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

Malin, John Edwin

    Related profiles found in government register
  • Malin, John Edwin
    British

    Registered addresses and corresponding companies
  • Malin, John Edwin
    British company director

    Registered addresses and corresponding companies
    • icon of address High Gable 4 Tudor Close, Page Street Mill Hill, London, NW7 2BG

      IIF 18
  • Malin, John Edwin
    British company secretary

    Registered addresses and corresponding companies
    • icon of address High Gable 4 Tudor Close, Page Street Mill Hill, London, NW7 2BG

      IIF 19 IIF 20
  • Malin, John Edwin
    British director

    Registered addresses and corresponding companies
    • icon of address High Gable 4 Tudor Close, Page Street Mill Hill, London, NW7 2BG

      IIF 21 IIF 22
  • Malin, John Edwin

    Registered addresses and corresponding companies
  • Malin, John Edwin
    British director born in July 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 28
  • Malin, John Edwin
    British company director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Malin, John Edwin
    British company secretary born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Tudor Close, Mill Hill, London, NW7 2BG

      IIF 43
  • Malin, John Edwin
    British director born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Gable 4 Tudor Close, Page Street Mill Hill, London, NW7 2BG

      IIF 44 IIF 45
child relation
Offspring entities and appointments
Active 1
Ceased 28
  • 1
    GOODHILLS LIMITED - 1990-09-27
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-10-12 ~ 2010-06-30
    IIF 30 - Director → ME
    icon of calendar ~ 2010-06-30
    IIF 1 - Secretary → ME
  • 2
    ALBA SPAIN LIMITED - 2000-02-14
    CASTLEDAW LIMITED - 1989-01-21
    icon of address 2nd Floor, Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2010-06-30
    IIF 40 - Director → ME
    icon of calendar ~ 2010-06-30
    IIF 4 - Secretary → ME
  • 3
    GOODMANS GROUP SERVICES LIMITED - 2000-02-14
    icon of address 2nd Floor Breakspear Place, Breakspear Park Breakspear Way, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-23 ~ 2010-06-30
    IIF 37 - Director → ME
    icon of calendar 1994-05-23 ~ 2010-06-30
    IIF 18 - Secretary → ME
  • 4
    HARVARD INTERNATIONAL LIMITED - 2009-04-01
    HARRIS'S (WHOLESALE CONFECTIONERY) LIMITED - 1987-08-28
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,819,142 GBP2018-12-31
    Officer
    icon of calendar 2009-10-12 ~ 2010-06-30
    IIF 33 - Director → ME
    icon of calendar ~ 2010-06-30
    IIF 5 - Secretary → ME
  • 5
    SONETIK LIMITED - 2009-12-24
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-09 ~ 2009-09-30
    IIF 9 - Secretary → ME
  • 6
    DREAMLAND APPLIANCES LIMITED - 2007-09-11
    SLEEKLANE LIMITED - 1999-11-12
    icon of address 5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-22 ~ 2007-08-22
    IIF 20 - Secretary → ME
  • 7
    icon of address 2nd Floor Breakspear Place, Breakspear Park Breakspear Way, Hemel Hempstead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2010-06-30
    IIF 31 - Director → ME
    icon of calendar 2000-02-22 ~ 2010-06-30
    IIF 16 - Secretary → ME
  • 8
    icon of address 2nd Floor, Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2010-06-30
    IIF 39 - Director → ME
    icon of calendar 2000-02-22 ~ 2010-06-30
    IIF 11 - Secretary → ME
  • 9
    BUSH DOMESTIC APPLIANCES LIMITED - 2009-03-12
    BUSH RADIO (INTERNATIONAL) LIMITED - 1998-03-20
    icon of address 2nd Floor, Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2010-06-30
    IIF 38 - Director → ME
    icon of calendar ~ 2010-06-30
    IIF 15 - Secretary → ME
  • 10
    A.R.F. ELECTRONICS LIMITED - 1991-03-09
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,333,954 GBP2018-12-31
    Officer
    icon of calendar 1994-05-23 ~ 2010-06-30
    IIF 44 - Director → ME
    icon of calendar 1994-05-23 ~ 2010-06-30
    IIF 21 - Secretary → ME
  • 11
    BUSH INTERNET LIMITED - 2009-03-16
    icon of address 2nd Floor Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2010-06-30
    IIF 29 - Director → ME
    icon of calendar 2000-04-11 ~ 2010-06-30
    IIF 7 - Secretary → ME
  • 12
    BUSH RADIO INTERNATIONAL LIMITED - 2009-03-12
    icon of address Suite 1701b 17th Floor Tower 1 China Hong Kong City, 33 Canton Road, Tsimshatsui, Kowloon, Hong Kong
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2010-06-30
    IIF 42 - Director → ME
    icon of calendar 1998-02-24 ~ 2010-06-30
    IIF 2 - Secretary → ME
  • 13
    BUSH RADIO PUBLIC LIMITED COMPANY - 2009-03-12
    INTERSTATE ELECTRONICS LIMITED - 1981-12-31
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2010-06-30
    IIF 35 - Director → ME
    icon of calendar ~ 2010-06-30
    IIF 14 - Secretary → ME
  • 14
    KINETIK MEDICAL DEVICES LIMITED - 2009-01-28
    SONETIK LIMITED - 2007-10-05
    icon of address Lockeridge House, Lockeridge, Marlborough, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-04 ~ 2009-09-30
    IIF 8 - Secretary → ME
  • 15
    ALBA EUROPE LIMITED - 2009-03-12
    HOLDROAD LIMITED - 1988-05-20
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    43,927 GBP2018-12-31
    Officer
    icon of calendar ~ 2010-06-30
    IIF 3 - Secretary → ME
  • 16
    ALBA FAR EAST HOLDINGS LIMITED - 2009-03-12
    icon of address Suite 1701b 17th Floor Tower 1 China Hong Kong City, 33 Canton Road, Tsimshatsui, Kowloon, Hong Kong
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2009-09-30 ~ 2010-06-30
    IIF 41 - Director → ME
  • 17
    ALBA HOLDINGS LIMITED - 2009-03-12
    RUSTMANOR LIMITED - 1988-06-14
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,780,485 GBP2018-12-31
    Officer
    icon of calendar ~ 2010-06-30
    IIF 10 - Secretary → ME
  • 18
    HARVARD INTERNATIONAL PLC - 2012-07-23
    ALBA PLC - 2009-04-01
    HARVARD INTERNATIONAL LIMITED - 1987-08-28
    HARRIS OVERSEAS LIMITED - 1982-06-23
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar ~ 2010-06-30
    IIF 25 - Secretary → ME
  • 19
    ALBA PROPERTY HOLDINGS LIMITED - 2009-03-12
    DIRT DEVIL LIMITED - 2007-09-11
    CLASSICSHIRE LIMITED - 1996-01-19
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    180,819 GBP2018-12-31
    Officer
    icon of calendar ~ 2010-06-30
    IIF 36 - Director → ME
    icon of calendar ~ 2010-06-30
    IIF 12 - Secretary → ME
  • 20
    ALBA RADIO LIMITED - 2009-03-12
    FLEECELORD ENTERPRISES LIMITED - 1982-09-14
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,613,054 GBP2018-12-31
    Officer
    icon of calendar ~ 2010-06-30
    IIF 34 - Director → ME
    icon of calendar ~ 2010-06-30
    IIF 17 - Secretary → ME
  • 21
    PULSE HOME PRODUCTS LIMITED - 2012-10-09
    DREAMLAND APPLIANCES LIMITED - 1999-11-12
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-22 ~ 2007-08-22
    IIF 23 - Secretary → ME
  • 22
    HAMSARD 3150 LIMITED - 2009-01-28
    icon of address Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,134,974 GBP2024-12-31
    Officer
    icon of calendar 2009-01-21 ~ 2009-09-30
    IIF 24 - Secretary → ME
  • 23
    HARVARD MEDICAL DEVICES UK LIMITED - 2024-06-11
    icon of address Talbot House Unit 11, Perrywood Business Park, Honeycrock Lane, Redhill, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,217,900 GBP2024-12-31
    Officer
    icon of calendar 2009-04-24 ~ 2009-10-01
    IIF 27 - Secretary → ME
    icon of calendar 2009-04-24 ~ 2009-04-24
    IIF 26 - Secretary → ME
  • 24
    OVARIAN CANCER ACTION LTD - 2007-01-03
    icon of address 2nd Floor, 201 Haverstock Hill, Belsize Park, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-29 ~ 2013-04-21
    IIF 43 - Director → ME
  • 25
    GOOD SERVICE LIMITED - 1999-08-31
    TONGKOOK U.K. LIMITED - 1992-08-18
    CHOCDAWN LIMITED - 1990-04-06
    icon of address 2nd Floor, Breakspear Place Breakspear Park, Breakspear Way, Hemel Hempstead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-23 ~ 2010-06-30
    IIF 45 - Director → ME
    icon of calendar 1994-05-23 ~ 2010-06-30
    IIF 22 - Secretary → ME
  • 26
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,086,389 GBP2018-12-31
    Officer
    icon of calendar 2009-10-12 ~ 2010-06-30
    IIF 32 - Director → ME
    icon of calendar 1997-04-09 ~ 2010-06-30
    IIF 13 - Secretary → ME
  • 27
    GRUNDIG CONSUMER ELECTRONICS LIMITED - 2012-02-10
    SATELLITE TECHNOLOGY SYSTEMS LIMITED - 2006-03-29
    icon of address Unit 4, Maple Grove Business Centre, Lawrence Road, Hounslow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,241,059 GBP2018-12-31
    Officer
    icon of calendar ~ 2010-06-30
    IIF 6 - Secretary → ME
  • 28
    icon of address 5400 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-22 ~ 2007-08-22
    IIF 19 - Secretary → ME

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.