The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Slater, Mark

    Related profiles found in government register
  • Slater, Mark

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

      IIF 1
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 2 IIF 3
    • The Kabin, Vanstone Park, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 4
  • Slater, Mark Barry

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

      IIF 5
  • Slater, Mark
    British company executive born in June 1957

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

      IIF 6
  • Slater, Mark Barry
    British

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

      IIF 7
  • Slater, Mark Barry
    British business man

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

      IIF 8
  • Slater, Mark Barry
    British property salesman

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

      IIF 9
  • Slater, Mark Barry
    British company director born in June 1967

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

      IIF 10
  • Slater, Mark Barry
    British chief executive officer born in June 1957

    Resident in Uk

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

      IIF 11
  • Slater, Mark Barry
    British company director born in June 1957

    Resident in England

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

      IIF 12
    • 10-16 Tiller Road, 10-16 Tiller Road, London, E14 8PX, England

      IIF 13
    • 11 Geenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 14
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 15 IIF 16 IIF 17
    • 9, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 18
  • Slater, Mark Barry
    British director/consultant born in June 1957

    Resident in England

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

      IIF 19
  • Slater, Mark Barry
    English businessman born in June 1957

    Resident in England

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

      IIF 20
  • Slater, Mark Barry
    English company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Dyes Farm, London Road, Langley, Hitchin, SG4 7PQ

      IIF 21
    • 11, 128 Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 22
    • 11 Greenleaf House, Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 23
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 24 IIF 25 IIF 26
  • Slater, Mark Barry
    English director born in June 1957

    Resident in England

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

      IIF 27
    • Sunny Bank Farm, London Road, Langley, Hitchin, SG4 7PQ, England

      IIF 28
    • Unit 1 Dyes Farm, London Road, Langley, Hitchin, SG4 7PQ, United Kingdom

      IIF 29
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 30
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 31 IIF 32
    • 11, Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1PA, United Kingdom

      IIF 33
  • Slater, Mark Barry
    English groundworks born in June 1957

    Resident in England

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

      IIF 34
  • Slater, Mark Barry
    English none born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 71, Shelton Street, London, WC2H 9JQ, England

      IIF 35
  • Slater, Mark Barry
    British company director born in June 1967

    Resident in England

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

      IIF 36
  • Slater, Mark
    British director born in June 1957

    Resident in United Kingdom

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

      IIF 37
    • Mark Slater, The Kabin, Vanstone Park Garden Centre, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 38
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 39
  • Slater, Mark
    British mechanical fitter born in March 1980

    Resident in United Kingdom

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

      IIF 40
  • Mr Mark Slater
    British born in March 1982

    Resident in Scotland

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

      IIF 41
  • Slater, Mark Barry
    British business consultant born in June 1957

    Resident in United Kingdom

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

      IIF 42
    • 12, Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 43
  • Slater, Mark Barry
    British company director born in June 1957

    Resident in United Kingdom

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

      IIF 44
    • 2 Coach House, Node Park, Hitchin Road, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 45
    • The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, England

      IIF 46
    • Docklands Business Centres Suite 10/4f, Tiller Road, Canary Wharf, London, E14 8PX, England

      IIF 47
    • 11 Greenleaf House, 128 Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 48
    • 11 Greenleaf House, 128 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE

      IIF 49
  • Slater, Mark Barry
    British director born in June 1957

    Resident in United Kingdom

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

      IIF 50 IIF 51
    • The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Herts, SG4 8TH, United Kingdom

      IIF 52 IIF 53
    • 2 The Coach House, Node Park, Hitchin Road, Codicote, Hitchin, SG4 8TH, United Kingdom

      IIF 54 IIF 55
    • The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, England

      IIF 56
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 57 IIF 58 IIF 59
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 61 IIF 62
    • The Kabin, Vanstone Park, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 63 IIF 64
    • The Kabin, Vanstones Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 65
    • 11, Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 66 IIF 67 IIF 68
    • 11 Greenleaf House, 128 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 69
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Herts, EN6 1AE, United Kingdom

      IIF 70
    • 12, Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 71
    • 170a-172, High Street, Rayleigh, Essex, SS6 7BS

      IIF 72
  • Slater, Mark Barry
    British management consultant born in June 1957

    Resident in United Kingdom

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

      IIF 73
  • Slater, Mark Barry
    British manager born in June 1957

    Resident in United Kingdom

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

      IIF 74
  • Slater, Mark Barry
    British property salesman born in June 1957

    Resident in United Kingdom

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

      IIF 75
  • Slater, Mark Barry
    English director born in June 1957

    Resident in United Kingdom

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

      IIF 76
  • Mark Slater
    British born in June 1957

    Resident in United Kingdom

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

      IIF 77
    • The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, SG4 8TH, United Kingdom

      IIF 78
    • 2 The Coach House, Node Park, Hitchin Road, Codicote, Hitchin, SG4 8TH, United Kingdom

      IIF 79 IIF 80
    • Mark Slater, The Kabin, Vanstone Park Garden Centre, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 81
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, United Kingdom

      IIF 82 IIF 83
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Hitchin, SG4 8TH, United Kingdom

      IIF 84 IIF 85
    • The Kabin, Vanstone Park, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 86
    • The Kabin, Vanstone Park, Hitchin Road, Codicote, Hitchin, SG4 8TH, United Kingdom

      IIF 87
  • Mark Slater
    British born in March 1980

    Resident in United Kingdom

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

      IIF 88
  • Slater, Mark William
    Scottish director born in March 1982

    Resident in United Kingdom

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

      IIF 89
  • Slater, Mark William
    Scottish mechanical fitter born in March 1982

    Resident in United Kingdom

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

      IIF 90
  • Mr Mark Barry Slater
    British born in June 1957

    Resident in England

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

      IIF 91
  • Mr Mark Barry Slater
    English born in June 1957

    Resident in England

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

      IIF 92
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 93 IIF 94
    • Unit 1 Dyes Farm, London Road, Hitchin, SG4 7PQ, United Kingdom

      IIF 95
    • 10-16 Tiller Road, Tiller Road, London, E14 8PX, England

      IIF 96
    • 11, 128 Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 97
    • 11 Greenleaf House, 128 Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 98 IIF 99
    • 11 Greenleaf House, 128 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE

      IIF 100 IIF 101
    • 11 Greenleaf House, Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 102
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 103
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 104 IIF 105
    • 9, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE

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

      IIF 107
  • Mr Mark Barry Slater
    British born in June 1967

    Resident in England

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

      IIF 108
  • Mr Mark Barry Slater
    British born in June 1957

    Resident in United Kingdom

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

      IIF 109 IIF 110
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 111 IIF 112
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Hitchin, SG4 8TH, United Kingdom

      IIF 113
    • The Kabin, Vanstones Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 114
    • 11 Greenleaf House, 128 Darkes Lane, Potters Bar, EN6 1AE, United Kingdom

      IIF 115
  • Mr Mark Barry Slater
    English born in June 1957

    Resident in United Kingdom

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

      IIF 116
    • 11 Greenleaf House Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 117
  • Mr Mark William Slater
    Scottish born in March 1982

    Resident in United Kingdom

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

      IIF 118
child relation
Offspring entities and appointments
Active 33
  • 1
    BAY MINING LIMITED - 2016-08-02
    The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -2,405 GBP2021-12-31
    Officer
    2016-06-02 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 2
    CAMBRIDGE MINERAL CONSULTANTS LIMITED - 1993-08-09
    VELDMEAR LIMITED - 1988-11-11
    71 Shelton Street, London, England
    Corporate (2 parents)
    Officer
    2012-07-12 ~ now
    IIF 35 - director → ME
  • 3
    DOVERIDGE (U.K.) LIMITED - 1990-10-19
    ATCRAFT (U.K.) LIMITED - 1988-09-08
    WEARTIME LIMITED - 1984-05-11
    170a-172 High Street, Rayleigh, Essex
    Corporate (3 parents)
    Equity (Company account)
    -3,003,240 GBP2022-12-31
    Officer
    2019-09-11 ~ now
    IIF 72 - director → ME
  • 4
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Corporate (1 parent)
    Equity (Company account)
    -34,943 GBP2021-12-31
    Officer
    2020-07-10 ~ now
    IIF 58 - director → ME
    Person with significant control
    2020-07-10 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 5
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,971 GBP2017-08-31
    Person with significant control
    2016-08-04 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 6
    11 Greenleaf House 128 Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2018-08-09 ~ now
    IIF 69 - director → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 7
    RUSH GREEN ORGANICS LTD - 2021-02-03
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-07-10 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 8
    SLATER FREEMAN LTD - 2018-10-02
    SLATER & FREEMAN LTD - 2018-04-13
    The Kabin, Vanstones Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Corporate (1 parent)
    Equity (Company account)
    119,305 GBP2023-12-31
    Officer
    2018-04-12 ~ now
    IIF 65 - director → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 9
    The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-03 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 10
    17 Abbott House Abbey View, Everard Close, St Albans, United Kingdom
    Corporate (2 parents)
    Officer
    2021-12-07 ~ now
    IIF 54 - director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Herts, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-11-08 ~ now
    IIF 53 - director → ME
    Person with significant control
    2019-11-08 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 12
    INDEPENDENT DEBT MANAGEMENT LIMITED - 2018-03-13
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Corporate (1 parent)
    Equity (Company account)
    -102,856 GBP2023-12-31
    Officer
    2010-06-25 ~ now
    IIF 73 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 13
    DANDO DRILLING CONTRACTORS LIMITED - 2024-08-12
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2021-01-07 ~ now
    IIF 57 - director → ME
    Person with significant control
    2021-01-07 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 14
    Mark Slater, The Kabin, Vanstone Park Garden Centre, Hitchin, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-15 ~ now
    IIF 38 - director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 15
    Chequers House, 162 High Street, Stevenage, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,064 GBP2023-12-31
    Officer
    2020-12-10 ~ now
    IIF 45 - director → ME
  • 16
    PAY U ONLINE T/A WESTMORE LTD - 2019-07-10
    PAY U ONLINE LTD - 2019-06-14
    UMBRELLA MANAGEMENT PAYROLL SERVICES LTD - 2018-11-21
    UMBRELLA MANAGEMENT SERVICES LIMITED - 2018-05-17
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Corporate (1 parent)
    Equity (Company account)
    74,304 GBP2023-12-31
    Officer
    2015-02-10 ~ now
    IIF 30 - director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 17
    9 Darkes Lane, Potters Bar, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    2012-12-01 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 18
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2020-04-30 ~ now
    IIF 60 - director → ME
    2020-04-30 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 19
    SAFE AND SOUND STORAGE LIMITED - 2025-02-04
    The Kabin, Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2016-09-28 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-09-28 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 20
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2016-09-28 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-09-28 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 21
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-08-08 ~ dissolved
    IIF 66 - director → ME
  • 22
    Middlesex House, 29/45 High Street, Edgware Middlesex
    Corporate (2 parents)
    Officer
    1994-12-12 ~ now
    IIF 6 - director → ME
  • 23
    320 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    745 GBP2019-04-30
    Officer
    2018-04-27 ~ now
    IIF 90 - director → ME
    Person with significant control
    2018-04-27 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 24
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-11 ~ now
    IIF 89 - director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 25
    67 High Street, Chobham, Surrey
    Dissolved corporate (2 parents)
    Officer
    2011-05-18 ~ dissolved
    IIF 11 - director → ME
  • 26
    Mill End Farm Business Centre, Harlington Road Sharpenhoe, Bedford, Beds, England
    Corporate (3 parents)
    Officer
    2007-02-05 ~ now
    IIF 9 - secretary → ME
  • 27
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 15 - director → ME
  • 28
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-12 ~ now
    IIF 39 - director → ME
    2024-01-12 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 29
    Pearl Assurance House 319 Ballards Lane, Finchley, London
    Corporate (1 parent)
    Equity (Company account)
    156 GBP2022-02-28
    Officer
    2018-02-22 ~ now
    IIF 76 - director → ME
    2018-02-22 ~ now
    IIF 5 - secretary → ME
    Person with significant control
    2018-02-22 ~ now
    IIF 117 - Has significant influence or controlOE
  • 30
    The Kabin, Vanstone Park Hitchin Road, Codicote, Hitchin, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2022-10-07 ~ now
    IIF 63 - director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 31
    11 128 Darkes Lane, Potters Bar, England
    Corporate (1 parent)
    Equity (Company account)
    4,201 GBP2017-08-31
    Person with significant control
    2016-12-05 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 32
    11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2010-08-12 ~ dissolved
    IIF 20 - director → ME
    2010-08-12 ~ dissolved
    IIF 1 - secretary → ME
  • 33
    11 Greenleaf House 128 Darkes Lane, Potters Bar, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    6,088 GBP2018-10-31
    Person with significant control
    2016-10-17 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    ANDAL SEVICES LTD - 2015-02-05
    11 Greenleaf House 128 Darkes Lane, Potters Bar, England
    Corporate
    Equity (Company account)
    4,868 GBP2018-10-31
    Officer
    2015-09-01 ~ 2019-05-02
    IIF 17 - director → ME
    Person with significant control
    2016-10-17 ~ 2019-05-02
    IIF 98 - Ownership of shares – 75% or more OE
  • 2
    11 Greenleaf House 128 Darkes Lane, Potters Bar, England
    Corporate
    Equity (Company account)
    4,935 GBP2018-10-31
    Officer
    2019-10-18 ~ 2019-11-20
    IIF 48 - director → ME
    2015-10-01 ~ 2019-05-02
    IIF 14 - director → ME
    Person with significant control
    2016-10-17 ~ 2019-05-02
    IIF 99 - Ownership of shares – 75% or more OE
  • 3
    CAMBRIDGE MINERAL CONSULTANTS LIMITED - 1993-08-09
    VELDMEAR LIMITED - 1988-11-11
    71 Shelton Street, London, England
    Corporate (2 parents)
    Officer
    2010-09-10 ~ 2011-12-05
    IIF 43 - director → ME
    2009-04-14 ~ 2009-05-29
    IIF 51 - director → ME
    2009-05-19 ~ 2011-10-10
    IIF 7 - secretary → ME
  • 4
    11 Greanleaf House 128 Darkes Lane, Potters Bar, Hertfordshire
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    8,434 GBP2015-03-31
    Officer
    2015-01-01 ~ 2017-07-17
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-17
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 5
    DANDO RENTAL & CONTRACTING LTD - 2024-02-10
    The Kabin, Vanstone Park Hitchin Road, Codicote, Hitchin, Hertfordshire, United Kingdom
    Corporate
    Officer
    2021-07-16 ~ 2024-10-09
    IIF 64 - director → ME
    2021-07-16 ~ 2024-10-09
    IIF 4 - secretary → ME
    Person with significant control
    2021-07-16 ~ 2024-10-09
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 6
    11 Greenleaf House Darkes Lane, Potters Bar, England
    Corporate
    Equity (Company account)
    6,029 GBP2018-08-31
    Officer
    2019-10-10 ~ 2019-10-19
    IIF 61 - director → ME
    2015-09-23 ~ 2019-05-02
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-02
    IIF 103 - Ownership of shares – 75% or more OE
    2019-10-10 ~ 2019-10-19
    IIF 112 - Ownership of shares – 75% or more OE
  • 7
    11 Greenleaf House 128 Darkes Lane, Potters Bar, Hertfordshire, England
    Dissolved corporate
    Equity (Company account)
    1,268 GBP2018-12-31
    Officer
    2018-08-08 ~ 2019-10-10
    IIF 67 - director → ME
    2016-12-02 ~ 2018-07-16
    IIF 29 - director → ME
    Person with significant control
    2016-12-02 ~ 2018-07-12
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 8
    EAZY SHOP LTD - 2017-11-06
    11 Greenleaf House Darkes Lane, Potters Bar, England
    Corporate
    Equity (Company account)
    2,101 GBP2017-07-31
    Officer
    2018-08-08 ~ 2019-09-02
    IIF 68 - director → ME
    2017-11-02 ~ 2018-07-16
    IIF 23 - director → ME
    Person with significant control
    2017-11-02 ~ 2018-07-12
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,971 GBP2017-08-31
    Officer
    2015-08-05 ~ 2019-12-30
    IIF 31 - director → ME
  • 10
    PLATINUM BRIDGE LIMITED - 2016-11-01
    10-16 Tiller Road 10-16 Tiller Road, London, England
    Dissolved corporate
    Officer
    2015-01-01 ~ 2017-07-10
    IIF 13 - director → ME
  • 11
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2013-11-01 ~ 2015-04-01
    IIF 34 - director → ME
  • 12
    IBERIAN GOLD PLC - 2016-01-11
    HARROGATE GROUP PLC - 2010-11-03
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2011-03-31 ~ 2013-11-08
    IIF 42 - director → ME
  • 13
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-12-31
    Officer
    2018-04-24 ~ 2018-04-26
    IIF 70 - director → ME
  • 14
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, England
    Dissolved corporate
    Officer
    2017-03-29 ~ 2018-03-28
    IIF 28 - director → ME
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    90 GBP2023-03-31
    Officer
    2022-03-09 ~ 2024-10-03
    IIF 55 - director → ME
    Person with significant control
    2022-03-09 ~ 2024-10-02
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    INDEPENDENT DEBT MANAGEMENT LIMITED - 2018-03-13
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Corporate (1 parent)
    Equity (Company account)
    -102,856 GBP2023-12-31
    Officer
    2006-11-01 ~ 2010-06-25
    IIF 8 - secretary → ME
  • 17
    First Floor, 16-17 Boundary Road, Hove, East Sussex
    Corporate (2 parents)
    Officer
    2002-02-27 ~ 2002-03-01
    IIF 50 - director → ME
  • 18
    Unit 10/nf 10-16 Tiller Road, Canary Wharf, United Kingdom
    Corporate
    Equity (Company account)
    3,084 GBP2018-07-31
    Officer
    2019-10-18 ~ 2019-11-20
    IIF 44 - director → ME
    2016-07-06 ~ 2019-08-29
    IIF 27 - director → ME
    Person with significant control
    2016-07-06 ~ 2019-11-20
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 19
    Wassage Way, Hampton Lovett Industrial Estate, Droitwich Spa, Worcestershire
    Corporate (2 parents)
    Officer
    2002-03-25 ~ 2002-04-29
    IIF 74 - director → ME
    2000-11-15 ~ 2002-03-01
    IIF 10 - director → ME
  • 20
    11 Greenleaf House 128 Darkes Lane, Potters Bar, Hertfordshire
    Corporate
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2019-10-18 ~ 2019-11-20
    IIF 49 - director → ME
    2016-06-02 ~ 2019-06-14
    IIF 21 - director → ME
    Person with significant control
    2016-06-02 ~ 2019-11-20
    IIF 100 - Ownership of shares – 75% or more OE
  • 21
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-08 ~ 2018-07-16
    IIF 26 - director → ME
    Person with significant control
    2018-01-08 ~ 2018-07-12
    IIF 107 - Has significant influence or control OE
  • 22
    320 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    745 GBP2019-04-30
    Officer
    2018-04-27 ~ 2018-04-27
    IIF 40 - director → ME
    Person with significant control
    2018-04-27 ~ 2018-04-27
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 23
    Mill End Farm Business Centre, Harlington Road Sharpenhoe, Bedford, Beds, England
    Corporate (3 parents)
    Officer
    2007-01-30 ~ 2007-01-30
    IIF 75 - director → ME
  • 24
    9 Greenleaf House, 128 Darkes Lane, Potters Bar, Hertfordshire
    Dissolved corporate
    Officer
    2012-12-03 ~ 2013-06-12
    IIF 19 - director → ME
    2011-04-26 ~ 2012-01-01
    IIF 71 - director → ME
  • 25
    Docklands Business Centres Suite 10/4n Tiller Road, Canary Wharf, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2023-03-29 ~ 2024-02-08
    IIF 12 - director → ME
    Person with significant control
    2023-05-22 ~ 2024-02-08
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 26
    Docklands Business Centres Suite 10/4f Tiller Road, Canary Wharf, London, England
    Corporate (1 parent)
    Equity (Company account)
    -116,798 GBP2023-09-30
    Officer
    2022-10-07 ~ 2023-07-31
    IIF 47 - director → ME
    2019-09-09 ~ 2019-10-21
    IIF 52 - director → ME
    Person with significant control
    2019-09-09 ~ 2021-07-30
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    11 128 Darkes Lane, Potters Bar, England
    Corporate (1 parent)
    Equity (Company account)
    4,201 GBP2017-08-31
    Officer
    2016-12-05 ~ 2019-08-29
    IIF 22 - director → ME
    2015-08-24 ~ 2016-10-10
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-10
    IIF 96 - Has significant influence or control OE
  • 28
    UMBRELLA TELECOM MANAGEMENT LIMITED - 2022-02-14
    The Kabin, Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Corporate
    Equity (Company account)
    -73,549 GBP2021-12-31
    Officer
    2015-08-05 ~ 2019-11-08
    IIF 32 - director → ME
    Person with significant control
    2016-08-04 ~ 2019-11-08
    IIF 104 - Ownership of shares – 75% or more OE
  • 29
    ZIPPCOMMS LIMITED - 2013-11-22
    MI-DISTRIBUTION LTD - 2013-11-21
    MULTITOP INVESTMENTS LTD - 2012-05-14
    C/o 11 Greenleaf House, Darkes Lane, Potters Bar, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-01 ~ 2015-10-13
    IIF 25 - director → ME
  • 30
    11 Greenleaf House 128 Darkes Lane, Potters Bar, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    6,088 GBP2018-10-31
    Officer
    2015-08-10 ~ 2019-08-29
    IIF 24 - 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.