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

Agrawal, Deepak Raj

    Related profiles found in government register
  • Agrawal, Deepak Raj
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Kingston Smith Llp, Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, UB4 0RS, England

      IIF 1
    • 13, Mornington Crescent, Hounslow, TW5 9ST, England

      IIF 2 IIF 3
    • 13, Mornington Crescent, Hounslow, TW5 9ST, United Kingdom

      IIF 4
  • Agrawal, Deepak Raj
    British business born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 159, Marlborough House, High Street, Harrow Wealdstone, HA3 5DX, England

      IIF 5
  • Agrawal, Deepak Raj
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46, Crescent West, Barnet, Herts, EN4 0EJ, England

      IIF 6
    • Bemin House, Cox Lane, Chessington, Surrey, KT9 1SG, England

      IIF 7
    • Russell House, 140 High Street, Edgware, Middlesex, HA8 7LW, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Kingston Smith Llp, Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, UB4 0RS, England

      IIF 11 IIF 12 IIF 13
    • Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, UB4 0RS, United Kingdom

      IIF 16
    • The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, UB3 1HA, United Kingdom

      IIF 17
    • 13, Mornington Crescent, Hounslow, TW5 9ST, England

      IIF 18
    • 13 Mornington Crescent, Hounslow, Middlesex, England, TW5 9ST, England

      IIF 19
  • Agrawal, Deepak Raj
    British dealer born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Bemin House, Cox Lane, Chessington, Surrey, KT9 1SG, United Kingdom

      IIF 20
  • Agrawal, Deepak Raj
    British direcor born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Shipping Building The Old Vinly Factory, Blyth Road, London, England, UB3 1HA, England

      IIF 21
  • Agrawal, Deepak Raj
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46, Crescent West, Barnet, EN4 0EJ, England

      IIF 22
    • Russell House, 140 High Street, Edgware, Middlesex, HA8 7LW, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 159, High Street, Harrow Wealdstone, Harrow, Middlesex, H3 5DX, England

      IIF 37
    • Kingston Smith, Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, UB4 0RS, United Kingdom

      IIF 38
    • 13, Mornington Crescent, Hounslow, TW5 9ST, England

      IIF 39
    • 13, Mornington Crescent, Hounslow, TW5 9ST, United Kingdom

      IIF 40 IIF 41 IIF 42
    • 10, Upwood Road, London, SE12 8AA, United Kingdom

      IIF 43
    • 30, Bristol Gardens, London, W9 2JQ, England

      IIF 44
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 45
    • The Shipping Building, The Old Vinly Factory, Blyth Road, Hayes, London, UB3 1HA, England

      IIF 46
    • The Shipping Building The Old Vinly Factory, Blyth Road, Hays, London, UB3 1HA, England

      IIF 47
    • The Shipping Building The Old Vinly Factory, Blyth Road, London, UB3 1HA, England

      IIF 48
    • The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom, UB3 1HA, England

      IIF 49
    • The Shipping Building The Old Vinyl Factory, Blyth Road, Hays, London, UB3 1HA, England

      IIF 50
    • The Shipping Building The Old Vinyl Factory, Blyth Road, London, England, TW5 9ST, England

      IIF 51
    • The Shipping Building, The Old Vinyl Factory, Blyth Road, London, England, UB3 1HA, England

      IIF 52
    • The Shipping Building The Old Vinyle Factory, Blyth Road, London, UB3 1HA, England

      IIF 53
    • The Shipping Building The Vinly Factory, Blyth Road, Hays, London, UB3 1HA, England

      IIF 54
  • Agrawak, Deepak Raj
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Shipping Building The Old Vinyl Factory, Blyth Road, London, England, UB3 1HA, England

      IIF 55
  • Agrawal, Deepak
    British acquisition born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, Berkeley Square House Berkeley Square, London, London, W1J 6BD, England

      IIF 56
  • Agrawal, Deepak
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Bapiste & Co, 27 Austin Friars, City Of London, London, London, EC2N 2QP, England

      IIF 57 IIF 58
    • Baptiste & Co, 27 Austin Friars, City Of London, London, London, EC2N 2QP, England

      IIF 59
  • Agrawal, Deepak
    British entrepreneur born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, King Street, London, London, EC2V 8AU, England

      IIF 60
    • 294 Bromyard House, Bromyard Avenue, London, W3 7BS, England

      IIF 61 IIF 62 IIF 63
  • Agrawal, Deepak Raj
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Upwood Road, London, SE12 8AA, United Kingdom

      IIF 64
  • Mr Deepak Agrawal
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, King Street, London, London, EC2V 8AU, England

      IIF 65
  • Agrawal, Deepak
    British financial consultant born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Hithercroft Road, Wallingford, Wallingford, Oxfordshire, OX10 9DG, England

      IIF 66
  • Deepak Agrawal
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
  • Mr Deepak Raj Agrawal
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
  • Deepak Raj Agrawal
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • Old Vinyl Factory, Blyth Road, Hayes, Middlesex, UB3 1HA, England

      IIF 79
    • 13, Mornington Crescent, Hounslow, TW5 9ST, England

      IIF 80
    • 2nd Floor Gadd House, Arcadia Avenue, Finchley, London, N3 2JU, England

      IIF 81
    • The Shipping Building, The Old Vinly Factory, Blyth Road, Hayes, London, UB3 1HA, England

      IIF 82
    • The Shipping Building The Old Vinly Factory, Blyth Road, Hays, London, UB3 1HA, England

      IIF 83
    • The Shipping Building The Old Vinly Factory, Blyth Road, London, UB3 1HA, England

      IIF 84
    • The Shipping Building The Old Vinyl Factory, Blyth Road, Hays, London, UB3 1HA, England

      IIF 85
    • The Shipping Building, The Old Vinyl Factory, Blyth Road, London, England, UB3 1HA, England

      IIF 86
    • The Shipping Building The Vinly Factory, Blyth Road, Hays, London, UB3 1HA, England

      IIF 87
  • Mr Deepak Raj Agrawal
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Mornington Crescent, Hounslow, TW5 9ST, England

      IIF 88
child relation
Offspring entities and appointments 65
  • 1
    77-83 BELL STREET LIMITED
    - now 10628905
    HORNCHURCH (126 HIGH STREET) LIMITED
    - 2017-03-07 10628905
    1 Berkeley Street, Mayfair, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-02-20 ~ dissolved
    IIF 42 - Director → ME
  • 2
    AGRAWAL FAMILY LTD
    08386943
    159 High Street, Harrow Wealdstone, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-04 ~ dissolved
    IIF 37 - Director → ME
  • 3
    ANIX INVESTMENTS LIMITED
    11699238
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,377 GBP2024-11-30
    Officer
    2018-11-27 ~ 2019-05-24
    IIF 45 - Director → ME
  • 4
    ANNIES INVESTMENTS LIMITED
    11698614
    The Shipping Building The Old Vinyl Factory, Blyth Road, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-27 ~ dissolved
    IIF 51 - Director → ME
  • 5
    BATTERSEA POWER STATION ACQUISITION LTD
    08023167
    2nd Floor, Berkeley Square House Berkeley Square, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-10 ~ dissolved
    IIF 56 - Director → ME
  • 6
    BECEE INVESTMENTS LIMITED
    11700138
    The Shipping Building The Old Vinly Factory, Blyth Road, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-27 ~ dissolved
    IIF 21 - Director → ME
  • 7
    CASO INVESTMENTS LIMITED
    11720752
    375 Strone Road Strone Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,900 GBP2019-12-31
    Officer
    2018-12-10 ~ 2018-12-10
    IIF 52 - Director → ME
    Person with significant control
    2018-12-10 ~ 2018-12-10
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 8
    CHESHAM COMMERCIAL LTD
    08034274
    Bapiste & Co 27 Austin Friars, City Of London, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 58 - Director → ME
  • 9
    CHESHAM INVESTMENTS LTD
    08034306
    Bapiste & Co 27 Austin Friars, City Of London, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 57 - Director → ME
  • 10
    CHESHAM PROPERTY GROUP LTD
    08033160
    Baptiste & Co 27 Austin Friars, City Of London, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-04-17 ~ dissolved
    IIF 59 - Director → ME
  • 11
    CHESHAMINVEST LIMITED
    10627448
    4385, 10627448 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    -41,314 GBP2019-02-28
    Officer
    2017-02-20 ~ 2019-03-01
    IIF 3 - Director → ME
    Person with significant control
    2019-03-01 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    2017-02-20 ~ 2019-03-01
    IIF 76 - Has significant influence or control OE
  • 12
    DB PROPERTY ESTATES LTD
    - now 08328028
    NEWGOLD RESTAURANT LIMITED
    - 2013-11-21 08328028
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2013-10-30 ~ dissolved
    IIF 28 - Director → ME
  • 13
    DR PRIME RETAIL LTD
    07837823
    The Vault, 49 York Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,634 GBP2021-02-27
    Officer
    2011-11-07 ~ 2019-10-24
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-24
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 14
    ERIADOR INVESTMENTS LTD
    11959456
    294 Bromyard House Bromyard Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-23 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 15
    EXZACT PROPERTIES LIMITED
    11894041
    85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    150,100 GBP2024-03-31
    Person with significant control
    2019-03-20 ~ 2019-03-20
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    FOUBERT LIMITED
    11123405
    The Shipping Building The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom, England
    Dissolved Corporate (4 parents)
    Officer
    2017-12-22 ~ 2018-10-01
    IIF 49 - Director → ME
  • 17
    GARAGED CAR CLUB LIMITED
    - now 09123151
    GCC OLD LIMITED
    - 2014-07-14 09123151
    GARAGED CAR CLUB LTD
    - 2014-07-11 09123151
    Russell House, 140 High Street, Edgware, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-09 ~ dissolved
    IIF 31 - Director → ME
  • 18
    HALIMEH INVESTMENTS LIMITED
    10790348
    The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-25 ~ dissolved
    IIF 17 - Director → ME
  • 19
    HARLOWS FUTURE LTD
    07939234
    50 Hithercroft Road, Wallingford, Wallingford, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-07 ~ dissolved
    IIF 66 - Director → ME
  • 20
    HEALTHY FAST EATING LIMITED
    10225930
    Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-10 ~ dissolved
    IIF 16 - Director → ME
  • 21
    HENRIETTA (1) LTD
    10459426 10404099
    10 Upwood Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -106,150 GBP2024-11-30
    Officer
    2016-11-02 ~ 2018-09-24
    IIF 64 - Director → ME
  • 22
    HENRIETTA LIMITED
    10404099 10459426
    10 Upwood Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -250,576 GBP2024-11-30
    Officer
    2016-09-30 ~ 2018-09-24
    IIF 43 - Director → ME
  • 23
    HYPERION INVESTMENTS LTD
    11724524
    4385, 11724524: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2019-03-29 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2019-03-29 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    ISENGARD INVESTMENTS LTD
    11959486
    294 Bromyard House Bromyard Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-23 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 25
    JADES INVESTMENTS LIMITED
    11698556
    The Shipping Building The Old Vinyle Factory, Blyth Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-27 ~ dissolved
    IIF 53 - Director → ME
  • 26
    KNIGHTSBRIDGE EMPIRE LIMITED
    - now 07981847
    SUPER CAR DRIVING EXPERIENCE LIMITED
    - 2012-10-19 07981847
    Bemin House, Cox Lane, Chessington Industrial Estate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2012-03-08 ~ dissolved
    IIF 20 - Director → ME
  • 27
    LABRIN LIMITED
    - now 08471898
    VICTUS ESTATES (6) LIMITED
    - 2016-11-10 08471898 08492105... (more)
    The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Dissolved Corporate (1 parent, 10 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -1,799 GBP2016-06-30
    Officer
    2013-04-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 28
    MANHURLEY LIMITED
    10718065
    Pearl Assurance House, 319 Ballards Lane, London
    Liquidation Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    -417,796 GBP2020-04-30
    Officer
    2017-04-10 ~ 2019-05-24
    IIF 40 - Director → ME
    Person with significant control
    2019-01-01 ~ 2019-05-24
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Has significant influence or control as a member of a firm OE
  • 29
    MARGOLIS INVESTMENTS LTD
    11625579
    375 Strone Road Strone Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -7,900 GBP2019-10-31
    Officer
    2018-10-16 ~ 2018-10-16
    IIF 39 - Director → ME
    Person with significant control
    2018-10-16 ~ 2018-10-16
    IIF 80 - Has significant influence or control OE
  • 30
    NAMMA INVESTMENTS LIMITED
    11699206
    The Shipping Building The Old Vinyl Factory, Blyth Road, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-27 ~ dissolved
    IIF 55 - Director → ME
  • 31
    NUMENOR INVESTMENTS LTD
    11959453
    294 Bromyard House Bromyard Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-23 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2019-04-23 ~ 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
  • 32
    PEARS & LASELL LTD
    11421779
    Units 10-11 Fifth Floor, 9 Hatton Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,176,923 GBP2024-03-31
    Officer
    2018-06-19 ~ 2019-07-09
    IIF 44 - Director → ME
    Person with significant control
    2018-06-19 ~ 2019-07-01
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 33
    PERFEZIONARE PROPERTY INVESTMENTS LIMITED
    11773101
    The Shipping Building The Vinly Factory Blyth Road, Hays, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 34
    QUADVEST (1) LTD
    09584917 10973199... (more)
    46 Crescent West, Barnet, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -463,497 GBP2024-12-31
    Officer
    2015-05-11 ~ 2018-11-01
    IIF 22 - Director → ME
  • 35
    QUADVEST (2) LIMITED
    10155444 16555712... (more)
    40a Station Road, Upminster
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -174,490 GBP2018-12-31
    Officer
    2016-04-29 ~ 2018-11-01
    IIF 6 - Director → ME
  • 36
    QUADVEST (3) LIMITED
    10583885 12643680... (more)
    46 Crescent West, Barnet, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2017-01-25 ~ 2018-11-01
    IIF 41 - Director → ME
  • 37
    QUADVEST (4) LTD
    10973199 09584917... (more)
    46 Crescent West, Barnet, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    37,774 GBP2024-09-30
    Officer
    2017-09-20 ~ 2018-11-01
    IIF 4 - Director → ME
  • 38
    QUADVEST LIMITED
    08970788 02295245... (more)
    46 Crescent West, Barnet, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -235,038 GBP2024-12-31
    Officer
    2014-04-10 ~ 2017-11-10
    IIF 2 - Director → ME
    Person with significant control
    2019-05-10 ~ 2020-08-28
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    RICO PROPERTY INVESTMENTS LIMITED
    11772875
    The Shipping Building The Old Vinyl Factory Blyth Road, Hays, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 40
    RKPD LTD
    07875814
    159 Marlborough House, High Street, Harrow Wealdstone, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-08 ~ dissolved
    IIF 5 - Director → ME
  • 41
    SEEN PROPERTY INVEST LIMITED
    11772687
    The Shipping Building, The Old Vinly Factory Blyth Road, Hayes, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2019-01-17 ~ 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
  • 42
    SIMPLE TO FINANCE LTD
    07265598
    The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -77,186 GBP2016-03-31
    Officer
    2010-05-26 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 43
    SPECS INVESTMENTS LIMITED
    11773262
    The Shipping Building The Old Vinly Factory, Blyth Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    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
  • 44
    TUHAO INVESTMENTS LIMITED
    11772960
    The Shipping Building The Old Vinly Factory Blyth Road, Hays, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 45
    VDS DEVELOPMENTS LIMITED
    10871902
    The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2017-07-18 ~ dissolved
    IIF 19 - Director → ME
  • 46
    VICTUS ESTATES (1) LIMITED
    08363427 08364183... (more)
    The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    237,121 GBP2016-07-31
    Officer
    2013-01-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 47
    VICTUS ESTATES (10) LIMITED
    08491820 08491899... (more)
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 27 - Director → ME
  • 48
    VICTUS ESTATES (11) LIMITED
    08491840 08491820... (more)
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 25 - Director → ME
  • 49
    VICTUS ESTATES (12) LIMITED
    08491841 08491820... (more)
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 34 - Director → ME
  • 50
    VICTUS ESTATES (13) LIMITED
    08491865 08491886... (more)
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 24 - Director → ME
  • 51
    VICTUS ESTATES (14) LIMITED
    08491871 08491820... (more)
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 33 - Director → ME
  • 52
    VICTUS ESTATES (15) LIMITED
    08491886 08491820... (more)
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 35 - Director → ME
  • 53
    VICTUS ESTATES (16) LIMITED
    08491899 08491820... (more)
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 26 - Director → ME
  • 54
    VICTUS ESTATES (2) LIMITED
    08364183 08492105... (more)
    13 Mornington Crescent, Hounslow, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    148,444 GBP2016-07-31
    Officer
    2018-01-01 ~ now
    IIF 18 - Director → ME
    2013-01-17 ~ 2018-02-28
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 55
    VICTUS ESTATES (3) LIMITED
    08364205 08492105... (more)
    The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    222,980 GBP2016-07-31
    Officer
    2013-01-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 56
    VICTUS ESTATES (4) LIMITED
    08471758 08492105... (more)
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-03 ~ dissolved
    IIF 30 - Director → ME
  • 57
    VICTUS ESTATES (5) LIMITED
    08471856 08492105... (more)
    Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    98,341 GBP2024-03-31
    Officer
    2013-04-03 ~ 2014-07-21
    IIF 36 - Director → ME
  • 58
    VICTUS ESTATES (7) LIMITED
    08491787 08492105... (more)
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 32 - Director → ME
  • 59
    VICTUS ESTATES (8) LIMITED
    08492105 08471898... (more)
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-17 ~ dissolved
    IIF 23 - Director → ME
  • 60
    VICTUS ESTATES (9) LIMITED
    08491815 08492105... (more)
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 29 - Director → ME
  • 61
    VICTUS ESTATES 101 LIMITED
    08561045 08491820... (more)
    Russell House, 140 High Street, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-06-07 ~ dissolved
    IIF 8 - Director → ME
  • 62
    VICTUS ESTATES LIMITED
    08345795 08492105... (more)
    Kingston Smith Llp Middlesex House, 800 Uxbridge Road, Hayes, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2013-01-03 ~ dissolved
    IIF 11 - Director → ME
  • 63
    VICTUS MANAGEMENT LIMITED
    08350629
    Russell House, 140 High Street, Edgware, Middlesex
    Liquidation Corporate (4 parents)
    Officer
    2013-01-08 ~ 2014-08-09
    IIF 10 - Director → ME
  • 64
    VICTUS RETAIL LIMITED
    08730327
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2013-10-14 ~ 2014-07-18
    IIF 9 - Director → ME
  • 65
    VICTUS RETAILING LTD
    - now 08730477
    PITA PIT TRADING LIMITED
    - 2014-03-27 08730477
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (4 parents)
    Officer
    2014-02-25 ~ 2014-07-18
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.