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

Tansey, Bernard Joseph

    Related profiles found in government register
  • Tansey, Bernard Joseph
    Northern Irish chartered engineer born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 1
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 2
    • icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, England

      IIF 3
  • Tansey, Bernard Joseph
    Northern Irish civil engineer born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, United Kingdom

      IIF 4
    • icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, England

      IIF 5
  • Tansey, Bernard Joseph
    Northern Irish civil engineer / company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 6
  • Tansey, Bernard Joseph
    Northern Irish company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, England

      IIF 14 IIF 15
    • icon of address Unit A-b, 1 Railshead Road, Isleworth, TW7 7EP, England

      IIF 16
    • icon of address 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

      IIF 17 IIF 18
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 19
    • icon of address 1 Railshead Road, St Margarets, Twickenham, TW7 7EP, United Kingdom

      IIF 20
  • Tansey, Bernard Joseph
    Northern Irish director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Railshead Road, Isleworth, TW7 7EP, England

      IIF 21
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 22
    • icon of address 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 23
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 24
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 25
    • icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, United Kingdom

      IIF 26
    • icon of address Heron House, 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, United Kingdom

      IIF 27
  • Tansey, Bernard Joseph
    Northern Irish engineer born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, Isleworth, Middlesex, TW7 7EP, England

      IIF 28
    • icon of address No 1, Railshead Road, Isleworth, TW7 7EP, England

      IIF 29
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 30 IIF 31
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, England

      IIF 32
    • icon of address Heron House, 109 Wembley Hill, Road, Wembley, Middlesex, HA9 8DA

      IIF 33
    • icon of address No 1, Railshead Road, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 34
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 35
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 36 IIF 37 IIF 38
    • icon of address Suite 17 Building 6, Croxley Park, Hatters Lane, Watford, WD18 8YH

      IIF 41
    • icon of address 109-115, Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 42
    • icon of address Heron House, 109 Wembley Hill Road, Wembley, HA9 8DA

      IIF 43
    • icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 44 IIF 45 IIF 46
  • Tansey, Bernard Joseph
    Northern Irish uk born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Lansdowne Road, Harrow, Middlesex, HA1 3AH

      IIF 50
  • Tansey, Bernard Joseph
    Irish company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, United Kingdom

      IIF 51
  • Mr Bernard Joseph Tansey
    Northern Irish born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A-b, 1 Railshead Road, Isleworth, TW7 7EP, England

      IIF 52
  • Tansey, Alan Joseph
    Irish company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, Isleworth, TW7 7EP, England

      IIF 53 IIF 54
  • Tansey, Bernard Joseph
    Irish buiness director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 55
  • Tansey, Bernard Joseph
    Irish engineer born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood, Essex, CM13 3BE

      IIF 56
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 57
    • icon of address Heron House 109 Wembley Hill, Road, Wembley, Middlesex, HA9 8DA

      IIF 58
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 59
    • icon of address Heron House 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 60 IIF 61
  • Tansey, Alan Joseph
    Irish commercial director born in March 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, United Kingdom

      IIF 62
  • Tansey, Alan Joseph
    Irish company director born in March 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Braconhyrst, Flat No 1, 5-7 Roxborough Park, Harrow, Middlesex, HA1 3BD

      IIF 63 IIF 64
    • icon of address 1, Railshead Road, Isleworth, TW7 7EP, England

      IIF 65
    • icon of address 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, United Kingdom

      IIF 66
    • icon of address No. 1, Railshead Road, Isleworth, Middlesex, TW7 7EP, England

      IIF 67
    • icon of address No 1, Railshead Road, Isleworth, TW7 7EP, England

      IIF 68
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 69 IIF 70 IIF 71
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, England

      IIF 83 IIF 84 IIF 85
    • icon of address No. 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, United Kingdom

      IIF 86
    • icon of address 57, Commercial Street, London, E1 6BD, England

      IIF 87
    • icon of address C/o Rosling King Llp, 10 Old Bailey, London, EC4M 7NG, United Kingdom

      IIF 88
    • icon of address 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 89
    • icon of address 1, Railshead Road, St. Margarets, Old Isleworth, TW7 7EP, England

      IIF 90
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 91 IIF 92 IIF 93
    • icon of address No. 1, Railshead Road, St. Margarets, Old Isleworth, Middlesex, United Kingdom

      IIF 94
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 95 IIF 96
    • icon of address 1 Railshead Road, St Margarets, Twickenham, TW7 7EP, United Kingdom

      IIF 97
    • icon of address Heron House, 109 Wembley Hill Road, Wembley, HA9 8DA

      IIF 98
  • Tansey, Alan Joseph
    Irish company secretary/director born in March 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit A-b, 1 Railshead Road, Isleworth, TW7 7EP, England

      IIF 99
  • Tansey, Alan Joseph
    Irish director born in March 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, United Kingdom

      IIF 100
    • icon of address 1 Railshead Road, St Margarets, Old Isleworth, TW7 7EP, United Kingdom

      IIF 101
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 102 IIF 103
    • icon of address Flat G06, Chapelier House, Wandsworth, SW18 1LR

      IIF 104 IIF 105
    • icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, United Kingdom

      IIF 106
    • icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 107 IIF 108 IIF 109
  • Tansey, Alan Joseph
    Irish economist born in March 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 110
    • icon of address 1, Railshead Road, Isleworth, TW7 7EP, England

      IIF 111
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 112
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, England

      IIF 113 IIF 114
    • icon of address Heron House, 109 Wembley Hill, Road, Wembley, Middlesex, HA9 8DA

      IIF 115
    • icon of address No 1, Railshead Road, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 116
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 117 IIF 118 IIF 119
    • icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, Ha9 8da

      IIF 121
  • Tansey, Alan Joseph
    Irish economist / company director born in March 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 122
  • Mr Bernard Joseph Tansey
    Northern Irish born in March 1944

    Registered addresses and corresponding companies
    • icon of address Millennium House, Victoria Road, Douglas, IM2 2RW, Isle Of Man

      IIF 123
    • icon of address 7, Lansdowne Road, Harrow, Middlesex, HA1 3AH, United Kingdom

      IIF 124
  • Tansey, Bernard Joseph
    Irish engineer

    Registered addresses and corresponding companies
    • icon of address Heron House 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 125
  • Bernard Joseph Tansey
    Northern Irish born in March 1944

    Registered addresses and corresponding companies
    • icon of address Millennium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 126
    • icon of address 7, Landsdowne Road, Harrow On The Hill, Middlesex, HA1 3AH, England

      IIF 127
  • Tansey, Joseph
    Irish company secretary/director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Wembley Hill Road, Wembley, Middlesex, HA9 8DA, England

      IIF 128
  • Tansey, Alan
    Irish company director born in March 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 129
  • Tansey, Alan
    Irish business director born in March 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 130
  • Tansey, Alan
    Irish company director born in March 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Railshead Road, St. Margarets, Old Isleworth, TW7 7EP, England

      IIF 131
  • Tansey, Alan
    Irish economist born in March 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 132 IIF 133
  • Tansey, Alan Joseph
    Irish company director

    Registered addresses and corresponding companies
    • icon of address Braconhyrst, Flat No 1, 5-7 Roxborough Park, Harrow, Middlesex, HA1 3BD

      IIF 134
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 135
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 136
  • Tansey, Alan Joseph
    Irish director

    Registered addresses and corresponding companies
    • icon of address Flat G06, Chapelier House, Wandsworth, SW18 1LR

      IIF 137
  • Bernard Joseph Tansey
    Irish born in March 1944

    Registered addresses and corresponding companies
    • icon of address Millennium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 138 IIF 139
    • icon of address 7, Landsdowne Road, Harrow On The Hill, Middlesex, HA1 3AH, England

      IIF 140
  • Mr Alan Joseph Tansey
    Irish born in March 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Railshead Road, St. Margarets, Old Isleworth, TW7 7EP, England

      IIF 141
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 142 IIF 143
  • Tansey, Alan
    Irish company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Railshead Road, Isleworth, TW7 7EP, England

      IIF 144
  • Tansey, Alan
    Irish director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heron House, 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, United Kingdom

      IIF 145
  • Tansey, Alan Joseph

    Registered addresses and corresponding companies
    • icon of address Braconhyrst, Flat No 1, 5-7 Roxborough Park, Harrow, Middlesex, HA1 3BD

      IIF 146
  • Alan Joseph Tansey
    Irish born in March 1972

    Registered addresses and corresponding companies
    • icon of address Millennium House, Victoria Road, Blackrock, Douglas, IM2 4RW, Isle Of Man

      IIF 147
    • icon of address Millennium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 148
  • Tansey, Alan
    British

    Registered addresses and corresponding companies
    • icon of address 1, Railshead Road, St. Margarets, Old Isleworth, TW7 7EP, England

      IIF 149
  • Tansey, Joseph

    Registered addresses and corresponding companies
    • icon of address 113, Wembley Hill Road, Wembley, Middlesex, HA9 8DA, England

      IIF 150
  • Mr Alan Tansey
    Irish born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, Riverside Court, 24 Lower Southend Road, Wickford, SS11 8AW, United Kingdom

      IIF 151
  • Tansey, Alan

    Registered addresses and corresponding companies
    • icon of address 451 North Circular Road, London, NW2 7QD

      IIF 152
child relation
Offspring entities and appointments
Active 78
  • 1
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Receiver Action Corporate (3 parents)
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 62 - Director → ME
    IIF 51 - Director → ME
  • 2
    MIZEN GROUP LIMITED - 2024-02-07
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Quasticky Building, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2007-10-21 ~ now
    IIF 124 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 124 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 124 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 124 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address No. 1 Railshead Road, St Margarets, Isleworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 86 - Director → ME
  • 5
    NOMAD CORPORATION LIMITED - 2008-11-05
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2008-10-17 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 142 - Has significant influence or controlOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 79 - Director → ME
  • 7
    icon of address Heron House 109-115 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2011-12-23 ~ dissolved
    IIF 5 - Director → ME
  • 8
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 73 - Director → ME
    IIF 10 - Director → ME
  • 9
    icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-04 ~ dissolved
    IIF 106 - Director → ME
    IIF 26 - Director → ME
  • 10
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-20 ~ dissolved
    IIF 102 - Director → ME
    IIF 25 - Director → ME
  • 11
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    55,366 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 72 - Director → ME
    IIF 13 - Director → ME
  • 12
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address 1 Railshead Road, St Margarets, Old Isleworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 101 - Director → ME
  • 14
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Insolvency Proceedings Corporate (4 parents)
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address Heron House, 109 Wembley Hill, Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-03-26 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2002-08-01 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address 1 Railshead Road, St. Margarets, Old Isleworth, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-04-02 ~ now
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address No 1 Railshead Road, Isleworth, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 54 - Director → ME
  • 18
    icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-19 ~ dissolved
    IIF 104 - Director → ME
    IIF 50 - Director → ME
    icon of calendar 2006-10-19 ~ dissolved
    IIF 137 - Secretary → ME
  • 19
    icon of address No 1 Railshead Road, Isleworth, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,349 GBP2024-08-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 94 - Director → ME
  • 20
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 118 - Director → ME
    IIF 39 - Director → ME
  • 21
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2014-02-07 ~ now
    IIF 140 - Has significant influence or controlOE
  • 22
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 128 - Director → ME
    icon of calendar 2012-03-27 ~ dissolved
    IIF 150 - Secretary → ME
  • 23
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2013-12-19 ~ now
    IIF 127 - Has significant influence over a trust which holds more than 25% of the shares in the entityOE
    IIF 127 - Has significant influence over a trust which has the right to appoint or remove directors of the entityOE
    IIF 127 - Has significant influence over a trust which holds more than 25% of the voting rights in the entityOE
  • 24
    icon of address No 1 Railshead Road, St Margarets, Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-10 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2002-02-06 ~ dissolved
    IIF 32 - Director → ME
  • 25
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 95 - Director → ME
  • 26
    icon of address No. 1 Railshead Road, Isleworth, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 67 - Director → ME
  • 27
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-08-25 ~ now
    IIF 148 - Ownership of voting rights - More than 25%OE
    IIF 148 - Ownership of shares - More than 25%OE
    IIF 139 - Ownership of voting rights - More than 25%OE
    IIF 139 - Ownership of shares - More than 25%OE
  • 28
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-08-25 ~ now
    IIF 147 - Ownership of voting rights - More than 25%OE
    IIF 147 - Ownership of shares - More than 25%OE
    IIF 138 - Ownership of voting rights - More than 25%OE
    IIF 138 - Ownership of shares - More than 25%OE
  • 29
    GYWNNE RESIDENTIAL LIMITED - 2019-03-21
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,018 GBP2024-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 75 - Director → ME
    IIF 4 - Director → ME
  • 30
    icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-17 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2007-01-19 ~ dissolved
    IIF 49 - Director → ME
  • 31
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,439,105 GBP2023-12-31
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 28 - Director → ME
  • 32
    icon of address Po Box 905 Quastisky Building, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2013-10-17 ~ now
    IIF 123 - Has significant influence over a trust which has the right to appoint or remove directors of the entityOE
    IIF 123 - Has significant influence over a trust which holds more than 25% of the voting rights in the entityOE
    IIF 123 - Has significant influence over a trust which holds more than 25% of the shares in the entityOE
  • 33
    icon of address Po Box 905 Quastisky Building, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2008-09-19 ~ now
    IIF 126 - Has significant influence over a trust which has the right to appoint or remove directors of the entityOE
    IIF 126 - Has significant influence over a firm which has more than 25% of the voting rights in the entityOE
    IIF 126 - Has significant influence over a firm which holds more than 25% of the shares in the entityOE
  • 34
    icon of address 1 Railshead Road, St Margarets, Twickenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,578 GBP2024-01-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 20 - Director → ME
  • 35
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 130 - Director → ME
    IIF 55 - Director → ME
  • 36
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 132 - Director → ME
    IIF 40 - Director → ME
  • 37
    icon of address Unit A-b, 1 Railshead Road, Isleworth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 99 - Director → ME
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    256,951 GBP2024-07-31
    Officer
    icon of calendar 2015-03-10 ~ now
    IIF 92 - Director → ME
    icon of calendar 2006-01-18 ~ now
    IIF 24 - Director → ME
  • 39
    MIZEN ( ACTON ) LIMITED - 2016-07-22
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 122 - Director → ME
  • 40
    icon of address No 1 Railshead Road, Old Isleworth, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,158 GBP2024-12-31
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 34 - Director → ME
  • 41
    icon of address No 1 Railshead Road, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,073,504 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 29 - Director → ME
  • 42
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 30 - Director → ME
  • 43
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 120 - Director → ME
    IIF 59 - Director → ME
  • 44
    DRYLININGUK LIMITED - 2019-10-23
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 19 - Director → ME
  • 45
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 9 - Director → ME
  • 46
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-20 ~ dissolved
    IIF 96 - Director → ME
  • 47
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-20 ~ dissolved
    IIF 64 - Director → ME
  • 48
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-10-20 ~ now
    IIF 135 - Secretary → ME
  • 49
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-20 ~ dissolved
    IIF 134 - Secretary → ME
  • 50
    VICTOR SECURITIES LIMITED - 1992-03-18
    LOGICSILVER LIMITED - 1988-07-20
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 57 - Director → ME
  • 51
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,422,679 GBP2023-12-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 31 - Director → ME
  • 52
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 112 - Director → ME
    icon of calendar 2012-10-31 ~ now
    IIF 1 - Director → ME
  • 53
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,217 GBP2024-12-31
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 119 - Director → ME
    IIF 38 - Director → ME
  • 54
    icon of address 109 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-13 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2004-08-05 ~ dissolved
    IIF 23 - Director → ME
  • 55
    icon of address 1 Railshead Road, Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-10 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2004-10-11 ~ dissolved
    IIF 21 - Director → ME
  • 56
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -76,466 GBP2024-03-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 91 - Director → ME
    IIF 35 - Director → ME
  • 57
    icon of address 1 Oscar House, 1b Fairfield Road, Brentwood, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 65 - Director → ME
  • 58
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2018-05-06 ~ now
    IIF 100 - Director → ME
  • 59
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 69 - Director → ME
  • 60
    28 GWYNNE ROAD LIMITED - 2024-03-12
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 71 - Director → ME
  • 61
    icon of address No 1 Railshead Road, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -216,105 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 53 - Director → ME
  • 62
    MIZEN ( HERON HOUSE ) LIMITED - 2024-10-08
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Insolvency Proceedings Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,116,724 GBP2023-12-31
    Officer
    icon of calendar 2018-07-30 ~ now
    IIF 17 - Director → ME
  • 63
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 145 - Director → ME
    IIF 27 - Director → ME
  • 64
    BRIGHTUSERQ LIMITED - 1988-06-01
    MIZEN PROPERTIES LIMITED - 2023-06-30
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood, Essex
    In Administration Corporate (2 parents, 18 offsprings)
    Officer
    icon of calendar ~ now
    IIF 56 - Director → ME
  • 65
    icon of address Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 41 - Director → ME
  • 66
    icon of address No 1 Railshead Road, St Margarets, Isleworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 84 - Director → ME
    IIF 15 - Director → ME
  • 67
    ST MARK HOMES CAPITAL PLC - 2015-03-23
    MIZEN HOMES I PLC - 1998-08-17
    icon of address Heron House, 109 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-18 ~ dissolved
    IIF 61 - Director → ME
  • 68
    LANESTONE PLC - 1999-10-11
    ST MARK HOMES II PLC - 2014-06-26
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2000-01-20 ~ now
    IIF 22 - Director → ME
  • 69
    icon of address Heron House, 109 Wembley Hill Road, Wembley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 98 - Director → ME
    IIF 43 - Director → ME
  • 70
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 12 - Director → ME
  • 71
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 8 - Director → ME
  • 72
    icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2009-12-04 ~ dissolved
    IIF 48 - Director → ME
  • 73
    icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 47 - Director → ME
  • 74
    icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 44 - Director → ME
  • 75
    icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 45 - Director → ME
  • 76
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    179 GBP2024-05-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 11 - Director → ME
  • 77
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 133 - Director → ME
    IIF 36 - Director → ME
  • 78
    Company number 07073600
    Non-active corporate
    Officer
    icon of calendar 2009-11-12 ~ now
    IIF 42 - Director → ME
Ceased 33
  • 1
    MIZEN GROUP LIMITED - 2024-02-07
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-18 ~ 2025-04-30
    IIF 80 - Director → ME
  • 2
    NOMAD CORPORATION LIMITED - 2008-11-05
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2010-09-02 ~ 2011-04-26
    IIF 46 - Director → ME
  • 3
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-24 ~ 2023-07-07
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2016-10-20
    IIF 143 - Ownership of shares – 75% or more OE
  • 4
    icon of address 1 Oscar House, 1b Fairfield Road, Brentwood, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-10-03 ~ 2013-04-16
    IIF 87 - Director → ME
  • 5
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Insolvency Proceedings Corporate (4 parents)
    Officer
    icon of calendar 2020-02-26 ~ 2024-10-11
    IIF 76 - Director → ME
  • 6
    icon of address 1 Railshead Road, St. Margarets, Old Isleworth, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-24 ~ 2023-04-05
    IIF 131 - Director → ME
    icon of calendar 2022-06-20 ~ 2022-07-07
    IIF 90 - Director → ME
  • 7
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-03 ~ 2012-03-28
    IIF 107 - Director → ME
  • 8
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-06 ~ 2021-10-19
    IIF 37 - Director → ME
  • 9
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,439,105 GBP2023-12-31
    Officer
    icon of calendar 2021-08-26 ~ 2025-04-30
    IIF 74 - Director → ME
  • 10
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-22 ~ 2025-04-30
    IIF 93 - Director → ME
    icon of calendar 2014-12-23 ~ 2015-12-21
    IIF 3 - Director → ME
  • 11
    icon of address 1 Railshead Road, St Margarets, Twickenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,578 GBP2024-01-31
    Officer
    icon of calendar 2019-10-28 ~ 2025-05-14
    IIF 97 - Director → ME
  • 12
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    256,951 GBP2024-07-31
    Officer
    icon of calendar 2006-01-18 ~ 2007-02-21
    IIF 105 - Director → ME
  • 13
    MIZEN ( ACTON ) LIMITED - 2016-07-22
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-02 ~ 2022-08-19
    IIF 6 - Director → ME
  • 14
    icon of address No 1 Railshead Road, Old Isleworth, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,158 GBP2024-12-31
    Officer
    icon of calendar 2016-11-17 ~ 2024-11-08
    IIF 116 - Director → ME
  • 15
    icon of address No 1 Railshead Road, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,073,504 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ 2024-11-08
    IIF 68 - Director → ME
  • 16
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-26 ~ 2024-04-22
    IIF 129 - Director → ME
  • 17
    DRYLININGUK LIMITED - 2019-10-23
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-10 ~ 2023-05-02
    IIF 83 - Director → ME
  • 18
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-22 ~ 2025-05-23
    IIF 82 - Director → ME
  • 19
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1993-10-20 ~ 2025-05-21
    IIF 136 - Secretary → ME
  • 20
    VICTOR SECURITIES LIMITED - 1992-03-18
    LOGICSILVER LIMITED - 1988-07-20
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-11-10 ~ 2023-05-16
    IIF 110 - Director → ME
  • 21
    icon of address No 1 Railshead Road, St Margarets, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    89,997 GBP2023-07-31
    Officer
    icon of calendar 2009-10-21 ~ 2025-04-30
    IIF 85 - Director → ME
    icon of calendar 2009-10-21 ~ 2023-10-23
    IIF 14 - Director → ME
    icon of calendar 1993-10-20 ~ 2010-09-30
    IIF 146 - Secretary → ME
  • 22
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,422,679 GBP2023-12-31
    Officer
    icon of calendar 2018-10-24 ~ 2025-03-26
    IIF 70 - Director → ME
  • 23
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-10-20 ~ 2009-08-26
    IIF 63 - Director → ME
  • 24
    icon of address 1 Oscar House, 1b Fairfield Road, Brentwood, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2016-12-22 ~ 2025-01-01
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2025-06-17
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    MIZEN ( HERON HOUSE ) LIMITED - 2024-10-08
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Insolvency Proceedings Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,116,724 GBP2023-12-31
    Officer
    icon of calendar 2018-07-30 ~ 2024-10-11
    IIF 66 - Director → ME
  • 26
    SPEED 7358 LIMITED - 1998-12-16
    icon of address C/o Forensic Recovery Limited, Marston House Walkers Court Audby Lane, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-03 ~ 2001-05-15
    IIF 60 - Director → ME
  • 27
    BRIGHTUSERQ LIMITED - 1988-06-01
    MIZEN PROPERTIES LIMITED - 2023-06-30
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood, Essex
    In Administration Corporate (2 parents, 18 offsprings)
    Officer
    icon of calendar 2004-11-10 ~ 2023-04-28
    IIF 114 - Director → ME
    icon of calendar ~ 1997-09-10
    IIF 152 - Secretary → ME
  • 28
    icon of address Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2010-12-24
    IIF 121 - Director → ME
  • 29
    ST MARK CONTRACTS PLC - 2014-09-12
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2005-02-10 ~ 2016-07-28
    IIF 58 - Director → ME
  • 30
    ST MARK HOMES CAPITAL PLC - 2015-03-23
    MIZEN HOMES I PLC - 1998-08-17
    icon of address Heron House, 109 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-18 ~ 1998-08-30
    IIF 125 - Secretary → ME
  • 31
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-14 ~ 2024-10-11
    IIF 77 - Director → ME
  • 32
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-14 ~ 2024-10-11
    IIF 81 - Director → ME
  • 33
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    179 GBP2024-05-31
    Officer
    icon of calendar 2020-02-04 ~ 2024-11-08
    IIF 78 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.