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

Slater, Mark William

    Related profiles found in government register
  • Slater, Mark William
    Scottish born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, City Road, London, EC1V 2NZ, England

      IIF 1
  • Slater, Mark William
    Scottish director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 2
  • Slater, Mark
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 3
  • Mr Mark William Slater
    Scottish born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 4
  • Slater, Mark Barry
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Partridge Close, Arkley, Barnet, Hertfordshire, EN5 2DT

      IIF 5
    • Unit 10/nf, 10-16 Tiller Road, Canary Wharf, E14 8PX, United Kingdom

      IIF 6
    • The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Herts, SG4 8TH, United Kingdom

      IIF 7
    • 2 Coach House, Node Park, Hitchin Road, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 8
    • 2 The Coach House, Node Park, Hitchin Road, Codicote, Hitchin, SG4 8TH, United Kingdom

      IIF 9 IIF 10
    • The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, England

      IIF 11 IIF 12
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 13 IIF 14
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 15 IIF 16 IIF 17
    • The Kabin, Vanstone Park, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 18 IIF 19
    • The Kabin, Vanstones Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 20
    • 11 Greenleaf House, 128 Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 21
    • 11 Greenleaf House, 128 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE

      IIF 22
    • 11 Greenleaf House, 128 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 23
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Herts, EN6 1AE, United Kingdom

      IIF 24
    • 170a-172, High Street, Rayleigh, Essex, SS6 7BS

      IIF 25
  • Slater, Mark Barry
    British business consultant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Partridge Close, Barnet, Hertfordshire, EN5 2DT, Uk

      IIF 26
    • 12, Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 27
  • Slater, Mark Barry
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Docklands Business Centres Suite 10/4f, Tiller Road, Canary Wharf, London, E14 8PX, England

      IIF 28
  • Slater, Mark Barry
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Partridge Close, Arkley, Barnet, Hertfordshire, EN5 2DT

      IIF 29 IIF 30
    • The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Herts, SG4 8TH, United Kingdom

      IIF 31
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 32 IIF 33
    • 11, Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 34 IIF 35 IIF 36
    • 12, Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 37
  • Slater, Mark Barry
    British manager born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Partridge Close, Arkley, Barnet, Hertfordshire, EN5 2DT

      IIF 38
  • Slater, Mark
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, SG4 8TH, United Kingdom

      IIF 39
    • Mark Slater, The Kabin, Vanstone Park Garden Centre, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 40
  • Slater, Mark
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 41
  • Slater, Mark Barry
    English born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Greenleaf House Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 42
  • Mark Slater
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 43
  • Mark Slater
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10/nf, 10-16 Tiller Road, Canary Wharf, E14 8PX, United Kingdom

      IIF 44
    • The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, SG4 8TH, United Kingdom

      IIF 45
    • 2 The Coach House, Node Park, Hitchin Road, Codicote, Hitchin, SG4 8TH, United Kingdom

      IIF 46 IIF 47
    • Mark Slater, The Kabin, Vanstone Park Garden Centre, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 48
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, United Kingdom

      IIF 49 IIF 50
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Hitchin, SG4 8TH, United Kingdom

      IIF 51 IIF 52
    • The Kabin, Vanstone Park, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 53
    • The Kabin, Vanstone Park, Hitchin Road, Codicote, Hitchin, SG4 8TH, United Kingdom

      IIF 54
  • Mr Mark Barry Slater
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Kabin, Vanstone Park Garden Centre, Codicote, SG4 8TH, United Kingdom

      IIF 55 IIF 56
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 57 IIF 58
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Hitchin, SG4 8TH, United Kingdom

      IIF 59
    • The Kabin, Vanstones Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 60
    • 11 Greenleaf House, 128 Darkes Lane, Potters Bar, EN6 1AE, United Kingdom

      IIF 61
  • Mr Mark Barry Slater
    English born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, England

      IIF 62
    • 11 Greenleaf House Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 63
  • Slater, Mark Barry
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11 Geenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 64
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 65 IIF 66
  • Slater, Mark Barry
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 67
    • 10-16 Tiller Road, 10-16 Tiller Road, London, E14 8PX, England

      IIF 68
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 69
    • 9, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 70
  • Slater, Mark Barry
    British director/consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 9 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 71
  • Slater, Mark Barry
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11 Greanleaf House, 128 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AU, England

      IIF 72
  • Slater, Mark Barry
    English born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10/nf, 10-16 Tiller Road, Canary Wharf, E14 8PX, United Kingdom

      IIF 73
    • Unit 1 Dyes Farm, London Road, Langley, Hitchin, SG4 7PQ

      IIF 74
    • 71, Shelton Street, London, WC2H 9JQ, England

      IIF 75
    • 11, 128 Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 76
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 77 IIF 78
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 79
    • 11, Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1PA, United Kingdom

      IIF 80
  • Slater, Mark Barry
    English businessman born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Dyes Farm, London Road, Langley, Hitchin, Hertfordshire, SG4 7PQ, England

      IIF 81
  • Slater, Mark Barry
    English company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11 Greenleaf House, Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 82
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 83 IIF 84
  • Slater, Mark Barry
    English director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Sunny Bank Farm, London Road, Langley, Hitchin, SG4 7PQ, England

      IIF 85
    • Unit 1 Dyes Farm, London Road, Langley, Hitchin, SG4 7PQ, United Kingdom

      IIF 86
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 87
  • Slater, Mark Barry
    English groundworks born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11, 128 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 88
  • Slater, Mark Barry
    British chief executive officer born in June 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • 67, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 89
  • Mr Mark Slater
    British born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 320, City Road, London, EC1V 2NZ, England

      IIF 90
  • Slater, Mark Barry
    British company director born in June 1967

    Registered addresses and corresponding companies
    • 12 Partridge Close, Arkley, Barnet, Hertfordshire, EN5 2DT

      IIF 91
  • Slater, Mark
    British company executive born in June 1957

    Registered addresses and corresponding companies
    • 34 Walton Road, Bushey, Watford, Hertfordshire, WD2 2JD

      IIF 92
  • Slater, Mark Barry
    British

    Registered addresses and corresponding companies
    • 12 Partridge Close, Arkley, Barnet, Hertfordshire, EN5 2DT

      IIF 93
    • 12, Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 94
  • Slater, Mark Barry
    British business man

    Registered addresses and corresponding companies
    • 12 Partridge Close, Arkley, Barnet, Hertfordshire, EN5 2DT

      IIF 95
  • Slater, Mark Barry

    Registered addresses and corresponding companies
    • 11 Greenleaf House Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 96
  • Mr Mark Barry Slater
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Docklands Business Centres Suite 10/4n, Tiller Road, Canary Wharf, London, E14 8PX, United Kingdom

      IIF 97
  • Mr Mark Barry Slater
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11 Greenleaf House, 128 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AU, England

      IIF 98
  • Mr Mark Barry Slater
    English born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, England

      IIF 99
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 100 IIF 101
    • Unit 1 Dyes Farm, London Road, Hitchin, SG4 7PQ, United Kingdom

      IIF 102
    • 10-16 Tiller Road, Tiller Road, London, E14 8PX, England

      IIF 103
    • 11, 128 Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 104
    • 11 Greenleaf House, 128 Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 105 IIF 106
    • 11 Greenleaf House, 128 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE

      IIF 107 IIF 108
    • 11 Greenleaf House, Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 109
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 110
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 111 IIF 112
    • 9, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE

      IIF 113
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 114
  • Slater, Mark

    Registered addresses and corresponding companies
    • Dyes Farm, London Road, Langley, Hitchin, Hertfordshire, SG4 7PQ, England

      IIF 115
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 116 IIF 117
    • The Kabin, Vanstone Park, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 118
child relation
Offspring entities and appointments
Active 33
  • 1
    BAY MINING LIMITED - 2016-08-02
    The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,405 GBP2021-12-31
    Officer
    2016-06-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 2
    CAMBRIDGE MINERAL CONSULTANTS LIMITED - 1993-08-09
    VELDMEAR LIMITED - 1988-11-11
    71 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2012-07-12 ~ now
    IIF 75 - Director → ME
  • 3
    DOVERIDGE (U.K.) LIMITED - 1990-10-19
    ATCRAFT (U.K.) LIMITED - 1988-09-08
    WEARTIME LIMITED - 1984-05-11
    170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -3,003,240 GBP2022-12-31
    Officer
    2019-09-11 ~ now
    IIF 25 - Director → ME
  • 4
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,943 GBP2021-12-31
    Officer
    2020-07-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 5
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,971 GBP2017-08-31
    Person with significant control
    2016-08-04 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 6
    11 Greenleaf House 128 Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2018-08-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 7
    RUSH GREEN ORGANICS LTD - 2021-02-03
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-10 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    SLATER FREEMAN LTD - 2018-10-02
    SLATER & FREEMAN LTD - 2018-04-13
    The Kabin, Vanstones Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    -130,909 GBP2024-12-31
    Officer
    2018-04-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 9
    The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-03 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    17 Abbott House Abbey View, Everard Close, St Albans, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-12-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-11-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-11-08 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 12
    INDEPENDENT DEBT MANAGEMENT LIMITED - 2018-03-13
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,435 GBP2024-12-31
    Officer
    2010-06-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 13
    DANDO DRILLING CONTRACTORS LIMITED - 2024-08-12
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2021-01-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-01-07 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 14
    Mark Slater, The Kabin, Vanstone Park Garden Centre, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 15
    Chequers House, 162 High Street, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,064 GBP2024-12-31
    Officer
    2020-12-10 ~ now
    IIF 8 - Director → ME
  • 16
    PAY U ONLINE T/A WESTMORE LTD - 2019-07-10
    PAY U ONLINE LTD - 2019-06-14
    UMBRELLA MANAGEMENT PAYROLL SERVICES LTD - 2018-11-21
    UMBRELLA MANAGEMENT SERVICES LIMITED - 2018-05-17
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,217 GBP2024-12-31
    Officer
    2015-02-10 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 17
    9 Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    2012-12-01 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 18
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-04-30 ~ now
    IIF 14 - Director → ME
    2020-04-30 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 19
    SAFE AND SOUND STORAGE LIMITED - 2025-02-04
    The Kabin, Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2016-09-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-09-28 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 20
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2016-09-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-09-28 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 21
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-08 ~ dissolved
    IIF 34 - Director → ME
  • 22
    Middlesex House, 29/45 High Street, Edgware Middlesex
    Liquidation Corporate (2 parents)
    Officer
    1994-12-12 ~ now
    IIF 92 - Director → ME
  • 23
    320 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    745 GBP2019-04-30
    Officer
    2018-04-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-04-27 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 24
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 25
    67 High Street, Chobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-05-18 ~ dissolved
    IIF 89 - Director → ME
  • 26
    Mill End Farm Business Centre, Harlington Road Sharpenhoe, Bedford, Beds, England
    Active Corporate (3 parents)
    Officer
    2007-02-05 ~ now
    IIF 93 - Secretary → ME
  • 27
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 69 - Director → ME
  • 28
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-12 ~ dissolved
    IIF 41 - Director → ME
    2024-01-12 ~ dissolved
    IIF 117 - Secretary → ME
    Person with significant control
    2024-01-12 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 29
    Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    156 GBP2022-02-28
    Officer
    2018-02-22 ~ now
    IIF 42 - Director → ME
    2018-02-22 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    2018-02-22 ~ now
    IIF 63 - Has significant influence or controlOE
  • 30
    The Kabin, Vanstone Park Hitchin Road, Codicote, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-07 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 31
    11 128 Darkes Lane, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,201 GBP2017-08-31
    Person with significant control
    2016-12-05 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 32
    11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-08-12 ~ dissolved
    IIF 81 - Director → ME
    2010-08-12 ~ dissolved
    IIF 115 - Secretary → ME
  • 33
    11 Greenleaf House 128 Darkes Lane, Potters Bar, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,088 GBP2018-10-31
    Person with significant control
    2016-10-17 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    ANDAL SEVICES LTD - 2015-02-05
    11 Greenleaf House 128 Darkes Lane, Potters Bar, England
    Active Corporate
    Equity (Company account)
    4,868 GBP2018-10-31
    Officer
    2015-09-01 ~ 2019-05-02
    IIF 66 - Director → ME
    Person with significant control
    2016-10-17 ~ 2019-05-02
    IIF 105 - Ownership of shares – 75% or more OE
  • 2
    11 Greenleaf House 128 Darkes Lane, Potters Bar, England
    Active Corporate
    Equity (Company account)
    4,935 GBP2018-10-31
    Officer
    2019-10-18 ~ 2019-11-20
    IIF 21 - Director → ME
    2015-10-01 ~ 2019-05-02
    IIF 64 - Director → ME
    Person with significant control
    2016-10-17 ~ 2019-05-02
    IIF 106 - Ownership of shares – 75% or more OE
  • 3
    CAMBRIDGE MINERAL CONSULTANTS LIMITED - 1993-08-09
    VELDMEAR LIMITED - 1988-11-11
    71 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2009-04-14 ~ 2009-05-29
    IIF 30 - Director → ME
    2010-09-10 ~ 2011-12-05
    IIF 27 - Director → ME
    2009-05-19 ~ 2011-10-10
    IIF 94 - Secretary → ME
  • 4
    11 Greanleaf House 128 Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    8,434 GBP2015-03-31
    Officer
    2015-01-01 ~ 2017-07-17
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-17
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 5
    DANDO RENTAL & CONTRACTING LTD - 2024-02-10
    The Kabin, Vanstone Park Hitchin Road, Codicote, Hitchin, Hertfordshire, United Kingdom
    Active Corporate
    Officer
    2021-07-16 ~ 2024-10-09
    IIF 19 - Director → ME
    2021-07-16 ~ 2024-10-09
    IIF 118 - Secretary → ME
    Person with significant control
    2021-07-16 ~ 2024-10-09
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 6
    11 Greenleaf House Darkes Lane, Potters Bar, England
    Active Corporate
    Equity (Company account)
    6,029 GBP2018-08-31
    Officer
    2015-09-23 ~ 2019-05-02
    IIF 65 - Director → ME
    2019-10-10 ~ 2019-10-19
    IIF 15 - Director → ME
    Person with significant control
    2019-10-10 ~ 2019-10-19
    IIF 58 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-05-02
    IIF 110 - Ownership of shares – 75% or more OE
  • 7
    11 Greenleaf House 128 Darkes Lane, Potters Bar, Hertfordshire, England
    Dissolved Corporate
    Equity (Company account)
    1,268 GBP2018-12-31
    Officer
    2018-08-08 ~ 2019-10-10
    IIF 35 - Director → ME
    2016-12-02 ~ 2018-07-16
    IIF 86 - Director → ME
    Person with significant control
    2016-12-02 ~ 2018-07-12
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 8
    EAZY SHOP LTD - 2017-11-06
    11 Greenleaf House Darkes Lane, Potters Bar, England
    Active Corporate
    Equity (Company account)
    2,101 GBP2017-07-31
    Officer
    2018-08-08 ~ 2019-09-02
    IIF 36 - Director → ME
    2017-11-02 ~ 2018-07-16
    IIF 82 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-07-12
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,971 GBP2017-08-31
    Officer
    2015-08-05 ~ 2019-12-30
    IIF 87 - Director → ME
  • 10
    PLATINUM BRIDGE LIMITED - 2016-11-01
    10-16 Tiller Road 10-16 Tiller Road, London, England
    Dissolved Corporate
    Officer
    2015-01-01 ~ 2017-07-10
    IIF 68 - Director → ME
  • 11
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2013-11-01 ~ 2015-04-01
    IIF 88 - Director → ME
  • 12
    IBERIAN GOLD PLC - 2016-01-11
    HARROGATE GROUP PLC - 2010-11-03
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-03-31 ~ 2013-11-08
    IIF 26 - Director → ME
  • 13
    4385, 08817539 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-12-31
    Officer
    2018-04-24 ~ 2018-04-26
    IIF 24 - Director → ME
  • 14
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, England
    Dissolved Corporate
    Officer
    2017-03-29 ~ 2018-03-28
    IIF 85 - Director → ME
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2023-03-31
    Officer
    2022-03-09 ~ 2024-10-03
    IIF 10 - Director → ME
    Person with significant control
    2022-03-09 ~ 2024-10-02
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    INDEPENDENT DEBT MANAGEMENT LIMITED - 2018-03-13
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,435 GBP2024-12-31
    Officer
    2006-11-01 ~ 2010-06-25
    IIF 95 - Secretary → ME
  • 17
    First Floor, 16-17 Boundary Road, Hove, East Sussex
    Liquidation Corporate (2 parents)
    Officer
    2002-02-27 ~ 2002-03-01
    IIF 29 - Director → ME
  • 18
    Unit 10/nf 10-16 Tiller Road, Canary Wharf, United Kingdom
    Active Corporate
    Equity (Company account)
    3,084 GBP2018-07-31
    Officer
    2019-10-18 ~ 2019-11-20
    IIF 6 - Director → ME
    2016-07-06 ~ 2019-08-29
    IIF 73 - Director → ME
    Person with significant control
    2016-07-06 ~ 2019-11-20
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 19
    Wassage Way, Hampton Lovett Industrial Estate, Droitwich Spa, Worcestershire
    Liquidation Corporate (2 parents)
    Officer
    2000-11-15 ~ 2002-03-01
    IIF 91 - Director → ME
    2002-03-25 ~ 2002-04-29
    IIF 38 - Director → ME
  • 20
    11 Greenleaf House 128 Darkes Lane, Potters Bar, Hertfordshire
    Active Corporate
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2016-06-02 ~ 2019-06-14
    IIF 74 - Director → ME
    2019-10-18 ~ 2019-11-20
    IIF 22 - Director → ME
    Person with significant control
    2016-06-02 ~ 2019-11-20
    IIF 107 - Ownership of shares – 75% or more OE
  • 21
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-08 ~ 2018-07-16
    IIF 84 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-07-12
    IIF 114 - Has significant influence or control OE
  • 22
    320 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    745 GBP2019-04-30
    Officer
    2018-04-27 ~ 2018-04-27
    IIF 3 - Director → ME
    Person with significant control
    2018-04-27 ~ 2018-04-27
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 23
    Mill End Farm Business Centre, Harlington Road Sharpenhoe, Bedford, Beds, England
    Active Corporate (3 parents)
    Officer
    2007-01-30 ~ 2007-01-30
    IIF 5 - Director → ME
  • 24
    9 Greenleaf House, 128 Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate
    Officer
    2012-12-03 ~ 2013-06-12
    IIF 71 - Director → ME
    2011-04-26 ~ 2012-01-01
    IIF 37 - Director → ME
  • 25
    Docklands Business Centres Suite 10/4n Tiller Road, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-03-29 ~ 2024-02-08
    IIF 67 - Director → ME
    Person with significant control
    2023-05-22 ~ 2024-02-08
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 26
    Docklands Business Centres Suite 10/4f Tiller Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -134,121 GBP2024-09-30
    Officer
    2022-10-07 ~ 2023-07-31
    IIF 28 - Director → ME
    2019-09-09 ~ 2019-10-21
    IIF 31 - Director → ME
    Person with significant control
    2019-09-09 ~ 2021-07-30
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    11 128 Darkes Lane, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,201 GBP2017-08-31
    Officer
    2015-08-24 ~ 2016-10-10
    IIF 80 - Director → ME
    2016-12-05 ~ 2019-08-29
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-10
    IIF 103 - Has significant influence or control OE
  • 28
    UMBRELLA TELECOM MANAGEMENT LIMITED - 2022-02-14
    The Kabin, Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate
    Equity (Company account)
    -73,549 GBP2021-12-31
    Officer
    2015-08-05 ~ 2019-11-08
    IIF 79 - Director → ME
    Person with significant control
    2016-08-04 ~ 2019-11-08
    IIF 111 - Ownership of shares – 75% or more OE
  • 29
    ZIPPCOMMS LIMITED - 2013-11-22
    MI-DISTRIBUTION LTD - 2013-11-21
    MULTITOP INVESTMENTS LTD - 2012-05-14
    C/o 11 Greenleaf House, Darkes Lane, Potters Bar, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,184 GBP2015-03-31
    Officer
    2015-08-01 ~ 2015-10-13
    IIF 83 - Director → ME
  • 30
    11 Greenleaf House 128 Darkes Lane, Potters Bar, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,088 GBP2018-10-31
    Officer
    2015-08-10 ~ 2019-08-29
    IIF 77 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.