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

Reynolds, Mark Ulrich

    Related profiles found in government register
  • Reynolds, Mark Ulrich
    British co. executive born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Stapeley Manor, Long Lane Odiham, Hook, Hampshire, RG29 1JE, United Kingdom

      IIF 1
  • Reynolds, Mark Ulrich
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1 Stapeley Manor, Long Lane, Odiham, Hook, Hampshire, RG29 1JE, England

      IIF 2
    • icon of address Unit 1, Stapeley Manor Long Lane, Odiham, Hook, Hampshire, RG29 1JE, United Kingdom

      IIF 3
    • icon of address Unit 1, Stapeley Manor Long Lane, Odiham, Hampshire, RG29 1JE

      IIF 4
    • icon of address Unit 1, Stapeley Manor, Long Lane, Odiham, RG29 1JE

      IIF 5
    • icon of address Unit 1 Stapeley Manor, Long Lane, Odiham, RG29 1JE, United Kingdom

      IIF 6 IIF 7
  • Reynolds, Mark Ulrich
    British none born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Stapeley Manor, Long Lane Odiham, Hook, Hampshire, RG29 1JE, United Kingdom

      IIF 8
  • Reynolds, Mark Simon
    British insolvency practitioner born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Galley House, Moon Lane, Barnet, Hertfordshire, EN5 5YL, England

      IIF 9
  • Reynolds, Mark
    English development manager born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1-2, Bridgecroft, Huddersfield, HD3 4NF, England

      IIF 10
  • Reynolds, Mark Ulrich
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Three Stiles Road, Farnham, GU9 7DE, England

      IIF 11
    • icon of address Unit 13, Farnham Business Centre, Dogflud Way, Farnham, Surrey, GU9 7UP, England

      IIF 12
    • icon of address 1 Stapeley Manor, Long Lane, Odiham, Hook, RG29 1JE, England

      IIF 13
    • icon of address Unit 1, Stapeley Manor, Long Lane, Odiham, Hampshire, RG29 1JE, United Kingdom

      IIF 14
  • Reynolds, Mark Ulrich
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Stapeley Manor, Long Lane Odiham, Hook, Hampshire, RG29 1JE, United Kingdom

      IIF 15
    • icon of address Unit 1, Stapeley Manor, Long Lane, Odiham, Hampshire, RG29 1JE, United Kingdom

      IIF 16 IIF 17
  • Reynolds, Mark Simon
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 18
  • Reynolds, Mark Simon
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305 Regents Park Road, Finchley, London, N3 1DP, England

      IIF 19
    • icon of address 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 20
    • icon of address 2nd Floor, Hygeia House, 66 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

      IIF 21
  • Reynolds, Mark Simon
    British insolvency practitioner born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Trent Park Properties Llp, Devonshire House, Manor Way, Borehamwood, WD6 1QQ, England

      IIF 22
    • icon of address 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 23 IIF 24
  • Reynolds, Mark Simon
    British licensed insolvency practitioner born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT, England

      IIF 25
  • Mr Mark Ulrich Reynolds
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Stapeley Manor, Long Lane Odiham, Hook, Hampshire, RG29 1JE

      IIF 26
    • icon of address Unit 1, Stapeley Manor, Long Lane, Odiham, RG29 1JE

      IIF 27
  • Reynolds, Mark
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Duke Street, Southport, PR8 1SE, England

      IIF 28
  • Reynolds, Mark
    British banker born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crossways, Rookery Lane, Wendens Ambo, Saffron Walden, Essex, CB11 4JR

      IIF 29
  • Reynolds, Mark
    British broker born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crossways, Rookery Lane, Wendens Ambo, Saffron Walden, Essex, CB11 4JR, England

      IIF 30
  • Reynolds, Mark
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 95 Gresham Street, London, EC2V 7AB, United Kingdom

      IIF 31
  • Reynolds, Mark Ulrich
    British

    Registered addresses and corresponding companies
    • icon of address Unit 1, Stapeley Manor, Long Lane Odiham, Hook, Hampshire, RG29 1JE, United Kingdom

      IIF 32
  • Mr Mark Reynolds
    English born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1-2, Bridgecroft, Huddersfield, HD3 4NF, England

      IIF 33
  • Mr Mark Simon Reynolds
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, 305 Regents Park Road, Grange Avenue, London, N3 1DP, United Kingdom

      IIF 34
    • icon of address 305, Regents Park Road, London, N3 1DP, England

      IIF 35
  • Reynolds, Mark
    British m i p a born in September 1967

    Registered addresses and corresponding companies
    • icon of address Juniper Cottage, 6 Numbers Farm, Egg Farm Lane, Kings Langley, Herts, WD4 8LS

      IIF 36
  • Reynolds, Mark
    British bond dealer born in January 1967

    Registered addresses and corresponding companies
    • icon of address Briscoe Cottage Belmont Hill, Newport, Saffron Walden, Essex, CB11 3RF

      IIF 37
  • Reynolds, Mark
    English not working born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Robins,1 Worcester Grove, Newsome, Huddersfield, HD4 6QP, England

      IIF 38
  • Reynolds, Mark Simon
    born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 305, Regents Park Road, Finchley, London, N3 1DP, England

      IIF 39
    • icon of address 305, Regents Park Road, London, N3 1DP, United Kingdom

      IIF 40
  • Reynolds, Mark
    born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 41
  • Reynolds, Mark
    born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crossways, Rookery Lane, Wendens Ambo, Saffron Walden, CB11 4JR

      IIF 42
  • Reynolds, Mark Ulrich

    Registered addresses and corresponding companies
    • icon of address Unit 1, Stapeley Manor Long Lane, Odiham, Hook, Hampshire, RG29 1JE

      IIF 43
  • Mr Mark Reynolds
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Wilson Street, London, EC2A 2BU

      IIF 44
  • Mr Mark Ulrich Reynolds
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13, Farnham Business Centre, Dogflud Way, Farnham, Surrey, GU9 7UP, England

      IIF 45
  • Mark Ulrich Reynolds
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Three Stiles Road, Farnham, GU9 7DE, England

      IIF 46
  • Mr Mark Reynolds
    English born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Robins, Worcester Grove, Newsome, Huddersfield, Yorkshire, HD4 6QP, United Kingdom

      IIF 47
  • Mr Mark Simon Reynolds
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2BT, England

      IIF 48
    • icon of address 5 Stirling Court Stirling Way, Borehamwood, Herts, WD6 2FX, England

      IIF 49
    • icon of address 305 Regents Park Road, Finchley, London, N3 1DP, England

      IIF 50
    • icon of address 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 51
    • icon of address 3rd Floor, Marlborough House, 298 Regents Park Road, Finchley, London, N3 2SZ, England

      IIF 52
  • Reynolds, Mark

    Registered addresses and corresponding companies
    • icon of address 6 Numbers Farm, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LS

      IIF 53
    • icon of address Unit 1, Stapeley Manor, Long Lane, Odiham, Hampshire, RG29 1JE, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Unit 1 Stapeley Manor Long Lane, Odiham, Hampshire
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2005-02-22 ~ dissolved
    IIF 4 - Director → ME
  • 2
    icon of address Unit 1 Stapeley Manor Long Lane, Odiham, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address C/o Trent Park Properties Llp, Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,297 GBP2023-12-31
    Officer
    icon of calendar 2023-12-30 ~ now
    IIF 22 - Director → ME
  • 4
    icon of address 62 Wilson Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    354,941 GBP2015-07-31
    Officer
    icon of calendar 1999-07-19 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Has significant influence or controlOE
  • 5
    icon of address Unit 13 Farnham Business Centre, Dogflud Way, Farnham, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,167 GBP2024-08-31
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Unit 1 Stapeley Manor, Long Lane, Odiham, Hampshire
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1,000 GBP2022-01-31
    Officer
    icon of calendar 2008-11-28 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2008-11-28 ~ dissolved
    IIF 32 - Secretary → ME
  • 7
    JOAD LIMITED - 2010-03-31
    icon of address Unit 1 Stapeley Manor, Long Lane Odiham, Hook, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    60,094 GBP2023-01-31
    Officer
    icon of calendar 2010-01-29 ~ now
    IIF 8 - Director → ME
  • 8
    JUST KAMPERS HIRE LIMITED - 1997-12-18
    icon of address Unit 1 Stapeley Manor Long Lane, Odiham, Hook, Hampshire
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    4,583,892 GBP2023-01-31
    Officer
    icon of calendar 1995-02-22 ~ now
    IIF 3 - Director → ME
    icon of calendar 2019-05-31 ~ now
    IIF 43 - Secretary → ME
  • 9
    PMA (NUMBER TWO) LTD - 2015-07-16
    icon of address Unit 13 Farnham Business Centre, Dogflud Way, Farnham, Surrey, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-06-26 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-01-01 ~ now
    IIF 41 - LLP Member → ME
  • 11
    JUST NICHE LIMITED - 2015-07-16
    SHOO 452 LIMITED - 2009-06-04
    icon of address Unit 1 Stapeley Manor, Long Lane, Odiham
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    5,594 GBP2015-09-30
    Officer
    icon of calendar 2009-05-31 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Unit 1 Stapeley Manor, Long Lane, Odiham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -500 GBP2022-01-31
    Officer
    icon of calendar 2015-06-23 ~ dissolved
    IIF 6 - Director → ME
  • 13
    icon of address Unit 1-2 Bridgecroft, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 14
    icon of address The Robins,1 Worcester Grove, Newsome, Huddersfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-06-05 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    icon of address Suite 5 Galley House, Moon Lane, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,946 GBP2024-03-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 16
    icon of address Unit 1 Stapeley Manor, Long Lane, Odiham, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address 1 Stapeley Manor Long Lane, Odiham, Hook, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 13 - Director → ME
  • 18
    icon of address Suite 5 Galley House, Moon Lane, Barnet, Hertfordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 18 - Director → ME
  • 19
    icon of address Suite 5 Galley House, Moon Lane, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    197,665 GBP2024-03-31
    Officer
    icon of calendar 2005-03-04 ~ now
    IIF 24 - Director → ME
  • 20
    icon of address 4th Floor Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    427,512 GBP2016-03-31
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Suite 5 Galley House, Moon Lane, Barnet, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,134,358 GBP2024-03-31
    Officer
    icon of calendar 2009-07-21 ~ now
    IIF 23 - Director → ME
  • 22
    icon of address 5 Galley House, Moon Lane, Barnet, Hertfordshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 9 - Director → ME
  • 23
    icon of address 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2018-02-28
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Unit 1 Stapeley Manor, Long Lane Odiham, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-08-31 ~ now
    IIF 15 - Director → ME
  • 25
    icon of address Unit 13 Farnham Business Centre, Dogflud Way, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    OC400299 LLP - 2020-10-21
    icon of address Unit 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-11 ~ 2015-07-30
    IIF 40 - LLP Designated Member → ME
  • 2
    FORTIS PRIME FUND SOLUTIONS UK LIMITED - 2010-07-01
    FORTIS SECURITIES (UK) LIMITED - 2003-10-15
    FORTIS INVESTOR SERVICES (UK) LIMITED - 2000-11-10
    MEESPIERSON SECURITIES (UK) LIMITED - 2000-06-20
    PIERSON HELDRING & PIERSON SECURITIES (UK) LIMITED - 1993-06-01
    icon of address 5 Aldermanbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-01-01 ~ 2001-03-23
    IIF 37 - Director → ME
  • 3
    icon of address 5 Duke Street, Southport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ 2022-05-26
    IIF 28 - Director → ME
  • 4
    WEBJUST LIMITED - 1999-12-17
    icon of address 4th Floor 95 Gresham Street, London, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    1,822,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2009-07-16 ~ 2009-07-16
    IIF 30 - Director → ME
    icon of calendar 2009-07-16 ~ 2025-04-01
    IIF 31 - Director → ME
  • 5
    JOAD LIMITED - 2010-03-31
    icon of address Unit 1 Stapeley Manor, Long Lane Odiham, Hook, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    60,094 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-31
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 1 Stapeley Manor, Long Lane, Odiham, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -240,000 GBP2022-02-28
    Officer
    icon of calendar 2020-11-17 ~ 2022-02-28
    IIF 16 - Director → ME
    icon of calendar 2022-03-01 ~ 2022-03-18
    IIF 17 - Director → ME
    icon of calendar 2020-11-17 ~ 2022-02-28
    IIF 54 - Secretary → ME
  • 7
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-08-18 ~ 2015-01-01
    IIF 42 - LLP Member → ME
  • 8
    icon of address 4 Numbers Farm, Egg Farm Lane, Kings Langley, Herts, England
    Active Corporate (7 parents)
    Equity (Company account)
    444 GBP2023-11-30
    Officer
    icon of calendar 2004-10-25 ~ 2007-02-15
    IIF 36 - Director → ME
    icon of calendar 2005-07-27 ~ 2005-07-27
    IIF 53 - Secretary → ME
  • 9
    icon of address 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2015-08-14 ~ 2018-06-19
    IIF 25 - Director → ME
  • 10
    icon of address Suite 5 Galley House, Moon Lane, Barnet, Hertfordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-01-11 ~ 2024-03-28
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 11
    icon of address Suite 5 Galley House, Moon Lane, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    197,665 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-13 ~ 2023-03-02
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    icon of address Suite 5 Galley House, Moon Lane, Barnet, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,134,358 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-21 ~ 2023-03-02
    IIF 48 - Ownership of shares – 75% or more OE
  • 13
    icon of address 5 Stirling Court Yard, Stirling Way, Borehamwood, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    348,843 GBP2024-06-30
    Officer
    icon of calendar 2015-06-22 ~ 2018-05-03
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-22
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to surplus assets - 75% or more OE
    IIF 50 - Right to appoint or remove members OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.