logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sadleir, Mark

    Related profiles found in government register
  • Sadleir, Mark
    Irish director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Vicarage Court, Southminster, Essex, Essex, CM0 7GZ, England

      IIF 1
  • Sadleir, Mark Anthony
    Irish managing director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mangapp Barn, Mangapp Chase, Burnham On Crouch, Essex, CM0 8QQ, United Kingdom

      IIF 2
  • Gayle Meikle
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Walkergate, Berwick-upon-tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 3
  • Henry, Mark James
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway Farm, Church Road, Cranford, Hounslow, TW5 9RY, United Kingdom

      IIF 4
    • Parkway Farm, Church Road, Cranford, Middlesex, TW5 9RY, United Kingdom

      IIF 5
    • 2nd Floor 110, Cannon Street, London, EC4N 6EU

      IIF 6
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 7 IIF 8 IIF 9
    • Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 10
  • Henry, Mark James
    Irish civil engineer born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway Farm, Church Road, Cranford, Hounslow, TW5 9RY, England

      IIF 11
    • 16 The Drive, Ickenham, Uxbridge, Middlesex, UB10 8AF

      IIF 12 IIF 13 IIF 14
  • Henry, Mark James
    Irish co director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway Farm, Church Road, Cranford, Hounslow, TW5 9RY, United Kingdom

      IIF 15
  • Henry, Mark James
    Irish company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway Farm, Church Road, Cranford, Hounslow, TW5 9RY, England

      IIF 16
    • 55, Baker Street, London, W1U 7EU

      IIF 17
    • 16 The Drive, Ickenham, Uxbridge, Middlesex, UB10 8AF

      IIF 18 IIF 19
  • Henry, Mark James
    Irish director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway Farm, Church Road, Cranford, Middlesex, TW5 9RY, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 16, The Drive, Ickenham, Middlesex, UB10 8AF, United Kingdom

      IIF 23 IIF 24
    • 20, Farringdon Road, London, EC1M 3AP

      IIF 25
    • 16 The Drive, Ickenham, Uxbridge, Middlesex, UB10 8AF

      IIF 26 IIF 27 IIF 28
    • C/o Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 31 IIF 32 IIF 33
    • C/o Hillier Hopkins Llp, First Floor Radius House, Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 34
  • Merrifield, Charles
    Irish site surveying engineer born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Meon Road, London, W3 8AN, England

      IIF 35
  • Oxley, Dominic
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 8 Christchurch Road, Bournemouth, BH1 3NA, England

      IIF 36
  • Charles Merrifield
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clayton House, Sandpiper Court, Chester Business Park, Chester, CH4 9QU, England

      IIF 37
  • Cunningham, Lee
    British director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Previous A Star Glazing, Kelvin Way, West Bromwich, B70 7LB

      IIF 38
  • Mr Dominic Oxley
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 8 Christchurch Road, Bournemouth, BH1 3NA, England

      IIF 39
  • Mr Mark James Henry
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parkway Farm, Church Road, Cranford, Hounslow, TW5 9RY, United Kingdom

      IIF 40
    • Parkway Farm, Church Road, Cranford, Middlesex, TW5 9RY, United Kingdom

      IIF 41 IIF 42 IIF 43
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 44 IIF 45 IIF 46
  • O' Malley, Fintan John
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'malley, Adrian Gerard
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Edmondscote, Argyle Road, London, W13 0HQ, United Kingdom

      IIF 52
  • O'malley, Adrian Gerard
    Irish builder born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Edmonscote, Argyle Road West Ealing, London, W13 0HQ, United Kingdom

      IIF 53
  • O'malley, Adrian Gerard
    Irish constuction born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gw, Business Centre, Great West Road, London, TW8 9DF, United Kingdom

      IIF 54
  • Harris, Lawrence Mathew
    Irish none born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swallow Street, London, W1B 4DM

      IIF 55
  • Meikle, Gayle Victoria
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Walkergate, Berwick Upon Tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 56
    • 17, Walkergate, Berwick-upon-tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 57
  • Sadleir, Mark Anthony
    Irish director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mangapp Barn, Mangapp Chase, Burnham-on-crouch, CM0 8QQ, England

      IIF 58
  • Sadleir, Mark Anthony
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mangapp Barn, Mangapp Chase, Burnham-on-crouch, CM0 8QQ, England

      IIF 59 IIF 60
    • Mangapp Barn, Mangapp Chase, Burnham-on-crouch, Essex, CM0 8QQ, United Kingdom

      IIF 61
    • Mangapp Barns, Mangapp Chase, Burnham-on-crouch, CM0 8QQ, England

      IIF 62 IIF 63 IIF 64
  • Cunningham, Lee Francis
    Irish director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Birkenhead Road, Meols, Wirral, CH47 6AB, United Kingdom

      IIF 67
  • Sadleir, Mark Anthony

    Registered addresses and corresponding companies
    • Mangapp Barns, Mangapp Chase, Burnham-on-crouch, CM0 8QQ, England

      IIF 68
  • Edward Francis Morrissey
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 69
  • Morrissey, Edward Francis
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 70
  • Mr Fintan John O' Malley
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sadleir, Mark Anthony
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mangapp Barn, Mangapp Chase, Burnham On Crouch, Essex, CM0 8QQ, United Kingdom

      IIF 76
    • Mangapp Barn, Mangapp Chase, Burnham-on-crouch, CM0 8QQ, England

      IIF 77
  • Sadleir, Mark Anthony
    British company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mangapp Barn, Mangapp Chase, Burnham-on-crouch, Essex, CM0 8QQ, England

      IIF 78
  • Macneaney, Andrew
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Westcott Road, London, SE17 3QY, England

      IIF 79
  • Morrissey, Edward David
    Irish born in February 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107 Sylvia Avenue, Pinner, Middlesex, HA5 4QL, England

      IIF 80
    • 107 Sylvia Avenue, Pinner, Middlesex, HA5 4QL, United Kingdom

      IIF 81
  • Morrissey, Edward David
    Irish director born in February 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107 Sylvia Avenue, Pinner, Middlesex, HA5 4QL, England

      IIF 82
  • Miss Gayle Victoria Meikle
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Walkergate, Berwick Upon Tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 83
  • Mr Lee Francis Cunningham
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 155, Birkenhead Road, Meols, Wirral, CH47 6AB, United Kingdom

      IIF 84
    • 155a, Birkenhead Road, Meols, Wirral, CH47 6AB, England

      IIF 85
  • O'keeffe, Niall Arthur James
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Thurleigh Road, London, SW12 8TY, England

      IIF 86
    • 123, Thurleigh Road, London, SW12 8TY, United Kingdom

      IIF 87
    • 15, Sackville Street, London, W1S 3DJ, England

      IIF 88 IIF 89
  • O'keeffe, Niall Arthur James
    Irish director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Sharpes Mill, White Cross Business Park, South Road, Lancaster, LA1 4XQ, England

      IIF 90
    • 123 Thurleigh Road, London, SW12 8TY, United Kingdom

      IIF 91
    • 20 Little Britain, The City Of London, London, EC1A 7DH, United Kingdom

      IIF 92
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, Greater London, W1T 6EB, England

      IIF 93
  • Owens, Declan
    Irish lawyer born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7 Knowledge House, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 94
  • Sadleir, Mark

    Registered addresses and corresponding companies
    • Mangapp Barns, Mangapp Chase, Burnham-on-crouch, CM0 8QQ, England

      IIF 95
  • Cogavin, James
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 77, Cottimore Avenue, Walton-on-thames, KT12 4AD, England

      IIF 96
  • Mr Edward Francis Morrissey
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mountside, Stanmore, Middlesex, HA7 2DT, England

      IIF 97
  • O'donoghue, James
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 39, Northgate, White Lund, Morecambe, Lancashire, LA3 3PA, England

      IIF 98
  • Cunningham, Lee
    Irish nurse born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 155a, Birkenhead Road, Meols, Wirral, Merseyside, CH47 6AB, England

      IIF 99
  • Cunningham, Lee
    Irish director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 155a, Birkenhead Road, Meols, Wirral, CH47 6AB, England

      IIF 100 IIF 101
  • Henry, Mark James
    Irish

    Registered addresses and corresponding companies
    • 55, Baker Street, London, W1U 7EU

      IIF 102
  • Henry, Mark James
    Irish director

    Registered addresses and corresponding companies
    • 16 The Drive, Ickenham, Uxbridge, Middlesex, UB10 8AF

      IIF 103
  • Mr Edaward Francis Morrissey
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Sylvia Avenue, Pinner, Middlesex, HA5 4QL, England

      IIF 104
  • Mr Mark Sadleir
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mangapp Barn, Mangapp Chase, Burnham-on-crouch, CM0 8QQ, England

      IIF 105
  • Niall Arthur James O'keeffe
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Thurleigh Road, London, SW12 8TY, United Kingdom

      IIF 106
  • Owens, Declan Martin
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Linden Gardens, Bangor, BT19 6EB, Northern Ireland

      IIF 107
    • 126, Killough Road, Downpatrick, BT30 8LL, Northern Ireland

      IIF 108 IIF 109
    • 49 Carrigard, Dundum, Newcastle, BT33 0SG, England

      IIF 110
  • Owens, Declan Martin
    Irish lawyer born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 46 Carrigard, Dundum, Newcastle, BT33 0SG, Northern Ireland

      IIF 111
  • Priestly-barnham, Lorraine Marie
    Irish director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, High Street, Rickmansworth, Hertfordshire, WD3 1ER, United Kingdom

      IIF 112
  • James, Mark Henry
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 9, Selby Road, Bristol, BS5 7SN, England

      IIF 113
  • Mr Edward David Morrissey
    Irish born in February 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'keeffe, Niall Arthur James
    born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123 Thurleigh Road, London, SW12 8TY, United Kingdom

      IIF 119
    • Moor House, 120 London Wall, 16th Floor, London, EC2Y 5ET

      IIF 120
  • Boyd, Andrew Michael
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8th Floor, Platform, New Station Street, Leeds, LS1 4JB, England

      IIF 121
    • 33, Wigmore Street, London, W1U 1BZ

      IIF 122 IIF 123
  • Henry, Mark James
    Irish civil engineer born in April 1928

    Registered addresses and corresponding companies
    • 16, The Drive, Ickenham, Middx, UB10 8AF

      IIF 124
  • Malik, Nadeem Haider
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 125
  • Malik, Nadeem Haider
    Irish businessman born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 126
  • Malik, Nadeem Haider
    Irish company director born in April 1978

    Resident in England

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

      IIF 127
  • Malik, Nadeem Haider
    Irish director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 128
  • Malik, Nadeem Haider
    Irish it consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mallowdale Avenue, Fallowfield, Manchester, Greater Mamchester, M14 6GT, United Kingdom

      IIF 129
  • Mr Andrew Macneaney
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Westcott Road, London, SE17 3QY, England

      IIF 130
  • Mr Edward Morrissey
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 113, College Hill Road, Harrow Weald, Harrow, Middx, HA3 7BT, United Kingdom

      IIF 131
    • 107 Sylvia Avenue, Pinner, Middlesex, HA5 4QL, England

      IIF 132 IIF 133 IIF 134
  • Mr Lee Cunningham
    Irish born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 155a, Birkenhead Road, Meols, Wirral, CH47 6AB, England

      IIF 135
  • O'malley, Fintan John
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Leicester Road, Blaby, Leicester, LE8 4GR, United Kingdom

      IIF 136
    • 9, Alfred Street, Eccles, Manchester, M30 9QF, England

      IIF 137
  • Cogavin, James Talbot
    Irish architect born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 77, Cottimore Avenue, Walton-on-thames, KT12 2AF, England

      IIF 138
  • Mr Declan Martin Owens
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 126, Killough Road, Downpatrick, BT30 8LL, Northern Ireland

      IIF 139 IIF 140
  • Mr Niall Arthur James O'keeffe
    Irish born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Thurleigh Road, London, SW12 8TY, England

      IIF 141
    • 15, Sackville Street, London, W1S 3DJ, England

      IIF 142
    • 1st Floor, 15 Sackville Street, London, W1S 3DJ, England

      IIF 143
    • 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia, London, Greater London, W1T 6EB, England

      IIF 144
    • Moor House, 120 London Wall, 16th Floor, London, EC2Y 5ET

      IIF 145
  • Nadeem Haider Malik
    Irish born in April 1978

    Resident in Northern Ireland

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

      IIF 146
  • O'malley, Adrian Gerard
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Brook Lane North, Brentford, TW8 0PP, England

      IIF 147
    • 17, Brook Lane Business Centre, Brook Lane North, London, TW8 0PP

      IIF 148
  • Verso, Amy Katherine
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Tourism House, Pynes Hill, Exeter, EX2 5WS, United Kingdom

      IIF 149
    • 85 Great Portland Street, Great Portland Street, Independent Publishers Guild, First Floor, London, W1W 7LT, England

      IIF 150
  • Harris, Laurence Mathew
    Irish security consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 23, Wistaria Close, Pilgrims Hatch, Brentwood, Essex, CM15 9PR, England

      IIF 151
  • Mr James O'donoghue
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 39, Northgate, White Lund, Morecambe, Lancashire, LA3 3PA, England

      IIF 152
  • Mr Nadeem Haider Malik
    Irish born in April 1978

    Resident in England

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

      IIF 153
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 154 IIF 155 IIF 156
    • 14, Lytcott Drive, West Molesey, Surrey, KT8 2TJ, United Kingdom

      IIF 157
  • Ortmayer, Catherine Mary
    Irish general manager born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, Stephenson Way, London, NW1 2HD

      IIF 158
  • Oxley, Dominic

    Registered addresses and corresponding companies
    • 1st Floor, 8 Christchurch Road, Bournemouth, BH1 3NA, England

      IIF 159
  • Oxley, Dominic Charles
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 87 North Road, Poole, Dorset, BH14 0LT, England

      IIF 160
    • 5, Albert Road, Southsea, Hampshire, PO5 2SE, England

      IIF 161
    • 112, Wimborne Road, Corfe Mullen, Wimborne, BH21 3EB, England

      IIF 162
  • Oxley, Dominic Charles
    Irish director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3c, First Floor, Saxon Square, Christchurch, BH23 1QA, England

      IIF 163
    • 112 Wimborne Road, Corfe Mullen, Wimborne, Dorset, BH21 3EB, United Kingdom

      IIF 164
  • Adrian Gerard O'malley
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Brook Lane Business Centre, Brook Lane North, Brentford, TW8 0PP, United Kingdom

      IIF 165 IIF 166
    • 17, Brook Lane North, Brentford, TW8 0PP, England

      IIF 167
  • Davidson, Gayle Victoria
    Irish managing director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Walkergate, Berwick-upon-tweed, Northumberland, TD15 1DJ, United Kingdom

      IIF 168
  • Rossiter, Jacqueline Maria
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 135, Holmwood Road, Cheam, Sutton, SM2 7JS, England

      IIF 169
  • Boyd, Andrew Michael
    born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 33, Wigmore Street, London, W1U 1BZ

      IIF 170
  • Mr Dominic Charles Oxley
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 The Pyramids, Branksome Wood Road, Bournemouth, BH2 6BY, United Kingdom

      IIF 171
    • 3c, First Floor, Saxon Square, Christchurch, BH23 1QA, England

      IIF 172
    • 87 North Road, Poole, Dorset, BH14 0LT, England

      IIF 173
    • 112, Wimborne Road, Corfe Mullen, Wimborne, BH21 3EB, England

      IIF 174
    • 112 Wimborne Road, Corfe Mullen, Wimborne, Dorset, BH21 3EB, United Kingdom

      IIF 175
  • Mr Fintan John O'malley
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9a, Leicester Road, Blaby, Leicester, LE8 4GR, United Kingdom

      IIF 176
    • 9, Alfred Street, Eccles, Manchester, M30 9QF, England

      IIF 177
  • Mr Mark Anthony Sadleir
    Irish born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9a Wick Road Business Park, 9a Wick Road Business Park, Wick Road, Burnham-on-crouch, Essex, CM0 8LT, England

      IIF 178
  • Mr Mark Anthony Sadleir
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mangapp Barn, Mangapp Chase, Burnham-on-crouch, CM0 8QQ, England

      IIF 179
    • Mangapp Barn, Mangapp Chase, Burnham-on-crouch, Essex, CM0 8QQ, United Kingdom

      IIF 180
    • Mangapp Barns, Mangapp Chase, Burnham-on-crouch, CM0 8QQ, England

      IIF 181 IIF 182 IIF 183
  • Sweeney, Andrew James
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, Market Place, London, SE16 3UQ

      IIF 185
    • Beaumont House, 455 Chester Road, Manchester, M16 9HA, United Kingdom

      IIF 186
  • Damirchi, Sophie Catherine
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30, Horseguards Drive, Maidenhead, SL6 1XL, England

      IIF 187
  • Harris, Laurence Mathew
    British hospitality consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 611, Garratt Lane, London, SW18 4SU, England

      IIF 188
  • Harris, Laurence Mathew
    British security consultant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 167, Hatch Road, Brentwood, Essex, CM15 9QB

      IIF 189
    • 167, Hatch Road, Pilgrims Hatch, Brentwood, Essex, CM15 9QB, England

      IIF 190 IIF 191
    • 9, Swallow Street, London, W1B 4DE

      IIF 192
    • 1, Ryecroft, Longfield Hill, Longfield, Kent, DA3 7AU, England

      IIF 193 IIF 194
  • Morley, Christopher James
    Irish applications support engineer born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 32, Hotham Road, London, SW15 1QJ, England

      IIF 195
  • Morrissey, Edward Francis
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
  • Morrissey, Edward Francis
    Irish company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 107 Sylvia Avenue, Pinner, Middlesex, HA5 4QL, England

      IIF 203
  • Mr Mark Henry James
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 9, Selby Road, Bristol, BS5 7SN, England

      IIF 204
  • Oxley, Dominic Charles
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 112, Wimborne Road, Corfe Mullen, Wimborne, Dorset, BH21 3BG, United Kingdom

      IIF 205 IIF 206
  • Vu-mcsweeney, Thi Hang Hanh

    Registered addresses and corresponding companies
    • 85 Kingsway, West Wickham, BR4 9JE, England

      IIF 207
  • Cunningham, Lee, Mr.

    Registered addresses and corresponding companies
    • 155a, Birkenhead Road, Meols, Wirral, CH47 6AB, England

      IIF 208
  • Mr Nadeem Haider Malik
    Irish born in October 2020

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 209
  • Mr Dominic Charles Oxley
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 5, Albert Road, Southsea, Hampshire, PO5 2SE, England

      IIF 210
  • Mr Mark Anthony Sadleir
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Mangapp Barn, Mangapp Chase, Burnham On Crouch, Essex, CM0 8QQ, United Kingdom

      IIF 211
    • Mangapp Barn, Mangapp Chase, Burnham-on-crouch, CM0 8QQ, England

      IIF 212
  • O'keeffe, Niall Arthur James
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15, Sackville St, London, W1S 3DJ, United Kingdom

      IIF 213
    • 15, Sackville Street, London, W1S 3DJ, United Kingdom

      IIF 214
  • Owens, Declan
    Northern Irish born in April 1978

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Community House, 6a Albert Street, Belfast, BT12 4HQ, Northern Ireland

      IIF 215
  • Vu-mcsweeney, Thi Hang Hanh
    Irish born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 409-411, Croydon Road, Beckenham, BR3 3PP, England

      IIF 216
  • Vu-mcsweeney, Thi Hang Hanh
    Irish transport planner born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 85 Kingsway, West Wickham, BR4 9JE, England

      IIF 217
  • Mr Christopher James Morley
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 32, Hotham Road, London, SW15 1QJ

      IIF 218
  • Mr Edward Francis Morrissey
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 107, Sylvia Avenue, Pinner, HA5 4QL, England

      IIF 219
    • 107 Sylvia Avenue, Pinner, Middlesex, HA5 4QL, England

      IIF 220 IIF 221
  • Mrs Sophie Catherine Damirchi
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 30, Horseguards Drive, Maidenhead, SL6 1XL, England

      IIF 222
    • 30, Horseguards Drive, Maidenhead, SL6 1XL, United Kingdom

      IIF 223
  • Mrs Thi Hang Hanh Vu-mcsweeney
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 85 Kingsway, West Wickham, BR4 9JE, England

      IIF 224
  • Mrs Lorraine Marie Priestley-barnham
    Irish born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 54, Long Lane, Mill End, Rickmansworth, WD3 8YF, England

      IIF 225
child relation
Offspring entities and appointments 138
  • 1
    1ST GLIMPSE LIMITED
    09313119
    Mangapp Barns, Mangapp Chase, Burnham-on-crouch, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    76,629 GBP2023-11-30
    Officer
    2014-11-17 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 183 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 183 - Right to appoint or remove directors as a member of a firm OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    1ST GLIMPSE PROPERTIES LIMITED
    13137836
    Mangapp Barn, Mangapp Chase, Burnham On Crouch, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-15 ~ dissolved
    IIF 2 - Director → ME
  • 3
    ALLGAS UK LTD
    04764201
    135 Holmwood Road, Cheam, Sutton, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,148 GBP2024-10-31
    Officer
    2018-08-29 ~ now
    IIF 169 - Director → ME
  • 4
    ALLSOP LETTING AND MANAGEMENT LIMITED
    - now 03895628
    ALLSOP RESIDENTIAL INVESTMENT MANAGEMENT LIMITED - 2015-10-09
    TYROLESE (464) LIMITED - 2000-04-18
    8th Floor, Platform, New Station Street, Leeds, England
    Active Corporate (25 parents)
    Officer
    2022-07-20 ~ now
    IIF 121 - Director → ME
  • 5
    ALLSOP LIMITED
    - now 02158801 OC315531, 05515103
    ALLSOP GROUP HOLDINGS LIMITED - 2006-02-27
    ALLSOP & CO LIMITED - 2005-10-06
    RAMSERVE LIMITED - 1987-10-26
    33 Wigmore Street, London
    Active Corporate (14 parents)
    Officer
    2025-04-01 ~ now
    IIF 122 - Director → ME
  • 6
    33 Wigmore Street, London
    Active Corporate (118 parents, 6 offsprings)
    Officer
    2016-06-06 ~ now
    IIF 170 - LLP Designated Member → ME
  • 7
    ALLSOP SERVICES LIMITED
    - now 05515103 OC315531, 02158801
    ACRAMAN (398) LIMITED - 2005-10-31
    33 Wigmore Street, London
    Active Corporate (12 parents)
    Officer
    2025-04-01 ~ now
    IIF 123 - Director → ME
  • 8
    ALONDRA HOTEL LIMITED
    16559042
    9a Leicester Road, Blaby, Leicester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-03 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ANASERVICES ALTON LTD
    - now 11944441
    HB4D (HAMPSHIRE EAST) LTD
    - 2020-07-13 11944441
    Mangapp Barn, Mangapp Chase, Burnham-on-crouch, England
    Active Corporate (4 parents)
    Equity (Company account)
    -69,654 GBP2024-07-31
    Officer
    2020-06-30 ~ now
    IIF 60 - Director → ME
  • 10
    ANASERVICES LTD
    09708025
    Mangapp Barn, Mangapp Chase, Burnham-on-crouch, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    87,933 GBP2024-07-31
    Officer
    2018-08-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-05-09 ~ now
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ANAYA TRADING LIMITED
    07512963
    9 Swallow Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-02-01 ~ dissolved
    IIF 192 - Director → ME
  • 12
    ARCHIMEDES PROPERTY MANAGEMENT SOLUTIONS (APMS) LIMITED
    - now 08982820
    ARCHIMEDES PRINT MANAGEMENT SOLUTIONS (APMS) LIMITED
    - 2016-04-02 08982820
    Mangapp Barns, Mangapp Chase, Burnham-on-crouch, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,451 GBP2024-04-30
    Officer
    2014-04-07 ~ now
    IIF 64 - Director → ME
    2014-04-07 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    2017-04-02 ~ now
    IIF 184 - Ownership of shares – 75% or more OE
  • 13
    BABY BONDING LIMITED
    09150656
    Mangapp Barns, Mangapp Chase, Burnham-on-crouch, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    105,359 GBP2024-02-29
    Officer
    2017-07-01 ~ 2023-06-13
    IIF 58 - Director → ME
    2023-06-13 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2017-07-01 ~ now
    IIF 179 - Ownership of shares – 75% or more OE
    2017-07-01 ~ 2017-07-01
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    BENBULBEN LIMITED
    08589087
    Hillier Hopkins Llp, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    9,306 GBP2022-06-30
    Officer
    2013-06-28 ~ 2015-01-02
    IIF 10 - Director → ME
  • 15
    BENSA HOLDING LLP
    OC452587
    123 Thurleigh Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-06-06 ~ now
    IIF 119 - LLP Designated Member → ME
  • 16
    BIOTECH AESTHETICS LTD
    12507687
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,584 GBP2025-03-31
    Officer
    2025-06-12 ~ now
    IIF 125 - Director → ME
    2020-07-02 ~ 2023-02-07
    IIF 126 - Director → ME
    Person with significant control
    2020-10-19 ~ 2020-10-19
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
    2025-06-12 ~ now
    IIF 156 - Ownership of shares – 75% or more OE
    2020-07-02 ~ 2020-10-15
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    2020-10-19 ~ 2023-02-07
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    BORU VAPE LTD
    10864760
    155 Birkenhead Road, Meols, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-13 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2017-07-13 ~ dissolved
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    BRIGHTSKY ENERGY LTD
    15498222
    112 Wimborne Road, Corfe Mullen, Wimborne, England
    Active Corporate (1 parent)
    Officer
    2024-02-17 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
  • 19
    BROADFIELDS 2020 LIMITED
    12736782
    2 Mountside, Stanmore, Middlesex, England
    Active Corporate (8 parents)
    Equity (Company account)
    18,190 GBP2024-07-31
    Officer
    2020-07-13 ~ now
    IIF 201 - Director → ME
  • 20
    CASTLE KELLY HOLDINGS LIMITED
    15153085
    2 Mountside, Stanmore, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-09-21 ~ now
    IIF 199 - Director → ME
    Person with significant control
    2023-09-21 ~ now
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    CASTLE KELLY JOINTING LIMITED
    12217057
    2 Mountside, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,564 GBP2024-03-31
    Officer
    2019-09-20 ~ 2019-11-22
    IIF 82 - Director → ME
    2019-09-20 ~ now
    IIF 197 - Director → ME
    2021-03-18 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2021-03-18 ~ 2022-11-30
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    2020-10-26 ~ 2022-11-30
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
    2019-09-20 ~ 2020-10-26
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-12-01 ~ now
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 22
    CASTLE KELLY UTILITIES LIMITED
    06912045
    2 Mountside, Stanmore, Middlesex
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    3,951,638 GBP2024-03-31
    Officer
    2009-05-21 ~ now
    IIF 200 - Director → ME
    Person with significant control
    2023-09-25 ~ 2023-09-25
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    CASTLEKELLY PROPERTY LIMITED
    11339447
    2 Mountside, Stanmore, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,548 GBP2024-03-31
    Officer
    2018-05-01 ~ now
    IIF 202 - Director → ME
    Person with significant control
    2023-09-25 ~ now
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    2018-05-01 ~ 2023-09-24
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    CASTLETOWN (RADLETT) LIMITED
    - now 11165191
    CASTLETOWN (KEW) LIMITED - 2018-10-22
    First Floor Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,133,623 GBP2025-03-31
    Officer
    2019-04-02 ~ 2022-05-13
    IIF 22 - Director → ME
  • 25
    CASTLETOWN (TOLCARNE DRIVE) LIMITED - now
    CASTLETOWN LIMITED
    - 2019-09-25 04421558 05512270
    CASTLETOWN HOMES LIMITED - 2005-01-25
    1st Floor Radius House, 51 Clarendon Road, Watford
    Active Corporate (8 parents)
    Equity (Company account)
    1,031,179 GBP2025-03-31
    Officer
    2006-05-19 ~ 2009-04-20
    IIF 13 - Director → ME
  • 26
    CENTRAL KEYSTONE LIMITED
    10250745
    85 Kingsway, West Wickham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -610 GBP2021-09-30
    Officer
    2016-06-24 ~ dissolved
    IIF 217 - Director → ME
    2016-06-24 ~ dissolved
    IIF 207 - Secretary → ME
    Person with significant control
    2016-06-24 ~ dissolved
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 224 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    CENTRE FOR THE MAGIC ARTS TRADING LTD
    07824803
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -39,780 GBP2024-03-31
    Officer
    2011-10-26 ~ 2013-06-24
    IIF 158 - Director → ME
  • 28
    CHANIN MEWS MANAGEMENT COMPANY LIMITED
    08055831
    Unit 2 Park Farm, Chichester Road, Arundel, England
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-05-31
    Officer
    2012-05-03 ~ 2014-06-01
    IIF 23 - Director → ME
  • 29
    CHEQUERS LANE WATFORD LTD
    16538812
    107 Sylvia Avenue, Pinner, England
    Active Corporate (1 parent)
    Officer
    2025-06-24 ~ now
    IIF 196 - Director → ME
    Person with significant control
    2025-06-24 ~ now
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
  • 30
    CIRCLE TRUST DEVELOPMENTS LIMITED
    15910122
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-21 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-08-21 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    CITADEL EUROPE LLP
    - now OC340922
    CIG(E) LLP - 2008-10-28
    Moor House 120 London Wall, 16th Floor, London
    Dissolved Corporate (50 parents)
    Officer
    2011-01-01 ~ 2018-04-01
    IIF 120 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 145 - Has significant influence or control OE
  • 32
    CLIMATE CRAIC CIC
    NI687640
    3 Linden Gardens, Bangor, Northern Ireland
    Active Corporate (7 parents)
    Officer
    2022-04-22 ~ 2025-11-04
    IIF 107 - Director → ME
  • 33
    COCORO GROUP LTD
    09602841
    Mangapp Barns, Mangapp Chase, Burnham-on-crouch, England
    Active Corporate (3 parents)
    Equity (Company account)
    76,341 GBP2024-05-31
    Officer
    2015-05-21 ~ now
    IIF 63 - Director → ME
    2015-05-21 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    CONNECT & C.H.A.T. C.I.C.
    - now NI663401
    THE HOLISTIC HEALTH AND WELLBEING COMPANY C.I.C. - 2020-12-31
    7 Knowledge House, 46 Belfast Road, Downpatrick, Northern Ireland
    Dissolved Corporate (15 parents)
    Equity (Company account)
    130 GBP2020-07-31
    Officer
    2021-03-18 ~ 2021-08-31
    IIF 94 - Director → ME
  • 35
    CORNERSTONE SOLUTIONS LIMITED
    08975017
    409-411 Croydon Road, Beckenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    29 GBP2024-03-31
    Officer
    2019-04-01 ~ now
    IIF 216 - Director → ME
  • 36
    DAVID AND CHARLES LTD
    12094811
    First Floor Tourism House, Pynes Hill, Exeter, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    2,749,906 GBP2024-12-31
    Officer
    2019-07-10 ~ now
    IIF 149 - Director → ME
  • 37
    DEVELOP SOUTH-EAST LIMITED
    16018997
    119 Lee Road, London, England
    Active Corporate (3 parents)
    Officer
    2024-10-15 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    DGA VENTURES LIMITED
    12982118
    1st Floor 8 Christchurch Road, Bournemouth, United Kingdom, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1,647 GBP2021-10-31
    Officer
    2020-10-28 ~ 2022-02-01
    IIF 36 - Director → ME
    2020-10-28 ~ 2022-02-01
    IIF 159 - Secretary → ME
    Person with significant control
    2020-10-28 ~ 2022-02-01
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    DGLR LIMITED
    07864933
    Impact, 611 Garratt Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-11-29 ~ 2013-10-01
    IIF 188 - Director → ME
  • 40
    DOWNSIDE SOLUTIONS LIMITED
    08146941
    32 Hotham Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    7,272 GBP2016-01-31
    Officer
    2012-07-17 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 218 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    DRUMHALLA LIMITED
    06100392
    Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford
    Active Corporate (5 parents)
    Equity (Company account)
    120 GBP2024-08-31
    Officer
    2007-02-13 ~ 2014-11-15
    IIF 25 - Director → ME
  • 42
    DUBLIN BUSINESS & IT SOLUTIONS LTD
    09812236
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-06 ~ dissolved
    IIF 127 - Director → ME
  • 43
    ECHELON FINANCIAL PARTNERS LTD
    16560339
    30 Horseguards Drive, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    2025-07-03 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    ECOJUSTICE IRELAND COMMUNITY INTEREST COMPANY
    NI683145
    49 Carrigard, Dundrum, Newcastle, Northern Ireland
    Active Corporate (9 parents)
    Officer
    2021-10-18 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2021-10-18 ~ now
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    ECOJUSTICE LEGAL ACTION CENTRE LIMITED
    NI677211
    49 Carrigard, Dundrum, Newcastle, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -18,159 GBP2024-03-31
    Officer
    2021-03-08 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 46
    EPJ PROPERTY LIMITED
    12313507
    2 Mountside, Stanmore, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    41,373 GBP2023-11-30
    Officer
    2019-11-13 ~ now
    IIF 198 - Director → ME
    Person with significant control
    2019-11-13 ~ 2023-09-24
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-09-25 ~ now
    IIF 221 - Ownership of shares – More than 50% but less than 75% OE
    IIF 221 - Ownership of voting rights - More than 50% but less than 75% OE
  • 47
    EUROPEAN VAPING SUPPLIES LIMITED
    10497610
    155a Birkenhead Road, Meols, Wirral, England
    Dissolved Corporate (4 parents)
    Officer
    2016-11-25 ~ dissolved
    IIF 101 - Director → ME
    2017-10-09 ~ dissolved
    IIF 208 - Secretary → ME
    Person with significant control
    2017-10-09 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 48
    F & K HOMES LEASING LTD
    16134511
    9 Alfred Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2024-12-13 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2024-12-13 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    F & K HOMES LTD
    16134596
    9 Alfred Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2024-12-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2024-12-13 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    F.A.R 2 PROPERTIES LTD
    12744709 12701393
    Mangapp Barn, Mangapp Chase, Burnham On Crouch, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,632 GBP2024-07-31
    Officer
    2020-07-15 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    F.A.R PROPERTIES LTD
    12701393 12744709
    Mangapp Barn, Mangapp Chase, Burnham-on-crouch, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    928 GBP2024-06-30
    Officer
    2020-06-29 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 212 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 212 - Right to appoint or remove directors OE
  • 52
    FIFTHDELTA LTD
    - now 12696838
    PROJECT HAYEK LTD
    - 2020-07-19 12696838
    15 Sackville Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,792,072 GBP2023-12-31
    Officer
    2020-06-25 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2020-06-25 ~ 2021-06-21
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 53
    FIRST CHOICE WINDOWS AND DOORS LTD
    08755117
    Previous A Star Glazing, Kelvin Way, West Bromwich
    Dissolved Corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF 38 - Director → ME
  • 54
    FOUR GARDENS MOTORSPORT LTD
    14411287
    4th Floor, Silverstream House 45 Fitzroy Street, Fitzrovia, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -176,515 GBP2024-12-31
    Officer
    2022-10-11 ~ 2023-09-19
    IIF 93 - Director → ME
    Person with significant control
    2022-10-11 ~ 2024-04-19
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    FRONTIER ADVISORS LIMITED
    - now 07716592
    FRONTIER FUELS LIMITED
    - 2016-04-02 07716592
    17 Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 168 - Director → ME
  • 56
    FRONTIER COMMUNICATIONS LIMITED
    07089049
    17 Walkergate, Berwick-upon-tweed, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    778,246 GBP2024-11-30
    Officer
    2009-11-27 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    FRONTIER GLOBAL HOLDINGS LIMITED
    16819256
    17 Walkergate, Berwick Upon Tweed, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-29 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    G. L. CLUBS LIMITED
    08898693 07268159
    1 Ryecroft, Longfield Hill, Longfield, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2014-02-17 ~ dissolved
    IIF 194 - Director → ME
  • 59
    GKP PROJECTS LTD
    06009248
    1st Floor Radius House, 51 Clarendon Road, Watford, Herts
    Dissolved Corporate (7 parents)
    Officer
    2011-06-13 ~ dissolved
    IIF 11 - Director → ME
  • 60
    GLAMHOUSE MANAGEMENT LIMITED
    08915037
    1 Ryecroft, Longfield Hill, Longfield, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 193 - Director → ME
  • 61
    GREEN AND RED PROPERTIES LIMITED
    13324692
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,317 GBP2025-03-31
    Officer
    2021-04-09 ~ 2023-04-24
    IIF 32 - Director → ME
    Person with significant control
    2021-04-09 ~ 2023-04-24
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 62
    GROUP COMPANY FAST HOLDINGS LTD
    - now 14225061
    GG-HOLDCO-053-635 LIMITED
    - 2022-08-26 14225061 15183891, 14825826, 14582930... (more)
    30 Horseguards Drive, Maidenhead, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 223 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    HARROW-MIDDLESEX DEVELOPMENTS LIMITED
    05247589
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    795,509 GBP2025-03-31
    Officer
    2004-10-01 ~ 2005-05-03
    IIF 26 - Director → ME
  • 64
    HENRY CONSTRUCTION CONTRACTS LIMITED
    10320674
    Parkway Farm, Church Road, Cranford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2020-03-10 ~ dissolved
    IIF 20 - Director → ME
  • 65
    HENRY CONSTRUCTION LIMITED - now
    HENRY PROJECTS LIMITED
    - 2017-04-04 01150292
    LANCSVILLE ESTATES LIMITED
    - 2012-03-30 01150292
    51 First Floor, Radius House, Clarendon Road, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -37,602 GBP2024-07-31
    Officer
    2003-11-06 ~ 2012-11-12
    IIF 15 - Director → ME
    2014-07-29 ~ 2014-07-29
    IIF 16 - Director → ME
  • 66
    HENRY CONSTRUCTION LIMITED
    - now 02188343 01150292
    HENRY BUILDERS LIMITED
    - 2002-12-18 02188343
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2000-11-22 ~ dissolved
    IIF 19 - Director → ME
  • 67
    HENRY CONSTRUCTION PROJECTS LIMITED
    07282527
    2nd Floor 110, Cannon Street, London
    In Administration Corporate (5 parents)
    Officer
    2011-01-26 ~ now
    IIF 6 - Director → ME
  • 68
    HENRY CRANES LIMITED
    05036222
    10 Furnival Street, London
    Dissolved Corporate (4 parents)
    Officer
    2004-02-05 ~ dissolved
    IIF 30 - Director → ME
  • 69
    HENRY DEVELOPMENTS (ROMFORD) LIMITED
    06448405
    55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-12-07 ~ dissolved
    IIF 17 - Director → ME
    2007-12-07 ~ dissolved
    IIF 102 - Secretary → ME
  • 70
    HENRY DEVELOPMENTS LIMITED
    05072744
    10 Furnival Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2004-03-15 ~ dissolved
    IIF 29 - Director → ME
  • 71
    HENRY FINANCE LTD
    13223317
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2021-02-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-02-24 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 72
    HENRY GROUP HOLDINGS LIMITED
    09982615
    C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2019-12-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 73
    HENRY INVESTMENTS LIMITED
    07488067
    Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Liquidation Corporate (3 parents)
    Equity (Company account)
    16,444 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2023-05-02
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 74
    HILLAKE PROPERTIES LTD
    04601136
    103-105 Greenford Road, Harrow, Middlesex
    Dissolved Corporate (6 parents)
    Officer
    2007-04-20 ~ dissolved
    IIF 28 - Director → ME
    2007-04-20 ~ dissolved
    IIF 103 - Secretary → ME
  • 75
    HUMAN RIGHTS CONSORTIUM
    NI611533
    Community House, 6a Albert Street, Belfast, Northern Ireland
    Active Corporate (19 parents, 1 offspring)
    Officer
    2023-08-28 ~ 2025-11-25
    IIF 215 - Director → ME
  • 76
    IGO VENTURES LTD
    14624338
    87 North Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,870 GBP2024-01-31
    Officer
    2023-01-30 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - 75% or more OE
  • 77
    INDEPENDENT PUBLISHERS GUILD
    02525655
    85 Great Portland Street Great Portland Street, Independent Publishers Guild, First Floor, London, England
    Active Corporate (87 parents)
    Officer
    2025-09-03 ~ now
    IIF 150 - Director → ME
  • 78
    INTEGRUM ESG LTD
    11857070
    20 Little Britain The City Of London, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,893,589 GBP2024-03-31
    Officer
    2020-03-13 ~ 2025-04-28
    IIF 92 - Director → ME
  • 79
    INTERNATIONAL VAPING SUPPLIES LIMITED
    10497290
    155a Birkenhead Road, Meols, Wirral, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-11-25 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 80
    J O D PARKS LIMITED
    13778558
    39 Northgate White Lund Industrial Estate, Morecambe, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-12-02 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2021-12-02 ~ now
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
  • 81
    J R VEHICLES LTD
    15892775
    87 North Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Officer
    2024-08-12 ~ 2024-08-27
    IIF 164 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    K.A.F.A.F PROPERTIES LTD LTD
    12724975
    Mangapp Barn, Mangapp Chase, Burnham-on-crouch, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-07 ~ dissolved
    IIF 78 - Director → ME
  • 83
    KEASH PROPERTIES (CRICKLEWOOD) LIMITED - now
    CRICKLEWOOD DEVELOPMENT PROJECTS LIMITED
    - 2021-03-04 09454537
    C/o Frfp Advisory Trading Limited, 2nd Floor, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    238,562 GBP2021-03-31
    Officer
    2015-02-24 ~ 2019-03-01
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-01
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 84
    KEASH PROPERTIES (GREENFORD HOLDINGS) LIMITED
    - now 13199323
    KEASH PROPERTIES (GREENFORD) LIMITED
    - 2021-10-18 13199323 13700298
    KEASH PROPERTIES (VICARAGE ROAD) LIMITED - 2021-05-04
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -616,336 GBP2023-03-31
    Officer
    2021-06-10 ~ 2023-09-29
    IIF 9 - Director → ME
  • 85
    KEASH PROPERTIES (MERRY HILL) LIMITED
    13936943 13596477
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-11-02 ~ 2024-02-09
    IIF 8 - Director → ME
  • 86
    KEASH PROPERTIES (STANMORE) LIMITED - now
    STANMORE DEVELOPMENTS LTD
    - 2021-03-04 11227545
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    244,141 GBP2023-03-31
    Officer
    2018-02-27 ~ 2020-02-27
    IIF 33 - Director → ME
    Person with significant control
    2018-02-27 ~ 2020-02-27
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 87
    KEASH PROPERTIES LIMITED
    05433085
    Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Receiver Action Corporate (5 parents)
    Equity (Company account)
    2,857,397 GBP2023-03-31
    Officer
    2005-04-22 ~ 2009-03-31
    IIF 27 - Director → ME
    2016-08-24 ~ 2017-08-18
    IIF 21 - Director → ME
  • 88
    KINGSBURY MEWS LIMITED
    06220923
    Unit 4 Oxen Industrial Estate, Oxen Road, Luton, England
    Active Corporate (22 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    2009-05-08 ~ 2009-12-16
    IIF 124 - Director → ME
  • 89
    L G PROMOTIONS LIMITED
    08455302
    167 Hatch Road, Pilgrims Hatch, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 190 - Director → ME
  • 90
    LANCSVILLE CONSTRUCTION LIMITED
    02640489
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (9 parents)
    Officer
    2003-04-02 ~ dissolved
    IIF 18 - Director → ME
  • 91
    LAW FOR PEACE
    16363741 16362034
    28 Lings Coppice, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-03 ~ now
    IIF 110 - Director → ME
  • 92
    LFC TRADING LIMITED
    09534471
    155a Birkenhead Road, Meols, Wirral, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-09 ~ dissolved
    IIF 99 - Director → ME
  • 93
    LG CLUBS LTD
    07268159 08898693
    9 Swallow Street, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    2010-06-23 ~ dissolved
    IIF 55 - Director → ME
  • 94
    LGRJ LIMITED
    08454097
    167 Hatch Road, Pilgrims Hatch, Brentwood, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 191 - Director → ME
  • 95
    LINA ENERGY LTD
    10906840
    Unit 8, Sharpes Mill White Cross Business Park, South Road, Lancaster, England
    Active Corporate (10 parents)
    Equity (Company account)
    3,607,654 GBP2025-03-31
    Officer
    2020-07-24 ~ 2025-07-23
    IIF 90 - Director → ME
  • 96
    LM JAMES LTD
    14778248
    9 Selby Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,775 GBP2024-04-30
    Officer
    2023-04-04 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2023-04-04 ~ now
    IIF 204 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 97
    LUNSON MITCHENALL LIMITED
    - now 02285924 01819101
    TENDSET - 1990-02-06
    65 Chandos Place, London, England
    Active Corporate (35 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,489 GBP2024-03-31
    Officer
    2016-11-28 ~ now
    IIF 96 - Director → ME
  • 98
    MASTER PRODUCTS EUROPE LTD
    13235503
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    1,243 GBP2022-03-31
    Officer
    2021-03-01 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 99
    MELISSA COGAVIN LTD
    - now 07175124
    THIRTY FIVE MIL LTD - 2018-05-14
    77 Cottimore Avenue, Walton-on-thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110 GBP2021-05-31
    Officer
    2019-12-04 ~ dissolved
    IIF 138 - Director → ME
  • 100
    MERRY HILL DEVELOPMENT (HOLDINGS) LIMITED
    12177700 11474187
    C/o Hillier Hopkins Llp Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-06-30
    Officer
    2022-11-08 ~ 2024-01-30
    IIF 34 - Director → ME
  • 101
    MERRY HILL DEVELOPMENT LIMITED
    11474187 12177700
    C/o Hillier Hopkins Llp Radius House, First Floor, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    548,247 GBP2023-06-30
    Officer
    2022-11-08 ~ 2024-01-30
    IIF 31 - Director → ME
  • 102
    MERRYMAN ENGINEERING SERVICES LIMITED
    06137648
    Grove Park House, 7 Grove Park Road, Wrexham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,425 GBP2022-03-31
    Officer
    2007-03-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 103
    MILLOW HOMES LEASING LIMITED
    16148083
    9 Alfred Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-12-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-12-21 ~ now
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 104
    MILLOW HOMES LEGACY LTD
    16482319
    9 Alfred Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-05-29 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 105
    MILLOW HOMES LTD
    15862003
    9 Alfred Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-07-28 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2024-07-28 ~ now
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 106
    MILLOW HOMES PROPERTY MANAGEMENT LTD
    16978172
    9 Alfred Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 107
    MMD DISTRIBUTION LIMITED
    08485345
    7 Vicarage Court, Southminster, Essex, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-12 ~ dissolved
    IIF 1 - Director → ME
  • 108
    NIGHTLIFE SECURITY SOLUTIONS LIMITED
    07493490 09976112
    167 Hatch Road, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Officer
    2011-01-14 ~ dissolved
    IIF 189 - Director → ME
  • 109
    NIGHTLIFE SECURITY SOLUTIONS LIMITED
    09976112 07493490
    23 Wistaria Close, Pilgrims Hatch, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-28 ~ dissolved
    IIF 151 - Director → ME
  • 110
    NOBLE BASEMENTS LIMITED
    08380758 09778945
    Gw Business Centre, Great West Road, London
    Dissolved Corporate (3 parents)
    Officer
    2013-01-29 ~ dissolved
    IIF 54 - Director → ME
  • 111
    NOBLE BASEMENTS LIMITED
    09778945 08380758
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -58,336 GBP2022-03-31
    Officer
    2015-09-15 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
  • 112
    NOBLE PLANT LTD
    15121426
    17 Brook Lane North, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2023-09-07 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
  • 113
    NOBLE STRUCTURES LIMITED
    08220789
    17 Brook Lane Business Centre, Brook Lane North, London
    Active Corporate (3 parents)
    Equity (Company account)
    529,997 GBP2024-03-31
    Officer
    2012-09-19 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
  • 114
    NOK INVESTMENTS LTD
    12280227
    123 Thurleigh Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    248,837 GBP2024-10-31
    Officer
    2019-10-24 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 115
    OX MARKETING LTD
    - now 11811373
    NO 1 BARRATT LIMITED
    - 2023-12-09 11811373
    5 Albert Road, Southsea, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,998 GBP2025-02-28
    Officer
    2023-10-31 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2024-01-31 ~ now
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 210 - Ownership of shares – More than 25% but not more than 50% OE
  • 116
    PERFECT SUPERIOR CLEANERS LTD
    13963289
    3c First Floor, Saxon Square, Christchurch, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-08 ~ 2022-05-01
    IIF 163 - Director → ME
    Person with significant control
    2022-03-08 ~ 2022-05-01
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 117
    PIONEER POINT FREEHOLD LIMITED - now
    PIONEER POINT LIMITED
    - 2011-02-07 06297917 04817699
    Thornton House, Thornton Road, London
    Dissolved Corporate (6 parents)
    Officer
    2007-06-29 ~ 2009-12-16
    IIF 14 - Director → ME
  • 118
    PIONEER POINT LIMITED - now
    EMPIRE (SPV) LIMITED
    - 2012-07-06 04817699
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (12 parents)
    Officer
    2007-10-22 ~ 2009-11-26
    IIF 12 - Director → ME
  • 119
    ROSETOWN LIMITED
    14583137
    Shires Kings Walden Road, Offley, Hitchin, Bedfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    998,006 GBP2024-01-31
    Officer
    2023-01-10 ~ 2023-09-25
    IIF 203 - Director → ME
  • 120
    RULEBOOKCOMPANY LIMITED
    15285145
    3 Westcott Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,253 GBP2024-11-30
    Officer
    2023-11-14 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2023-11-14 ~ now
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 121
    SENTINEL BRAND MANAGEMENT LIMITED
    08731624
    Mangapp Barns, Mangapp Chase, Burnham-on-crouch, England
    Active Corporate (3 parents)
    Equity (Company account)
    966 GBP2023-12-31
    Officer
    2015-05-18 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2017-05-18 ~ now
    IIF 182 - Ownership of shares – More than 50% but less than 75% OE
  • 122
    SEYMOUR GROVE MANAGEMENT LTD
    08968451
    Beaumont House, 455 Chester Road, Manchester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    2022-08-15 ~ now
    IIF 186 - Director → ME
  • 123
    SINGER DEVELOPMENTS LIMITED
    11120828
    Sas House, Chipperfield Road, Kings Langley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,089,271 GBP2024-12-31
    Officer
    2017-12-21 ~ 2018-03-07
    IIF 4 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-07
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 124
    SLANEY MANAGEMENT SERVICES LTD
    10194117
    54 Long Lane, Mill End, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62,165 GBP2018-03-31
    Officer
    2016-05-23 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2016-05-23 ~ dissolved
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Ownership of voting rights - 75% or more OE
  • 125
    SOUTHWARK IRISH PENSIONERS PROJECT
    03915939
    6 Market Place, London
    Active Corporate (20 parents)
    Net Assets/Liabilities (Company account)
    157,784 GBP2024-03-31
    Officer
    2026-01-20 ~ now
    IIF 185 - Director → ME
  • 126
    STANDARD INFORMATION SERVICES LIMITED
    16658493
    15 Sackville Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-19 ~ now
    IIF 214 - Director → ME
  • 127
    STANDARD TIME LTD
    - now 16362034
    LAW FOR PEACE LTD
    - 2025-04-03 16362034 16363741
    31 Vesta Avenue, St. Albans, England
    Active Corporate (3 parents)
    Officer
    2025-04-02 ~ 2025-04-15
    IIF 111 - Director → ME
  • 128
    STRONGHOLD CAPITAL LIMITED
    13007157
    Met Building, 22 Percy St, 6th Floor, Percy Street, London, England
    Active Corporate (9 parents)
    Officer
    2020-11-10 ~ 2024-07-12
    IIF 91 - Director → ME
  • 129
    SUMMIT RESOURCES LIMITED
    09940710
    113 College Hill Road, Harrow Weald, Harrow, Middx, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 130
    THURLEIGH INVESTMENTS LIMITED
    13368617
    15 Sackville Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    16,955,053 GBP2023-12-31
    Officer
    2021-04-30 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2021-04-30 ~ now
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
  • 131
    TIFGC LIMITED
    16576333
    15 Sackville St, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-07-11 ~ now
    IIF 213 - Director → ME
  • 132
    TOTAL STRUCTURAL SOLUTIONS LTD
    07903645
    34 Edmonscote, Argyle Road West Ealing, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-01-10 ~ dissolved
    IIF 53 - Director → ME
  • 133
    TRYLEXO LIMITED
    11374022
    Tower House Wimborne Road, Corfe Mullen, Wimborne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Person with significant control
    2018-05-21 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 171 - Right to appoint or remove directors OE
  • 134
    URBAN UTILITIES LIMITED
    16573083
    2 Mountside, Stanmore, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-10 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-07-10 ~ 2025-07-14
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    2025-07-15 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 135
    VENCEDOR LIMITED
    - now 07152128
    ACTIVE EXPORTS AND IMPORTS LIMITED
    - 2013-05-30 07152128
    BUSINESS ACCOUNTING & TAX SOLUTIONS LIMITED
    - 2011-10-13 07152128
    THE RIGHT APPROACH LIMITED - 2010-03-31
    87 North Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2011-10-12 ~ dissolved
    IIF 206 - Director → ME
  • 136
    VITAL HEALTH GROUP LIMITED
    15435525
    Mangapp Barn, Mangapp Chase, Burnham-on-crouch, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-01-23 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 137
    WALKER HOLLAND LIMITED
    08136340
    87 North Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-10 ~ dissolved
    IIF 205 - Director → ME
  • 138
    WELLWOMEN HEALTHCARE UK LIMITED
    08755536
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    496 GBP2018-10-31
    Officer
    2013-10-31 ~ 2015-09-28
    IIF 129 - Director → ME
    Person with significant control
    2016-08-31 ~ 2017-04-06
    IIF 153 - Has significant influence or control OE
    2017-05-01 ~ 2017-05-01
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 146 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.