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

Mr Andreas Nicolas

    Related profiles found in government register
  • Mr Andreas Nicolas
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 38, Clifton Road, Cambridge, CB1 7ED, England

      IIF 1
    • Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 2
    • Prince Of Wales House, 3, Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, United Kingdom

      IIF 3
    • Prince Of Wales, House, 3 Bluecoats Avenue, Hertford, SG14 1PB

      IIF 4 IIF 5 IIF 6
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 13
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Princes Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 17
    • Hyde House, The Hyde, Edgware Road, London, NW9 6LA

      IIF 18 IIF 19 IIF 20
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 21
  • Mr Kyriacos Nicolas
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 22
  • Mr Kyriacos Andreas Nicolas
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 23
    • 3, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 24
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, England

      IIF 25
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB

      IIF 26 IIF 27
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 28
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 29 IIF 30
    • Prince Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 31
    • Princes Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 32
    • Hyde House, The Hyde, Edgware Road, London, NW9 6LA

      IIF 33
    • Hyde House, The Hyde, Edgware Road, London, NW9 6LA, United Kingdom

      IIF 34
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 35
    • C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 36
  • Mr Alexander Andreas Nicolas
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 37
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB

      IIF 38 IIF 39
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Nicolas, Andreas
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 43
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 44 IIF 45
    • Princes Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 46
    • Hyde House, The Hyde, Edgware Road, London, NW9 6LA

      IIF 47
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 48
  • Nicolas, Andreas
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bankes Mead, Duxford, Cambridge, Cambridgeshire, CB22 4FA

      IIF 49 IIF 50
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 51
  • Nicolas, Andreas
    British entrepreneur born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 52
  • Nicolas, Andreas
    British finance director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 53
  • Nicolas, Andreas
    British manager born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales, House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 54 IIF 55 IIF 56
    • Hyde House, The Hyde, Edgware Road, London, NW9 6LA, United Kingdom

      IIF 57
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 58 IIF 59 IIF 60
  • Nicolas, Andreas
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Nicolas, Andreas
    British operations director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 65
    • Hyde House, The Hyde, Edgware, London, NW9 6LA, United Kingdom

      IIF 66
    • Hyde House, The Hyde, Edgware Road, London, London, NW9 6LA, United Kingdom

      IIF 67
    • Hyde House, The Hyde, Edgware Road, London, NW9 6LA

      IIF 68 IIF 69
  • Nicolas, Andreas
    British property consultant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 70 IIF 71
    • Cornerstone House, 9 Lord Chancellor Walk, Kingston, Surrey, KT2 7HG

      IIF 72
    • Hyde House, The Hyde, Edgware Road, London, NW9 6LA, United Kingdom

      IIF 73
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 74
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 75 IIF 76
  • Nicolas, Kyriacos
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 77
  • Nicolas, Andreas
    born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 78
  • Nicolas, Kyriacos Andreas
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 79
    • 3, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 80
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 81
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 82 IIF 83
    • Prince Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 84
    • Princes Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 85
    • Hyde House, The Hyde, Edgware Road, London, NW9 6LA, United Kingdom

      IIF 86
    • C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 87
  • Nicolas, Kyriacos Andreas
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Oakcroft Road, Trident Court, Chessington, Surrey, KT9 1BD

      IIF 88
    • Bridge House, 3, Bridge Street Kilkeel, Newry, County Down, BT34 4AD, Northern Ireland

      IIF 89
  • Nicolas, Kyriacos Andreas
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, England

      IIF 90
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 91 IIF 92
  • Nicolas, Kyriacos Andreas
    British property consultant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 93
  • Nicolas, Kyriacos Andreas
    British property director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 94
  • Nicolas, Kyriacos Andreas
    British sales born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 95
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 96
  • Nicolas, Kyriacos Andreas
    British sales manager born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, Edgware Road, London, NW9 6LA, England

      IIF 97
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 98
  • Nicolas, Kyriacos Andreas
    British trader born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, London, NW9 6LA

      IIF 99
    • Bridge House, 3, Bridge Street Kilkeel, Newry, County Down, BT34 4AD, Northern Ireland

      IIF 100
  • Alexander Nicolas
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Prince Of Wales House, Bluecoats Avenue, Hertford, Hertford, SG14 1PB, United Kingdom

      IIF 101
  • Nicolas, Alexander Andreas
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1 Bankes Mead, Duxford, Cambridge, CB22 4FA, England

      IIF 102
    • Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 103
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB

      IIF 104 IIF 105
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 106
  • Nicolas, Alexander Andreas
    British marketing director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 107
  • Nicolas, Andreas
    British manager

    Registered addresses and corresponding companies
    • Prince Of Wales, House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 108
  • Nicolas, Andreas
    British property consultant

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 109
  • Nicolas, Alexander
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Prince Of Wales House, Bluecoats Avenue, Hertford, Hertford, SG14 1PB, United Kingdom

      IIF 110
child relation
Offspring entities and appointments 46
  • 1
    AXXIA HOLDINGS LIMITED
    04824459
    Olympia House, Armitage Road, London
    Dissolved Corporate (7 parents)
    Officer
    2008-06-06 ~ dissolved
    IIF 60 - Director → ME
    2008-11-12 ~ 2011-01-24
    IIF 99 - Director → ME
    2004-07-14 ~ 2006-08-01
    IIF 49 - Director → ME
  • 2
    B2 BRIDGING LLP
    OC414439 OC427020
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-11-03 ~ 2017-07-01
    IIF 78 - LLP Designated Member → ME
  • 3
    BARTON BRIDGING CAPITAL LIMITED
    06498750
    Hyde House The Hyde, Edgware Road, London
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2012-10-05 ~ 2013-03-15
    IIF 68 - Director → ME
    2013-07-01 ~ 2023-11-30
    IIF 69 - Director → ME
    2025-04-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 18 - Has significant influence or control OE
    2016-10-01 ~ 2023-11-30
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BARTON BRIDGING LIMITED
    11951038
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-04-17 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    BARTON COMMERCIAL GROUP LIMITED
    11292177
    Prince Of Wales House, Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-04-05 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 6
    BARTON EVOLUTION LIMITED
    12105843
    Princes Of Wales House, Bluecoats Avenue, Hertford, England
    Active Corporate (2 parents)
    Officer
    2019-07-16 ~ 2021-08-02
    IIF 85 - Director → ME
    2022-07-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2019-07-16 ~ 2021-08-06
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    2022-07-01 ~ now
    IIF 17 - Has significant influence or control OE
  • 7
    BARTON SOLUTIONS LIMITED
    - now 07696386
    BARTON CAPITAL FINANCE LIMITED
    - 2014-05-16 07696386
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, England
    Active Corporate (5 parents)
    Officer
    2014-05-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Has significant influence or control OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-01 ~ 2021-03-01
    IIF 19 - Has significant influence or control OE
    IIF 19 - Right to appoint or remove directors OE
  • 8
    BARTON VENTURES LIMITED
    08369410
    Hyde House, The Hyde, Edgware, London
    Active Corporate (2 parents)
    Officer
    2013-01-21 ~ 2013-01-22
    IIF 66 - Director → ME
    2016-02-01 ~ now
    IIF 79 - Director → ME
    2021-03-01 ~ now
    IIF 103 - Director → ME
    2016-02-01 ~ 2021-03-01
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-03-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    2021-03-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BEAUCHAMP UK ESTATES LIMITED
    06205620
    Olympia House, Armitage Road, London
    Dissolved Corporate (5 parents)
    Officer
    2012-05-31 ~ 2013-02-01
    IIF 73 - Director → ME
    2009-11-02 ~ 2012-05-31
    IIF 57 - Director → ME
    2014-06-01 ~ dissolved
    IIF 75 - Director → ME
  • 10
    BEAUCHAMP UK INVESTMENTS LIMITED
    06928417
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (5 parents)
    Officer
    2009-06-09 ~ 2013-01-02
    IIF 95 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-09-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 11
    BISHOP & KNIGHT ESTATES LIMITED
    06798448
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2012-09-28 ~ now
    IIF 44 - Director → ME
    IIF 83 - Director → ME
    2009-07-01 ~ 2012-09-28
    IIF 96 - Director → ME
    2009-03-02 ~ 2012-09-28
    IIF 74 - Director → ME
    2009-03-02 ~ 2012-09-28
    IIF 109 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    BRIDGE FINANCE DIRECT LIMITED
    10166121
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-01-02 ~ 2025-11-26
    IIF 106 - Director → ME
    Person with significant control
    2019-01-02 ~ 2025-11-26
    IIF 41 - Has significant influence or control OE
  • 13
    CAMBRIDGE AVIATION LIMITED
    07432980
    Olympia House, Armitage Road, London
    Dissolved Corporate (5 parents)
    Officer
    2011-11-30 ~ 2011-11-30
    IIF 67 - Director → ME
    2011-11-30 ~ dissolved
    IIF 76 - Director → ME
  • 14
    CHARLECOMBE LIMITED
    13293035
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-25 ~ dissolved
    IIF 91 - Director → ME
  • 15
    CORNERSTONE SECURED LENDING LIMITED
    08263387 09357912
    Cornerstone House 9 Lord Chancellor Walk, Coombe Hill, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-02-26 ~ 2013-02-26
    IIF 72 - Director → ME
  • 16
    DARGATE DEVELOPMENTS LIMITED
    13173787
    Eden House 454 New Hythe Lane, Larkfield, Aylesford, England
    Active Corporate (5 parents)
    Officer
    2021-02-02 ~ 2021-02-05
    IIF 43 - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-02-05
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 17
    DAXMEDE LIMITED
    08887932
    38 Clifton Road, Cambridge, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 18
    EOG LIMITED
    12348285
    Hyde House, The Hyde, Edgware Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-12-04 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    FLYING VINYL LTD
    09510441
    Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    2016-04-19 ~ 2019-07-26
    IIF 52 - Director → ME
    2015-03-30 ~ 2019-07-26
    IIF 107 - Director → ME
    2015-03-30 ~ 2015-03-30
    IIF 53 - Director → ME
    Person with significant control
    2016-04-18 ~ 2018-04-01
    IIF 40 - Has significant influence or control OE
    2016-04-18 ~ 2019-07-26
    IIF 14 - Has significant influence or control OE
  • 20
    GROOVE TRADING LIMITED
    NI608142
    Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    2011-11-01 ~ 2012-03-01
    IIF 100 - Director → ME
  • 21
    IPSUM DEVELOPMENTS LIMITED
    - now 04771858
    VITAMINS LTD - 2011-10-17
    1 Oakcroft Road, Trident Court, Chessington, Surrey
    Active Corporate (7 parents)
    Officer
    2020-02-18 ~ 2021-07-15
    IIF 88 - Director → ME
  • 22
    JAR MELODIES LIMITED
    07250995
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 23
    JAR RECORDS LIMITED
    07018933
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Active Corporate (5 parents)
    Officer
    2009-09-15 ~ 2019-10-19
    IIF 55 - Director → ME
    2009-09-15 ~ 2019-10-19
    IIF 108 - Secretary → ME
    Person with significant control
    2016-09-01 ~ 2019-10-19
    IIF 4 - Has significant influence or control OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 24
    JAR SONGS LIMITED
    07250903
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Active Corporate (3 parents)
    Officer
    2010-06-01 ~ 2019-10-19
    IIF 62 - Director → ME
    Person with significant control
    2016-06-01 ~ 2019-10-19
    IIF 6 - Ownership of shares – 75% or more OE
  • 25
    JAR SOUNDS LIMITED
    07251004
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 26
    JAR TUNES LIMITED
    07250881
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
  • 27
    JIGSAW REGENERATION LIMITED
    08335824
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (5 parents)
    Officer
    2012-12-18 ~ 2018-12-10
    IIF 71 - Director → ME
    IIF 93 - Director → ME
    Person with significant control
    2016-12-01 ~ 2018-06-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 28
    JWAN SERVICES LTD
    13991546
    3, Prince Of Wales House, Bluecoats Avenue, Hertford, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 29
    MOBILE EXPORT 365 LIMITED
    04563355
    Olympia House, Armitage Road, London
    Dissolved Corporate (7 parents)
    Officer
    2008-06-06 ~ dissolved
    IIF 58 - Director → ME
  • 30
    MUDDY PROMOTIONS (FESTIVALS) LIMITED
    07232850
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (4 parents)
    Officer
    2010-04-23 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 31
    MYTCHETT PLACE LIMITED
    13293686
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-26 ~ dissolved
    IIF 92 - Director → ME
    IIF 51 - Director → ME
  • 32
    ONE-LIGHT (UK) LIMITED
    08509700
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Active Corporate (4 parents)
    Officer
    2021-03-01 ~ now
    IIF 104 - Director → ME
    2013-04-30 ~ now
    IIF 82 - Director → ME
    2013-05-31 ~ 2021-03-01
    IIF 70 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    2016-05-01 ~ 2021-03-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 33
    ONEDAY AGENCY LIMITED
    - now 07167167
    OVERTURE FINANCIAL SERVICES LIMITED
    - 2015-03-09 07167167
    CAMBRIDGE 105 FM RADIO LIMITED - 2010-03-03
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Active Corporate (4 parents)
    Officer
    2015-02-02 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 34
    OVERTURE CAPITAL MARKETS LIMITED
    07047698
    Olympia House, Armitage Road, London
    Dissolved Corporate (7 parents)
    Officer
    2009-10-17 ~ 2011-02-01
    IIF 97 - Director → ME
  • 35
    OVERTURE HOLDINGS LONDON LIMITED
    07052624
    Olympia House, Armitage Road, London
    Dissolved Corporate (5 parents)
    Officer
    2009-10-21 ~ dissolved
    IIF 98 - Director → ME
  • 36
    PEACHTREE DEVELOPMENTS LTD
    14846445
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2023-11-16 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2023-11-16 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    POOLIE & PROUD LIMITED
    07857594
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2012-01-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 38
    PROPERTY ALPHA LIMITED
    11021678
    38 Clifton Road, Cambridge, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 39
    RKO DEVELOPMENTS LIMITED
    NI608277
    Bridge House 3, Bridge Street Kilkeel, Newry, County Down
    Active Corporate (3 parents)
    Officer
    2012-06-12 ~ 2013-01-02
    IIF 89 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-11-01
    IIF 29 - Has significant influence or control OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    SHELFORD I.T. LIMITED
    05074084
    Olympia House, Armitage Road, London
    Dissolved Corporate (5 parents)
    Officer
    2008-06-06 ~ dissolved
    IIF 59 - Director → ME
  • 41
    SHELFORD TRADING COMPANY LIMITED
    04323411
    Olympia House, Armitage Road, London
    Dissolved Corporate (9 parents)
    Officer
    2007-12-31 ~ dissolved
    IIF 50 - Director → ME
  • 42
    THANET WAY LIMITED
    12450011 16950278
    Hyde House, The Hyde, London, England
    Active Corporate (4 parents)
    Officer
    2020-02-07 ~ 2021-06-16
    IIF 94 - Director → ME
    2024-04-22 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2020-02-07 ~ 2026-01-02
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    2026-01-02 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
  • 43
    THE HOBBY BOX LTD
    14230852
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    2022-07-13 ~ 2022-09-14
    IIF 90 - Director → ME
    Person with significant control
    2022-07-13 ~ 2022-09-22
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    TKC HOUSING LIMITED
    13350583
    3 Bluecoats Avenue, Hertford, England
    Active Corporate (5 parents)
    Officer
    2021-05-06 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2021-05-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    TRWBT LIMITED
    12804941
    Hyde House, The Hyde, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-11 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 46
    VELESORA LTD
    15990439
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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