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

Williams, Samantha Fleur

    Related profiles found in government register
  • Williams, Samantha Fleur
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meads Place, Gaudick Road, Eastbourne, BN20 7QH, England

      IIF 1
  • Williams, Samantha Fleur
    British teacher born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Archer Associates, 1 Olympic Way, Wembley, Middlesex, HA9 0NP, United Kingdom

      IIF 2
  • Williams, Samantha Fleur
    born in October 1971

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St. Mary's Lane, Upminster, Essex, RM14 2QT, United Kingdom

      IIF 3
  • Williams, Andrew Fitzroy
    British postal worker born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Heron Close, London, NW10 9HT, England

      IIF 4
  • Williams, Andrew Fitzroy
    British security guard born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Heron Close, London, NW10 9HT, England

      IIF 5
  • Williams, Andrew Fitzroy
    British unemployed born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Heron Close, Willesden, London, England, NW10 9HT, United Kingdom

      IIF 6
  • Williams, Andrew Wayne
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Flat, Buckland Road, London, E10 6QS, England

      IIF 7
  • Williams, Andrew
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Banister Way, Shipston On Stour, Warkwickshire, CV36 4JU, England

      IIF 8
  • Williams, Andrew
    British ceo born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 9
  • Williams, Andrew
    British consultant & broker born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Francis Road, London, E10 6NT, England

      IIF 10
  • Williams, Andrew Roy
    British consultant born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dorchester Park, Prenton, CH43 9HD, United Kingdom

      IIF 11
  • Williams, Andrew Roy
    British health and saftey born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Dorchester Park, Dorchester Park, Prenton, CH43 9HD, England

      IIF 12
  • Williams, Andrew Roy
    British manager born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dorchester Park, Prenton, CH43 9HD, United Kingdom

      IIF 13
  • Williams, Andrew Roy
    British managing director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dorchester Park, Prenton, CH43 9HD, United Kingdom

      IIF 14
  • Mrs Samantha Fleur Williams
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St. Mary's Lane, Upminster, Essex, RM14 2QT, United Kingdom

      IIF 15 IIF 16
  • Williams, Andrew Ian
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 17
    • icon of address Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 18
  • Williams, Andrew Wayne
    British business executive born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 19
  • Williams, Andrew Wayne
    British ceo born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 20 IIF 21
    • icon of address 31 Coopers Close, Coopers Close, Chigwell, IG7 6EX, United Kingdom

      IIF 22
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 23
  • Williams, Andrew Wayne
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Coopers Close, Chigwell, IG7 6EX, England

      IIF 24
  • Williams, Andrew Wayne
    British consultant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Sunnymede, 11 Sunnymede, Chigwell, IG7 6ES, England

      IIF 25
  • Williams, Andrew Wayne
    British consultant & broker born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 779, High Road Leytonstone, London, E11 4QS, England

      IIF 26
  • Williams, Andrew Wayne
    British coo born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 27
    • icon of address 58, Queensway, Bletchley, Milton Keynes, Buckinghamshire, MK2 2SA, United Kingdom

      IIF 28
    • icon of address Cuffley House, Office Suite 112, Sopers Road, Cuffley, EN6 4SG, United Kingdom

      IIF 29
  • Williams, Andrew Wayne
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Coopers Close, Chigwell, Essex, IG7 6EX

      IIF 30
    • icon of address 31, Cooper's Close, Chigwell, Essex, IG7 6EX, England

      IIF 31 IIF 32
    • icon of address 31, Coopers Close, Chigwell, IG7 6EX, England

      IIF 33
    • icon of address 11 Sunnymede, Chigwell, Essex, IG7 6ES

      IIF 34
  • Willliams, Andrew Wayne
    British c.e.o born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 35
  • Williams, Samantha Fleur

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 36
  • Williams, Andrew
    British engineer born in May 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 37
  • Williams, Andrew
    British director born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 108, Roger Street, Treboeth, Swansea, SA5 9AR, United Kingdom

      IIF 38
  • Williams, Andrew
    Scottish welder born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 118, Maryhill Road, Glasgow, G20 7QS, Scotland

      IIF 39
  • Williams, Andrew
    British engineer born in September 1966

    Registered addresses and corresponding companies
    • icon of address 5 Granel Close, Bedford, Bedfordshire, MK40 4HS

      IIF 40
  • Williams, Andrew
    British it manager born in September 1966

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 8, Lindberg Way, Woodley, Berkshire, RG5 4XE, United Kingdom

      IIF 41
  • Williams, Andrew Mathieson
    British company director born in April 1972

    Registered addresses and corresponding companies
    • icon of address 1 Fairfield Road, Bromley, Kent, BR1 3QN

      IIF 42 IIF 43
    • icon of address Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 44
  • Williams, Andrew Mathieson
    British director born in April 1972

    Registered addresses and corresponding companies
    • icon of address 1 Fairfield Road, Bromley, Kent, BR1 3QN

      IIF 45
  • Williams, Andrew Mathieson
    British retailer born in April 1972

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St. Mary's Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 46
  • Williams, Andrew Mathieson
    British television producer born in April 1972

    Registered addresses and corresponding companies
    • icon of address 1 Fairfield Road, Bromley, Kent, BR1 3QN

      IIF 47
  • Williams, Andrew Mathieson
    British tv producer born in April 1972

    Registered addresses and corresponding companies
    • icon of address 1 Fairfield Road, Bromley, Kent, BR1 3QN

      IIF 48
    • icon of address 54 St. Marys Lane, Upminster, Essex, RM14 2QT, England

      IIF 49
  • Williams, Andrew Wayne
    born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Coopers Close, Chigwell, Essex, IG7 6EX

      IIF 50
  • Mr Andrew Ian Williams
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 51
  • Mr Andrew Wayne Williams
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 52 IIF 53
    • icon of address 31 Coopers Close, Chigwell, Essex, IG7 6EX, England

      IIF 54
    • icon of address 31, Coopers Close, Chigwell, IG7 6EX, England

      IIF 55 IIF 56
    • icon of address 31 Coopers Close, Coopers Close, Chigwell, IG7 6EX, United Kingdom

      IIF 57
    • icon of address 11 Sunnymede, Chigwell, Essex, IG7 6ES

      IIF 58
    • icon of address 779, High Road Leytonstone, London, E11 4QS, England

      IIF 59
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 60
    • icon of address 58, Queensway, Bletchley, Milton Keynes, MK2 2SA, United Kingdom

      IIF 61
  • Mr Andrew Williams
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dorchester Park, Prenton, CH43 9HD, England

      IIF 62
  • Mr Andrew Williams
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 63
  • Williams, Andrew
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, Wallasey Village, Wallasey, Merseyside, CH45 3LR, United Kingdom

      IIF 64
  • Williams, Andrew
    British technical support engineer born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Lechmere Road, London, NW2 5BU, United Kingdom

      IIF 65
  • Mr Andrew Fitzroy Williams
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Heron Close, London, NW10 9HT, England

      IIF 66 IIF 67
    • icon of address 29, Heron Close, Willesden, London, England, NW10 9HT

      IIF 68
  • Mr Andrew Roy Williams
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dorchester Park, Noctorum, Birkenhead, Cheshire, CH43 9HD, United Kingdom

      IIF 69
    • icon of address 10, Dorchester Park, Prenton, CH43 9HD, United Kingdom

      IIF 70 IIF 71 IIF 72
  • Mr Andrew Wayne Willliams
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 73
  • Mr Andrew Williams
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Banister Way, Shipston On Stour, Warkwickshire, CV36 4JU

      IIF 74
  • Mr Andrew Williams
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Sunnymede, 11 Sunnymede, Chigwell, IG7 6ES, England

      IIF 75
    • icon of address 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 76 IIF 77
    • icon of address 779 High Road Leytonstone, High Road Leytonstone, London, E11 4QS, England

      IIF 78
  • Williams, Andrew Fitzroy
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Grove Park, London, NW9 0LA, England

      IIF 79
  • Mr Andrew Mathieson Williams
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meads Place, Gaudick Road, Eastbourne, BN20 7QH, England

      IIF 80
    • icon of address 54, St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 81
    • icon of address Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address Harmile House, 54 St Mary's Lane, Upminster, RM14 2QT, United Kingdom

      IIF 87
  • Williams, Andrew
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Abbey Street, Priory Industrial Estate, Birkenhead, Merseyside, CH41 5JU, England

      IIF 88
  • Williams, Andrew
    British catering consultant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Coopers Close, Chigwell, Essex, IG7 6EX, United Kingdom

      IIF 89
  • Williams, Andrew
    British transport manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Btp Associates Ltd, Orbit Business Centre, Rhydycar, Merthyr Tydfil, CF48 1DL, United Kingdom

      IIF 90
  • Williams, Andrew Andrew
    British health and safety manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dorchester Park, Noctorum, Birkenhead, Cheshire, CH43 9HD, United Kingdom

      IIF 91
  • Willams, Andrew
    British trading born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Coopers Close, Chigwell, Essex, IG7 6EX, United Kingdom

      IIF 92
  • Williams, Andrew Mathieson
    born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 93 IIF 94
  • Williams, Andrew Mathieson
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meads Place, Gaudick Road, Eastbourne, BN20 7QH, England

      IIF 95
    • icon of address 339, Upper Street, London, N1 0PB, England

      IIF 96
    • icon of address 54, St. Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 97
    • icon of address Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 98 IIF 99
  • Williams, Andrew Mathieson
    British creative director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Archer Associates, 1 Olympic Way, Wembley, Middlesex, HA9 0NP, United Kingdom

      IIF 100
  • Williams, Andrew Mathieson
    British producer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St Mary's Lane, Upminster, RM14 2QT, United Kingdom

      IIF 101
  • Williams, Andrew Mathieson
    British television producer/managing director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wiltons Music Hall, Graces Alley, London, E1 8JB

      IIF 102
  • Williams, Andrew Roy
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hurst Mill Farm, Clunton, Craven Arms, SY7 0JA, England

      IIF 103
  • Williams, Andrew Mathieson
    born in April 1972

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St Mary's Lane, Upminster, Essex, RM14 2QP, England

      IIF 104
    • icon of address Harmile House, 54 St. Mary's Lane, Upminster, Essex, RM14 2QT, United Kingdom

      IIF 105 IIF 106
  • Williams, Andrew Mathieson
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, St. Marys Lane, Upminster, RM14 2QP, England

      IIF 107
  • Williams, Andrew
    Dutch information and communication born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 108
  • Williams, Andrew
    Dutch information and communication technology born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 109
  • Williams, Andrew
    English director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Abbey Street, Birkenhead, Merseyside, CH41 5JU, United Kingdom

      IIF 110
  • Mr Andrew Williams
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 108, Roger Street, Treboeth, Swansea, SA5 9AR, United Kingdom

      IIF 111
  • Williams, Andrew

    Registered addresses and corresponding companies
    • icon of address 2, Station Road, Dreghorn, Irvine, KA11 4AJ, Scotland

      IIF 112
  • Mr Andrew Williams
    Scottish born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Station Road, Dreghorn, Irvine, KA11 4AJ, Scotland

      IIF 113
  • Mr Andrew Williams
    British born in September 1966

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 8, Lindberg Way, Woodley, Berkshire, RG5 4XE, United Kingdom

      IIF 114
  • Mr Andrew Williams
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, Wallasey Village, Wallasey, Merseyside, CH45 3LR, United Kingdom

      IIF 115
  • Mr Andrew Wayne Williams
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buxton House, Jamaica Road, Thornton Heath, CR7 7HD, United Kingdom

      IIF 116
  • Mr Andrew Williams
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Abbey Street, Priory Industrial Estate, Birkenhead, Merseyside, CH41 5JU, England

      IIF 117
  • Mr Andrew Mathieson Williams
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, St Marys Lane, Upminster, Essex, RM14 2QP

      IIF 118
  • Mr Andrew Roy Williams
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hurst Mill Farm, Clunton, Craven Arms, Shropshire, SY7 0JA, Uk

      IIF 119
  • Williams, Andrew
    British director born in September 1966

    Resident in Gb-eng ( Wales ) (gb-wls)

    Registered addresses and corresponding companies
    • icon of address 1, Beechwood Drive, Heolgerrig, Merthyr Tydfil, Merthyr Tydfil, CF48 1TH, Wales

      IIF 120
  • Mr Andrew Williams
    Dutch born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 121
  • Mr Andrew Williams
    English born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Abbey Street, Birkenhead Wirral, Merseyside, CH41 5JU, United Kingdom

      IIF 122
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address Meads Place, Gaudick Road, Eastbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,444 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 1 - Director → ME
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 80 - Has significant influence or controlOE
  • 2
    WRAPUTATION LTD - 2018-12-12
    icon of address 6 Abbey Street, Birkenhead Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 6 Abbey Street, The Priory Industrial Estate, Birkenhead, Merseyside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-01-14 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 259 Wallasey Village, Wallasey, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    A W MOULD DESIGNS LTD - 2013-05-21
    icon of address 11 Banister Way, Shipston On Stour, Warkwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    123 GBP2021-03-31
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 19 Church Street, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 120 - Director → ME
  • 7
    icon of address 10 Dorchester Park, Noctorum, Birkenhead, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10 Dorchester Park, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,201 GBP2020-06-30
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2 Station Road, Dreghorn, Irvine, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,028 GBP2021-04-30
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2016-04-26 ~ dissolved
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 7 Creukhorne Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 12
    GENCH PROPERTY DEVELOPMENTS LTD - 2022-03-21
    GENCH PROPERTY HOLDINGS LTD - 2023-11-21
    icon of address Cuffley House, Office Suite 112, Sopers Road, Cuffley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-18 ~ dissolved
    IIF 29 - Director → ME
  • 13
    BUILDING BLOCK PROPERTIES COVENTRY LLP - 2011-06-08
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 105 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-17 ~ now
    IIF 106 - LLP Designated Member → ME
    icon of calendar 2007-12-17 ~ now
    IIF 3 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    ACRAMAN (212) LIMITED - 2006-05-24
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    559,510 GBP2024-10-31
    Officer
    icon of calendar 2005-02-15 ~ now
    IIF 44 - Director → ME
    icon of calendar 2010-05-16 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 31 Coopers Close, Chigwell, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 89 - Director → ME
  • 17
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2002-10-02 ~ now
    IIF 104 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    icon of address Buxton House, Jamaica Road, Thornton Heath, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 31 Coopers Close, Chigwell, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 92 - Director → ME
  • 20
    icon of address 10 Dorchester Park, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2025-03-15 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 10 Dorchester Park, Prenton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 121 - Right to appoint or remove directors as a member of a firmOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 31 Coopers Close, Chigwell, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 30 - Director → ME
  • 25
    icon of address 54 St. Marys Lane, Upminster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 107 - Director → ME
  • 26
    icon of address C/o Archer Associates, 1 Olympic Way, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 2 - Director → ME
    IIF 100 - Director → ME
  • 27
    icon of address Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 18 - Director → ME
  • 28
    icon of address 11 Sunnymede, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 11 Sunnymede, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 31 Coopers Close, Chigwell, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    GATECONCEPT PROPERTY MANAGEMENT LIMITED - 2016-04-02
    TL5Y LTD - 2017-04-05
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    731,259 GBP2024-12-31
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 98 - Director → ME
  • 32
    icon of address 31 Coopers Close Coopers Close, Chigwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 8 Lindberg Way, Woodley, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,265 GBP2023-11-30
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 34
    icon of address 1 Elm Close, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 35
    REX & FRIENDS PRODUCTIONS LIMITED - 2017-07-19
    icon of address 54 St. Marys Lane, Upminster, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Harmile House, 54 St Mary's Lane, Upminster, Essex
    Active Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,211,654 GBP2024-03-31
    Officer
    icon of calendar 2007-03-26 ~ now
    IIF 49 - Director → ME
  • 37
    icon of address 54 St Marys Lane, Upminster, Essex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,964,746 GBP2024-04-30
    Officer
    icon of calendar 2007-02-02 ~ now
    IIF 46 - Director → ME
  • 38
    REX & FRIENDS ANIMATION LTD - 2021-05-14
    icon of address 339 Upper Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    152,688 GBP2024-12-31
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 96 - Director → ME
  • 39
    icon of address 29 Heron Close, Willesden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 29 Heron Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 10 Dorchester Park, Prenton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-21 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Hurst Mill Farm, Clunton, Craven Arms, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 99 - Director → ME
  • 44
    icon of address 108 Roger Street, Treboeth, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 46
    icon of address 54 St Marys Lane, Upminster, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 94 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to surplus assets - More than 25% but not more than 50%OE
  • 47
    icon of address 11 Sunnymede, Chigwell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-20 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 48
    icon of address 11 Sunnymede, Chigwell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-01-29 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 49
    icon of address Harmile House, 54 St Mary's Lane, Upminster, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,517 GBP2020-04-30
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address 11 Sunnymede, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 37 - Director → ME
  • 52
    icon of address 54 St Marys Lane, Upminster, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 93 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 81 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    HEALTHY WHOLEFOODS LTD - 2021-03-16
    ZAGGUI LIMITED - 2020-07-05
    icon of address 11 Sunnymede Chigwell, Essex
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 1 Flat Buckland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 7 - Director → ME
  • 55
    icon of address 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
Ceased 18
  • 1
    icon of address 20 Lechmere Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-03 ~ 2011-01-21
    IIF 65 - Director → ME
  • 2
    SVEN SAUNAS LIMITED - 1996-12-19
    icon of address Top Barn Rectory Road, Steppingley, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-01-11 ~ 1995-06-30
    IIF 40 - Director → ME
  • 3
    SUNGRANGE LIMITED - 2008-03-19
    HILARY A WILLIAMS MANAGEMENT LIMITED - 2025-01-09
    HILARY A WILLIAMS LIMITED - 2014-09-25
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -943,008 GBP2024-01-31
    Officer
    icon of calendar 2005-04-05 ~ 2006-08-08
    IIF 42 - Director → ME
  • 4
    icon of address 1 Elm Close, 1 Elm Close, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ 2012-11-05
    IIF 31 - Director → ME
  • 5
    icon of address 7 Costa Street, Peckham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-14 ~ 2020-11-02
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-21 ~ 2020-11-02
    IIF 75 - Has significant influence or control as a member of a firm OE
    IIF 75 - Has significant influence or control over the trustees of a trust OE
    IIF 75 - Has significant influence or control OE
  • 6
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2010-05-06
    IIF 48 - Director → ME
  • 7
    MENTAL HEALTH WELLBEING LTD - 2025-01-09
    icon of address 16 Denbigh Hall, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-20 ~ 2024-10-23
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ 2024-10-23
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 2 Dolphy Court, 22 Craven Park, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ 2021-10-24
    IIF 79 - Director → ME
  • 9
    icon of address 31 Coopers Close, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-15 ~ 2022-01-20
    IIF 24 - Director → ME
  • 10
    icon of address Btp Associates Ltd Orbit Business Centre, Rhydycar, Merthyr Tydfil, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-26 ~ 2016-02-03
    IIF 90 - Director → ME
  • 11
    BIRCHMOUNT LIMITED - 2007-11-13
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-20 ~ 2007-10-25
    IIF 47 - Director → ME
  • 12
    RAINDANCE.TV PLC - 2014-04-16
    icon of address 10a Craven Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-04 ~ 2009-01-21
    IIF 45 - Director → ME
  • 13
    REX DEVELOPMENTS (DARTFORD) LIMITED - 2015-07-07
    SUNVALE LIMITED - 2014-04-08
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -303 GBP2018-01-31
    Officer
    icon of calendar 2005-04-05 ~ 2006-08-08
    IIF 43 - Director → ME
  • 14
    TRADAL GROUP PLC - 2023-01-12
    ASPYRE CORPORATION PLC - 2022-11-22
    SWIFTPRO GROUP P.L.C. - 2023-06-27
    CLOUD 2 MEDIA GROUP PLC - 2024-09-10
    icon of address 4385, 09088768 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-06 ~ 2022-12-23
    IIF 20 - Director → ME
  • 15
    WILTONS MUSIC HALL - 2012-07-31
    BROOMHILL TRUST - 2004-11-08
    icon of address Wiltons Music Hall, Graces Alley, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-17 ~ 2012-01-02
    IIF 102 - Director → ME
  • 16
    HEALTHY WHOLEFOODS LTD - 2021-03-16
    ZAGGUI LIMITED - 2020-07-05
    icon of address 11 Sunnymede Chigwell, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-01 ~ 2020-06-20
    IIF 33 - Director → ME
    icon of calendar 2021-03-15 ~ 2022-01-20
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2019-12-18
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 17
    icon of address 1 Flat Buckland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-19 ~ 2022-01-20
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2022-04-24
    IIF 54 - Ownership of shares – 75% or more OE
  • 18
    icon of address 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-04 ~ 2021-12-31
    IIF 10 - Director → ME
    icon of calendar 2021-12-31 ~ 2022-03-28
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-12-31
    IIF 78 - Right to appoint or remove directors as a member of a firm OE
    IIF 78 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 78 - Right to appoint or remove directors 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.