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

Bansal, Amit

    Related profiles found in government register
  • Bansal, Amit
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 1
    • 115 Roma Corte, 1 Elmira Street, London, SE13 7GS, United Kingdom

      IIF 2
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3 IIF 4 IIF 5
    • Accountants For Good Ltd, Office 10, Mbe House, 186 St. Albans Road, Watford, Hertfordshire, WD24 4AS, United Kingdom

      IIF 6
    • Accountants For Good, Minuteman House, 186 St Albans Road, Watford, Herts, WD17 4PT, England

      IIF 7
    • Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 8
    • Minuteman House, 8 Langley Road, Watford, WD17 4PT, England

      IIF 9 IIF 10
    • Minuteman House, 8 Langley Road, Watford, WD17 4PT, United Kingdom

      IIF 11
    • Minuteman House, Minuteman House, 8 Langley Road, Watford, WD17 4PT, England

      IIF 12
    • Office 10, Mbe House, 186 St Alban's Road, Watford, WD24 4AS, England

      IIF 13
    • Office 8, Minuteman House, 8 Langley Road, Watford, WD17 4PT, England

      IIF 14
    • Office 8, Minuteman House, 8 Langley Road, Watford, WD17 4PT, United Kingdom

      IIF 15
  • Bansal, Amit
    British aca born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 30, St. Lawrence Terrace, Ladbroke Grove, London, W10 5SX, England

      IIF 16
  • Bansal, Amit
    British accountant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 115 Roma Corte, Elmira Street, London, SE13 7GS, England

      IIF 17
    • 26, Attlee Court, Howard Road, London, HA7 1FB, England

      IIF 18
    • 3, Woodland Terrace, Greenwich, London, SE7 8EW, United Kingdom

      IIF 19
    • 3, Woodland Terrace, London, SE7 8EW, United Kingdom

      IIF 20
  • Bansal, Amit
    British chartered accountant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 115 Roma Corte, 1 Elmira Street, London, SE13 7GS, England

      IIF 21
    • 115 Roma Corte, 1 Elmira Street, London, SE13 7GS, United Kingdom

      IIF 22
    • 120, High Road, London, N2 9ED, United Kingdom

      IIF 23
    • 129 Roma Corte, 1 Elmira Street, London, SE13 7GS, United Kingdom

      IIF 24
    • 2, C/o Donatella Bernstein, 2 Mews House Princes Lane, London, N10 3LU, England

      IIF 25
    • 3, Woodland Terrace, Greenwich, London, SE7 8EW, United Kingdom

      IIF 26
    • 30, St. Lawrence Terrace, Ladbroke Grove, London, W10 5SX

      IIF 27
    • Flat 129 Roma Corte, 1 Elmira Street, London, SE13 7GS, United Kingdom

      IIF 28
  • Bansal, Amit
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 29
  • Bansal, Amit
    British aca born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1094, Kemp House, City Road, London, EC1V 2NX, England

      IIF 30 IIF 31
  • Bansal, Amit
    British chartered accountant born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 32
    • Suite 1094, Kemp House, City Road, London, EC1V 2NX, England

      IIF 33
  • Bansal, Amit
    British company director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Attlee Court, Howard Road, Stanmore, HA7 1FB, England

      IIF 34 IIF 35
  • Bansal, Amit
    British chartered accountant born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 115 Roma Corte, 1 Elmira Street, London, SE13 7GS, United Kingdom

      IIF 36
  • Mr Amit Bansal
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 37
    • 115 Roma Corte, 1 Elmira Street, London, SE13 7GS, England

      IIF 38
    • 115 Roma Corte, 1 Elmira Street, London, SE13 7GS, United Kingdom

      IIF 39 IIF 40
    • 120, High Road, London, N2 9ED, United Kingdom

      IIF 41
    • 129 Roma Corte, 1 Elmira Street, London, SE13 7GS, United Kingdom

      IIF 42
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43 IIF 44 IIF 45
    • 3, Woodland Terrace, London, SE7 8EW, United Kingdom

      IIF 46 IIF 47
    • Flat 129 Roma Corte, 1 Elmira Street, London, SE13 7GS, United Kingdom

      IIF 48
    • Accountants For Good Ltd, Office 10, Mbe House, 186 St. Albans Road, Watford, WD24 4AS, United Kingdom

      IIF 49
    • Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 50
    • Minuteman House, 8 Langley Road, Watford, WD17 4PT, England

      IIF 51 IIF 52
    • Minuteman House, 8 Langley Road, Watford, WD17 4PT, United Kingdom

      IIF 53
    • Minuteman House, Minuteman House, 8 Langley Road, Watford, WD17 4PT, England

      IIF 54
    • Office 10, Mbe House, 186 St Albans Road, Watford, Herts, WD24 4AS, England

      IIF 55
    • Office 8, Minuteman House, 8 Langley Road, Watford, WD17 4PT, England

      IIF 56 IIF 57
    • Office 8, Minuteman House, 8 Langley Road, Watford, WD17 4PT, United Kingdom

      IIF 58
  • Bansal, Amit Kumar
    British chartered accountant born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 59
  • Bansal, Amit

    Registered addresses and corresponding companies
    • 115 Roma Corte, 1 Elmira Street, London, SE13 7GS, United Kingdom

      IIF 60 IIF 61
    • 120, High Road, London, N2 9ED, United Kingdom

      IIF 62
    • 129 Roma Corte, 1 Elmira Street, London, SE13 7GS, United Kingdom

      IIF 63
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64
    • 3, Woodland Terrace, Greenwich, London, SE7 8EW, United Kingdom

      IIF 65 IIF 66
    • 3, Woodland Terrace, London, SE7 8EW, United Kingdom

      IIF 67
    • 30, St. Lawrence Terrace, Ladbroke Grove, London, W10 5SX, England

      IIF 68 IIF 69
    • Flat 115 Roma Corte, 1 Elmira Street, London, SE13 7GS, United Kingdom

      IIF 70
    • Flat 129 Roma Corte, 1 Elmira Street, London, SE13 7GS, United Kingdom

      IIF 71
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 72
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 73
    • Suite 1094, Kemp House, City Road, London, EC1V 2NX, England

      IIF 74 IIF 75 IIF 76
    • Accountants For Good Ltd, Office 10, Mbe House, 186 St. Albans Road, Watford, Hertfordshire, WD24 4AS, United Kingdom

      IIF 77
  • Mr Amit Bansal
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115 Roma Corte, 1 Elmira Street, London, SE13 7GS, England

      IIF 78
    • 26, Attlee Court, Howard Road, London, HA7 1FB, England

      IIF 79
    • Flat 129 Roma Corte, 1 Elmira Street, London, SE13 7GS, England

      IIF 80
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 81
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 82
  • Mr Amit Bansal
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Attlee Court, Stanmore, HA7 1FB, England

      IIF 83
  • Mr Amit Kumar Bansal
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 84
child relation
Offspring entities and appointments 33
  • 1
    ACCOUNTANTS FOR GOOD LTD
    14401748
    Iveco House, Station Road, Watford, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2022-10-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 2
    AFFILIATE NETWORKING MASTERY LTD
    - now 11052861
    GALAXY STAR LIMITED
    - 2018-09-25 11052861
    26 Attlee Court, Howard Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-08 ~ dissolved
    IIF 24 - Director → ME
    2017-11-08 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 3
    BERNSTEIN HOLDINGS LIMITED
    09423170
    26 Attlee Court, Howard Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 4
    BLUE BADGE AWARE CIC
    13970706
    Minuteman House Minuteman House, 8 Langley Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 5
    CAIRNBROOK AVENUE LIMITED
    16833526
    Minuteman House, 8 Langley Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 6
    CANARY WHARF CAPITAL LIMITED
    08142060
    Amit Bansal, 30 St. Lawrence Terrace, Ladbroke Grove, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2012-07-13 ~ dissolved
    IIF 27 - Director → ME
    2012-07-13 ~ dissolved
    IIF 68 - Secretary → ME
  • 7
    CHAMBERS HOUSE LIMITED
    08178365
    Suite 1094 Kemp House, City Road, London
    Dissolved Corporate (1 parent)
    Officer
    2012-08-14 ~ dissolved
    IIF 31 - Director → ME
    2012-08-14 ~ dissolved
    IIF 74 - Secretary → ME
  • 8
    DATASHRI CONSULTANTS IRELAND LTD
    14530909
    Office 8, Minuteman House, 8 Langley Road, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2024-11-05 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DISABILITY WATFORD
    07412066
    Gateway House, 59 Clarendon Road, Watford, Hertfordshire
    Active Corporate (22 parents)
    Officer
    2024-07-22 ~ now
    IIF 7 - Director → ME
  • 10
    DRINKITALY LIMITED
    - now 07136502
    NATIONAL WINE AND SPIRITS CLUB LTD
    - 2018-02-07 07136502
    DRINKITALY LIMITED
    - 2017-11-13 07136502
    DRINK ITALY LIMITED - 2010-02-04
    2 C/o Donatella Bernstein, 2 Mews House Princes Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-13 ~ 2018-06-27
    IIF 25 - Director → ME
    Person with significant control
    2017-11-13 ~ 2018-02-09
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 11
    ETHICAL EDIBLES LIMITED
    10218215 11062741
    C/o Ethical Edibles, The Hub, 5 Torrens Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-07 ~ 2016-06-21
    IIF 19 - Director → ME
    2016-06-07 ~ 2016-06-21
    IIF 65 - Secretary → ME
  • 12
    FINANCIAL FORENSIC ACCOUNTING LTD
    - now 13151313
    FINCRIME PREVENTION LTD
    - 2022-02-02 13151313
    Office 10, Mbe House, 186 St Albans Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-22 ~ dissolved
    IIF 32 - Director → ME
    2021-01-22 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    2021-01-22 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 13
    FORENSIC INVESTIGATIONS & DISPUTE SERVICES LTD
    - now 07714658
    CITYGRADS LIMITED
    - 2012-07-26 07714658
    Suite 1094 Kemp House, City Road, London
    Dissolved Corporate (1 parent)
    Officer
    2011-07-22 ~ dissolved
    IIF 33 - Director → ME
    2011-07-22 ~ dissolved
    IIF 76 - Secretary → ME
  • 14
    FRAUD AWARE
    12825599 14762460
    61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-20 ~ 2021-06-09
    IIF 59 - Director → ME
    2021-06-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    2020-08-20 ~ 2021-06-01
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 15
    INFINITE INTELLIGENCE LIMITED
    09731892
    3 Woodland Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-13 ~ dissolved
    IIF 20 - Director → ME
    2015-08-13 ~ dissolved
    IIF 67 - Secretary → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Has significant influence or control as a member of a firm OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 16
    LONDON PRIVATE EQUITY INVESTMENTS LTD
    - now 08179837
    GOLDMAN SACHS CAPITAL LIMITED
    - 2012-09-11 08179837
    30 St. Lawrence Terrace, Ladbroke Grove, London
    Dissolved Corporate (1 parent)
    Officer
    2012-08-14 ~ dissolved
    IIF 16 - Director → ME
    2012-08-14 ~ dissolved
    IIF 69 - Secretary → ME
  • 17
    LONDON SCHOOL OF ACCOUNTING LIMITED
    08193731
    Suite 1094 Kemp House, City Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-08-29 ~ dissolved
    IIF 30 - Director → ME
    2012-08-29 ~ dissolved
    IIF 75 - Secretary → ME
  • 18
    MARRIAGE MINDSET LTD
    11591481
    Attlee House 26 Attlee Court, Howard Road, Stanmore, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-27 ~ 2018-12-11
    IIF 36 - Director → ME
    2019-09-11 ~ dissolved
    IIF 35 - Director → ME
    2018-09-27 ~ 2018-12-11
    IIF 70 - Secretary → ME
    Person with significant control
    2018-09-27 ~ dissolved
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    MASTERMIND DIGITAL LTD
    14085079
    Office 8, Minuteman House, 8 Langley Road, Watford, England
    Active Corporate (2 parents)
    Officer
    2022-12-12 ~ 2026-02-01
    IIF 13 - Director → ME
    Person with significant control
    2023-03-22 ~ 2026-02-01
    IIF 57 - Ownership of shares – 75% or more OE
  • 20
    NASCOT INVESTMENTS LTD
    17036842
    Office 8 Minuteman House, 8 Langley Road, Watford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2026-02-17 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    NATIONAL SAFEGUARDING COMPLIANCE LTD
    - now 11251023
    BENT APPAREL SOCIAL ENTERPRISE LTD
    - 2018-05-08 11251023
    115 Roma Corte 1 Elmira Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-12 ~ dissolved
    IIF 23 - Director → ME
    2018-03-12 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    2018-03-12 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 22
    OMGURU LTD
    13869755
    Office 8, Minuteman House, 8 Langley Road, Watford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-25 ~ 2022-05-17
    IIF 5 - Director → ME
    Person with significant control
    2022-01-25 ~ 2022-05-17
    IIF 43 - Ownership of shares – 75% or more OE
  • 23
    PHONE BOX LIBRARY LTD
    11734578
    115 Roma Corte 1 Elmira Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-19 ~ dissolved
    IIF 22 - Director → ME
    2018-12-19 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 24
    RIZE 360 LTD
    13920464
    Office 8, Minuteman House, 8 Langley Road, Watford, England
    Active Corporate (2 parents)
    Officer
    2022-02-16 ~ 2022-09-02
    IIF 4 - Director → ME
    2022-02-16 ~ 2022-09-02
    IIF 64 - Secretary → ME
    Person with significant control
    2022-02-16 ~ 2022-09-02
    IIF 44 - Ownership of shares – 75% or more OE
  • 25
    RRS TECHNOLOGY SOLUTIONS LTD
    - now 15714867
    ANSHDEV CONSULTANTS LTD
    - 2025-10-01 15714867
    Minuteman House, 8 Langley Road, Watford, England
    Active Corporate (2 parents)
    Officer
    2025-03-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 26
    SHOP WITH LOVE LTD
    - now 12189915
    COLOUR WITH LOVE LTD - 2019-11-04
    4385, 12189915 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2019-11-26 ~ 2022-02-08
    IIF 29 - Director → ME
    2019-11-26 ~ 2022-02-08
    IIF 73 - Secretary → ME
    Person with significant control
    2019-11-26 ~ 2022-02-08
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 27
    SRI GURU SINGH SABHA GURDWARA WATFORD
    14690953
    48 Kings Close, Watford, England
    Active Corporate (4 parents)
    Officer
    2023-02-27 ~ 2023-02-28
    IIF 6 - Director → ME
    2023-02-27 ~ 2023-02-28
    IIF 77 - Secretary → ME
    Person with significant control
    2023-02-27 ~ 2023-02-28
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 28
    STIRLING MANAGEMENT HOLDINGS LTD
    - now 13468956
    SENTINEL VAULTS LTD
    - 2026-03-10 13468956
    Office 8, Minuteman House, 8 Langley Road, Watford, England
    Active Corporate (1 parent)
    Officer
    2021-06-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-06-21 ~ 2023-01-20
    IIF 45 - Ownership of shares – 75% or more OE
    2023-01-20 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 29
    THE MINDSET GROUP MARRIAGE MINDSET LTD
    - now 11415777
    DIVORCE WELLBEING LTD
    - 2020-03-02 11415777
    THE MINDSET GROUP LIMITED
    - 2019-07-24 11415777
    26 Attlee Court, Howard Road, Stanmore, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-25 ~ 2018-12-11
    IIF 21 - Director → ME
    2018-12-17 ~ 2020-01-01
    IIF 17 - Director → ME
    2020-02-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-06-14 ~ 2020-01-01
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
    2018-09-25 ~ 2018-12-11
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    THE RAJAN GUPTA DOMESTIC VIOLENCE PERPETRATOR PROGRAMME LTD
    14473457
    Minuteman House, 8 Langley Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 31
    THELONDONKNIGHTS.COM LIMITED
    10343742
    3 Woodland Terrace, Charlton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-24 ~ dissolved
    IIF 26 - Director → ME
    2016-08-24 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2016-08-24 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 32
    UNI VENTURE CAPITAL LTD
    - now 11062741
    LONDON STARTUP EXCHANGE LTD
    - 2018-12-14 11062741
    LSX CAPITAL LTD
    - 2018-07-05 11062741
    ICSPA LTD
    - 2018-02-12 11062741
    ETHICAL EDIBLES LTD
    - 2018-02-09 11062741 10218215
    26 Attlee Court, Howard Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-14 ~ dissolved
    IIF 28 - Director → ME
    2017-11-14 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 33
    ZOE SPRINGER-GRAHAM TRUST LTD
    - now 11786311
    ARTISTS ALLIANCE LTD
    - 2020-05-12 11786311
    Accountants For Good Minuteman House, 8 Langley Road, Watford, England
    Active Corporate (1 parent)
    Officer
    2019-01-24 ~ now
    IIF 2 - Director → ME
    2019-01-24 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more 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 5 April 2026 and licensed under the Open Government Licence v3.0.