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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mendoza, Howard Harvey

    Related profiles found in government register
  • Mendoza, Howard Harvey
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 1 IIF 2 IIF 3
    • 77a, Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 4
    • The Studio, 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 5
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 6 IIF 7
    • 2 Batten Road, Downton Industrial Estate, Salisbury, SP5 3HU, England

      IIF 8
  • Mendoza, Howard Harvey
    British business consultant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
  • Mendoza, Howard Harvey
    British director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J 5AP, United Kingdom

      IIF 70
  • Mendoza, Howard Harvey
    English born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 75 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 71
    • 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 72
    • 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 73
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 74
  • Mendoza, Howard Harvey
    English business consultant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 75 IIF 76 IIF 77
    • The Studio, 4 St Johns Road, Leicester, LE2 2BL, England

      IIF 78
    • Berkeley Square House, Suite 7 Level 5, Berkeley Square, London, W1J 6BY, England

      IIF 79
    • 8 Belton Close, Whitstable, CT5 4LG, England

      IIF 80 IIF 81
    • 8, Belton Close, Whitstable, Kent, CT5 4LG, United Kingdom

      IIF 82 IIF 83 IIF 84
  • Mendoza, Howard Harvey
    English business director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 85 IIF 86
  • Mendoza, Howard Harvey
    English consultant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 99, Beehive Lane, Ilford, IG1 3RN, United Kingdom

      IIF 87
  • Mendoza, Howard
    British business consultant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 77, Park Road, Kingston Upon Thames, KT2 6DE

      IIF 88
  • Mendoza, Howard Harvey
    British consultant born in November 1949

    Registered addresses and corresponding companies
    • 1 Saint Gabriels Road, London, NW2 4DS

      IIF 89
  • Mendoza, Howard Harvey
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 90
    • 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 91
    • 75, - 77, Park Road, Kingston Upon Thames, Surrey, KT1 6DE, United Kingdom

      IIF 92
    • 4, St. Johns Road, Leicester, LE2 2BL, England

      IIF 93
    • The Studio, 4 St Johns Road, Leicester, LE2 2BL, United Kingdom

      IIF 94
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 95
    • 7a Marefair, Marefair, Northampton, NN1 1SR, England

      IIF 96
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 97 IIF 98
  • Mendoza, Howard Harvey
    British business consultant born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Bedfont Lane, Feltham, Middlesex, TW14 9NU

      IIF 99 IIF 100
    • 75-77, Park Road, Kingston Upon Thames, Surrey, KT1 6DE, United Kingdom

      IIF 101
    • Staff Flat Six Bells, 8 Albert Road, Kingston Upon Thames, KT1 3DH, United Kingdom

      IIF 102 IIF 103 IIF 104
    • 30 Dean Street, London, W1D 3SA

      IIF 105
    • 7b Marefair, Northampton, NN1 1SR, England

      IIF 106
    • 77 Park Road, Kingston Upon Thames, Surrey, KT2 6DE

      IIF 107
  • Mendoza, Howard Harvey
    British business director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 108
  • Mendoza, Howard Harvey
    British director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Bedfont Lane, Feltham, Middlesex, TW14 9NU

      IIF 109
    • 77, Park Road, Kingston Upon Thames, Surrey, KT2 6DE

      IIF 110
  • Mendoza, Howard Harvey
    British business consultant born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Jermyn Street, London, SW1Y 6NY, England

      IIF 111
  • Mr Howard Harvey Mendoza
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 99, Beehive Lane, Ilford, IG1 3RN, England

      IIF 112
    • 29 Worlingham Road, Worlingham Road, London, SE22 9HD, England

      IIF 113
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 114 IIF 115 IIF 116
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 117 IIF 118
    • 77, Park Road, Kingston Upon Thames, Surrey, KT2 6DE

      IIF 119
  • Mr Howard Harvey Mendoza
    English born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 120 IIF 121 IIF 122
    • The Studio, 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 124
    • The Studio, 4 St Johns Road, Leicester, LE2 2BL, England

      IIF 125 IIF 126
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 127
    • Berkeley Square House, Suite 7 Level 5, Berkeley Square, London, W1J 6BY, England

      IIF 128
    • 7a, Marefair, Northampton, NN1 1SR, England

      IIF 129
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 130 IIF 131
    • 8, Belton Close, Whitstable, CT5 4LG, England

      IIF 132 IIF 133
    • 8, Belton Close, Whitstable, Kent, CT5 4LG, United Kingdom

      IIF 134 IIF 135 IIF 136
  • Mendoza, Howard Harvey

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 137
  • Howard Harvey Mendoza
    English born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 138
  • Mr Howard Harvey Mendoza
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, St. Johns Road, Leicester, LE2 2BL, England

      IIF 139
    • 7b Marefair, Marefair, Northampton, NN1 1SR, England

      IIF 140
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 141 IIF 142
  • Mendoza, Howard

    Registered addresses and corresponding companies
    • Staff Flat Six Bells, 8 Albert Road, Kingston Upon Thames, KT1 3DH, United Kingdom

      IIF 143
  • Howard Harvey Mendoza
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 144
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 145
  • Mr Howard Harvey Mendoza
    English born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 146
child relation
Offspring entities and appointments 106
  • 1
    54E STREET LIMITED
    09330098
    9 Thorney Leys Park, Witney, Oxfordshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2014-11-27 ~ 2015-06-01
    IIF 56 - Director → ME
  • 2
    ADV 001 LIMITED
    11994196 11999617... (more)
    Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (13 parents)
    Officer
    2019-05-14 ~ 2022-01-13
    IIF 67 - Director → ME
  • 3
    ADV 002 LIMITED
    11999054 11999617... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-16 ~ dissolved
    IIF 66 - Director → ME
  • 4
    ADV 003 LIMITED
    12316717 11999617... (more)
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2019-11-15 ~ 2022-10-20
    IIF 111 - Director → ME
  • 5
    ADV 004 LIMITED
    12317010 11999617... (more)
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2019-11-15 ~ 2022-10-20
    IIF 22 - Director → ME
  • 6
    ADV 005 LIMITED
    12317705 11999617... (more)
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2019-11-15 ~ 2022-10-20
    IIF 13 - Director → ME
  • 7
    ADV 006 LIMITED
    11999617 12065116... (more)
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2019-05-16 ~ 2022-10-20
    IIF 62 - Director → ME
  • 8
    ADV 007 LIMITED
    12065052 11999617... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-06-24 ~ dissolved
    IIF 69 - Director → ME
  • 9
    ADV 008 LIMITED
    12065005 12065116... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-06-24 ~ dissolved
    IIF 64 - Director → ME
  • 10
    ADV 009 LIMITED
    12065116 11999617... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-06-24 ~ dissolved
    IIF 68 - Director → ME
  • 11
    ADV 010 LIMITED
    12065203 11999617... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-06-24 ~ dissolved
    IIF 61 - Director → ME
  • 12
    70 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-16 ~ dissolved
    IIF 60 - Director → ME
  • 13
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-16 ~ dissolved
    IIF 65 - Director → ME
  • 14
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-16 ~ dissolved
    IIF 63 - Director → ME
  • 15
    ANTONINI REAL ESTATE LIMITED
    13704082
    Berkeley Suite, 35 Berkeley Square, London, England
    Active Corporate (2 parents)
    Officer
    2021-10-26 ~ 2021-10-28
    IIF 81 - Director → ME
    Person with significant control
    2021-10-26 ~ 2021-10-28
    IIF 132 - Has significant influence or control OE
  • 16
    ARL 001 LIMITED
    11114460 11121147... (more)
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (8 parents)
    Officer
    2017-12-15 ~ 2021-03-03
    IIF 76 - Director → ME
  • 17
    ARL 002 LIMITED
    11173070 11114460... (more)
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (6 parents)
    Officer
    2018-01-26 ~ dissolved
    IIF 38 - Director → ME
  • 18
    ARL 007 LIMITED
    11819230 11114460... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-11 ~ dissolved
    IIF 26 - Director → ME
  • 19
    ARL 008 LIMITED
    11164782 11506253... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-23 ~ dissolved
    IIF 25 - Director → ME
  • 20
    ARL 010 LIMITED
    11123727 11178757... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-12-22 ~ dissolved
    IIF 45 - Director → ME
  • 21
    ARL 011 LIMITED
    11121147 11306585... (more)
    4th Floor Abbey House, Booth Street, Manchester
    In Administration Corporate (6 parents)
    Officer
    2017-12-21 ~ now
    IIF 2 - Director → ME
  • 22
    ARL 012 LIMITED
    11178757 11173070... (more)
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (6 parents)
    Officer
    2018-01-31 ~ dissolved
    IIF 41 - Director → ME
  • 23
    ARL 016 LIMITED
    11229770 11178757... (more)
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2018-02-28 ~ 2022-10-20
    IIF 24 - Director → ME
  • 24
    ARL 017 LIMITED
    11322427 11518098... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 39 - Director → ME
  • 25
    ARL 018 LIMITED
    11271753 11506253... (more)
    Salisbury House, London Wall, London, England
    Active Corporate (10 parents)
    Officer
    2018-03-23 ~ 2022-01-13
    IIF 77 - Director → ME
  • 26
    ARL 019 LIMITED
    11306585 11800593... (more)
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (6 parents)
    Officer
    2018-04-12 ~ now
    IIF 3 - Director → ME
  • 27
    ARL 020 LIMITED
    11332783 11836584... (more)
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (6 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 34 - Director → ME
  • 28
    ARL 021 LIMITED
    11448072 11332783... (more)
    Causeway House C/o Terra Firma Energy Ltd, The Causeway, Teddington, England
    Active Corporate (10 parents)
    Officer
    2018-07-04 ~ 2021-05-09
    IIF 10 - Director → ME
  • 29
    ARL 025 LIMITED
    11461892 11518098... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-12 ~ dissolved
    IIF 52 - Director → ME
  • 30
    ARL 027 LIMITED
    11518098 11322427... (more)
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (8 parents)
    Officer
    2018-08-15 ~ 2021-03-03
    IIF 53 - Director → ME
  • 31
    ARL 028 LIMITED
    11506253 11518098... (more)
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (6 parents)
    Officer
    2018-08-08 ~ dissolved
    IIF 50 - Director → ME
  • 32
    ARL 029 LIMITED
    11800593 11306585... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-01-31 ~ dissolved
    IIF 55 - Director → ME
  • 33
    ARL 030 LIMITED
    11836584 11332783... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 27 - Director → ME
  • 34
    ARL O09 LIMITED
    11113979
    4th Floor, Abbey House, Booth Street, Manchester
    In Administration Corporate (7 parents)
    Officer
    2017-12-15 ~ now
    IIF 71 - Director → ME
  • 35
    ARLINGTON (GROUP SERVICES) LIMITED
    11545785
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents, 18 offsprings)
    Officer
    2018-08-31 ~ 2022-10-20
    IIF 47 - Director → ME
    Person with significant control
    2018-08-31 ~ 2018-09-05
    IIF 146 - Has significant influence or control OE
  • 36
    ARLINGTON ENERGY (DEVELOPMENT) LIMITED
    11867454
    4c Princes House, 38 Jermyn Street, London, England
    Dissolved Corporate (6 parents, 18 offsprings)
    Officer
    2019-03-07 ~ dissolved
    IIF 17 - Director → ME
  • 37
    ARLINGTON ENERGY FOUNDERS LIMITED
    14042516
    70 Jermyn Street, London, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-04-12 ~ dissolved
    IIF 108 - Director → ME
  • 38
    ARLINGTON ENERGY LIMITED
    10853434
    4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (5 parents, 24 offsprings)
    Officer
    2017-07-06 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2018-07-03 ~ 2022-05-27
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    2017-07-06 ~ 2017-11-06
    IIF 121 - Has significant influence or control OE
  • 39
    ARLINGTON FISH LIMITED
    14450330
    4 St. Johns Road, The Studio, Leicester, England
    Active Corporate (1 parent)
    Officer
    2022-10-28 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2022-10-28 ~ now
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 40
    ARLINGTON INFRASTRUCTURE 2 LIMITED
    12175648 12177877... (more)
    70 Jermyn Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-08-27 ~ 2020-07-28
    IIF 86 - Director → ME
  • 41
    ARLINGTON INFRASTRUCTURE 3 LIMITED
    12177877 12175648... (more)
    70 Jermyn Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-08-28 ~ dissolved
    IIF 85 - Director → ME
  • 42
    ARLINGTON INFRASTRUCTURE LIMITED
    - now 11377404 12177877... (more)
    NGFP 3 LIMITED
    - 2018-10-02 11377404 11324391... (more)
    4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (5 parents, 8 offsprings)
    Officer
    2018-05-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-05-23 ~ 2019-07-03
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    ART MUSIC GALLERY (UK) LIMITED
    07944882 06437822
    7b Marefair, Northampton, England
    Active Corporate (1 parent)
    Officer
    2012-02-10 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 118 - Ownership of shares – 75% or more OE
  • 44
    AVE 001 LIMITED
    11487283 11733932... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-27 ~ dissolved
    IIF 49 - Director → ME
  • 45
    AVE 002 LIMITED
    11592591 11733932... (more)
    4 Kingdom Street, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    2018-09-27 ~ 2022-10-20
    IIF 32 - Director → ME
  • 46
    AVE 003 LIMITED
    11648571 11733932... (more)
    Oatsroyd House, Luddenden Foot, Halifax, West Yorkshire, England
    Dissolved Corporate (7 parents)
    Officer
    2018-10-29 ~ 2020-11-25
    IIF 29 - Director → ME
  • 47
    AVE 004 LIMITED
    11733837 11907866... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 57 - Director → ME
  • 48
    AVE 005 LIMITED
    11733932 11648571... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 51 - Director → ME
  • 49
    AVE 006 LIMITED
    11734898 11733837... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 15 - Director → ME
  • 50
    AVE 007 LIMITED
    11734933 11733932... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 35 - Director → ME
  • 51
    AVE 009 LIMITED
    11735018 11733932... (more)
    Oatsroyd House, Luddenden Foot, Halifax, England
    Dissolved Corporate (7 parents)
    Officer
    2018-12-19 ~ 2020-11-25
    IIF 16 - Director → ME
  • 52
    AVE 010 LIMITED
    11735065 11907632... (more)
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 11 - Director → ME
  • 53
    AVE 011 LIMITED
    11907768 11907867... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 30 - Director → ME
  • 54
    AVE 012 LIMITED
    11907799 11592591... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 40 - Director → ME
  • 55
    AVE 013 LIMITED
    11907824 11907632... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 44 - Director → ME
  • 56
    AVE 014 LIMITED
    11907866 11907725... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 33 - Director → ME
  • 57
    AVE 015 LIMITED
    11907886 11735065... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 20 - Director → ME
  • 58
    AVE 016 LIMITED
    11907867 11907632... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 21 - Director → ME
  • 59
    AVE 017 LIMITED
    11907969 11907632... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 14 - Director → ME
  • 60
    AVE 018 LIMITED
    11907725 11734930... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 46 - Director → ME
  • 61
    AVE 019 LIMITED
    11907632 11907768... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 48 - Director → ME
  • 62
    AVE 020 LIMITED
    11907737 11735065... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 23 - Director → ME
  • 63
    AVE 021 LIMITED
    11908139 11907768... (more)
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 12 - Director → ME
  • 64
    AVERY ENERGY LIMITED
    11277783
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents, 22 offsprings)
    Officer
    2018-03-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-09-08 ~ 2022-05-27
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    2018-03-27 ~ 2018-04-03
    IIF 120 - Has significant influence or control OE
  • 65
    AWARD EMPLOYMENT LIMITED
    16452665
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 66
    BATTERY ASSET MANAGEMENT LIMITED
    - now 12115914
    SPIRE ENERGY ASSET MANAGEMENT LIMITED
    - 2020-12-18 12115914
    ARLINGTON ENERGY ASSET MANAGEMENT LIMITED
    - 2020-12-03 12115914
    4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2019-07-22 ~ now
    IIF 73 - Director → ME
  • 67
    BESKAR LIMITED
    07426715
    23 Honey Lane, Attn: Robert White, Buntingford, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2011-09-08 ~ 2014-04-14
    IIF 92 - Director → ME
  • 68
    BOOM BACUP STORAGE LIMITED - now
    AVE 008 LIMITED
    - 2021-12-17 11734930 11734898... (more)
    Unit 5e Park Farm, Chichester Road, Arundel, England
    Active Corporate (11 parents)
    Officer
    2018-12-19 ~ 2021-12-09
    IIF 31 - Director → ME
  • 69
    2nd Floor Abbey House 32 Booth Street, Manchester
    In Administration Corporate (5 parents)
    Officer
    2018-03-08 ~ now
    IIF 1 - Director → ME
  • 70
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-04-28 ~ 2021-11-15
    IIF 18 - Director → ME
  • 71
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-28 ~ dissolved
    IIF 37 - Director → ME
  • 72
    BURNT ASH PROPERTIES LIMITED
    05024214
    C/o Begbies Traynor, 2nd Floor, Endeavor House, 3 Meridians Cross, Ocea Way, Southampton
    Liquidation Corporate (5 parents)
    Officer
    2011-08-08 ~ 2017-06-30
    IIF 110 - Director → ME
    2006-03-31 ~ 2010-07-30
    IIF 100 - Director → ME
    Person with significant control
    2016-06-01 ~ 2017-06-30
    IIF 119 - Ownership of shares – 75% or more OE
  • 73
    BW 001 LIMITED
    11139369
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-09 ~ dissolved
    IIF 19 - Director → ME
  • 74
    CENTURY DISPLAYS (2012) LIMITED
    08030874 07053741... (more)
    77 Park Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    2012-04-14 ~ dissolved
    IIF 103 - Director → ME
  • 75
    CENTURY DISPLAYS LIMITED
    - now 05295623 07053741... (more)
    TOWER BRIDGE ENERGY LIMITED
    - 2009-11-10 05295623 07053741
    TOWER BRIDGE ENGINEERING SERVICES LIMITED
    - 2008-04-19 05295623
    77 Park Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2004-11-24 ~ 2010-07-30
    IIF 9 - Director → ME
    2012-04-30 ~ dissolved
    IIF 107 - Director → ME
  • 76
    CLEAN SLATE SOLUTIONS LIMITED
    06757214
    21 Haig Road, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2008-11-25 ~ 2010-07-31
    IIF 109 - Director → ME
  • 77
    EJON LIMITED
    14473526
    142-143 Parrock Street, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2022-11-09 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 78
    ENSO COGEN LIMITED
    11119024
    The Priory, Long Street, Dursley, England
    Dissolved Corporate (6 parents)
    Officer
    2017-12-20 ~ 2018-10-15
    IIF 75 - Director → ME
  • 79
    FLEETWAY DISPLAYS LIMITED
    08148906
    77 Park Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-19 ~ dissolved
    IIF 104 - Director → ME
  • 80
    FLEETWAY LEISURE (THE SWAN) LIMITED
    03931241
    7b Marefair, Northampton, England
    Active Corporate (7 parents)
    Officer
    2005-12-29 ~ 2010-07-30
    IIF 105 - Director → ME
    2000-02-22 ~ 2001-03-12
    IIF 89 - Director → ME
    2018-09-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-12-11 ~ now
    IIF 117 - Ownership of shares – 75% or more OE
  • 81
    FOURTOWNS CARE LIMITED
    - now 11402705
    THRIVE TOGETHER HEALTHCARE LIMITED
    - 2025-05-13 11402705
    AMIDA HEALTHCARE LIMITED - 2024-04-30
    50 Princes Street, Ipswich, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-09-18 ~ 2025-07-18
    IIF 137 - Secretary → ME
  • 82
    GLOBAL SUSTAINABLE ENERGY LIMITED
    13000658
    The Studio, 4 St Johns Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-05 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    2020-11-05 ~ 2020-11-09
    IIF 126 - Has significant influence or control OE
  • 83
    GRIDOLOGY GROUP LIMITED
    14964008
    7b Marefair, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-27 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 84
    IZARDI LIMITED
    10949293
    8 Belton Close, Whitstable, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-03 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 85
    JURA HOLDINGS LIMITED
    - now 11342578
    ARGYLL ENERGY LIMITED
    - 2018-12-13 11342578
    70 Jermyn Street, St James's, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2018-05-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-05-02 ~ 2018-09-05
    IIF 123 - Has significant influence or control OE
  • 86
    LEXARA LIMITED
    10805675
    8 Belton Close, Whitstable, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-03 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 87
    LUXBURY LIMITED
    07468981
    First Floor Flat, 30a Dean Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-09-08 ~ dissolved
    IIF 101 - Director → ME
  • 88
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-04-23 ~ 2022-05-27
    IIF 122 - Has significant influence or control OE
  • 89
    70 Jermyn Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-06-27 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2018-03-31 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    RAYEX LIMITED
    10949639
    8 Belton Close, Whitstable, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-03 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 91
    SEVENTY SEVEN AUTOS LIMITED
    10294354
    7 B Marefair, Marefair, Northampton, England
    Active Corporate (2 parents)
    Officer
    2016-07-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 124 - Has significant influence or control OE
  • 92
    SEVENTY SEVEN MEDIA LIMITED
    10281274
    Art & Music Gallery, 77 Park Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-15 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 138 - Has significant influence or control OE
  • 93
    SEVENTY SEVEN MUSIC LIMITED
    10686689
    7b Marefair, Northampton, England
    Active Corporate (2 parents)
    Officer
    2017-03-23 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2017-03-23 ~ now
    IIF 131 - Has significant influence or control OE
  • 94
    SEVENTY SEVEN PRODUCTIONS LIMITED
    08163699
    7b Marefair, Northampton, England
    Active Corporate (2 parents)
    Officer
    2012-08-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-06-10 ~ now
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 95
    SOVEREIGN CLIMATE ABGB III LTD
    11224775 11179083
    4385, 11224775: Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2018-02-26 ~ dissolved
    IIF 70 - Director → ME
  • 96
    STAXS GROUP (UK) LIMITED
    13782949
    8 Belton Close, Whitstable, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 97
    SUPER SPORT MEDIA LIMITED
    13657105
    Berkeley Square House, Suite 7 Level 5, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-01 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 128 - Has significant influence or control OE
  • 98
    SWITCH ON THE LIGHT LIMITED
    09597168
    20 Kingsmead Business Park, Gillingham, England
    Active Corporate (4 parents)
    Officer
    2015-05-19 ~ 2015-07-01
    IIF 4 - Director → ME
  • 99
    THE SEVENTY SEVEN STUDIO LIMITED
    08160078
    29 Worlingham Road Worlingham Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-31 ~ dissolved
    IIF 59 - Director → ME
    2012-07-27 ~ 2016-08-31
    IIF 88 - Director → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Has significant influence or control OE
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 100
    THRIVE TOGETHER SOCIAL CARE LIMITED
    15484582
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (3 parents)
    Officer
    2024-02-12 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 101
    THSS GLOBAL LIMITED
    09877196
    122-126 Tooley Street London Bridge, London, England
    Active Corporate (1 parent)
    Officer
    2015-11-18 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2016-09-17 ~ now
    IIF 129 - Ownership of shares – 75% or more OE
  • 102
    THSS LIMITED
    08596195
    The Studio, 4 St Johns Road, Leicester, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2013-07-04 ~ 2015-06-05
    IIF 54 - Director → ME
    2013-07-04 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 103
    TRANSMINERALS (UK) LIMITED
    10139993
    7b Marefair, Northampton, England
    Active Corporate (2 parents)
    Officer
    2016-04-21 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 130 - Ownership of shares – 75% or more OE
  • 104
    TUFNELL (NORTH LONDON) LIMITED
    - now 05170772
    ART & MUSIC (UK) LIMITED - 2006-08-04
    77 Park Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2006-08-08 ~ dissolved
    IIF 99 - Director → ME
  • 105
    TV IS BETTER LIMITED
    08384020
    77 Park Road, Kingston Upon Thames, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    2013-01-31 ~ dissolved
    IIF 102 - Director → ME
    2013-01-31 ~ dissolved
    IIF 143 - Secretary → ME
  • 106
    VILLAGE AUTOS (FINANCE) LIMITED
    09609576
    77 Park Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-27 ~ dissolved
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.