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

Thukral, Raman

    Related profiles found in government register
  • Thukral, Raman
    British business development born in November 1968

    Registered addresses and corresponding companies
    • icon of address 308 Eurotowers, Gibraltar

      IIF 1
  • Thukral, Raman
    British company director born in November 1968

    Registered addresses and corresponding companies
  • Thukral, Raman
    British property company director born in November 1968

    Registered addresses and corresponding companies
    • icon of address 99 Hanger Lane, London, W5 3DA

      IIF 4
  • Thukral, Raman
    British property consultant born in November 1968

    Registered addresses and corresponding companies
  • Thukral, Raman
    British property born in November 1988

    Registered addresses and corresponding companies
    • icon of address 3, Chalton Drive, London, N2 0QW

      IIF 7
  • Thukral, Raman
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Missenden Abbey, London Road, Great Missenden, Buckinghamshire, HP16 0BD, United Kingdom

      IIF 8
    • icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 861, Coronation Road, Park Royal, London, NW10 7PT, England

      IIF 14 IIF 15
    • icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 16
    • icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 284, Water Road, Wembley, HA0 1HX, England

      IIF 20
  • Thukral, Raman
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Thukral, Raman
    British property investor born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 861 Coronation Road, Park Royal, London, NW10 7PT, United Kingdom

      IIF 48
  • Thukral, Aman
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 London Wall Buildings, London, EC2M 5PD, United Kingdom

      IIF 49
    • icon of address 727-729, High Road, London, N12 0BP, England

      IIF 50
    • icon of address 99 Hangar Lane, Ealing, London, W5 3DA

      IIF 51
  • Thukral, Aman
    British consultant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Hangar Lane, Ealing, London, W5 3DA

      IIF 52
  • Thukral, Aman
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Hangar Lane, Ealing, London, W5 3DA

      IIF 53
  • Thukral, Aman
    British export manager born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Hanger Lane, London, W5 3DA, England

      IIF 54
  • Thukral, Aman
    British general manager born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Metro Centre, St. Johns Road, Isleworth, Middlesex, TW7 6NJ, England

      IIF 55
  • Thukral, Raman
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grenville Court, Britwell Road, Burnham, Bucks, SL1 8DF, United Kingdom

      IIF 56
    • icon of address 1, Church Mount, London, N2 0RW, England

      IIF 57
    • icon of address 1, Church Mount, London, N2 0RW, United Kingdom

      IIF 58
    • icon of address 60, Winnington Road, London, N2 0TX, United Kingdom

      IIF 59
  • Thukral, Raman
    British hotelier born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF, England

      IIF 60
  • Thukral, Raman
    British property born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Thukral, Aman

    Registered addresses and corresponding companies
    • icon of address 99 Hanger Lane, Hanger Lane, London, W5 3DA, England

      IIF 65
    • icon of address 99, Hanger Lane, London, W5 3DA, England

      IIF 66
    • icon of address 10a, Newbury Way, Northolt, UB5 4JD, England

      IIF 67
  • Raman Thukral
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Raman Thukral
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF, England

      IIF 73
    • icon of address Missenden Abbey, London Road, Great Missenden, Buckinghamshire, HP16 0BD, United Kingdom

      IIF 74
    • icon of address 861, Coronation Road, Park Royal, London, NW10 7PT, England

      IIF 75 IIF 76
    • icon of address 861 Coronation Road, Park Royal, London, NW10 7PT, United Kingdom

      IIF 77
    • icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 78
    • icon of address 284, Water Road, Wembley, HA0 1HX, England

      IIF 79
  • Mr Aman Thukral
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 80
    • icon of address 1, Charterhouse Mews, London, United Kingdom

      IIF 81
  • Mr Raman Thukral
    British born in July 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 82
  • Raman Thukral
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 83 IIF 84
  • Mr Raman Thukral
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address Third Floor 3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 9 - Director → ME
  • 3
    SANSAR DEVELOPMENTS LIMITED - 2021-11-30
    icon of address 284 Water Road, Wembley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-06 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ now
    IIF 100 - Ownership of shares – 75% or more as a member of a firmOE
  • 6
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 32 - Director → ME
  • 7
    COSMIC INTERNATIONAL LIMITED - 2007-02-14
    MILLENIUM GOLF RANGES LIMITED - 2001-05-21
    FLITMEAD LIMITED - 1998-04-14
    icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-27 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 8
    icon of address 284 Water Road, Wembley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    EVOLVE BUSINESS CENTRE (COLCHESTER) LIMITED - 2018-06-14
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 25 - Director → ME
  • 10
    EATON GREEN INVESTMENTS LIMITED - 2018-03-14
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-14 ~ now
    IIF 43 - Director → ME
  • 11
    icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-23 ~ dissolved
    IIF 60 - Director → ME
  • 12
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 16 - Director → ME
  • 13
    HOTELMANIA LIMITED - 2008-04-28
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 63 - Director → ME
  • 14
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 16
    P & S QUALITY CARS (LONDON) LIMITED - 1985-06-17
    icon of address Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-07 ~ dissolved
    IIF 51 - Director → ME
  • 17
    icon of address Third Floor 3 Field Court, Gray's Inn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 61 - Director → ME
  • 18
    icon of address Third Floor 3 Field Court, Gray's Inn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-02 ~ dissolved
    IIF 64 - Director → ME
  • 19
    ROTHSCHILDS TRING LTD - 2020-10-02
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 20
    WOW BEAUTY FLEX LTD - 2025-06-10
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 44 - Director → ME
  • 21
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2010-05-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 22
    NILEGRANGE LIMITED - 2018-10-29
    icon of address 99 Hanger Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 66 - Secretary → ME
  • 23
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (1 parent, 9 offsprings)
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ now
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 11 - Director → ME
  • 27
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 28
    WENDOVER PROPERTY LIMITED - 2020-03-20
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 28 - Director → ME
  • 29
    icon of address 99 Hanger Lane, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 65 - Secretary → ME
  • 30
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 41 - Director → ME
  • 32
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 35 - Director → ME
  • 33
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 36 - Director → ME
  • 34
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 22 - Director → ME
  • 35
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 23 - Director → ME
  • 36
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 38 - Director → ME
  • 37
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 42 - Director → ME
  • 38
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 861 Coronation Road, Park Royal, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-07 ~ now
    IIF 29 - Director → ME
  • 41
    icon of address 861 Coronation Road, Park Royal, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 15 - Director → ME
  • 42
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 21 - Director → ME
  • 43
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 30 - Director → ME
  • 44
    NOMAD CRAWLEY LIMITED - 2021-02-27
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-16 ~ now
    IIF 39 - Director → ME
Ceased 33
  • 1
    EVOLVE BUSINESS CENTRE (NEWPORT PAGNELL) LIMITED - 2018-06-08
    icon of address Grenville Court, Britwell Road, Burnham, Bucks, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-26 ~ 2018-06-06
    IIF 56 - Director → ME
  • 2
    icon of address 1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-01-06 ~ 2022-10-30
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 3
    COPPERCAST LTD - 2018-07-12
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2018-07-26 ~ 2018-08-13
    IIF 80 - Ownership of shares – 75% or more OE
  • 4
    HARCOURT MANAGEMENT SERVICES LIMITED - 2024-08-13
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ 2015-05-20
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2024-08-08
    IIF 77 - Ownership of shares – 75% or more OE
  • 5
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-02 ~ 2021-12-20
    IIF 95 - Has significant influence or control OE
    IIF 95 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2007-11-13
    IIF 52 - Director → ME
  • 7
    icon of address 1 Kings Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-08 ~ 2014-10-20
    IIF 50 - Director → ME
  • 8
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,399,566 GBP2024-03-31
    Officer
    icon of calendar 2018-06-13 ~ 2021-02-19
    IIF 18 - Director → ME
  • 9
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,964,757 GBP2024-03-31
    Officer
    icon of calendar 2018-06-13 ~ 2021-02-19
    IIF 19 - Director → ME
  • 10
    EATON GREEN INVESTMENTS LIMITED - 2018-03-14
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-14 ~ 2016-07-14
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 11
    icon of address 3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-16 ~ 2022-12-02
    IIF 17 - Director → ME
  • 12
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-07-07 ~ 2020-07-07
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-07-07 ~ 2021-11-10
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 585a Fulham Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,734 GBP2018-10-31
    Officer
    icon of calendar 2011-10-31 ~ 2012-11-08
    IIF 59 - Director → ME
  • 14
    VRVR RESTAURANTS LIMITED - 2023-03-03
    CONSENT LIMITED - 2004-10-18
    icon of address 30 Poland Street, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-10-21 ~ 2008-07-02
    IIF 1 - Director → ME
  • 15
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-11 ~ 2019-09-27
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ 2021-12-01
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MAIDDEAL LIMITED - 1996-09-17
    icon of address 3rd Floor Lees House, 21 Dyke Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-09-05 ~ 2002-11-25
    IIF 2 - Director → ME
  • 17
    ESTAFIDA NOMINEES LIMITED - 2002-01-17
    SPEED 5569 LIMITED - 1996-05-23
    DE FLEURIEUX LIMITED - 1997-11-14
    icon of address Suite 13, 4 Montpelier Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2002-01-16 ~ 2004-09-01
    IIF 4 - Director → ME
  • 18
    P & S QUALITY CARS (LONDON) LIMITED - 1985-06-17
    icon of address Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-01-14 ~ 1996-10-05
    IIF 3 - Director → ME
    icon of calendar ~ 1992-11-11
    IIF 53 - Director → ME
  • 19
    icon of address Third Floor 3 Field Court, Gray's Inn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-12 ~ 2002-11-25
    IIF 6 - Director → ME
  • 20
    icon of address Third Floor 3 Field Court, Gray's Inn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-12 ~ 2002-11-25
    IIF 5 - Director → ME
  • 21
    icon of address Orchard House Field Farm Lane, The Lee, Great Missenden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-25 ~ 2020-11-27
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ 2020-11-27
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address 12 High Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-02 ~ 2012-03-30
    IIF 62 - Director → ME
  • 23
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    120,737 GBP2018-02-28
    Person with significant control
    icon of calendar 2018-07-26 ~ 2018-08-08
    IIF 81 - Ownership of shares – 75% or more OE
  • 24
    icon of address 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2013-06-20 ~ 2013-09-23
    IIF 54 - Director → ME
    icon of calendar 2013-10-24 ~ 2014-03-10
    IIF 55 - Director → ME
    icon of calendar 2014-09-17 ~ 2014-10-18
    IIF 49 - Director → ME
  • 25
    WENDOVER PROPERTY LIMITED - 2020-03-20
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-22
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-15 ~ 2021-12-20
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address 99 Hanger Lane, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-02-01 ~ 2022-06-15
    IIF 67 - Secretary → ME
  • 27
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-16 ~ 2024-02-16
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 71 - Right to appoint or remove directors OE
  • 28
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-16 ~ 2024-02-16
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
    IIF 68 - Right to appoint or remove directors OE
  • 29
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-02-16
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-07 ~ 2025-04-10
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address 861 Coronation Road, Park Royal, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-03 ~ 2023-05-24
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-20 ~ 2023-11-10
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2023-11-10
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 33
    NOMAD CRAWLEY LIMITED - 2021-02-27
    icon of address 861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-09 ~ 2020-11-25
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-05-16 ~ 2019-07-08
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.