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

Malhotra, Anil Kumar

child relation
Offspring entities and appointments
Active 62
  • 1
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
  • 2
    TARMAC DRIVEWAYS AND FORECOURTS LIMITED - 2023-06-08
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
  • 3
    ASCLEPIUS LIMITED - 2007-03-03
    ASCLCPIUS LIMITED - 2006-06-30
    icon of address 1 Stradbroke Park, Tomswood Road, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 195 - Secretary → ME
  • 4
    REFINED BLUE LIMITED - 2017-11-27
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,761 GBP2023-05-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -774,368 GBP2018-08-31
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 84 - Director → ME
  • 7
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -109,352 GBP2023-08-31
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 74 - Director → ME
  • 8
    icon of address C/o Delta House Limited Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 9
    CREST PROPERTY CONSULTANTS LIMITED - 2020-03-02
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,705 GBP2024-05-31
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 2 Charles Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2013-06-27 ~ dissolved
    IIF 270 - Secretary → ME
  • 11
    icon of address Mayfair Chambers 2 Charles Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 5 - Director → ME
  • 12
    THE BUS STATION CAFETERIA LIMITED - 2023-01-25
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,390 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    13 GBP2023-11-30
    Officer
    icon of calendar 2005-12-08 ~ now
    IIF 145 - Director → ME
  • 14
    IMPACT ACCOUNTANTS LIMITED - 2019-11-11
    LONDON LIFESTYLE LETTINGS & MANAGEMENT LIMITED - 2018-12-03
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-09-06 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 311a Uxbridge Road, Mill End, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 8 - Director → ME
  • 16
    AMCOM LIMITED - 2017-06-22
    DARE LONDON LIMITED - 2012-11-09
    DARE ESSENTIALS LIMITED - 2010-09-15
    icon of address C/o Delta House Limited Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,702 GBP2016-10-31
    Officer
    icon of calendar 2018-02-25 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 17
    H L G VEHICLES LIMITED - 2017-03-04
    icon of address Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,523 GBP2023-10-31
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
  • 19
    WARRIOR PARKS LIMITED - 2017-06-15
    icon of address C/o Delta House Limited Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 20
    TRISTAR BUSINESS CONSULTANTS LIMITED - 2018-12-19
    STAR ENERGY TRADING LIMITED - 2017-12-27
    DESTIN GLOBAL LIMITED - 2014-01-09
    DESTIN OIL & GAS LIMITED - 2012-12-04
    DESTIN GLOBAL LIMITED - 2012-11-28
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -73,451 GBP2024-01-30
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 77 - Director → ME
  • 22
    MARCI LIMITED - 2013-08-20
    CODA RECORDS LIMITED - 2012-11-26
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,940 GBP2023-09-30
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
  • 23
    ECO-SOLAR PV LIMITED - 2016-07-14
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-21 ~ dissolved
    IIF 53 - Director → ME
  • 24
    icon of address United House, 311a Uxbridge Road, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 180 - Director → ME
  • 25
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,467 GBP2024-02-28
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    300,396 GBP2022-11-30
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 99 - Director → ME
  • 29
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,727 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -338 GBP2017-12-31
    Officer
    icon of calendar 2018-09-15 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 31
    DESTIN OIL & GAS LIMITED - 2016-03-01
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,224 GBP2023-12-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 224 - Has significant influence or controlOE
  • 32
    BPR LIMITED - 2019-11-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-11-09 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-11-09 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 1 Stradbroke Park, Tomswood Road, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 191 - Secretary → ME
  • 34
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
  • 35
    LANGHAM MARQUEES AND EVENTS LIMITED - 2021-04-30
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,480 GBP2016-09-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 37
    MAYFAIR SERVICES (LONDON) LIMITED - 2015-11-09
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,078 GBP2017-11-30
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 38
    LA BELLE BAKERY LIMITED - 2016-02-05
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 162 - Director → ME
  • 39
    BICKERLEY LTD - 2008-08-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50,906 GBP2016-09-29
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 41
    icon of address C/o Delta House Limited, Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 42
    LA BELLE BAKERY (UK) LIMITED - 2016-02-05
    LA BELLA BAKERY (UK) LIMITED - 2015-01-06
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 155 - Director → ME
  • 43
    CREDIT HIRE SPECIALISTS CITY LTD - 2012-12-06
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,669 GBP2015-02-28
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 133 - Director → ME
  • 44
    JASON KALEN CONSULTANCY LIMITED - 2020-06-11
    JOHNSONS VEHICLES LIMITED - 2014-05-01
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,510 GBP2023-12-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
  • 45
    DELTA ASH LIMITED - 2020-12-01
    PRESTIGE INVESTMENTS INC LIMITED - 2019-11-11
    EUROCOMPASS (UK) LIMITED - 2012-02-03
    SPEED 6659 LIMITED - 1998-01-07
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -277,272 GBP2023-11-30
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,224 GBP2017-08-30
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 223 - Has significant influence or controlOE
  • 47
    GOLDMANS ROCK LIMITED - 2023-02-15
    A.V. PREMIER MARKETING LIMITED - 2023-02-06
    FLAGLANE LIMITED - 2001-03-06
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 49
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,432 GBP2023-10-30
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 258 - Has significant influence or controlOE
  • 50
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 153 - Director → ME
  • 51
    CLEAR BLUE LIMITED - 2017-05-24
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,951 GBP2024-05-31
    Officer
    icon of calendar 2019-02-10 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
  • 52
    FLIGHT BEYOND SIGHT LIMITED - 2018-12-19
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
  • 53
    TEW IRCHESTER LIMITED - 2014-12-16
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 163 - Director → ME
  • 54
    icon of address 194 High Street, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    5,944 GBP2023-05-31
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 257 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    BODH GAYA LIMITED - 2022-04-25
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address Bhaktivedanta Manor Hilfield Lane, Aldenham, Watford, England
    Active Corporate (8 parents)
    Equity (Company account)
    49,031 GBP2023-09-30
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 175 - Director → ME
  • 57
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 160 - Director → ME
  • 58
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,719 GBP2023-06-30
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,885 GBP2023-06-30
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 156 - Director → ME
  • 61
    AMALAN LIMITED - 2014-10-06
    BELIVIA CAPITAL LIMITED - 2014-05-01
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,258 GBP2023-10-30
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 259 - Has significant influence or controlOE
Ceased 80
  • 1
    icon of address Utopia House, 192-196 High Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,934 GBP2022-12-31
    Officer
    icon of calendar 2019-06-30 ~ 2019-09-30
    IIF 83 - Director → ME
    icon of calendar 2018-07-02 ~ 2019-06-30
    IIF 69 - Director → ME
    icon of calendar 2013-06-03 ~ 2018-07-02
    IIF 36 - Director → ME
    icon of calendar 2013-06-03 ~ 2017-08-22
    IIF 268 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ 2019-09-30
    IIF 244 - Has significant influence or control OE
  • 2
    DELTA ASH (GB) LIMITED - 2012-03-21
    icon of address 19 Oakwell Oval, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2011-03-18 ~ 2011-06-30
    IIF 202 - Director → ME
  • 3
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,256 GBP2023-08-31
    Officer
    icon of calendar 2010-09-06 ~ 2011-09-01
    IIF 183 - Director → ME
    icon of calendar 2010-08-10 ~ 2010-09-06
    IIF 176 - Director → ME
  • 4
    icon of address 17 Elizabeth Wheeler House, 19 The Mall, Bromley, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,251 GBP2024-05-31
    Officer
    icon of calendar 2006-05-26 ~ 2013-02-01
    IIF 193 - Secretary → ME
  • 5
    IH REFURBISHMENTS LIMITED - 2017-11-27
    NAWAB HOUSE LIMITED - 2017-10-25
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ 2017-09-24
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2017-10-24
    IIF 205 - Has significant influence or control OE
  • 6
    A J MOTOR CARS LIMITED - 2015-12-14
    icon of address 6 West Hill Hall, West Hill, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,768 GBP2017-11-30
    Officer
    icon of calendar 2015-12-08 ~ 2015-12-14
    IIF 151 - Director → ME
  • 7
    DELTA AUDITS LIMITED - 2005-09-27
    icon of address Alpha House, 296 Kenton Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2023-10-31
    Officer
    icon of calendar 2004-02-25 ~ 2004-10-01
    IIF 197 - Secretary → ME
  • 8
    REFINED BLUE LIMITED - 2017-11-27
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,761 GBP2023-05-31
    Officer
    icon of calendar 2017-05-10 ~ 2018-12-14
    IIF 29 - Director → ME
  • 9
    THE FRASER ACCOUNTANCY SERVICES LIMITED - 2003-10-01
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,783 GBP2016-03-31
    Officer
    icon of calendar 2001-02-20 ~ 2003-03-31
    IIF 2 - Director → ME
    icon of calendar 2001-02-20 ~ 2003-03-31
    IIF 198 - Secretary → ME
  • 10
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    201,212 GBP2021-12-31
    Officer
    icon of calendar 2012-06-01 ~ 2012-11-23
    IIF 7 - Director → ME
  • 11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -774,368 GBP2018-08-31
    Officer
    icon of calendar 2018-09-13 ~ 2019-05-31
    IIF 125 - Director → ME
    icon of calendar 2014-08-07 ~ 2018-09-13
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ 2018-09-13
    IIF 207 - Has significant influence or control OE
  • 12
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -109,352 GBP2023-08-31
    Officer
    icon of calendar 2018-09-27 ~ 2019-11-26
    IIF 121 - Director → ME
    icon of calendar 2018-06-07 ~ 2018-09-27
    IIF 134 - Director → ME
    icon of calendar 2017-08-16 ~ 2018-06-07
    IIF 17 - Director → ME
    icon of calendar 2013-08-16 ~ 2013-08-16
    IIF 33 - Director → ME
    icon of calendar 2013-08-16 ~ 2017-08-16
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2018-06-07
    IIF 215 - Has significant influence or control OE
  • 13
    TRISTAR CONSULTANCY SERVICES LIMITED - 2018-10-16
    AGENCY OIL LIMITED - 2017-10-16
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,052 GBP2021-01-31
    Officer
    icon of calendar 2016-01-14 ~ 2018-01-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2018-01-01
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
  • 14
    ACCOUNTANT'S MATTERS LIMITED - 2018-08-23
    SPRING ST. CONNECTIONS LIMITED - 2017-05-24
    icon of address 111 Tolworth Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 126 - Director → ME
    icon of calendar 2017-04-24 ~ 2018-07-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 253 - Ownership of shares – 75% or more OE
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Right to appoint or remove directors OE
  • 15
    SECONDHANDLEVISSHOP.COM LTD - 2013-03-12
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,819 GBP2023-12-31
    Officer
    icon of calendar 2014-01-08 ~ 2015-10-15
    IIF 150 - Director → ME
    icon of calendar 2013-03-12 ~ 2014-01-08
    IIF 159 - Director → ME
    icon of calendar 2015-09-25 ~ 2016-12-31
    IIF 267 - Secretary → ME
  • 16
    CHELSEA GARDEN CHELSEA LIMITED - 2012-11-26
    icon of address 64 Park Lane, Wednesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2012-11-01 ~ 2012-11-25
    IIF 186 - Director → ME
  • 17
    IMPACT ACCOUNTANTS LIMITED - 2019-11-11
    LONDON LIFESTYLE LETTINGS & MANAGEMENT LIMITED - 2018-12-03
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-12-01 ~ 2020-09-06
    IIF 100 - Director → ME
    icon of calendar 2014-11-26 ~ 2018-12-01
    IIF 40 - Director → ME
  • 18
    AMCOM LIMITED - 2017-06-22
    DARE LONDON LIMITED - 2012-11-09
    DARE ESSENTIALS LIMITED - 2010-09-15
    icon of address C/o Delta House Limited Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,702 GBP2016-10-31
    Officer
    icon of calendar 2014-01-01 ~ 2018-02-25
    IIF 60 - Director → ME
    icon of calendar 2013-05-01 ~ 2014-01-01
    IIF 166 - Director → ME
    icon of calendar 2012-09-21 ~ 2013-05-01
    IIF 189 - Director → ME
  • 19
    H L G VEHICLES LIMITED - 2017-03-04
    icon of address Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,523 GBP2023-10-31
    Officer
    icon of calendar 2018-09-05 ~ 2019-07-30
    IIF 130 - Director → ME
    icon of calendar 2018-07-31 ~ 2018-09-05
    IIF 132 - Director → ME
    icon of calendar 2013-11-01 ~ 2018-07-31
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2017-12-01
    IIF 255 - Has significant influence or control OE
  • 20
    CCB & CO LIMITED - 2016-03-10
    icon of address 29 Gauden Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ 2016-03-10
    IIF 161 - Director → ME
  • 21
    TRISTAR BUSINESS CONSULTANTS LIMITED - 2018-12-19
    STAR ENERGY TRADING LIMITED - 2017-12-27
    DESTIN GLOBAL LIMITED - 2014-01-09
    DESTIN OIL & GAS LIMITED - 2012-12-04
    DESTIN GLOBAL LIMITED - 2012-11-28
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2018-12-15 ~ 2019-11-01
    IIF 92 - Director → ME
    icon of calendar 2018-09-13 ~ 2018-12-15
    IIF 113 - Director → ME
    icon of calendar 2017-08-16 ~ 2018-09-13
    IIF 19 - Director → ME
  • 22
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -73,451 GBP2024-01-30
    Officer
    icon of calendar 2019-03-31 ~ 2019-10-26
    IIF 112 - Director → ME
    icon of calendar 2019-02-28 ~ 2019-03-31
    IIF 135 - Director → ME
    icon of calendar 2015-03-05 ~ 2019-02-28
    IIF 23 - Director → ME
  • 23
    icon of address Asiana House Dabell Avenue, Blenheim Industrial Estate, Bulwell, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ 2014-03-19
    IIF 177 - Director → ME
  • 24
    MARCI LIMITED - 2013-08-20
    CODA RECORDS LIMITED - 2012-11-26
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,940 GBP2023-09-30
    Officer
    icon of calendar 2018-04-29 ~ 2019-03-28
    IIF 87 - Director → ME
    icon of calendar 2014-06-26 ~ 2018-04-29
    IIF 59 - Director → ME
    icon of calendar 2012-10-01 ~ 2014-06-26
    IIF 185 - Director → ME
  • 25
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,556 GBP2023-11-30
    Officer
    icon of calendar 2019-11-11 ~ 2019-11-11
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2019-11-11
    IIF 220 - Has significant influence or control OE
  • 26
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,467 GBP2024-02-28
    Officer
    icon of calendar 2018-11-30 ~ 2019-03-28
    IIF 90 - Director → ME
    icon of calendar 2018-02-25 ~ 2018-11-30
    IIF 38 - Director → ME
    icon of calendar 2014-03-17 ~ 2018-02-25
    IIF 11 - Director → ME
    icon of calendar 2012-10-31 ~ 2014-03-17
    IIF 188 - Director → ME
  • 27
    CHEHRA LIMITED - 2015-06-25
    BANSAL PROPERTY SERVICES LIMITED - 2013-10-18
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-24 ~ 2016-07-13
    IIF 54 - Director → ME
    icon of calendar 2013-06-01 ~ 2015-02-24
    IIF 190 - Director → ME
  • 28
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-04-23
    IIF 265 - Ownership of shares – 75% or more OE
    IIF 265 - Ownership of voting rights - 75% or more OE
  • 29
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -4,216 GBP2023-10-31
    Officer
    icon of calendar 2010-09-05 ~ 2010-10-31
    IIF 184 - Director → ME
  • 30
    WARFIELD ROOFING AND PROPERTY SERVICES LIMITED - 2022-01-17
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2022-01-10 ~ 2022-05-01
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2022-05-01
    IIF 238 - Ownership of shares – 75% or more OE
    IIF 238 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -338 GBP2017-12-31
    Officer
    icon of calendar 2016-12-16 ~ 2018-09-15
    IIF 47 - Director → ME
  • 32
    DESTIN OIL & GAS LIMITED - 2016-03-01
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -61,224 GBP2023-12-31
    Officer
    icon of calendar 2018-09-30 ~ 2019-02-12
    IIF 116 - Director → ME
    icon of calendar 2017-05-01 ~ 2018-09-30
    IIF 25 - Director → ME
  • 33
    THE RAMAR CORP LIMITED - 2018-07-16
    ROMAN CONSULTING LIMITED - 2017-06-22
    icon of address C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-12-14 ~ 2023-03-01
    IIF 91 - Director → ME
    icon of calendar 2018-08-22 ~ 2018-12-14
    IIF 105 - Director → ME
    icon of calendar 2016-11-17 ~ 2018-08-22
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2023-03-01
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Ownership of voting rights - 75% or more OE
  • 34
    T MCL & CO LIMITED - 1997-11-27
    icon of address 280 Cooden Drive, Bexhill-on-sea, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    145,418 GBP2024-07-31
    Officer
    icon of calendar 1997-07-09 ~ 1998-02-16
    IIF 3 - Director → ME
    icon of calendar 1995-07-10 ~ 2000-03-01
    IIF 194 - Secretary → ME
  • 35
    JAN HOLDINGS LIMITED - 2021-02-19
    RODEOS BURGERS AND SHAKES LIMITED - 2018-07-16
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,429 GBP2023-10-30
    Officer
    icon of calendar 2019-07-25 ~ 2021-01-18
    IIF 79 - Director → ME
    icon of calendar 2019-02-08 ~ 2019-07-25
    IIF 117 - Director → ME
    icon of calendar 2017-10-25 ~ 2017-10-25
    IIF 41 - Director → ME
    icon of calendar 2017-10-25 ~ 2019-02-08
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2017-10-25
    IIF 208 - Has significant influence or control OE
    icon of calendar 2017-10-25 ~ 2021-02-18
    IIF 248 - Ownership of shares – 75% or more OE
    IIF 248 - Ownership of voting rights - 75% or more OE
  • 36
    DELTA HOUSE LIMITED - 2016-10-04
    RHD INTERIORS LIMITED - 2015-03-28
    CAROLINE HALL DESIGNS LIMITED - 2014-07-23
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,175 GBP2024-03-30
    Officer
    icon of calendar 2015-03-27 ~ 2016-04-01
    IIF 154 - Director → ME
  • 37
    HMC (GB) LIMITED - 2013-07-29
    ARYAS (UK) LIMITED - 2013-02-21
    icon of address 64 Alma Street, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,441 GBP2024-12-31
    Officer
    icon of calendar 2013-02-01 ~ 2013-07-26
    IIF 165 - Director → ME
  • 38
    TRI PROPERTY LETTINGS LIMITED - 2019-01-28
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    60,657 GBP2023-09-30
    Officer
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 64 - Director → ME
    icon of calendar 2017-06-12 ~ 2018-07-02
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2018-07-02
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
  • 39
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -154,813 GBP2020-11-30
    Officer
    icon of calendar 2003-12-15 ~ 2005-10-11
    IIF 192 - Secretary → ME
  • 40
    icon of address 1 Stradbroke Park, Tomswood Road, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2012-04-01
    IIF 58 - Director → ME
  • 41
    LANGHAM MARQUEES AND EVENTS LIMITED - 2021-04-30
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-04-09
    IIF 271 - Ownership of shares – 75% or more OE
    IIF 271 - Ownership of voting rights - 75% or more OE
  • 42
    MAL PROPERTY INVESTMENTS LIMITED - 2024-07-23
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    345 GBP2023-09-30
    Officer
    icon of calendar 2021-09-28 ~ 2024-08-27
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ 2024-08-27
    IIF 260 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    icon of address Flat 1 32 Princes Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,902 GBP2024-03-31
    Officer
    icon of calendar 2002-03-14 ~ 2003-07-01
    IIF 196 - Secretary → ME
  • 44
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,480 GBP2016-09-30
    Officer
    icon of calendar 2018-06-25 ~ 2018-11-01
    IIF 71 - Director → ME
  • 45
    ESTAFIDA NOMINEES LIMITED - 2002-01-17
    DE FLEURIEUX LIMITED - 1997-11-14
    SPEED 5569 LIMITED - 1996-05-23
    icon of address Suite 13, 4 Montpelier Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -356,668 GBP2023-12-31
    Officer
    icon of calendar 2013-12-12 ~ 2017-05-23
    IIF 269 - Secretary → ME
  • 46
    KE (LONDON) LIMITED - 2020-02-19
    icon of address 54a Church Road, Ashford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,199 GBP2024-04-30
    Officer
    icon of calendar 2019-02-10 ~ 2020-01-11
    IIF 108 - Director → ME
    icon of calendar 2018-04-16 ~ 2019-02-10
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2019-02-11
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Ownership of voting rights - 75% or more OE
  • 47
    ENFIELD INC LIMITED - 2013-03-04
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ 2013-02-20
    IIF 10 - Director → ME
  • 48
    BICKERLEY LTD - 2008-08-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2017-03-04 ~ 2019-02-08
    IIF 24 - Director → ME
    icon of calendar 2014-02-11 ~ 2017-03-04
    IIF 61 - Director → ME
    icon of calendar 2009-06-15 ~ 2014-02-11
    IIF 181 - Director → ME
    icon of calendar 2008-07-21 ~ 2014-02-11
    IIF 199 - Secretary → ME
  • 49
    CREDIT HIRE SPECIALISTS CITY LTD - 2012-12-06
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    14,669 GBP2015-02-28
    Officer
    icon of calendar 2013-02-13 ~ 2016-01-28
    IIF 187 - Director → ME
    icon of calendar 2013-02-01 ~ 2013-02-13
    IIF 164 - Director → ME
  • 50
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,569 GBP2024-02-27
    Officer
    icon of calendar 2019-02-18 ~ 2019-02-18
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-02-18
    IIF 201 - Has significant influence or control OE
  • 51
    JASON KALEN CONSULTANCY LIMITED - 2020-06-11
    JOHNSONS VEHICLES LIMITED - 2014-05-01
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,510 GBP2023-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2014-05-01
    IIF 169 - Director → ME
  • 52
    DELTA ASH LIMITED - 2020-12-01
    PRESTIGE INVESTMENTS INC LIMITED - 2019-11-11
    EUROCOMPASS (UK) LIMITED - 2012-02-03
    SPEED 6659 LIMITED - 1998-01-07
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -277,272 GBP2023-11-30
    Officer
    icon of calendar 2018-08-31 ~ 2018-12-14
    IIF 82 - Director → ME
    icon of calendar 2012-03-28 ~ 2018-08-31
    IIF 49 - Director → ME
    icon of calendar 2012-03-12 ~ 2014-08-29
    IIF 272 - Secretary → ME
  • 53
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77,224 GBP2017-08-30
    Officer
    icon of calendar 2017-08-06 ~ 2018-09-27
    IIF 15 - Director → ME
    icon of calendar 2014-08-06 ~ 2017-08-06
    IIF 46 - Director → ME
  • 54
    PROBVERBS HOME IMPROVEMENTS LIMITED - 2018-07-05
    D.D. TREE CARE LIMITED - 2018-05-16
    icon of address The Piggery Haden Way, Willingham, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,678 GBP2022-05-31
    Officer
    icon of calendar 2018-05-02 ~ 2018-05-02
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2018-05-02
    IIF 211 - Has significant influence or control OE
  • 55
    GORDONS (GB) LIMITED - 2013-10-07
    USEDLEVIJEANSFORSALE.COM LTD - 2013-03-12
    icon of address 64 Alma Street, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    57,323 GBP2024-12-31
    Officer
    icon of calendar 2013-03-12 ~ 2013-10-08
    IIF 149 - Director → ME
  • 56
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,432 GBP2023-10-30
    Officer
    icon of calendar 2019-02-08 ~ 2019-07-25
    IIF 72 - Director → ME
    icon of calendar 2017-10-25 ~ 2019-01-08
    IIF 16 - Director → ME
    icon of calendar 2017-10-25 ~ 2017-10-25
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2017-10-25
    IIF 212 - Has significant influence or control OE
  • 57
    icon of address C/o Begbies Traynor (central) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,039 GBP2021-05-31
    Officer
    icon of calendar 2016-05-24 ~ 2016-08-18
    IIF 26 - Director → ME
  • 58
    CASA INC. LIMITED - 2018-11-19
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,421 GBP2023-10-31
    Officer
    icon of calendar 2017-10-25 ~ 2018-04-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2018-04-01
    IIF 210 - Has significant influence or control OE
  • 59
    NEELAM ROSE LIMITED - 2018-08-23
    SPRING ST. CONNECTIONS II LIMITED - 2017-05-24
    icon of address 111 Tolworth Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 129 - Director → ME
    icon of calendar 2017-04-24 ~ 2018-07-02
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 254 - Ownership of shares – 75% or more OE
    IIF 254 - Ownership of voting rights - 75% or more OE
    IIF 254 - Right to appoint or remove directors OE
  • 60
    icon of address Unit 1 Woodville Business Park, Woodville Drive , Wisbech Road, March, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-11 ~ 2012-03-14
    IIF 1 - Director → ME
  • 61
    F & D CONTRACTORS LIMITED - 2016-06-30
    WEDEVELOP WEBUILD LIMITED - 2016-05-31
    icon of address Global House, Ashley Avenue, Epsom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,092 GBP2018-03-31
    Officer
    icon of calendar 2014-03-06 ~ 2016-05-31
    IIF 152 - Director → ME
  • 62
    SUTTON PROPERTY SOLUTIONS INC LIMITED - 2020-05-04
    JAEGER CONSULTANCY LIMITED - 2015-09-07
    KRETAIL LIMITED - 2015-06-15
    icon of address 29 Victoria Crescent, Iver, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,506 GBP2024-06-30
    Officer
    icon of calendar 2015-06-08 ~ 2015-09-04
    IIF 170 - Director → ME
  • 63
    VICEROY HOUSE LIMITED - 2014-10-02
    STAR INC LIMITED - 2014-05-14
    icon of address C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,190 GBP2023-11-30
    Officer
    icon of calendar 2014-05-14 ~ 2014-10-01
    IIF 171 - Director → ME
  • 64
    CLEAR BLUE LIMITED - 2017-05-24
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,951 GBP2024-05-31
    Officer
    icon of calendar 2018-07-02 ~ 2019-02-10
    IIF 101 - Director → ME
    icon of calendar 2017-05-10 ~ 2018-07-02
    IIF 34 - Director → ME
  • 65
    CYTRON CONSULTANCY LIMITED - 2015-09-23
    WEST LONDON FABRICATIONS LIMITED - 2014-08-01
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,920 GBP2023-08-31
    Officer
    icon of calendar 2014-08-01 ~ 2015-09-22
    IIF 173 - Director → ME
    icon of calendar 2013-08-23 ~ 2014-08-01
    IIF 178 - Director → ME
  • 66
    FLIGHT BEYOND SIGHT LIMITED - 2018-12-19
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-12-15 ~ 2019-10-02
    IIF 95 - Director → ME
    icon of calendar 2018-09-24 ~ 2018-12-15
    IIF 97 - Director → ME
    icon of calendar 2017-01-01 ~ 2018-09-24
    IIF 42 - Director → ME
  • 67
    icon of address 194 High Street, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    5,944 GBP2023-05-31
    Officer
    icon of calendar 2019-02-09 ~ 2020-03-31
    IIF 136 - Director → ME
    icon of calendar 2018-02-28 ~ 2019-02-09
    IIF 137 - Director → ME
    icon of calendar 2015-02-27 ~ 2018-02-28
    IIF 52 - Director → ME
    icon of calendar 2011-06-15 ~ 2015-02-27
    IIF 148 - Director → ME
  • 68
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-06-18 ~ 2014-07-30
    IIF 167 - Director → ME
    icon of calendar 2013-02-01 ~ 2013-06-18
    IIF 168 - Director → ME
    icon of calendar 2011-10-10 ~ 2013-02-01
    IIF 9 - Director → ME
  • 69
    icon of address 23 William Street, Windsor, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,648 GBP2023-08-31
    Officer
    icon of calendar 2018-08-23 ~ 2018-08-23
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ 2018-08-23
    IIF 252 - Has significant influence or control OE
  • 70
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,719 GBP2023-06-30
    Officer
    icon of calendar 2019-04-30 ~ 2019-07-30
    IIF 68 - Director → ME
    icon of calendar 2018-09-13 ~ 2019-04-30
    IIF 127 - Director → ME
    icon of calendar 2015-07-08 ~ 2018-09-13
    IIF 31 - Director → ME
    icon of calendar 2013-07-11 ~ 2015-07-08
    IIF 172 - Director → ME
  • 71
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,885 GBP2023-06-30
    Officer
    icon of calendar 2019-03-31 ~ 2019-08-01
    IIF 75 - Director → ME
    icon of calendar 2018-07-02 ~ 2019-03-31
    IIF 128 - Director → ME
    icon of calendar 2015-06-12 ~ 2018-07-02
    IIF 55 - Director → ME
  • 72
    SECONDHANDCLOTHESSHOP LTD - 2014-11-26
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2016-02-08
    IIF 158 - Director → ME
  • 73
    CROWFEEDER (UK) LIMITED - 2019-12-13
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    412 GBP2024-04-29
    Officer
    icon of calendar 2019-02-10 ~ 2019-05-01
    IIF 120 - Director → ME
    icon of calendar 2018-04-16 ~ 2019-02-10
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2019-05-01
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Ownership of voting rights - 75% or more OE
  • 74
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,861 GBP2019-05-30
    Officer
    icon of calendar 2015-05-05 ~ 2015-05-06
    IIF 57 - Director → ME
  • 75
    LATA CONSULTANCY LIMITED - 2014-05-23
    BESPOKE H20 LIMITED - 2014-03-31
    MEH RAH ROSES LIMITED - 2014-03-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,120 GBP2021-02-28
    Officer
    icon of calendar 2014-05-23 ~ 2014-06-01
    IIF 157 - Director → ME
  • 76
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -179,909 GBP2023-12-31
    Officer
    icon of calendar 2012-06-01 ~ 2012-11-23
    IIF 6 - Director → ME
  • 77
    AMALAN LIMITED - 2014-10-06
    BELIVIA CAPITAL LIMITED - 2014-05-01
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,258 GBP2023-10-30
    Officer
    icon of calendar 2019-03-28 ~ 2019-07-30
    IIF 104 - Director → ME
    icon of calendar 2018-04-29 ~ 2019-03-28
    IIF 86 - Director → ME
    icon of calendar 2014-05-01 ~ 2018-04-29
    IIF 62 - Director → ME
  • 78
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,896 GBP2023-12-30
    Officer
    icon of calendar 2017-12-22 ~ 2017-12-22
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2017-12-22
    IIF 209 - Has significant influence or control OE
  • 79
    VANILLA STICK LIMITED - 2012-11-28
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,080 GBP2024-02-28
    Officer
    icon of calendar 2012-08-02 ~ 2012-11-28
    IIF 182 - Director → ME
  • 80
    RANI BRANDS LIMITED - 2015-09-25
    icon of address 1 Stradbroke Park, Tomswood Road, Chigwell, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-13 ~ 2016-08-01
    IIF 179 - 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.