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

Gold, Lloyd Andrew

    Related profiles found in government register
  • Gold, Lloyd Andrew
    British businessman born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 1
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 2
  • Gold, Lloyd Andrew
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 3
    • icon of address 315, Regents Park Road, Finchley Central, London, N3 1DP, England

      IIF 4
  • Gold, Lloyd Andrew
    British construction director, star & garter project born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Monarch Court, Howard Road, Stanmore, HA7 1BT, England

      IIF 5
  • Gold, Lloyd Andrew
    British developer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a, West Drive, Harrow, Middlesex, HA3 6TS, England

      IIF 6
    • icon of address 44a, West Drive, Harrow, Middlesex, HA3 6TS, United Kingdom

      IIF 7
  • Gold, Lloyd Andrew
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 8 IIF 9
    • icon of address 5 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 10
    • icon of address 5, Stirling Courtyard, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 11
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 12
    • icon of address 2, Redbourne Avenue, Wohl Building, London, N3 2BS, England

      IIF 13
  • Gold, Lloyd Andrew
    British entrepreneur born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 14
  • Gold, Lloyd Andrew
    British operations manager born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 15
  • Gold, Lloyd Andrew
    British project manager born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Gold, Lloyd Andrew
    British property consultant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 18
  • Gold, Lloyd Andrew
    British property developer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 19
    • icon of address Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 20
  • Mr Lloyd Andrew Gold
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 21 IIF 22 IIF 23
    • icon of address 5 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 27
    • icon of address 5, Stirling Courtyard, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 28
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 29
    • icon of address 44a, West Drive, Harrow, HA3 6TS, United Kingdom

      IIF 30
    • icon of address 44a, West Drive, Harrow, Middlesex, HA3 6TS, England

      IIF 31
    • icon of address 2, Redbourne Avenue, Wohl Building, London, N3 2BS, England

      IIF 32
    • icon of address 315, Regents Park Road, Finchley Central, London, N3 1DP, England

      IIF 33
    • icon of address 38 Lulworth Avenue, Wembley, England

      IIF 34 IIF 35 IIF 36
  • Gold, Lloyd Andrew
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 2JS, United Kingdom

      IIF 38
  • Gold, Lloyd Andrew
    British business man born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 39
  • Gold, Lloyd Andrew
    British businessman born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 40 IIF 41
    • icon of address C/o 4m Investments 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1PN

      IIF 42
    • icon of address C/o 4m Investments Limited, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 43
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 44
    • icon of address Sir Robert Peel House, 178 Bishopsgate, London, EC2M 4NJ, England

      IIF 45
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 46
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 47 IIF 48
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address 38 Lulworth Avenue, Wembley, HA9 8TP, England

      IIF 52
    • icon of address 38 Lulworth Avenue, Wembley, Middlesex, HA9 8TP, England

      IIF 53
  • Gold, Lloyd Andrew
    British businssman born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 54
  • Gold, Lloyd Andrew
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 315, Regents Park Road, Finchley Central, London, N3 1DP, England

      IIF 55
    • icon of address 38, Lulworth Avenue, Wembley, Middlesex, HA9 8TP, England

      IIF 56
  • Gold, Lloyd Andrew
    British consultant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 57
    • icon of address C/o 4m Investments Limited, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 58
  • Gold, Lloyd Andrew
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Imperial Place, Maxwell Road, Borehamwood, WD6 1PN

      IIF 59
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 60 IIF 61
    • icon of address C/o 4m Investments Limited, 4, Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

      IIF 62
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 63
    • icon of address Devonshire House, Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 64
    • icon of address 38 Lulworth Avenue, Kenton, Wembley, Middx, HA9 8TP

      IIF 65
  • Lloyd Andrew Gold
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 66
  • Mr Lloyd Gold
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Gold, Cyril
    British accountant born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 69
    • icon of address C/o 4m Investments 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1PN

      IIF 70
    • icon of address C/o 4m Investments Limited, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 71
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 72
    • icon of address 44a, West Drive, Harrow, HA3 6TS, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address 44a, West Drive, Harrow, Middlesex, HA3 6TS, England

      IIF 76
    • icon of address 44a, West Drive, Harrow, Middlesex, HA3 6TS, Uk

      IIF 77
    • icon of address 44a, West Drive, Harrow, Middlesex, HA3 6TS, United Kingdom

      IIF 78
    • icon of address Cas Del Oro, 44a West Drive, Harrow, Middlesex, HA3 6TS, United Kingdom

      IIF 79
    • icon of address 44a West Drive, Harrow Weald, Middlesex, HA3 6TS

      IIF 80 IIF 81 IIF 82
    • icon of address 10-12, New College Parade, Finchley Road, London, NW3 5EP

      IIF 86
    • icon of address 315, Regents Park Road, Finchley Central, London, N3 1DP, United Kingdom

      IIF 87
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 88 IIF 89 IIF 90
  • Gold, Cyril
    British company director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 91
    • icon of address International House, 66 Lavender Hill, London, SW11 5RQ, United Kingdom

      IIF 92 IIF 93 IIF 94
  • Gold, Cyril
    British director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a, West Drive, Harrow, Middlesex, HA3 6TS, England

      IIF 95
    • icon of address 44a, West Drive, Harrow, Middlesex, HA3 6TS, United Kingdom

      IIF 96
    • icon of address 2, Redbourne Avenue, Wohl Building, London, N3 2BS, England

      IIF 97
    • icon of address Devonshire House, 528 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 98
  • Gold, Cyril
    British manager born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 99
  • Gold, Lloyds Andrew
    British businessman born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House 582, Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 100
  • Mr Cyril Gold
    British born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

      IIF 101
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 102 IIF 103
    • icon of address 44a West Drive Harrow, 44a West Drive, Harrow, Middlesex, HA3 6TS, England

      IIF 104
    • icon of address 44a West Drive. Harrow, West Drive, Harrow, HA3 6TS, England

      IIF 105
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 106 IIF 107
    • icon of address 44a, West Drive, Harrow, HA3 6TS, United Kingdom

      IIF 108 IIF 109 IIF 110
    • icon of address 2nd Floor 167-9, Great Portland St, London, W1W 5PF

      IIF 112
    • icon of address 315, Regents Park Road, Finchley Central, London, N3 1DP, United Kingdom

      IIF 113
    • icon of address International House, 66, Lavender Hill, London, SW11 5RQ, United Kingdom

      IIF 114 IIF 115 IIF 116
  • Gold, Cyril
    born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a West Drive, Harrow, HA3 6TS, England

      IIF 117
    • icon of address 44a, West Drive, Harrow, HA3 6TS, United Kingdom

      IIF 118
  • Gold, Lloyd Andrew

    Registered addresses and corresponding companies
  • Mr Lloyd Andrew Gold
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gold, Cyril
    British

    Registered addresses and corresponding companies
  • Gold, Cyril
    British accountant born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 140
  • Gold, Cyril
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44a West Drive, Harrow, Middlesex, HA3 6TS, United Kingdom

      IIF 141
    • icon of address 2nd, Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 142
  • Gold, Cyril

    Registered addresses and corresponding companies
    • icon of address 44a, West Drive, Harrow, Middlesex, HA3 6TS, United Kingdom

      IIF 143
  • Mr Cyril Gold
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 144
  • Mr Cyril Gold
    British born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 145
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    258,930 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2010-07-01 ~ now
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 2
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,430 GBP2023-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 55 - Director → ME
  • 3
    AST ASSOCIATES LTD - 2020-08-04
    VAPOUR BOUTIQUE LTD - 2018-11-26
    icon of address Ast Green Accountants 1 Top Farm Court, Bawtry, Doncaster, Bawtry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 15 - Director → ME
    IIF 99 - Director → ME
  • 4
    MINDGRANGE INVESTMENTS LIMITED - 1981-12-31
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -963,449 GBP2024-03-31
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 3 - Director → ME
    icon of calendar 2010-08-11 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 25 - Has significant influence or controlOE
  • 5
    GRANGELAKE LIMITED - 1991-01-23
    icon of address 10-12 New College Parade, Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 100 - Director → ME
  • 6
    ANGIESONLINEDEN LIMITED - 2007-10-05
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,780,600 GBP2024-03-31
    Officer
    icon of calendar 2013-10-16 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2021-03-02 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 44a West Drive, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-18 ~ dissolved
    IIF 96 - Director → ME
  • 8
    BENTLEY-LEEK PROPERTIES INTERNATIONAL LIMITED - 2019-11-04
    BENTLEY LEEK MORTGAGES LIMITED - 2007-12-11
    icon of address 44a West Drive, Harrow, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,464,954 GBP2022-12-31
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2019-10-05 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 9
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    BLS LAND HOLDING LIMITED - 2022-07-08
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,437 GBP2024-03-31
    Officer
    icon of calendar 2010-10-22 ~ now
    IIF 8 - Director → ME
  • 11
    icon of address Sir Robert Peel House, 178 Bishopsgate, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    7,857 GBP2015-10-31
    Officer
    icon of calendar 2013-10-20 ~ dissolved
    IIF 45 - Director → ME
  • 12
    C. GOLD & CO LIMITED - 2007-07-11
    icon of address 10-12 New College Parade, Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2007-07-14 ~ dissolved
    IIF 139 - Secretary → ME
  • 13
    icon of address 44a West Drive, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,873 GBP2024-03-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 14
    icon of address 44a West Drive Harrow, 44a West Drive, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 104 - Right to appoint or remove directors as a member of a firmOE
  • 15
    HANDBRAKE LTD - 2003-10-09
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -234,394 GBP2024-04-30
    Officer
    icon of calendar 2000-01-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -430,565 GBP2024-03-30
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -515,520 GBP2023-03-30
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address C/o 4m Investments 4 Imperial Place, Maxwell Road, Borehamwood
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,427 GBP2018-03-31
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 70 - Director → ME
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -923,990 GBP2023-03-30
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 140 - Director → ME
    icon of calendar 2014-07-16 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,222 GBP2024-03-31
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 22
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,706,787 GBP2017-03-31
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 52 - Director → ME
  • 23
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,619 GBP2023-11-30
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 60 - Director → ME
  • 24
    AXE WASTE (SOUTH EAST) LIMITED - 2022-06-17
    4M CONTRACT SERVICES LTD - 2022-06-09
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,001 GBP2023-10-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 73 - Director → ME
  • 25
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -148,494 GBP2023-10-31
    Officer
    icon of calendar 2015-05-06 ~ now
    IIF 118 - LLP Designated Member → ME
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 142 - Director → ME
  • 27
    icon of address 2nd Floor 167-169 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-14 ~ dissolved
    IIF 82 - Director → ME
  • 28
    LIBERTY GOLD (CIPPENHAM) LIMITED - 2021-02-09
    icon of address 44a West Drive, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -57,790 GBP2023-11-30
    Officer
    icon of calendar 2018-11-24 ~ now
    IIF 6 - Director → ME
    icon of calendar 2018-11-01 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 29
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -477,153 GBP2024-03-31
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 18 - Director → ME
    icon of calendar 2018-10-12 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 30
    AST NOMINEES LTD - 2020-08-19
    icon of address 1 Top Farm Court, Top Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41 GBP2020-01-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 31
    icon of address International House, 66 Lavender Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 32
    icon of address 44a West Drive, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 77 - Director → ME
  • 33
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 48 - Director → ME
  • 34
    icon of address 5 Stirling Courtyard, Stirling Way, Borehamwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 35
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 54 - Director → ME
  • 36
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 46 - Director → ME
  • 37
    icon of address 44a West Drive, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 38
    icon of address C/o 4m Investments, 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 39
    icon of address 44a West Drive, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-09-13 ~ now
    IIF 117 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -397,471 GBP2024-03-30
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 40 - Director → 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
  • 41
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 50 - Director → ME
  • 42
    icon of address International House 66, Lavender Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 43
    icon of address C/o 4m Investments Limited, 4 Imperial Place, Maxwell Road, Borehamwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 43 - Director → ME
  • 44
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-03-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 22 - Has significant influence or controlOE
  • 45
    TQK HOLDINGS LTD - 2021-09-21
    icon of address 315, Regents Park Road Finchley Central, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -58,409 GBP2024-09-30
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address 44a West Drive, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,831,863 GBP2023-03-31
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-08-13 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address C/o 4m Investments, 4 Imperial Place Maxwell Road, Borehamwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 48
    icon of address C/o 4m Investments Limited 4, Imperial Place, Maxwell Road, Borehamwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 49
    icon of address International House 66, Lavender Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 50
    icon of address 2 Redbourne Avenue, Wohl Building, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 13 - Director → ME
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 51
    icon of address 5 Stirling Court Yard, Stirling Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 52
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    29,174 GBP2023-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 7 - Director → ME
    icon of calendar 2021-12-01 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address 2 Redbourne Avenue, Wohl Building, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,198 GBP2024-01-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 14 - Director → ME
Ceased 29
  • 1
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,430 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-04-23
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    MINDGRANGE INVESTMENTS LIMITED - 1981-12-31
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -963,449 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2020-02-10
    IIF 2 - Director → ME
    icon of calendar 2019-07-01 ~ 2021-06-16
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-10
    IIF 127 - Has significant influence or control OE
    icon of calendar 2020-06-02 ~ 2021-06-16
    IIF 145 - Has significant influence or control OE
  • 3
    B&C ASSOCIATES LICENSED INSOLVENCY PRACTITIONERS LIMITED - 2009-12-22
    icon of address 2nd Floor, 3 Field Court, Gray's Inn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    43,293 GBP2024-10-31
    Officer
    icon of calendar 2012-11-01 ~ 2014-04-14
    IIF 136 - Secretary → ME
  • 4
    icon of address Proview Accountants, 315 Regents Park Road, Finchley Central, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143,209 GBP2024-06-30
    Officer
    icon of calendar 2020-07-30 ~ 2020-12-15
    IIF 5 - Director → ME
  • 5
    icon of address 20 Langley Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,143,857 GBP2023-03-31
    Officer
    icon of calendar 2012-04-12 ~ 2022-03-01
    IIF 95 - Director → ME
  • 6
    C. GOLD & CO LIMITED - 2007-07-11
    icon of address 10-12 New College Parade, Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-08 ~ 2007-07-14
    IIF 85 - Director → ME
  • 7
    icon of address 2 Fishpool Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    923 GBP2022-07-31
    Officer
    icon of calendar 2000-01-19 ~ 2010-04-06
    IIF 138 - Secretary → ME
  • 8
    icon of address 315, Regents Park Road Finchley Central, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-06 ~ 2022-03-11
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ 2022-05-11
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -430,565 GBP2024-03-30
    Officer
    icon of calendar 2014-07-18 ~ 2015-07-19
    IIF 90 - Director → ME
    icon of calendar 2014-07-18 ~ 2020-01-13
    IIF 51 - Director → ME
  • 10
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -515,520 GBP2023-03-30
    Officer
    icon of calendar 2014-07-18 ~ 2015-02-01
    IIF 88 - Director → ME
  • 11
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -923,990 GBP2023-03-30
    Person with significant control
    icon of calendar 2020-09-08 ~ 2021-10-26
    IIF 106 - Has significant influence or control OE
  • 12
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,619 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-10
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 2nd Floor, 167-169, Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    419 GBP2019-03-31
    Officer
    icon of calendar 2004-01-09 ~ 2010-01-31
    IIF 80 - Director → ME
  • 14
    LIBERTY SILVER LTD - 2022-03-28
    AST GREEN TRADING CO LTD - 2020-08-20
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,832 GBP2023-12-31
    Officer
    icon of calendar 2020-07-10 ~ 2022-07-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2024-05-21
    IIF 67 - Has significant influence or control OE
  • 15
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2011-08-23
    IIF 65 - Director → ME
  • 16
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -477,153 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-12 ~ 2022-02-15
    IIF 101 - Has significant influence or control OE
  • 17
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    747 GBP2019-07-31
    Officer
    icon of calendar 2008-11-13 ~ 2009-07-14
    IIF 84 - Director → ME
  • 18
    icon of address C/o 4m Investments, 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2015-04-10 ~ 2019-11-04
    IIF 56 - Director → ME
  • 19
    icon of address 44a West Drive, Harrow, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-14
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to surplus assets - 75% or more OE
    IIF 112 - Right to appoint or remove members OE
  • 20
    icon of address 103 High Street, Waltham Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ 2024-01-04
    IIF 12 - Director → ME
  • 21
    SAVIOUR MANAGEMENT LIMITED - 2014-06-10
    UVITE RESOURCES LIMITED - 2014-06-10
    GLENTHORNE MCS LIMITED - 2013-11-01
    GLENTHORPE MANAGEMENT SERVICES (UK) LIMITED - 2012-07-11
    LBN PROPERTY LIMITED - 2012-07-03
    icon of address Unit 50b, St Olav's Court, City Business Centre, Lower Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -104,835 GBP2024-08-31
    Officer
    icon of calendar 2011-05-16 ~ 2011-08-16
    IIF 64 - Director → ME
  • 22
    DJ SUITES HULL LTD - 2022-06-29
    DJ SUITES & SPA LONDON LTD - 2019-05-02
    DJ FRANCHISE 8 LTD - 2018-02-28
    DOUGHOCRACY LIVERPOOL 2 LTD - 2017-01-20
    icon of address 6 Arundel Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,164 GBP2024-05-31
    Officer
    icon of calendar 2022-07-22 ~ 2022-08-18
    IIF 20 - Director → ME
  • 23
    icon of address 38 Ramshill, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -281,747 GBP2024-06-30
    Officer
    icon of calendar 2013-09-25 ~ 2013-10-02
    IIF 98 - Director → ME
    icon of calendar 2013-10-01 ~ 2014-12-17
    IIF 47 - Director → ME
  • 24
    TEMPLE WEST MINSTER CONSULTANTS LTD - 2003-07-28
    PY NOW LTD - 2003-07-02
    icon of address C/o B & Y Consultants Ltd 57-58, Russell Square, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    65,937 GBP2024-01-31
    Officer
    icon of calendar 2005-02-04 ~ 2008-03-18
    IIF 137 - Secretary → ME
  • 25
    icon of address 44a West Drive, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,831,863 GBP2023-03-31
    Officer
    icon of calendar 2014-11-04 ~ 2016-03-31
    IIF 89 - Director → ME
    icon of calendar 2013-12-23 ~ 2024-03-29
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-31
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 125 - Has significant influence or control over the trustees of a trust OE
  • 26
    THE VERY CORPORATION LTD - 2005-11-11
    VERYLASTMINUTE.COM LIMITED - 2000-09-01
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,111 GBP2024-07-31
    Officer
    icon of calendar 2002-11-18 ~ 2003-06-27
    IIF 81 - Director → ME
  • 27
    LONDON NET LIMITED - 1999-04-08
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,498 GBP2024-04-30
    Officer
    icon of calendar 2002-11-18 ~ 2003-06-26
    IIF 83 - Director → ME
  • 28
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    29,174 GBP2023-10-31
    Officer
    icon of calendar 2021-10-13 ~ 2021-12-01
    IIF 143 - Secretary → ME
  • 29
    icon of address 2 Redbourne Avenue, Wohl Building, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,198 GBP2024-01-31
    Officer
    icon of calendar 2022-03-01 ~ 2022-03-21
    IIF 76 - 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.