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 Rohan Masson-taylor

    Related profiles found in government register
  • Mr Rohan Masson-taylor
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Aldersgate Street, London, EC1A 4AB, England

      IIF 1
  • Mr Rohan Brainherd Masson-taylor
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Aldersgate Street, London, EC1A 4AB, England

      IIF 2
    • icon of address Cadogan House, 239 Acton Lane, London, NW10 7NP, England

      IIF 3
    • icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, England

      IIF 4
    • icon of address Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Rohan Masson-taylor
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 8
  • Mr Rohan Brainerd Muir Masson Taylor
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Marston Bigot, Frome, Somerset, BA11 5DA, United Kingdom

      IIF 9
  • Mr Rohan Brainherd Muir Masson-taylor
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Leaders Way, Lutterworth, LE17 4YW, United Kingdom

      IIF 10
    • icon of address Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Masson-taylor, Rohan
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Aldersgate Street, London, EC1A 4AB, England

      IIF 14
  • Masson Taylor, Rohan Brainerd Muir
    British chairman born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Pelham Street, London, SW7 2NG

      IIF 15
  • Masson Taylor, Rohan Brainerd Muir
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cadogan House 239 Acton Lane, London, NW10 7NP

      IIF 16
    • icon of address The Old Rectory, Marston Bigot, Frome, Somerset, BA11 5DA, United Kingdom

      IIF 17
    • icon of address 12 Pelham Street, London, SW7 2NG

      IIF 18 IIF 19
    • icon of address Cadogan House, 239 Acton Lane, London, NW10 7NP

      IIF 20
    • icon of address Cadogan House, 239 Acton Lane, Park Royal London, NW10 7NP

      IIF 21
  • Masson Taylor, Rohan Brainerd Muir
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Masson-taylor, Rohan Brainherd
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 239, Acton Lane, London, NW10 7NP

      IIF 48
    • icon of address Cadogan House, 239 Acton Lane, London, NW10 7NP, England

      IIF 49
    • icon of address Prologis House, Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH, England

      IIF 50
  • Masson-taylor, Rohan Brainherd
    British director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Aldersgate Street, London, EC1A 4AB, England

      IIF 51
    • icon of address 239, Acton Lane, London, NW10 7NP

      IIF 52 IIF 53
    • icon of address Cadogan House, 239 Acton Lane, London, NW10 7NP

      IIF 54
    • icon of address Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 55
  • Masson-taylor, Rohan Brainherd Muir
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Masson-taylor, Rohan
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 60
  • Masson-taylor, Rohan
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 150, Aldersgate Street, London, EC1A 4AB, United Kingdom

      IIF 61
  • Masson-taylor, Rohan Brainherd
    born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maltravers House, Petters Way, Yeovil, Somerset, BA20 1SH, United Kingdom

      IIF 62 IIF 63
  • Masson Taylor, Rohan Brainerd Muir

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Marston Bigot, Frome, Somerset, BA11 5DA, United Kingdom

      IIF 64
    • icon of address 12 Pelham Street, London, SW7 2NG

      IIF 65
  • Masson-taylor, Rohan Brainerd Muir

    Registered addresses and corresponding companies
    • icon of address Cadogan House, 239 Acton Lane, London, NW10 7NP

      IIF 66
  • Masson Taylor, Rohan Brainerd Muir
    British

    Registered addresses and corresponding companies
  • Masson Taylor, Rohan Brainerd Muir
    British company director

    Registered addresses and corresponding companies
    • icon of address 12 Pelham Street, London, SW7 2NG

      IIF 93
  • Masson-taylor, Rohan Brainerd Muir
    British

    Registered addresses and corresponding companies
  • Masson-taylor, Rohan Brainerd Muir
    born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Marston Bigot, Frome, BA11 5DA, England

      IIF 97
child relation
Offspring entities and appointments
Active 20
  • 1
    THE CUBIC BUILDING LIMITED - 2010-08-31
    icon of address 239 Acton Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2010-07-09 ~ dissolved
    IIF 64 - Secretary → ME
  • 2
    icon of address Cadogan House, 239 Acton Lane, Park Royal, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2007-05-10 ~ dissolved
    IIF 71 - Secretary → ME
  • 3
    icon of address Room 101 239 Acton Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2007-05-10 ~ dissolved
    IIF 70 - Secretary → ME
  • 4
    ABRA SILKS LIMITED - 2019-09-21
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 5
    CREATIVE WORKSPACES LLP - 2024-04-04
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ now
    IIF 6 - Right to surplus assets - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove membersOE
  • 6
    icon of address 4385, 14035980: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 239 Acton Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-30 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2007-01-30 ~ dissolved
    IIF 69 - Secretary → ME
  • 8
    icon of address Cadogan House, 239 Acton Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-28 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2006-05-10 ~ dissolved
    IIF 74 - Secretary → ME
  • 9
    icon of address Cadogan House, 239 Acton Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-28 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2006-05-10 ~ dissolved
    IIF 75 - Secretary → ME
  • 10
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -104,921 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 58 - Director → ME
  • 11
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-05 ~ now
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    IIF 5 - Right to surplus assets - 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove membersOE
  • 13
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 150 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    icon of address 150 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-09-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Cadogan House 239 Acton Lane, Park Royal, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2007-05-10 ~ dissolved
    IIF 73 - Secretary → ME
  • 17
    CLEAR SPACE HOLDINGS LIMITED - 2023-03-22
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    195,155 GBP2024-03-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 18
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    164,166 GBP2024-03-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 60 - Director → ME
  • 19
    CURATED INTERIORS LTD - 2019-09-03
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 20
    icon of address Regus, 239 Kensington High Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    72,588 GBP2022-04-30
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 97 - LLP Designated Member → ME
Ceased 36
  • 1
    icon of address Room 101 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2018-05-25
    IIF 43 - Director → ME
    icon of calendar 2007-05-10 ~ 2018-05-25
    IIF 89 - Secretary → ME
  • 2
    icon of address Room 101 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2018-05-25
    IIF 45 - Director → ME
    icon of calendar 2007-05-10 ~ 2018-05-25
    IIF 87 - Secretary → ME
  • 3
    FINE ART LOGISTICS LIMITED - 2013-06-25
    icon of address Cadogan House 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-07-04 ~ 2018-05-25
    IIF 16 - Director → ME
    icon of calendar 2000-07-04 ~ 2018-05-25
    IIF 68 - Secretary → ME
  • 4
    icon of address Room 101 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-11 ~ 2018-05-25
    IIF 42 - Director → ME
    icon of calendar 2007-09-11 ~ 2018-05-25
    IIF 86 - Secretary → ME
  • 5
    ABRA SILKS LIMITED - 2019-09-21
    icon of address Maltravers House, Petters Way, Yeovil, Somerset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ 2019-10-01
    IIF 61 - Director → ME
  • 6
    icon of address Cadogan House, 239 Acton Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-15 ~ 2018-05-25
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2018-05-25
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 7
    icon of address Cadogan House, 239 Acton Lane, London
    Active Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2005-09-29 ~ 2018-05-25
    IIF 33 - Director → ME
    icon of calendar 2006-05-10 ~ 2018-05-25
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ 2018-05-25
    IIF 9 - Has significant influence or control OE
  • 8
    icon of address 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-18 ~ 2018-05-25
    IIF 48 - Director → ME
    icon of calendar 2009-02-18 ~ 2018-05-25
    IIF 95 - Secretary → ME
  • 9
    icon of address 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-04-02 ~ 2018-05-25
    IIF 52 - Director → ME
    icon of calendar 2009-04-02 ~ 2018-05-25
    IIF 96 - Secretary → ME
  • 10
    CADOGAN TATE WORLDWIDE MOVING LIMITED - 2010-10-26
    SPIRAL FOCUS LIMITED - 2004-10-20
    icon of address Cadogan House, 239 Acton Lane, Park Royal London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-09-26 ~ 2018-05-25
    IIF 21 - Director → ME
    icon of calendar 2006-05-10 ~ 2018-05-25
    IIF 91 - Secretary → ME
  • 11
    SOUTH LONDON LIMITED - 2010-10-26
    icon of address Cadogan House, 239 Acton Lane, Park Royal, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-04 ~ 2018-05-25
    IIF 40 - Director → ME
    icon of calendar 2007-09-04 ~ 2018-05-25
    IIF 85 - Secretary → ME
  • 12
    CADOGAN TATE FINE ART LOGISTICS LTD - 2010-10-26
    icon of address 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-20 ~ 2018-05-25
    IIF 22 - Director → ME
    icon of calendar 2007-02-20 ~ 2018-05-25
    IIF 67 - Secretary → ME
  • 13
    icon of address 239 Acton Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-08-26 ~ 2018-05-25
    IIF 32 - Director → ME
  • 14
    CADOGAN TATE FINE ART STORAGE LIMITED - 2010-10-26
    CADOGAN TATE STORAGE LIMITED - 1997-02-25
    icon of address Cadogan House, 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-01-20 ~ 2018-05-25
    IIF 20 - Director → ME
    icon of calendar 1993-01-20 ~ 2005-10-01
    IIF 93 - Secretary → ME
    icon of calendar 2006-05-10 ~ 2018-05-25
    IIF 78 - Secretary → ME
  • 15
    icon of address Room 101 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2018-05-25
    IIF 44 - Director → ME
    icon of calendar 2007-09-04 ~ 2018-05-25
    IIF 88 - Secretary → ME
  • 16
    icon of address 150 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-17 ~ 2020-11-11
    IIF 14 - Director → ME
  • 17
    SOUTHMASTS LIMITED - 1977-12-31
    CADOGAN TATE LIMITED - 2006-12-18
    CADOGAN TATE-FINE ART REMOVALS LIMITED - 1985-12-23
    icon of address Room 101 239 Acton Lane, London
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2013-11-14
    IIF 17 - Director → ME
    icon of calendar 2006-05-10 ~ 2013-11-14
    IIF 72 - Secretary → ME
  • 18
    ECO VAN AND MAN LIMITED - 2008-06-18
    icon of address Cadogan House, 239 Acton Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2018-05-25
    IIF 35 - Director → ME
    icon of calendar 2008-06-17 ~ 2018-05-25
    IIF 79 - Secretary → ME
  • 19
    ECO VAN & MAN LIMITED - 2010-04-20
    icon of address Cadogan House 239 Acton Lane, Park Royal, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-23 ~ 2018-05-25
    IIF 38 - Director → ME
    icon of calendar 2008-06-23 ~ 2018-05-25
    IIF 84 - Secretary → ME
  • 20
    ECO MOVERS LIMITED - 2010-04-20
    icon of address Cadogan House, 239 Acton Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2018-05-25
    IIF 37 - Director → ME
    icon of calendar 2008-06-17 ~ 2018-05-25
    IIF 80 - Secretary → ME
  • 21
    icon of address 150 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-12 ~ 2020-11-11
    IIF 51 - Director → ME
  • 22
    92 DURNSFORD ROAD LIMITED - 2013-06-25
    icon of address Cadogan House, 239 Acton Lane, Park Royal, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2018-05-25
    IIF 39 - Director → ME
    icon of calendar 2007-09-04 ~ 2018-05-25
    IIF 82 - Secretary → ME
  • 23
    icon of address Cadogan House, 239 Acton Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2018-05-25
    IIF 36 - Director → ME
    icon of calendar 2008-06-17 ~ 2018-05-25
    IIF 77 - Secretary → ME
  • 24
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -275,539 GBP2023-12-31
    Officer
    icon of calendar 2002-11-07 ~ 2010-11-05
    IIF 65 - Secretary → ME
  • 25
    icon of address Room 101 239 Acton Lane, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2018-05-25
    IIF 46 - Director → ME
    icon of calendar 2007-05-10 ~ 2018-05-25
    IIF 90 - Secretary → ME
  • 26
    THE CUBIC BUILDING HOLDINGS LIMITED - 2020-02-25
    CUBIC BUILDING HOLDINGS LIMITED - 2018-10-19
    icon of address Prologis House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-15 ~ 2020-02-21
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ 2020-02-21
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    41-19 38TH STREET LIMITED - 2010-08-31
    THE CUBIC BUILDING LIMITED - 2020-02-25
    icon of address Prologis House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2020-02-21
    IIF 47 - Director → ME
    icon of calendar 2007-05-10 ~ 2020-02-21
    IIF 92 - Secretary → ME
  • 28
    2-4 RELAY ROAD LIMITED - 2008-07-15
    icon of address Cadogan House, 239 Acton Lane, Park Royal, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2018-05-25
    IIF 41 - Director → ME
    icon of calendar 2007-05-10 ~ 2018-05-25
    IIF 83 - Secretary → ME
  • 29
    icon of address 239 Acton Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-04 ~ 2018-05-25
    IIF 53 - Director → ME
    icon of calendar 2008-12-04 ~ 2018-05-25
    IIF 94 - Secretary → ME
  • 30
    icon of address Cadogan House, 239 Acton Lane, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-06-16 ~ 2018-05-25
    IIF 34 - Director → ME
    icon of calendar 2008-06-16 ~ 2018-05-25
    IIF 81 - Secretary → ME
  • 31
    1ST STORAGE DEPOT (BECKENHAM) LIMITED - 2004-06-09
    EMERIN LIMITED - 2003-11-20
    icon of address Trl Properties, Suite 28 Churchill House, 137-139 Brent Street Hendon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-14 ~ 2010-12-03
    IIF 18 - Director → ME
  • 32
    ADWARD LIMITED - 2003-01-16
    1ST STORAGE DEPOT (BRENT) LIMITED - 2004-06-09
    icon of address Trl Properties, Suite 28 Churchill House, 137-139 Brent Street, Hendon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-06 ~ 2010-12-03
    IIF 15 - Director → ME
  • 33
    icon of address Trl Properties, Suite 28 Churchill House, 137-139 Brent Street Hendon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-18 ~ 2010-12-03
    IIF 30 - Director → ME
  • 34
    1ST STORAGE DEPOT LIMITED - 2004-06-09
    SAFE SECURE STORAGE LIMITED - 2002-06-26
    icon of address Momentous Relocation Limited Unit 29 Commercial Way, Abbey Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-14 ~ 2010-12-03
    IIF 31 - Director → ME
  • 35
    icon of address Cadogan House, 239 Acton Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-05 ~ 2018-05-25
    IIF 54 - Director → ME
    icon of calendar 2010-02-05 ~ 2018-05-25
    IIF 66 - Secretary → ME
  • 36
    04453450 LIMITED - 2015-01-21
    THE STORAGE DEPOT UK LIMITED - 2003-08-19
    FINLAW 367 LIMITED - 2002-08-05
    icon of address Momentous Relocation Limited Unit 29 Commercial Way, Abbey Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-02 ~ 2010-12-03
    IIF 19 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.