ~ 2018-12-01
    IIF 83 - Director → ME
    icon of calendar 2018-12-01 ~ 2020-09-06
    IIF 127 - Director → ME
  • 18
    DARE ESSENTIALS LIMITED - 2010-09-15
    AMCOM LIMITED - 2017-06-22
    DARE LONDON LIMITED - 2012-11-09
    icon of address C/o Delta House Limited Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,702 GBP2016-10-31
    Officer
    icon of calendar 2012-09-21 ~ 2013-05-01
    IIF 194 - Director → ME
    icon of calendar 2014-01-01 ~ 2018-02-25
    IIF 103 - Director → ME
    icon of calendar 2013-05-01 ~ 2014-01-01
    IIF 172 - Director → ME
  • 19
    H L G VEHICLES LIMITED - 2017-03-04
    icon of address Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,523 GBP2023-10-31
    Officer
    icon of calendar 2018-07-31 ~ 2018-09-05
    IIF 148 - Director → ME
    icon of calendar 2018-09-05 ~ 2019-07-30
    IIF 147 - Director → ME
    icon of calendar 2013-11-01 ~ 2018-07-31
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2017-12-01
    IIF 264 - Has significant influence or control OE
  • 20
    CCB & CO LIMITED - 2016-03-10
    icon of address 29 Gauden Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ 2016-03-10
    IIF 167 - Director → ME
  • 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
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-09-13 ~ 2018-12-15
    IIF 134 - Director → ME
    icon of calendar 2018-12-15 ~ 2019-11-01
    IIF 124 - Director → ME
    icon of calendar 2017-08-16 ~ 2018-09-13
    IIF 62 - Director → ME
  • 22
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -73,451 GBP2024-01-30
    Officer
    icon of calendar 2015-03-05 ~ 2019-02-28
    IIF 66 - Director → ME
    icon of calendar 2019-03-31 ~ 2019-10-26
    IIF 133 - Director → ME
    icon of calendar 2019-02-28 ~ 2019-03-31
    IIF 151 - Director → ME
  • 23
    icon of address Asiana House Dabell Avenue, Blenheim Industrial Estate, Bulwell, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ 2014-03-19
    IIF 182 - Director → ME
  • 24
    MARCI LIMITED - 2013-08-20
    CODA RECORDS LIMITED - 2012-11-26
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,940 GBP2023-09-30
    Officer
    icon of calendar 2012-10-01 ~ 2014-06-26
    IIF 190 - Director → ME
    icon of calendar 2018-04-29 ~ 2019-03-28
    IIF 121 - Director → ME
    icon of calendar 2014-06-26 ~ 2018-04-29
    IIF 102 - Director → ME
  • 25
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,556 GBP2023-11-30
    Officer
    icon of calendar 2019-11-11 ~ 2019-11-11
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2019-11-11
    IIF 225 - Has significant influence or control OE
  • 26
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,467 GBP2024-02-28
    Officer
    icon of calendar 2012-10-31 ~ 2014-03-17
    IIF 193 - Director → ME
    icon of calendar 2014-03-17 ~ 2018-02-25
    IIF 54 - Director → ME
    icon of calendar 2018-11-30 ~ 2019-03-28
    IIF 122 - Director → ME
    icon of calendar 2018-02-25 ~ 2018-11-30
    IIF 81 - Director → ME
  • 27
    CHEHRA LIMITED - 2015-06-25
    BANSAL PROPERTY SERVICES LIMITED - 2013-10-18
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ 2015-02-24
    IIF 195 - Director → ME
    icon of calendar 2015-02-24 ~ 2016-07-13
    IIF 97 - Director → ME
  • 28
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-04-23
    IIF 275 - Ownership of voting rights - 75% or more OE
    IIF 275 - Ownership of shares – 75% or more OE
  • 29
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,216 GBP2023-10-31
    Officer
    icon of calendar 2010-09-05 ~ 2010-10-31
    IIF 189 - Director → ME
  • 30
    WARFIELD ROOFING AND PROPERTY SERVICES LIMITED - 2022-01-17
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2022-01-10 ~ 2022-05-01
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2022-05-01
    IIF 246 - Ownership of shares – 75% or more OE
    IIF 246 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -338 GBP2017-12-31
    Officer
    icon of calendar 2016-12-16 ~ 2018-09-15
    IIF 90 - Director → ME
  • 32
    DESTIN OIL & GAS LIMITED - 2016-03-01
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,224 GBP2023-12-31
    Officer
    icon of calendar 2017-05-01 ~ 2018-09-30
    IIF 68 - Director → ME
    icon of calendar 2018-09-30 ~ 2019-02-12
    IIF 135 - Director → ME
  • 33
    THE RAMAR CORP LIMITED - 2018-07-16
    ROMAN CONSULTING LIMITED - 2017-06-22
    icon of address C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2016-11-17 ~ 2018-08-22
    IIF 70 - Director → ME
    icon of calendar 2018-12-14 ~ 2023-03-01
    IIF 123 - Director → ME
    icon of calendar 2018-08-22 ~ 2018-12-14
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2023-03-01
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Ownership of shares – 75% or more OE
  • 34
    T MCL & CO LIMITED - 1997-11-27
    icon of address 280 Cooden Drive, Bexhill-on-sea, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    145,418 GBP2024-07-31
    Officer
    icon of calendar 1997-07-09 ~ 1998-02-16
    IIF 47 - Director → ME
    icon of calendar 1995-07-10 ~ 2000-03-01
    IIF 199 - Secretary → ME
  • 35
    RODEOS BURGERS AND SHAKES LIMITED - 2018-07-16
    JAN HOLDINGS LIMITED - 2021-02-19
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,429 GBP2023-10-30
    Officer
    icon of calendar 2019-07-25 ~ 2021-01-18
    IIF 116 - Director → ME
    icon of calendar 2017-10-25 ~ 2019-02-08
    IIF 88 - Director → ME
    icon of calendar 2019-02-08 ~ 2019-07-25
    IIF 136 - Director → ME
    icon of calendar 2017-10-25 ~ 2017-10-25
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2017-10-25
    IIF 213 - Has significant influence or control OE
    icon of calendar 2017-10-25 ~ 2021-02-18
    IIF 257 - Ownership of voting rights - 75% or more OE
    IIF 257 - Ownership of shares – 75% or more OE
  • 36
    RHD INTERIORS LIMITED - 2015-03-28
    DELTA HOUSE LIMITED - 2016-10-04
    CAROLINE HALL DESIGNS LIMITED - 2014-07-23
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,175 GBP2024-03-30
    Officer
    icon of calendar 2015-03-27 ~ 2016-04-01
    IIF 160 - Director → ME
  • 37
    HMC (GB) LIMITED - 2013-07-29
    ARYAS (UK) LIMITED - 2013-02-21
    icon of address 64 Alma Street, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,441 GBP2024-12-31
    Officer
    icon of calendar 2013-02-01 ~ 2013-07-26
    IIF 171 - Director → ME
  • 38
    TRI PROPERTY LETTINGS LIMITED - 2019-01-28
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    53,665 GBP2024-09-30
    Officer
    icon of calendar 2017-06-12 ~ 2018-07-02
    IIF 82 - Director → ME
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2018-07-02
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
    IIF 224 - Ownership of voting rights - 75% or more OE
  • 39
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -154,813 GBP2020-11-30
    Officer
    icon of calendar 2003-12-15 ~ 2005-10-11
    IIF 197 - Secretary → ME
  • 40
    icon of address 1 Stradbroke Park, Tomswood Road, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2012-04-01
    IIF 101 - Director → ME
  • 41
    LANGHAM MARQUEES AND EVENTS LIMITED - 2021-04-30
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-04-09
    IIF 281 - Ownership of shares – 75% or more OE
    IIF 281 - Ownership of voting rights - 75% or more OE
  • 42
    MAL PROPERTY INVESTMENTS LIMITED - 2024-07-23
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    345 GBP2023-09-30
    Officer
    icon of calendar 2021-09-28 ~ 2024-08-27
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ 2024-08-27
    IIF 269 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 269 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    icon of address Flat 1 32 Princes Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,902 GBP2024-03-31
    Officer
    icon of calendar 2002-03-14 ~ 2003-07-01
    IIF 201 - Secretary → ME
  • 44
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,480 GBP2016-09-30
    Officer
    icon of calendar 2018-06-25 ~ 2018-11-01
    IIF 111 - Director → ME
  • 45
    DE FLEURIEUX LIMITED - 1997-11-14
    ESTAFIDA NOMINEES LIMITED - 2002-01-17
    SPEED 5569 LIMITED - 1996-05-23
    icon of address Suite 13, 4 Montpelier Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,080,760 GBP2024-12-31
    Officer
    icon of calendar 2013-12-12 ~ 2017-05-23
    IIF 279 - Secretary → ME
  • 46
    KE (LONDON) LIMITED - 2020-02-19
    icon of address 54a Church Road, Ashford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,199 GBP2024-04-30
    Officer
    icon of calendar 2019-02-10 ~ 2020-01-11
    IIF 131 - Director → ME
    icon of calendar 2018-04-16 ~ 2019-02-10
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2019-02-11
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Ownership of voting rights - 75% or more OE
  • 47
    ENFIELD INC LIMITED - 2013-03-04
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ 2013-02-20
    IIF 53 - Director → ME
  • 48
    BICKERLEY LTD - 2008-08-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-03-04 ~ 2019-02-08
    IIF 67 - Director → ME
    icon of calendar 2009-06-15 ~ 2014-02-11
    IIF 186 - Director → ME
    icon of calendar 2014-02-11 ~ 2017-03-04
    IIF 104 - Director → ME
    icon of calendar 2008-07-21 ~ 2014-02-11
    IIF 204 - Secretary → ME
  • 49
    CREDIT HIRE SPECIALISTS CITY LTD - 2012-12-06
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,669 GBP2015-02-28
    Officer
    icon of calendar 2013-02-13 ~ 2016-01-28
    IIF 192 - Director → ME
    icon of calendar 2013-02-01 ~ 2013-02-13
    IIF 170 - Director → ME
  • 50
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,569 GBP2024-02-27
    Officer
    icon of calendar 2019-02-18 ~ 2019-02-18
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-02-18
    IIF 206 - Has significant influence or control OE
  • 51
    JOHNSONS VEHICLES LIMITED - 2014-05-01
    JASON KALEN CONSULTANCY LIMITED - 2020-06-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,510 GBP2023-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2014-05-01
    IIF 175 - Director → ME
  • 52
    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
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -277,272 GBP2023-11-30
    Officer
    icon of calendar 2012-03-28 ~ 2018-08-31
    IIF 92 - Director → ME
    icon of calendar 2018-08-31 ~ 2018-12-14
    IIF 117 - Director → ME
    icon of calendar 2012-03-12 ~ 2014-08-29
    IIF 282 - Secretary → ME
  • 53
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,224 GBP2017-08-30
    Officer
    icon of calendar 2014-08-06 ~ 2017-08-06
    IIF 89 - Director → ME
    icon of calendar 2017-08-06 ~ 2018-09-27
    IIF 58 - Director → ME
  • 54
    D.D. TREE CARE LIMITED - 2018-05-16
    PROBVERBS HOME IMPROVEMENTS LIMITED - 2018-07-05
    icon of address The Piggery Haden Way, Willingham, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,678 GBP2022-05-31
    Officer
    icon of calendar 2018-05-02 ~ 2018-05-02
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2018-05-02
    IIF 216 - Has significant influence or control OE
  • 55
    GORDONS (GB) LIMITED - 2013-10-07
    USEDLEVIJEANSFORSALE.COM LTD - 2013-03-12
    icon of address 64 Alma Street, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    57,323 GBP2024-12-31
    Officer
    icon of calendar 2013-03-12 ~ 2013-10-08
    IIF 155 - Director → ME
  • 56
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,432 GBP2023-10-30
    Officer
    icon of calendar 2017-10-25 ~ 2017-10-25
    IIF 73 - Director → ME
    icon of calendar 2019-02-08 ~ 2019-07-25
    IIF 112 - Director → ME
    icon of calendar 2017-10-25 ~ 2019-01-08
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2017-10-25
    IIF 217 - Has significant influence or control OE
  • 57
    icon of address C/o Begbies Traynor (central) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,039 GBP2021-05-31
    Officer
    icon of calendar 2016-05-24 ~ 2016-08-18
    IIF 69 - Director → ME
  • 58
    CASA INC. LIMITED - 2018-11-19
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,421 GBP2023-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2018-04-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2018-04-01
    IIF 215 - Has significant influence or control OE
  • 59
    NEELAM ROSE LIMITED - 2018-08-23
    SPRING ST. CONNECTIONS II LIMITED - 2017-05-24
    icon of address 111 Tolworth Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 146 - Director → ME
    icon of calendar 2017-04-24 ~ 2018-07-02
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 263 - Ownership of shares – 75% or more OE
    IIF 263 - Right to appoint or remove directors OE
    IIF 263 - Ownership of voting rights - 75% or more OE
  • 60
    icon of address Unit 1 Woodville Business Park, Woodville Drive , Wisbech Road, March, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-11 ~ 2012-03-14
    IIF 45 - Director → ME
  • 61
    WEDEVELOP WEBUILD LIMITED - 2016-05-31
    F & D CONTRACTORS LIMITED - 2016-06-30
    icon of address Global House, Ashley Avenue, Epsom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,092 GBP2018-03-31
    Officer
    icon of calendar 2014-03-06 ~ 2016-05-31
    IIF 158 - Director → ME
  • 62
    SUTTON PROPERTY SOLUTIONS INC LIMITED - 2020-05-04
    JAEGER CONSULTANCY LIMITED - 2015-09-07
    KRETAIL LIMITED - 2015-06-15
    icon of address 29 Victoria Crescent, Iver, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,506 GBP2024-06-30
    Officer
    icon of calendar 2015-06-08 ~ 2015-09-04
    IIF 176 - Director → ME
  • 63
    STAR INC LIMITED - 2014-05-14
    VICEROY HOUSE LIMITED - 2014-10-02
    icon of address C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,190 GBP2023-11-30
    Officer
    icon of calendar 2014-05-14 ~ 2014-10-01
    IIF 177 - Director → ME
  • 64
    CLEAR BLUE LIMITED - 2017-05-24
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,951 GBP2024-05-31
    Officer
    icon of calendar 2017-05-10 ~ 2018-07-02
    IIF 77 - Director → ME
    icon of calendar 2018-07-02 ~ 2019-02-10
    IIF 128 - Director → ME
  • 65
    CYTRON CONSULTANCY LIMITED - 2015-09-23
    WEST LONDON FABRICATIONS LIMITED - 2014-08-01
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    82,754 GBP2024-08-30
    Officer
    icon of calendar 2013-08-23 ~ 2014-08-01
    IIF 183 - Director → ME
    icon of calendar 2014-08-01 ~ 2015-09-22
    IIF 179 - Director → ME
  • 66
    FLIGHT BEYOND SIGHT LIMITED - 2018-12-19
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-12-15 ~ 2019-10-02
    IIF 125 - Director → ME
    icon of calendar 2018-09-24 ~ 2018-12-15
    IIF 126 - Director → ME
    icon of calendar 2017-01-01 ~ 2018-09-24
    IIF 85 - Director → ME
  • 67
    icon of address 194 High Street, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    7,732 GBP2024-06-30
    Officer
    icon of calendar 2018-02-28 ~ 2019-02-09
    IIF 153 - Director → ME
    icon of calendar 2019-02-09 ~ 2020-03-31
    IIF 152 - Director → ME
    icon of calendar 2011-06-15 ~ 2015-02-27
    IIF 154 - Director → ME
    icon of calendar 2015-02-27 ~ 2018-02-28
    IIF 95 - Director → ME
  • 68
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-06-18 ~ 2014-07-30
    IIF 173 - Director → ME
    icon of calendar 2011-10-10 ~ 2013-02-01
    IIF 52 - Director → ME
    icon of calendar 2013-02-01 ~ 2013-06-18
    IIF 174 - Director → ME
  • 69
    icon of address 23 William Street, Windsor, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,648 GBP2023-08-31
    Officer
    icon of calendar 2018-08-23 ~ 2018-08-23
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ 2018-08-23
    IIF 261 - Has significant influence or control OE
  • 70
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,719 GBP2024-06-29
    Officer
    icon of calendar 2018-09-13 ~ 2019-04-30
    IIF 144 - Director → ME
    icon of calendar 2015-07-08 ~ 2018-09-13
    IIF 74 - Director → ME
    icon of calendar 2013-07-11 ~ 2015-07-08
    IIF 178 - Director → ME
    icon of calendar 2019-04-30 ~ 2019-07-30
    IIF 108 - Director → ME
  • 71
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,885 GBP2024-06-29
    Officer
    icon of calendar 2018-07-02 ~ 2019-03-31
    IIF 145 - Director → ME
    icon of calendar 2015-06-12 ~ 2018-07-02
    IIF 98 - Director → ME
    icon of calendar 2019-03-31 ~ 2019-08-01
    IIF 114 - Director → ME
  • 72
    SECONDHANDCLOTHESSHOP LTD - 2014-11-26
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2016-02-08
    IIF 164 - Director → ME
  • 73
    CROWFEEDER (UK) LIMITED - 2019-12-13
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    412 GBP2024-04-29
    Officer
    icon of calendar 2018-04-16 ~ 2019-02-10
    IIF 113 - Director → ME
    icon of calendar 2019-02-10 ~ 2019-05-01
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2019-05-01
    IIF 243 - Ownership of shares – 75% or more OE
    IIF 243 - Ownership of voting rights - 75% or more OE
  • 74
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,861 GBP2019-05-30
    Officer
    icon of calendar 2015-05-05 ~ 2015-05-06
    IIF 100 - Director → ME
  • 75
    LATA CONSULTANCY LIMITED - 2014-05-23
    BESPOKE H20 LIMITED - 2014-03-31
    MEH RAH ROSES LIMITED - 2014-03-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,120 GBP2021-02-28
    Officer
    icon of calendar 2014-05-23 ~ 2014-06-01
    IIF 163 - Director → ME
  • 76
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -179,909 GBP2023-12-31
    Officer
    icon of calendar 2012-06-01 ~ 2012-11-23
    IIF 43 - Director → ME
  • 77
    BELIVIA CAPITAL LIMITED - 2014-05-01
    AMALAN LIMITED - 2014-10-06
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,258 GBP2023-10-30
    Officer
    icon of calendar 2014-05-01 ~ 2018-04-29
    IIF 105 - Director → ME
    icon of calendar 2019-03-28 ~ 2019-07-30
    IIF 129 - Director → ME
    icon of calendar 2018-04-29 ~ 2019-03-28
    IIF 120 - Director → ME
  • 78
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,896 GBP2023-12-30
    Officer
    icon of calendar 2017-12-22 ~ 2017-12-22
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2017-12-22
    IIF 214 - Has significant influence or control OE
  • 79
    VANILLA STICK LIMITED - 2012-11-28
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,080 GBP2024-02-28
    Officer
    icon of calendar 2012-08-02 ~ 2012-11-28
    IIF 187 - Director → ME
  • 80
    RANI BRANDS LIMITED - 2015-09-25
    icon of address 1 Stradbroke Park, Tomswood Road, Chigwell, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-13 ~ 2016-08-01
    IIF 184 - Director → ME

The content of this website is protected by AgonGuard.

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

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