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

Saw-han, Tanassanee

    Related profiles found in government register
  • Saw-han, Tanassanee
    British manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Sae-han, Tanassanee
    British manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3
  • Sae-han, Tanassanee
    British marketing manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 254 Woodlands Avenue, Ruislip, HA4 9QZ, United Kingdom

      IIF 4
  • Sae-han, Tanassaner
    British manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 254, Woodlands Avenue, Ruislip, HA4 9QZ, England

      IIF 5
  • Sae-han, Tanssane
    British manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Sae-han, Tanassanee
    British international contents manager born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Impeial Court, Empire Way, Wembley, Middlesex, HA9 0RS, England

      IIF 7
  • Lassman, Jonathan
    British retired born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Sutherland House, 70/78 West Hendon Broadway, London, NW9 7BT, United Kingdom

      IIF 8
  • Lassman, Jonathan David
    British businessman born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Wendover Drive, Welwyn, Hertfordshire, AL6 9LT

      IIF 9 IIF 10
  • Lassman, Jonathan David
    British company director born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lassman, Jonathan David
    British finance director born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thornhill Cottage, Blagdon Estate, Seaton Burn, Newcastle On Tyne, Northumberland, NE13 6DB, United Kingdom

      IIF 14
  • Panayi, Anna
    British pensioner born in October 1924

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The White House, 35-37 Philip Lane, London, N15 4HY

      IIF 15 IIF 16
  • Dr Paul O'flanagan
    British born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Howard Road, Clarendon Park, Leicester, LE2 1XG, United Kingdom

      IIF 17
  • Mr Jonathan Lassman
    British born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124 City Road, London, City Road, London, EC1V 2NX, England

      IIF 18
    • 4th Floor, Sutherland House, 70/78 West Hendon Broadway, London, NW9 7BT, United Kingdom

      IIF 19
  • O'flanagan, Paul, Dr
    British pensioner born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Howard Road, Clarendon Park, Leicester, LE2 1XG, United Kingdom

      IIF 20
  • Chandravadan Patel
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, England

      IIF 21
  • Patel, Chandravadan
    British business born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Gladstone Place, Portsmouth, PO2 7BL, England

      IIF 22
  • Patel, Chandravadan
    British businessman born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Gladstone Place, Buckland, Portsmouth, PO2 7BL

      IIF 23 IIF 24
    • 2, Gladstone Place, Buckland, Portsmouth, Hants, PO2 7BL, United Kingdom

      IIF 25
    • 11 Thornhill Park Road, 11 Thornhill Park Road, Southampton, SO18 5TP, England

      IIF 26
  • Patel, Chandravadan
    British pensioner born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lyric Square, London, W6 0NB, England

      IIF 27
  • Sangaralingam, Vinayagan
    British managing director born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Silkstream Road, Edgware, Middlesex, HA8 0DA, England

      IIF 28
  • Sangaralingam, Vinayagan
    British not applicable born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Silkstream Road, Silkstream Road, Edgware, Middlesex, HA8 0DA, England

      IIF 29
  • Sangaralingam, Vinayagan
    British pensioner born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Silkstream Road, Edgware, Middlesex, HA8 0DA, United Kingdom

      IIF 30
  • Sangaralingam, Vinayagan
    British retired it project manager born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Brent House, 214 Kenton Road, Harrow, Middlesex, HA3 8BT, United Kingdom

      IIF 31
  • Kearns, Diana Rosemary
    British pensioner born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 358 Cold Harbour Lane, Brixton, London, SW9 8PL

      IIF 32
  • Mackinlay, Donald David
    British consultant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74a, Swindon Road, Horsham, RH12 2HQ, England

      IIF 33
  • Mackinlay, Donald David
    British director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grasmere, Northdown Road, Woldingham, Caterham, Surrey, CR3 7BD, England

      IIF 34
  • Mackinlay, Donald David
    British human resources dire born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grasmere, Northdown Road, Woldingham, Caterham, Surrey, CR3 7BD

      IIF 35
  • Mackinlay, Donald David
    British management consultant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 36
  • Mackinlay, Donald David
    British pensioner born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bournville Place, Po Box 12, Bournville Lane, Birmingham, West Midlands, B30 2LU

      IIF 37
  • Sae-han, Tanassanee
    British

    Registered addresses and corresponding companies
    • 2 Imperial Court, Empire Way, Wembley, HA9 0RS

      IIF 38
  • Stanoa, Antigoni
    Greek director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Acton High Street, Acton, London, W3 6ND, United Kingdom

      IIF 39
    • 47, High Street, London, W3 6ND, England

      IIF 40
    • 47, High Street, London, W3 6ND, United Kingdom

      IIF 41
  • Stanu, Antigona Antigona
    British pensioner born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Kings Arms, The Vale, London, W3 7JT, United Kingdom

      IIF 42
  • Ana, Ana
    Romanian company secretary born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Florys Court, Augustus Road, Southfields, London, SW19 6RA, England

      IIF 43
  • Ana, Ana
    Romanian pensioner born in June 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Brook Road, Borehamwood, Hertfordshire, WD6 5HJ, England

      IIF 44
  • Mr Jonathan David Lassman
    British born in June 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thornhill Cottage, Blagdon Estate, Seaton Burn, Newcastle On Tyne, Northumberland, NE13 6DB, United Kingdom

      IIF 45
  • Naik, Chandravadan Pragji
    British chief accountant born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Montpelier Rise, Wembley, Middlesex, HA9 8RQ

      IIF 46
  • Naik, Chandravadan Pragji
    British director born in November 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Montpelier Rise, Wembley, Middlesex, HA9 8RQ, England

      IIF 47
    • 40, Montpelier Rise, Wembley, Middlesex, HA9 8RQ, United Kingdom

      IIF 48
  • Sanmugathasan, Ruby Puvaneswary
    British civil servant (retired) born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Effra Road, London, SW19 8PR, England

      IIF 49
  • Sanmugathasan, Ruby Puvaneswary
    British director born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Effra Road, Wimbledon, London, SW19 8PR, United Kingdom

      IIF 50
  • Sanmugathasan, Ruby Puvaneswary
    British pensioner born in April 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136 Effra Road, Wimbledon, London, SW19 8PR

      IIF 51
  • Szczepaniak, Magdalena
    Polish pensioner born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Renoir House Cassio Place, Watford, WD18 7AJ, United Kingdom

      IIF 52
  • Lassman, Jonathan
    British company director born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 53
  • Mr Donald David Mackinlay
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grasmere, Northdown Road, Woldingham, Caterham, CR3 7BD, United Kingdom

      IIF 54
  • Mrs Antigoni Stanoa
    Greek born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, High Street, London, W3 6ND, England

      IIF 55
    • 47, High Street, London, W3 6ND, United Kingdom

      IIF 56
  • Ms Antigoni Stanoa
    Greek born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Acton High Street, Acton, London, W3 6ND, United Kingdom

      IIF 57
  • Patel, Chandravadan
    born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Gladstone Place, Buckland, Portsmouth, Hampshire, PO2 7BL, United Kingdom

      IIF 58
  • Tarr, Evangelina Serafina
    British festival director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 436a New Cross Road, London, SE14 6TY

      IIF 59
  • Tarr, Evangelina Serafina
    British pensioner born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 436a New Cross Road, London, SE14 6TY

      IIF 60
  • Lassman, Jonathan
    British businessman born in June 1941

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 47, Belgrave Square, London, SW1X 8QR, Great Britain

      IIF 61
  • Stanoa, Antigoni Giousoufova
    British co director born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Erconwald Street, London, W12 0BU, United Kingdom

      IIF 62
  • Stanoa, Antigoni Giousoufova
    British pensioner born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Acton High Street, Acton, London, W3 6ND, United Kingdom

      IIF 63
  • Lassman, Jonathan
    British investor born in June 1941

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 3, Grigoriou Afxentiou, Konia, Paphos, Cyprus

      IIF 64
  • Lassman, Jonathan
    British retired born in June 1941

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 4th Floor, Sutherland House, 70/78 West Hendon Broadway, London, NW9 7BT, United Kingdom

      IIF 65
  • Lassman, Jonathan David
    British accountant born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 66
  • Lassman, Jonathan David
    British pensioner born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • 124 City Road, London, City Road, London, EC1V 2NX, England

      IIF 67
  • Lassman, Jonathan David
    British

    Registered addresses and corresponding companies
  • Lassman, Jonathan David
    British co director

    Registered addresses and corresponding companies
    • 3 Wendover Drive, Welwyn, Hertfordshire, AL6 9LT

      IIF 72
  • Mr Jonathan Lassman
    British born in June 1941

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 73
  • Sushilaben Mangalbhai Valji Patel
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Chandravadan
    British solicitor born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Flat 27 St. Johns Court, Simpson Road, Portsmouth, PO2 8NA, England

      IIF 76
  • Jonathan Lassman
    British born in June 1941

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 4th Floor, Sutherland House, 70/78 West Hendon Broadway, London, NW9 7BT, United Kingdom

      IIF 77
  • Lassman, Jonathan David
    British chartered accountant born in June 1941

    Registered addresses and corresponding companies
    • Po Box 98, Rickmansworth, Hertfordshire, WD3 5TR

      IIF 78
  • Lassman, Jonathan David
    British company director born in June 1941

    Registered addresses and corresponding companies
    • 97 Park Lane, London, W1K 7TG

      IIF 79
  • Patel, Sushilaben Mangalbhai Valji
    British pensioner born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Jonathan Lassman
    British born in June 1941

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 3, Grigoriou Afxentiou, Konia, Paphos, Cyprus

      IIF 82
  • Kearns, Diana Rosemary
    British

    Registered addresses and corresponding companies
    • Flat 1, 358 Cold Harbour Lane, Brixton, London, SW9 8PL

      IIF 83
  • Lassman, Jonathan David

    Registered addresses and corresponding companies
    • 78, York Street, London, W1H 1DP

      IIF 84
    • 3 Wendover Drive, Welwyn, Hertfordshire, AL6 9LT

      IIF 85
  • Mr. Chandravadan Patel
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Flat 27 St. Johns Court, Simpson Road, Portsmouth, PO2 8NA, England

      IIF 86
  • Patel, Chandravadan
    British service

    Registered addresses and corresponding companies
    • 5 Gladstone Place, Buckland, Portsmouth, PO2 7BL

      IIF 87
  • Shah, Niranjan Fulchand
    Indian pensioner

    Registered addresses and corresponding companies
    • 21 Alliance Close, Wembley, Middlesex, HA0 2NG

      IIF 88
  • Ana, Angheluta
    Romanian pensioner born in February 1948

    Resident in Romania

    Registered addresses and corresponding companies
    • B.p.hasdeu, 7 Tg, Romania, Romania

      IIF 89
  • Chapman, Leigh Anne Lisa
    British pensioner born in October 1970

    Resident in Italy

    Registered addresses and corresponding companies
    • 15, Grenadier Place, Caterham, CR3 5ZE, England

      IIF 90
  • Mackinlay, Donald David
    British compensation and benefits director born in November 1953

    Registered addresses and corresponding companies
    • 84 Tudor Avenue, Worcester Park, Surrey, KT4 8TX

      IIF 91
  • Naik, Chandravadan Pragji
    British pensioner born in November 1942

    Resident in England

    Registered addresses and corresponding companies
    • 42, Monteplier Rise, Wembley, Middlesex, HA9 8R0

      IIF 92
  • Shah, Niranjan Fulchand

    Registered addresses and corresponding companies
    • 21 Alliance Close, Wembley, Middlesex, HA0 2NG

      IIF 93
  • Mrs Antigoni Stanoa Giousoufova
    Hellenic born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Acton High Street, Acton, London, W3 6ND

      IIF 94
  • Ms Diana Rosemary Kearns
    Australian,british born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1 358 Coldharbour Lane, Brixton, London, SW9 8PL

      IIF 95
  • Patel, Hansaben Pravinkumar
    British pensioner born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 32, Fearnley Street, Watford, WD18 0RD, England

      IIF 96
  • Piyatilake, Vijitha Padmini
    British home manager born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 40a, Walmer Terrace, Plumstead, London, SE18 7EB, United Kingdom

      IIF 97
  • Sanmugathasan, Puvana
    Sri Lankan retired born in April 1939

    Resident in England

    Registered addresses and corresponding companies
    • South Mitcham Community, Association Limited Cobham Court, Haslemere Avenue Mitcham, Surrey, CR4 3PR

      IIF 98
  • Reus, Marianna Halina
    Polish pensioner born in August 1951

    Resident in Germany

    Registered addresses and corresponding companies
    • 100262, Postfach, C/o Dr. Seitz & Kollegen, Leipzig, D-04002, Germany

      IIF 99
  • Sabanathan, Marina Joy, Doctor
    British pensioner born in March 1942

    Registered addresses and corresponding companies
    • 64 Lynwood Drive, Worcester Park, Surrey, KT4 7AE

      IIF 100
  • Sabanathan, Marina Joy, Doctor
    British retired medical practictioner born in March 1942

    Registered addresses and corresponding companies
    • 64 Lynwood Drive, Worcester Park, Surrey, KT4 7AE

      IIF 101
  • Ganeshanandan, Selvadurai Sivam
    British

    Registered addresses and corresponding companies
    • 14 Allom House, Clarendon Road, London, W11 4JJ

      IIF 102
  • Mrs Hansaben Pravinkumar Patel
    British born in February 1948

    Resident in England

    Registered addresses and corresponding companies
    • 32, Fearnley Street, Watford, WD18 0RD, England

      IIF 103
  • Ms Anna Panagiotoy
    Greek born in March 1958

    Resident in Greece

    Registered addresses and corresponding companies
    • 64, Southwark Bridge Road, London, SE1 0AS

      IIF 104
  • Panagiotoy, Anna
    Greek pensioner born in March 1958

    Resident in Greece

    Registered addresses and corresponding companies
    • 64, Southwark Bridge Road, London, SE1 0AS, England

      IIF 105
  • Patel, Chandravadan

    Registered addresses and corresponding companies
    • 5 Gladstone Place, Buckland, Portsmouth, PO2 7BL

      IIF 106
  • Kearns, Diana Rosemary

    Registered addresses and corresponding companies
    • Flat 1 358 Coldharbour Lane, Brixton, London, SW9 8PL

      IIF 107
  • Mrs Vijitha Padmini Piyatilake
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 40a, Walmer Terrace, Plumstead, London, SE18 7EB, England

      IIF 108
  • Sangaralingam, Vinayagan

    Registered addresses and corresponding companies
    • 6, Silkstream Road, Edgware, HA8 0DA, England

      IIF 109 IIF 110
    • 6, Silkstream Road, Edgware, Middlesex, HA8 0DA, England

      IIF 111
    • 6, Silkstream Road, Edgware, Middlesex, HA8 0DA, United Kingdom

      IIF 112
    • 356, High Street North, London, E12 6PH, England

      IIF 113
    • Masala Canteen, 529b High Road, Wembley, HA0 2DH, England

      IIF 114
  • Cabanero, Josefina Roselle Aquende
    British pensioner born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8a Green Lane Business Park, 238/240 Green Lane, London, SE9 3TL, England

      IIF 115
  • Carby, Concetta Iolanda Floria
    British pensioner born in August 1924

    Registered addresses and corresponding companies
    • Flat 7 Kernella Court, 51 Surrey Road, Bournemouth, Doset, BH4 9HS

      IIF 116
  • Ganeshanandan, Selvadurai Sivam
    British pensioner born in November 1931

    Registered addresses and corresponding companies
    • 14 Allom House, Clarendon Road, London, W11 4JJ

      IIF 117
  • Panayi, Anna

    Registered addresses and corresponding companies
    • 5 The White House, 35-37 Philip Lane, London, N15 4HY, United Kingdom

      IIF 118
  • Sanmugathasan, Ruby Puvaneswary

    Registered addresses and corresponding companies
    • 136, Effra Road, Wimbledon, London, SW19 8PR, United Kingdom

      IIF 119
  • Dr. Bernhard Grandthyll
    German born in April 1948

    Resident in Germany

    Registered addresses and corresponding companies
    • 3, Liesbet-dill-str., Saarbruecken, 66125, Germany

      IIF 120
  • Lupandina, Valentyna Mikhaylovna
    Ukrainian director born in June 1927

    Resident in Ukraine

    Registered addresses and corresponding companies
    • The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3PN

      IIF 121
  • Lupandina, Valentyna Mikhaylovna
    Ukrainian pensioner born in June 1927

    Resident in Ukraine

    Registered addresses and corresponding companies
    • The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex, EN1 3PN

      IIF 122
  • Grandthyll, Bernhard Paul Arnold, Dr
    German pensioner born in April 1948

    Resident in Germany

    Registered addresses and corresponding companies
    • 3, Liesbet-dill-str., Saarbruecken, 66125, Germany

      IIF 123
  • Piyatilake, Vithanage Vijitha Padmini
    Sri Lankan pensioner born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 116, Plumstead High Street, C/o: Asmita & Associates, London, SE18 1SJ, England

      IIF 124
child relation
Offspring entities and appointments
Active 39
  • 1
    40 Howard Road, Clarendon Park, Leicester, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-27 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 17 - Has significant influence or controlOE
  • 2
    5 Gladstone Place, Buckland, Portsmouth, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2011-11-17 ~ dissolved
    IIF 58 - llp-designated-member → ME
  • 3
    15 Grenadier Place, Caterham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2020-03-02 ~ dissolved
    IIF 90 - director → ME
  • 4
    6 Silkstream Road, Edgware, England
    Dissolved corporate (2 parents)
    Officer
    2020-10-10 ~ dissolved
    IIF 30 - director → ME
    2019-11-01 ~ dissolved
    IIF 110 - secretary → ME
  • 5
    78 York Street, London
    Dissolved corporate (2 parents)
    Officer
    2016-02-18 ~ dissolved
    IIF 84 - secretary → ME
  • 6
    116 Plumstead High Street, C/o: Asmita & Associates, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -306,309 GBP2024-03-31
    Officer
    2021-12-15 ~ now
    IIF 124 - director → ME
  • 7
    396 Kenton Road, 2nd Floor, Dunwoody House, Harrow, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    -274,499 GBP2023-04-29
    Officer
    2011-08-01 ~ now
    IIF 48 - director → ME
  • 8
    Grasmere Northdown Road, Woldingham, Caterham, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,621 GBP2017-03-31
    Officer
    2011-01-26 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 9
    74a Swindon Road, Horsham, England
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -188 GBP2016-01-31
    Officer
    2013-07-02 ~ dissolved
    IIF 33 - director → ME
  • 10
    Flat 27 St. Johns Court, Simpson Road, Portsmouth, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-17 ~ now
    IIF 76 - director → ME
    Person with significant control
    2022-08-17 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 11
    11 Thornhill Park Road, 11 Thornhill Park Road, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2018-02-13 ~ now
    IIF 26 - director → ME
  • 12
    Thornhill Cottage Blagdon Estate, Seaton Burn, Newcastle On Tyne, Northumberland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-08-20 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2020-08-20 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 13
    483 Green Lanes, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2014-09-23 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2016-06-04 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 14
    1 Lyric Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-11-26 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    1 Lyric Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-11-26 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    1 Lyric Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    -403 GBP2023-12-31
    Officer
    2022-04-29 ~ now
    IIF 27 - director → ME
    Person with significant control
    2022-04-29 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 17
    2 Gladstone Place, Buckland, Portsmouth, Hants, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 25 - director → ME
    2006-02-17 ~ dissolved
    IIF 87 - secretary → ME
  • 18
    11 Thornhill Park Road, 11 Thornhill Park Road, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2003-04-18 ~ now
    IIF 24 - director → ME
    2003-04-18 ~ now
    IIF 106 - secretary → ME
  • 19
    31 Silverdale Road, Bushey, England
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 96 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 20
    The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2015-02-03 ~ dissolved
    IIF 122 - director → ME
  • 21
    47 High Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-20 ~ now
    IIF 41 - director → ME
    Person with significant control
    2023-07-20 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 22
    47 Acton High Street, Acton, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-07 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 23
    The Business Centre, 758 Great Cambridge Road, Enfield, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2014-12-29 ~ dissolved
    IIF 121 - director → ME
  • 24
    254 Woodlands Avenue, Ruislip, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2014-06-10 ~ dissolved
    IIF 4 - director → ME
  • 25
    MPI CONSTRUCTION LTD - 2014-06-09
    42 Barnfield Road, Edgware, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-06 ~ dissolved
    IIF 43 - director → ME
  • 26
    Flat 20 Stone Court, Newton Road, Torquay, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-21 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2022-10-21 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
  • 27
    64 Southwark Bridge Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-12-04 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 28
    124 City Road, London City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-04 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 29
    109 Clerkenwell Road, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    88,979 GBP2023-04-29
    Officer
    2011-08-01 ~ now
    IIF 47 - director → ME
  • 30
    Office 32 19-21 Crawford Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-12-08 ~ dissolved
    IIF 89 - director → ME
  • 31
    124 City Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2025-01-06 ~ now
    IIF 99 - director → ME
  • 32
    22 Hans Place, London
    Corporate (3 parents)
    Officer
    1991-10-03 ~ now
    IIF 78 - director → ME
  • 33
    The Kings Arms, The Vale, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2013-07-24 ~ dissolved
    IIF 42 - director → ME
  • 34
    2 2 Holland Rd, Hyde, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2017-07-26 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 35
    4th Floor, Sutherland House, 70/78 West Hendon Broadway, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-04 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2020-03-04 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 36
    352 Fulham Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-09 ~ dissolved
    IIF 62 - director → ME
  • 37
    47 Acton High Street, Acton, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,420 GBP2015-07-31
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 38
    227 Preston Road, Wembley, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2012-12-01 ~ dissolved
    IIF 28 - director → ME
    2012-12-01 ~ dissolved
    IIF 111 - secretary → ME
  • 39
    SILICON CONNEXION LIMITED - 2002-07-08
    483 Green Lanes, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    24,619 GBP2018-06-30
    Officer
    2000-06-08 ~ dissolved
    IIF 66 - director → ME
Ceased 40
  • 1
    Millennium Business Centre 3 Humber Road, Staples Corner, London, England
    Corporate (2 parents)
    Equity (Company account)
    33,220 GBP2023-09-30
    Officer
    2002-08-21 ~ 2011-03-31
    IIF 88 - secretary → ME
  • 2
    AID INTERACTIVE INTERACTIVE INTERNATIONAL LIMITED - 2020-06-23
    ALBANY PMS LIMITED - 2020-06-16
    ALBANY PROPERTY MANAGEMENT SERVICES LIMITED - 2011-09-13
    7a Criterion Buildings, Portsmouth Road, Thames Ditton, England
    Corporate (1 parent)
    Equity (Company account)
    263,638 GBP2019-03-31
    Officer
    2009-10-22 ~ 2009-12-25
    IIF 61 - director → ME
    1997-10-09 ~ 2009-05-18
    IIF 13 - director → ME
    2001-08-14 ~ 2009-05-26
    IIF 69 - secretary → ME
    1994-07-08 ~ 2001-02-07
    IIF 70 - secretary → ME
  • 3
    33 33 Kensington West, Blythe Road, London
    Dissolved corporate (1 parent)
    Officer
    2001-01-26 ~ 2009-05-18
    IIF 10 - director → ME
    2005-08-01 ~ 2009-05-18
    IIF 71 - secretary → ME
  • 4
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -44,534 GBP2022-10-31
    Officer
    2022-09-05 ~ 2022-09-07
    IIF 3 - director → ME
    2022-10-03 ~ 2022-10-05
    IIF 1 - director → ME
  • 5
    254 Woodlands Avenue, Ruislip, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    87,417 GBP2024-04-30
    Officer
    2023-10-01 ~ 2023-10-19
    IIF 5 - director → ME
    2022-09-05 ~ 2022-09-07
    IIF 6 - director → ME
  • 6
    CADBURY PENSION TRUST LIMITED - 2016-05-19
    CADBURY SCHWEPPES PENSION TRUST LIMITED - 2008-07-10
    Bournville Place, Bournville Lane, Bournville, Birmingham, England
    Corporate (10 parents, 2 offsprings)
    Officer
    2020-10-22 ~ 2023-04-29
    IIF 37 - director → ME
    ~ 1992-07-15
    IIF 91 - director → ME
  • 7
    C206 Cunningham House 19-21 Westfield Lane, Harrow, Middlesex
    Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    101,168 GBP2023-11-30
    Officer
    2011-11-03 ~ 2014-05-19
    IIF 31 - director → ME
  • 8
    TAMIL RELIEF CENTRE - 2019-12-12
    Community House 311 Fore Street, Edmonton, London, England
    Corporate (10 parents)
    Equity (Company account)
    18,033 GBP2024-03-31
    Officer
    1998-03-06 ~ 1998-12-10
    IIF 117 - director → ME
    1998-11-07 ~ 2000-09-30
    IIF 102 - secretary → ME
  • 9
    Pentrefelin Mill, Pentrefelin, Llangollen, Wales
    Corporate (2 parents)
    Officer
    ~ 2025-02-20
    IIF 32 - director → ME
    1997-12-04 ~ 2005-02-21
    IIF 83 - secretary → ME
    2013-10-09 ~ 2025-02-20
    IIF 107 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-12-23
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    116 Plumstead High Street, C/o: Asmita & Associates, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -306,309 GBP2024-03-31
    Officer
    2011-03-10 ~ 2021-10-01
    IIF 97 - director → ME
    Person with significant control
    2016-06-01 ~ 2021-10-01
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    529b High Road, Wembley, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2019-10-01 ~ 2019-11-15
    IIF 114 - secretary → ME
  • 12
    Cypriot Community Centre, Earlham Grove, London
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    367,289 GBP2019-03-31
    Officer
    1999-02-23 ~ 2019-12-17
    IIF 15 - director → ME
    1994-07-05 ~ 1994-11-11
    IIF 16 - director → ME
    2018-08-02 ~ 2019-12-17
    IIF 118 - secretary → ME
  • 13
    11 Thornhill Park Road, 11 Thornhill Park Road, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2016-07-16 ~ 2016-10-27
    IIF 22 - director → ME
  • 14
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,677 GBP2024-03-31
    Officer
    2023-10-01 ~ 2023-10-18
    IIF 2 - director → ME
  • 15
    GOMBA HOLDINGS UK LIMITED - 1997-12-18
    Berkeley House, 304 Regents Park Road, London, England
    Corporate (6 parents)
    Officer
    1996-07-22 ~ 1997-11-04
    IIF 9 - director → ME
    1995-08-04 ~ 1996-07-22
    IIF 85 - secretary → ME
  • 16
    317 Stanstead Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-03-26 ~ 2014-08-01
    IIF 115 - director → ME
  • 17
    11 Thornhill Park Road, 11 Thornhill Park Road, Southampton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2000-03-10 ~ 2002-12-15
    IIF 23 - director → ME
  • 18
    TRUSHELFCO (NO. 479) LIMITED - 1982-12-31
    C-space, 37-45 City Road, London, England
    Corporate (9 parents)
    Officer
    2008-07-25 ~ 2013-07-09
    IIF 92 - director → ME
    1998-01-29 ~ 2004-05-18
    IIF 46 - director → ME
  • 19
    134-142 Martindale Road, Hounslow, Middlesex
    Dissolved corporate (6 parents)
    Equity (Company account)
    20,134 GBP2017-12-31
    Officer
    2006-11-27 ~ 2008-03-14
    IIF 12 - director → ME
    2007-06-07 ~ 2008-03-14
    IIF 72 - secretary → ME
  • 20
    House & Son, Lansdowne House, Christchurch Road, Bournemouth, England
    Corporate (4 parents)
    Equity (Company account)
    13,224 GBP2024-06-24
    Officer
    1993-10-26 ~ 2009-08-18
    IIF 116 - director → ME
  • 21
    MPI CONSTRUCTION LTD - 2014-06-09
    42 Barnfield Road, Edgware, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-01 ~ 2014-07-03
    IIF 44 - director → ME
    2013-06-01 ~ 2013-06-22
    IIF 7 - director → ME
    2007-12-13 ~ 2009-12-13
    IIF 38 - secretary → ME
  • 22
    New Citizens Voice, 30 Cadogan House Beaufort Street, Chelsea, London
    Corporate (3 parents)
    Officer
    2007-06-22 ~ 2011-05-09
    IIF 60 - director → ME
  • 23
    C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middx
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,595 GBP2022-07-31
    Officer
    2022-12-09 ~ 2022-12-09
    IIF 40 - director → ME
    Person with significant control
    2022-12-09 ~ 2022-12-09
    IIF 55 - Ownership of shares – 75% or more OE
  • 24
    Quatro House Hampton Brands Ltd, Frimley Road, Camberley, Surrey, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    22,006 GBP2024-03-31
    Officer
    2016-01-29 ~ 2018-10-19
    IIF 29 - director → ME
  • 25
    Millennium Business Centre, 3 Humber Road, London
    Corporate (2 parents)
    Equity (Company account)
    1,702,148 GBP2024-03-30
    Officer
    2003-01-21 ~ 2012-01-21
    IIF 93 - secretary → ME
  • 26
    186 St. Albans Road, Office 120, Watford, England
    Dissolved corporate (1 parent, 3 offsprings)
    Officer
    2008-07-01 ~ 2009-11-02
    IIF 52 - director → ME
  • 27
    356 High Street North, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-10-05 ~ 2019-11-15
    IIF 113 - secretary → ME
  • 28
    124 City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2022-04-06 ~ 2022-09-15
    IIF 53 - director → ME
    Person with significant control
    2022-04-06 ~ 2022-09-15
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 73 - Right to appoint or remove directors as a member of a firm OE
  • 29
    Flat 8, 2 Pembroke Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    1997-10-09 ~ 2010-07-31
    IIF 11 - director → ME
    1994-07-08 ~ 2010-07-31
    IIF 68 - secretary → ME
  • 30
    23 Elm Walk, Raynes Park, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,827 GBP2024-04-20
    Officer
    2010-04-21 ~ 2015-04-20
    IIF 50 - director → ME
    2010-04-21 ~ 2011-04-20
    IIF 119 - secretary → ME
  • 31
    SERENDIB LANKA TRAVELS LIMITED - 2017-01-23
    22 A Woodford Avenue, Ilford, Essex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -62,723 GBP2015-12-31
    Officer
    2016-10-04 ~ 2016-12-31
    IIF 109 - secretary → ME
  • 32
    Begbies Traynor Central Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (6 parents)
    Equity (Company account)
    1,000 GBP2020-12-31
    Officer
    1998-03-05 ~ 2010-07-31
    IIF 35 - director → ME
  • 33
    36 High Street Colliers Wood, London
    Corporate (3 parents)
    Equity (Company account)
    93,545 GBP2024-03-31
    Officer
    2002-11-23 ~ 2006-08-10
    IIF 100 - director → ME
    2003-11-22 ~ 2013-05-25
    IIF 51 - director → ME
  • 34
    South Mitcham Community, Association Limited Cobham Court, Haslemere Avenue Mitcham, Surrey
    Corporate (8 parents)
    Equity (Company account)
    120,200 GBP2023-03-31
    Officer
    2013-11-15 ~ 2016-10-03
    IIF 98 - director → ME
    2013-11-01 ~ 2018-01-15
    IIF 49 - director → ME
  • 35
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Dissolved corporate (6 parents)
    Officer
    1998-02-07 ~ 1999-02-20
    IIF 101 - director → ME
  • 36
    METRO TARTAN DISTRIBUTION LIMITED - 2003-12-12
    16-17 Boundary Road, Hove, East Sussex
    Dissolved corporate (2 parents)
    Officer
    1996-09-13 ~ 1999-08-03
    IIF 59 - director → ME
  • 37
    Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved corporate (1 parent)
    Officer
    2007-09-11 ~ 2009-05-18
    IIF 79 - director → ME
  • 38
    Chancery House, 30 St Johns Road, Woking, Surrey
    Dissolved corporate (3 parents)
    Officer
    2014-11-26 ~ 2016-01-28
    IIF 36 - director → ME
  • 39
    47 Acton High Street, Acton, London
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,420 GBP2015-07-31
    Officer
    2014-07-28 ~ 2016-02-01
    IIF 63 - director → ME
  • 40
    227 Preston Road, Wembley, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2011-02-02 ~ 2011-03-28
    IIF 112 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.