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

Mr Peter Walkling

    Related profiles found in government register
  • Mr Peter Walkling
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • John Dickenson Enterprise Centre, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 1
    • John Dickinson Enterprise Centre, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 2
    • Room 3, London Road, Hemel Hempstead, Herts, HP3 9QU, England

      IIF 3
    • 3, Hardman Square, Spinningfields, Manchester, Greater Manchester, M3 3EB

      IIF 4
  • Mr Pete Walkling
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 5
    • John Dickinson Enterprise Centre, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 6
    • John Dickinson Enterprise Centre (rm 2), London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 7
    • Room 2 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 8
    • Room3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 9
  • Mr Peter Walkling
    British born in August 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • Room 2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 10
    • Room2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 11
    • Room 3, Jdec, London Road, Apsley, Hemel Hempsytead, Herts, HP3 9QU, United Kingdom

      IIF 12
  • Mr Peter Walkling
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 13
    • Jdec (rm 3), London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, England

      IIF 14
    • Rm 3 Jdec, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 15
    • Room 25 John Dickinson Enterprise Centre, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 16
    • Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 17 IIF 18
    • 83, Ducie Street, Manchester, Greater Manchester, M1 2JQ, United Kingdom

      IIF 19
  • Mr Pete Walkling
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 20
  • Peter Walkling
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rm 3, Jdec, Stationers Place, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 21
  • Mr Peter Walkling
    English born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 2 / Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 22
    • Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 23
  • Mr Pete Walkling
    English born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 2 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 24
    • Room 2 Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 25
  • Mrs Fenella Walkling
    British born in July 1970

    Resident in Gb

    Registered addresses and corresponding companies
    • Room 2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 26
    • Room2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 27
    • Room 3, Jdec, London Road, Apsley, Hemel Hempsytead, Herts, HP3 9QU, United Kingdom

      IIF 28
  • Mr Peter David Walkling
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rm 25 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 29
    • Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 30
  • Mrs Fenella Justine Walkling
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • John Dickinson Enterprise Centre (rm 2), London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 31
    • Rm 25 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 32
    • Room 2 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 33
    • 3, Hardman Square, Spinningfields, Manchester, Greater Manchester, M3 3EB

      IIF 34
  • Mrs Fenella Walkling
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 3 Jdec, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 35
  • Walkling, Pete
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 36
    • 3 Hardman Square, Spinningfields, Manchester, Greater Manchester, M3 3EB, United Kingdom

      IIF 37
  • Walkling, Pete
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • John Dickinson Enterprise Centre, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 38
  • Walkling, Pete
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Room 2 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 39
    • Room3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 40
  • Walkling, Peter
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Room 25 John Dickinson Enterprise Centre, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 41
    • Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 42
  • Walkling, Peter
    British commercial director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Jdec (rm 3), London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, England

      IIF 43
  • Walkling, Peter
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Jdec, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 44
    • Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 45
    • John Dickenson Enterprise Centre, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 46
    • John Dickinson Enterprise Centre, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 47
    • Rm 3 Jdec, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 48
    • Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 49
    • Room 3, London Road, Hemel Hempstead, Herts, HP3 9QU, England

      IIF 50
  • Peter Walkling
    English born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 51
  • Walkling, Fenella
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, England

      IIF 52
  • Walkling, Fenella Justine
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Room 3 Jdec, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 53
  • Walkling, Fenella Justine
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 40 Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3SL

      IIF 54
    • 40, Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3SL, England

      IIF 55
    • 6, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP27DX, United Kingdom

      IIF 56
    • 6, Maxted Road, Maylands Industrial Estate, Hemel Hempstead, Herts, HP1 3SL, United Kingdom

      IIF 57
    • John Dickinson Enterprise Centre (rm 25), London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, England

      IIF 58
    • Room 2 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 59
  • Walkling, Peter
    British director born in August 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • Room 2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 60
    • Room2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 61
  • Walkling, Fenella
    British director born in July 1970

    Resident in Gb

    Registered addresses and corresponding companies
    • Room 2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 62
    • Room2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 63
  • Walkling, Peter David
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hardman Square, Manchester, M3 3EB, England

      IIF 64
  • Walkling, Peter David
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3SL

      IIF 65
  • Walkling, Peter David
    British designer born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Maxted Road, Maylands Industrial Estate, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 66
  • Walkling, Peter David
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3SL

      IIF 67
    • 40, Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3SL, United Kingdom

      IIF 68 IIF 69 IIF 70
    • 6, Maxted Road, Hemel Hempstead, Hertfordshire, HP27DX, United Kingdom

      IIF 72
    • 6, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP27DX, United Kingdom

      IIF 73
    • 6, Maxted Road, Maylands Industrial Estate, Hemel Hempstead, Herts, HP1 3SL, United Kingdom

      IIF 74
    • John Dickinson Enterprise Centre (rm 25), London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9QU, England

      IIF 75
    • Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 76
    • 83, Ducie Street, Manchester, Greater Manchester, M1 2JQ, United Kingdom

      IIF 77
  • Walkling, Peter David
    British sales director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Maxted Road, Maylands Industrial Estate, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 78
  • Walking, Peter
    British co director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Pear Tree House, 40 Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3SL

      IIF 79
  • Walkling, Peter David
    British

    Registered addresses and corresponding companies
    • 40 Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3SL

      IIF 80
  • Walkling, Pete
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 81
  • Walkling, Peter
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • John Dickinson Enterprise Centre (rm 25), London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 82
    • 6, Maxted Road, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 83 IIF 84 IIF 85
    • Rm 3, Jdec, Stationers Place, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 86
    • 83, Ducie Street, Manchester, Greater Manchester, M1 2JQ, United Kingdom

      IIF 87
  • Walkling, Fenella
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hardman Square, Spinningfields, Manchester, Greater Manchester, M3 3EB, England

      IIF 88
  • Walkling, Fenella
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • John Dickinson Enterprise Centre (rm 25), London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 89
    • 6, Maxted Road, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 90
  • Walkling, Peter
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3SL, England

      IIF 91
  • Walkling, Pete
    English born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 2 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 92
  • Walkling, Pete
    English director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 2 Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 93
  • Walkling, Peter
    English born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 2 / Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 94
    • Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 95
  • Walkling, Peter
    English director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 96
child relation
Offspring entities and appointments 47
  • 1
    1776 LIMITED
    13227840
    John Dickenson Enterprise Centre, London Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 2
    4-9 HARVINGTON PARK (MANAGEMENT) LIMITED
    05029613
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (7 parents)
    Officer
    2006-04-14 ~ 2018-10-10
    IIF 79 - Director → ME
  • 3
    COMPLETE RECYCLING SOLUTIONS (UK) LTD
    08015575
    6 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-02 ~ dissolved
    IIF 57 - Director → ME
    IIF 74 - Director → ME
  • 4
    DISCSTRIBUTION LIMITED
    06665436
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2009-05-08 ~ dissolved
    IIF 54 - Director → ME
    2008-08-06 ~ dissolved
    IIF 65 - Director → ME
  • 5
    DOTCOM CREATIVE LIMITED
    10738003
    83 Ducie Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-28 ~ 2018-02-28
    IIF 77 - Director → ME
  • 6
    ETHAN'S ANGELS LIMITED
    11846662
    Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 7
    FIVEOLA (MANCHESTER) LIMITED
    - now 10858394
    RUFF TRADE LIMITED
    - 2018-03-22 10858394
    Room 2, Jdec London Road, Apsley, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    2017-07-10 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2017-07-10 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 8
    FIVEOLA ADVERTISING LIMITED
    - now 08679084
    BUSINESS VOUCHRS LTD
    - 2014-09-30 08679084
    6 Maxted Road, Hemel Hempstead, Herts
    Dissolved Corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 83 - Director → ME
    IIF 90 - Director → ME
  • 9
    FIVEOLA FUSION LTD
    10335158
    John Dickinson Enterprise Centre (rm 25) London Road, Apsley, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-18 ~ dissolved
    IIF 58 - Director → ME
    IIF 75 - Director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Has significant influence or control OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Has significant influence or control OE
    IIF 32 - Right to appoint or remove directors OE
  • 10
    FIVEOLA MEDIA LTD
    09174632
    40 Polehanger Lane, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-08-13 ~ dissolved
    IIF 55 - Director → ME
    IIF 91 - Director → ME
  • 11
    FIVEOLA ONLINE LTD
    09977557
    John Dickinson Enterprise Centre (rm 2) London Road, Apsley, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-29 ~ dissolved
    IIF 82 - Director → ME
    IIF 89 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FIVEOLA TOKEN LIMITED
    13495032
    John Dickinson Enterprise Centre, London Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 13
    FIVEOLA TV LTD
    09330037
    6 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-27 ~ dissolved
    IIF 72 - Director → ME
  • 14
    FIVEOLA.COM LIMITED
    - now 08157426
    THINKING OF LINKING LTD
    - 2014-09-30 08157426
    3 Hardman Square, Spinningfields, Manchester, Greater Manchester
    Active Corporate (3 parents)
    Officer
    2012-07-26 ~ now
    IIF 64 - Director → ME
    IIF 88 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-07 ~ 2023-07-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GAY LIMITED
    11509510
    Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-08-09 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 16
    GET YOUR BUSINESS ONLINE LTD
    12087005
    Jdec, London Road, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-05 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 17
    GOT ANY GRAPES LIMITED
    12273398
    Rm3, Jdec, London Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 18
    HALO ONLINE MEDIA LTD
    08244005
    Apartment 73 Tempus Tower, 9 Mirabel Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-08 ~ 2012-10-18
    IIF 84 - Director → ME
  • 19
    IT ALL STARTS IN MANCHESTER LIMITED
    11033375
    Room 3 Jdec, London Road, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-26 ~ 2019-09-26
    IIF 52 - Director → ME
    2017-10-26 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-10-26 ~ 2019-01-09
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    2017-10-26 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 20
    KAIRO (UK) LTD
    08190874
    15 Lower Ground Floor, 65 London Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-24 ~ 2014-03-05
    IIF 66 - Director → ME
  • 21
    KICKSTART SCHEME LIMITED
    12737267
    Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 22
    LOVE ETHAN! LIMITED
    12667633
    3 Jdec Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-06-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2020-06-12 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 23
    MANIC MONDAY LIMITED
    03626453
    Pkw Accountants, Church Square, Leighton Buzzard, England
    Active Corporate (5 parents)
    Officer
    1998-09-04 ~ 2001-08-23
    IIF 80 - Secretary → ME
  • 24
    MOOKI SAC LIMITED
    08398016
    6 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-11 ~ dissolved
    IIF 70 - Director → ME
  • 25
    MYPERSONALCV LTD
    10796762
    Jdec, Room 3, London Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-31 ~ dissolved
    IIF 60 - Director → ME
    2017-05-31 ~ 2020-06-30
    IIF 62 - Director → ME
    Person with significant control
    2017-05-31 ~ 2020-06-30
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    2017-05-31 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MYPERSONALRESUME LTD
    10796778
    Room 3 Jdec, London Road, Hemel Hempstead, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-31 ~ 2020-06-30
    IIF 63 - Director → ME
    2017-05-31 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-05-31 ~ 2020-06-30
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-05-31 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    NDISE LIMITED
    08397848
    6 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-11 ~ dissolved
    IIF 69 - Director → ME
  • 28
    NEED 420 APPAREL LIMITED
    10896789
    Room 2 Jdec, London Road, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-02 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 29
    PEEWEE LTD
    09942253
    Jdec (rm 3) London Road, Apsley, Hemel Hempstead, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-20 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 30
    REBEL ENTERTAINMENT LTD
    07416959
    6 Maxted Road, Maylands Industrial Estate, Hemel Hempstead, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-22 ~ dissolved
    IIF 78 - Director → ME
  • 31
    REBEL MERCHANDISE LIMITED
    08397984
    6 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-11 ~ dissolved
    IIF 71 - Director → ME
  • 32
    RECYCLING AGENTS LIMITED
    07928352
    6 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-30 ~ dissolved
    IIF 73 - Director → ME
    IIF 56 - Director → ME
  • 33
    RESTART SCHEME LTD
    13046514
    Rm 3, Jdec, Stationers Place, London Road, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-26 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 34
    RESUME TOKEN LIMITED
    13394882
    John Dickinson Enterprise Centre, London Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 35
    SELECTIVE BRANDS LIMITED
    11552977
    Room 3 Jdec, London Road, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    2018-09-05 ~ 2020-06-01
    IIF 37 - Director → ME
    2020-06-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2018-09-05 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 36
    STATION YARD (WENDOVER) LIMITED
    03415585
    Brandon House - 2nd Floor, 90 The Broadway, Chesham, Buckinghamshire, United Kingdom
    Active Corporate (22 parents)
    Officer
    2005-02-01 ~ 2005-12-09
    IIF 67 - Director → ME
  • 37
    TABCOOSH LIMITED
    08397996
    6 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-11 ~ dissolved
    IIF 68 - Director → ME
  • 38
    THANKS ETHAN! LIMITED
    11783423
    Room 3 London Road, Hemel Hempstead, Herts, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 39
    THE ONE WE LOVE LIMITED
    12667626
    3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 40
    TOTAL PROFESSIONS LIMITED
    10734412
    Room 2 Jdec, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-21 ~ dissolved
    IIF 59 - Director → ME
    IIF 39 - Director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    TWINK APPAREL LTD
    10489295
    Room 3, Jdec London Road, Apsley, Hemel Hempstead, Herts, England
    Active Corporate (2 parents)
    Officer
    2016-11-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-11-21 ~ now
    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
  • 42
    TWINK BRANDING LIMITED
    11387952
    Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-30 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    TWINK LIMITED
    11383313
    Room 3 Jdec, London Road, Hemel Hempstead, England
    Active Corporate (2 parents)
    Officer
    2018-05-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-05-25 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    UNDER 23 LIMITED
    12081862
    Room 2 / Jdec, London Road, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    2019-07-03 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 45
    UNLIMITED INTRODUCTIONS LTD
    08280229
    6 Maxted Road, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-05 ~ dissolved
    IIF 85 - Director → ME
  • 46
    WE LOVE MANCHESTER LIMITED
    12644180
    Room3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 47
    WE LOVE MCR LTD
    11788107
    Room 3 Jdec, London Road, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-25 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE

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.