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 Vishal Sharma

    Related profiles found in government register
  • Mr Vishal Sharma
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Fern Lane, Hounslow, TW5 0HJ, United Kingdom

      IIF 1
    • icon of address 3, Peartree Way, Greenwich, London, SE10 0XS, United Kingdom

      IIF 2 IIF 3
    • icon of address 3, Peartree Way, London, SE10 0XS, England

      IIF 4
    • icon of address 8th Floor, 167 Fleet Street, London, EC4A 2EA, England

      IIF 5 IIF 6
    • icon of address 8th Floor, 167 Fleet Street, London, EC4A 2EA, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Mr Vishal Sharma
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, First Floor, London, London, W1W 7LT, United Kingdom

      IIF 10
    • icon of address 110 Perry Hall Road, Orpington, Kent, BR6 0EF, England

      IIF 11
  • Mr Vishal Sharma
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137-139, High Street, Beckenham, BR3 1AG, England

      IIF 12
  • Mr Vishal Sharma
    British born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayflower House, 128 High Street, Billericay, Essex, CM12 9XE, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 16 IIF 17
    • icon of address Capital Homes, Unit 14, Southend Road, Woodford Green, IG8 8HD, England

      IIF 18
  • Dr Vishal Sharma
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 19
    • icon of address C/o Sandison Easson & Co, Rex Buildings, Alderley Road, Wilmslow, SK9 1HY, England

      IIF 20
  • Mr Vishal Sharma
    Indian born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 72-74, Staines Road, Hounslow, TW3 3LF, England

      IIF 21
    • icon of address 200, Stoke Poges Lane, Slough, SL1 3LH, England

      IIF 22
  • Mr Vishal Sharma
    Indian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ainger Close, Aylesbury, HP19 8JW, England

      IIF 23
  • Mr Vishal Sharma
    Indian born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 24
  • Vishal Sharma
    Indian born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15018434 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Mr Vishal Sharma
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141-143, High Street, Hampton Hill, Hampton, Middlesex, TW12 1NJ, United Kingdom

      IIF 26
    • icon of address 141-143, High Street, Hampton Hill, Hampton, TW12 1NJ, United Kingdom

      IIF 27
    • icon of address Flat L04, Hester House, 72-78 Conington Road, Lewisham, London, SE13 7FL

      IIF 28
    • icon of address Harborgill, Park Road, Stoke Poges, Slough, SL2 4PA, England

      IIF 29
  • Vishal Sharma
    Indian born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Ferndale, Eaglestone, Milton Keynes, MK6 5AE, England

      IIF 30
  • Mr Vishal Sharma
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Sachfield Drive, Chafford Hundred, Grays, Essex, RM16 6QJ, England

      IIF 31
    • icon of address Dns House, 382 Kenton Road, Harrow, Midllesex, HA3 8DP, United Kingdom

      IIF 32
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 33
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 34
  • Mr Vishal Sharma
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Mr Vishal Sharma
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Langley Hill, Calcot, Reading, RG31 4QU, United Kingdom

      IIF 36 IIF 37
  • Mr Vishal Sharma
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Higgins Lane, Quinton, Birmingham, West Midlands, B32 1LL, United Kingdom

      IIF 38
    • icon of address 90, Gladys Road, Birmingham, B67 5AN, United Kingdom

      IIF 39
    • icon of address Ip3 Global / Spaces, Great Charles Street Queensway, Birmingham, West Midlands, B3 3HN, England

      IIF 40
  • Mr Vishal Sharma
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234 Allenby Road, Southall, Middlesex, UB1 2HW, United Kingdom

      IIF 41
  • Mr Vishal Sharma
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 42
    • icon of address 18, Duke Shore Wharf, 106, Narrow Street, London, E14 8BU, England

      IIF 43
    • icon of address 18, Duke Shore Wharf, Narrow Street, London, E14 8BU, United Kingdom

      IIF 44
    • icon of address 19 Duke Shore Wharf, 106 Narrow Street, London, E14 8EU

      IIF 45
    • icon of address Flat 18 Duke Shore Wharf, 106 Narrow Street, London, E14 8BU, England

      IIF 46
    • icon of address Cornerstone House, Station Road, Selkirk, TD7 5DJ, United Kingdom

      IIF 47
  • Mr Vishal Sharma
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Ripon Street, Lincoln, LN5 7NF, United Kingdom

      IIF 48 IIF 49
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 50
  • Sharma, Vishal
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Fern Lane, Hounslow, TW5 0HJ, England

      IIF 51 IIF 52
    • icon of address 3, Peartree Way, London, SE10 0XS, England

      IIF 53
    • icon of address 8th Floor, 167 Fleet Street, London, EC4A 2EA, United Kingdom

      IIF 54
  • Sharma, Vishal
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Fern Lane, Hounslow, Middlesex, TW5 0HJ, United Kingdom

      IIF 55
    • icon of address Flat L04, Hester House, 72-78 Conington Road, Lewisham, London, SE13 7FL, England

      IIF 56 IIF 57
    • icon of address 3, Peartree Way, Greenwich, London, SE10 0XS, United Kingdom

      IIF 58
    • icon of address 8th Floor, 167 Fleet Street, London, EC4A 2EA, England

      IIF 59
    • icon of address 8th Floor, 167 Fleet Street, London, EC4A 2EA, United Kingdom

      IIF 60 IIF 61
    • icon of address 45, Frays Avenue, West Drayton, UB7 7AG, England

      IIF 62
  • Sharma, Vishal
    British property investment born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167, Uxbridge Road, London, W7 3TH, United Kingdom

      IIF 63
  • Mr Vishal Sharma
    Indian born in January 1966

    Resident in India

    Registered addresses and corresponding companies
    • icon of address B 38 Annapurna Apartments, 145 Gt Road Sahibabad, Ghaziabad, Uttar Pradesh, 201005, India

      IIF 64
  • Mr Vishal Sharma
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11a, Ravensbourne Road, Bromley, BR1 1HN, England

      IIF 65
  • Sharma, Vishal
    British director born in August 1972

    Resident in England

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

      IIF 66
  • Sharma, Vishal
    British consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 Perry Hall Road, Orpington, Kent, BR6 0EF, England

      IIF 67
  • Sharma, Vishal
    British it consultant born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85 Great Portland Street, First Floor, London, London, W1W 7LT, United Kingdom

      IIF 68
  • Sharma, Vishal
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137-139, High Street, Beckenham, BR3 1AG, England

      IIF 69
    • icon of address Suite 7, High Street House, High Street, Yeadon, Leeds, LS19 7PP, England

      IIF 70
  • Sharma, Vishal
    British company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayflower House, 128 High Street, Billericay, Essex, CM12 9XE, United Kingdom

      IIF 71
    • icon of address Suite 02 Unit 14, Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 72
  • Sharma, Vishal
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingfisher House, 2 Woodbrook Crescent, Radford Way, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 73
    • icon of address Mayflower House, 128 High Street, Billericay, Essex, CM12 9XE, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address Suite 02, Unit 14, Bourne Court, Southend Road, Woodford Green, IG8 8HD, England

      IIF 80
  • Sharma, Vishal
    British recruitment born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayflower House, 128 High Street, Billericay, Essex, CM12 9XE, United Kingdom

      IIF 81
  • Sharma, Vishal, Dr
    British cardiologist born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 204, The Print Rooms, 164-180, Union Street, London, SE1 0LH, England

      IIF 82
  • Sharma, Vishal, Dr
    British doctor born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bma House, British Medical Association, Tavistock Square, London, WC1H 9JP

      IIF 83
    • icon of address 20, Wenlock Road, Wenlock, N1 7GU, United Kingdom

      IIF 84
    • icon of address 16, St. Aidans Drive, Widnes, Cheshire, WA8 5AG

      IIF 85
    • icon of address 16, St Aidans Drive, Widnes, Cheshire, WA8 5AG, England

      IIF 86
  • Mr Vishal Sharma
    Indian born in May 2001

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12-14, Stuart Terrace, Talbot Green, Pontyclun, CF72 8AA, Wales

      IIF 87
  • Mr Vishal Sharma
    Indian born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Vivian Ave, Hendon Central, London, NW4 3XP, England

      IIF 88
  • Mr Vishal Sharma
    Indian born in February 2007

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 85, 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 89
  • Mr Vishal Sharma
    Indian born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 90
    • icon of address C/o Apex Accountancy, Office Suite 134, First Floor, 4 Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, United Kingdom

      IIF 91 IIF 92
  • Sharma, Vishal
    born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Peartree Way, Greenwich, London, SE10 0XS, United Kingdom

      IIF 93
  • Sharma, Vishal
    Indian company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Stoke Poges Lane, Slough, SL1 3LH, England

      IIF 94
  • Sharma, Vishal
    Indian director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15018434 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
    • icon of address Flat 7 72-74, Staines Road, Hounslow, TW3 3LF, England

      IIF 96
  • Sharma, Vishal
    Indian company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Ferndale, Eaglestone, Milton Keynes, MK6 5AE, England

      IIF 97
  • Sharma, Vishal
    Indian director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ainger Close, Aylesbury, HP19 8JW, England

      IIF 98
  • Sharma, Vishal
    Indian director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 99
  • Sharma, Vishal
    British businessman born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hayre House, 5-7, Bath Road Heathrow, Hounslow, Middlesex, TW6 2AA, United Kingdom

      IIF 100
  • Sharma, Vishal
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sharma, Vishal
    British company director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 108
  • Sharma, Vishal
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dns House, 382 Kenton Road, Harrow, Midllesex, HA3 8DP, United Kingdom

      IIF 109
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 110 IIF 111
    • icon of address 6th Floor Remo House, 310-312 Regent Street, London, W1B 3BS, United Kingdom

      IIF 112
  • Sharma, Vishal
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 113
  • Sharma, Vishal
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Langley Hill, Calcot, Reading, Berkshire, RG31 4QU, United Kingdom

      IIF 114 IIF 115
  • Sharma, Vishal
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Higgins Lane, Quinton, Birmingham, West Midlands, B32 1LL, United Kingdom

      IIF 116
    • icon of address 90, Gladys Road, Birmingham, B67 5AN, United Kingdom

      IIF 117
    • icon of address Ip3 Global / Spaces, Great Charles Street Queensway, Birmingham, West Midlands, B3 3HN, England

      IIF 118
  • Sharma, Vishal
    British purchase ledger controller born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 234 Allenby Road, Southall, Middlesex, UB1 2HW, United Kingdom

      IIF 119
  • Sharma, Vishal
    British company director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornerstone House, Station Road, Selkirk, TD7 5DJ, United Kingdom

      IIF 120
  • Sharma, Vishal
    British director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 121
    • icon of address 18, Duke Shore Wharf, 106, Narrow Street, London, E14 8BU, England

      IIF 122
    • icon of address 18, Duke Shore Wharf, Narrow Street, London, E14 8BU, United Kingdom

      IIF 123
    • icon of address 19 Duke Shore Wharf, 106 Narrow Street, London, E14 8EU

      IIF 124
    • icon of address Flat 18 Duke Shore Wharf, 106 Narrow Street, London, E14 8BU, England

      IIF 125 IIF 126
    • icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, SE1 2BZ, England

      IIF 127
  • Sharma, Vishal
    British director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Ripon Street, Lincoln, LN5 7NF, United Kingdom

      IIF 128
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 129
  • Sharma, Vishal
    British sales manager born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Ripon Street, Lincoln, LN5 7NF, United Kingdom

      IIF 130
  • Sharma, Vishal
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Nottingham South & Wilford Business Park, Ruddington Lane, Nottingham, NG11 7EP, England

      IIF 131
  • Sharma, Vishal, Dr
    British doctor born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Deleval Crescent, Shiremoor, Newcastle Upon Tyne, Tyne And Wear, NE27 0FA, United Kingdom

      IIF 132
  • Sharma, Vishal
    Indian company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Apex Accountancy, Office Suite 134, First Floor, 4 Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, United Kingdom

      IIF 133 IIF 134
  • Sharma, Vishal
    Indian director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 135
  • Sharma, Vishal
    Indian business analyst born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Ravensbourne Road, Bromley, Kent, BR11HN, United Kingdom

      IIF 136
  • Sharma, Vishal
    Indian driver born in May 2001

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 12-14, Stuart Terrace, Talbot Green, Pontyclun, CF72 8AA, Wales

      IIF 137
  • Sharma, Vishal

    Registered addresses and corresponding companies
    • icon of address 101, Ripon Street, Lincoln, LN5 7NF, United Kingdom

      IIF 138
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 139
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 140
  • Sharma, Vishal
    American managing director born in January 1975

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 15133250 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 141
  • Sharma, Vishal
    Indian president born in February 2007

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 85, 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 142
child relation
Offspring entities and appointments
Active 68
  • 1
    icon of address 141-143 High Street, Hampton Hill, Hampton, Middlesex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -542,006 GBP2024-08-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 141-143 High Street, Hampton Hill, Hampton, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 106 - Director → ME
  • 3
    icon of address 141-143 High Street, Hampton Hill, Hampton, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 104 - Director → ME
  • 4
    icon of address 141-143 High Street, Hampton Hill, Hampton, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 103 - Director → ME
  • 5
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    BESPOKE DIGITAL MEDIA LTD - 2016-01-27
    BESPOKE FLAVOURS LTD - 2013-02-26
    icon of address 51 Weighton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    511 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 66 - Director → ME
  • 8
    icon of address Dns House, 382 Kenton Road, Harrow, Midllesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Bma House British Medical Association, Tavistock Square, London
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 83 - Director → ME
  • 10
    icon of address 23 Albany Works, Gunmakers Lane, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 44 - Right to appoint or remove directorsOE
  • 11
    icon of address 4385, 15133250 - Companies House Default Address, Cardiff
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 141 - Director → ME
  • 12
    icon of address Suite 02 Unit 14, Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    -185,809 GBP2024-04-29
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    IIF 16 - Has significant influence or controlOE
  • 13
    icon of address C/o Sandison Easson & Co Rex Buildings, Alderley Road, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,066 GBP2024-05-31
    Officer
    icon of calendar 2012-05-31 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 8th Floor 167 Fleet Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    88,478 GBP2024-05-31
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    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
  • 15
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 136 - Director → ME
  • 16
    icon of address 8th Floor 167 Fleet Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 107 - Director → ME
  • 17
    icon of address 62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -10,489 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    FLINT PROPERTY INVESTMENTS LIMITED - 2021-04-23
    icon of address Mayflower House, 128 High Street, Billericay, Essex, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -5,864 GBP2024-03-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 73 - Director → ME
  • 19
    icon of address Mayflower House, 128 High Street, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -175,736 GBP2024-02-28
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 77 - Director → ME
  • 20
    icon of address Mayflower House, 128 High Street, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -299,741 GBP2023-10-30
    Officer
    icon of calendar 2020-10-06 ~ now
    IIF 76 - Director → ME
  • 21
    icon of address Mayflower House, 128 High Street, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 79 - Director → ME
  • 22
    icon of address Mayflower House, 128 High Street, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    27,640 GBP2024-07-30
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 78 - Director → ME
  • 23
    icon of address Mayflower House, 128 High Street, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Mayflower House, 128 High Street, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -258,354 GBP2024-08-30
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 25
    icon of address Flat 18 Duke Shore Wharf, 106 Narrow Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 85 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 27
    icon of address 85 Great Portland Street, First Floor, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    630,748 GBP2024-10-31
    Officer
    icon of calendar 2012-05-11 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 28
    ID PLATFORM LIMITED - 2024-03-25
    icon of address 18, Duke Shore Wharf, 106, Narrow Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 200 Stoke Poges Lane, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 30
    icon of address C/o Sandison Easson & Co Rex Buildings, Alderley Road, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    114,037 GBP2024-05-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Mayflower House, 128 High Street, Billericay, Essex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -367,516 GBP2024-01-30
    Officer
    icon of calendar 2017-01-10 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-24
    Officer
    icon of calendar 2024-04-12 ~ now
    IIF 127 - Director → ME
  • 33
    icon of address Flat 159 100 Westminster Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-04-20 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 62 Bartholomew Street, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,179 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,255 GBP2020-04-30
    Officer
    icon of calendar 2019-04-15 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Cornerstone House, Station Road, Selkirk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,478 GBP2019-01-31
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 129 - Director → ME
    icon of calendar 2018-01-29 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Flat L4, 72-78 Hester House, Conington Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-06-30
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 57 - Director → ME
  • 39
    icon of address 19 Duke Shore Wharf, 106 Narrow Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,353 GBP2024-12-31
    Officer
    icon of calendar 2020-12-14 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 4385, 15018434 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ 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
  • 41
    icon of address 101 Ripon Street, Lincoln, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -15,083 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-27 ~ now
    IIF 108 - Director → ME
    icon of calendar 2024-01-27 ~ now
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-27 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 141-143 High Street, Hampton Hill, Hampton, Middlesex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 68 Fern Lane, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 8th Floor 167 Fleet Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 8th Floor 167 Fleet Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,209 GBP2024-06-30
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address C/o Apex Accountancy, Office Suite 134 First Floor, 4 Longwalk Road, Stockley Park, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address C/o Apex Accountancy, Office Suite 134 First Floor, 4 Longwalk Road, Stockley Park, Uxbridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 50
    icon of address 101 Ripon Street, Lincoln, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 128 - Director → ME
    icon of calendar 2024-05-16 ~ now
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 167 Uxbridge Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -676,340 GBP2024-04-30
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 63 - Director → ME
  • 52
    icon of address Annexe G Oaktree House, 408 Oakwood Lane, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-19 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 141-143 High Street, Hampton Hill, Hampton, Middlesex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 102 - Director → ME
  • 54
    TAIZO LTD
    - now
    MAYA FLOW LTD - 2025-06-27
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address 137-139 High Street, Beckenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,174 GBP2024-08-31
    Officer
    icon of calendar 2016-08-10 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 56
    icon of address 41 Cannon Workshops 3 Cannon Drive, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 126 - Director → ME
  • 57
    icon of address 8th Floor, 167 Fleet Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    366,450 GBP2019-09-30
    Officer
    icon of calendar 2014-09-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 58
    icon of address 234 Allenby Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 12-14 Stuart Terrace, Talbot Green, Pontyclun, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 60
    icon of address 3 Peartree Way, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -43,588 GBP2024-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 3 Peartree Way, Greenwich, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 93 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove membersOE
  • 62
    icon of address 3 Peartree Way, Greenwich, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    76,935 GBP2024-01-31
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    VS MANAGEMENT CONSULTANTS LIMITED - 2015-12-07
    icon of address Flat L04 Hester House, 72-78 Conington Road, Lewisham, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2011-09-01 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Mayflower House, 128 High Street, Billericay, Essex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -223 GBP2024-01-30
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 45 Frays Avenue, West Drayton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,754 GBP2024-07-31
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 62 - Director → ME
  • 67
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 111 - Director → ME
  • 68
    icon of address 6 Ainger Close, Aylesbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    839 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address Bma House British Medical Association, Tavistock Square, London
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 2008-07-10 ~ 2012-06-28
    IIF 85 - Director → ME
  • 2
    icon of address Unit 111, The Print Rooms, 164-180 Union Street, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2014-10-03 ~ 2019-10-24
    IIF 82 - Director → ME
  • 3
    icon of address Suite 02 Unit 14, Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    -185,809 GBP2024-04-29
    Officer
    icon of calendar 2019-04-11 ~ 2021-06-10
    IIF 80 - Director → ME
  • 4
    icon of address Cherry Green, Oakley Road, Bromley, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,232 GBP2024-11-30
    Officer
    icon of calendar 2014-04-10 ~ 2023-05-09
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-11
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    ICU LOCUM SERVICES LIMITED - 2022-08-31
    icon of address 32 Deleval Crescent, Shiremoor, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,538 GBP2024-03-31
    Officer
    icon of calendar 2022-09-01 ~ 2023-06-21
    IIF 132 - Director → ME
  • 6
    icon of address 3 Fournier House, 8 Tenby Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    34,819 GBP2023-04-30
    Officer
    icon of calendar 2017-04-18 ~ 2023-03-01
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ 2023-03-01
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 7
    icon of address 8th Floor 167 Fleet Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,317 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ 2021-06-10
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2021-06-10
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    ROXY TANDOORI CENTER LIMITED - 1998-11-25
    icon of address 46 Syon Lane, Isleworth, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    557,751 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-10-26 ~ 2016-10-26
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 391 Hanworth Road, Hounslow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-24 ~ 2023-06-16
    IIF 52 - Director → ME
  • 10
    icon of address 2nd Floor 21-22 Great Castle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-12 ~ 2016-10-26
    IIF 112 - Director → ME
  • 11
    icon of address Suite 7, High Street House 2 High Street, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,495 GBP2023-12-31
    Officer
    icon of calendar 2021-07-26 ~ 2023-10-05
    IIF 70 - Director → ME
  • 12
    icon of address Flat 28 Downey House, 13 Ashflower Drive, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-01-07 ~ 2022-01-07
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    RV HULAGE & TRANSPORTATION LTD - 2023-07-05
    icon of address 31 Ferndale, Eaglestone, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-11 ~ 2023-10-11
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-06-11 ~ 2023-10-11
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -74,772 GBP2024-10-31
    Officer
    icon of calendar 2018-10-19 ~ 2020-10-07
    IIF 131 - Director → ME
  • 15
    icon of address Flat 7 72-74 Staines Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-23
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2023-06-23
    IIF 21 - Ownership of shares – 75% or more OE
  • 16
    icon of address 137-139 High Street, Beckenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,174 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-10 ~ 2018-05-24
    IIF 65 - Ownership of shares – 75% or more OE
  • 17
    icon of address 5-7 Bath Road, Heathrow, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -574,321 GBP2020-03-31
    Officer
    icon of calendar 2019-04-05 ~ 2020-03-04
    IIF 100 - Director → ME
  • 18
    icon of address 55 Loudoun Road, St. John's Wood, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -4,931 GBP2023-03-30
    Officer
    icon of calendar 2021-11-08 ~ 2023-09-03
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2023-09-03
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 23 Brassey Way, Lower Stondon, Henlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -388,800 GBP2024-08-30
    Person with significant control
    icon of calendar 2021-09-16 ~ 2022-05-26
    IIF 88 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.