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

Cohen, Andrew Lynton

    Related profiles found in government register
  • Cohen, Andrew Lynton
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood Hall, Wood Hall Lane, Shenley, Radlett, Hertfordshire, WD7 9AY

      IIF 1
  • Cohen, Andrew Lynton
    British company director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, CV31 3SF, England

      IIF 2
    • icon of address 38, Wigmore Street, London, W1U 2RU

      IIF 3 IIF 4
    • icon of address Wood Hall, Wood Hall Lane, Shenley, Radlett, Hertfordshire, WD7 9AY

      IIF 5 IIF 6 IIF 7
    • icon of address Wood Hall, Woodhall Lane, Radlett, WD7 9AY, United Kingdom

      IIF 8
    • icon of address Wood Hall Farm Office, Woodhall Lane, Shenley, WD7 9AA, England

      IIF 9 IIF 10 IIF 11
    • icon of address Wood Hall Farm, Office, Woodhall Lane, Shenley, WD7 9AA, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Woodhall Farm, Office, Woodhall Lane, Shenley, Shenley, WD7 9AA, England

      IIF 15
    • icon of address Woodhall Farm Office, Woodhall Lane, Shenley, WD7 9AA, England

      IIF 16
  • Cohen, Andrew Lynton
    British director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
  • Cohen, Andrew Lynton
    English director born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood Hall Farm Office, Woodhall Lane, Shenley, WD7 9AA, England

      IIF 51
  • Cohen, Andrew Lynton
    born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Beak Street, London, W1F 9RL, England

      IIF 52
    • icon of address Wood Hall, Woodhall Lane, Shenley, Radlett, WD7 9AY

      IIF 53 IIF 54
    • icon of address Wood Hall, Woodhall Lane, Shenley, Radlett, WD7 9AA

      IIF 55
    • icon of address Woodhall Farm Office, Woodhall Lane, Shenley, Hertfordshire, WD7 9AA, United Kingdom

      IIF 56
  • Cohen, Andrew Lynton
    British company director born in May 1953

    Registered addresses and corresponding companies
    • icon of address Bentley Manor, The Common, Stanmore, Middlesex, HA7 3HQ

      IIF 57
  • Mr Andrew Lynton Cohen
    British born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Winston House, Dollis Park, London, N3 1HF, United Kingdom

      IIF 58
    • icon of address Wood Hall Lane, Shenley, Radlett, Hertfordshire, WD7 9AA

      IIF 59 IIF 60
    • icon of address Wood Hall, Woodhall Lane, Shenley, Radlett, WD7 9AY, England

      IIF 61
    • icon of address Woodhall Farm Office, Woodhall Lane, Shenley, Radlett, WD7 9AA

      IIF 62
    • icon of address Wood Hall Farm Office, Woodhall Lane, Shenley, Radlett, WD7 9AA

      IIF 63
    • icon of address Wood Hall Farm, Office, Woodhall Lane, Shenley, WD7 9AA

      IIF 64 IIF 65
    • icon of address Wood Hall Farm Office, Woodhall Lane, Shenley, WD7 9AA, England

      IIF 66 IIF 67
    • icon of address Wood Hall, Woodhall Lane, Shenley, Hertfordshire, WD7 9AY, United Kingdom

      IIF 68
    • icon of address Woodhall Farm Office, Woodhall Lane, Shenley, WD7 9AA, England

      IIF 69 IIF 70
  • Mr Andrew Lynton Cohen
    English born in May 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wood Hall Farm Office, Woodhall Lane, Shenley, WD7 9AA, England

      IIF 71
  • Mr Andrew Cohen
    British born in May 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Tyburn Lane Private Equity, Linen Hall, 162-168 Regent Street, London, W1B 5TD, England

      IIF 72
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 48 Beak Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 52 - LLP Member → ME
  • 2
    icon of address C/o Tyburn Lane Private Equity Linen Hall, 162-168 Regent Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Current Assets (Company account)
    2,460,068 GBP2024-03-31
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 56 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 3
    BETTERWARE UK LIMITED - 2012-02-27
    BETTERWARE LIMITED - 1992-06-05
    BETTERWARE SALES LIMITED - 1989-12-20
    ARCADIA LIMITED - 1983-06-08
    icon of address Stanley House Park Lane, Castle Vale, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 17 - Director → ME
  • 4
    BETTERWARE HOLDINGS LIMITED - 2012-02-27
    BETTERWARE PLC - 1998-04-09
    BETTERWARE CONSUMER PRODUCTS PLC - 1992-06-05
    WOOLTONS BETTERWARE GROUP PLC - 1989-02-03
    ACTIONSTART LIMITED - 1986-08-18
    icon of address Stanley House Park Lane, Castle Vale, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 18 - Director → ME
  • 5
    BWI REALISATION 2012 LIMITED - 2012-02-27
    BETTERWARE INVESTMENT LIMITED - 2012-02-27
    HALLCO 685 LIMITED - 2002-01-21
    icon of address Stanley House Park Lane, Castle Vale, Birmingham, B356lj
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 19 - Director → ME
  • 6
    icon of address Wood Hall, Woodhall Lane, Shenley, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Woodhall Farm Office, Woodhall Lane, Shenley
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -279 GBP2015-12-31
    Officer
    icon of calendar 2014-11-13 ~ dissolved
    IIF 50 - Director → ME
  • 8
    icon of address 37 Danbury Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-08-22 ~ now
    IIF 20 - Director → ME
  • 9
    icon of address Wood Hall Lane, Shenley, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 48 - Director → ME
  • 10
    icon of address Woodhall Farm Office, Woodhall Lane, Shenley, Radlett
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,222 GBP2015-11-30
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 44 - Director → ME
  • 11
    icon of address Wood Hall Farm Office, Woodhall Lane, Shenley
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,200 GBP2015-12-31
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 47 - Director → ME
  • 12
    HOME FARM RADLETT LIMITED - 2004-09-16
    icon of address Wood Hall Lane, Shenley, Radlett, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,889,182 GBP2022-12-31
    Officer
    icon of calendar 1999-10-25 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address Wood Hall Farm Office, Woodhall Lane, Shenley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 14
    icon of address Wood Hall Farm Office, Woodhall Lane, Shenley, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -1,302,192 GBP2020-12-31
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Woodhall Farm Office, Woodhall Lane, Shenley, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,415,990 GBP2023-12-31
    Officer
    icon of calendar 2017-09-27 ~ now
    IIF 16 - Director → ME
  • 16
    MUSCO (WAKLEY STREET) LTD - 2021-03-23
    MUSCO (WAKELEY STREET) LTD - 2020-04-24
    icon of address Woodhall Farm Office, Woodhall Lane, Shenley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,333,637 GBP2023-12-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 17
    MUSCO (ELIZABETH AVENUE) LTD - 2021-03-23
    icon of address Wood Hall Farm Office, Woodhall Lane, Shenley
    Active Corporate (3 parents)
    Equity (Company account)
    -4,385,249 GBP2023-12-31
    Officer
    icon of calendar 2012-10-23 ~ now
    IIF 42 - Director → ME
  • 18
    MUSCO LONDON LTD - 2021-03-23
    M25 (MAIDENHEAD) LTD - 2016-03-14
    icon of address Woodhall Farm Office, Woodhall Lane, Shenley, Radlett
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -177,006 GBP2020-12-31
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 19
    MUSCO (CLAPHAM) LTD - 2021-03-23
    icon of address Wood Hall Farm Office, Woodhall Lane, Shenley
    Active Corporate (2 parents)
    Equity (Company account)
    -3,537,023 GBP2023-12-31
    Officer
    icon of calendar 2013-04-17 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF 65 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 20
    MUSCO (ST ALBANS PLACE) LTD - 2021-03-23
    MUSCO (NO.1) LTD - 2013-03-12
    icon of address Wood Hall Farm Office, Woodhall Lane, Shenley
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,139,023 GBP2023-12-31
    Officer
    icon of calendar 2013-01-25 ~ now
    IIF 8 - Director → ME
  • 21
    MUSCO PROPERTY LTD - 2021-03-23
    MUSCO (SYLVESTER ROAD) LTD - 2014-07-14
    icon of address Wood Hall Farm Office, Woodhall Lane, Shenley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,791 GBP2020-12-31
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 12 - Director → ME
  • 22
    MUSCO ESTATES LTD - 2021-03-23
    icon of address Wood Hall Farm Office, Woodhall Lane, Shenley, England
    Active Corporate (3 parents)
    Equity (Company account)
    120 GBP2023-12-31
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 11 - Director → ME
  • 23
    MUSCO COMMERCIAL LIMITED - 2021-03-23
    WOOD HALL HOTEL & LEISURE LIMITED - 2015-08-18
    icon of address Wood Hall Farm Office, Woodhall Lane, Shenley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,031 GBP2021-03-31
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-10-31 ~ dissolved
    IIF 67 - Has significant influence or control over the trustees of a trustOE
  • 24
    MUSCO DEVELOPMENTS LIMITED - 2021-03-23
    icon of address Wood Hall, Woodhall Lane, Shenley, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -16,381 GBP2023-12-31
    Officer
    icon of calendar 2012-07-20 ~ now
    IIF 49 - Director → ME
  • 25
    MUSCO DORMANT LTD - 2021-03-23
    M25 BUSINESS CENTRES LTD - 2013-11-06
    icon of address Woodhall Farm Office, Woodhall Lane, Shenley, Radlett
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -87,095 GBP2020-12-31
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 46 - Director → ME
  • 26
    WOOD HALL FARM LIMITED - 2011-04-14
    icon of address Wood Hall Lane, Shenley, Radlett, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,165,242 GBP2023-12-31
    Officer
    icon of calendar 1999-08-11 ~ now
    IIF 40 - Director → ME
  • 27
    icon of address Wood Hall Farm Office, Woodhall Lane, Shenley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,770,350 GBP2022-12-31
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 13 - Director → ME
  • 28
    icon of address Wood Hall Farm Office, Woodhall Lane, Shenley, Radlett
    Active Corporate (2 parents)
    Equity (Company account)
    1,651,387 GBP2024-03-31
    Officer
    icon of calendar 2010-06-08 ~ now
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Has significant influence or controlOE
  • 29
    ANDREW LYNTON HOLDINGS LIMITED - 2000-02-09
    PRECIS (1187) LIMITED - 1993-05-18
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1993-04-02 ~ dissolved
    IIF 39 - Director → ME
  • 30
    icon of address Wood Hall Farm Office, Woodhall Lane, Shenley, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 31
    UPLANDS BLOODSTOCK LIMITED - 1999-07-23
    HEPWARD LIMITED - 1994-03-23
    icon of address Wood Hall Farm Office, Wood Hall Lane Shenley, Radlett, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -7,016,636 GBP2023-12-31
    Officer
    icon of calendar 2000-01-10 ~ now
    IIF 36 - Director → ME
Ceased 28
  • 1
    STANLEY HOUSE CONFERENCE & TRAVEL CO LTD - 2006-06-07
    BETTERWARE PROPERTY TRADING CO. LTD. - 2003-03-14
    UNIVERSAL AGENCIES (LONDON) LIMITED - 1995-05-01
    icon of address Unit 2 Hurricane Park Hurricane Park, Heartlands Parkway, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2006-06-30
    IIF 41 - Director → ME
    icon of calendar ~ 1998-03-17
    IIF 27 - Director → ME
  • 2
    BETTERWARE LIMITED - 2012-02-27
    BETTERWARE BIRMINGHAM LIMITED - 2004-06-01
    DE FACTO 980 LIMITED - 2002-01-18
    icon of address Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-18 ~ 2007-02-09
    IIF 37 - Director → ME
  • 3
    BEW REALISATIONS 2012 LIMITED - 2012-02-27
    BETTERWARE INTERNATIONAL LIMITED - 2012-02-27
    MILTONBOROUGH LIMITED - 1988-04-29
    icon of address Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-03-17
    IIF 1 - Director → ME
  • 4
    BETTERWARE UK LIMITED - 2012-02-27
    BETTERWARE LIMITED - 1992-06-05
    BETTERWARE SALES LIMITED - 1989-12-20
    ARCADIA LIMITED - 1983-06-08
    icon of address Stanley House Park Lane, Castle Vale, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2007-02-09
    IIF 30 - Director → ME
    icon of calendar ~ 1998-03-17
    IIF 38 - Director → ME
  • 5
    BETTERWARE EMPLOYEE BENEFIT TRUST LIMITED - 2012-02-27
    FAVOURDOCK LIMITED - 2005-04-29
    BETTERWARE LIMITED - 2004-06-01
    BETTERWARE AMERICAS LIMITED - 2002-03-05
    ESKRITH LIMITED - 1995-01-18
    INTERHOME MFG LIMITED - 1991-04-08
    FAVOURDOCK LIMITED - 1988-08-30
    icon of address Stanley House Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-01 ~ 2007-02-09
    IIF 26 - Director → ME
    icon of calendar ~ 1998-03-17
    IIF 31 - Director → ME
  • 6
    BETTERWARE HOLDINGS LIMITED - 2012-02-27
    BETTERWARE PLC - 1998-04-09
    BETTERWARE CONSUMER PRODUCTS PLC - 1992-06-05
    WOOLTONS BETTERWARE GROUP PLC - 1989-02-03
    ACTIONSTART LIMITED - 1986-08-18
    icon of address Stanley House Park Lane, Castle Vale, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2007-02-09
    IIF 28 - Director → ME
    icon of calendar ~ 1998-03-17
    IIF 29 - Director → ME
  • 7
    BWI REALISATION 2012 LIMITED - 2012-02-27
    BETTERWARE INVESTMENT LIMITED - 2012-02-27
    HALLCO 685 LIMITED - 2002-01-21
    icon of address Stanley House Park Lane, Castle Vale, Birmingham, B356lj
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2007-02-09
    IIF 5 - Director → ME
  • 8
    BETTERWARE LEASING COMPANY LIMITED - 2012-02-27
    WBL 1994 LIMITED - 1996-10-15
    W.BILL LIMITED - 1994-04-18
    icon of address Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-03-17
    IIF 24 - Director → ME
  • 9
    icon of address Flat 4 Grosvenor Lodge, 2 Dennis Lane, Stanmore, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    60 GBP2024-12-31
    Officer
    icon of calendar 1997-04-22 ~ 2009-11-04
    IIF 7 - Director → ME
  • 10
    DIRECT SALES AND SERVICE ASSOCIATION LIMITED (THE) - 1981-12-31
    icon of address 6 Langdon Close, Daventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    316,006 GBP2024-06-30
    Officer
    icon of calendar 1993-01-12 ~ 1998-02-02
    IIF 57 - Director → ME
  • 11
    IP MAESTRALE ENERGY ITALY 13 LLP - 2013-02-27
    MATRIX ENERGY ITALY 13 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-08-31
    IIF 53 - LLP Member → ME
  • 12
    IP MAESTRALE ENERGY ITALY 14 LLP - 2013-02-27
    MATRIX ENERGY ITALY 14 LLP - 2007-09-15
    icon of address 6 St. Andrew Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-04-01 ~ 2007-08-31
    IIF 54 - LLP Member → ME
  • 13
    icon of address Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    687,027 GBP2023-10-31
    Officer
    icon of calendar 2005-06-16 ~ 2006-12-15
    IIF 32 - Director → ME
  • 14
    GLENMORE INVESTMENTS LIMITED - 2006-01-11
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -675,633 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 1995-07-12 ~ 2019-11-18
    IIF 3 - Director → ME
  • 15
    MEAUJO (717) LIMITED - 2006-04-26
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents, 17 offsprings)
    Equity (Company account)
    33,610,629 GBP2023-12-31
    Officer
    icon of calendar 2005-12-22 ~ 2019-11-18
    IIF 22 - Director → ME
  • 16
    MEAUJO (718) LIMITED - 2006-01-11
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (5 parents, 7 offsprings)
    Profit/Loss (Company account)
    530,114 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2005-12-22 ~ 2019-11-18
    IIF 21 - Director → ME
  • 17
    icon of address C/o Valetine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -460,347 GBP2020-11-30
    Officer
    icon of calendar 2005-06-16 ~ 2006-05-19
    IIF 33 - Director → ME
  • 18
    INTERHOME MFG LIMITED - 2009-08-26
    ESKRITH LIMITED - 1991-04-08
    JOYSTRETCH MANUFACTURING COMPANY LIMITED - 1981-12-31
    icon of address Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-03-17
    IIF 35 - Director → ME
  • 19
    MUSCO (SERVICED OFFICES) LTD - 2013-11-07
    icon of address 1-4 Pall Mall East, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,740,533 GBP2015-12-31
    Officer
    icon of calendar 2013-07-08 ~ 2018-05-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-31
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    PETWORTH HOUSE LIMITED - 2001-09-25
    INTERHOME DIRECT LIMITED - 1994-02-17
    KERRIBORNE LIMITED - 1987-11-27
    icon of address Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-03-17
    IIF 34 - Director → ME
  • 21
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,222,817 GBP2024-12-31
    Officer
    icon of calendar ~ 2017-10-02
    IIF 4 - Director → ME
  • 22
    MOKA EXPRESS LIMITED - 2003-06-01
    icon of address Stanley House, Park Lane, Castle Vale, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-03-17
    IIF 23 - Director → ME
  • 23
    HOME FARM RADLETT LIMITED - 2004-09-16
    icon of address Wood Hall Lane, Shenley, Radlett, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,889,182 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-19
    IIF 59 - Ownership of shares – 75% or more OE
  • 24
    HAMSARD 2995 LIMITED - 2006-06-29
    icon of address Shire House, Tachbrook Road, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-26 ~ 2019-06-25
    IIF 2 - Director → ME
  • 25
    icon of address 1a Frognal 9 Hampstead Gate, London
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-06-05
    IIF 6 - Director → ME
  • 26
    icon of address Woodhall Farm Office, Woodhall Lane, Shenley, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,415,990 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-27 ~ 2017-10-02
    IIF 70 - Has significant influence or control OE
  • 27
    WOOD HALL FARM LIMITED - 2011-04-14
    icon of address Wood Hall Lane, Shenley, Radlett, Hertfordshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,165,242 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-19
    IIF 60 - Ownership of shares – 75% or more OE
  • 28
    icon of address Wood Hall Farm Office, Woodhall Lane, Shenley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,770,350 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-19
    IIF 64 - Ownership of shares – 75% or more OE

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.