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 Jacob Schimmel

    Related profiles found in government register
  • Mr Jacob Schimmel
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jacob Schimmel
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jacob Schimmel
    British born in December 1962

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 20
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 21
  • Schimmel, Jacob
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schimmel, Jacob
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schimmel, Jacob
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 35
  • Schimmel, Jacob
    British company chairman born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a, Albert Road, London, NW4 2SJ, England

      IIF 36
    • icon of address Film House, 142 Wardour Street, London, W1F 8ZU, United Kingdom

      IIF 37
  • Schimmel, Jacob
    British company direcor born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Euston Street, London, NW1 2ES

      IIF 38
  • Schimmel, Jacob
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121 Princes Park Avenue, London, NW11 0JS, England

      IIF 39
    • icon of address 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 40
    • icon of address 54/56, Euston Street, London, NW1 2ES, United Kingdom

      IIF 41
    • icon of address 6, Oakfields Road, London, NW11 0HY, England

      IIF 42 IIF 43
    • icon of address 6, Oakfields Road, London, NW11 0HY, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Oxford House Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD

      IIF 47
  • Schimmel, Jacob
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121 Princes Park Avenue, London, NW11 0JS, England

      IIF 48
    • icon of address 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 49
    • icon of address 54-56, Euston Street, London, NW1 2ES

      IIF 50
    • icon of address 7 Highfield Gardens, London, NW11 9HD

      IIF 51
    • icon of address Foframe House, 35-37 Brent Street, London, NW4 2EF

      IIF 52
    • icon of address C/o Gallery Direct Ltd, Castle Road, Eurolink Commercial Park, Sittingbourne, Kent, ME10 3RN, England

      IIF 53
    • icon of address Suite 137, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 54
  • Schimmel, Jacob
    British none born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Wilson Street, London, EC2A 2BU, England

      IIF 55
    • icon of address Uki Ltd, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 56
  • Schimmel, Jacob
    British company director born in December 1962

    Resident in Israel

    Registered addresses and corresponding companies
  • Schimmel, Jacob
    British director born in December 1962

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address 121, Princes Park Avenue, London, NW11 0JS, England

      IIF 86
    • icon of address 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 87 IIF 88
    • icon of address Castle Road, Eurolink Commercial Park, Sittingbourne, Kent, ME10 3RN, England

      IIF 89
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 90 IIF 91 IIF 92
  • Schimmel, Jacob
    British none born in December 1962

    Resident in Israel

    Registered addresses and corresponding companies
    • icon of address Castle Road, Eurolink Commercial Park, Sittingbourne, Kent, ME10 3RN, England

      IIF 96 IIF 97
  • Schimmel, Jacob
    British

    Registered addresses and corresponding companies
    • icon of address 7 Highfield Gardens, London, NW11 9HD

      IIF 98
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 99 IIF 100
  • Schimmel, Jacob
    British company director

    Registered addresses and corresponding companies
    • icon of address 121 Princes Park Avenue, London, NW11 0JS, England

      IIF 101
    • icon of address 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 102
    • icon of address 54, Euston Street, London, NW1 2ES

      IIF 103
    • icon of address 7 Highfield Gardens, London, NW11 9HD

      IIF 104 IIF 105
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 106
    • icon of address Oxford House Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD

      IIF 107
  • Schimmel, Jacob
    British director

    Registered addresses and corresponding companies
    • icon of address 1, More London Place, London, SE1 2AF

      IIF 108
    • icon of address 121 Princes Park Avenue, London, NW11 0JS, England

      IIF 109
    • icon of address Foframe House, 35-37 Brent Street, London, NW4 2EF

      IIF 110
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 111
    • icon of address Suite 137, Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 112
  • Schimmel, Jacob

    Registered addresses and corresponding companies
    • icon of address 121 Princes Park Avenue, London, NW11 0JS, England

      IIF 113
    • icon of address 121 Princes Park Avenue, London, NW11 0JS, United Kingdom

      IIF 114 IIF 115
child relation
Offspring entities and appointments
Active 61
  • 1
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,311,396 GBP2024-03-31
    Officer
    icon of calendar 2016-04-08 ~ now
    IIF 93 - Director → ME
  • 2
    LES FRERES CHARITABLE TRUST - 2008-01-08
    icon of address 6 Princes Park Avenue, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-10 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-03-27 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 121 Princes Park Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2013-09-13 ~ dissolved
    IIF 115 - Secretary → ME
  • 4
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    601,343 GBP2018-03-31
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -122,885 GBP2024-03-31
    Officer
    icon of calendar 2015-03-24 ~ now
    IIF 85 - Director → ME
  • 6
    SEGAL & HINLEY DEVELOPMENTS LIMITED - 2012-07-26
    icon of address 54-56 Euston Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 50 - Director → ME
  • 7
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    205,956 GBP2024-03-31
    Officer
    icon of calendar 1998-06-03 ~ now
    IIF 94 - Director → ME
    icon of calendar 1999-06-03 ~ now
    IIF 111 - Secretary → ME
  • 8
    AXIOM FILM HOLDINGS LIMITED - 2017-03-22
    icon of address C/o Simia Wall Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-12-23 ~ now
    IIF 91 - Director → ME
  • 9
    BETTENHURST LIMITED - 1991-07-05
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 78 - Director → ME
  • 10
    SHELFCO (NO. 1923) LIMITED - 1997-03-21
    SHELFCO (NO. 1293) LIMITED - 1997-03-13
    icon of address Suite 137 Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-13 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 1997-03-13 ~ dissolved
    IIF 112 - Secretary → ME
  • 11
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    13,167 GBP2023-03-31
    Officer
    icon of calendar 1994-07-05 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 1994-07-05 ~ dissolved
    IIF 106 - Secretary → ME
  • 12
    icon of address 115 Craven Park Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 86 - Director → ME
  • 13
    icon of address Wilder Coe Llp, Oxford House Campus 6, Caxton Way, Stevenage, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-06 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2005-04-06 ~ dissolved
    IIF 107 - Secretary → ME
  • 14
    icon of address 121 Princes Park Avenue, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -883,175 GBP2020-03-31
    Officer
    icon of calendar 2004-11-16 ~ dissolved
    IIF 63 - Director → ME
  • 15
    icon of address 121 Princes Park Avenue, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,247 GBP2019-03-31
    Officer
    icon of calendar 1999-11-15 ~ dissolved
    IIF 61 - Director → ME
  • 16
    SHELFCO (NO. 1389) LIMITED - 1997-12-22
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    182,194 GBP2024-03-31
    Officer
    icon of calendar 1997-12-12 ~ now
    IIF 95 - Director → ME
  • 17
    DONATING LIMITED - 1991-03-01
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-12-19 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    521,966 GBP2024-03-31
    Officer
    icon of calendar 1999-07-23 ~ now
    IIF 92 - Director → ME
  • 19
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,268,987 GBP2024-03-31
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 81 - Director → ME
  • 20
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -381,811 GBP2024-03-31
    Officer
    icon of calendar 2006-09-22 ~ now
    IIF 68 - Director → ME
  • 21
    icon of address C/o Gallery Direct Ltd Castle Road, Eurolink Commercial Park, Sittingbourne, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    -153,317 GBP2023-12-31
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 53 - Director → ME
  • 22
    icon of address Gallery Direct Ltd, Castle Road Eurolink Commercial Park, Sittingbourne, Kent
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    13,855 GBP2023-12-31
    Officer
    icon of calendar 2012-12-21 ~ now
    IIF 89 - Director → ME
  • 23
    icon of address Gallery Direct Ltd, Castle Road Eurolink Commercial Park, Sittingbourne, Kent
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -125,204 GBP2023-12-31
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 97 - Director → ME
  • 24
    MARMALADE PRODUCTS LIMITED - 2003-08-12
    MARMARY LIMITED - 2000-05-12
    icon of address Castle Road, Eurolink Commercial Park, Sittingbourne, Kent
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    10,793,873 GBP2023-12-31
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 96 - Director → ME
  • 25
    GIRL HUB - 2015-09-01
    icon of address 151 Wardour Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 41 - Director → ME
  • 26
    GIRL EFFECT TRADING LIMITED - 2017-12-20
    icon of address 151 Wardour Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    994,390 GBP2024-05-31
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1997-03-01 ~ now
    IIF 70 - Director → ME
  • 28
    icon of address Unit 8 Grand Union Estate Abbey Road, Park Royal, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-09 ~ dissolved
    IIF 98 - Secretary → ME
  • 29
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 45 - Director → ME
  • 30
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2022-09-30
    Officer
    icon of calendar 2005-07-18 ~ dissolved
    IIF 57 - Director → ME
  • 31
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 56 - Director → ME
  • 32
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -573,986 GBP2024-03-31
    Officer
    icon of calendar 2001-01-31 ~ now
    IIF 66 - Director → ME
  • 33
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -677,550 GBP2021-03-31
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 84 - Director → ME
  • 34
    WHOLESALERS LIMITED - 2004-09-29
    icon of address Unit 8 Grand Union Estate Abbey Road, Park Royal, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-02 ~ dissolved
    IIF 28 - Director → ME
  • 35
    icon of address 121 Princes Park Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 36
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (5 parents)
    Equity (Company account)
    50,621 GBP2024-03-31
    Officer
    icon of calendar 1993-03-01 ~ now
    IIF 77 - Director → ME
  • 37
    icon of address 121 Princes Park Avenue, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -970,164 GBP2019-12-31
    Officer
    icon of calendar 1999-12-01 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2013-06-07 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 121 Princes Park Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 1996-10-23 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 1 More London Place, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1995-09-01 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2007-12-21 ~ dissolved
    IIF 108 - Secretary → ME
  • 40
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 1999-05-05 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 1999-05-05 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-18 ~ dissolved
    IIF 32 - Director → ME
  • 42
    THE NATIONAL LIGHTING COMPANY LIMITED - 2023-05-25
    GENESIS 1:3 LIMITED - 2023-05-25
    icon of address Unit 8 Grand Union Estate Abbey Road, Park Royal, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1993-01-06 ~ now
    IIF 43 - Director → ME
  • 43
    icon of address 121 Princes Park Avenue, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 80 - Director → ME
  • 44
    THE NATIONAL LIGHTING COMPANY LIMITED - 2023-05-25
    COPACOOT LIMITED - 1996-02-13
    icon of address 9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2003-09-09 ~ now
    IIF 26 - Director → ME
  • 45
    icon of address 121 Princes Park Avenue, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 82 - Director → ME
  • 46
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,249,939 GBP2019-03-31
    Officer
    icon of calendar 2006-05-12 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2007-11-26 ~ dissolved
    IIF 101 - Secretary → ME
  • 47
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2015-03-24 ~ now
    IIF 79 - Director → ME
  • 48
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,048 GBP2024-03-31
    Officer
    icon of calendar 2015-03-24 ~ now
    IIF 83 - Director → ME
  • 49
    RANGEVIEW LIMITED - 2007-10-30
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,232,379 GBP2019-03-31
    Officer
    icon of calendar 2007-10-19 ~ dissolved
    IIF 60 - Director → ME
  • 50
    CENTREBUTTON LIMITED - 2003-07-01
    icon of address 9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-09-26 ~ now
    IIF 22 - Director → ME
  • 51
    icon of address 9 Cabot Lane, Poole, Dorset
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-01-05 ~ now
    IIF 33 - Director → ME
  • 52
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 48 - Director → ME
  • 53
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,534,841 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 71 - Director → ME
  • 54
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,771,685 GBP2024-03-31
    Officer
    icon of calendar 1998-07-30 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    ATHENA TRADING LIMITED - 2017-07-14
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 73 - Director → ME
  • 56
    icon of address 54 Euston Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-08 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2006-08-08 ~ dissolved
    IIF 103 - Secretary → ME
  • 57
    UKI HALE LIMITED - 2012-11-01
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    151,940 GBP2024-03-31
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 76 - Director → ME
  • 58
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2012-03-07 ~ dissolved
    IIF 113 - Secretary → ME
  • 59
    SHELFCO (NO. 1317) LIMITED - 1997-08-08
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    -79,416 GBP2024-03-31
    Officer
    icon of calendar 1997-07-18 ~ now
    IIF 90 - Director → ME
  • 60
    GRANGEHILL ESTATES LIMITED - 2012-11-01
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,602 GBP2024-03-31
    Officer
    icon of calendar 2007-06-09 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 61
    MUTUAL MANAGEMENT LIMITED - 2004-05-14
    icon of address 121 Princes Park Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2008-02-01 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2007-11-26 ~ dissolved
    IIF 102 - Secretary → ME
Ceased 26
  • 1
    ?WHAT IF! UKI VENTURES LIMITED - 2002-05-16
    icon of address 5th Floor 89 New Bond Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-08-02 ~ 2009-10-19
    IIF 25 - Director → ME
  • 2
    UKI FILM LIBRARY LTD - 2017-03-22
    icon of address 167 Fleet Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,673 GBP2024-07-31
    Officer
    icon of calendar 2016-07-13 ~ 2017-03-08
    IIF 49 - Director → ME
  • 3
    UKI FILMS LIMITED - 2004-04-30
    icon of address 24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-30 ~ 2004-04-27
    IIF 34 - Director → ME
    icon of calendar 2000-05-30 ~ 2006-03-01
    IIF 105 - Secretary → ME
  • 4
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (17 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1999-07-23
    IIF 23 - Director → ME
  • 5
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    177,722 GBP2024-03-31
    Officer
    icon of calendar ~ 2024-12-20
    IIF 72 - Director → ME
    icon of calendar ~ 2024-12-20
    IIF 100 - Secretary → ME
  • 6
    icon of address New Burlington House, 1075 Finchley Road, London
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar ~ 2002-01-15
    IIF 29 - Director → ME
  • 7
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    521,966 GBP2024-03-31
    Officer
    icon of calendar 1993-01-13 ~ 1993-02-25
    IIF 30 - Director → ME
  • 8
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -381,811 GBP2024-03-31
    Officer
    icon of calendar 2006-06-05 ~ 2006-08-04
    IIF 31 - Director → ME
    icon of calendar 2006-09-22 ~ 2006-09-22
    IIF 42 - Director → ME
  • 9
    THE UK LIGHTING COMPANY LIMITED - 2023-05-25
    GOLDENLACE LIMITED - 1993-03-11
    icon of address 9 Cabot Lane, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    557,414 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-03-02 ~ 2023-01-05
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-22 ~ 2019-01-28
    IIF 55 - Director → ME
  • 11
    HELIX LIGHTING LIMITED - 2023-06-20
    LAW 337 LIMITED - 1991-06-13
    icon of address 9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-03-02 ~ 2023-01-05
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SUPEL KINGSTON LIMITED - 1998-06-09
    icon of address 9 Cabot Lane, Poole, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-02 ~ 2023-01-05
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-02 ~ 2023-01-05
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    SHELFCO (NO.1459) LIMITED - 1998-06-26
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,015,988 GBP2024-03-31
    Officer
    icon of calendar 1998-07-01 ~ 2024-11-20
    IIF 74 - Director → ME
    icon of calendar 1998-07-01 ~ 2024-11-21
    IIF 99 - Secretary → ME
  • 15
    THE NATIONAL LIGHTING COMPANY LIMITED - 2023-05-25
    COPACOOT LIMITED - 1996-02-13
    icon of address 9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (6 parents, 10 offsprings)
    Person with significant control
    icon of calendar 2021-03-02 ~ 2022-11-27
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Hardwick View Road, Holmewood, Industrial Estate, Holmewood, Chesterfield, Derbyshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,042,376 GBP2018-09-30
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-03-02
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-01-30 ~ 2006-08-04
    IIF 24 - Director → ME
  • 18
    UKI INVESTMENTS LTD - 2012-03-06
    KYNG HOMES LIMITED - 2009-11-24
    icon of address Foframe House, 35-37 Brent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-04 ~ 2012-03-01
    IIF 52 - Director → ME
    icon of calendar 2007-07-04 ~ 2012-03-01
    IIF 110 - Secretary → ME
  • 19
    CENTREBUTTON LIMITED - 2003-07-01
    icon of address 9 Cabot Lane, Creekmoor, Poole, Dorset
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-02 ~ 2023-01-05
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    THE COVENANT & CONVERSATION TRUST - 2021-04-09
    icon of address 44a Albert Road, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    141,024 GBP2022-12-31
    Officer
    icon of calendar 2013-06-04 ~ 2024-12-03
    IIF 36 - Director → ME
  • 21
    icon of address 9 Cabot Lane, Poole, Dorset
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-03-02 ~ 2023-01-05
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 6 Princes Park Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,534,841 GBP2024-03-31
    Officer
    icon of calendar ~ 2016-02-02
    IIF 44 - Director → ME
  • 23
    icon of address 9 Cabot Lane, Poole, Dorset, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-03-02 ~ 2023-01-05
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 121 Princes Park Avenue, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-16
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 25
    UKRAINE REAL ESTATE PARTNERS LIMITED - 2006-02-16
    icon of address 54-56 Euston Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-25 ~ 2006-03-27
    IIF 27 - Director → ME
    icon of calendar 2005-11-25 ~ 2006-03-27
    IIF 104 - Secretary → ME
  • 26
    BARCO TWO LIMITED - 2007-09-06
    icon of address 9 Cabot Lane, Poole, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-02 ~ 2023-01-05
    IIF 6 - Ownership of shares – More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.