logo
explain how to read the page

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

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

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

Mr Hertford Milner King

    Related profiles found in government register
  • Mr Hertford Milner King
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hertford Milner King
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stoke Park Club, Park Road, Stoke Poges, Slough, Bucks, SL2 4PG, United Kingdom

      IIF 35
  • King, Hertford Milner
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sati Room, 12 John Princes Street, London, W1G 0JR, United Kingdom

      IIF 36
  • King, Hertford Milner
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashridge Barn, Ley Hill, Latimer, Buckinghamshire, HP5 1UP

      IIF 37
  • King, Hertford Milner
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • King, Hertford Milner
    British director company secretary born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stoke Park Club, Park Road, Stoke Poges, Bucks, SL2 4PG

      IIF 68
  • King, Hertford Milner
    British director/ secretary born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • King, Hertford Milner
    British director/secretary born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penn House, 22 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL, United Kingdom

      IIF 74
    • Penn House, 22 Station Road, Gerrards Cross, Bucks, SL9 8EL, United Kingdom

      IIF 75
  • Mr Hertford Milner King
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Sati Room, 12 John Princes Street, London, W1G 0JR, England

      IIF 76 IIF 77
  • Mr Hertford Milner King
    British born in November 1936

    Resident in England

    Registered addresses and corresponding companies
    • Stoke Park, Park Road, Stoke Poges, Slough, Buckinghamshire, SL2 4PG

      IIF 78
  • King, Hertford
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3space International House, Canterbury Crescent, London, SW9 7QD, England

      IIF 79
  • King, Hertford Milner
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • White End Park, Latimer, Chesham, HP5 1UL, England

      IIF 80 IIF 81
    • Oak House, 58-60 Oak End Way, Gerrards Cross, SL9 8BR, England

      IIF 82 IIF 83 IIF 84
    • Oak House, 58-60 Oak End Way, Oak End Way, Gerrards Cross, SL9 8BR, England

      IIF 85
    • The Sati Room, 12 John Princes Street, London, Greater London, W1G 0JR, United Kingdom

      IIF 86
    • The Sati Room, 12 John Princes Street, London, W1G 0JR, England

      IIF 87 IIF 88 IIF 89
    • Unit 2133 Westfield Shopping Centre, Ariel Way, London, W12 7GF, England

      IIF 90
  • King, Hertford Milner
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Jubilee Place, 45 Bank Street, London, E14 5NY, United Kingdom

      IIF 91
  • King, Hertford
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • M B Insolvency, 11 Roman Way Business Centre, Berry Hill Industrial Estate, Droitwich, WR9 9AJ, England

      IIF 92
  • King, Hertford Milner
    British

    Registered addresses and corresponding companies
    • Capswood 1, Oxford Road, Denham, Uxbridge, UB9 4LH, England

      IIF 93
  • King, Hertford Milner
    British director

    Registered addresses and corresponding companies
  • King, Hertford Milner
    British director company secretary

    Registered addresses and corresponding companies
    • Stoke Park Club, Park Road, Stoke Poges, Bucks, SL2 4PG

      IIF 121
  • King, Hertford Milner

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 49
  • 1
    BEESON AND SONS INVESTMENTS
    - now 00781213 06392895... (more)
    BEESON INVESTMENTS - 1983-12-30
    MILNER KING - 1980-12-31
    Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Dissolved Corporate (6 parents)
    Officer
    (before 1991-10-01) ~ 2019-11-01
    IIF 49 - Director → ME
    2003-01-02 ~ 2019-11-01
    IIF 104 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 10 - Has significant influence or control OE
  • 2
    BEESON AND SONS LIMITED
    - now 00247378
    BEESON & SONS LIMITED - 1980-12-31
    Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (8 parents)
    Officer
    (before 1991-10-01) ~ 2019-11-01
    IIF 42 - Director → ME
    2003-01-02 ~ 2019-11-01
    IIF 97 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 11 - Has significant influence or control OE
  • 3
    BEESON INVESTMENTS - now
    STOKE PARK ESTATES
    - 2021-04-29 00830744
    BEESON INVESTMENTS
    - 2015-02-11 00830744 00781213... (more)
    KING MINES INVESTMENTS - 1983-12-30
    3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (6 parents)
    Officer
    (before 1991-10-01) ~ 2019-11-01
    IIF 51 - Director → ME
    2003-01-02 ~ 2019-11-01
    IIF 103 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 7 - Has significant influence or control OE
  • 4
    BEESON PROPERTY INVESTMENTS LIMITED
    06392895 00781213... (more)
    Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Dissolved Corporate (7 parents)
    Officer
    2007-10-08 ~ 2019-11-01
    IIF 46 - Director → ME
    2007-10-08 ~ 2019-11-01
    IIF 99 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 12 - Has significant influence or control OE
  • 5
    C P MAPLECROSS LIMITED
    07413206
    Stoke Park, Park Road, Stoke Poges, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2010-10-20 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 6
    CAMBRIDGE HEALTHCARE INTERNATIONAL LTD - now
    IHG LIMITED
    - 2019-11-21 01841672 01482891... (more)
    WORLD WIDE RECRUITMENT SERVICES LIMITED
    - 2002-10-24 01841672
    PETWHITE LIMITED - 1986-07-25
    Capswood 1 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (8 parents)
    Officer
    1999-03-31 ~ 2019-11-01
    IIF 58 - Director → ME
    2003-01-02 ~ 2019-11-01
    IIF 115 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 25 - Has significant influence or control OE
  • 7
    CHRYSALIS COMMUNITY CARE GROUP LIMITED - now
    BLUE ARROW CARE LIMITED - 2008-03-05
    BLUE ARROW NURSING CARE LIMITED - 2006-03-02
    BLUE ARROW CARE LIMITED - 2000-10-12
    INTERNATIONAL CARE LIMITED
    - 1997-07-30 01142361
    IHG COMMUNITY SERVICES LIMITED - 1991-08-15
    IHG COMMUNITY NURSING SERVICES LIMITED - 1990-02-21
    COMMUNITY NURSING SERVICE (PRIVATE NURSING AGENCY) LIMITED - 1989-01-12
    33 Soho Square, London, England
    Active Corporate (33 parents)
    Officer
    (before 1991-10-01) ~ 1995-06-20
    IIF 39 - Director → ME
  • 8
    CLEAR HYDROGEN UK LIMITED
    13816085
    Sati Room, 12 John Princes Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-12-23 ~ dissolved
    IIF 3 - Has significant influence or control OE
  • 9
    CORINTHIAN CLUB LIMITED
    - now 01423295 05207312
    INTERNATIONAL HOSPITALS GROUP (SAUDI ARABIA) LIMITED
    - 2008-07-29 01423295 02384824... (more)
    I.C.G. (INTERNATIONAL CONSTRUCTION GROUP) LIMITED
    - 2002-10-24 01423295
    TAC DEVELOPMENT CONSORTIUM LIMITED - 1981-12-31
    BAYLUK LIMITED - 1979-12-31
    3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (6 parents)
    Officer
    (before 1991-03-30) ~ 2019-11-01
    IIF 59 - Director → ME
    2003-01-02 ~ 2019-11-01
    IIF 119 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 16 - Has significant influence or control OE
  • 10
    ESPORTS GLOBAL CAPITAL LTD - now
    ESPORTS PREMIER LEAGUE LIMITED
    - 2020-05-16 03872127
    XTRAPACK LIMITED
    - 2016-08-12 03872127
    TRUSHELFCO (NO.2566) LIMITED - 1999-12-03
    3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (20 parents)
    Officer
    2000-02-11 ~ 2019-11-01
    IIF 53 - Director → ME
    2003-01-02 ~ 2019-11-01
    IIF 108 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 15 - Has significant influence or control OE
  • 11
    ESPORTS GLOBAL LTD - now
    INTERNATIONAL PACKAGING LIMITED
    - 2019-11-21 00812766
    KING MINES
    - 1994-03-09 00812766 01434129
    3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    (before 1991-10-01) ~ 2019-11-01
    IIF 52 - Director → ME
    2003-01-02 ~ 2019-11-01
    IIF 101 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 13 - Has significant influence or control OE
  • 12
    H.I. (HEALTH INTERNATIONAL) LIMITED
    01749859
    Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (7 parents)
    Officer
    ~ 2019-11-01
    IIF 57 - Director → ME
    2025-10-23 ~ 2025-11-20
    IIF 83 - Director → ME
    2003-01-02 ~ 2019-11-01
    IIF 109 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 20 - Has significant influence or control OE
  • 13
    HEALTHCARE UK INTERNATIONAL LIMITED
    09686887 09686906... (more)
    Capswood 1 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (4 parents)
    Officer
    2015-07-15 ~ 2019-11-01
    IIF 72 - Director → ME
    2015-07-15 ~ 2019-11-01
    IIF 123 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 31 - Has significant influence or control OE
  • 14
    I.P. 1. LOVE LIMITED
    09303546
    Stoke Park, Park Road, Stoke Poges, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2014-11-10 ~ dissolved
    IIF 74 - Director → ME
  • 15
    IHG INTERNATIONAL LIMITED
    - now 02384837
    INTERNATIONAL ARENA POLO LIMITED
    - 2006-01-26 02384837
    HELLOSPORT LIMITED
    - 2002-11-07 02384837
    INTERNATIONAL COMPUTER SYSTEMS LIMITED
    - 1999-07-22 02384837
    IHG COMPUTER SYSTEMS LIMITED - 1991-07-25
    TRADPLAN LIMITED - 1990-01-11
    3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (6 parents)
    Officer
    (before 1991-10-01) ~ 2019-11-01
    IIF 45 - Director → ME
    2003-01-02 ~ 2019-11-01
    IIF 107 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 5 - Has significant influence or control OE
  • 16
    INTERNATIONAL HOSPITALS GROUP LIMITED
    - 2024-07-01 01482891 09686971... (more)
    I.H.G. (INTERNATIONAL HOSPITALS GROUP) LIMITED
    - 1988-07-07 01482891 09686971... (more)
    Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    ~ 2019-11-01
    IIF 55 - Director → ME
    2025-10-23 ~ 2025-11-20
    IIF 82 - Director → ME
    2003-01-02 ~ 2019-11-01
    IIF 94 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 22 - Has significant influence or control OE
  • 17
    IHG MENTAL HEALTH LIMITED - now
    OXFORD INTERNATIONAL HEALTHCARE LIMITED - 2022-10-20
    IHG HEALTHCARE LIMITED
    - 2022-05-16 01672142
    I H G MEDICAL SERVICES LIMITED
    - 1996-05-29 01672142 01352019
    I.H.G. (MEDICAL SERVICES) LIMITED
    - 1988-07-07 01672142 01352019
    I.C. (INTERNATIONAL CONSULTANTS) LIMITED
    - 1987-12-02 01672142
    Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (10 parents)
    Officer
    ~ 2019-11-01
    IIF 64 - Director → ME
    2003-01-02 ~ 2019-11-01
    IIF 110 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 35 - Has significant influence or control OE
  • 18
    INTERNATIONAL EGAMES GROUP LTD - now
    INVEST ESPORTS GROUP LIMITED
    - 2020-05-16 05207312
    EGAMES GROUP LIMITED
    - 2019-04-04 05207312
    INTERNATIONAL EGAMES GROUP LIMITED
    - 2017-04-18 05207312 12668978
    CHINA LONDON CLUB LIMITED
    - 2016-02-02 05207312
    SPORT SALES GROUP LIMITED
    - 2014-11-21 05207312
    CORINTHIAN CLUB LIMITED
    - 2008-07-29 05207312 01423295
    3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2004-08-16 ~ 2019-11-01
    IIF 67 - Director → ME
    2004-08-16 ~ 2019-11-01
    IIF 93 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 34 - Has significant influence or control OE
  • 19
    INTERNATIONAL GROUP LIMITED
    - now 01330368 02901502... (more)
    BEESON HOLDINGS LIMITED
    - 1999-10-06 01330368
    KING MINES INTERNATIONAL LIMITED - 1980-12-31
    Oak House 58-60 Oak End Way, Oak End Way, Gerrards Cross, England
    Active Corporate (5 parents, 12 offsprings)
    Officer
    2025-10-23 ~ now
    IIF 85 - Director → ME
    1989-12-19 ~ 2019-11-01
    IIF 50 - Director → ME
    1989-12-19 ~ 2019-11-01
    IIF 105 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 4 - Has significant influence or control OE
  • 20
    INTERNATIONAL GROUP MANAGEMENT LIMITED
    - now 05992177
    SPC ENGLAND LIMITED
    - 2013-08-12 05992177
    Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2006-11-08 ~ 2019-11-01
    IIF 61 - Director → ME
    2006-11-08 ~ 2019-11-01
    IIF 113 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 23 - Has significant influence or control OE
  • 21
    INTERNATIONAL HEALTHCARE GROUP LIMITED - now
    BEESON CLUB LIMITED - 2024-09-03
    STOKE PARK CLUB LIMITED
    - 2021-04-29 01352019 02566210
    INTERNATIONAL HOTELS LIMITED
    - 2003-12-03 01352019 02566210
    I.H.G. (MEDICAL SERVICES) LIMITED - 1987-12-02
    Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (9 parents)
    Officer
    (before 1991-03-27) ~ 2019-11-01
    IIF 65 - Director → ME
    2003-01-02 ~ 2019-11-01
    IIF 118 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 19 - Has significant influence or control OE
  • 22
    INTERNATIONAL HOSPITALS GROUP LIMITED - now
    IHG LTD - 2024-07-01
    CAMBRIDGE HEALTHCARE INTERNATIONAL LIMITED
    - 2019-11-21 09686971 01841672
    Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (8 parents)
    Officer
    2015-07-15 ~ 2019-11-01
    IIF 70 - Director → ME
    2015-07-15 ~ 2019-11-01
    IIF 126 - Secretary → ME
    Person with significant control
    2016-07-01 ~ 2019-11-01
    IIF 32 - Has significant influence or control OE
  • 23
    INTERNATIONAL HOTELS LIMITED
    - now 02566210 01352019
    STOKE PARK CLUB LIMITED
    - 2003-12-03 02566210 01352019
    STOCKRELAY LIMITED
    - 2002-10-24 02566210
    3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (7 parents)
    Officer
    1999-03-31 ~ 2019-11-01
    IIF 63 - Director → ME
    2003-01-02 ~ 2019-11-01
    IIF 116 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 26 - Has significant influence or control OE
  • 24
    INTERNATIONAL PHARMACEUTICALS LIMITED
    02204482
    Stoke Park Club, Park Road, Stoke Poges, Bucks
    Dissolved Corporate (6 parents)
    Officer
    (before 1991-03-30) ~ dissolved
    IIF 54 - Director → ME
    2003-01-02 ~ dissolved
    IIF 117 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Has significant influence or control OE
  • 25
    INTERNATIONAL PRODUCTIONS LIMITED
    - now 02384824 05894112... (more)
    INTERNATIONAL PROMOTIONS LIMITED
    - 2013-06-26 02384824 05894112... (more)
    INTERNATIONAL PRODUCTIONS LIMITED
    - 1999-04-29 02384824 05894112... (more)
    INTERNATIONAL HOSPITALS GROUP (UK) LIMITED
    - 1991-11-29 02384824 09686971... (more)
    TREETOL LIMITED
    - 1990-01-18 02384824
    Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (9 parents)
    Officer
    2025-10-23 ~ 2025-11-20
    IIF 84 - Director → ME
    ~ 2019-11-01
    IIF 44 - Director → ME
    2003-01-02 ~ 2019-11-01
    IIF 100 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 6 - Has significant influence or control OE
  • 26
    INTERNATIONAL PROMOTIONS LIMITED
    - now 05894112 02384824... (more)
    INTERNATIONAL PRODUCTIONS LIMITED
    - 2013-06-26 05894112 02384824... (more)
    Stoke Park Club, Park Road, Stoke Poges, Bucks
    Dissolved Corporate (6 parents)
    Officer
    2006-08-02 ~ dissolved
    IIF 56 - Director → ME
    2006-08-02 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 27
    INTERNATIONAL SERVICES GROUP LIMITED
    - now 05870111 01330368... (more)
    FILM PRODUCTIONS INTERNATIONAL LIMITED
    - 2009-07-16 05870111 02384824... (more)
    Stoke Park Club, Park Road, Stoke Poges, Bucks
    Dissolved Corporate (7 parents)
    Officer
    2006-07-07 ~ dissolved
    IIF 60 - Director → ME
    2006-07-07 ~ dissolved
    IIF 111 - Secretary → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 28
    INTERNATIONAL TRAVEL LIMITED
    - now 02204485
    I T INTERNATIONAL TRAVEL LIMITED
    - 1992-06-30 02204485
    I.T. (INTERNATIONAL TRAVEL) LIMITED - 1988-07-07
    3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (7 parents)
    Officer
    (before 1991-10-01) ~ 2019-11-01
    IIF 47 - Director → ME
    2003-01-02 ~ 2019-11-01
    IIF 98 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 8 - Has significant influence or control OE
  • 29
    INTERNATIONAL WORK AND PLAY LIMITED
    - now 06201297
    IHG PROJECTS LIMITED
    - 2011-04-21 06201297
    Stoke Park Club, Park Road, Stoke Poges, Bucks
    Dissolved Corporate (6 parents)
    Officer
    2007-04-03 ~ dissolved
    IIF 68 - Director → ME
    2007-04-03 ~ dissolved
    IIF 121 - Secretary → ME
  • 30
    KING MINES LIMITED
    - now 01434129 00812766
    SHARECROWN LIMITED
    - 1994-03-09 01434129
    The Sati Room, 12 John Princes Street, London, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    ~ 2019-11-01
    IIF 48 - Director → ME
    2024-09-30 ~ now
    IIF 87 - Director → ME
    2003-01-02 ~ 2019-11-01
    IIF 106 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 14 - Has significant influence or control OE
    2024-09-30 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    LAND PROJECT DATCHET LIMITED
    16616114
    The Sati Room, 12 John Princes Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-30 ~ now
    IIF 86 - Director → ME
  • 32
    LAND PROJECT UK LIMITED
    13448358
    The Sati Room, 12 John Princes Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2021-06-09 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2021-06-09 ~ 2021-09-27
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 33
    LONDON HEALTHCARE INTERNATIONAL LIMITED
    09686961
    Capswood 1 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (4 parents)
    Officer
    2015-07-15 ~ 2019-11-01
    IIF 69 - Director → ME
    2015-07-15 ~ 2019-11-01
    IIF 122 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 30 - Has significant influence or control OE
  • 34
    MAY.D. LIMITED
    05956807
    Stoke Park Park Road, Stoke Poges, Slough, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2006-10-05 ~ dissolved
    IIF 43 - Director → ME
    2006-10-05 ~ dissolved
    IIF 102 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Has significant influence or control OE
  • 35
    MINERVA'S VIRTUAL ACADEMY LTD
    12973171
    3space International House, Canterbury Crescent, London, England
    Active Corporate (3 parents)
    Officer
    2023-09-06 ~ now
    IIF 79 - Director → ME
  • 36
    OXFORD HEALTHCARE INTERNATIONAL LIMITED
    09687027 01672142
    Capswood 1 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (4 parents)
    Officer
    2015-07-15 ~ 2019-11-01
    IIF 73 - Director → ME
    2015-07-15 ~ 2019-11-01
    IIF 124 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 28 - Has significant influence or control OE
  • 37
    SEOUL BIRD CANARY WHARF LTD
    13047350
    M B Insolvency 11 Roman Way Business Centre, Berry Hill Industrial Estate, Droitwich, England
    Liquidation Corporate (3 parents)
    Officer
    2024-03-16 ~ now
    IIF 92 - Director → ME
  • 38
    SEOUL BIRD INTERNATIONAL LTD
    14231167
    Unit 2133 Westfield Shopping Centre Ariel Way, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-07-13 ~ now
    IIF 90 - Director → ME
  • 39
    SEOUL BIRD LAS VEGAS ARIA LTD
    14234449
    Unit 24, Jubilee Place, 45 Bank Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-07-14 ~ dissolved
    IIF 91 - Director → ME
  • 40
    SEOUL BIRD LIMITED
    11866372
    Seoul Bird - Unit 2133 Ariel Way, London, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2019-03-31 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2020-01-15 ~ 2025-05-02
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    SEOUL BIRD WESTFIELD LONDON LIMITED
    11876128
    Seoul Bird - Unit 2133 Ariel Way, Westfield Shopping Centre, London, England
    Active Corporate (5 parents)
    Officer
    2020-01-22 ~ now
    IIF 80 - Director → ME
  • 42
    SPORTING CALENDAR LIMITED
    06930624
    Stoke Park Club Park Road, Stoke Poges, Slough
    Dissolved Corporate (4 parents)
    Officer
    2009-06-11 ~ dissolved
    IIF 41 - Director → ME
    2009-06-11 ~ dissolved
    IIF 127 - Secretary → ME
  • 43
    STOKE PARK LIMITED
    - now 02732069
    MADEOPEN LIMITED
    - 1992-08-20 02732069
    Stoke Park Club, Park Road, Stoke Poges, Bucks
    Active Corporate (10 parents, 1 offspring)
    Officer
    1992-08-12 ~ 2019-11-01
    IIF 62 - Director → ME
    2003-01-02 ~ 2019-11-01
    IIF 112 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 21 - Has significant influence or control OE
  • 44
    THE EYELESS TRUST
    06858071
    6 St John's Parade, Alinora Crescent Goring-by-sea, Worthing, West Sussex
    Dissolved Corporate (11 parents)
    Officer
    2009-03-25 ~ 2009-11-01
    IIF 37 - Director → ME
  • 45
    TOGETHER COMMUNICATIONS LIMITED
    - now 02204484
    INTERNATIONAL ADVERTISING LIMITED
    - 2005-05-04 02204484
    One Sycamore Road, Amersham, Bucks
    Dissolved Corporate (8 parents)
    Officer
    (before 1991-03-30) ~ dissolved
    IIF 38 - Director → ME
    2003-01-02 ~ 2004-08-02
    IIF 95 - Secretary → ME
  • 46
    UK HEALTHCARE INTERNATIONAL LIMITED
    09686906 09686887... (more)
    Capswood 1 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (4 parents)
    Officer
    2015-07-15 ~ 2019-11-01
    IIF 71 - Director → ME
    2015-07-15 ~ 2019-11-01
    IIF 125 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 29 - Has significant influence or control OE
  • 47
    WILLOWBROOK PRODUCTIONS LIMITED
    06395368
    Stoke Park Park Road, Stoke Poges, Slough, Buckinghamshire
    Dissolved Corporate (8 parents)
    Officer
    2007-10-10 ~ dissolved
    IIF 40 - Director → ME
    2007-10-10 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 48
    WITNEY PLACE LIMITED
    03896701
    3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (6 parents)
    Officer
    1999-12-20 ~ 2019-11-01
    IIF 66 - Director → ME
    2003-01-02 ~ 2019-11-01
    IIF 120 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2019-11-01
    IIF 27 - Has significant influence or control OE
  • 49
    ZAMA LIMITED
    13380436
    The Sati Room, 12 John Princes Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-05-06 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2021-05-06 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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