logo
explain how to read the page

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

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

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

Stein, Phillip Charles

    Related profiles found in government register
  • Stein, Phillip Charles
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 1
    • Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 2
    • East End Road, London, N3 2TA, England

      IIF 3
  • Stein, Phillip Charles
    British accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Hailey Road, Erith, DA18 4AP, England

      IIF 7 IIF 8 IIF 9
    • Hailey Road, Erith, DA18 4AP, England

      IIF 10
    • Cromer Street, London, WC1H 8LJ, England

      IIF 11
    • Mulletsfield, 11 Ulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 12
    • Gray's Inn Road, London, London, WC1X 8DX, England

      IIF 13
    • Camden Road, London, NW1 9EA

      IIF 14
    • 11, Mulletsfield, Cromer Street, London, WC1H 8LJ

      IIF 15
    • 11 Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 16 IIF 17 IIF 18
    • 11 Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 19
    • Pc Stein 116, Ballards Lane, London, N3 2DN, England

      IIF 20
  • Stein, Phillip Charles
    British accountnant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • @11 Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 21
  • Stein, Phillip Charles
    British certified public accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 11 Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 22
  • Stein, Phillip Charles
    British certifies public accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
  • Stein, Phillip Charles
    British chartered accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • East End Road, London, N3 2TA, England

      IIF 25
    • 116, Ballards Lane, London, N3 2DN, England

      IIF 26
    • 101, 116,ballards Lane, London, N3 2DN, United Kingdom

      IIF 27
  • Stein, Phillip Charles
    British company secretariy born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 28
  • Stein, Phillip Charles
    British director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1LT, United Kingdom

      IIF 29
    • Blunden Lane, Yalding, Maidstone, Kent, ME18 6JD, United Kingdom

      IIF 30
    • 1904, 109 Vernon House, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 31
  • Stein, Phillip Charles
    British executive born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 101, 116, Ballards Lane, London, N3 2DN, United Kingdom

      IIF 32
  • Stein, Phillip Charles
    British financial controller born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Pcstein, 116, Ballards Lane, London, N3 2DN, England

      IIF 33
  • Stein, Phillip Charles
    British international certified public accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Hailey Road, Erith, DA18 4AP, England

      IIF 34
  • Stein, Phillip Charles
    British management consultant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 35
  • Stein, Phillip Charles
    British none born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 11 Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 36
  • Stein, Phillip Charles
    British retired born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 37
    • House, Arrowsmith Road, Wimborne, Dorset, BH21 3BD, England

      IIF 38
    • Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 39
    • 101 116, Ballards Lane, London, N3 2DN, England

      IIF 40
  • Stein, Phillip Charles
    British retired chartered accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 41
  • Stein, Phillip Charles
    British retiree born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 42
  • Stein, Phillip Charles
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, 116, Ballards Lane, London, N3 2DN, England

      IIF 43
    • 101, 116, Ballards Lane, London, London, N3 2DN, United Kingdom

      IIF 44
  • Stein, Phillip Charles
    British accountant born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East End Road, London, N3 2TA, England

      IIF 45
    • Camden Road, London, London, NW1 9EA, England

      IIF 46
    • 101, 116, Ballards Lane, Finchley Central, London, N3 2DN, United Kingdom

      IIF 47
    • 101, 116 Ballards Lane, London, London, N3 2DN, United Kingdom

      IIF 48
    • 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 49
    • 101, 116,ballards Lane, London, N3 2DN, United Kingdom

      IIF 50
  • Stein, Phillip Charles
    British chartered accountant born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, 116, Ballards Lane, London, N3 2DN, United Kingdom

      IIF 51
    • 101, 116, Ballards Lane, Finchley, London, N3 2DN, United Kingdom

      IIF 52
  • Stein, Phillip Charles
    British director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, 116, Ballards Lane, Finchley, London, N3 2DN, United Kingdom

      IIF 53
  • Stein, Phillip Charles
    British retired accountant born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • East End Road, London, N3 2TA, England

      IIF 54
  • Mr Phillip Charles Stein
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1LT, United Kingdom

      IIF 55
    • Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 56 IIF 57
    • House, Arrowsmith Road, Wimborne, Dorset, BH21 3BD, England

      IIF 58
    • Hailey Road, Erith, DA18 4AP, England

      IIF 59 IIF 60 IIF 61
    • Hailey Road, Erith, DA18 4AP, England

      IIF 62
    • Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 63 IIF 64 IIF 65
    • East End Road, London, N3 2TA, England

      IIF 66 IIF 67
    • 101, 116, Ballards Lane, London, N3 2DN, United Kingdom

      IIF 68
    • @11 Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 69 IIF 70
    • 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 71
    • Pc Stein 116, Ballards Lane, London, N3 2DN, England

      IIF 72
    • Pcstein, 116, Ballards Lane, London, N3 2DN, England

      IIF 73
    • Pcstein, 116, Ballards Lane, London, N3 2DN, England

      IIF 74
    • 101 116, Ballards Lane, London, N3 2DN, England

      IIF 75
  • Mr Pc Stein
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • East End Road, London, N3 2TA, England

      IIF 76
  • Bhadal, Dhyllan Singh
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Constable Drive, Shawbirch, Telford, Shropshire, T5 0PJ, England

      IIF 77
  • Stein, Phillip Charles

    Registered addresses and corresponding companies
    • Gray's Inn Road, London, WC1X 8DX, United Kingdom

      IIF 78
  • Mr Dhylan Singh Bhadal
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 79
  • Mr Dhyllan Singh Bhadal
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • Constable Drive, Shawbirch, Telford, Shropshire, T5 0PJ, England

      IIF 80
  • Mr Phillip Charles Stein
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Portland Place, London, W1B 1QN, England

      IIF 81
    • Bayham Street, London, NW1 0GA, England

      IIF 82
    • Bayham Street, London, NW1 0GA, United Kingdom

      IIF 83
    • 101, 116, Ballards Lane, London, N3 2DN, England

      IIF 84
    • 101, 116, Ballards Lane, Finchley Central, London, N3 2DN, United Kingdom

      IIF 85
    • 101, 116, Ballards Lane, Finchley, London, N3 2DN, United Kingdom

      IIF 86
    • 101, 116, Ballards Lane, London, London, N3 2DN, United Kingdom

      IIF 87
    • 101, 116,ballards Lane, London, N3 2DN, United Kingdom

      IIF 88
  • Bhadal, Dhyllan Singh
    British entrepreneur born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 89
  • Stein, Philip

    Registered addresses and corresponding companies
    • 24, Baeumont, Shakespeare Road, Bedford, Herts., MK40 2DW, England

      IIF 90
  • Bhadal, Dhyllan Singh
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Road, Horley, RH6 7PZ, England

      IIF 91
    • Constable Drive, Shawbirch, Telford, Shropshire, TF5 0PJ, England

      IIF 92
    • Constable Drive, Telford, Shropshire, TF5 0PJ, United Kingdom

      IIF 93
  • Bhadal, Dhyllan Singh
    British company director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • High Street, Smethwick, B66 3AP, England

      IIF 94
  • Mr Dhyllan Singh Bhadal
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Road, Horley, RH6 7PZ, England

      IIF 95
    • Constable Drive, Shawbirch, Telford, Shropshire, TF5 0PJ, England

      IIF 96
    • Constable Drive, Telford, Shropshire, TF5 0PJ, United Kingdom

      IIF 97
child relation
Offspring entities and appointments 53
  • 1
    3 COLLINGWOOD COURT LTD
    08045159
    Phillip Stin, 88 Camden Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-25 ~ dissolved
    IIF 46 - Director → ME
  • 2
    A. N. STYLE COMPANY LIMITED
    09549249
    46 Graveney Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-24 ~ 2015-12-01
    IIF 22 - Director → ME
    2015-04-19 ~ 2015-04-20
    IIF 19 - Director → ME
  • 3
    ANNE TREWREN LTD
    10904590
    Pcs1, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 4
    ARA AUTOMOTIVE LTD
    13228514
    64 Victoria Road, Horley, England
    Active Corporate (1 parent)
    Officer
    2021-02-26 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
  • 5
    AUTOMOTIVE ADDICTION DETAILING LTD
    12345109
    64 Victoria Road, Horley, England
    Active Corporate (1 parent)
    Officer
    2019-12-03 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
  • 6
    AUTOMOTIVE ADDICTION INVESTMENTS LTD
    10787693
    Pcs1, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-24 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 7
    AUTOMOTIVE ADDICTION INVESTMENTS LTD
    12345172
    64 Victoria Road, Horley, England
    Active Corporate (1 parent)
    Officer
    2019-12-03 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 96 - Ownership of shares – 75% or more OE
  • 8
    AUTOMOTIVE ADDICTION LTD
    09500518
    64 Victoria Road, Horley, England
    Active Corporate (2 parents)
    Officer
    2015-03-20 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or more OE
  • 9
    AUTOMOTIVE DETAILS LTD
    09532997
    140 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-09 ~ dissolved
    IIF 94 - Director → ME
  • 10
    BALMED HOLDINGS LIMITED
    10802367
    Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ dissolved
    IIF 6 - Director → ME
  • 11
    C D S SECRETARIES LIMITED
    - now 07474712
    CHARLES DAVAY SHERICK LTD
    - 2011-11-11 07474712
    18a Hailey Road, Erith, England
    Dissolved Corporate (3 parents, 22 offsprings)
    Officer
    2011-01-06 ~ dissolved
    IIF 24 - Director → ME
    2011-01-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 12
    C.D.S. SECRETARIES LTD
    11811068
    56 Victor Walk, Hornchurch, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-02-06 ~ 2021-05-24
    IIF 33 - Director → ME
    Person with significant control
    2019-02-06 ~ 2021-06-01
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 13
    CDS ESTATES LIMITED
    07028235
    P C Stein, Pcstein 11 Mulletsfield Cromer Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-08-06 ~ dissolved
    IIF 36 - Director → ME
  • 14
    COUNT STEIN CONSULTING ACCOUNTANTS LTD
    07474758
    298 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2011-01-06 ~ dissolved
    IIF 23 - Director → ME
    2011-01-01 ~ dissolved
    IIF 78 - Secretary → ME
  • 15
    COUSINS CAR SALES LTD
    10704031
    Pcs, 18a Hailey Road, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 16
    COUSINS HAND CAR WASH LTD
    10704399
    Pcs, 18a Hailey Road, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Has significant influence or control over the trustees of a trust OE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 17
    DEVONSHIRE AESTHETICS LIMITED
    11541408
    Squires Blunden Lane, Yalding, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-17 ~ 2025-04-16
    IIF 30 - Director → ME
  • 18
    DIAMOND RIMZ LIMITED
    10985909
    Pcs1, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-28 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-09-28 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 19
    DR G LONDON CM LTD
    - now 15085932
    WHOLESALE EMPORIUM LIMITED
    - 2024-12-17 15085932
    Suite 101 116, Ballards Lane, London, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-08-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 20
    DR G LONDON UK LTD
    16052287
    Suite 101, 116,ballards Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-10-31 ~ 2024-11-01
    IIF 50 - Director → ME
    2025-02-01 ~ 2025-06-19
    IIF 27 - Director → ME
    Person with significant control
    2024-10-31 ~ 2024-11-01
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 21
    EAST C CONTRACTS LIMITED - now
    C. S. C. EXPRESS LTD
    - 2021-07-06 11140057
    H 2 T EXPRESS LIMITED - 2018-12-19
    H2T COMMERCIAL TRAINING LTD - 2018-06-20
    2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Officer
    2019-04-06 ~ 2019-04-10
    IIF 1 - Director → ME
  • 22
    EXPRESS WHOLESALE LTD
    15086144
    85/87 Bayham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-21 ~ 2024-09-24
    IIF 48 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 23
    FROM A 2 B CARRIERS LTD
    09874321
    P C Stein, 11, Mulletsfield 11 Ulletsfield, Cromer Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-16 ~ dissolved
    IIF 12 - Director → ME
  • 24
    GARDEN CLINIC MANAGEMENT LTD.
    - now 12148492
    L C CONSULTANCY SOLUTIONS LIMITED
    - 2019-11-19 12148492
    Room101 Pcstein, 116 Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-09 ~ 2019-11-17
    IIF 11 - Director → ME
    Person with significant control
    2019-08-09 ~ 2021-06-01
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 25
    GRAHAM TATTERSALL LIMITED
    10903989
    Pcs1, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 26
    H 2 T TRANSPORT LIMITED
    - now 09488931
    ASHFORD CLARKE & ASSOCIATES LTD
    - 2018-01-31 09488931
    H 2 T FINANCIAL LTD
    - 2016-09-20 09488931
    ASHFORD CLARKE & ASSOCIATES LTD
    - 2016-09-14 09488931
    Pcstein 11, Mulletsfield Cromer Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-03-28 ~ dissolved
    IIF 15 - Director → ME
    2015-03-13 ~ 2017-09-25
    IIF 17 - Director → ME
  • 27
    H2T EXPRESS FINANCE LTD
    - now 09874452
    FROM H TO T EXPRESS LTD
    - 2016-09-15 09874452
    18a Hailey Road, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-16 ~ dissolved
    IIF 7 - Director → ME
  • 28
    HAYWARD CONSULTANCY LTD.
    10876874
    Badger House Arrowsmith Road, Wimborne, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 29
    HOPE CONSULTANTS LTD - now
    GOTMEMOVING LTD
    - 2022-01-11 13320361
    Flat 101, 116 Ballards Lane, London, England
    Active Corporate (2 parents)
    Officer
    2021-04-08 ~ 2021-08-12
    IIF 43 - Director → ME
    Person with significant control
    2021-04-08 ~ 2021-08-12
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 30
    IMP BUREAUX LTD
    - now 09161154
    ROSTRUM FINANCIAL 1ST LTD
    - 2014-11-28 09161154
    Flat 24, Baeumont, Shakespeare Road, Bedford, Herts., England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-05 ~ 2015-08-17
    IIF 16 - Director → ME
    2015-08-17 ~ dissolved
    IIF 90 - Secretary → ME
  • 31
    J R PENSION PROPERTY LTD
    10668977
    C/o Pstein, 18b, Hailey Road, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 32
    JAMO MEDIA LTD
    07799713
    P C Stein, 298 Gray's Inn Road, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-08 ~ dissolved
    IIF 13 - Director → ME
  • 33
    JULIAN-ANTHONY FERNANDES LTD
    10888394
    Pcs 11, Mulletsfield Cromer Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 34
    LNZ CLOTHING LTD
    09995342
    P C Stein, Pcstein 11, Mulletsfield Cromer Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-09 ~ dissolved
    IIF 49 - Director → ME
  • 35
    NEW CAPITAL FUNDING LTD
    11687369
    Po Box101 St. Johns Road, Chadwell St. Mary, Grays, England
    Active Corporate (7 parents)
    Officer
    2020-09-10 ~ 2021-05-25
    IIF 3 - Director → ME
    2018-11-20 ~ 2019-02-01
    IIF 2 - Director → ME
    Person with significant control
    2020-09-10 ~ 2022-01-01
    IIF 76 - Ownership of shares – 75% or more OE
    2018-11-20 ~ 2019-11-12
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 36
    NEW CAPITAL LOGISTICS 2021 LTD
    13119363
    Pcstein, Room 101, 116, Ballards Lane, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-07 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-01-07 ~ dissolved
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 37
    NEW CAPITAL TRADE LTD - now
    NEW CAPITAL LOGISTICS LTD - 2024-07-18
    FRESH FROZEN ACCOUNTS LIMITED - 2022-12-07
    NEW CAPITAL LOGISTICS LTD
    - 2022-10-03 12358029
    85 Great Portland Street, London, England
    Active Corporate (9 parents)
    Officer
    2020-09-10 ~ 2021-05-25
    IIF 26 - Director → ME
    Person with significant control
    2020-09-10 ~ 2021-06-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 38
    OAKPORT LIMITED
    10172626
    47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2021-04-14 ~ 2021-04-15
    IIF 31 - Director → ME
  • 39
    P.C.S. 1 LTD
    05615258
    843 Finchley Road, London
    Dissolved Corporate (9 parents)
    Officer
    2005-11-08 ~ 2007-09-28
    IIF 14 - Director → ME
  • 40
    PECUNIARY COMMERCIAL SERVICES LTD
    - now 11683622
    PERENNIAL HOTELS LTD
    - 2019-08-15 11683622
    PERENNIEL HOTELS LTD
    - 2019-01-09 11683622
    Room101 Pc Stein 116 Ballards Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 41
    PHILLIP STEIN LTD
    12483910
    29 East End Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-26 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 42
    PHILLIPSPEED DELIVERIES LTD
    - now 08817844
    EMERALD BUILDING ENTERPRISES LTD
    - 2019-06-04 08817844
    C S C GROUP HOLDINGS LTD
    - 2016-11-25 08817844
    PHILLIPSPEED DELIVERIES LTD
    - 2016-07-08 08817844
    Pc Stein, Suite 101, 116 Ballards Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-11-01 ~ 2021-02-09
    IIF 45 - Director → ME
    2013-12-17 ~ 2020-10-01
    IIF 54 - Director → ME
  • 43
    PHILLIPSPEED SPEEDY DELIVERIES LTD
    - now 10313112
    PHILLIPSPEED DELIVERIES LIMITED
    - 2019-07-08 10313112
    Suite 101 116 Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-04 ~ 2018-08-26
    IIF 28 - Director → ME
    2019-11-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 75 - Has significant influence or control as a member of a firm OE
    IIF 75 - Has significant influence or control over the trustees of a trust OE
    IIF 75 - Right to appoint or remove directors as a member of a firm OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 75 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 75 - Has significant influence or control OE
    IIF 75 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 75 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 44
    PROVINCIAL INTERIOR TRADING LTD
    12063538
    Pcs, 11, Mulletsfield Cromer Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 45
    PURE CRYPTO MINING CO LTD
    11205283
    Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-14 ~ 2018-03-15
    IIF 5 - Director → ME
  • 46
    R S DELIVERIES LTD
    11020880
    Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 37 - Director → ME
  • 47
    RORY BREAKER LTD
    16526856
    Flat 101, 116, Ballards Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-06-18 ~ 2025-06-18
    IIF 32 - Director → ME
    Person with significant control
    2025-06-18 ~ 2025-06-18
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 48
    SERVICE CONTRACT CONSULTANTS LTD
    10559801
    Pcstein 11, Mulletsfield Cromer Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-12 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 49
    SPB INNOVATION LTD
    15241248
    57 Portland Place, London, England
    Active Corporate (3 parents)
    Officer
    2023-10-27 ~ 2023-10-27
    IIF 53 - Director → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 50
    STERLING WOODROW ESTATES LTD
    10997700
    Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-05 ~ 2017-11-06
    IIF 41 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 51
    T-GAME WHOLESALE LTD
    15086032
    85/87 Bayham Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-21 ~ 2024-09-24
    IIF 51 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 52
    WHOLESALE OASIS LIMITED
    15092408
    Flat 101, 116, Ballards Lane, Finchley Central, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-23 ~ 2024-09-24
    IIF 47 - Director → ME
    Person with significant control
    2023-08-23 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 53
    WOODROW CARE LTD
    11398104
    Atn:pstein, Pcs @11 Mulletsfield Cromer Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-06-05 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more 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.