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

Tansey, Barry Bernard

    Related profiles found in government register
  • Tansey, Barry Bernard
    Irish accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Railshead Road, Isleworth, Middlesex, TW7 7EP, United Kingdom

      IIF 1
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 2
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, England

      IIF 3
    • icon of address 1a Luttrell Avenue, Putney, London, SW15 6PA

      IIF 4
    • icon of address 57, Commercial Street, London, E1 6BD, England

      IIF 5
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 6 IIF 7
  • Tansey, Barry Bernard
    Irish chartered accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heron House, 109 Wembley Hill Road, Wembley, HA9 8DA

      IIF 8
    • icon of address Heron House, 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, England

      IIF 9
  • Tansey, Barry Bernard
    Irish commercial director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, United Kingdom

      IIF 10
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, England

      IIF 11
  • Tansey, Barry Bernard
    Irish company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Railshead Road, Isleworth, TW7 7EP, England

      IIF 12 IIF 13
    • icon of address 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, United Kingdom

      IIF 14
    • icon of address No 1, Railshead Road, Isleworth, Middlesex, TW7 7EP, England

      IIF 15
    • icon of address No 1, Railshead Road, Isleworth, TW7 7EP, England

      IIF 16 IIF 17
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, England

      IIF 21
    • icon of address No. 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, United Kingdom

      IIF 22
    • icon of address Unit A-b, 1 Railshead Road, Isleworth, TW7 7EP, England

      IIF 23
    • icon of address 57, Commercial Street, London, E1 6BD, England

      IIF 24 IIF 25
    • icon of address Heron House 109 Wembley Hill, Road, Wembley, Middlesex, HA9 8DA

      IIF 26
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 27
    • icon of address Heron Houes, 109-115 Wembley Hill Road, Wembley, Middlesex, HA0 8DA, England

      IIF 28
    • icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, England

      IIF 29
    • icon of address Heron House 109-115, Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 30 IIF 31
  • Tansey, Barry Bernard
    Irish company director/acc born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Luttrell Avenue, Putney, London, SW15 6PA

      IIF 32 IIF 33
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 34
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 35
  • Tansey, Barry Bernard
    Irish company director/accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Luttrell Avenue, Putney, London, SW15 6PA

      IIF 36
  • Tansey, Barry Bernard
    Irish director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Luttrell Avenue, Putney, London, SW15 6PA

      IIF 37
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 38
    • icon of address Office 1, Riverside Court, 24 Lower Southend Road, Wickford, Essex, SS11 8AW, United Kingdom

      IIF 39
  • Tansey, Barry Bernard
    Irish none born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Hill Farm, Elmstone, Canterbury, Kent, CT3 1HN, United Kingdom

      IIF 40
  • Tansey, Barry Bernard
    Irish property developer born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heron House, 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, United Kingdom

      IIF 41
  • Tansey, Barry Bernard
    Irish

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 42
    • icon of address 1a Luttrell Avenue, Putney, London, SW15 6PA

      IIF 43
    • icon of address Heron House, 109 Wembley Hill, Road, Wembley, Middlesex, HA9 8DA

      IIF 44
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 45 IIF 46
    • icon of address Heron House, 109 Wembley Hill Road, Wembley, HA9 8DA

      IIF 47
    • icon of address Heron House, 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 48
  • Tansey, Barry Bernard
    Irish accountant

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 49
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, England

      IIF 50 IIF 51
    • icon of address Suite 17 Building 6, Croxley Park, Hatters Lane, Watford, WD18 8YH

      IIF 52
    • icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 53 IIF 54
  • Tansey, Barry Bernard
    Irish company secretary

    Registered addresses and corresponding companies
    • icon of address 1a Luttrell Avenue, Putney, London, SW15 6PA

      IIF 55 IIF 56
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 57
  • Tansey, Barry Bernard
    Irish secretary

    Registered addresses and corresponding companies
    • icon of address 1, Railshead Road, Isleworth, TW7 7EP, England

      IIF 58
    • icon of address 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 59
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 60
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 61
    • icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, United Kingdom

      IIF 62
  • Tansey, Barry Bernard
    Irish, company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 63
  • Mr Barry Bernard Tansey
    Irish born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 64
    • icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, HA9 8DA, England

      IIF 65
  • Tansey, Barry Bernard
    British

    Registered addresses and corresponding companies
  • Tansey, Barry Bernard

    Registered addresses and corresponding companies
    • icon of address 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, United Kingdom

      IIF 70
    • icon of address No 1, Railshead Road, Isleworth, TW7 7EP, England

      IIF 71
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 72 IIF 73
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, England

      IIF 86 IIF 87 IIF 88
    • icon of address No 1, Railshead Road, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 89
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 90 IIF 91
    • icon of address No. 1, Railshead Road, St. Margarets, Old Isleworth, Middlesex, TW7 7EP, United Kingdom

      IIF 92
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 93 IIF 94 IIF 95
    • icon of address 1 Railshead Road, St Margarets, Twickenham, TW7 7EP, United Kingdom

      IIF 97
    • icon of address Heron House, 109 -115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, United Kingdom

      IIF 98
  • Tansey, Barry
    British

    Registered addresses and corresponding companies
    • icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, England

      IIF 99
  • Mr Barry Bernard Tansey
    Irish born in January 1970

    Registered addresses and corresponding companies
    • icon of address Millennium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 100
  • Mr Barry Bernard Tansey
    Irish, born in January 1970

    Registered addresses and corresponding companies
    • icon of address 1a, Luttnell Avenue, Putney, London, SW15 6PA, United Kingdom

      IIF 101
  • Barry Bernard Tansey
    Irish born in January 1970

    Registered addresses and corresponding companies
    • icon of address Millennium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 102 IIF 103
    • icon of address 1a, Luttnell Avenue, Putney, London, SW15 6PA, England

      IIF 104
  • Tansey, Barry

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 105 IIF 106 IIF 107
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, United Kingdom

      IIF 108
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 109
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 110 IIF 111
    • icon of address Heron House, 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, United Kingdom

      IIF 112
child relation
Offspring entities and appointments
Active 80
  • 1
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Receiver Action Corporate (4 parents)
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 78 - Secretary → ME
  • 2
    MIZEN GROUP LIMITED - 2024-02-07
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 79 - Secretary → ME
  • 3
    icon of address No. 1 Railshead Road, St Margarets, Isleworth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 22 - Director → ME
  • 4
    NOMAD CORPORATION LIMITED - 2008-11-05
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (2 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,518,333 GBP2016-07-31
    Officer
    icon of calendar 2010-08-01 ~ now
    IIF 38 - Director → ME
    icon of calendar 2008-10-17 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Has significant influence or controlOE
  • 5
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Total liabilities (Company account)
    362,763 GBP2024-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 20 - Director → ME
    icon of calendar 2020-08-05 ~ now
    IIF 75 - Secretary → ME
  • 6
    icon of address Heron House 109-115 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2011-12-22 ~ dissolved
    IIF 98 - Secretary → ME
  • 7
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    12,495 GBP2024-12-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 77 - Secretary → ME
  • 9
    icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-04 ~ dissolved
    IIF 62 - Secretary → ME
  • 10
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-20 ~ dissolved
    IIF 46 - Secretary → ME
  • 11
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    55,367 GBP2024-09-30
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 18 - Director → ME
    icon of calendar 2019-09-30 ~ now
    IIF 83 - Secretary → ME
  • 12
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-14 ~ dissolved
    IIF 94 - Secretary → ME
  • 13
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Receiver Action Corporate (5 parents)
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 80 - Secretary → ME
  • 14
    icon of address Heron House, 109 Wembley Hill, Road, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-26 ~ dissolved
    IIF 44 - Secretary → ME
  • 15
    icon of address No 1 Railshead Road, Isleworth, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -36,490 GBP2023-08-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 15 - Director → ME
    icon of calendar 2021-03-02 ~ now
    IIF 92 - Secretary → ME
  • 16
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2017-09-06 ~ now
    IIF 104 - Has significant influence or controlOE
  • 17
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 95 - Secretary → ME
  • 18
    icon of address No 1 Railshead Road, St Margarets, Isleworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2002-02-06 ~ dissolved
    IIF 51 - Secretary → ME
  • 19
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 99 - Secretary → ME
  • 20
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-08-25 ~ now
    IIF 103 - Ownership of shares - More than 25%OE
    IIF 103 - Ownership of voting rights - More than 25%OE
  • 21
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2015-08-25 ~ now
    IIF 102 - Ownership of shares - More than 25%OE
    IIF 102 - Ownership of voting rights - More than 25%OE
  • 22
    GYWNNE RESIDENTIAL LIMITED - 2019-03-21
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -37,016 GBP2024-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 85 - Secretary → ME
  • 23
    icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ dissolved
    IIF 54 - Secretary → ME
  • 24
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -4,439,095 GBP2023-12-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 108 - Secretary → ME
  • 25
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 27 - Director → ME
    icon of calendar 2014-12-22 ~ now
    IIF 109 - Secretary → ME
  • 26
    icon of address 1 Railshead Road, St Margarets, Twickenham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,522 GBP2024-01-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 97 - Secretary → ME
  • 27
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,896 GBP2024-03-31
    Officer
    icon of calendar 2024-01-28 ~ now
    IIF 106 - Secretary → ME
  • 28
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (6 parents)
    Equity (Company account)
    -197,615 GBP2024-04-30
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 111 - Secretary → ME
  • 29
    icon of address 1 Oscar House, 1b Fairfield Road, Brentwood, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -243,849 GBP2023-12-31
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 13 - Director → ME
  • 30
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2020-03-20 ~ now
    IIF 101 - Has significant influence or controlOE
  • 32
    icon of address Unit A-b, 1 Railshead Road, Isleworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,001,000 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 23 - Director → ME
  • 33
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-18 ~ now
    IIF 60 - Secretary → ME
  • 34
    icon of address 57 Commercial Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3 GBP2018-03-31
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 25 - Director → ME
  • 35
    MIZEN ( ACTON ) LIMITED - 2016-07-22
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 90 - Secretary → ME
  • 36
    icon of address No 1 Railshead Road, Old Isleworth, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,160 GBP2024-12-31
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 89 - Secretary → ME
  • 37
    icon of address No 1 Railshead Road, Isleworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,073,494 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 71 - Secretary → ME
  • 38
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 107 - Secretary → ME
  • 39
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 93 - Secretary → ME
  • 40
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 81 - Secretary → ME
  • 41
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-20 ~ dissolved
    IIF 57 - Secretary → ME
  • 42
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 1993-10-20 ~ now
    IIF 35 - Director → ME
  • 43
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-20 ~ dissolved
    IIF 55 - Secretary → ME
  • 44
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    48,724 GBP2023-07-31
    Officer
    icon of calendar 1993-10-20 ~ now
    IIF 34 - Director → ME
  • 45
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-20 ~ dissolved
    IIF 32 - Director → ME
  • 46
    VICTOR SECURITIES LIMITED - 1992-03-18
    LOGICSILVER LIMITED - 1988-07-20
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1998-10-01 ~ now
    IIF 49 - Secretary → ME
  • 47
    icon of address No 1 Railshead Road, St Margarets, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    884,924 GBP2023-07-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 21 - Director → ME
    icon of calendar 2010-09-30 ~ now
    IIF 86 - Secretary → ME
  • 48
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,422,677 GBP2023-12-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 73 - Secretary → ME
  • 49
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 72 - Secretary → ME
  • 50
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    131,034 GBP2023-12-31
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 96 - Secretary → ME
  • 51
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 63 - Director → ME
  • 52
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2017-12-21 ~ now
    IIF 100 - Has significant influence over a trust which holds more than 25% of the shares in the entityOE
    IIF 100 - Has significant influence over a trust which holds more than 25% of the voting rights in the entityOE
    IIF 100 - Has significant influence over a trust which has the right to appoint or remove directors of the entityOE
  • 53
    icon of address 109 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-05 ~ dissolved
    IIF 59 - Secretary → ME
  • 54
    icon of address 1 Railshead Road, Isleworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-11 ~ dissolved
    IIF 58 - Secretary → ME
  • 55
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -76,464 GBP2024-03-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 91 - Secretary → ME
  • 56
    icon of address 4 Newburgh Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 9 - Director → ME
  • 57
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 10 - Director → ME
    icon of calendar 2018-05-06 ~ now
    IIF 74 - Secretary → ME
  • 58
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    18,126 GBP2024-05-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 105 - Secretary → ME
  • 59
    icon of address No 1 Railshead Road, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    -216,095 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 17 - Director → ME
  • 60
    MIZEN ( HERON HOUSE ) LIMITED - 2024-10-08
    icon of address 1 Railshead Road, St Margarets, Isleworth, United Kingdom
    Receiver Action Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,116,722 GBP2023-12-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 14 - Director → ME
    icon of calendar 2018-07-30 ~ now
    IIF 70 - Secretary → ME
  • 61
    icon of address Church Hill Farm, Elmstone, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 40 - Director → ME
  • 62
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 112 - Secretary → ME
  • 63
    icon of address 1 Oscar House, 1b Fairfield Road, Brentwood, England
    Active Corporate (5 parents)
    Equity (Company account)
    102,534 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 12 - Director → ME
  • 64
    icon of address Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-07-31
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 52 - Secretary → ME
  • 65
    icon of address No 1 Railshead Road, St Margarets, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 87 - Secretary → ME
  • 66
    ST MARK CONTRACTS PLC - 2014-09-12
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 6 - Director → ME
    icon of calendar 2003-09-18 ~ now
    IIF 45 - Secretary → ME
  • 67
    ST MARK HOMES CAPITAL PLC - 2015-03-23
    MIZEN HOMES I PLC - 1998-08-17
    icon of address Heron House, 109 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-08-20 ~ dissolved
    IIF 48 - Secretary → ME
  • 68
    ST MARK HOMES II PLC - 2014-06-26
    LANESTONE PLC - 1999-10-11
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ now
    IIF 29 - Director → ME
    icon of calendar 2000-06-02 ~ now
    IIF 42 - Secretary → ME
  • 69
    icon of address Heron House, 109 Wembley Hill Road, Wembley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-08-11 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2009-08-11 ~ dissolved
    IIF 47 - Secretary → ME
  • 70
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 84 - Secretary → ME
  • 71
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 76 - Secretary → ME
  • 72
    icon of address 4 Newburgh Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,032,322 GBP2024-05-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 1 - Director → ME
  • 73
    icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 67 - Secretary → ME
  • 74
    icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 69 - Secretary → ME
  • 75
    icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 66 - Secretary → ME
  • 76
    icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 68 - Secretary → ME
  • 77
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    180 GBP2024-05-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 82 - Secretary → ME
  • 78
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 110 - Secretary → ME
  • 79
    Company number 02864562
    Non-active corporate
    Officer
    icon of calendar 1993-10-20 ~ now
    IIF 33 - Director → ME
  • 80
    Company number 04688640
    Non-active corporate
    Officer
    icon of calendar 2003-05-23 ~ now
    IIF 4 - Director → ME
Ceased 16
  • 1
    THE PROPERTY BOX LOAN COMPANY LIMITED - 2013-05-17
    icon of address 4 Newburgh Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42 GBP2018-02-28
    Officer
    icon of calendar 2013-02-27 ~ 2014-02-01
    IIF 28 - Director → ME
  • 2
    icon of address 1 Oscar House, 1b Fairfield Road, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,951 GBP2024-12-31
    Officer
    icon of calendar 2012-10-03 ~ 2014-10-22
    IIF 24 - Director → ME
  • 3
    icon of address 1 Oscar House, 1b Fairfield Road, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,789 GBP2023-10-31
    Officer
    icon of calendar 2014-03-13 ~ 2015-11-25
    IIF 39 - Director → ME
  • 4
    icon of address 1 Oscar House, 1b Fairfield Road, Brentwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    -159,308 GBP2023-12-31
    Officer
    icon of calendar 2014-11-12 ~ 2018-12-23
    IIF 5 - Director → ME
  • 5
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-03 ~ 2012-03-28
    IIF 31 - Director → ME
    icon of calendar 2006-11-03 ~ 2012-03-28
    IIF 53 - Secretary → ME
  • 6
    icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-17 ~ 2007-01-17
    IIF 37 - Director → ME
  • 7
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (6 parents)
    Equity (Company account)
    -197,615 GBP2024-04-30
    Officer
    icon of calendar 2015-04-02 ~ 2021-07-31
    IIF 7 - Director → ME
  • 8
    icon of address No 1 Railshead Road, Isleworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,073,494 GBP2024-05-31
    Officer
    icon of calendar 2021-07-29 ~ 2021-12-07
    IIF 16 - Director → ME
  • 9
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2021-08-18
    IIF 3 - Director → ME
  • 10
    DRYLININGUK LIMITED - 2019-10-23
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    132,656 GBP2016-01-31
    Officer
    icon of calendar 2020-02-27 ~ 2023-04-28
    IIF 88 - Secretary → ME
  • 11
    icon of address No 1 Railshead Road, St Margarets, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    884,924 GBP2023-07-31
    Officer
    icon of calendar 1993-10-20 ~ 2010-09-30
    IIF 36 - Director → ME
  • 12
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1993-10-20 ~ 2009-07-31
    IIF 56 - Secretary → ME
  • 13
    icon of address Vestra Property Management, 3, Swan Road, Seaton, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2012-07-12 ~ 2014-10-13
    IIF 41 - Director → ME
  • 14
    MIZEN PROPERTIES LIMITED - 2023-06-30
    BRIGHTUSERQ LIMITED - 1988-06-01
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood, Essex
    In Administration Corporate (2 parents, 18 offsprings)
    Officer
    icon of calendar 2020-04-01 ~ 2021-11-22
    IIF 11 - Director → ME
    icon of calendar 1997-09-10 ~ 2023-04-28
    IIF 50 - Secretary → ME
  • 15
    ST MARK CONTRACTS PLC - 2014-09-12
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2016-07-28
    IIF 26 - Director → ME
  • 16
    Company number 04688640
    Non-active corporate
    Officer
    icon of calendar 2003-03-06 ~ 2004-10-04
    IIF 43 - Secretary → 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.