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

Mr Praful Batavia

    Related profiles found in government register
  • Mr Praful Batavia
    British born in February 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, Bucks, HP5 1DE

      IIF 1
  • Mr Praful Batavia
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 2
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE

      IIF 3
    • icon of address 50, Lake View, Edgware, HA8 7RU, England

      IIF 4
  • Mr Niral Batavia
    British born in June 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE

      IIF 5
  • Mr Niral Prafulchandra Batavia
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 6 IIF 7 IIF 8
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE, United Kingdom

      IIF 9
    • icon of address 83, High Street, Chesham, HP5 1DE, United Kingdom

      IIF 10
    • icon of address 50, Lake View, Edgware, HA8 7RU, England

      IIF 11
    • icon of address 50 Lake View, Edgware, Middlesex, HA8 7RU

      IIF 12 IIF 13 IIF 14
  • Batavia, Niral
    British financial director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE, England

      IIF 15
  • Batavia, Niral
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 16
  • Batavia, Praful
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Lake View, Edgware, HA8 7RU, England

      IIF 17
  • Batavia, Praful
    British accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 18
    • icon of address 83, High Street, Chesham, Bucks, HP5 1DE

      IIF 19
  • Batavia, Niral Prafulchandra
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 20 IIF 21
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE

      IIF 22
    • icon of address 50, Lake View, Edgware, HA8 7RU, England

      IIF 23
    • icon of address 50 Lake View, Edgware, Middlesex, HA8 7RU

      IIF 24 IIF 25 IIF 26
  • Batavia, Niral Prafulchandra
    British auditor born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Lake View, Edgware, Middlesex, HA8 7RU

      IIF 27
  • Batavia, Niral Prafulchandra
    British esate agent born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, HP5 1DE, United Kingdom

      IIF 28
  • Batavia, Niral Prafulchandra
    British estate agent born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Lake View, Edgware, Middlesex, HA8 7RU, England

      IIF 29 IIF 30
  • Batavia, Niral Prafulchandra
    British fianacial director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 31
  • Batavia, Niral Prafulchandra
    British financial adviser born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Lake View, Edgware, Middlesex, HA8 7RU

      IIF 32
  • Batavia, Niral Prafulchandra
    British financial advisor born in June 1975

    Resident in England

    Registered addresses and corresponding companies
  • Batavia, Niral Prafulchandra
    British financial consultant born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE, United Kingdom

      IIF 40
  • Batavia, Niral Prafulchandra
    British financial director born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE, United Kingdom

      IIF 41
    • icon of address 83, High Street, Chesham, Hertfordshire, HP5 1DE, United Kingdom

      IIF 42
  • Batavia, Prafulchandra Chhotalal
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, Bucks, HP5 1DE, United Kingdom

      IIF 43
    • icon of address 83, High Street, Chesham, Bucks., HP5 1DE

      IIF 44
  • Batavia, Prafulchandra Chhotalal
    British accountant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
  • Batavia, Prafulchandra Chhotalal
    British book keeper born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Howberry Close, Edgware, Middlesex, HA8 6TA

      IIF 48
  • Batavia, Prafulchandra Chhotalal

    Registered addresses and corresponding companies
    • icon of address 16 Howberry Close, Edgware, Middlesex, HA8 6TA

      IIF 49 IIF 50
  • Batavia, Prafulchandra Chhotalal
    British

    Registered addresses and corresponding companies
    • icon of address 8, Hill Avenue, Amersham, HP6 5BW, England

      IIF 51 IIF 52 IIF 53
    • icon of address 83, High Street, Chesham, Buckinghamshire, HP5 1DE

      IIF 54
  • Batavia, Prafulchandra Chhotalal
    British accountant

    Registered addresses and corresponding companies
  • Batavia, Prafulchandra

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, Bucks., HP5 1DE, United Kingdom

      IIF 71
  • Batavia, Niral

    Registered addresses and corresponding companies
    • icon of address 83, High Street, Chesham, Bucks, HP5 1DE, United Kingdom

      IIF 72
  • Batavia, Praful

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 84
  • 1
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,252,417 GBP2024-03-31
    Officer
    icon of calendar 2010-06-25 ~ now
    IIF 99 - Secretary → ME
  • 2
    AARI & ZARI LTD - 2015-04-19
    BUBSIES WORLD LIMITED - 2012-01-04
    icon of address 83 High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 129 - Secretary → ME
  • 3
    314 DESIGN STUDIOS LTD - 2015-04-19
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,453 GBP2024-03-31
    Officer
    icon of calendar 2013-04-25 ~ now
    IIF 81 - Secretary → ME
  • 4
    ORNATE PERIOD PLASTERING LTD - 2021-11-10
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,618 GBP2024-03-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 134 - Secretary → ME
  • 5
    LAD CONSTRUCTION (U.K.) LTD. - 2014-05-16
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -402,499 GBP2024-03-31
    Officer
    icon of calendar 2006-04-01 ~ now
    IIF 55 - Secretary → ME
  • 6
    LAD CONSTRUCTION LIMITED - 2014-05-21
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,099 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 53 - Secretary → ME
  • 7
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,405 GBP2024-03-31
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 100 - Secretary → ME
  • 8
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,109 GBP2024-03-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 138 - Secretary → ME
  • 9
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    189,697 GBP2024-03-31
    Officer
    icon of calendar 2014-04-15 ~ now
    IIF 93 - Secretary → ME
  • 10
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,935 GBP2024-03-31
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 101 - Secretary → ME
  • 11
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    228 GBP2024-03-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 110 - Secretary → ME
  • 12
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,625 GBP2024-03-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 87 - Secretary → ME
  • 13
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,657 GBP2024-03-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 90 - Secretary → ME
  • 14
    LOTUS JOINERY LIMITED - 2009-07-15
    ST. JAMES JOINERY LONDON LTD - 2016-08-23
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,830 GBP2024-03-31
    Officer
    icon of calendar 2009-01-12 ~ now
    IIF 56 - Secretary → ME
  • 15
    icon of address 8 Hill Avenue, Amersham, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -97,255 GBP2025-03-31
    Officer
    icon of calendar 2010-05-18 ~ now
    IIF 78 - Secretary → ME
  • 16
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,468 GBP2024-03-31
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 83 - Secretary → ME
  • 17
    CHAMELLIA CONSULTANCY GROUP LTD - 2024-03-19
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 117 - Secretary → ME
  • 18
    icon of address 83 High Street, Chesham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,585 GBP2018-03-31
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 127 - Secretary → ME
  • 19
    MELINDA PROPERTY INVESTMENTS LIMITED - 2012-02-23
    icon of address 83 High Street, Chesham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    107 GBP2017-03-31
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 123 - Secretary → ME
  • 20
    icon of address 83 High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -41 GBP2015-03-31
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 125 - Secretary → ME
  • 21
    icon of address 2 Wycombe Road, Prestwood, Great Missenden
    Active Corporate (3 parents)
    Equity (Company account)
    871,933 GBP2024-02-28
    Officer
    icon of calendar 2019-05-30 ~ now
    IIF 133 - Secretary → ME
  • 22
    DIPPL ENTERPRISES LTD - 2023-02-13
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    840 GBP2024-03-31
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 77 - Secretary → ME
  • 23
    DVL JOINERY LIMITED - 2009-01-22
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,751 GBP2024-03-31
    Officer
    icon of calendar 2007-07-16 ~ now
    IIF 61 - Secretary → ME
  • 24
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,008,472 GBP2024-03-31
    Officer
    icon of calendar 2001-11-16 ~ now
    IIF 52 - Secretary → ME
  • 25
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    412 GBP2024-03-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 94 - Secretary → ME
  • 26
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,190 GBP2024-03-31
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 88 - Secretary → ME
  • 27
    PEARL ASSETS LIMITED - 2017-06-19
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    546,360 GBP2024-03-31
    Officer
    icon of calendar 2011-07-14 ~ now
    IIF 106 - Secretary → ME
  • 28
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    212,119 GBP2024-03-31
    Officer
    icon of calendar 2011-03-23 ~ now
    IIF 98 - Secretary → ME
  • 29
    icon of address 83 High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 124 - Secretary → ME
  • 30
    ARA MEDIA LTD - 2018-12-10
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,218,563 GBP2024-03-31
    Officer
    icon of calendar 2016-10-31 ~ now
    IIF 130 - Secretary → ME
  • 31
    ANIRG ENTERPRISES LTD - 2018-11-26
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    313,146 GBP2024-03-31
    Officer
    icon of calendar 2018-11-20 ~ now
    IIF 114 - Secretary → ME
  • 32
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    252,534 GBP2024-03-31
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 121 - Secretary → ME
  • 33
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 113 - Secretary → ME
  • 34
    BARNRIDGE LIMITED - 2011-07-27
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,301 GBP2024-03-31
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 111 - Secretary → ME
  • 35
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (4 parents)
    Equity (Company account)
    146,957 GBP2024-03-31
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 82 - Secretary → ME
  • 36
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 119 - Secretary → ME
  • 37
    VIM PROJECTS LTD - 2021-03-21
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    117 GBP2024-03-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 115 - Secretary → ME
  • 38
    GATECHIME LIMITED - 2013-01-07
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,232 GBP2024-03-31
    Officer
    icon of calendar 2012-07-09 ~ now
    IIF 104 - Secretary → ME
  • 39
    TRYMYSTIC LIMITED - 1988-04-26
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    187,452 GBP2024-03-31
    Officer
    icon of calendar 2001-11-16 ~ now
    IIF 51 - Secretary → ME
  • 40
    icon of address 83 High Street, Chesham, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2010-09-15 ~ dissolved
    IIF 147 - Secretary → ME
  • 41
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    72,424 GBP2024-03-31
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 16 - Director → ME
    icon of calendar 2011-02-21 ~ now
    IIF 120 - Secretary → ME
  • 42
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,714 GBP2024-03-31
    Officer
    icon of calendar 2011-02-21 ~ now
    IIF 86 - Secretary → ME
  • 43
    icon of address 50 Lake View, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    548,870 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 23 - Director → ME
    icon of calendar 2017-03-01 ~ now
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 44
    RINGBUILD LIMITED - 2004-05-26
    HUNTERS PROPERTIES LTD - 2017-04-05
    JNB ENTERPRISES LIMITED - 2017-03-21
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    202,070 GBP2024-03-31
    Officer
    icon of calendar 2017-03-13 ~ now
    IIF 21 - Director → ME
    icon of calendar 2017-03-13 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    TWINKLING SNOW NAILS SALON LTD - 2025-07-01
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 75 - Secretary → ME
  • 46
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 109 - Secretary → ME
  • 47
    DSL ENTERPRISES LTD - 2024-04-03
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,534 GBP2024-03-31
    Officer
    icon of calendar 2020-07-20 ~ now
    IIF 91 - Secretary → ME
  • 48
    GDPR SCHOLARS LIMITED - 2025-06-24
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 112 - Secretary → ME
  • 49
    HUNTERS PROPERTIES LTD. - 2017-03-21
    HUNTERS PROPERTIES LTD - 2022-09-16
    JNB ENTERPRISES LTD - 2017-04-05
    ROSESTEM LIMITED - 2003-05-06
    PINNER FINANCIAL SERVICES LIMITED - 2004-04-19
    SERUNI FINANCIAL SERVICES LTD - 2014-04-04
    icon of address 50 Lake View, Edgware, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2003-10-01 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    KENUK LTD
    - now
    AMJ SERUNI (P) LIMITED - 2018-10-15
    HUNTROSE LIMITED - 2011-02-07
    icon of address 50 Lake View, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-04-07 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 116 - Secretary → ME
  • 52
    PHARMAZZ UK LTD - 2017-09-22
    SB DENTAL LTD - 2016-12-30
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,379 GBP2024-03-31
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 20 - Director → ME
    icon of calendar 2016-12-09 ~ now
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    METROPOLITAN PROPERTY MAINTENANCE LIMITED - 2014-04-17
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,516 GBP2024-03-31
    Officer
    icon of calendar 2008-01-18 ~ now
    IIF 60 - Secretary → ME
  • 54
    MS & NS ENTERPRISES LTD - 2023-09-04
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,141 GBP2024-03-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 118 - Secretary → ME
  • 55
    ELMBELLS LIMITED - 2008-08-11
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-04-01 ~ now
    IIF 108 - Secretary → ME
  • 56
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,462,656 GBP2024-03-31
    Officer
    icon of calendar 2009-08-04 ~ now
    IIF 57 - Secretary → ME
  • 57
    RANKCRAFT LIMITED - 2008-01-10
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,442 GBP2024-03-31
    Officer
    icon of calendar 2008-01-07 ~ now
    IIF 58 - Secretary → ME
  • 58
    LINKCARDS LIMITED - 2008-07-16
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    265 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 89 - Secretary → ME
  • 59
    SITEPOOL LIMITED - 2007-02-28
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    274,416 GBP2024-03-31
    Officer
    icon of calendar 2006-09-10 ~ now
    IIF 59 - Secretary → ME
  • 60
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,783 GBP2024-03-31
    Officer
    icon of calendar 2019-11-24 ~ now
    IIF 135 - Secretary → ME
  • 61
    QUADA LIMITED - 1999-02-03
    QUADA (HAMPSHIRE) LIMITED - 2012-02-01
    icon of address 3 Pembroke Close, Romsey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,938,320 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 140 - Secretary → ME
  • 62
    LAD CONSTRUCTION (UK) LTD - 2019-05-07
    QUAINTON MANN ENTERPRISES LTD - 2019-05-09
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,932 GBP2024-03-31
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 84 - Secretary → ME
  • 63
    ST. JAMES JOINERY INTERIORS LIMITED - 2014-06-27
    ST.JAMES INTERIORS LTD - 2016-12-30
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    971,917 GBP2024-03-31
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 102 - Secretary → ME
  • 64
    RANEBROOK CONSTRUCTION LTD - 2017-03-21
    RANEBROOK LIMITED - 2013-06-05
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,138 GBP2024-03-31
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 85 - Secretary → ME
  • 65
    TECHNO CARBON LTD - 2025-06-18
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 105 - Secretary → ME
  • 66
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    154,635 GBP2024-03-31
    Officer
    icon of calendar 2012-06-01 ~ now
    IIF 97 - Secretary → ME
  • 67
    LAUNAY TRAINING LTD - 2019-12-05
    ARCHMARK LIMITED - 2012-05-23
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    641,675 GBP2024-03-31
    Officer
    icon of calendar 2012-05-22 ~ now
    IIF 80 - Secretary → ME
  • 68
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,523 GBP2024-03-31
    Officer
    icon of calendar 2019-07-06 ~ now
    IIF 79 - Secretary → ME
  • 69
    icon of address 83 High Street, Chesham, Bucks., U.k.
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-17 ~ dissolved
    IIF 67 - Secretary → ME
  • 70
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,263 GBP2024-03-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,885 GBP2024-03-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 92 - Secretary → ME
  • 72
    PHARMAZZ UK LTD - 2016-12-30
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,062 GBP2024-03-31
    Officer
    icon of calendar 2017-02-18 ~ now
    IIF 44 - Director → ME
    icon of calendar 2012-02-24 ~ now
    IIF 71 - Secretary → ME
  • 73
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,345 GBP2024-03-31
    Officer
    icon of calendar 2014-08-19 ~ now
    IIF 96 - Secretary → ME
  • 74
    PORTGOLD LIMITED - 1999-05-12
    icon of address 50 Lake View, Edgware, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    355,833 GBP2024-03-31
    Officer
    icon of calendar 1999-04-21 ~ now
    IIF 26 - Director → ME
    icon of calendar 2015-01-01 ~ now
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 75
    PINNER PROPERTIES LTD - 2004-04-19
    RINGFLOW LIMITED - 2003-05-29
    icon of address 50 Lake View, Edgware, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    24,691 GBP2024-03-31
    Officer
    icon of calendar 2000-06-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 76
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,957 GBP2024-03-31
    Officer
    icon of calendar 2013-04-11 ~ now
    IIF 76 - Secretary → ME
  • 77
    R & A DENTAL CARE LTD - 2016-12-30
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,287 GBP2024-03-31
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 132 - Secretary → ME
  • 78
    BRIGHTBROOK LIMITED - 2016-08-23
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,077 GBP2024-03-31
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 107 - Secretary → ME
  • 79
    PHARMAZZ UK LIMITED - 2011-12-05
    icon of address 83 High Street, Chesham, Bucks., United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 145 - Secretary → ME
  • 80
    icon of address 83 High Street, Chesham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-17 ~ dissolved
    IIF 139 - Secretary → ME
  • 81
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,068 GBP2024-03-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 141 - Secretary → ME
  • 82
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2025-02-08 ~ now
    IIF 103 - Secretary → ME
  • 83
    PRIMEZONE FIELD LIMITED - 2016-02-09
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,506 GBP2024-03-31
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 95 - Secretary → ME
  • 84
    icon of address 110 High Street, Chesham, England
    Active Corporate (2 parents)
    Equity (Company account)
    147,323 GBP2024-03-31
    Officer
    icon of calendar 2009-06-22 ~ now
    IIF 63 - Secretary → ME
Ceased 39
  • 1
    AARI & ZARI LTD - 2015-04-19
    BUBSIES WORLD LIMITED - 2012-01-04
    icon of address 83 High Street, Chesham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-24 ~ 2011-07-30
    IIF 128 - Secretary → ME
  • 2
    314 DESIGN STUDIOS LTD - 2015-04-19
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,453 GBP2024-03-31
    Officer
    icon of calendar 2014-09-17 ~ 2015-04-01
    IIF 30 - Director → ME
  • 3
    icon of address 2a Harewood, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    629,381 GBP2025-03-31
    Officer
    icon of calendar 2009-06-25 ~ 2020-12-31
    IIF 64 - Secretary → ME
  • 4
    APEX CAPITAL MANAGEMENT LIMITED - 2015-01-07
    icon of address 5 Barnfield Crescent, Exeter
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89,501 GBP2020-12-31
    Officer
    icon of calendar 2014-10-02 ~ 2020-12-31
    IIF 126 - Secretary → ME
  • 5
    icon of address 2a Harewood, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    201,189 GBP2025-03-31
    Officer
    icon of calendar 2014-06-05 ~ 2020-12-31
    IIF 143 - Secretary → ME
  • 6
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,109 GBP2024-03-31
    Officer
    icon of calendar 2014-05-09 ~ 2014-12-09
    IIF 144 - Secretary → ME
  • 7
    icon of address 72 Cardigan Street, Luton, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    85,024 GBP2024-03-31
    Officer
    icon of calendar 2012-08-31 ~ 2016-04-01
    IIF 151 - Secretary → ME
  • 8
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,468 GBP2024-03-31
    Officer
    icon of calendar 2016-03-02 ~ 2024-12-20
    IIF 31 - Director → ME
    icon of calendar 2016-03-02 ~ 2016-03-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ 2024-12-20
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 9
    icon of address Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    11,522 GBP2024-03-31
    Officer
    icon of calendar 2017-04-18 ~ 2025-08-13
    IIF 154 - Secretary → ME
  • 10
    PEARL ASSETS LIMITED - 2017-06-19
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    546,360 GBP2024-03-31
    Officer
    icon of calendar 2018-12-19 ~ 2021-12-29
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ 2021-04-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -381,464 GBP2024-03-31
    Officer
    icon of calendar 2019-02-10 ~ 2023-10-19
    IIF 19 - Director → ME
    icon of calendar 2009-02-05 ~ 2019-02-10
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-10 ~ 2023-10-19
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 1 - Has significant influence or control OE
  • 12
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    212,119 GBP2024-03-31
    Officer
    icon of calendar 2011-03-23 ~ 2013-04-11
    IIF 40 - Director → ME
  • 13
    ESHA NPM LIMITED - 2011-03-23
    icon of address 220 The Vale, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    148,694 GBP2024-03-31
    Officer
    icon of calendar 2007-07-16 ~ 2023-07-25
    IIF 70 - Secretary → ME
  • 14
    FAR HAULAGE LIMITED - 2009-07-03
    icon of address 7 Westmoreland House, Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-01 ~ 2011-06-30
    IIF 68 - Secretary → ME
  • 15
    BARNRIDGE LIMITED - 2011-07-27
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -81,301 GBP2024-03-31
    Officer
    icon of calendar 2011-04-06 ~ 2013-08-14
    IIF 33 - Director → ME
  • 16
    NOVAGLOW LIMITED - 2011-05-16
    icon of address 46 Ealing Road, Wembley, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,049,660 GBP2024-10-31
    Officer
    icon of calendar 2009-08-21 ~ 2011-06-17
    IIF 50 - Secretary → ME
  • 17
    icon of address 9 The Fairway, Northwood, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    92,761 GBP2024-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2017-10-27
    IIF 41 - Director → ME
    icon of calendar 2017-06-28 ~ 2019-01-01
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-10-27
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 18
    GATECHIME LIMITED - 2013-01-07
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,232 GBP2024-03-31
    Officer
    icon of calendar 2012-07-09 ~ 2013-01-07
    IIF 37 - Director → ME
  • 19
    icon of address The Royal Oak Wineham Lane, Wineham, Henfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    326,736 GBP2024-03-31
    Officer
    icon of calendar 2009-04-08 ~ 2018-03-31
    IIF 65 - Secretary → ME
  • 20
    icon of address 99 Ronver Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-31 ~ 2012-12-10
    IIF 150 - Secretary → ME
  • 21
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,714 GBP2024-03-31
    Officer
    icon of calendar 2011-02-21 ~ 2011-02-21
    IIF 146 - Secretary → ME
  • 22
    icon of address 50 Lake View, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    548,870 GBP2024-03-31
    Officer
    icon of calendar 2010-12-08 ~ 2010-12-08
    IIF 38 - Director → ME
    icon of calendar 2010-12-08 ~ 2010-12-10
    IIF 45 - Director → ME
  • 23
    UGANDA COMMERCIAL ENTERPRISES LTD - 2011-02-17
    SLD ENTERPRISES (UK) LTD. - 2013-12-19
    icon of address 93 Post Office, 93 High Street, Chesham, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,285 GBP2024-03-31
    Officer
    icon of calendar 2011-01-04 ~ 2012-04-01
    IIF 35 - Director → ME
    icon of calendar 2007-06-11 ~ 2023-07-01
    IIF 54 - Secretary → ME
    icon of calendar 2024-12-31 ~ 2025-08-07
    IIF 142 - Secretary → ME
  • 24
    RINGBUILD LIMITED - 2004-05-26
    HUNTERS PROPERTIES LTD - 2017-04-05
    JNB ENTERPRISES LIMITED - 2017-03-21
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    202,070 GBP2024-03-31
    Officer
    icon of calendar 2000-06-16 ~ 2003-09-30
    IIF 27 - Director → ME
    icon of calendar 2011-03-31 ~ 2017-03-13
    IIF 46 - Director → ME
    icon of calendar 2004-08-01 ~ 2010-09-27
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2017-06-30
    IIF 3 - Has significant influence or control OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 25
    HUNTERS PROPERTIES LTD. - 2017-03-21
    HUNTERS PROPERTIES LTD - 2022-09-16
    JNB ENTERPRISES LTD - 2017-04-05
    ROSESTEM LIMITED - 2003-05-06
    PINNER FINANCIAL SERVICES LIMITED - 2004-04-19
    SERUNI FINANCIAL SERVICES LTD - 2014-04-04
    icon of address 50 Lake View, Edgware, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2003-02-05 ~ 2003-10-02
    IIF 48 - Director → ME
  • 26
    KENUK LTD
    - now
    AMJ SERUNI (P) LIMITED - 2018-10-15
    HUNTROSE LIMITED - 2011-02-07
    icon of address 50 Lake View, Edgware, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-01-04 ~ 2013-04-05
    IIF 47 - Director → ME
    icon of calendar 2009-04-08 ~ 2011-01-04
    IIF 69 - Secretary → ME
  • 27
    icon of address Unit 1-2 Partnership House, Withambrook Park Industrial Estate, Grantham, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,376 GBP2025-03-31
    Officer
    icon of calendar 2019-10-24 ~ 2025-03-31
    IIF 149 - Secretary → ME
  • 28
    MEHAJ ENTERPRISES LTD - 2017-09-22
    icon of address 25 Park Street West, Luton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-23
    IIF 28 - Director → ME
    icon of calendar 2017-08-30 ~ 2017-10-23
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-23
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 29
    LAD CONSTRUCTION LTD - 2019-03-26
    icon of address 75 Stanley Hill Avenue, Amersham, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,695 GBP2024-03-31
    Officer
    icon of calendar 2015-09-16 ~ 2024-12-01
    IIF 73 - Secretary → ME
  • 30
    LNDN MNKY LTD - 2020-10-07
    BYO BAGS UK LTD - 2020-03-09
    STANSTED CATERING LIMITED - 2019-03-12
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,581 GBP2024-03-31
    Officer
    icon of calendar 2010-05-18 ~ 2020-12-20
    IIF 155 - Secretary → ME
  • 31
    RANEBROOK CONSTRUCTION LTD - 2017-03-21
    RANEBROOK LIMITED - 2013-06-05
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,138 GBP2024-03-31
    Officer
    icon of calendar 2012-06-01 ~ 2012-09-01
    IIF 34 - Director → ME
    icon of calendar 2024-05-31 ~ 2025-04-01
    IIF 18 - Director → ME
  • 32
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,263 GBP2024-03-31
    Officer
    icon of calendar 2018-10-15 ~ 2019-06-01
    IIF 72 - Secretary → ME
  • 33
    PHARMAZZ UK LTD - 2016-12-30
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,062 GBP2024-03-31
    Officer
    icon of calendar 2012-02-24 ~ 2017-02-11
    IIF 39 - Director → ME
  • 34
    icon of address Unit 7a Waterside Business Park, Waterside, Chesham, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -323 GBP2024-03-31
    Officer
    icon of calendar 2020-07-20 ~ 2023-05-05
    IIF 136 - Secretary → ME
  • 35
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,345 GBP2024-03-31
    Officer
    icon of calendar 2014-08-19 ~ 2022-09-15
    IIF 29 - Director → ME
  • 36
    PORTGOLD LIMITED - 1999-05-12
    icon of address 50 Lake View, Edgware, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    355,833 GBP2024-03-31
    Officer
    icon of calendar 1999-04-21 ~ 1999-06-20
    IIF 49 - Secretary → ME
  • 37
    icon of address Roy Lucien, 20 Dales Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-18 ~ 2010-08-06
    IIF 122 - Secretary → ME
  • 38
    BRIGHTBROOK LIMITED - 2016-08-23
    icon of address 8 Hill Avenue, Amersham, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,077 GBP2024-03-31
    Officer
    icon of calendar 2011-04-06 ~ 2013-03-04
    IIF 36 - Director → ME
  • 39
    icon of address Aabrs Limited, Labs Atrium Chalk Farm Road Camden, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,903 GBP2017-03-31
    Officer
    icon of calendar 2007-09-20 ~ 2018-03-31
    IIF 62 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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