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

Brahmbhatt, Vishnuprasad

    Related profiles found in government register
  • Brahmbhatt, Vishnuprasad
    British born in June 1935

    Registered addresses and corresponding companies
    • icon of address 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 1
  • Brahmbhatt, Vishnuprasad
    British businessman born in June 1935

    Registered addresses and corresponding companies
    • icon of address 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 2 IIF 3
  • Brahmbhatt, Vishnuprasad
    British company director born in June 1935

    Registered addresses and corresponding companies
  • Brahmbhatt, Vishnuprasad
    British company director chatreed ltd born in June 1935

    Registered addresses and corresponding companies
    • icon of address 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 7
  • Brahmbhatt, Vishnuprasad
    British stationer born in June 1935

    Registered addresses and corresponding companies
    • icon of address 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 8
  • Brahmbhatt, Vishnuprasad
    British business

    Registered addresses and corresponding companies
    • icon of address 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 9
  • Brahmbhatt, Vishnuprasad
    British businessman

    Registered addresses and corresponding companies
    • icon of address 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 10
  • Brahmbhatt, Vishnuprasad
    British company director

    Registered addresses and corresponding companies
    • icon of address 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 11
  • Brahmbhatt, Minesh Vishnuprasad
    British company director born in August 1961

    Registered addresses and corresponding companies
    • icon of address 25 Rochester Drive, Pinner, Middlesex, HA5 1DA

      IIF 12
  • Brahmbhatt, Minesh Vishnuprasad
    British sales manager born in August 1961

    Registered addresses and corresponding companies
    • icon of address 25 Rochester Drive, Pinner, Middlesex, HA5 1DA

      IIF 13
  • Brahmbhatt, Sagar Vishnuprasad
    British

    Registered addresses and corresponding companies
    • icon of address 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 14
    • icon of address 25 Rochester Drive, Pinner, Middlesex, HA5 1DA

      IIF 15
  • Brahmbhatt, Sagar Vishnuprasad
    British company director

    Registered addresses and corresponding companies
    • icon of address 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 16
    • icon of address 32, Metro Centre, Dwight Road, Watford, Herts, WD18 9SB, United Kingdom

      IIF 17
  • Brahmbhatt, Sagar Vishnuprasad
    British manager

    Registered addresses and corresponding companies
    • icon of address 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 18
  • Brahmbhatt, Minesh Vishnuprasad
    British

    Registered addresses and corresponding companies
    • icon of address 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 19
    • icon of address 25 Rochester Drive, Pinner, Middlesex, HA5 1DA

      IIF 20
  • Brahmbhatt, Minesh Vishnuprasad
    British business

    Registered addresses and corresponding companies
    • icon of address 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 21
  • Brahmbhatt, Minesh Vishnuprasad
    British co director

    Registered addresses and corresponding companies
    • icon of address 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 22
  • Brahmbhatt, Minesh Vishnuprasad
    British director

    Registered addresses and corresponding companies
    • icon of address 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 23 IIF 24
  • Brahmbhatt, Vishnuprasad

    Registered addresses and corresponding companies
    • icon of address 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 25
  • Brahmbhatt, Asmita Minesh
    British housewife born in October 1963

    Registered addresses and corresponding companies
    • icon of address 25 Rochester Drive, Pinner, HA5 1DA

      IIF 26
  • Brahmbhatt, Sagar Vishnuprasad
    born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 27 IIF 28
  • Brahmbhatt, Sagar Vishnuprasad
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 29
    • icon of address Unit 4, Eclipse Industrial Centre, 20, Sandown Road, Watford, WD24 7AE, England

      IIF 30 IIF 31
    • icon of address Unit 4, Eclipse Industrial Centre, Sandown Road Off Bushey Mill Lane, Watford, Herts, WD24 7AE

      IIF 32
    • icon of address Unit 4 Eclipse Industrial Centre, Sandown Road, Watford, Herts, WD24 7AE, England

      IIF 33
  • Brahmbhatt, Sagar Vishnuprasad
    British businessman born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Brahmbhatt, Sagar Vishnuprasad
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 38 IIF 39
  • Brahmbhatt, Sagar Vishnuprasad
    British head of operations born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, WD24 7AE, England

      IIF 40
  • Brahmbhatt, Sagar Vishnuprasad
    British manager born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 41
  • Brahmbhatt, Minesh Vishnuprasad
    born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Main Avenue, Northwood, HA6 2LQ

      IIF 42
    • icon of address 36, Main Avenue, Northwood, Middlesex, HA6 2LQ, United Kingdom

      IIF 43
    • icon of address Unit 4 Eclipse Ind Centre, 20 Sandown Road, Watford, Herts, WD24 7AE

      IIF 44
  • Brahmbhatt, Minesh Vishnuprasad
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Great Portland Street, London, W1W 7LA, United Kingdom

      IIF 45
    • icon of address 2, Vantage Mews, Northwood, HA6 2PW, England

      IIF 46
    • icon of address 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 47
    • icon of address Unit 4, Eclipse Ind Centre, 20 Sandown Rd, Watford, Europe, WD24 7AE, United Kingdom

      IIF 48
    • icon of address Unit 4, Eclipse Industrial Centre, 20, Sandown Road, Watford, WD24 7AE, England

      IIF 49
    • icon of address Unit 4, Eclipse Industrial Centre, Sandown Road, Watford, WD24 7AE, United Kingdom

      IIF 50
  • Brahmbhatt, Minesh Vishnuprasad
    British art director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 51
  • Brahmbhatt, Minesh Vishnuprasad
    British business born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 52
  • Brahmbhatt, Minesh Vishnuprasad
    British businessman born in August 1961

    Resident in England

    Registered addresses and corresponding companies
  • Brahmbhatt, Minesh Vishnuprasad
    British co director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 56
  • Brahmbhatt, Minesh Vishnuprasad
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, WD24 7AE, England

      IIF 57
  • Brahmbhatt, Minesh Vishnuprasad
    British director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Main Avenue, Northwood, Middlesex, HA6 2LQ

      IIF 58
    • icon of address Unit 4, The Eclipse Centre, Sandown Road, Watford, WD24 7AE, United Kingdom

      IIF 59
    • icon of address Unit 4, Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Bushey Mill Lane, Watford, Hertfordshire, WD24 7AE, United Kingdom

      IIF 60
  • Brahmbhatt, Sagar Vishnuprasad

    Registered addresses and corresponding companies
    • icon of address 36, Main Avenue, Northwood, HA6 2LQ, England

      IIF 61
  • Brahmbhatt, Minesh Vishnuprasad

    Registered addresses and corresponding companies
    • icon of address 25 Rochester Drive, Pinner, Middlesex, HA5 1DA

      IIF 62
  • Brahmbhatt, Minesh Vishnuprasad
    British project manager born in August 1961

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Unit 4, Eclipse Industrial Centre, 20 Sandown Road, Watford, WD24 7AE, United Kingdom

      IIF 63
  • Brahmbhatt, Asmita Minesh
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Main Avenue, Northwood, HA6 2LQ

      IIF 64
    • icon of address 36, Main Avenue, Northwood, Middlesex, HA6 2LQ, United Kingdom

      IIF 65
    • icon of address Unit 4 Eclipse Ind Centre, 20 Sandown Road, Watford, Herts, WD24 7AE

      IIF 66
    • icon of address Unit 4, Ecllipse Industrial Estate, Sandown Road, Watford, WD24 7AE, England

      IIF 67
  • Brahmbhatt, Asmita Minesh
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Vantage Mews, Northwood, HA6 2PW, England

      IIF 68
    • icon of address Unit 4, Eclipse Ind Centre, 20 Sandown Rd, Watford, Europe, WD24 7AE, United Kingdom

      IIF 69
    • icon of address Unit 4 Eclipse Ind Centre 20 Sandown Road, Sandown Road, Watford, WD24 7AE, England

      IIF 70
    • icon of address Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, WD24 7AE, England

      IIF 71 IIF 72
  • Brahmbhatt, Asmita Minesh
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Eclipse Industrial Centre, Sandown Road Off Bushey Mill Lane, Watford, Herts, WD24 7AE, England

      IIF 73
  • Brahmbhatt, Asmita Minesh
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Bushey Mill Lane, Watford, Hertfordshire, WD24 7AE, United Kingdom

      IIF 74
  • Mr Minesh Vishnuprasad Brahmbhatt
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Great Portland Street, London, W1W 7LA, United Kingdom

      IIF 75
    • icon of address 2, Vantage Mews, Northwood, HA6 2PW, England

      IIF 76
    • icon of address Unit 4, Eclipse Ind Centre, 20 Sandown Rd, Watford, Europe, WD24 7AE, United Kingdom

      IIF 77
    • icon of address Unit 4, Eclipse Ind Centre, Sandown Road, Watford, Herts, WD24 7AE

      IIF 78
    • icon of address Unit 4, Eclipse Industrial Centre, 20, Sandown Road, Watford, WD24 7AE

      IIF 79
    • icon of address Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, WD24 7AE, England

      IIF 80
    • icon of address Unit 4, Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Bushey Mill Lane, Watford, Hertfordshire, WD24 7AE, United Kingdom

      IIF 81
  • Mr Minesh Vishnuprasad Brahmbhatt
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Metro Centre, Dwight Road, Watford, Herts, WD18 9SB

      IIF 82
  • Mr Minesh Vishnuprasad Brahbhatt
    British born in August 1961

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Unit 4, Eclipse Industrial Centre, Sandown Road Off Bushey Mill Lane, Watford, Herts, WD24 7AE

      IIF 83
  • Mr Sagar Vishnuprasad Brahmbhatt
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, WD24 7AE, England

      IIF 84 IIF 85
    • icon of address Unit 4 Eclipse Industrial Centre, Sandown Road, Watford, Herts, WD24 7AE, England

      IIF 86
  • Mr Minesh Vishnuprasad Brahmbhatt
    British born in August 1961

    Resident in Hong Kong

    Registered addresses and corresponding companies
    • icon of address Unit 4, Eclipse Industrial Centre, 20 Sandown Road, Watford, WD24 7AE, United Kingdom

      IIF 87
  • Mrs Asmita Minesh Brahmbhatt
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Vantage Mews, Northwood, HA6 2PW, England

      IIF 88
    • icon of address Unit 4, Eclipse Ind Centre, 20 Sandown Rd, Watford, Europe, WD24 7AE, United Kingdom

      IIF 89
    • icon of address Unit 4 Eclipse Ind Centre, 20 Sandown Road, Watford, Herts, WD24 7AE

      IIF 90
    • icon of address Unit 4, Eclipse Industrial Centre, 20, Sandown Road, Watford, WD24 7AE

      IIF 91
    • icon of address Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, WD24 7AE, England

      IIF 92
    • icon of address Unit 4, Eclipse Industrial Estate, 20 Sandown Road, Watford, Hertfordshire, WD24 7AE

      IIF 93
    • icon of address Unit 4, Sandown Road, Watford, WD24 7AE, England

      IIF 94
    • icon of address Unit 4, Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Bushey Mill Lane, Watford, Hertfordshire, WD24 7AE, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Unit 4 The Eclipse Centre, Sandown Road, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-12 ~ dissolved
    IIF 59 - Director → ME
  • 2
    icon of address Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79,820 GBP2024-12-31
    Officer
    icon of calendar 2024-08-18 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Person with significant control
    icon of calendar 2019-02-06 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 4 Eclipse Industrial Centre, 20, Sandown Road, Watford
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    980,909 GBP2023-12-31
    Officer
    icon of calendar 2003-11-14 ~ now
    IIF 49 - Director → ME
    icon of calendar 2003-11-14 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 79 - Has significant influence or controlOE
  • 5
    icon of address Bb Designs Europe Ltd, Unit 4 Eclipse Industrial Centre, Sandown Road Off Bushey Mill Lane, Watford, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 32 - Director → ME
    icon of calendar 2004-01-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Bb Designs, Unit4 Eclipse Ind Centre, Sandown Road, Watford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-26 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2001-06-04 ~ dissolved
    IIF 16 - Secretary → ME
  • 7
    icon of address Townsends, 25b Maxwell Road, Northwood, England
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF 70 - Director → ME
  • 8
    icon of address Bb Designs, Unit 4 Sandown Road, Off Bushey Mill Lane, Watford, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-26 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 1994-03-02 ~ dissolved
    IIF 18 - Secretary → ME
  • 9
    icon of address Unit 4 Eclipse Ind Centre, 20 Sandown Road, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 66 - LLP Designated Member → ME
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 10
    icon of address Unit 4 Eclipse Industrial Centre, Sandown Road, Watford, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-05-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 11
    BRAHMSONS LIMITED - 2011-09-22
    icon of address Micronet, 32 Metro Centre, Dwight Road, Watford, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    -67,310 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SCREWFAST LIMITED - 2006-03-24
    icon of address Bb Designs, Unit 4 Eclipse Ind Centre, Sandown Road, Watford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-15 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2005-03-15 ~ dissolved
    IIF 22 - Secretary → ME
  • 13
    icon of address Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,468 GBP2024-03-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4 Eclipse Industrial Centre, Sandown Road, Watford, Hert, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -58,209 GBP2024-10-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Unit 2, Eclipse Industrial Centre, 20 Sandown Road, Watford, England
    Active Corporate (6 parents)
    Equity (Company account)
    60 GBP2024-06-30
    Officer
    icon of calendar 2011-11-11 ~ now
    IIF 50 - Director → ME
  • 16
    ART WORLD INTERNATIONAL LIMITED - 2001-11-06
    icon of address Bb Designs, Unit 4 Eclipse Ind Centre, Sandown Road, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-07 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 4 Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Bushey Mill Lane, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 4 Eclipse Ind Centre, 20 Sandown Rd, Watford, Europe, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 69 - Director → ME
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 2 Vantage Mews, Northwood, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-11 ~ now
    IIF 46 - Director → ME
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-09-11 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Bb Designs, Unit 4 Eclipse Ind Centre, Sandown Road, Watford, Hertfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,532,939 GBP2024-03-31
    Officer
    icon of calendar 2004-08-13 ~ now
    IIF 65 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Has significant influence or controlOE
  • 21
    icon of address Unit 4 Eclipse Industrial Estate, 20 Sandown Road, Watford, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    381,429 GBP2024-03-31
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 67 - LLP Designated Member → ME
Ceased 16
  • 1
    icon of address Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79,820 GBP2024-12-31
    Officer
    icon of calendar 2020-09-22 ~ 2024-08-14
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ 2024-08-14
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2019-02-06 ~ 2022-06-07
    IIF 63 - Director → ME
  • 3
    icon of address Unit 4 Eclipse Industrial Centre, 20, Sandown Road, Watford
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    980,909 GBP2023-12-31
    Officer
    icon of calendar 2006-01-01 ~ 2012-12-04
    IIF 30 - Director → ME
    icon of calendar 2003-11-14 ~ 2006-01-01
    IIF 1 - Director → ME
    icon of calendar 2003-11-14 ~ 2005-08-31
    IIF 29 - Director → ME
    icon of calendar 2012-12-04 ~ 2023-11-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-14
    IIF 91 - Has significant influence or control OE
  • 4
    icon of address Bb Designs Europe Ltd, Unit 4 Eclipse Industrial Centre, Sandown Road Off Bushey Mill Lane, Watford, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2012-10-01 ~ 2023-11-01
    IIF 73 - Director → ME
    icon of calendar 2004-01-26 ~ 2005-08-31
    IIF 35 - Director → ME
    icon of calendar 2004-01-26 ~ 2005-12-05
    IIF 3 - Director → ME
    icon of calendar 2006-01-01 ~ 2011-05-01
    IIF 36 - Director → ME
    icon of calendar 2004-01-26 ~ 2005-12-05
    IIF 10 - Secretary → ME
    icon of calendar 2006-01-01 ~ 2022-01-31
    IIF 14 - Secretary → ME
  • 5
    icon of address Bb Designs, Unit4 Eclipse Ind Centre, Sandown Road, Watford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2001-03-29
    IIF 12 - Director → ME
    icon of calendar 2006-01-01 ~ 2013-10-02
    IIF 34 - Director → ME
    icon of calendar ~ 2005-11-05
    IIF 4 - Director → ME
    icon of calendar 1994-02-26 ~ 2005-08-31
    IIF 38 - Director → ME
    icon of calendar ~ 2001-03-29
    IIF 20 - Secretary → ME
  • 6
    icon of address 396 Kenton Road, 2nd Floor, Dunwoody House, Harrow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -351,614 GBP2024-04-29
    Officer
    icon of calendar ~ 2005-12-05
    IIF 5 - Director → ME
    icon of calendar 2006-01-01 ~ 2011-07-31
    IIF 58 - Director → ME
    icon of calendar 2006-01-01 ~ 2011-07-31
    IIF 23 - Secretary → ME
    icon of calendar 2005-08-01 ~ 2005-12-05
    IIF 9 - Secretary → ME
  • 7
    icon of address Bb Designs, Unit 4 Sandown Road, Off Bushey Mill Lane, Watford, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-03-02 ~ 2005-08-31
    IIF 41 - Director → ME
    icon of calendar 1993-02-05 ~ 2005-12-05
    IIF 7 - Director → ME
  • 8
    BRAHMSONS LIMITED - 2011-09-22
    icon of address Micronet, 32 Metro Centre, Dwight Road, Watford, Herts
    Active Corporate (4 parents)
    Equity (Company account)
    -67,310 GBP2022-04-30
    Officer
    icon of calendar ~ 2001-04-27
    IIF 13 - Director → ME
    icon of calendar 2006-01-01 ~ 2007-11-30
    IIF 37 - Director → ME
    IIF 51 - Director → ME
    icon of calendar ~ 1992-03-30
    IIF 8 - Director → ME
    icon of calendar 1996-11-11 ~ 2005-08-31
    IIF 39 - Director → ME
    icon of calendar 1992-03-15 ~ 1997-02-17
    IIF 26 - Director → ME
    icon of calendar ~ 2001-04-27
    IIF 62 - Secretary → ME
    icon of calendar 2001-04-27 ~ 2020-05-11
    IIF 17 - Secretary → ME
    icon of calendar 2003-04-30 ~ 2006-01-01
    IIF 21 - Secretary → ME
  • 9
    icon of address 109 Clerkenwell Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    88,979 GBP2024-04-29
    Officer
    icon of calendar ~ 2005-12-05
    IIF 2 - Director → ME
    icon of calendar 2006-01-01 ~ 2011-07-31
    IIF 55 - Director → ME
    icon of calendar ~ 2005-12-05
    IIF 25 - Secretary → ME
    icon of calendar 2006-01-01 ~ 2011-07-31
    IIF 24 - Secretary → ME
  • 10
    SCREWFAST LIMITED - 2006-03-24
    icon of address Bb Designs, Unit 4 Eclipse Ind Centre, Sandown Road, Watford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2005-12-05
    IIF 6 - Director → ME
    icon of calendar 2005-03-15 ~ 2005-12-05
    IIF 11 - Secretary → ME
  • 11
    icon of address Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,468 GBP2024-03-31
    Officer
    icon of calendar 2022-03-21 ~ 2022-11-14
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ 2022-10-19
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 12
    icon of address 5 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ 2022-07-22
    IIF 61 - Secretary → ME
  • 13
    ART WORLD INTERNATIONAL LIMITED - 2001-11-06
    icon of address Bb Designs, Unit 4 Eclipse Ind Centre, Sandown Road, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-05-07 ~ 2001-02-23
    IIF 15 - Secretary → ME
  • 14
    icon of address Unit 4 Unit 4 Eclipse Industrial Centre, 20 Sandown Road, Bushey Mill Lane, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2015-10-28 ~ 2019-10-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 81 - Ownership of shares – 75% or more OE
  • 15
    icon of address Bb Designs, Unit 4 Eclipse Ind Centre, Sandown Road, Watford, Hertfordshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,532,939 GBP2024-03-31
    Officer
    icon of calendar 2004-08-13 ~ 2014-06-20
    IIF 43 - LLP Designated Member → ME
    icon of calendar 2004-08-13 ~ 2009-03-31
    IIF 27 - LLP Member → ME
  • 16
    icon of address Unit 4 Eclipse Industrial Estate, 20 Sandown Road, Watford, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    381,429 GBP2024-03-31
    Officer
    icon of calendar 2007-05-16 ~ 2010-07-01
    IIF 28 - LLP Designated Member → ME
    icon of calendar 2007-05-16 ~ 2014-06-01
    IIF 42 - LLP Designated Member → ME
    icon of calendar 2007-05-16 ~ 2013-01-01
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-09 ~ 2025-05-01
    IIF 93 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.