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

Mulhern, Vincent

    Related profiles found in government register
  • Mulhern, Vincent
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 20, Chesterman Court, Corney Reach Way, London, W4 2TP, United Kingdom

      IIF 1
  • Mulhern, Vincent Lennon
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Reaver House, 12 East Street, Epsom, Surrey, KT17 1HX, England

      IIF 2 IIF 3
    • icon of address 238, Firtree Road, Epsom, Surrey, KT17 3NL, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 2nd, Floor Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, United Kingdom

      IIF 7
  • Mulhern, Vincent
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 391 High Road, Leyton, London, E10 5NA, United Kingdom

      IIF 8
  • Mulhern, Vincent
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76 High Street, Bognor Regis, PO21 1RZ, United Kingdom

      IIF 9
    • icon of address 7 Guildford Road, Brighton And Hove, BN1 3LU, England

      IIF 10
    • icon of address Unit 5, 25-27 The Burroughs, London, NW4 4AR, England

      IIF 11
  • Mr Vincent Mulhern
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 391 High Road, Leyton, London, E10 5NA, United Kingdom

      IIF 12
  • Mulhern, Vincent Lennon
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, CM23 4BD, England

      IIF 13
  • Mulhern, Vincent Lennon
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 14
    • icon of address 149 Manor Green Road, Epsom, Surrey, KT19 8LL, England

      IIF 15
    • icon of address 2 Reaver House, 12 East Street, Epsom, Surrey, KT17 1HX, United Kingdom

      IIF 16
    • icon of address Reaver House, 12 East Street, Epsom, KT17 1HX, England

      IIF 17
    • icon of address 2nd, Floor Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, England

      IIF 18 IIF 19
    • icon of address 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, United Kingdom

      IIF 20
    • icon of address 2nd Floor,cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, England

      IIF 21 IIF 22 IIF 23
    • icon of address 97, Sea Front, Hayling Island, PO11 0AS, England

      IIF 25
    • icon of address 11 Roehampton High Street, London, SW15 4HL, United Kingdom

      IIF 26
    • icon of address 12, Toynbee Street, London, E1 7NE, United Kingdom

      IIF 27 IIF 28
    • icon of address Unit 5, 25-27 The Burroughs, London, NW4 4AR, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Bushwoods, The Barn ,tednambury Farm, Spellbrook, Sawbridgeworth, CM23 4BD, United Kingdom

      IIF 32
    • icon of address The Barn, Tednambury Farm, Spellbrook, CM23 4BD, United Kingdom

      IIF 33
    • icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, CM23 4BD, England

      IIF 34 IIF 35 IIF 36
  • Mulhern, Vincent Lennon
    British publican born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, CM23 4BD, England

      IIF 43
  • Mulhern, Vincent Lennon
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor Cambridge House, Cambridge House, Harlow, Essex, CM20 2EQ

      IIF 44
  • Mulhern,, Vincent Lennon
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 25-27 The Burroughs, London, NW4 4AR, United Kingdom

      IIF 45
  • Mr Vincent Lennon Mulhern
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Reaver House, 12 East Street, Epsom, Surrey, KT17 1HX, England

      IIF 46 IIF 47
    • icon of address 2 Reaver House, 12 East Street, Epsom, Surrey, KT17 1HX, United Kingdom

      IIF 48 IIF 49
    • icon of address 238 Firtree Road, Epsom, Surrey, KT17 3NL, United Kingdom

      IIF 50
    • icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, CM23 4BD, England

      IIF 51 IIF 52 IIF 53
  • Mulhern, Vincent Lennon

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, CM20 2EQ, England

      IIF 56
  • Vincent Mulhern
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Guildford Road, Brighton And Hove, BN1 3LU, England

      IIF 57
    • icon of address 149 Manor Green Road, Epsom, Surrey, KT19 8LL, England

      IIF 58
    • icon of address 97, Sea Front, Hayling Island, PO11 0AS, United Kingdom

      IIF 59
    • icon of address Unit 5, 25-27 The Burroughs, London, NW4 4AR, England

      IIF 60
    • icon of address Unit 5, 25-27 The Burroughs, London, NW4 4AR, United Kingdom

      IIF 61 IIF 62
    • icon of address The Barn, Tednambury Farm, Spellbrook, CM23 4BD, United Kingdom

      IIF 63
    • icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, CM23 4BD, England

      IIF 64
  • Mulhern, Vincent

    Registered addresses and corresponding companies
    • icon of address Unit 5, 25-27 The Burroughs, London, NW4 4AR, England

      IIF 65
  • Mr Vincent Mulhern
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 149manor Green, Epsom, KT19 8LL, England

      IIF 66
  • Vincent Lennon Mulhern
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Roehampton High Street, London, SW15 4HL, United Kingdom

      IIF 67
    • icon of address Unit 5, 25-27 The Burroughs, London, NW4 4AR, United Kingdom

      IIF 68
    • icon of address Bushwoods, The Barn ,tednambury Farm, Spellbrook, Sawbridgeworth, CM23 4BD, United Kingdom

      IIF 69
    • icon of address The Barn, Tednambury Farm, Sawbridgeworth, Hertfordshire, CM23 4BD, England

      IIF 70
    • icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Hertfordshire, CM23 4BD, United Kingdom

      IIF 71
    • icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, CM23 4BD, England

      IIF 72 IIF 73 IIF 74
  • Vincent Lennon Mulhern,
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, 25-27 The Burroughs, London, NW4 4AR, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 21
  • 1
    CELEBRITY PROUUCTS LIMITED - 2020-07-03
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,579 GBP2023-05-31
    Officer
    icon of calendar 2019-05-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 2
    MANSELL HOLDINGS (SCARBOROUGH ARMS) LIMITED - 2012-10-16
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,509,231 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
  • 3
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-14 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 4 - Director → ME
  • 5
    icon of address 391 High Road Leyton, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -705,232 GBP2024-02-29
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -6,578 GBP2020-08-31
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 Bacon Lane, Hayling Island, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 391 Leyton High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 20 - Director → ME
  • 10
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,626 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 11
    EMMBROOK PUBLIC HOUSE LIMITED - 2025-05-01
    EMBROOK PUBLIC HOUSE LIMITED - 2024-09-10
    icon of address 149 Manor Green Road Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 12
    icon of address Thorntonrones Ltd, 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75,133 GBP2017-07-31
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 2nd Floor, Cambridge House, Cambridge Road, Harlow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 56 - Secretary → ME
  • 14
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    213,118 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 15
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    235,491 GBP2024-09-30
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 35 Fingringhoe Road, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 24 - Director → ME
  • 17
    icon of address Unit 5 25-27 The Burroughs, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,892 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-09 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Bushwoods Accountants, Cambridge House Harlow Mill, Cambridge Road, Esses, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 7 - Director → ME
  • 20
    icon of address 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 27 - Director → ME
  • 21
    icon of address Unit 5 25-27 The Burroughs, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ 2018-02-02
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2018-02-02
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    CELEBRITY PRODUCTS LIMITED - 2019-09-11
    icon of address 1 Bacon Lane, Bacon Lane, Hayling Island, England
    Active Corporate (2 parents)
    Equity (Company account)
    200,158 GBP2024-08-31
    Officer
    icon of calendar 2019-05-17 ~ 2019-09-11
    IIF 32 - Director → ME
    icon of calendar 2022-10-04 ~ 2023-08-31
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-05-17 ~ 2019-09-11
    IIF 69 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 5 25-27 The Burroughs, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -24,061 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ 2023-05-16
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ 2023-05-16
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 4
    SUN WALTHAM ABBEY LIMITED - 2015-11-16
    icon of address 2 Reaver House, East Street, Epsom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-28 ~ 2015-07-28
    IIF 23 - Director → ME
  • 5
    icon of address 391 High Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-05 ~ 2011-08-05
    IIF 1 - Director → ME
  • 6
    MANSELL HOLDINGS (SCARBOROUGH ARMS) LIMITED - 2012-10-16
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,509,231 GBP2024-03-31
    Officer
    icon of calendar 2022-04-06 ~ 2022-04-06
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-14
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Reaver House, 12 East Street, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,224 GBP2020-09-30
    Officer
    icon of calendar 2016-03-18 ~ 2021-07-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ 2021-07-01
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Bushwoods Accountants, Tednambury Farm, Bishops Stortford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ 2017-03-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2017-03-02
    IIF 47 - Ownership of shares – 75% or more OE
  • 9
    icon of address 11 Roehampton High Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ 2024-03-22
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ 2024-03-22
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 10
    icon of address 391 High Road Leyton, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -705,232 GBP2024-02-29
    Officer
    icon of calendar 2018-02-16 ~ 2019-03-04
    IIF 8 - Director → ME
  • 11
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -6,578 GBP2020-08-31
    Officer
    icon of calendar 2018-08-09 ~ 2021-08-01
    IIF 40 - Director → ME
  • 12
    icon of address 97 Sea Front, Hayling Island, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ 2025-02-26
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ 2025-02-26
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 13
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,626 GBP2016-07-31
    Officer
    icon of calendar 2015-07-30 ~ 2018-02-02
    IIF 22 - Director → ME
  • 14
    icon of address 12 East Street Reaver House, Epsom, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-01 ~ 2022-07-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2022-07-01
    IIF 63 - Ownership of shares – 75% or more OE
  • 15
    BLENHEIM PUBLIC HOUSE LIMITED - 2013-03-27
    icon of address 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ 2012-09-19
    IIF 5 - Director → ME
  • 16
    icon of address C/o Valentine & Co, Galley House, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    80,943 GBP2017-07-30
    Officer
    icon of calendar 2016-10-31 ~ 2016-10-31
    IIF 44 - Director → ME
    icon of calendar 2014-01-30 ~ 2016-10-31
    IIF 18 - Director → ME
  • 17
    icon of address 2nd Floor, Cambridge House, Cambridge Road, Harlow, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-14 ~ 2015-01-14
    IIF 21 - Director → ME
  • 18
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    213,118 GBP2024-03-31
    Officer
    icon of calendar 2020-01-01 ~ 2025-03-25
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ 2025-03-25
    IIF 54 - Ownership of shares – 75% or more OE
  • 19
    HARRIS PUB CONSULTANCY LIMITED - 2021-05-07
    icon of address C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,210 GBP2020-05-31
    Officer
    icon of calendar 2019-11-20 ~ 2021-05-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ 2021-05-06
    IIF 70 - Ownership of shares – 75% or more OE
  • 20
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    235,491 GBP2024-09-30
    Officer
    icon of calendar 2014-09-16 ~ 2023-09-01
    IIF 41 - Director → ME
  • 21
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,783 GBP2023-08-31
    Officer
    icon of calendar 2024-06-11 ~ 2024-06-11
    IIF 36 - Director → ME
    icon of calendar 2018-08-08 ~ 2023-10-02
    IIF 37 - Director → ME
    icon of calendar 2025-01-23 ~ 2025-01-23
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ 2023-10-02
    IIF 72 - Ownership of shares – 75% or more OE
  • 22
    icon of address 7 Gildford Road, Brighton And Hove, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ 2024-06-14
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ 2024-06-14
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 23
    icon of address 2nd Floor Cambridge House, Cambridge Road, Harlow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-19 ~ 2011-12-19
    IIF 6 - Director → ME
  • 24
    icon of address Unit 5 25-27 The Burroughs, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-11 ~ 2025-02-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-02-11 ~ 2025-02-14
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 25
    icon of address The Barn, Tednambury Farm, Tednambury, Spellbrook, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,892 GBP2018-04-30
    Officer
    icon of calendar 2011-05-01 ~ 2017-05-18
    IIF 28 - Director → ME
  • 26
    icon of address Unit 5 25-27 The Burroughs, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-26 ~ 2020-11-02
    IIF 9 - Director → ME
    icon of calendar 2020-10-26 ~ 2020-10-26
    IIF 11 - Director → ME
    icon of calendar 2020-10-07 ~ 2020-10-26
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ 2020-11-13
    IIF 60 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.