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

Sachdev, Byron Malik

    Related profiles found in government register
  • Sachdev, Byron Malik
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 318a, St Albans Road, St. Albans Road, Watford, Hertfordshire, WD24 6PQ, England

      IIF 1
    • icon of address 318a, St Albans Road, Watford, WD24 6PQ, England

      IIF 2
  • Sachdev, Byron Malik
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Abbots Road, Abbots Langley, Hertfordshire, WD5 0BJ

      IIF 3
    • icon of address 97, Bushey Grove Road, Bushey, WD23 2JN, England

      IIF 4
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, Bushey, WD23 1GG

      IIF 5
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, Bushey, WD23 1GG, United Kingdom

      IIF 6
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG, United Kingdom

      IIF 7
    • icon of address The Old School House, 6 Havelock Place, Harrow, HA1 1LJ, United Kingdom

      IIF 8
    • icon of address Basford Hall, Basford Green, Leek, Staffordshire, ST13 7ER, United Kingdom

      IIF 9
    • icon of address 14, Hanover Street, London, W1S 1YH, England

      IIF 10
    • icon of address 14, The Grove, Golders Green, London, NW11 9SH

      IIF 11 IIF 12
    • icon of address 19, Pepper Street, London, E14 9RP, England

      IIF 13
    • icon of address 23, Castalia Square, Dockland, London, E14 3PQ, United Kingdom

      IIF 14
    • icon of address 29th Floor, 1 Canada Square, London, E14 5DY, England

      IIF 15
    • icon of address 3rd Floor Newcombe House, Notting Hill Gate, London, W11 3LQ, England

      IIF 16 IIF 17
    • icon of address Argyll House, All Saints Passage, Wandsworth High Street, London, SW18 1EP, England

      IIF 18
    • icon of address Flat 5, 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 19 IIF 20 IIF 21
    • icon of address Hyde Park House, Manfred Road, Putney, London, SW15 2RS, England

      IIF 32
    • icon of address Lyttelton House, Lyttelton Road, London, N2 0EF, England

      IIF 33
    • icon of address Office 229, 275 Deansgate, Manchester, M3 4EL, England

      IIF 34 IIF 35 IIF 36
    • icon of address 141b, High Street, Rickmansworth, Hertfordshire, WD3 1AR, England

      IIF 44
    • icon of address Regal, Court, 42-44 High Street, Slough, Berkshire, SL1 1EL, England

      IIF 45
    • icon of address 18, Clarence Road, Southend On Sea, Essex, SS1 1AN

      IIF 46
    • icon of address Winchester Arms, Castle Green, Taunton, Somerset, TA1 4AD, England

      IIF 47
    • icon of address 137, Abbots Road, Abbots Langley, Watford, Hertfordshire, WD5 0BJ, United Kingdom

      IIF 48
    • icon of address 15, Alexandra Road, Watford, WD17 4QX, England

      IIF 49
    • icon of address 16, Nascot Place, Watford, Hertfordshire, WD17 4QT, United Kingdom

      IIF 50
    • icon of address 16, Nascot Place, Watford, Herts, WD17 4QT, England

      IIF 51
    • icon of address 16, Nascot Place, Watford, WD17 4QT, England

      IIF 52 IIF 53
    • icon of address 17, Orchard Drive, Watford, WD17 3DX, England

      IIF 54
    • icon of address 318a, St Albans Road, Watford, Hertfordshire, WD24 6PQ, United Kingdom

      IIF 55
    • icon of address 58, Sutton Road, Watford, WD17 2QF, England

      IIF 56
    • icon of address Flat 51 Ashleigh Court, Loates Lane, Watford, WD17 2PJ, England

      IIF 57
    • icon of address Office 3 Unit R, Penfold Works, Imperial Way, Watford, Herts, WD24 4YY, England

      IIF 58
    • icon of address Office 3 Unit R, Penfold Works, Imperial Way, Watford, WD24 4YY, England

      IIF 59 IIF 60 IIF 61
    • icon of address Office 3, Unit R, Penfold Works, Imperial Way, Watford, WD24 4YY, United Kingdom

      IIF 71 IIF 72
    • icon of address Office 3, Unit R1, Imperial Way, Watford, WD24 4YY, England

      IIF 73
    • icon of address Office 3 Unit R1, Penfold Trading Estate, Imperial Way, Watford, Hertfordshire, WD24 4YY, United Kingdom

      IIF 74
    • icon of address Office 3 Unit R1, Penfold Trading Estate, Imperial Way, Watford, Herts, WD24 4YY, United Kingdom

      IIF 75 IIF 76
    • icon of address Office 3 Unit R1, Penfold Trading Estate, Imperial Way, Watford, WD24 4YY

      IIF 77
    • icon of address Office 3, Unit R1, Penfold Trading Estate, Imperial Way, Watford, WD24 4YY, England

      IIF 78
    • icon of address Office 3, Unit R1, Penfold Trading Estate, Watford, Herts, WD24 4YY

      IIF 79 IIF 80 IIF 81
    • icon of address Office 3, Unit R1, Penfold Trading Estate, Watford, Herts, WD24 4YY, United Kingdom

      IIF 85 IIF 86 IIF 87
    • icon of address Office 3, Unit R1, Penfold Trading Estate, Watford, WD24 4YY

      IIF 90 IIF 91 IIF 92
    • icon of address Office 3, Unit R1, Penfold Trading Estate, Watford, WD24 4YY, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address Office 3 Unit R1, Penfold Works, Imperial Way, Watford, WD24 4YY, England

      IIF 99 IIF 100 IIF 101
    • icon of address The Barn, 16, Nascot Place, Watford, Hertfordshire, WD17 4QT, United Kingdom

      IIF 113
    • icon of address The Barn, 16 Nascot Place, Watford, WD17 4QT, England

      IIF 114 IIF 115 IIF 116
    • icon of address The Barn, 16 Nascot Place, Watford, WD17 4QT, United Kingdom

      IIF 118 IIF 119 IIF 120
    • icon of address The Barn, Nascot Place, Watford, WD17 4QT, England

      IIF 122
    • icon of address Unit 8 Unit 4, Penfold Works, Imperial Way, Watford, WD24 4YY, England

      IIF 123
  • Sachdev, Byron Malik
    British merchant born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Sachdev, Byron Malik
    British nominee director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, 16 Nascot Place, Watford, WD17 4QT, England

      IIF 132
  • Sachdev, Byron Malik
    British sales born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wenta Business Centre, Colne Way, Watford, Herts, WD24 7ND, United Kingdom

      IIF 133
  • Sachdev, Byron Malik
    British sales advisor born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Castalia Square, Dockland, London, E14 3PQ, England

      IIF 134
  • Sachdev, Byron Malik
    British sales and marketing born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Abbots Road, Abbots Langley, Watford, Herts, WD5 0BJ, United Kingdom

      IIF 135 IIF 136 IIF 137
    • icon of address 25, Sheriff Way, Watford, WD25 7QS, United Kingdom

      IIF 138
  • Sachdev, Byron Malik
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3, Unit R1, Penfold Trading Estate, Watford, Herts, WD24 4YY

      IIF 139
  • Sachdev, Byron
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG, United Kingdom

      IIF 140 IIF 141
  • Sachdev, Byron
    English director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3 Unit R, Penfold Works, Imperial Way, Watford, WD24 4YY, England

      IIF 142
    • icon of address Office 3 Unit R1, Penfold Works, Imperial Way, Watford, WD24 4YY, England

      IIF 143
  • Sachdev, Byron
    English director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3 Unit R1, Penfold Works, Imperial Way, Watford, WD24 4YY, England

      IIF 144
  • Sachdev, Byron Malik
    British administrator born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Sheriff Way, Watford, Herts, WD25 7QS, United Kingdom

      IIF 145 IIF 146
  • Sachdev, Byron Malik
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sachdev, Byron Malik
    British merchant born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sachdev, Byron Malik
    British sales born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, Bushey, Herts, WD23 1GG, United Kingdom

      IIF 223
  • Sachdev, Byron Malik
    British sales advisor born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 224
  • Sachdev, Byron Malik
    British sales director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG

      IIF 225
  • Sachdev, Byron Malik
    British

    Registered addresses and corresponding companies
  • Mr Byron Malik Sachdev
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Byron Malik Sachdev
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basford Hall, Basford Green, Leek, Staffordshire, ST13 7ER, United Kingdom

      IIF 280
    • icon of address Flat 5, 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 281 IIF 282
    • icon of address 17, Orchard Drive, Watford, WD17 3DX, England

      IIF 283
    • icon of address Office 3, Unit R1, Penfold Trading Estate, Watford, Herts, WD24 4YY

      IIF 284
    • icon of address The Barn, 16 Nascot Place, Watford, WD17 4QT, England

      IIF 285 IIF 286
  • Byron Malik Sachdev
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Bushey Grove Road, Bushey, WD23 2JN, England

      IIF 287
    • icon of address Flat 5, 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 288 IIF 289
    • icon of address Office 3, Unit R1, Penfold Trading Estate, Watford, Herts, WD24 4YY

      IIF 290 IIF 291
  • Byron Malik Sachdev
    British born in July 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 292
    • icon of address Office 229, 275 Deansgate, Manchester, M3 4EL, England

      IIF 293
    • icon of address The Barn, 16 Nascot Place, Watford, WD17 4QT, United Kingdom

      IIF 294
  • Sachdev, Byron

    Registered addresses and corresponding companies
    • icon of address The Annexe, Ivy House, 35 High Street, Bushey, Hertfordshire, WD23 1BD

      IIF 295
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG

      IIF 296
    • icon of address 25, Sheriff Way, Leavesden, Watford, Hertfordshire, WD15 7QS, United Kingdom

      IIF 297
    • icon of address 25, Sheriff Way, Watford, Hertfordshire, WD25 7QS, United Kingdom

      IIF 298
    • icon of address 25, Sheriff Way, Watford, Herts, WD25 7QS, United Kingdom

      IIF 299 IIF 300 IIF 301
    • icon of address 25, Sheriff Way, Watford, WD25 7QS, United Kingdom

      IIF 304
  • Mr Byron Malik Sachdev
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Nascot Place, Watford, Hertfordshire, WD17 4QT, United Kingdom

      IIF 305
  • Byron Malik Sachdev
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, 16 Nascot Place, Watford, WD17 4QT, England

      IIF 306
  • Byron Sachdev
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, 16 Nascot Place, Watford, WD17 4QT, United Kingdom

      IIF 307
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 25 Sheriff Way, Leavesden, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 190 - Director → ME
  • 2
    icon of address The Barn, 16 Nascot Place, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,853 GBP2025-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
  • 3
    icon of address 18 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    189,827 GBP2021-05-15
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Has significant influence or controlOE
  • 4
    icon of address Office 3, Unit R1 Penfold Trading Estate, Imperial Way, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 76 - Director → ME
  • 5
    icon of address Office 3, Unit R1, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 73 - Director → ME
  • 6
    icon of address 18 Clarence Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    259,634 GBP2022-02-28
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
  • 7
    icon of address Office 3 Unit R1 Penfold Trading Estate, Imperial Way, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 74 - Director → ME
  • 8
    icon of address 14 The Grove, Golders Green, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Has significant influence or controlOE
  • 9
    icon of address 16 Nascot Place, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 10
    icon of address 16 Nascot Place, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Right to appoint or remove directorsOE
  • 11
    icon of address The Barn, 16 Nascot Place, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,575,378 GBP2024-07-31
    Officer
    icon of calendar 2010-07-07 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 276 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 276 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 276 - Right to appoint or remove directorsOE
  • 12
    icon of address The Barn, 16 Nascot Place, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 306 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 306 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 306 - Right to appoint or remove directorsOE
  • 13
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 80 - Director → ME
  • 14
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 63 - Director → ME
  • 15
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 62 - Director → ME
  • 16
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Has significant influence or controlOE
  • 17
    THE MERCHANT ACCOUNT PROVIDERS LTD - 2017-09-11
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 18
    icon of address The Barn, 16 Nascot Place, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
  • 19
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-09 ~ dissolved
    IIF 228 - Secretary → ME
  • 20
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 59 - Director → ME
  • 21
    icon of address The Barn, 16 Nascot Place, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ dissolved
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Right to appoint or remove directorsOE
  • 22
    HONEYCOPE MAINTENANCE SERVICES LIMITED - 2024-03-25
    icon of address The Barn, 16 Nascot Place, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 23
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 79 - Director → ME
  • 24
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 65 - Director → ME
  • 25
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 93 - Director → ME
  • 26
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 89 - Director → ME
  • 27
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 91 - Director → ME
  • 28
    icon of address The Barn, 16 Nascot Place, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 278 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 278 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 278 - Right to appoint or remove directorsOE
  • 29
    icon of address Basford Hall, Basford Green, Leek, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 280 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 280 - Right to appoint or remove directorsOE
  • 30
    KOLFEW LIMITED - 2015-05-08
    GGH 4 LTD - 2013-01-17
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 60 - Director → ME
  • 31
    icon of address The Barn, 16 Nascot Place, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -244,157 GBP2024-05-31
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
  • 32
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 92 - Director → ME
  • 33
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 141 - Director → ME
  • 34
    icon of address 16 Nascot Place, Watford, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 264 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 264 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 264 - Right to appoint or remove directorsOE
  • 35
    BAILEY SUPRA LIMITED - 2014-12-24
    icon of address 137 Abbots Road, Abbots Langley, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 3 - Director → ME
  • 36
    icon of address 16 Nascot Place, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Office 3 Unit R1 Penfold Trading Estate, Imperial Way, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 75 - Director → ME
  • 38
    icon of address Office 3, Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Has significant influence or controlOE
  • 39
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ dissolved
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 40
    icon of address 14 The Grove, Golders Green, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Has significant influence or controlOE
  • 41
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 69 - Director → ME
  • 42
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 66 - Director → ME
  • 43
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 98 - Director → ME
  • 44
    icon of address The Old School House, 6 Havelock Place, Harrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    218,324 GBP2025-02-28
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 8 - Director → ME
  • 45
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 95 - Director → ME
  • 46
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 97 - Director → ME
  • 47
    YOU ARE CREDIT LIMITED - 2011-01-20
    icon of address 25 Sheriff Way, Watford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 196 - Director → ME
  • 48
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 58 - Director → ME
  • 49
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 81 - Director → ME
Ceased 176
  • 1
    icon of address 1 The Greenway, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ 2015-11-10
    IIF 78 - Director → ME
  • 2
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ 2013-01-19
    IIF 203 - Director → ME
  • 3
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ 2012-09-16
    IIF 186 - Director → ME
    icon of calendar 2009-09-16 ~ 2011-01-14
    IIF 138 - Director → ME
  • 4
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2015-07-03 ~ 2020-06-17
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-17
    IIF 238 - Ownership of shares – 75% or more OE
    IIF 238 - Ownership of voting rights - 75% or more OE
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Has significant influence or control OE
  • 5
    DIET PRO SUPRA LIMITED - 2014-12-24
    icon of address 4 Leirum Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ 2017-04-13
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2017-04-13
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Right to appoint or remove directors OE
  • 6
    ABSOLUTE MAC LTD - 2011-03-03
    icon of address Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ 2011-03-03
    IIF 175 - Director → ME
  • 7
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2015-08-19 ~ 2020-06-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2020-06-17
    IIF 292 - Ownership of shares – 75% or more OE
    IIF 292 - Ownership of voting rights - 75% or more OE
    IIF 292 - Right to appoint or remove directors OE
  • 8
    SOLAREN SERVICES LTD - 2014-12-15
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2015-12-16 ~ 2020-06-16
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2020-06-16
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
  • 9
    AMAZING SMILE LTD - 2011-12-01
    icon of address 4 Cornwall Road, Greenhill, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ 2011-12-01
    IIF 147 - Director → ME
  • 10
    icon of address Office 3 Unit R1 Penfold Works, Imperial Way, Watford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2015-02-18 ~ 2015-02-24
    IIF 112 - Director → ME
  • 11
    SOLAREN HEALTHY LIVING PROD LTD - 2014-12-16
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2015-12-16 ~ 2020-06-16
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2020-06-16
    IIF 246 - Ownership of shares – 75% or more OE
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Right to appoint or remove directors OE
  • 12
    icon of address Argyll House All Saints Passage, Wandsworth High Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,179,487 GBP2015-07-31
    Officer
    icon of calendar 2015-07-06 ~ 2015-10-13
    IIF 18 - Director → ME
  • 13
    icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Herts
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-02-28
    Officer
    icon of calendar 2013-02-06 ~ 2014-02-14
    IIF 133 - Director → ME
  • 14
    icon of address Office 3, Unit 4 Westward House, Glebeland Road, Camberley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,486 GBP2024-12-31
    Officer
    icon of calendar 2012-02-17 ~ 2013-02-12
    IIF 194 - Director → ME
  • 15
    icon of address Cardiff House, Priority Business Park, Barry, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2016-01-07
    IIF 77 - Director → ME
  • 16
    icon of address 37th Floor 1 Canada Square, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ 2015-02-20
    IIF 105 - Director → ME
  • 17
    icon of address Overseas House, 66-68 High Road, Bushey Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ 2013-01-23
    IIF 192 - Director → ME
  • 18
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-01-07 ~ 2020-06-04
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2020-06-04
    IIF 254 - Ownership of shares – 75% or more OE
    IIF 254 - Ownership of voting rights - 75% or more OE
    IIF 254 - Right to appoint or remove directors OE
  • 19
    GGH 2 LTD - 2013-01-17
    icon of address Ssltc, Midgeland Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ 2017-07-24
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2017-07-24
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
  • 20
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ 2012-04-02
    IIF 185 - Director → ME
  • 21
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 151 - Director → ME
  • 22
    SPECTOR FITNESS PRODUCTS LTD - 2014-12-16
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2015-12-16 ~ 2020-06-16
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2020-06-16
    IIF 282 - Ownership of shares – 75% or more OE
    IIF 282 - Ownership of voting rights - 75% or more OE
    IIF 282 - Right to appoint or remove directors OE
  • 23
    icon of address Litton House, Saville Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    239,010 GBP2016-02-28
    Officer
    icon of calendar 2015-03-30 ~ 2016-01-15
    IIF 142 - Director → ME
  • 24
    icon of address 121 Arragon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ 2015-11-23
    IIF 61 - Director → ME
  • 25
    ONLINE STARTUP LTD - 2013-01-10
    icon of address 22a Burton Street, Melton Mowbray, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    17,781 GBP2024-03-31
    Officer
    icon of calendar 2012-03-09 ~ 2013-01-04
    IIF 215 - Director → ME
  • 26
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ 2012-01-13
    IIF 205 - Director → ME
    icon of calendar 2010-01-12 ~ 2011-03-16
    IIF 130 - Director → ME
  • 27
    CHANGES W.W., LTD. - 2016-11-01
    icon of address Hyde Park House Manfred Road, Putney, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,047,164 GBP2015-07-31
    Officer
    icon of calendar 2015-08-12 ~ 2015-10-13
    IIF 32 - Director → ME
  • 28
    CURTIS PROPERTY SERVICES LTD - 2022-07-14
    604 VAPERZ LIMITED - 2020-03-03
    icon of address *default*, 290 Moston Lane, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    102,972 GBP2021-01-31
    Officer
    icon of calendar 2015-08-12 ~ 2019-08-22
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2019-08-22
    IIF 274 - Ownership of shares – 75% or more OE
    IIF 274 - Ownership of voting rights - 75% or more OE
    IIF 274 - Right to appoint or remove directors OE
  • 29
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 156 - Director → ME
  • 30
    DEVERSORII GRP LIMITED - 2023-10-17
    icon of address Office 6 Independence House, Adelaide Street, Heywood, Ol10 4hf, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,368 GBP2024-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2020-06-03
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2020-06-03
    IIF 251 - Ownership of shares – 75% or more OE
    IIF 251 - Ownership of voting rights - 75% or more OE
    IIF 251 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 31
    icon of address The East Stable, Thrales End Farm, Harpenden, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-07 ~ 2011-03-23
    IIF 145 - Director → ME
    icon of calendar 2010-04-07 ~ 2011-03-23
    IIF 300 - Secretary → ME
  • 32
    icon of address The East Stable Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2011-08-11
    IIF 227 - Secretary → ME
  • 33
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ 2013-01-25
    IIF 7 - Director → ME
  • 34
    icon of address Suite 5 J Belper North Mill, Bridge Foot, Belper, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2011-10-25 ~ 2012-02-16
    IIF 208 - Director → ME
    icon of calendar 2011-10-25 ~ 2013-11-11
    IIF 297 - Secretary → ME
  • 35
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 181 - Director → ME
  • 36
    icon of address The Barn, 16 Nascot Place, Watford, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -15,837 GBP2021-08-01 ~ 2022-07-31
    Officer
    icon of calendar 2013-07-05 ~ 2013-10-25
    IIF 55 - Director → ME
  • 37
    GGH 8 LTD - 2013-01-17
    icon of address 71-75 Shelton Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    465,767 GBP2016-01-31
    Officer
    icon of calendar 2015-03-04 ~ 2015-05-05
    IIF 143 - Director → ME
  • 38
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 168 - Director → ME
  • 39
    icon of address Suite 17030 145-157 St. John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-06-13
    IIF 173 - Director → ME
  • 40
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 178 - Director → ME
  • 41
    icon of address Overseas House 66-68 High Road, Bushey Heath, Bushey, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-27
    IIF 155 - Director → ME
  • 42
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 177 - Director → ME
  • 43
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-02-22 ~ 2013-02-23
    IIF 191 - Director → ME
  • 44
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2020-06-03
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2020-06-03
    IIF 259 - Ownership of shares – 75% or more OE
    IIF 259 - Ownership of voting rights - 75% or more OE
    IIF 259 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 45
    THE MERCHANT ACCOUNT PROVIDERS LTD - 2017-09-11
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2013-02-15 ~ 2013-04-15
    IIF 14 - Director → ME
    icon of calendar 2012-05-22 ~ 2013-02-14
    IIF 134 - Director → ME
  • 46
    ARGAN STRATEGIC INVESTMENTS LTD - 2011-09-30
    icon of address Office 8 10 Buckhurst Road, Bexhill-on-sea, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ 2013-01-08
    IIF 200 - Director → ME
  • 47
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-14 ~ 2013-01-04
    IIF 172 - Director → ME
  • 48
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-08 ~ 2011-02-22
    IIF 129 - Director → ME
  • 49
    E-TEL TECH SOLUTIONS LIMITED - 2016-10-31
    icon of address Lyttelton House, Lyttelton Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,864,757 GBP2016-05-31
    Officer
    icon of calendar 2015-07-15 ~ 2015-10-13
    IIF 33 - Director → ME
  • 50
    SPECTUS WINDOW SYSTEMS LTD - 2017-09-04
    EDWARDIAN CONSERVATORIES LTD - 2016-02-10
    icon of address 204a Vauxhall Road, Liverpool, England
    Dissolved Corporate
    Equity (Company account)
    550 GBP2017-12-30
    Officer
    icon of calendar 2010-07-19 ~ 2012-11-14
    IIF 174 - Director → ME
  • 51
    icon of address Overseas House 66-68 High Road, Bushey Heath, Bushey, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ 2010-11-17
    IIF 153 - Director → ME
  • 52
    SOLAREN MUSCLE HEALTH LTD - 2014-12-16
    icon of address Flat 5 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2015-12-16 ~ 2020-06-16
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2020-06-16
    IIF 242 - Ownership of shares – 75% or more OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Right to appoint or remove directors OE
  • 53
    GREEN SPACES LTD - 2010-12-14
    icon of address 18 Manor Court, Hight Street, West Molesey, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ 2010-11-17
    IIF 189 - Director → ME
  • 54
    icon of address 4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,510 GBP2023-07-31
    Officer
    icon of calendar 2010-11-03 ~ 2013-02-04
    IIF 204 - Director → ME
  • 55
    icon of address 318a St Albans Road, Watford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2013-05-16 ~ 2018-07-26
    IIF 2 - Director → ME
  • 56
    icon of address The East Stable, Thrales End Farm, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-22 ~ 2011-04-21
    IIF 303 - Secretary → ME
  • 57
    icon of address C/o Ltdonline Ja 1st Floor Office 8, Business Resource Network Whateleys Drive, Kenilworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-11 ~ 2010-01-26
    IIF 226 - Secretary → ME
  • 58
    BAILEY ELITE LIMITED - 2014-12-24
    icon of address 15 Alexandra Road, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ 2015-11-25
    IIF 49 - Director → ME
  • 59
    icon of address The Crown Public House, 46 Plaistow Lane, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ 2011-08-22
    IIF 182 - Director → ME
  • 60
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2012-06-25
    IIF 206 - Director → ME
  • 61
    GGH 15 LTD - 2013-01-17
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2015-03-04 ~ 2020-06-17
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2020-06-17
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Right to appoint or remove directors OE
  • 62
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2009-06-22
    IIF 136 - Director → ME
  • 63
    icon of address 1st Floor, 68 Leeds Road, Nelson, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ 2015-11-25
    IIF 83 - Director → ME
  • 64
    BLUESTONE OAK LIMITED - 2020-11-27
    GP MANAGEMENT LIMITED - 2020-11-16
    BLUESTONE OAK LIMITED - 2020-11-16
    DRAGON PRO ONLINE LIMITED - 2019-08-06
    icon of address 2 Colton Square, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,370 GBP2023-12-31
    Officer
    icon of calendar 2017-04-24 ~ 2019-08-06
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2019-08-06
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
  • 65
    icon of address Studio G3 Grove Park Studios, 188-192 Sutton Court Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-13 ~ 2010-03-09
    IIF 137 - Director → ME
  • 66
    DIGI SWITCH LTD - 2013-11-25
    DIGI SWITCH T/A MOMENTUM ENERGY LIMITED - 2011-05-20
    DIGI SWITCH LTD - 2011-05-16
    icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ 2011-05-12
    IIF 154 - Director → ME
  • 67
    GLOBAL TEL CONSULTING UK LIMITED - 2019-08-06
    icon of address Suite 7, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-05-11 ~ 2019-08-06
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2019-08-06
    IIF 273 - Ownership of shares – 75% or more OE
    IIF 273 - Ownership of voting rights - 75% or more OE
    IIF 273 - Right to appoint or remove directors OE
  • 68
    icon of address 86-90 Paul Street, The Hoxton Mix, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    160,061 GBP2024-12-31
    Officer
    icon of calendar 2011-01-26 ~ 2012-12-10
    IIF 193 - Director → ME
  • 69
    icon of address The Barn, Nascot Place, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    540 GBP2019-12-31
    Officer
    icon of calendar 2015-06-30 ~ 2017-04-19
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2017-04-19
    IIF 279 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 279 - Right to appoint or remove directors OE
    IIF 279 - Has significant influence or control OE
  • 70
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-14 ~ 2013-01-04
    IIF 170 - Director → ME
  • 71
    icon of address 3 Rd Floor, 207 Regent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-05-10 ~ 2011-03-11
    IIF 304 - Secretary → ME
  • 72
    icon of address 72 High Street, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-19 ~ 2013-03-05
    IIF 221 - Director → ME
  • 73
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-25 ~ 2015-12-17
    IIF 87 - Director → ME
  • 74
    icon of address Overseas House 66-68 High Road, Bushey Heath, Bushey, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-04-29 ~ 2011-05-25
    IIF 135 - Director → ME
  • 75
    icon of address 31 Aqua Apartments Goodchild Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2010-07-19
    IIF 167 - Director → ME
  • 76
    THE BIG MOW LTD - 2013-08-30
    icon of address 19 Frenchum Gardens, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-16 ~ 2013-01-04
    IIF 223 - Director → ME
    icon of calendar 2010-07-19 ~ 2012-11-15
    IIF 183 - Director → ME
  • 77
    icon of address Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-08 ~ 2011-08-01
    IIF 296 - Secretary → ME
  • 78
    PESAR LIMITED - 2020-11-27
    GGH 13 LTD - 2013-01-17
    icon of address 55 Meaford Road, Barlaston, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2015-03-04 ~ 2020-06-03
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2020-06-03
    IIF 249 - Ownership of shares – 75% or more OE
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Right to appoint or remove directors OE
  • 79
    MICROPC SOLUTIONS LIMITED - 2020-11-27
    icon of address 55 Meaford Road, Barlaston, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2015-10-13 ~ 2020-06-04
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2020-06-04
    IIF 257 - Ownership of shares – 75% or more OE
    IIF 257 - Ownership of voting rights - 75% or more OE
    IIF 257 - Right to appoint or remove directors OE
  • 80
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ 2013-02-19
    IIF 199 - Director → ME
  • 81
    GGH 9 LTD - 2013-01-17
    icon of address 60 Flagg Court, South Shields, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2015-03-04 ~ 2020-06-03
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2020-06-03
    IIF 250 - Ownership of shares – 75% or more OE
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Right to appoint or remove directors OE
  • 82
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2015-09-01 ~ 2020-06-17
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ 2020-06-17
    IIF 281 - Ownership of shares – 75% or more OE
    IIF 281 - Ownership of voting rights - 75% or more OE
    IIF 281 - Right to appoint or remove directors OE
    IIF 281 - Has significant influence or control OE
  • 83
    GGH 10 LTD - 2013-01-23
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2015-03-04 ~ 2020-06-03
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2020-06-03
    IIF 252 - Ownership of shares – 75% or more OE
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Right to appoint or remove directors OE
  • 84
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford
    Dissolved Corporate
    Officer
    icon of calendar 2015-07-27 ~ 2015-11-04
    IIF 56 - Director → ME
  • 85
    icon of address Premier Business Centre, 47-49 Park Royal Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2013-01-08
    IIF 187 - Director → ME
  • 86
    KOLFEW LIMITED - 2015-05-08
    GGH 4 LTD - 2013-01-17
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ 2015-05-06
    IIF 108 - Director → ME
  • 87
    HUTUN LIMITED - 2015-05-08
    GGH 5 LTD - 2013-01-17
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-04 ~ 2015-05-06
    IIF 110 - Director → ME
  • 88
    BLUE MIST LIMITED - 2011-10-14
    icon of address Overseas House 66-68 High Road, Bushey Heath, Bushey, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-07 ~ 2012-10-07
    IIF 202 - Director → ME
  • 89
    TITAN INDUSTRIES LIMITED - 2011-10-13
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-07 ~ 2012-10-07
    IIF 210 - Director → ME
  • 90
    icon of address The Barn, 16 Nascot Place, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -244,157 GBP2024-05-31
    Officer
    icon of calendar 2011-05-17 ~ 2013-01-30
    IIF 195 - Director → ME
  • 91
    ZYLENT MUSCLE HEALTH LTD - 2014-12-16
    icon of address 14 Tredwell Mills, Upper Park Gate, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-12-16 ~ 2020-06-04
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2020-06-04
    IIF 253 - Ownership of shares – 75% or more OE
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Right to appoint or remove directors OE
  • 92
    GGH 3 LTD - 2013-01-17
    icon of address 38 Windy Harbour Road, Singleton, Poulton-le-fylde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ 2017-07-24
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2017-07-24
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Right to appoint or remove directors OE
  • 93
    MURANO HEALTH LTD - 2014-12-16
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-01-07 ~ 2020-06-04
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2020-06-04
    IIF 258 - Ownership of shares – 75% or more OE
    IIF 258 - Ownership of voting rights - 75% or more OE
    IIF 258 - Right to appoint or remove directors OE
  • 94
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ 2013-04-22
    IIF 140 - Director → ME
  • 95
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ 2013-06-19
    IIF 188 - Director → ME
  • 96
    icon of address One Euston Square 40, Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2011-04-14
    IIF 148 - Director → ME
  • 97
    S.A.S. LOCKSMITHS LTD - 2012-02-16
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -98,576 GBP2018-05-31
    Officer
    icon of calendar 2010-07-19 ~ 2012-02-16
    IIF 152 - Director → ME
  • 98
    MURANO FITNESS PRODUCTS LTD - 2014-12-16
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-12-16 ~ 2020-06-16
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2020-06-16
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Right to appoint or remove directors OE
  • 99
    2 LOVE MY LTD - 2011-02-22
    icon of address 5th Floor Capital House, 85 King William Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2011-01-31
    IIF 161 - Director → ME
  • 100
    icon of address Brook House, Moss Grove, Kingswinford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,224 GBP2022-08-31
    Officer
    icon of calendar 2015-04-20 ~ 2016-01-07
    IIF 70 - Director → ME
  • 101
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 149 - Director → ME
  • 102
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ 2015-08-12
    IIF 94 - Director → ME
  • 103
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-12-17 ~ 2020-06-04
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2020-06-04
    IIF 293 - Ownership of shares – 75% or more OE
    IIF 293 - Ownership of voting rights - 75% or more OE
    IIF 293 - Right to appoint or remove directors OE
  • 104
    NORTHERN HEALTH LTD - 2014-12-16
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-12-16 ~ 2020-06-16
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2020-06-16
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
  • 105
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-04-12 ~ 2020-06-04
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2020-06-04
    IIF 247 - Ownership of shares – 75% or more OE
    IIF 247 - Ownership of voting rights - 75% or more OE
    IIF 247 - Right to appoint or remove directors OE
  • 106
    ZYLENT FITNESS PRODUCTS LTD - 2014-12-16
    icon of address Olympia Products Limited, 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2016-01-25
    IIF 84 - Director → ME
  • 107
    icon of address 120 High Road, East Finchley, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    798,706 GBP2024-05-31
    Officer
    icon of calendar 2010-07-19 ~ 2010-12-22
    IIF 176 - Director → ME
  • 108
    icon of address 3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2012-03-09 ~ 2013-01-04
    IIF 216 - Director → ME
  • 109
    icon of address 37 Goodey Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-14 ~ 2013-01-04
    IIF 218 - Director → ME
  • 110
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-06 ~ 2012-05-16
    IIF 225 - Director → ME
  • 111
    PRIORY FUNERAL SERVICES BRIDGEND LTD - 2011-12-02
    icon of address Overseas House 66-68 High Road, Bushey Heath, Bushey, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ 2011-12-01
    IIF 179 - Director → ME
  • 112
    GGH 6 LTD - 2013-01-17
    icon of address Flat 5, 47 Belsize Park Gardens, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2015-03-04 ~ 2020-07-29
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2020-07-29
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
  • 113
    GGH 14 LTD - 2013-01-17
    icon of address 123 Grove Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2015-03-04 ~ 2020-07-29
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2020-07-29
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
  • 114
    EXCLUSIVE SMILE LTD - 2011-12-06
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-20 ~ 2011-12-05
    IIF 164 - Director → ME
    icon of calendar 2010-07-14 ~ 2011-10-19
    IIF 157 - Director → ME
  • 115
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 150 - Director → ME
  • 116
    CELTIC RESEARCH & TECHNOLOGIES LTD. - 2015-10-01
    icon of address 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ 2015-10-20
    IIF 57 - Director → ME
  • 117
    VERDITURE LIMITED - 2015-10-21
    icon of address Suite 1094, Office 6 Slington House Rankine Road, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ 2015-10-23
    IIF 44 - Director → ME
  • 118
    icon of address Office 3, Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ 2015-07-21
    IIF 96 - Director → ME
  • 119
    NEW MORNING HEALTH LIMITED - 2021-02-09
    icon of address Hilton House, Block A, Lord Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,297 GBP2023-11-30
    Officer
    icon of calendar 2016-04-12 ~ 2020-06-04
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2020-06-04
    IIF 248 - Ownership of shares – 75% or more OE
    IIF 248 - Ownership of voting rights - 75% or more OE
    IIF 248 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 120
    icon of address Office 3, Unit R Penfold Works, Imperial Way, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ 2017-05-18
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2018-05-10
    IIF 271 - Ownership of shares – 75% or more OE
    IIF 271 - Ownership of voting rights - 75% or more OE
    IIF 271 - Right to appoint or remove directors OE
  • 121
    icon of address Mayfield House, Rochfords Gardens, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 163 - Director → ME
  • 122
    WEBSITE HOSTING SERVICES LIMITED - 2019-08-06
    icon of address 3rd Floor Newcombe House, Notting Hill Gate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2017-04-24 ~ 2019-08-06
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2019-08-06
    IIF 272 - Ownership of shares – 75% or more OE
    IIF 272 - Ownership of voting rights - 75% or more OE
    IIF 272 - Right to appoint or remove directors OE
  • 123
    DESTINYS DREAM LIMITED - 2011-10-13
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-07 ~ 2012-10-07
    IIF 220 - Director → ME
  • 124
    RUBY EDITION LIMITED - 2011-10-13
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-07 ~ 2012-10-07
    IIF 213 - Director → ME
  • 125
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-07 ~ 2012-10-07
    IIF 211 - Director → ME
  • 126
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-07 ~ 2012-10-07
    IIF 209 - Director → ME
  • 127
    THE EPONA APPROACH EUROPE LTD - 2012-05-29
    icon of address 8 Colton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000,000 GBP2018-06-30
    Officer
    icon of calendar 2010-07-14 ~ 2012-05-25
    IIF 184 - Director → ME
  • 128
    ROSETTA(PMSD)PROPERTY COMPANY LTD - 2020-09-24
    TECAR LIMITED - 2020-09-18
    GGH 12 LTD - 2013-02-11
    icon of address 19 Rosetta Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -107,093 GBP2024-01-31
    Officer
    icon of calendar 2015-03-04 ~ 2020-09-17
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2020-09-17
    IIF 263 - Ownership of shares – 75% or more OE
    IIF 263 - Ownership of voting rights - 75% or more OE
    IIF 263 - Right to appoint or remove directors OE
  • 129
    MOON SHADOW LIMITED - 2011-10-14
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-07 ~ 2012-10-07
    IIF 214 - Director → ME
  • 130
    ESME BUSINESS SERVICES LIMITED - 2011-10-13
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-07 ~ 2012-10-07
    IIF 207 - Director → ME
  • 131
    icon of address The Barn, 16 Nascot Place, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,766 GBP2019-11-30
    Officer
    icon of calendar 2016-11-04 ~ 2017-04-19
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2017-04-19
    IIF 307 - Ownership of shares – More than 50% but less than 75% OE
    IIF 307 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 307 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 307 - Right to appoint or remove directors OE
  • 132
    SHREE INVESTMENT LTD - 2016-09-29
    icon of address 68 Cecil Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,359,992 GBP2016-02-28
    Officer
    icon of calendar 2015-07-03 ~ 2015-07-10
    IIF 123 - Director → ME
  • 133
    icon of address The Old School House, 6 Havelock Place, Harrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    218,324 GBP2025-02-28
    Person with significant control
    icon of calendar 2018-02-28 ~ 2025-01-20
    IIF 230 - Ownership of shares – More than 25% but not more than 50% OE
  • 134
    icon of address 14 Hanover Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2018-04-11 ~ 2019-04-16
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ 2019-04-16
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
  • 135
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 159 - Director → ME
    IIF 162 - Director → ME
  • 136
    icon of address Oversea's House 66-68 High Road, Bushey Heath, Bushey, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-23 ~ 2012-01-04
    IIF 222 - Director → ME
    icon of calendar 2010-02-01 ~ 2012-01-04
    IIF 146 - Director → ME
    icon of calendar 2010-02-01 ~ 2012-01-04
    IIF 302 - Secretary → ME
  • 137
    YUI MUSIC ENTERTAINMENT LIMITED - 2012-04-20
    START INVESTMENTS LTD - 2012-04-20
    icon of address 3rd Floor, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,472 GBP2024-02-29
    Officer
    icon of calendar 2012-02-27 ~ 2012-04-16
    IIF 125 - Director → ME
  • 138
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2012-02-27 ~ 2013-01-04
    IIF 126 - Director → ME
  • 139
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2012-02-28 ~ 2013-01-04
    IIF 124 - Director → ME
  • 140
    icon of address 15 Overdale Avenue, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,020 GBP2017-02-28
    Officer
    icon of calendar 2012-02-28 ~ 2012-06-01
    IIF 127 - Director → ME
  • 141
    icon of address 35 Willis House Grantham Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ 2012-10-12
    IIF 212 - Director → ME
  • 142
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2012-03-05 ~ 2013-01-07
    IIF 128 - Director → ME
  • 143
    icon of address 40 Kenton Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -154 GBP2024-07-31
    Officer
    icon of calendar 2015-07-08 ~ 2017-03-21
    IIF 117 - Director → ME
  • 144
    icon of address 244 Europa Boulevard, Westbrook, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,248 GBP2024-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2010-07-19
    IIF 166 - Director → ME
  • 145
    icon of address 1 Manchester Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2015-08-25 ~ 2020-06-16
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ 2020-06-16
    IIF 289 - Ownership of shares – 75% or more OE
    IIF 289 - Ownership of voting rights - 75% or more OE
    IIF 289 - Right to appoint or remove directors OE
  • 146
    BUDDY ELECTRICARS LTD - 2012-08-03
    icon of address 51c Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ 2012-08-03
    IIF 169 - Director → ME
  • 147
    icon of address Overseas House 66-68 High Road, Bushey Heath, Bushey, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ 2011-06-07
    IIF 180 - Director → ME
  • 148
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2012-03-06 ~ 2013-01-07
    IIF 217 - Director → ME
  • 149
    UNISON MARKETING LIMITED - 2016-03-11
    icon of address 11-13 Queen Victoria Road, Coventry, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-07 ~ 2016-01-07
    IIF 47 - Director → ME
  • 150
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-07-03 ~ 2020-06-17
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-17
    IIF 243 - Ownership of shares – 75% or more OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Has significant influence or control OE
  • 151
    TVCM LIMITED - 2025-01-02
    icon of address 30 Churchill Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-08-11 ~ 2015-08-12
    IIF 82 - Director → ME
  • 152
    WESTLEAD CAPITAL (UK) LIMITED - 2011-08-11
    IONA COSMETICS LTD - 2011-08-10
    icon of address 1st Floor 23 Princes Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-06-30
    Officer
    icon of calendar 2010-07-14 ~ 2011-08-09
    IIF 6 - Director → ME
    icon of calendar 2010-07-14 ~ 2010-07-14
    IIF 171 - Director → ME
  • 153
    icon of address Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2010-03-17 ~ 2011-04-21
    IIF 295 - Secretary → ME
  • 154
    icon of address Suite 5, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2016-10-24 ~ 2019-08-22
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2019-08-22
    IIF 290 - Ownership of shares – 75% or more OE
    IIF 290 - Ownership of voting rights - 75% or more OE
    IIF 290 - Right to appoint or remove directors OE
  • 155
    icon of address 17 Orchard Drive, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-20 ~ 2017-10-16
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ 2017-10-16
    IIF 283 - Ownership of shares – 75% or more OE
    IIF 283 - Ownership of voting rights - 75% or more OE
    IIF 283 - Right to appoint or remove directors OE
  • 156
    VENDEUSE, LTD - 2016-11-01
    icon of address Regal Court, 42-44 High Street, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    746,960 GBP2015-07-31
    Officer
    icon of calendar 2015-08-12 ~ 2015-08-14
    IIF 45 - Director → ME
  • 157
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2015-08-12 ~ 2020-06-17
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2020-06-17
    IIF 245 - Ownership of shares – 75% or more OE
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
  • 158
    VERMOULU GRP, LTD - 2016-11-01
    icon of address 19 Pepper Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    991,759 GBP2015-07-31
    Officer
    icon of calendar 2015-08-12 ~ 2015-10-13
    IIF 13 - Director → ME
  • 159
    icon of address Flat 51, 29 Loates Lane, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-12 ~ 2017-04-13
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2017-04-13
    IIF 267 - Ownership of shares – 75% or more OE
    IIF 267 - Ownership of voting rights - 75% or more OE
    IIF 267 - Right to appoint or remove directors OE
  • 160
    icon of address Suite 6, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2015-08-12 ~ 2019-08-22
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2019-08-22
    IIF 291 - Ownership of shares – 75% or more OE
    IIF 291 - Ownership of voting rights - 75% or more OE
    IIF 291 - Right to appoint or remove directors OE
  • 161
    MY FINANCIAL GP LTD - 2011-09-20
    icon of address 3 Century Court, Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ 2011-08-10
    IIF 158 - Director → ME
  • 162
    icon of address 97 Bushey Grove Road, Bushey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-12 ~ 2017-04-13
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2017-04-13
    IIF 287 - Ownership of shares – 75% or more OE
    IIF 287 - Ownership of voting rights - 75% or more OE
    IIF 287 - Right to appoint or remove directors OE
  • 163
    icon of address 1 Manchester Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2015-08-12 ~ 2020-06-17
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2020-06-17
    IIF 288 - Ownership of shares – 75% or more OE
    IIF 288 - Ownership of voting rights - 75% or more OE
    IIF 288 - Right to appoint or remove directors OE
  • 164
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ 2012-03-19
    IIF 219 - Director → ME
  • 165
    icon of address The Barn, 16 Nascot Place, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -379 GBP2019-04-30
    Officer
    icon of calendar 2015-10-01 ~ 2017-04-19
    IIF 118 - Director → ME
  • 166
    GGH 7 LTD - 2013-01-17
    icon of address 24 Parsonage Close, Abbots Langley, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ 2015-05-05
    IIF 111 - Director → ME
  • 167
    icon of address 48 High Street, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2010-09-23 ~ 2011-08-03
    IIF 299 - Secretary → ME
  • 168
    icon of address 29th Floor 1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ 2015-07-03
    IIF 15 - Director → ME
  • 169
    YAMOO LTD
    - now
    SHADOWHAWK TACTICAL LIMITED - 2023-10-04
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    838 GBP2024-03-31
    Officer
    icon of calendar 2017-04-24 ~ 2020-06-04
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2020-06-04
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Right to appoint or remove directors OE
  • 170
    GGH 11 LTD - 2013-01-17
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2015-03-04 ~ 2020-06-03
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2020-06-03
    IIF 256 - Ownership of shares – 75% or more OE
    IIF 256 - Ownership of voting rights - 75% or more OE
    IIF 256 - Right to appoint or remove directors OE
  • 171
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-03-11
    IIF 224 - Director → ME
    icon of calendar 2011-04-06 ~ 2012-04-06
    IIF 197 - Director → ME
  • 172
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 160 - Director → ME
  • 173
    icon of address 67 Windsor Road, Prestwich, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ 2011-05-27
    IIF 198 - Director → ME
  • 174
    icon of address Homepark Churston Road, Churston Ferrers, Brixham, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ 2010-09-22
    IIF 5 - Director → ME
    icon of calendar 2010-07-14 ~ 2010-07-14
    IIF 165 - Director → ME
  • 175
    icon of address Suite 2, Three Gables, Corner Hall, Apsley, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2011-01-26 ~ 2011-10-14
    IIF 298 - Secretary → ME
    icon of calendar 2010-10-20 ~ 2010-11-23
    IIF 301 - Secretary → ME
  • 176
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-12 ~ 2011-03-16
    IIF 131 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.