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

Toxvaerd, Michael Hjelm

    Related profiles found in government register
  • Toxvaerd, Michael Hjelm
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Willingham-toxvaerd, Michael Hjelm
    Danish director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor 77, Kingsway, London, WC2B 6SR, England

      IIF 4
  • Willingham-toxvaerd, Michael Hjelm
    Danish entrepreneur born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Kingsway, London, WC2B 6SR, England

      IIF 5
    • icon of address Second Floor 77, Kingsway, London, WC2B 6SR, England

      IIF 6 IIF 7 IIF 8
  • Toxvaerd, Michael Hjelm
    Danish deputy chairman born in November 1974

    Registered addresses and corresponding companies
    • icon of address 20a Chalcot Road, London, NW1 8LL

      IIF 9
  • Toxvaerd, Michael Hjelm
    Danish director born in November 1974

    Registered addresses and corresponding companies
  • Willingham-toxvaerd, Michael
    Danish born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Bracher Rawlins Llp, 16 High Holborn, London, WC1V 6BX, United Kingdom

      IIF 16
  • Willingham-toxvaerd, Michael
    Danish director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New York House, 1 Harper Street, Leeds, LS2 7EA, England

      IIF 17
    • icon of address C/o Cork Gully Llp 6, Snow Hill, London, EC1A 2AY

      IIF 18
    • icon of address Second Floor, 77 Kingsway, London, WC2B 6SR

      IIF 19
    • icon of address Second Floor, 77, Kingsway, London, WC2B 6SR, United Kingdom

      IIF 20
  • Willingham-toxvaerd, Michael
    Danish enterpreneur born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor 77, Kingsway, London, WC2B 6SR, England

      IIF 21
  • Willingham-toxvaerd, Michael
    Danish entrepreneur born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 45 Pall Mall, London, SW1Y 5JG, England

      IIF 22
  • Toxvaerd, Michael Hjelm
    Danish

    Registered addresses and corresponding companies
    • icon of address 20a Chalcot Road, London, NW1 8LL

      IIF 23
  • Toxvaerd, Michael Hjelm
    Danish director

    Registered addresses and corresponding companies
  • Willingham-toxvaerd, Michael
    born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor 77, Kingsway, London, WC2B 6SR, England

      IIF 27
  • Willingham-toxvaerd, Michael Hjelm
    Danish none born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 65 Gresham Street, London, EC2V 7NQ, United Kingdom

      IIF 28
  • Toxvaerd, Michael Hjelm

    Registered addresses and corresponding companies
    • icon of address 20a Chalcot Road, London, NW1 8LL

      IIF 29
  • Mr Michael Willingham-toxvaerd
    Danish born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 77, Kingsway, London, WC2B 6SR, England

      IIF 30
    • icon of address C/o Bracher Rawlins Llp, 16 High Holborn, London, WC1V 6BX, United Kingdom

      IIF 31
  • Willingham-toxvaerd, Michael
    Danish born in November 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Hjelm Toxvaerd-willingham
    Danish born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Brewery Place, Brewery Place, Leeds, LS10 1NE, England

      IIF 60
    • icon of address Ground Floor, 45 Pall Mall, London, SW1Y 5JG, England

      IIF 61
  • Mr Michael Hjelm Willingham-toxvaerd
    Danish born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Kingsway, London, WC2B 6SR, England

      IIF 62
  • Michael Willingham-toxvaerd
    Danish born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Locke Lord (uk) Llp, 201 Bishopsgate, London, EC2M 3AB, United Kingdom

      IIF 63
  • Mr Michael Willingham-toxvaerd
    Danish born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Wardour Street, London, W1F 0UW, England

      IIF 64
  • Willingham-toxvaerd, Michael
    Danish

    Registered addresses and corresponding companies
  • Willingham-toxvaerd, Michael
    Danish director

    Registered addresses and corresponding companies
    • icon of address C/o Bracher Rawlins Llp, 16 High Holborn, London, WC1V 6BX, United Kingdom

      IIF 67
  • Mr Michael Hjelm Willingham-toxvaerd
    Danish born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Brewery Place, Leeds, LS10 1NE

      IIF 68
    • icon of address New York House, 1 Harper Street, Leeds, LS2 7EA, England

      IIF 69
    • icon of address Ground Floor, 45 Pall Mall, London, SW1Y 5JG, England

      IIF 70
    • icon of address Second Floor, 77 Kingsway, London, WC2B 6SR, England

      IIF 71
  • Willingham-toxvaerd, Michael

    Registered addresses and corresponding companies
    • icon of address C/o Locke Lord (uk) Llp, 201 Bishopsgate, London, EC2M 3AB, United Kingdom

      IIF 72 IIF 73
    • icon of address Second Floor, 77 Kingsway, London, WC2B 6SR, England

      IIF 74 IIF 75
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 119 Wardour Street, London, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -4,998,245 GBP2022-07-03
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 50 - Director → ME
  • 2
    icon of address 119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 52 - Director → ME
  • 3
    icon of address 119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 48 - Director → ME
  • 4
    icon of address 119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    69,020 GBP2023-07-02
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 42 - Director → ME
  • 5
    icon of address 119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 46 - Director → ME
  • 6
    icon of address 119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,901 GBP2023-07-02
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 35 - Director → ME
  • 7
    icon of address 119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    562,876 GBP2023-07-02
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 56 - Director → ME
  • 8
    icon of address 119 Wardour Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,442,048 GBP2023-07-02
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 45 - Director → ME
  • 9
    icon of address 119 Wardour Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    338,069 GBP2023-07-02
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 41 - Director → ME
  • 11
    icon of address 119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,009,214 GBP2023-07-02
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 34 - Director → ME
  • 12
    TOPLAND PROPERTIES LTD - 2012-04-20
    icon of address 119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -71,028 GBP2023-07-02
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 38 - Director → ME
  • 13
    icon of address 119 Wardour Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,307,027 GBP2022-07-03
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 37 - Director → ME
  • 14
    icon of address 119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,987 GBP2023-07-02
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 40 - Director → ME
  • 15
    icon of address C/o Interpath Ltd 10, Fleet Place, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -589,183 GBP2023-07-02
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 58 - Director → ME
  • 16
    BARWORKS BERTEAUX LIMITED - 2006-10-31
    icon of address 119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -263,629 GBP2023-07-02
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 54 - Director → ME
  • 17
    icon of address Second Floor, 77 Kingsway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address C/o Cork Gully Llp 6, Snow Hill, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 18 - Director → ME
  • 19
    icon of address 119 Wardour Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 51 - Director → ME
  • 20
    icon of address 77 Kingsway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Ground Floor, 45 Pall Mall, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-11 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Right to appoint or remove membersOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to surplus assets - More than 25% but not more than 50%OE
  • 22
    icon of address 77 Kingsway, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2015-03-12 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2015-03-12 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Second Floor, 77 Kingsway, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,263 GBP2018-12-31
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2011-07-07 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 43 - Director → ME
  • 25
    THE LONDON COCKTAIL CLUB LTD - 2011-09-28
    icon of address 119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 53 - Director → ME
  • 26
    icon of address 119 Wardour Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 36 - Director → ME
  • 27
    icon of address 119 Wardour Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 47 - Director → ME
  • 28
    NIGHTCAP PLC - 2024-07-26
    icon of address 119 Wardour Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 59 - Director → ME
  • 29
    icon of address Dukes Court 32 Duke Street, St James's, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-28 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2008-07-28 ~ dissolved
    IIF 66 - Secretary → ME
  • 30
    icon of address C/o Bracher Rawlins Llp, 16 High Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    150,025 GBP2024-03-31
    Officer
    icon of calendar 2006-06-26 ~ now
    IIF 16 - Director → ME
    icon of calendar 2006-06-26 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    PEOPLES WEB LIMITED - 2016-03-02
    PEOPLES HOLDINGS LIMITED - 2016-06-29
    icon of address 4 Brewery Place, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 6 - Director → ME
  • 32
    icon of address Hillier Hopkins Llp, Dukes Court Duke Street, St James's, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-13 ~ dissolved
    IIF 65 - Secretary → ME
  • 33
    icon of address 119 Wardour Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 39 - Director → ME
  • 34
    icon of address 119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 55 - Director → ME
  • 35
    icon of address 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -347,709 GBP2022-07-03
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 57 - Director → ME
  • 36
    MC 489 LIMITED - 2011-10-04
    icon of address 119 Wardour Street, London, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -104,839 GBP2022-07-03
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 33 - Director → ME
  • 37
    icon of address 119 Wardour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 49 - Director → ME
  • 38
    icon of address 119 Wardour Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    724,543 GBP2022-07-03
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 32 - Director → ME
Ceased 17
  • 1
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2009-01-14
    IIF 11 - Director → ME
    icon of calendar 2005-08-31 ~ 2006-02-03
    IIF 25 - Secretary → ME
  • 2
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2009-01-14
    IIF 13 - Director → ME
    icon of calendar 2005-08-31 ~ 2006-02-03
    IIF 24 - Secretary → ME
  • 3
    HERBAL TRACERS LIMITED - 1986-02-07
    STIRLING AND DRANSFIELD LIMITED - 1988-05-18
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-31 ~ 2009-01-14
    IIF 10 - Director → ME
  • 4
    BIOCARE DIAGNOSTICS.COM LIMITED - 2006-10-26
    NATURAL WELLBEING LTD - 2008-06-17
    icon of address . William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2009-01-14
    IIF 2 - Director → ME
    icon of calendar 2005-08-31 ~ 2006-02-03
    IIF 26 - Secretary → ME
  • 5
    PETER BLACK PHARMACEUTICALS LIMITED - 2003-12-15
    PERRIGO UK LIMITED - 2008-06-17
    icon of address William Nadin Way, Swadlincote, Derbyshire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2008-06-17 ~ 2009-01-14
    IIF 9 - Director → ME
  • 6
    icon of address 2 The Calls, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2014-12-01 ~ 2019-09-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-31
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EUROPEAN ISLAMIC INVESTMENT BANK PLC - 2015-11-16
    RASMALA PLC - 2019-01-14
    RASMALA UK LIMITED - 2023-11-16
    RASMALA UK PLC - 2019-01-14
    icon of address 44-45 Beaufort Court, Admirals Way, London, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2011-05-30 ~ 2020-03-31
    IIF 28 - Director → ME
  • 8
    icon of address Bywater Spilsby Road, Wainfleet, Skegness, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,649 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2018-07-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-12
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PIMCO 2771 LIMITED - 2008-05-12
    BRUNEL PHARMA LIMITED - 2008-06-17
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-24 ~ 2009-05-05
    IIF 1 - Director → ME
  • 10
    NIGHTCAP PLC - 2024-07-26
    icon of address 119 Wardour Street, London, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2024-06-28 ~ 2024-08-07
    IIF 72 - Secretary → ME
    icon of calendar 2020-09-23 ~ 2020-12-04
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2021-01-13
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BIOCARE PRO-BIOTIC FERMENTATION CULTURES LIMITED - 2007-02-27
    NUTRAHEALTH LIMITED - 2012-06-18
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-08-31 ~ 2009-01-14
    IIF 15 - Director → ME
    icon of calendar 2005-08-31 ~ 2006-02-03
    IIF 29 - Secretary → ME
  • 12
    NEUTRAHEALTH PLC - 2012-06-19
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-25 ~ 2009-01-14
    IIF 3 - Director → ME
  • 13
    PEOPLES HOLDINGS LIMITED - 2017-09-01
    PEOPLES WEB LIMITED - 2016-06-29
    MS2U LIMITED - 2017-09-01
    BR 32 LIMITED - 2016-03-02
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2016-02-10 ~ 2018-07-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-15
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 14
    BRUNEL PHARMA LIMITED - 2010-06-01
    BRUNEL TRADING COMPANY LIMITED(THE) - 1996-09-04
    BRUNEL HEALTHCARE LIMITED - 2008-06-17
    BRUNEL TRADING LIMITED - 1987-02-06
    icon of address Wrafton, Braunton, Devon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2008-06-17
    IIF 14 - Director → ME
  • 15
    icon of address New York House, 1 Harper Street, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    633 GBP2017-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2018-01-11
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-04
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 8 Freetrade House, Lowther Road, Stanmore, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -620,125 GBP2016-03-31
    Officer
    icon of calendar 2006-08-17 ~ 2007-03-31
    IIF 23 - Secretary → ME
  • 17
    HEALTH PRODUCTS FOR LIFE LTD - 2008-12-17
    icon of address 1 Hedera Road, Ravensbank Business Park, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-04 ~ 2009-01-14
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.