logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kaye, Jack Harry

    Related profiles found in government register
  • Kaye, Jack Harry
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 264, High Street, Beckenham, BR3 1DZ, England

      IIF 1 IIF 2
    • 264, High Street, Beckenham, Kent, BR3 1DZ, England

      IIF 3 IIF 4 IIF 5
    • Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 7
  • Kaye, Jack Harry
    British british born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 8
  • Kaye, Jack Harry
    British business consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 9
    • The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 10
  • Kaye, Jack Harry
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Unit D The Black Barn, Whites Farm, Barleylands Road, Noak Bridge, Basildon, Essex, SS15 4BG, United Kingdom

      IIF 11
    • 264, High Street, Beckenham, BR3 1DZ, England

      IIF 12
    • 264, High Street, Beckenham, Kent, BR3 1DZ, England

      IIF 13 IIF 14 IIF 15
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 19 IIF 20 IIF 21
    • 72, Suite 105, Great Titchfield Street, London, W1W 7QW, England

      IIF 23
    • 193, Garth Road, Unit 14 Garth Business Centre, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 24 IIF 25
    • Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 26 IIF 27 IIF 28
    • Unit 14, Garth Business Centre, 193, Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 29
    • Unit 14 Garth Business Centre, Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 30
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 31 IIF 32 IIF 33
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 38
  • Kaye, Jack Harry
    British consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 39
  • Kaye, Jack Harry
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 55, West Street, Chichester, West Sussex, PO19 1RP, England

      IIF 40
    • Forum House, Business Centre, Stirling Road, Chichester, West Sussex, PO19 7DN, United Kingdom

      IIF 41
    • Bannon Court House, 2, Unit A 54-58 Michael Road, London, SW6 2EF, England

      IIF 42
    • Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 43
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 44 IIF 45 IIF 46
    • The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 177, Hook Road, Surbiton, Surrey, KT6 5AR, United Kingdom

      IIF 50
  • Kaye, Jack Harry
    British entrepreneur born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 51
  • Kaye, Jack Harry
    British management consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG, United Kingdom

      IIF 52 IIF 53
    • 72, Great Titchfield Street, Suite 105, London, W1W 7QW, England

      IIF 54
    • 72, Great Tithfield Street, Suite 105, London, W1W 7QW, England

      IIF 55
  • Kaye, Jack Harry
    British none born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 55, West Street, Chichester, West Sussex, PO19 1RP

      IIF 56
    • 55, West Street, Chichester, West Sussex, PO19 1RP, Uk

      IIF 57 IIF 58
    • 55, West Street, Chichester, West Sussex, PO19 1RP, United Kingdom

      IIF 59 IIF 60 IIF 61
    • Office 29 Regus House, Victory Way, Dartford, Kent, DA2 6QD

      IIF 62
    • Suite 105, 72 Great Titchfield Street, London, Middlesex, W1W 7QW, England

      IIF 63
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 64
  • Kaye, Jack Harry
    British sales consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 65
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Kaye, Jack Harry
    British salesman born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 72, Great Titchfield Street, Suite 105, London, England

      IIF 69
  • Kaye, Jack
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakery, Bakery Lane, Bognor Regis, West Sussex, PO21 1UR

      IIF 70
  • Kaye, Jack
    British consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 71
  • Kaye, Jack
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 55, West Street, Chichester, West Sussex, PO19 1RU, United Kingdom

      IIF 72
  • Kaye, Jack
    British salesman born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Forum House, Business Centre, Stirling Road, Chichester, West Sussex, PO19 7DN, England

      IIF 73
  • Mr Jack Harry Kaye
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 264, High Street, Beckenham, BR3 1DZ, England

      IIF 74 IIF 75 IIF 76
    • 264, High Street, Beckenham, Kent, BR3 1DZ, England

      IIF 77 IIF 78 IIF 79
    • 81, Lowfield Street, Dartford, Kent, DA1 1HD, England

      IIF 80
    • 72, Great Titchfield Street, Suite 105, London, England

      IIF 81
    • 72, Great Titchfield Street, Suite 105, London, W1W 7QW, England

      IIF 82
    • 193, Garth Road, Unit 14 Garth Business Centre, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 83
    • Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 84 IIF 85 IIF 86
    • Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 87 IIF 88 IIF 89
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 90
  • Mr Jack Harry Kaye
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 264, High Street, Beckenham, Kent, BR3 1DZ, England

      IIF 91
  • Kaye, Jack
    British business consultant born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 92
  • Kaye, Jack
    British

    Registered addresses and corresponding companies
    • Office 29 Regus House, Victory Way, Dartford, Kent, DA2 6QD

      IIF 93 IIF 94
    • Office 29 Regus House, Victory Way, Dartford, Kent, DA2 6QD, Uk

      IIF 95 IIF 96
child relation
Offspring entities and appointments 61
  • 1
    24TALK LIMITED
    04915197
    Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (7 parents)
    Officer
    2003-10-03 ~ 2003-12-01
    IIF 70 - Director → ME
  • 2
    ANGLIAN RESOURCES LIMITED - now
    ANGLIAN RESOURCES PLC
    - 2014-09-01 07617028
    66-67 Newman Street, London
    Dissolved Corporate (12 parents)
    Officer
    2011-05-23 ~ 2012-05-09
    IIF 57 - Director → ME
  • 3
    ANT DRONES LTD
    11162567
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-22 ~ dissolved
    IIF 92 - Director → ME
  • 4
    AST AMBULANCE SERVICE (SOUTH COAST) LTD
    07858331
    177 Hook Road, Surbiton, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-12-31 ~ 2012-03-07
    IIF 50 - Director → ME
  • 5
    AST AMBULANCE SERVICE LIMITED
    07086718
    Indigo House, Sussex Avenue, Leeds
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2011-06-07 ~ 2012-03-07
    IIF 56 - Director → ME
  • 6
    BATTERY CELL TECHNOLOGY LTD
    10912773
    72 Great Titchfield Street, Suite 105, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-08-14 ~ 2018-06-01
    IIF 69 - Director → ME
    Person with significant control
    2017-08-14 ~ 2018-06-01
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 7
    BIOVEXA LIMITED
    10104386
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-05 ~ dissolved
    IIF 45 - Director → ME
  • 8
    BLUESTONE QUINETTE LTD
    - now 11960567
    BLUESTONE INVESTMENTS LTD
    - 2019-07-26 11960567
    264 High Street, Beckenham, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2019-05-13 ~ 2019-07-31
    IIF 28 - Director → ME
    2020-07-02 ~ now
    IIF 5 - Director → ME
  • 9
    C-P FAMILY MANAGEMENT LTD - now
    GROADHALL LTD
    - 2020-03-03 10179053
    48-52 Penny Lane, Mossley Hill, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-05-13 ~ 2018-09-10
    IIF 53 - Director → ME
  • 10
    CELLULAE LIMITED
    10086088
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-25 ~ dissolved
    IIF 44 - Director → ME
  • 11
    CONFORMO LTD
    - now 07636371
    WESTHOUSE LOGISTICS LTD
    - 2013-05-07 07636371
    AST LOGISTICS LTD
    - 2012-05-16 07636371
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (8 parents, 4 offsprings)
    Officer
    2013-05-03 ~ dissolved
    IIF 39 - Director → ME
    2011-12-31 ~ 2012-07-12
    IIF 49 - Director → ME
  • 12
    DAVION HEALTHCARE (UK) LTD
    - now 13104620 15621439
    DAVION HEALTHCARE PLC - 2022-11-09
    DAVION HEALTHCARE (UK) PLC
    - 2022-11-09 13104620 15621439
    264 High Street, Beckenham, Kent, England
    Dissolved Corporate (8 parents, 3 offsprings)
    Officer
    2020-12-30 ~ dissolved
    IIF 29 - Director → ME
  • 13
    264 High Street, Beckenham, England
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 14
    DAVION LTD
    - now 12528993
    VERIWAN LTD
    - 2020-08-07 12528993
    264 High Street, Beckenham, Kent, England
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    2020-07-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-10-22 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
    2020-08-14 ~ 2021-03-05
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    DAVION MARKETING LTD
    - now 12108976
    QUEST ADMIN SERVICES LTD
    - 2020-10-08 12108976
    193 Garth Road, Unit 14 Garth Business Centre, Morden, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2019-07-17 ~ 2019-07-31
    IIF 24 - Director → ME
    2020-07-02 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-07-17 ~ 2019-07-26
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 16
    DAVION MASKS LTD
    13129565
    264 High Street, Beckenham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-02-15
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 17
    ECH WATCHES LIMITED
    08391137
    16 West Way, Carshalton, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2013-12-05 ~ 2014-01-20
    IIF 19 - Director → ME
  • 18
    GROUND TRANSPORTATION SERVICES LTD
    - now 06703308
    ACCURO INVESTMENTS LTD
    - 2010-03-22 06703308
    Forum House Business Centre, Stirling Road, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2008-09-22 ~ dissolved
    IIF 73 - Director → ME
  • 19
    HUMASKAN LTD
    15078216
    264 High Street, Beckenham, England
    Active Corporate (2 parents)
    Officer
    2023-08-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 20
    INVESTMENT GROUP 2020 LTD - now
    ZULIMAN LTD
    - 2020-03-03 10179548
    48-52 Penny Lane, Mossley Hill, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-05-13 ~ 2018-09-10
    IIF 52 - Director → ME
  • 21
    KURDAM LTD
    - now 07851405
    ROZAYA FASHIONS LTD
    - 2012-07-25 07851405 05548443
    ROZAYA KISIEL LTD
    - 2012-01-24 07851405
    264 High Street, Beckenham, Kent, England
    Active Corporate (6 parents, 11 offsprings)
    Officer
    2020-07-02 ~ now
    IIF 3 - Director → ME
    2011-11-17 ~ 2019-07-31
    IIF 43 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 22
    MALBRITE LTD
    11598283
    264 High Street, Beckenham, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2018-10-01 ~ 2019-07-31
    IIF 26 - Director → ME
    2020-07-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-04-27 ~ now
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    2018-10-01 ~ 2018-10-16
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 23
    MARCAN LTD - now
    MARCAN PLC
    - 2020-01-13 11852141
    Unit 14 Garth Business Centre, Garth Road, Morden, Surrey, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2019-05-13 ~ 2019-07-31
    IIF 30 - Director → ME
  • 24
    MONTROYAL INVESTMENTS LIMITED
    04719987
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2003-05-12 ~ dissolved
    IIF 71 - Director → ME
  • 25
    MONTROYAL MANAGEMENT SERVICES LTD
    07710332
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2011-07-19 ~ dissolved
    IIF 64 - Director → ME
  • 26
    OIL ZONE BIO FUELS PLC - now
    FALANX PLC
    - 2012-07-05 07412884
    STREAMER EXPLORATION AND PRODUCTION PLC
    - 2012-01-05 07412884
    ZYGO FINANCIAL TRADING PLC
    - 2011-11-11 07412884
    Rotterdam House, Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (11 parents)
    Officer
    2010-10-19 ~ 2012-06-27
    IIF 62 - Director → ME
    2012-02-03 ~ 2012-04-02
    IIF 96 - Secretary → ME
  • 27
    RALLINSON LTD
    - now 08946824
    RALLINSON INVESTMENTS LTD
    - 2021-01-20 08946824
    264 High Street, Beckenham, Kent, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2020-07-02 ~ dissolved
    IIF 13 - Director → ME
    2014-03-19 ~ 2019-07-31
    IIF 27 - Director → ME
    Person with significant control
    2017-01-01 ~ 2019-04-20
    IIF 86 - Ownership of shares – 75% or more OE
    2021-04-14 ~ 2021-10-07
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    RALLINSON NUMBER ONE LTD
    09078328
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-10 ~ dissolved
    IIF 38 - Director → ME
  • 29
    RALLINSON NUMBER TWO LTD
    09151059
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-07-29 ~ dissolved
    IIF 66 - Director → ME
  • 30
    RALLINSON RAYNES LTD
    10123395
    72 Great Titchfield Street, Suite 105, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-14 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-06-07 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 31
    RAYVOR LTD
    - now 11646973
    BATTERY EVOLUTION LTD
    - 2022-03-14 11646973
    BATTERY EVOLUTION PLC
    - 2020-01-13 11646973
    4385, 11646973 - Companies House Default Address, Cardiff
    Active Corporate (12 parents)
    Officer
    2019-05-13 ~ 2019-07-31
    IIF 7 - Director → ME
    2022-03-02 ~ 2022-08-18
    IIF 4 - Director → ME
  • 32
    ROZAYA ACCESSORIES LTD
    - now 07575314
    VETCELL LIMITED
    - 2013-05-30 07575314
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2013-05-30 ~ dissolved
    IIF 21 - Director → ME
  • 33
    ROZAYA COSMETICS LTD
    09940430
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-07 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 34
    ROZAYA FASHIONS LTD
    - now 05548443 07851405
    WESTHOUSE MEDICAL LTD
    - 2013-05-30 05548443 07918031... (more)
    ALLIANCE OF PROFESSIONAL ADVISERS (AOPA) LTD
    - 2010-11-05 05548443
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2011-03-04 ~ 2012-07-12
    IIF 47 - Director → ME
    2013-12-23 ~ dissolved
    IIF 22 - Director → ME
    2010-11-01 ~ 2010-11-01
    IIF 40 - Director → ME
  • 35
    ROZAYA FRAGRANCES LTD
    - now 07443566
    MEDCELL LIMITED
    - 2013-05-30 07443566 11240560... (more)
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2013-05-30 ~ dissolved
    IIF 32 - Director → ME
  • 36
    ROZAYA PLC
    - now 07918031
    WESTHOUSE MEDICAL DEVICES LTD
    - 2013-05-30 07918031 07697736... (more)
    72 Suite 105, Great Titchfield Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2013-06-21 ~ dissolved
    IIF 23 - Director → ME
    2012-01-20 ~ 2012-07-12
    IIF 41 - Director → ME
  • 37
    ROZAYA VENTURES LTD
    08787023
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2013-12-01 ~ dissolved
    IIF 20 - Director → ME
  • 38
    SANIZAR LTD
    12556349
    264 High Street, Beckenham, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2020-07-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-07-16 ~ 2020-10-09
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    STAKIS DAYCARE NURSERIES LIMITED
    08332185
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2013-07-09 ~ 2014-02-18
    IIF 51 - Director → ME
  • 40
    TECHNIS INTERNATIONAL PLC
    - now 06479482
    MEEDIA MOBILE PLC
    - 2008-07-18 06479482
    The Courtyard, Shoreham Road, Beeding, Steyning, West Sussex
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2008-01-22 ~ dissolved
    IIF 72 - Director → ME
    2012-02-03 ~ 2012-04-02
    IIF 93 - Secretary → ME
  • 41
    TEKNISITY LTD
    - now 09940442
    TEKNISITY PLC
    - 2017-06-12 09940442
    72 Great Tithfield Street, Suite 105, London, England
    Dissolved Corporate (7 parents)
    Officer
    2016-01-07 ~ 2016-01-08
    IIF 68 - Director → ME
    2018-03-26 ~ dissolved
    IIF 55 - Director → ME
  • 42
    THE ADJUSTMENT BUREAU LTD
    07567685
    10 Durham Avenue, Gidea Park, Romford
    Dissolved Corporate (4 parents)
    Officer
    2011-04-06 ~ 2011-11-07
    IIF 58 - Director → ME
  • 43
    THE MATCHING BUSINESS PLC
    08501428
    26 Cadogan Square, London
    Dissolved Corporate (3 parents)
    Officer
    2013-04-23 ~ 2013-06-28
    IIF 42 - Director → ME
  • 44
    THORN ASIA LIMITED
    09289447
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2015-02-01 ~ dissolved
    IIF 35 - Director → ME
  • 45
    THORN HALAL LIMITED
    09282298
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2015-02-01 ~ dissolved
    IIF 33 - Director → ME
  • 46
    THORN MEDICAL DEVICES LIMITED
    10086718
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 46 - Director → ME
  • 47
    THORN MEDICAL LTD
    - now 09151051
    THORN MEDICAL PLC
    - 2017-06-16 09151051
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2014-07-29 ~ dissolved
    IIF 65 - Director → ME
  • 48
    THORN NUTRACEUTICALS LIMITED
    09289325
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2015-02-01 ~ dissolved
    IIF 36 - Director → ME
  • 49
    THORN OPERATIONS LIMITED
    09324974
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (13 parents)
    Officer
    2015-09-24 ~ dissolved
    IIF 34 - Director → ME
  • 50
    THORN VENTURES LIMITED
    09282355
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2015-02-01 ~ dissolved
    IIF 31 - Director → ME
  • 51
    TRICOGENECA LIMITED
    10086362
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 8 - Director → ME
  • 52
    WENLO RESOURCES PLC
    - now 07434591
    TECHNIS LABS EUROPE PLC
    - 2013-03-21 07434591
    FLOWERFETE PLC
    - 2011-07-13 07434591
    Rotterdam House, Quayside, Newcastle Upon Tyne, England
    Dissolved Corporate (13 parents)
    Officer
    2010-11-09 ~ 2013-03-21
    IIF 59 - Director → ME
    2013-04-03 ~ 2013-06-10
    IIF 10 - Director → ME
    2012-02-03 ~ 2012-04-02
    IIF 94 - Secretary → ME
  • 53
    WESTHOUSE MEDICAL SERVICES PLC
    07697736 07918031... (more)
    Suite 105, 72 Great Titchfield Street, London, Middlesex
    Dissolved Corporate (14 parents, 5 offsprings)
    Officer
    2011-07-08 ~ dissolved
    IIF 63 - Director → ME
    2012-02-03 ~ 2012-04-02
    IIF 95 - Secretary → ME
  • 54
    YUUMA LTD
    - now 07636370
    WESTHOUSE VENTURES LTD
    - 2013-05-22 07636370
    AST MEDICAL LTD
    - 2012-05-16 07636370
    South Point House, 321 Chase Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2013-05-21 ~ 2013-07-08
    IIF 11 - Director → ME
    2011-12-31 ~ 2012-07-12
    IIF 48 - Director → ME
  • 55
    ZY-GO ACADEMY LTD
    14271913
    264 High Street, Beckenham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2022-10-20 ~ dissolved
    IIF 14 - Director → ME
  • 56
    ZY-GO MARKETS LTD
    07430709
    Office 29 Regus House, Victory Way, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2010-11-05 ~ dissolved
    IIF 60 - Director → ME
  • 57
    ZY-GO SOLUTIONS LTD
    - now 08372647
    BREAST CHECK LTD
    - 2014-08-05 08372647
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2013-06-05 ~ 2018-09-20
    IIF 37 - Director → ME
  • 58
    ZY-GO SPREADS LTD
    07430656
    Office 29 Regus House, Victory Way, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2010-11-05 ~ dissolved
    IIF 61 - Director → ME
  • 59
    ZY-GO STUDIOS LTD
    - now 13826921
    JACK TANNA LTD
    - 2022-06-29 13826921
    264 High Street, Beckenham, Kent, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2022-03-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-08-29 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    2022-06-04 ~ 2022-06-17
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 60
    ZY-GO TRAVEL LTD
    14367794
    264 High Street, Beckenham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 61
    ZYGO COIN LTD
    11162034
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-22 ~ dissolved
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.