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

Mr Andreas Nicolas

    Related profiles found in government register
  • Mr Andreas Nicolas
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 38, Clifton Road, Cambridge, CB1 7ED, England

      IIF 1
    • Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 2
    • Prince Of Wales House, 3, Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, United Kingdom

      IIF 3
    • Prince Of Wales, House, 3 Bluecoats Avenue, Hertford, SG14 1PB

      IIF 4 IIF 5 IIF 6
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 13
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 14 IIF 15 IIF 16
    • Princes Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 17
    • Hyde House, The Hyde, Edgware Road, London, NW9 6LA

      IIF 18 IIF 19
  • Mr Kyriacos Nicolas
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 20
  • Mr Kyriacos Andreas Nicolas
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 21
    • 3, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 22
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, England

      IIF 23
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB

      IIF 24 IIF 25
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 26
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 27 IIF 28
    • Prince Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 29
    • Princes Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 30
    • Hyde House, The Hyde, Edgware Road, London, NW9 6LA

      IIF 31
    • Hyde House, The Hyde, Edgware Road, London, NW9 6LA, United Kingdom

      IIF 32
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 33
    • C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 34
  • Mr Alexander Andreas Nicolas
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 35
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB

      IIF 36 IIF 37
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 38 IIF 39 IIF 40
  • Nicolas, Andreas
    British consultant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 41
  • Nicolas, Andreas
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bankes Mead, Duxford, Cambridge, Cambridgeshire, CB22 4FA

      IIF 42 IIF 43
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 44 IIF 45
  • Nicolas, Andreas
    British entrepreneur born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 46
  • Nicolas, Andreas
    British finance director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 47
  • Nicolas, Andreas
    British manager born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales, House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Hyde House, The Hyde, Edgware Road, London, NW9 6LA, United Kingdom

      IIF 51
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 52 IIF 53 IIF 54
  • Nicolas, Andreas
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Nicolas, Andreas
    British operations director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 60
    • Hyde House, The Hyde, Edgware, London, NW9 6LA, United Kingdom

      IIF 61
    • Hyde House, The Hyde, Edgware Road, London, London, NW9 6LA, United Kingdom

      IIF 62
    • Hyde House, The Hyde, Edgware Road, London, NW9 6LA

      IIF 63 IIF 64
  • Nicolas, Andreas
    British property consultant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 65 IIF 66 IIF 67
    • Cornerstone House, 9 Lord Chancellor Walk, Kingston, Surrey, KT2 7HG

      IIF 68
    • Hyde House, The Hyde, Edgware Road, London, NW9 6LA, United Kingdom

      IIF 69
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 70
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 71 IIF 72
  • Nicolas, Andreas
    British underwriter born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Princes Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 73
  • Nicolas, Kyriacos
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 74
  • Nicolas, Andreas
    born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 75
  • Nicolas, Kyriacos Andreas
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Oakcroft Road, Trident Court, Chessington, Surrey, KT9 1BD

      IIF 76
    • 3, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 77
    • Princes Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 78
    • Bridge House, 3, Bridge Street Kilkeel, Newry, County Down, BT34 4AD, Northern Ireland

      IIF 79
    • C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 80
  • Nicolas, Kyriacos Andreas
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, England

      IIF 81
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 82 IIF 83
    • Prince Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 84
  • Nicolas, Kyriacos Andreas
    British entrepreneur born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 85
  • Nicolas, Kyriacos Andreas
    British operations director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, Edgware Road, London, NW9 6LA, United Kingdom

      IIF 86
  • Nicolas, Kyriacos Andreas
    British property consultant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 87 IIF 88
  • Nicolas, Kyriacos Andreas
    British property director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 89
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 90
  • Nicolas, Kyriacos Andreas
    British sales born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 91
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 92
  • Nicolas, Kyriacos Andreas
    British sales director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 93
  • Nicolas, Kyriacos Andreas
    British sales manager born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, Edgware Road, London, NW9 6LA, England

      IIF 94
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 95
  • Nicolas, Kyriacos Andreas
    British trader born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, London, NW9 6LA

      IIF 96
    • Bridge House, 3, Bridge Street Kilkeel, Newry, County Down, BT34 4AD, Northern Ireland

      IIF 97
  • Alexander Nicolas
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Prince Of Wales House, Bluecoats Avenue, Hertford, Hertford, SG14 1PB, United Kingdom

      IIF 98
  • Nicolas, Alexander Andreas
    British entrepreneur born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 99
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB

      IIF 100
  • Nicolas, Alexander Andreas
    British marketing director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 101
  • Nicolas, Alexander Andreas
    British sales director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales, House, 3 Bluecoats Avenue, Hertford, SG14 1PB

      IIF 102
  • Nicolas, Alexander Andreas
    British underwriter born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1 Bankes Mead, Duxford, Cambridge, CB22 4FA, England

      IIF 103
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 104
  • Nicolas, Andreas
    British manager

    Registered addresses and corresponding companies
    • Prince Of Wales, House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 105
  • Nicolas, Andreas
    British property consultant

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 106
  • Nicolas, Alexander
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Prince Of Wales House, Bluecoats Avenue, Hertford, Hertford, SG14 1PB, United Kingdom

      IIF 107
child relation
Offspring entities and appointments
Active 32
  • 1
    Olympia House, Armitage Road, London
    Dissolved corporate (1 parent)
    Officer
    2008-06-06 ~ dissolved
    IIF 54 - director → ME
  • 2
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-23
    Officer
    2019-04-17 ~ now
    IIF 103 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    Prince Of Wales House, Bluecoats Avenue, Hertford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,287 GBP2024-04-30
    Officer
    2018-04-05 ~ now
    IIF 84 - director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 4
    Princes Of Wales House, Bluecoats Avenue, Hertford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -234 GBP2020-07-31
    Officer
    2022-07-01 ~ now
    IIF 73 - director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 17 - Has significant influence or controlOE
  • 5
    BARTON CAPITAL FINANCE LIMITED - 2014-05-16
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, England
    Corporate (2 parents)
    Equity (Company account)
    159,523 GBP2023-07-31
    Officer
    2014-05-01 ~ now
    IIF 85 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Has significant influence or controlOE
  • 6
    Hyde House, The Hyde, Edgware, London
    Corporate (2 parents)
    Equity (Company account)
    570,387 GBP2024-01-31
    Officer
    2021-03-01 ~ now
    IIF 99 - director → ME
    2016-02-01 ~ now
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    2021-03-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Olympia House, Armitage Road, London
    Dissolved corporate (2 parents)
    Officer
    2014-06-01 ~ dissolved
    IIF 71 - director → ME
  • 8
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,800,980 GBP2024-01-31
    Officer
    2012-09-28 ~ now
    IIF 67 - director → ME
    IIF 88 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -24,334 GBP2023-05-31
    Officer
    2019-01-02 ~ now
    IIF 104 - director → ME
    Person with significant control
    2019-01-02 ~ now
    IIF 39 - Has significant influence or controlOE
  • 10
    Olympia House, Armitage Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-11-30 ~ dissolved
    IIF 72 - director → ME
  • 11
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-03-25 ~ dissolved
    IIF 82 - director → ME
  • 12
    38 Clifton Road, Cambridge, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 13
    Hyde House, The Hyde, Edgware Road, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -278,622 GBP2023-12-31
    Officer
    2019-12-04 ~ now
    IIF 86 - director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 14
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved corporate (1 parent)
    Officer
    2010-06-01 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 15
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved corporate (1 parent)
    Officer
    2010-06-01 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved corporate (1 parent)
    Officer
    2010-06-01 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    3, Prince Of Wales House, Bluecoats Avenue, Hertford, Hertford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-21 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 18
    Olympia House, Armitage Road, London
    Dissolved corporate (1 parent)
    Officer
    2008-06-06 ~ dissolved
    IIF 52 - director → ME
  • 19
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved corporate (1 parent)
    Officer
    2010-04-23 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 20
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-03-26 ~ dissolved
    IIF 45 - director → ME
    IIF 83 - director → ME
  • 21
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Corporate (2 parents)
    Equity (Company account)
    -113,462 GBP2024-04-30
    Officer
    2021-03-01 ~ now
    IIF 100 - director → ME
    2013-04-30 ~ now
    IIF 93 - director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 22
    OVERTURE FINANCIAL SERVICES LIMITED - 2015-03-09
    CAMBRIDGE 105 FM RADIO LIMITED - 2010-03-03
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Corporate (1 parent)
    Equity (Company account)
    77,064 GBP2024-02-29
    Officer
    2015-02-02 ~ now
    IIF 102 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 23
    Olympia House, Armitage Road, London
    Dissolved corporate (2 parents)
    Officer
    2009-10-21 ~ dissolved
    IIF 95 - director → ME
  • 24
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2023-11-16 ~ now
    IIF 80 - director → ME
    Person with significant control
    2023-11-16 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved corporate (1 parent)
    Officer
    2012-01-03 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 26
    38 Clifton Road, Cambridge, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    20 GBP2019-10-31
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 27
    Olympia House, Armitage Road, London
    Dissolved corporate (1 parent)
    Officer
    2008-06-06 ~ dissolved
    IIF 53 - director → ME
  • 28
    Olympia House, Armitage Road, London
    Dissolved corporate (2 parents)
    Officer
    2007-12-31 ~ dissolved
    IIF 43 - director → ME
  • 29
    Hyde House, The Hyde, London, England
    Corporate (1 parent)
    Equity (Company account)
    -10,703 GBP2023-02-28
    Officer
    2024-04-22 ~ now
    IIF 59 - director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    3 Bluecoats Avenue, Hertford, England
    Corporate (3 parents)
    Equity (Company account)
    264,195 GBP2024-04-30
    Officer
    2021-05-06 ~ now
    IIF 77 - director → ME
    Person with significant control
    2021-05-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Hyde House, The Hyde, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-11 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 32
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    Olympia House, Armitage Road, London
    Dissolved corporate (1 parent)
    Officer
    2004-07-14 ~ 2006-08-01
    IIF 42 - director → ME
    2008-11-12 ~ 2011-01-24
    IIF 96 - director → ME
  • 2
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    1,557,757 GBP2022-04-01 ~ 2023-03-31
    Officer
    2016-11-03 ~ 2017-07-01
    IIF 75 - llp-designated-member → ME
  • 3
    Hyde House The Hyde, Edgware Road, London
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -894,379 GBP2023-09-30
    Officer
    2013-07-01 ~ 2023-11-30
    IIF 64 - director → ME
    2012-10-05 ~ 2013-03-15
    IIF 63 - director → ME
    Person with significant control
    2016-10-01 ~ 2023-11-30
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Princes Of Wales House, Bluecoats Avenue, Hertford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -234 GBP2020-07-31
    Officer
    2019-07-16 ~ 2021-08-02
    IIF 78 - director → ME
    Person with significant control
    2019-07-16 ~ 2021-08-06
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 5
    BARTON CAPITAL FINANCE LIMITED - 2014-05-16
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, England
    Corporate (2 parents)
    Equity (Company account)
    159,523 GBP2023-07-31
    Person with significant control
    2016-07-01 ~ 2021-03-01
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Has significant influence or control OE
  • 6
    Hyde House, The Hyde, Edgware, London
    Corporate (2 parents)
    Equity (Company account)
    570,387 GBP2024-01-31
    Officer
    2016-02-01 ~ 2021-03-01
    IIF 60 - director → ME
    2013-01-21 ~ 2013-01-22
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Olympia House, Armitage Road, London
    Dissolved corporate (2 parents)
    Officer
    2012-05-31 ~ 2013-02-01
    IIF 69 - director → ME
    2009-11-02 ~ 2012-05-31
    IIF 51 - director → ME
  • 8
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2009-06-09 ~ 2013-01-02
    IIF 91 - director → ME
    Person with significant control
    2016-07-01 ~ 2020-09-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,800,980 GBP2024-01-31
    Officer
    2009-03-02 ~ 2012-09-28
    IIF 70 - director → ME
    2009-07-01 ~ 2012-09-28
    IIF 92 - director → ME
    2009-03-02 ~ 2012-09-28
    IIF 106 - secretary → ME
  • 10
    Olympia House, Armitage Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-11-30 ~ 2011-11-30
    IIF 62 - director → ME
  • 11
    Cornerstone House 9 Lord Chancellor Walk, Coombe Hill, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,546 GBP2019-10-31
    Officer
    2013-02-26 ~ 2013-02-26
    IIF 68 - director → ME
  • 12
    Eden House 454 New Hythe Lane, Larkfield, Aylesford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-02 ~ 2021-02-05
    IIF 44 - director → ME
    Person with significant control
    2021-02-02 ~ 2021-02-05
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 13
    Olympia House, Armitage Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -97,817 GBP2018-03-31
    Officer
    2015-03-30 ~ 2019-07-26
    IIF 101 - director → ME
    2016-04-19 ~ 2019-07-26
    IIF 46 - director → ME
    2015-03-30 ~ 2015-03-30
    IIF 47 - director → ME
    Person with significant control
    2016-04-18 ~ 2018-04-01
    IIF 38 - Has significant influence or control OE
    2016-04-18 ~ 2019-07-26
    IIF 14 - Has significant influence or control OE
  • 14
    Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2011-11-01 ~ 2012-03-01
    IIF 97 - director → ME
  • 15
    VITAMINS LTD - 2011-10-17
    1 Oakcroft Road, Trident Court, Chessington, Surrey
    Corporate (1 parent)
    Equity (Company account)
    143,992 GBP2024-03-31
    Officer
    2020-02-18 ~ 2021-07-15
    IIF 76 - director → ME
  • 16
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Corporate (1 parent)
    Equity (Company account)
    -1,130,912 GBP2019-09-30
    Officer
    2009-09-15 ~ 2019-10-19
    IIF 49 - director → ME
    2009-09-15 ~ 2019-10-19
    IIF 105 - secretary → ME
    Person with significant control
    2016-09-01 ~ 2019-10-19
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Has significant influence or control OE
  • 17
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2010-06-01 ~ 2019-10-19
    IIF 56 - director → ME
    Person with significant control
    2016-06-01 ~ 2019-10-19
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2012-12-18 ~ 2018-12-10
    IIF 66 - director → ME
    IIF 87 - director → ME
    Person with significant control
    2016-12-01 ~ 2018-06-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 19
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Corporate (2 parents)
    Equity (Company account)
    -113,462 GBP2024-04-30
    Officer
    2013-05-31 ~ 2021-03-01
    IIF 65 - director → ME
    Person with significant control
    2016-05-01 ~ 2021-03-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 20
    Olympia House, Armitage Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-10-17 ~ 2011-02-01
    IIF 94 - director → ME
  • 21
    Bridge House 3, Bridge Street Kilkeel, Newry, County Down
    Corporate (1 parent)
    Equity (Company account)
    -535,551 GBP2023-07-31
    Officer
    2012-06-12 ~ 2013-01-02
    IIF 79 - director → ME
    Person with significant control
    2016-07-01 ~ 2021-11-01
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Has significant influence or control OE
  • 22
    Hyde House, The Hyde, London, England
    Corporate (1 parent)
    Equity (Company account)
    -10,703 GBP2023-02-28
    Officer
    2020-02-07 ~ 2021-06-16
    IIF 90 - director → ME
  • 23
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -312,561 GBP2024-07-31
    Officer
    2022-07-13 ~ 2022-09-14
    IIF 81 - director → ME
    Person with significant control
    2022-07-13 ~ 2022-09-22
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.