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 Phillip Charles Stein

    Related profiles found in government register
  • Mr Phillip Charles Stein
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Portland Place, London, W1B 1QN, England

      IIF 1
    • 85/87, Bayham Street, London, NW1 0GA, England

      IIF 2
    • 85/87, Bayham Street, London, NW1 0GA, United Kingdom

      IIF 3
    • Flat 101, 116, Ballards Lane, London, N3 2DN, England

      IIF 4
    • Flat 101, 116, Ballards Lane, Finchley Central, London, N3 2DN, United Kingdom

      IIF 5
    • Room 101, 116, Ballards Lane, Finchley, London, N3 2DN, United Kingdom

      IIF 6
    • Suite 101, 116, Ballards Lane, London, London, N3 2DN, United Kingdom

      IIF 7
    • Suite 101, 116,ballards Lane, London, N3 2DN, United Kingdom

      IIF 8
  • Mr Phillip Charles Stein
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1LT, United Kingdom

      IIF 9
    • 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 10 IIF 11
    • Badger House, Arrowsmith Road, Wimborne, Dorset, BH21 3BD, England

      IIF 12
    • 18a, Hailey Road, Erith, DA18 4AP, England

      IIF 13 IIF 14 IIF 15
    • 18b, Hailey Road, Erith, DA18 4AP, England

      IIF 16
    • 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 29, East End Road, London, N3 2TA, England

      IIF 20 IIF 21
    • Pcs @11 Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 22 IIF 23
    • Pcstein 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 24
    • Room101 Pc Stein 116, Ballards Lane, London, N3 2DN, England

      IIF 25
    • Room101 Pcstein, 116, Ballards Lane, London, N3 2DN, England

      IIF 26
    • Room101 Pcstein, 116, Ballards Lane, London, N3 2DN, England

      IIF 27
    • Suite 101 116, Ballards Lane, London, N3 2DN, England

      IIF 28
  • Stein, Phillip Charles
    British accountant born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, East End Road, London, N3 2TA, England

      IIF 29
    • 88, Camden Road, London, London, NW1 9EA, England

      IIF 30
    • Flat 101, 116, Ballards Lane, Finchley Central, London, N3 2DN, United Kingdom

      IIF 31
    • Flat 101, 116 Ballards Lane, London, London, N3 2DN, United Kingdom

      IIF 32
    • Pcstein 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 33
    • Suite 101, 116, Ballards Lane, London, London, N3 2DN, United Kingdom

      IIF 34
    • Suite 101, 116,ballards Lane, London, N3 2DN, United Kingdom

      IIF 35
  • Stein, Phillip Charles
    British business executive born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 101, 116, Ballards Lane, London, N3 2DN, England

      IIF 36
  • Stein, Phillip Charles
    British chartered accountant born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 101, 116, Ballards Lane, London, N3 2DN, United Kingdom

      IIF 37
    • Room 101, 116, Ballards Lane, Finchley, London, N3 2DN, United Kingdom

      IIF 38
  • Stein, Phillip Charles
    British director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 101, 116, Ballards Lane, Finchley, London, N3 2DN, United Kingdom

      IIF 39
  • Stein, Phillip Charles
    British retired accountant born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, East End Road, London, N3 2TA, England

      IIF 40
  • Stein, Phillip Charles
    British accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 41 IIF 42 IIF 43
    • 18a, Hailey Road, Erith, DA18 4AP, England

      IIF 44 IIF 45 IIF 46
    • 18b, Hailey Road, Erith, DA18 4AP, England

      IIF 47
    • 11, Cromer Street, London, WC1H 8LJ, England

      IIF 48
    • 11, Mulletsfield, 11 Ulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 49
    • 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 50
    • 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 51
    • 298, Gray's Inn Road, London, London, WC1X 8DX, England

      IIF 52
    • 88a Camden Road, London, NW1 9EA

      IIF 53
    • Pcstein 11, Mulletsfield, Cromer Street, London, WC1H 8LJ

      IIF 54
    • Pcstein 11 Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 55 IIF 56 IIF 57
    • Pstein 11 Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 58
    • Room101 Pc Stein 116, Ballards Lane, London, N3 2DN, England

      IIF 59
  • Stein, Phillip Charles
    British accountnant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Pcs @11 Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 60
  • Stein, Phillip Charles
    British certified public accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Pstein 11 Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 61
  • Stein, Phillip Charles
    British certifies public accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 298, Gray's Inn Road, London, WC1X 8DX, England

      IIF 62 IIF 63
  • Stein, Phillip Charles
    British chartered accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 29, East End Road, London, N3 2TA, England

      IIF 64
    • Room101pcstein, 116, Ballards Lane, London, N3 2DN, England

      IIF 65
    • Suite 101, 116,ballards Lane, London, N3 2DN, United Kingdom

      IIF 66
  • Stein, Phillip Charles
    British chartered accountant (retired) born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 29, East End Road, London, N3 2TA, England

      IIF 67
  • Stein, Phillip Charles
    British company secretariy born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Pcstein 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 68
  • Stein, Phillip Charles
    British director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1LT, United Kingdom

      IIF 69
    • Squires, Blunden Lane, Yalding, Maidstone, Kent, ME18 6JD, United Kingdom

      IIF 70
    • Flat 1904, 109 Vernon House, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 71
  • Stein, Phillip Charles
    British financial controller born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Room101 Pcstein, 116, Ballards Lane, London, N3 2DN, England

      IIF 72
  • Stein, Phillip Charles
    British international certified public accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 18a, Hailey Road, Erith, DA18 4AP, England

      IIF 73
  • Stein, Phillip Charles
    British management consultant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 74
  • Stein, Phillip Charles
    British none born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Pcstein 11 Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 75
  • Stein, Phillip Charles
    British retired born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 76
    • Badger House, Arrowsmith Road, Wimborne, Dorset, BH21 3BD, England

      IIF 77
    • 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 78
    • Suite 101 116, Ballards Lane, London, N3 2DN, England

      IIF 79
  • Stein, Phillip Charles
    British retired chartered accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 80
  • Stein, Phillip Charles
    British retiree born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Pcs 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 81
  • Mr Pc Stein
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 29, East End Road, London, N3 2TA, England

      IIF 82
  • Stein, Phillip Charles

    Registered addresses and corresponding companies
    • 298, Gray's Inn Road, London, WC1X 8DX, United Kingdom

      IIF 83
  • Stein, Philip

    Registered addresses and corresponding companies
    • Flat 24, Baeumont, Shakespeare Road, Bedford, Herts., MK40 2DW, England

      IIF 84
child relation
Offspring entities and appointments
Active 34
  • 1
    Phillip Stin, 88 Camden Road, London, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-25 ~ dissolved
    IIF 30 - director → ME
  • 2
    Pcs1, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-08 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-06-05 ~ dissolved
    IIF 43 - director → ME
  • 4
    CHARLES DAVAY SHERICK LTD - 2011-11-11
    18a Hailey Road, Erith, England
    Dissolved corporate (1 parent, 17 offsprings)
    Officer
    2011-01-06 ~ dissolved
    IIF 63 - director → ME
    2011-01-01 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    P C Stein, Pcstein 11 Mulletsfield Cromer Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-08-06 ~ dissolved
    IIF 75 - director → ME
  • 6
    298 Gray's Inn Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-06 ~ dissolved
    IIF 62 - director → ME
    2011-01-01 ~ dissolved
    IIF 83 - secretary → ME
  • 7
    Pcs, 18a Hailey Road, Erith, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-03 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    Pcs, 18a Hailey Road, Erith, England
    Dissolved corporate (1 parent)
    Officer
    2017-04-03 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 15 - Has significant influence or control over the trustees of a trustOE
  • 9
    Pcs1, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-28 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2017-09-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 10
    WHOLESALE EMPORIUM LIMITED - 2024-12-17
    Suite 101 116, Ballards Lane, London, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-08-21 ~ now
    IIF 34 - director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    Suite 101, 116,ballards Lane, London, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-01 ~ now
    IIF 66 - director → ME
  • 12
    85/87 Bayham Street, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    P C Stein, 11, Mulletsfield 11 Ulletsfield, Cromer Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-16 ~ dissolved
    IIF 49 - director → ME
  • 14
    Pcs1, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-08 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 15
    ASHFORD CLARKE & ASSOCIATES LTD - 2018-01-31
    H 2 T FINANCIAL LTD - 2016-09-20
    ASHFORD CLARKE & ASSOCIATES LTD - 2016-09-14
    Pcstein 11, Mulletsfield Cromer Street, London
    Dissolved corporate (2 parents)
    Officer
    2018-03-28 ~ dissolved
    IIF 54 - director → ME
  • 16
    FROM H TO T EXPRESS LTD - 2016-09-15
    18a Hailey Road, Erith, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-16 ~ dissolved
    IIF 44 - director → ME
  • 17
    Badger House Arrowsmith Road, Wimborne, Dorset, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-20 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 18
    ROSTRUM FINANCIAL 1ST LTD - 2014-11-28
    Flat 24, Baeumont, Shakespeare Road, Bedford, Herts., England
    Dissolved corporate (2 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 84 - secretary → ME
  • 19
    C/o Pstein, 18b, Hailey Road, Erith, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-14 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 20
    P C Stein, 298 Gray's Inn Road, London, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-08 ~ dissolved
    IIF 52 - director → ME
  • 21
    Pcs 11, Mulletsfield Cromer Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-28 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 22
    P C Stein, Pcstein 11, Mulletsfield Cromer Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-02-09 ~ dissolved
    IIF 33 - director → ME
  • 23
    Pcstein, Room 101, 116, Ballards Lane, Finchley, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2021-01-07 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2021-01-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 24
    PERENNIAL HOTELS LTD - 2019-08-15
    PERENNIEL HOTELS LTD - 2019-01-09
    Room101 Pc Stein 116 Ballards Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2018-11-19 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 25
    29 East End Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-26 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 26
    PHILLIPSPEED DELIVERIES LIMITED - 2019-07-08
    Suite 101 116 Ballards Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2019-11-01 ~ dissolved
    IIF 79 - director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Has significant influence or controlOE
    IIF 28 - Has significant influence or control over the trustees of a trustOE
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 27
    Pcs, 11, Mulletsfield Cromer Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-06-21 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 28
    Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 76 - director → ME
  • 29
    Pcstein 11, Mulletsfield Cromer Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-01-12 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 30
    57 Portland Place, London, England
    Corporate (3 parents)
    Person with significant control
    2023-10-27 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 31
    Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 32
    85/87 Bayham Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 33
    Flat 101, 116, Ballards Lane, Finchley Central, London, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 34
    Atn:pstein, Pcs @11 Mulletsfield Cromer Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-05 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2018-06-05 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    46 Graveney Road, London, England
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    -32,801 GBP2016-04-30
    Officer
    2015-11-24 ~ 2015-12-01
    IIF 61 - director → ME
    2015-04-19 ~ 2015-04-20
    IIF 58 - director → ME
  • 2
    56 Victor Walk, Hornchurch, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    385,481 GBP2023-07-01
    Officer
    2019-02-06 ~ 2021-05-24
    IIF 72 - director → ME
    Person with significant control
    2019-02-06 ~ 2021-06-01
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    Squires Blunden Lane, Yalding, Maidstone, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    294,370 GBP2023-08-31
    Officer
    2025-01-17 ~ 2025-04-16
    IIF 70 - director → ME
  • 4
    Suite 101, 116,ballards Lane, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-10-31 ~ 2024-11-01
    IIF 35 - director → ME
    Person with significant control
    2024-10-31 ~ 2024-11-01
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 5
    C. S. C. EXPRESS LTD - 2021-07-06
    H 2 T EXPRESS LIMITED - 2018-12-19
    H2T COMMERCIAL TRAINING LTD - 2018-06-20
    84 West Bury Lane, Westbury Lane, Buckhurst Hill, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2019-04-06 ~ 2019-04-10
    IIF 50 - director → ME
  • 6
    85/87 Bayham Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-08-21 ~ 2024-09-24
    IIF 32 - director → ME
  • 7
    L C CONSULTANCY SOLUTIONS LIMITED - 2019-11-19
    Room101 Pcstein, 116 Ballards Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    124,989 GBP2022-08-31
    Officer
    2019-08-09 ~ 2019-11-17
    IIF 48 - director → ME
    Person with significant control
    2019-08-09 ~ 2021-06-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 8
    ASHFORD CLARKE & ASSOCIATES LTD - 2018-01-31
    H 2 T FINANCIAL LTD - 2016-09-20
    ASHFORD CLARKE & ASSOCIATES LTD - 2016-09-14
    Pcstein 11, Mulletsfield Cromer Street, London
    Dissolved corporate (2 parents)
    Officer
    2015-03-13 ~ 2017-09-25
    IIF 56 - director → ME
  • 9
    GOTMEMOVING LTD - 2022-01-11
    Flat 101, 116 Ballards Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    50,547 GBP2024-04-30
    Officer
    2021-04-08 ~ 2021-08-12
    IIF 36 - director → ME
    Person with significant control
    2021-04-08 ~ 2021-08-12
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 10
    ROSTRUM FINANCIAL 1ST LTD - 2014-11-28
    Flat 24, Baeumont, Shakespeare Road, Bedford, Herts., England
    Dissolved corporate (2 parents)
    Officer
    2014-08-05 ~ 2015-08-17
    IIF 55 - director → ME
  • 11
    Po Box101 St. Johns Road, Chadwell St. Mary, Grays, England
    Corporate
    Equity (Company account)
    144,865 GBP2022-11-30
    Officer
    2020-09-10 ~ 2021-05-25
    IIF 67 - director → ME
    2018-11-20 ~ 2019-02-01
    IIF 51 - director → ME
    Person with significant control
    2018-11-20 ~ 2019-11-12
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    2020-09-10 ~ 2022-01-01
    IIF 82 - Ownership of shares – 75% or more OE
  • 12
    NEW CAPITAL LOGISTICS LTD - 2024-07-18
    FRESH FROZEN ACCOUNTS LIMITED - 2022-12-07
    NEW CAPITAL LOGISTICS LTD - 2022-10-03
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    574,650 GBP2022-12-31
    Officer
    2020-09-10 ~ 2021-05-25
    IIF 65 - director → ME
    Person with significant control
    2020-09-10 ~ 2021-06-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 13
    47-49 Green Lane, Northwood, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,667 GBP2020-05-31
    Officer
    2021-04-14 ~ 2021-04-15
    IIF 71 - director → ME
  • 14
    843 Finchley Road, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -139,002 GBP2018-12-31
    Officer
    2005-11-08 ~ 2007-09-28
    IIF 53 - director → ME
  • 15
    EMERALD BUILDING ENTERPRISES LTD - 2019-06-04
    C S C GROUP HOLDINGS LTD - 2016-11-25
    PHILLIPSPEED DELIVERIES LTD - 2016-07-08
    Pc Stein, Suite 101, 116 Ballards Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    228,283 GBP2021-12-31
    Officer
    2020-11-01 ~ 2021-02-09
    IIF 29 - director → ME
    2013-12-17 ~ 2020-10-01
    IIF 40 - director → ME
  • 16
    PHILLIPSPEED DELIVERIES LIMITED - 2019-07-08
    Suite 101 116 Ballards Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2016-08-04 ~ 2018-08-26
    IIF 68 - director → ME
  • 17
    Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-14 ~ 2018-03-15
    IIF 42 - director → ME
  • 18
    57 Portland Place, London, England
    Corporate (3 parents)
    Officer
    2023-10-27 ~ 2023-10-27
    IIF 39 - director → ME
  • 19
    Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-10-05 ~ 2017-11-06
    IIF 80 - director → ME
  • 20
    85/87 Bayham Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-08-21 ~ 2024-09-24
    IIF 37 - director → ME
  • 21
    Flat 101, 116, Ballards Lane, Finchley Central, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-08-23 ~ 2024-09-24
    IIF 31 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.