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

Fox (aka Lutsenko), Nataliia

    Related profiles found in government register
  • Fox (aka Lutsenko), Nataliia
    Ukrainian born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, England

      IIF 1 IIF 2 IIF 3
    • 4, Abbey Orchard Street, London, SW1P 2HT

      IIF 4
    • 11th Floor Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 5
  • Fox (aka Lutsenko), Nataliia
    Ukrainian commercial director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 40, High Street, Rigil Kent House, Glasgow, G1 1NL, United Kingdom

      IIF 6
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, England

      IIF 7
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 8 IIF 9
  • Fox (aka Lutsenko), Nataliia
    Ukrainian company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
  • Fox (aka Lutsenko), Nataliia
    Ukrainian director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sike & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, England

      IIF 64
    • Level 8, 110 Queen Street, Glasgow, G1 3BX

      IIF 65
    • 14 Calreton House, Boulevard Drive, London, NW9 5QF, England

      IIF 66 IIF 67 IIF 68
    • 14 Calreton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 69 IIF 70 IIF 71
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 73 IIF 74 IIF 75
    • 1st Floor, Woodberry Grove, London, N12 0DR, England

      IIF 76
    • 4, Abbey Orchard Street, London, SW1P 2HT

      IIF 77
    • 6 Cambridge Court, 210 Shepherds Bush Road, London, W6 7NJ, United Kingdom

      IIF 78
    • 77, Thornton Avenue, Flat 2, London, W4 1QF, United Kingdom

      IIF 79
    • 78 Rigil House, Great Cumberland Place, London, W1H 7DP, England

      IIF 80
    • Flat 2, 77 Thornton Avenue, London, W4 1QF, United Kingdom

      IIF 81
    • Flat 2, Thornton Avenue, London, W4 1QF, United Kingdom

      IIF 82
    • International House, 16 Marsh Way, Rainham, Essex, RM13 8UH

      IIF 83
  • Fox, Nataliia
    Ukrainian company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF

      IIF 84
  • Fox, Nataliia
    Ukrainian consultant born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Birkholme, Corby Glen, Grantham, Lincolnshire, NG33 4LF, England

      IIF 85
  • Fox, Nataliia
    Ukrainian director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4-5, Baltic Street East, London, EC1Y 0UJ

      IIF 86
    • 78, York Street, London, W1H 1DP, England

      IIF 87
    • Suite 7 International House, 16 Marsh Way, Rainham, Marsh Way, Rainham, RM13 8UH, England

      IIF 88
  • Mr Nataliia Fox
    Ukrainian born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 89
  • Mrs Nataliia Fox
    Ukrainian born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • C/o Sike & Co Ltd, 1st Floor, Consort House, Waterdale, Doncaster, DN1 3HR, England

      IIF 90
    • 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 91
    • 40, High Street, Rigil Kent House, Glasgow, G1 1NL, Scotland

      IIF 92
    • 40, High Street, Rigil Kent House, Glasgow, G1 1NL, United Kingdom

      IIF 93
    • 8 Elmbank Gardens, Second Floor, Charing Cross, Glasgow, G2 4NQ, United Kingdom

      IIF 94
    • C/o 180 Advisory Solutions Ltd, 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow, G2 6LY

      IIF 95
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 96
    • Unit 8b, Marina Court, Castle Street, Hull, HU1 1TJ

      IIF 97
    • Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4EQ

      IIF 98
    • 14 Calreton House, Boulevard Drive, London, NW9 5QF, England

      IIF 99 IIF 100 IIF 101
    • 14 Calreton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 102 IIF 103 IIF 104
    • 14 Carelton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 106
    • 14 Carleton Hosue, Boulevard Drive, London, NW9 5QF, England

      IIF 107
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF

      IIF 108
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, England

      IIF 109 IIF 110 IIF 111
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 128 IIF 129 IIF 130
    • 1st Floor 2, Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 140
    • 1st Floor, Woodberry Grove, London, N12 0DR, England

      IIF 141
    • 11th Floor Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 142
    • C/o Carmichael & Co, Lowry House, 17 Marble Street, Manchester, M2 3AW

      IIF 143
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 144
    • Titanium 1, King's Inch Place, Renfrew, Renfrewshire, PA4 8WF

      IIF 145
    • Guardian House, Fishergreen, Ripon, HG4 1NL, United Kingdom

      IIF 146
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 147
  • Ms Nataliia Fox
    Ukrainian born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 4, Abbey Orchard Street, London, SW1P 2HT

      IIF 148
    • 4-5, Baltic Street East, London, EC1Y 0UJ

      IIF 149
    • Suite 7 International House, 16 Marsh Way, Rainham, Marsh Way, Rainham, RM13 8UH, England

      IIF 150
  • Mrs Nataliia Fox (aka Lutsenko)
    Ukrainian born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, England

      IIF 151 IIF 152
    • 4, Abbey Orchard Street, London, SW1P 2HT

      IIF 153 IIF 154
    • 78 Rigil House, Great Cumberland Place, London, W1H 7DP, England

      IIF 155
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 156
  • Dr Nataliia Fox
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14 Carleton House, Boulevard Drive, London, NW9 5QF, United Kingdom

      IIF 157
child relation
Offspring entities and appointments 83
  • 1
    24/7 EXPRESS LTD
    08120212
    4-5 Baltic Street East, London
    Dissolved Corporate (6 parents)
    Officer
    2016-01-01 ~ 2017-12-01
    IIF 42 - Director → ME
    2018-03-11 ~ dissolved
    IIF 86 - Director → ME
    2015-12-11 ~ 2016-01-01
    IIF 83 - Director → ME
    Person with significant control
    2016-11-01 ~ 2017-12-01
    IIF 118 - Ownership of shares – 75% or more OE
    2018-03-11 ~ dissolved
    IIF 149 - Ownership of shares – 75% or more OE
  • 2
    ACQUISITION 23876587 LIMITED - now
    POWERTRAIN TECHNOLOGIES LIMITED
    - 2016-09-01 02574270
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-01 ~ 2016-09-01
    IIF 2 - Director → ME
  • 3
    ACQUISITION 37543568 LIMITED
    - now 09559794 07108743... (more)
    FRONT ROW EMPLOYMENT SERVICES LIMITED
    - 2017-01-03 09559794 05655514
    ACQUISITION 37543568 LIMITED
    - 2016-12-20 09559794 07108743... (more)
    LUCC LIMITED
    - 2016-09-27 09559794
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-05-31 ~ dissolved
    IIF 34 - Director → ME
  • 4
    ACQUISITION 395116675 LIMITED - now
    COMPLETE RECRUITMENT RESOURCES LTD
    - 2016-12-01 08705339
    30 Finsbury Street, London
    Dissolved Corporate (5 parents)
    Officer
    2016-09-07 ~ 2016-12-01
    IIF 59 - Director → ME
  • 5
    ACQUISITION 395184753 LIMITED - now
    BEVITAL (UK) LTD
    - 2016-12-06 07345109
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-01 ~ 2016-12-06
    IIF 39 - Director → ME
    Person with significant control
    2016-08-01 ~ 2016-12-06
    IIF 119 - Has significant influence or control over the trustees of a trust OE
    IIF 119 - Has significant influence or control as a member of a firm OE
    IIF 119 - Has significant influence or control OE
  • 6
    ACQUISITION 395196221 LIMITED - now
    FITNESS JUNCTION LTD
    - 2017-01-23 07595069
    14 Carleton House, Boulevard Drive, London, England
    Liquidation Corporate (6 parents)
    Officer
    2016-08-31 ~ 2017-01-23
    IIF 38 - Director → ME
    Person with significant control
    2016-08-31 ~ 2017-01-23
    IIF 125 - Has significant influence or control OE
  • 7
    ACQUISITION 395231674 LIMITED - now
    FRONT ROW RECRUITMENT (UK) LIMITED
    - 2016-12-05 08150053
    ANGLO RECRUITMENT LIMITED - 2012-10-31
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-11-01 ~ 2016-12-05
    IIF 40 - Director → ME
    Person with significant control
    2016-11-01 ~ 2016-12-05
    IIF 126 - Has significant influence or control over the trustees of a trust OE
    IIF 126 - Has significant influence or control as a member of a firm OE
    IIF 126 - Has significant influence or control OE
  • 8
    ACQUISITION 395265178 LIMITED - now
    ABBEYLANDS TRANSPORT LIMITED
    - 2017-01-13 07108993 08433439
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (7 parents)
    Officer
    2016-08-17 ~ 2017-01-13
    IIF 36 - Director → ME
    Person with significant control
    2016-08-17 ~ 2017-01-13
    IIF 123 - Has significant influence or control as a member of a firm OE
    IIF 123 - Has significant influence or control over the trustees of a trust OE
    IIF 123 - Has significant influence or control OE
  • 9
    ACQUISITION 3952854 LIMITED - now
    G W HEATING SOLUTIONS LIMITED
    - 2016-11-25 04227162
    P & K INDUSTRIAL HEATING SERVICES LIMITED - 2016-03-18
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (8 parents)
    Officer
    2016-09-01 ~ 2016-11-25
    IIF 33 - Director → ME
    Person with significant control
    2016-09-01 ~ 2016-11-25
    IIF 115 - Has significant influence or control as a member of a firm OE
    IIF 115 - Has significant influence or control over the trustees of a trust OE
    IIF 115 - Has significant influence or control OE
  • 10
    ACQUISITION 395325245 LIMITED
    - now 06920574 07884625... (more)
    MAZDA TECH LIMITED
    - 2017-12-21 06920574
    14 Carleton House Boulevard Drive, London
    Dissolved Corporate (3 parents)
    Officer
    2016-08-02 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 108 - Ownership of shares – 75% or more OE
  • 11
    ACQUISITION 395326831 LIMITED - now
    CREST CONTRACTING LIMITED
    - 2016-12-21 04391080 07599423
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (8 parents)
    Officer
    2016-08-03 ~ 2016-12-21
    IIF 22 - Director → ME
    Person with significant control
    2016-08-03 ~ 2016-12-21
    IIF 124 - Has significant influence or control as a member of a firm OE
    IIF 124 - Has significant influence or control OE
    IIF 124 - Has significant influence or control over the trustees of a trust OE
  • 12
    ACQUISITION 3953278 LIMITED - now
    MAESTERMYN BRIDGE PROPERTIES LIMITED
    - 2016-11-15 01183808
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2016-09-01 ~ 2016-11-15
    IIF 8 - Director → ME
    Person with significant control
    2016-09-01 ~ 2016-11-15
    IIF 156 - Has significant influence or control OE
    IIF 156 - Has significant influence or control over the trustees of a trust OE
    IIF 156 - Has significant influence or control as a member of a firm OE
  • 13
    ACQUISITION 395372709 LIMITED
    - now 05901455 01183808... (more)
    GILES AVIATION LIMITED
    - 2017-08-10 05901455
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-01-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-01-23 ~ dissolved
    IIF 137 - Ownership of shares – 75% or more OE
  • 14
    ACQUISITION 39537645 LIMITED
    - now 07884625 06920574... (more)
    PRIMAX LAW LTD
    - 2016-10-17 07884625
    1 Kay Johnson Gee Corporate Recovery Limited, City Road East, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2016-10-15 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-10-15 ~ dissolved
    IIF 155 - Ownership of shares – 75% or more OE
  • 15
    ACQUISITION 395376526 LIMITED - now
    BOMB UP AIRSOFT LTD
    - 2017-06-28 09146655
    14 Calreton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-01-19 ~ 2017-06-28
    IIF 70 - Director → ME
    Person with significant control
    2017-01-19 ~ 2017-06-28
    IIF 103 - Ownership of shares – 75% or more OE
  • 16
    ACQUISITION 395441375 LIMITED - now
    NDT CONSTRUCTION LIMITED
    - 2017-03-20 08560617
    14 Carleton House, Boulevard Drive, London, England
    Liquidation Corporate (3 parents)
    Officer
    2016-10-03 ~ 2017-03-20
    IIF 20 - Director → ME
    Person with significant control
    2016-10-03 ~ 2017-03-20
    IIF 114 - Ownership of shares – 75% or more OE
  • 17
    ACQUISITION 395445179 LIMITED - now
    DECIBEL NUTRITION LTD
    - 2017-09-07 08289834
    THE BETTER BRAND (UK) LTD - 2014-07-10
    LBH PROPERTY LIMITED - 2013-08-06
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2017-08-10 ~ 2017-09-07
    IIF 46 - Director → ME
    Person with significant control
    2017-08-10 ~ 2017-09-07
    IIF 133 - Ownership of shares – 75% or more OE
  • 18
    ACQUISITION 395445312 LIMITED
    - now 07832845 SC398963... (more)
    THE PLUME OF FEATHERS LTD
    - 2017-10-16 07832845 12228786... (more)
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-05-03 ~ dissolved
    IIF 128 - Ownership of shares – 75% or more OE
  • 19
    ACQUISITION 395445501 LIMITED - now
    EMERGENT INNOVATION LIMITED
    - 2017-07-31 04922596
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2017-02-16 ~ 2017-07-31
    IIF 54 - Director → ME
    Person with significant control
    2017-02-16 ~ 2017-07-31
    IIF 130 - Ownership of shares – 75% or more OE
  • 20
    ACQUISITION 395445541 LIMITED
    - now SC369777 04922596... (more)
    QUALITY CARE RESOURCES LTD
    - 2017-08-02 SC369777
    40 High Street, Rigil Kent House, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-02-21 ~ 2020-10-22
    IIF 6 - Director → ME
    Person with significant control
    2017-02-21 ~ 2020-10-22
    IIF 93 - Ownership of shares – 75% or more OE
  • 21
    ACQUISITION 395445545 LIMITED
    - now 09017434 SC369777... (more)
    FASHTECH LIMITED
    - 2017-07-03 09017434
    SEEMO LIMITED - 2015-11-06
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-02-08 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 157 - Ownership of shares – 75% or more OE
  • 22
    ACQUISITION 395445550 LIMITED - now
    HULBERT BROTHERS LIMITED
    - 2017-11-09 07664155
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-07-21 ~ 2017-11-09
    IIF 45 - Director → ME
    Person with significant control
    2017-07-21 ~ 2017-11-09
    IIF 135 - Ownership of shares – 75% or more OE
  • 23
    ACQUISITION 395445572 LIMITED
    - now SC360866 06868669... (more)
    WHITEHILL BUILDERS LIMITED
    - 2017-08-23 SC360866
    C/o 180 Advisory Solutions Ltd 2nd Floor, Suite 148, Central Chambers, 11 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2017-02-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
  • 24
    ACQUISITION 395445574 LIMITED
    - now 06868669 10176096... (more)
    88 DISTRIBUTION (UK) LIMITED
    - 2017-08-25 06868669 08510641
    LUCKY CITY (2010) LTD - 2013-05-15
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (6 parents)
    Officer
    2017-02-28 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-02-28 ~ dissolved
    IIF 147 - Ownership of shares – 75% or more OE
  • 25
    ACQUISITION 395445574A LIMITED - now
    F BEST LODGE LIMITED
    - 2017-08-23 10176058
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-02-28 ~ 2017-08-23
    IIF 53 - Director → ME
    Person with significant control
    2017-02-28 ~ 2017-08-23
    IIF 134 - Ownership of shares – 75% or more OE
  • 26
    ACQUISITION 395445574B LIMITED
    - now 10176096 10176058... (more)
    B BEST LODGE LIMITED
    - 2017-08-23 10176096
    14 Carleton House, Boulevard Drive, London, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    2017-02-28 ~ 2020-10-21
    IIF 49 - Director → ME
    Person with significant control
    2017-02-28 ~ 2020-10-21
    IIF 131 - Ownership of shares – 75% or more OE
  • 27
    ACQUISITION 395445587 LIMITED
    - now 07724782 SC473246... (more)
    STAPLEFORD MOTOR SPARES LIMITED
    - 2017-11-16 07724782
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-09-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-09-13 ~ dissolved
    IIF 139 - Ownership of shares – 75% or more OE
  • 28
    ACQUISITION 395445593 LIMITED
    - now 08010354 06868669... (more)
    CAR VEHICLE DELIVERIES LIMITED
    - 2017-08-07 08010354
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 132 - Ownership of shares – 75% or more OE
  • 29
    ACQUISITION 395445626 LIMITED
    - now 10286580 09016881... (more)
    TIMBERWOLF CONSTRUCTION LIMITED
    - 2017-09-06 10286580
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 136 - Ownership of shares – 75% or more OE
  • 30
    ACQUISITION 395445627 LIMITED - now
    CHOPSTIX MIDDLESBROUGH LIMITED
    - 2017-09-04 09016881
    14 Calreton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-03-02 ~ 2017-09-04
    IIF 72 - Director → ME
    Person with significant control
    2017-03-02 ~ 2017-09-04
    IIF 102 - Ownership of shares – 75% or more OE
    2017-03-02 ~ 2017-04-06
    IIF 104 - Ownership of shares – 75% or more OE
  • 31
    ACQUISITION 395445638 LIMITED
    - now 07108743 08821465... (more)
    EURONEX RENTALS LIMITED
    - 2017-09-18 07108743
    ACQUISITION 395445638 LIMITED
    - 2017-09-15 07108743 08821465... (more)
    EURONEX RENTALS LTD
    - 2017-09-14 07108743
    Trinty House, 28-30 Blucher Street, Birmingham, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    2017-05-17 ~ 2018-11-09
    IIF 76 - Director → ME
    2017-04-16 ~ 2017-04-16
    IIF 74 - Director → ME
    Person with significant control
    2017-04-16 ~ 2017-04-16
    IIF 140 - Ownership of shares – 75% or more OE
    2017-05-17 ~ 2018-11-09
    IIF 141 - Ownership of shares – 75% or more OE
  • 32
    ACQUISITION 395445642 LIMITED - now
    CRIMEWATCH SECURITY LIMITED
    - 2017-09-22 02429748 OC418945
    Quantuma Advisory Limited, 14, Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (7 parents)
    Officer
    2017-04-27 ~ 2017-09-22
    IIF 60 - Director → ME
    Person with significant control
    2017-04-27 ~ 2017-09-22
    IIF 143 - Ownership of shares – 75% or more OE
  • 33
    ACQUISITION 395445679 LIMITED
    - now 09423973 05648398... (more)
    ASH CARPENTRY AND CONSTRUCTION LIMITED
    - 2017-10-19 09423973
    4385, 09423973 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2017-05-08 ~ 2020-10-30
    IIF 73 - Director → ME
    Person with significant control
    2017-05-08 ~ 2020-10-30
    IIF 129 - Ownership of shares – 75% or more OE
  • 34
    ACQUISITION 395445680 LIMITED
    - now SC473246 07664155... (more)
    GARDEN ROOMS FOR LIFE LIMITED
    - 2017-10-13 SC473246
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2017-04-27 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
  • 35
    ACQUISITION 395445695 LIMITED - now
    THAMESIDE CUTTERS LIMITED
    - 2017-11-13 08821465
    14 Carelton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-05-30 ~ 2017-11-13
    IIF 18 - Director → ME
    Person with significant control
    2017-05-30 ~ 2017-11-13
    IIF 106 - Ownership of shares – 75% or more OE
  • 36
    ACQUISITION 395445695A LIMITED
    - now 07269985 08821465... (more)
    CHEM TECHNOLOGY LTD
    - 2017-11-16 07269985
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2017-06-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-06-26 ~ now
    IIF 142 - Ownership of shares – 75% or more OE
  • 37
    ACQUISITION 395445702 LIMITED - now
    E V 2011 LIMITED
    - 2017-10-30 SC398963
    C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    2017-05-09 ~ 2017-05-09
    IIF 13 - Director → ME
    Person with significant control
    2017-05-09 ~ 2017-05-09
    IIF 94 - Ownership of shares – 75% or more OE
  • 38
    ACQUISITION 395445705 LIMITED
    - now 08423785 SC398963... (more)
    ZINTER LTD
    - 2017-11-23 08423785 11741816... (more)
    ION CORE LTD - 2016-08-30
    14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2017-10-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-10-27 ~ dissolved
    IIF 138 - Ownership of shares – 75% or more OE
  • 39
    ACQUISITION 395446144 LIMITED
    - now 03685678 09277107... (more)
    AUSTIN BROADY AIR CONDITIONING & VENTILATION LIMITED
    - 2017-03-03 03685678
    AUSTIN BROADY ASSOCIATES LIMITED - 2008-09-30
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (6 parents)
    Officer
    2016-09-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 112 - Ownership of shares – 75% or more OE
  • 40
    ACQUISITION 3954461764 LIMITED - now
    WALTER GRANVILLE LTD
    - 2017-01-04 09277107
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-07 ~ 2016-07-07
    IIF 24 - Director → ME
    Person with significant control
    2016-07-07 ~ 2016-07-07
    IIF 110 - Has significant influence or control as a member of a firm OE
    IIF 110 - Has significant influence or control over the trustees of a trust OE
    IIF 110 - Has significant influence or control OE
  • 41
    ACQUISITION 395446180 LIMITED - now
    RIBBLE VALLEY LANDSCAPES LIMITED
    - 2017-02-24 08986749
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (4 parents)
    Officer
    2016-09-01 ~ 2017-02-24
    IIF 15 - Director → ME
    Person with significant control
    2016-09-01 ~ 2017-02-24
    IIF 96 - Ownership of shares – 75% or more OE
  • 42
    ACQUISITION 395446329 LIMITED - now
    VELES LTD
    - 2016-12-23 07513653
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-05-16 ~ 2016-12-23
    IIF 32 - Director → ME
    Person with significant control
    2016-05-16 ~ 2016-12-23
    IIF 111 - Has significant influence or control over the trustees of a trust OE
    IIF 111 - Has significant influence or control as a member of a firm OE
    IIF 111 - Has significant influence or control OE
  • 43
    ACQUISITION 395447313 LIMITED
    - now 00632962 03376352... (more)
    ROTOPLAS LIMITED
    - 2017-03-17 00632962
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Liquidation Corporate (8 parents)
    Officer
    2016-09-15 ~ 2017-12-08
    IIF 17 - Director → ME
    Person with significant control
    2016-09-15 ~ 2017-12-08
    IIF 98 - Ownership of shares – 75% or more OE
  • 44
    ACQUISITION 395447313A LIMITED
    - now 08203950 03376352... (more)
    WANDSWORTH SASH WINDOWS LIMITED
    - 2017-03-16 08203950
    14 Carleton Hosue Boulevard Drive, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-09-15 ~ 2017-03-17
    IIF 19 - Director → ME
    Person with significant control
    2016-09-15 ~ 2017-03-17
    IIF 107 - Ownership of shares – 75% or more OE
  • 45
    ACQUISITION 395447313B LIMITED
    - now 03376352 00632962... (more)
    PARSONS JOINERY LTD
    - 2017-03-08 03376352
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (9 parents)
    Officer
    2016-09-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 127 - Ownership of shares – 75% or more OE
  • 46
    ACQUISITION 395448302 LIMITED - now
    BENGAL SPLASH LIMITED
    - 2017-03-14 08485438
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-26 ~ 2017-03-14
    IIF 27 - Director → ME
    Person with significant control
    2016-09-26 ~ 2017-03-14
    IIF 116 - Ownership of shares – 75% or more OE
  • 47
    ACQUISITION 395448370 LIMITED - now
    A G T C BIO PRODUCTS LIMITED
    - 2017-03-10 02888516
    Unit 8b Marina Court, Castle Street, Hull
    Dissolved Corporate (5 parents)
    Officer
    2017-01-19 ~ 2017-03-10
    IIF 16 - Director → ME
    Person with significant control
    2017-01-19 ~ 2017-03-10
    IIF 97 - Ownership of shares – 75% or more OE
  • 48
    ACQUISITION 395448380 LIMITED - now
    SKYLIGHT SECURITY AND CLEANING SERVICES LTD
    - 2017-03-23 07352615
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-09-27 ~ 2017-03-23
    IIF 3 - Director → ME
    Person with significant control
    2016-09-27 ~ 2017-03-23
    IIF 109 - Ownership of shares – 75% or more OE
  • 49
    ACQUISITION 395448437 LIMITED
    - now 07901919 08136329... (more)
    HIGHCLERE INTERIORS LTD
    - 2017-04-18 07901919
    14 Carleton House, Boulevard Drive, London, England
    Liquidation Corporate (4 parents)
    Officer
    2017-01-09 ~ 2020-10-27
    IIF 21 - Director → ME
    Person with significant control
    2017-01-09 ~ 2020-10-27
    IIF 120 - Ownership of shares – 75% or more OE
  • 50
    ACQUISITION 395448472 LIMITED
    - now 07178437 09231419... (more)
    SMYTH & GRAY LIMITED
    - 2017-05-09 07178437
    14 Calreton House Boulevard Drive, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
  • 51
    ACQUISITION 395448473 LIMITED
    - now 09231419 07178437... (more)
    BRICK CLADDING SYSTEMS LIMITED
    - 2017-05-09 09231419 09321611
    14 Calreton House Boulevard Drive, London, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2016-11-01 ~ 2017-05-11
    IIF 67 - Director → ME
    Person with significant control
    2016-11-01 ~ 2017-05-11
    IIF 101 - Ownership of shares – 75% or more OE
  • 52
    ACQUISITION 395448473A LIMITED
    - now 08136329 09231419... (more)
    EWI SUPPLY LIMITED
    - 2017-05-09 08136329
    14 Calreton House Boulevard Drive, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-01 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
  • 53
    ACQUISITION 395448999 LIMITED
    - now 08365909 07352615... (more)
    N G ENGINEERING SOLUTIONS LTD
    - 2017-03-29 08365909
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-26 ~ dissolved
    IIF 41 - Director → ME
  • 54
    ACQUISITION 3955876 LIMITED - now
    AVEYRON UK LIMITED
    - 2016-11-21 05879928
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-09-01 ~ 2016-11-21
    IIF 1 - Director → ME
    Person with significant control
    2016-07-18 ~ 2016-11-21
    IIF 121 - Has significant influence or control over the trustees of a trust OE
    IIF 121 - Has significant influence or control OE
    IIF 121 - Has significant influence or control as a member of a firm OE
  • 55
    ACQUISITION 395724331 LIMITED
    - now SC358926 04391080... (more)
    A & A ELECTRICAL (STRICHEN) LTD.
    - 2016-12-19 SC358926
    Titanium 1 King's Inch Place, Renfrew, Renfrewshire
    Dissolved Corporate (6 parents)
    Officer
    2016-07-01 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 145 - Has significant influence or control as a member of a firm OE
    IIF 145 - Has significant influence or control OE
    IIF 145 - Has significant influence or control over the trustees of a trust OE
  • 56
    ACQUISITION 3957865 LIMITED
    - now 01183711 07884625... (more)
    MAESTERMYN (MARINE) LIMITED
    - 2016-11-15 01183711
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2016-09-01 ~ 2016-11-25
    IIF 9 - Director → ME
    Person with significant control
    2016-09-01 ~ 2016-11-25
    IIF 144 - Has significant influence or control as a member of a firm OE
    IIF 144 - Has significant influence or control over the trustees of a trust OE
    IIF 144 - Has significant influence or control OE
  • 57
    ACQUISITION 467894345 LIMITED
    - now 08218105 09559794... (more)
    LONDON GLASS AND GLAZING LTD
    - 2016-09-30 08218105
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-05-03 ~ dissolved
    IIF 113 - Ownership of shares – 75% or more OE
  • 58
    ACQUISITION 54764574 LIMITED
    - now 06868550 07884625... (more)
    ST. MARTINS ACCIDENT MANAGEMENT LIMITED
    - 2016-10-07 06868550
    14 Carleton House, Boulevard Drive, London, England
    Liquidation Corporate (5 parents)
    Officer
    2016-04-22 ~ 2016-10-10
    IIF 7 - Director → ME
    Person with significant control
    2016-04-22 ~ 2016-10-10
    IIF 151 - Has significant influence or control as a member of a firm OE
    IIF 151 - Has significant influence or control OE
    IIF 151 - Has significant influence or control over the trustees of a trust OE
  • 59
    AMBER SOLAR LTD
    07344045
    14 Carleton House, Boulevard Drive, London, England
    Liquidation Corporate (4 parents)
    Officer
    2016-04-07 ~ 2016-04-12
    IIF 78 - Director → ME
  • 60
    ARCHIE CONSTRUCTION LTD
    07972625
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-09-30 ~ 2017-03-13
    IIF 31 - Director → ME
  • 61
    BDG FIDUCIARY SERVICES LIMITED - now
    BENEFITS REWARDS & CASH BACKS LIMITED - 2019-09-10
    SMARTA REWARDS & BENEFITS LIMITED
    - 2018-02-16 10668554
    VADMAR LIMITED
    - 2017-09-15 10668554
    Suite 24, C/o Jj Business Center, 17 Upminster Road South, Rainham, United Kingdom
    Liquidation Corporate (7 parents)
    Officer
    2017-09-15 ~ 2017-10-20
    IIF 75 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-20
    IIF 89 - Ownership of shares – 75% or more OE
  • 62
    BRIDGE ON WOOL LTD
    08716842
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-01 ~ 2016-10-28
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-28
    IIF 152 - Has significant influence or control OE
    IIF 152 - Has significant influence or control over the trustees of a trust OE
    IIF 152 - Has significant influence or control as a member of a firm OE
  • 63
    BUREAU DESK LIMITED
    09150521
    4-5 Baltic Street East, London
    Dissolved Corporate (4 parents)
    Officer
    2015-06-24 ~ dissolved
    IIF 81 - Director → ME
  • 64
    CHILLY FOODS LIMITED
    07329614
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-09-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-09-21 ~ dissolved
    IIF 117 - Ownership of shares – 75% or more OE
  • 65
    DYNAMEX TRUCKING LTD
    09297681
    Suite 7 International House, 16 Marsh Way, Rainham, Marsh Way, Rainham, England
    Dissolved Corporate (5 parents)
    Officer
    2018-08-21 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2018-08-21 ~ dissolved
    IIF 150 - Has significant influence or control OE
  • 66
    FRENCH FOX LIMITED
    10243799
    4 Abbey Orchard Street, London
    Liquidation Corporate (4 parents)
    Officer
    2017-01-31 ~ 2017-01-31
    IIF 87 - Director → ME
    Person with significant control
    2017-01-30 ~ now
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
  • 67
    FRONT ROW EMPLOYMENT SERVICES LIMITED
    - now 05655514 09559794
    UNIQUE OPPORTUNITY LIMITED
    - 2017-01-04 05655514
    A.P.S. ARMTHORPE PROCESS SOLUTIONS LIMITED
    - 2016-07-25 05655514
    C/o Sike & Co Ltd 1st Floor, Consort House, Waterdale, Doncaster, England
    Dissolved Corporate (7 parents)
    Officer
    2016-07-21 ~ 2016-11-01
    IIF 58 - Director → ME
    2017-07-14 ~ 2017-07-14
    IIF 64 - Director → ME
    Person with significant control
    2016-07-21 ~ 2017-07-14
    IIF 90 - Has significant influence or control OE
    IIF 90 - Has significant influence or control as a member of a firm OE
    IIF 90 - Has significant influence or control over the trustees of a trust OE
  • 68
    GHERMAN LTD
    09095383
    14 Calreton House, Boulevard Drive, London, United Kingdom
    Liquidation Corporate (3 parents)
    Officer
    2017-03-02 ~ 2017-08-31
    IIF 71 - Director → ME
  • 69
    GUARDIAN SECURITY GROUP LIMITED - now
    ACQUISITION 395445677 LIMITED
    - 2018-02-21 05648398 09016881... (more)
    FLOURISH CREATIVE MARKETING LIMITED
    - 2017-10-16 05648398
    PEEKABOO DESIGN LIMITED - 2009-12-31
    Guardian House, Fishergreen, Ripon, United Kingdom
    Liquidation Corporate (9 parents)
    Officer
    2017-04-30 ~ 2018-01-23
    IIF 62 - Director → ME
    Person with significant control
    2017-04-30 ~ 2018-01-23
    IIF 146 - Ownership of shares – 75% or more OE
  • 70
    HAMLET LAMBOURN LIMITED
    08592607
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-01 ~ dissolved
    IIF 37 - Director → ME
  • 71
    INC STAFF LIMITED
    09150255
    4-5 Baltic Street East, London
    Dissolved Corporate (3 parents)
    Officer
    2014-07-28 ~ dissolved
    IIF 79 - Director → ME
  • 72
    KEY LIME TREE LIMITED - now
    SWINDELLS LIVESTOCK LIMITED
    - 2016-07-04 01297175
    C/o Greenfields Recovery Trinity House, 28 30 Blucher Street, Birmingham
    Liquidation Corporate (7 parents)
    Officer
    2016-06-20 ~ 2016-07-04
    IIF 10 - Director → ME
  • 73
    MCLEOD HOME SOLUTIONS LTD
    - now SC409407
    SOLAR AND EMERGENCY BOILERS LTD - 2012-02-02
    40 High Street, Rigil Kent House, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-09-01 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 92 - Has significant influence or control OE
    IIF 92 - Has significant influence or control over the trustees of a trust OE
    IIF 92 - Has significant influence or control as a member of a firm OE
  • 74
    NORLAND PEARCE SINCLAIR LIMITED
    - now 05286440
    VAST LTD
    - 2017-06-07 05286440
    14 Calreton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2017-01-18 ~ 2017-06-08
    IIF 69 - Director → ME
    Person with significant control
    2017-01-18 ~ 2017-06-08
    IIF 105 - Ownership of shares – 75% or more OE
  • 75
    RIGIL KENT ACQUISITIONS LIMITED
    09807539
    4 Abbey Orchard Street, London
    Liquidation Corporate (3 parents)
    Officer
    2015-10-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 153 - Ownership of shares – 75% or more OE
  • 76
    RIGIL KENT CORPORATE ACQUISITIONS & TURNAROUND LIMITED
    - now 09809591
    RIGIL KENT CORPORATE RESCUE LIMITED
    - 2016-11-28 09809591
    4 Abbey Orchard Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-10-05 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 154 - Ownership of shares – 75% or more OE
  • 77
    RK ACQUISITIONS LIMITED - now
    CRATEX LIMITED
    - 2017-03-24 10550061
    4 Abbey Orchard Street, London
    Dissolved Corporate (4 parents)
    Officer
    2017-01-25 ~ 2017-01-25
    IIF 57 - Director → ME
  • 78
    RK CLIENT ACCOUNT LIMITED - now
    LINEBRIDGE CORPORATE LIMITED
    - 2017-03-24 10499618
    4 Abbey Orchard Street, London
    Dissolved Corporate (4 parents)
    Officer
    2017-01-24 ~ 2017-01-24
    IIF 55 - Director → ME
  • 79
    RK CORPORATE RESCUE LIMITED - now
    WENCROFT LIMITED
    - 2017-03-24 10561956
    4 Abbey Orchard Street, London
    Dissolved Corporate (4 parents)
    Officer
    2017-01-25 ~ 2017-01-25
    IIF 56 - Director → ME
  • 80
    SMART CONSULTING SOLUTIONS LIMITED
    07339786
    12 Birkholme, Corby Glen, Grantham, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-26 ~ dissolved
    IIF 85 - Director → ME
  • 81
    STROM VISION LIMITED - now
    GUARDIAN SECURITY GROUP LIMITED - 2018-02-21
    ACQUISITION 395448327 LIMITED
    - 2018-01-23 06207779 07352615... (more)
    BRIGHT GREEN PRODUCTIONS LIMITED
    - 2017-04-03 06207779
    47 Bethel Street, Brighouse, United Kingdom
    Active Corporate (10 parents)
    Officer
    2016-10-05 ~ 2018-01-23
    IIF 26 - Director → ME
    Person with significant control
    2016-10-05 ~ 2018-01-23
    IIF 122 - Ownership of shares – 75% or more OE
  • 82
    TRAILER FREIGHT LTD
    08434834
    14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (5 parents)
    Officer
    2016-05-16 ~ 2016-05-16
    IIF 82 - Director → ME
    2015-05-16 ~ 2016-08-03
    IIF 35 - Director → ME
  • 83
    WAVE HAZEL LIMITED
    - now SC152477
    C. HANLON (PLUMBING & HEATING) LIMITED
    - 2016-05-06 SC152477 SC373255
    Grant Thornton Uk Llp, Level 8 110 Queen Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2016-04-29 ~ dissolved
    IIF 65 - 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.