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

Byron Malik Sachdev

    Related profiles found in government register
  • Byron Malik Sachdev
    British born in July 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 1
    • icon of address Office 229, 275 Deansgate, Manchester, M3 4EL, England

      IIF 2
    • icon of address The Barn, 16 Nascot Place, Watford, WD17 4QT, United Kingdom

      IIF 3
  • Byron Malik Sachdev
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basford Hall, Basford Green, Leek, Staffordshire, ST13 7ER, United Kingdom

      IIF 4
    • icon of address Flat 5, 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 5 IIF 6
    • icon of address 17, Orchard Drive, Watford, WD17 3DX, England

      IIF 7
    • icon of address Office 3, Unit R1, Penfold Trading Estate, Watford, Herts, WD24 4YY

      IIF 8
    • icon of address The Barn, 16 Nascot Place, Watford, WD17 4QT, England

      IIF 9 IIF 10
  • Byron Malik Sachdev
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Bushey Grove Road, Bushey, WD23 2JN, England

      IIF 11
    • icon of address Flat 5, 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 12 IIF 13
    • icon of address Office 3, Unit R1, Penfold Trading Estate, Watford, Herts, WD24 4YY

      IIF 14 IIF 15
  • Mr Byron Malik Sachdev
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ssltc, Midgeland Road, Blackpool, FY4 5HZ, England

      IIF 16
    • icon of address The Old School House, 6 Havelock Place, Harrow, HA1 1LJ, United Kingdom

      IIF 17
    • icon of address 14, Hanover Street, London, W1S 1YH, England

      IIF 18
    • icon of address 14, The Grove, Golders Green, London, NW11 9SH

      IIF 19 IIF 20
    • icon of address 3rd Floor Newcombe House, Notting Hill Gate, London, W11 3LQ, England

      IIF 21
    • icon of address 4, Leirum Street, London, N1 0SF, England

      IIF 22
    • icon of address Flat 5, 47, Belsize Park Gardens, Hampstead, London, NW3 4JL, England

      IIF 23 IIF 24
    • icon of address Flat 5, 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 25 IIF 26 IIF 27
    • icon of address Office 229, 275 Deansgate, Manchester, M3 4EL, England

      IIF 34 IIF 35 IIF 36
    • icon of address 38, Windy Harbour Road, Singleton, Poulton-le-fylde, FY6 8NB, England

      IIF 47
    • icon of address 18, Clarence Road, Southend On Sea, Essex, SS1 1AN

      IIF 48
    • icon of address 18, Clarence Road, Southend-on-sea, Essex, SS1 1AN

      IIF 49
    • icon of address The Cottage, Clarence Road, Southsea, Hampshire, PO5 2LH, England

      IIF 50
    • icon of address 16, Nascot Place, Watford, Herts, WD17 4QT, England

      IIF 51
    • icon of address 16, Nascot Place, Watford, WD17 4QT, England

      IIF 52 IIF 53
    • icon of address Flat 51, 29 Loates Lane, Watford, WD17 2PJ, England

      IIF 54
    • icon of address Office 3 Unit R, Penfold Works, Imperial Way, Watford, WD24 4YY

      IIF 55 IIF 56
    • icon of address Office 3, Unit R, Penfold Works, Imperial Way, Watford, WD24 4YY, England

      IIF 57
    • icon of address Office 3, Unit R, Penfold Works, Imperial Way, Watford, WD24 4YY, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address Office 3, Unit R1, Penfold Trading Estate, Watford, Herts, WD24 4YY

      IIF 61
    • icon of address The Barn, 16, Nascot Place, Watford, Hertfordshire, WD17 4QT, United Kingdom

      IIF 62
    • icon of address The Barn, 16 Nascot Place, Watford, WD17 4QT, England

      IIF 63 IIF 64
    • icon of address The Barn, 16 Nascot Place, Watford, WD17 4QT, United Kingdom

      IIF 65
    • icon of address The Barn, Nascot Place, Watford, WD17 4QT, England

      IIF 66
  • Byron Malik Sachdev
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, 16 Nascot Place, Watford, WD17 4QT, England

      IIF 67
  • Mr Byron Malik Sachdev
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Nascot Place, Watford, Hertfordshire, WD17 4QT, United Kingdom

      IIF 68
  • Sachdev, Byron Malik
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 318a, St Albans Road, St. Albans Road, Watford, Hertfordshire, WD24 6PQ, England

      IIF 69
    • icon of address 318a, St Albans Road, Watford, WD24 6PQ, England

      IIF 70
  • Sachdev, Byron Malik
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Sachdev, Byron Malik
    British merchant born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Sachdev, Byron Malik
    British nominee director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, 16 Nascot Place, Watford, WD17 4QT, England

      IIF 200
  • Sachdev, Byron Malik
    British sales born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wenta Business Centre, Colne Way, Watford, Herts, WD24 7ND, United Kingdom

      IIF 201
  • Sachdev, Byron Malik
    British sales advisor born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Castalia Square, Dockland, London, E14 3PQ, England

      IIF 202
  • Sachdev, Byron Malik
    British sales and marketing born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Abbots Road, Abbots Langley, Watford, Herts, WD5 0BJ, United Kingdom

      IIF 203 IIF 204 IIF 205
    • icon of address 25, Sheriff Way, Watford, WD25 7QS, United Kingdom

      IIF 206
  • Sachdev, Byron Malik
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3, Unit R1, Penfold Trading Estate, Watford, Herts, WD24 4YY

      IIF 207
  • Byron Sachdev
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, 16 Nascot Place, Watford, WD17 4QT, United Kingdom

      IIF 208
  • Sachdev, Byron
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG, United Kingdom

      IIF 209 IIF 210
  • Sachdev, Byron
    English director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3 Unit R1, Penfold Works, Imperial Way, Watford, WD24 4YY, England

      IIF 211
  • Sachdev, Byron
    English director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3 Unit R, Penfold Works, Imperial Way, Watford, WD24 4YY, England

      IIF 212
    • icon of address Office 3 Unit R1, Penfold Works, Imperial Way, Watford, WD24 4YY, England

      IIF 213
  • Sachdev, Byron Malik
    British

    Registered addresses and corresponding companies
  • Sachdev, Byron Malik
    British administrator born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Sheriff Way, Watford, Herts, WD25 7QS, United Kingdom

      IIF 217 IIF 218
  • Sachdev, Byron Malik
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sachdev, Byron Malik
    British merchant born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sachdev, Byron Malik
    British sales born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, Bushey, Herts, WD23 1GG, United Kingdom

      IIF 295
  • Sachdev, Byron Malik
    British sales advisor born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 296
  • Sachdev, Byron Malik
    British sales director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG

      IIF 297
  • Sachdev, Byron

    Registered addresses and corresponding companies
    • icon of address The Annexe, Ivy House, 35 High Street, Bushey, Hertfordshire, WD23 1BD

      IIF 298
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG

      IIF 299
    • icon of address 25, Sheriff Way, Leavesden, Watford, Hertfordshire, WD15 7QS, United Kingdom

      IIF 300
    • icon of address 25, Sheriff Way, Watford, Hertfordshire, WD25 7QS, United Kingdom

      IIF 301
    • icon of address 25, Sheriff Way, Watford, Herts, WD25 7QS, United Kingdom

      IIF 302 IIF 303 IIF 304
    • icon of address 25, Sheriff Way, Watford, WD25 7QS, United Kingdom

      IIF 307
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 25 Sheriff Way, Leavesden, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 262 - Director → ME
  • 2
    icon of address The Barn, 16 Nascot Place, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,853 GBP2025-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of address 18 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    189,827 GBP2021-05-15
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Has significant influence or controlOE
  • 4
    icon of address Office 3, Unit R1 Penfold Trading Estate, Imperial Way, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 144 - Director → ME
  • 5
    icon of address Office 3, Unit R1, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 141 - Director → ME
  • 6
    icon of address 18 Clarence Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    259,634 GBP2022-02-28
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 7
    icon of address Office 3 Unit R1 Penfold Trading Estate, Imperial Way, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 142 - Director → ME
  • 8
    icon of address 14 The Grove, Golders Green, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Has significant influence or controlOE
  • 9
    icon of address 16 Nascot Place, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 10
    icon of address 16 Nascot Place, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 11
    icon of address The Barn, 16 Nascot Place, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,575,378 GBP2024-07-31
    Officer
    icon of calendar 2010-07-07 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 12
    icon of address The Barn, 16 Nascot Place, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 13
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 148 - Director → ME
  • 14
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 131 - Director → ME
  • 15
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 130 - Director → ME
  • 16
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Has significant influence or controlOE
  • 17
    THE MERCHANT ACCOUNT PROVIDERS LTD - 2017-09-11
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 18
    icon of address The Barn, 16 Nascot Place, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 19
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-09 ~ dissolved
    IIF 216 - Secretary → ME
  • 20
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 127 - Director → ME
  • 21
    icon of address The Barn, 16 Nascot Place, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 22
    HONEYCOPE MAINTENANCE SERVICES LIMITED - 2024-03-25
    icon of address The Barn, 16 Nascot Place, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 23
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 147 - Director → ME
  • 24
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 133 - Director → ME
  • 25
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 161 - Director → ME
  • 26
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 157 - Director → ME
  • 27
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 159 - Director → ME
  • 28
    icon of address The Barn, 16 Nascot Place, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 29
    icon of address Basford Hall, Basford Green, Leek, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 30
    KOLFEW LIMITED - 2015-05-08
    GGH 4 LTD - 2013-01-17
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 128 - Director → ME
  • 31
    icon of address The Barn, 16 Nascot Place, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -244,157 GBP2024-05-31
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 32
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 160 - Director → ME
  • 33
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 210 - Director → ME
  • 34
    icon of address 16 Nascot Place, Watford, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 51 - Right to appoint or remove directorsOE
  • 35
    BAILEY SUPRA LIMITED - 2014-12-24
    icon of address 137 Abbots Road, Abbots Langley, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 71 - Director → ME
  • 36
    icon of address 16 Nascot Place, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Office 3 Unit R1 Penfold Trading Estate, Imperial Way, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 143 - Director → ME
  • 38
    icon of address Office 3, Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Has significant influence or controlOE
  • 39
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 40
    icon of address 14 The Grove, Golders Green, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Has significant influence or controlOE
  • 41
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 137 - Director → ME
  • 42
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 134 - Director → ME
  • 43
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 166 - Director → ME
  • 44
    icon of address The Old School House, 6 Havelock Place, Harrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    218,324 GBP2025-02-28
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 76 - Director → ME
  • 45
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 163 - Director → ME
  • 46
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 165 - Director → ME
  • 47
    YOU ARE CREDIT LIMITED - 2011-01-20
    icon of address 25 Sheriff Way, Watford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 268 - Director → ME
  • 48
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 126 - Director → ME
  • 49
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 149 - Director → ME
Ceased 176
  • 1
    icon of address 1 The Greenway, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ 2015-11-10
    IIF 146 - Director → ME
  • 2
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ 2013-01-19
    IIF 275 - Director → ME
  • 3
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ 2012-09-16
    IIF 258 - Director → ME
    icon of calendar 2009-09-16 ~ 2011-01-14
    IIF 206 - Director → ME
  • 4
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2015-07-03 ~ 2020-06-17
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-17
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Has significant influence or control OE
  • 5
    DIET PRO SUPRA LIMITED - 2014-12-24
    icon of address 4 Leirum Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ 2017-04-13
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2017-04-13
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 6
    ABSOLUTE MAC LTD - 2011-03-03
    icon of address Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ 2011-03-03
    IIF 247 - Director → ME
  • 7
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2015-08-19 ~ 2020-06-17
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2020-06-17
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 8
    SOLAREN SERVICES LTD - 2014-12-15
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2015-12-16 ~ 2020-06-16
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2020-06-16
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 9
    AMAZING SMILE LTD - 2011-12-01
    icon of address 4 Cornwall Road, Greenhill, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ 2011-12-01
    IIF 219 - Director → ME
  • 10
    icon of address Office 3 Unit R1 Penfold Works, Imperial Way, Watford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2015-02-18 ~ 2015-02-24
    IIF 180 - Director → ME
  • 11
    SOLAREN HEALTHY LIVING PROD LTD - 2014-12-16
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2015-12-16 ~ 2020-06-16
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2020-06-16
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 12
    icon of address Argyll House All Saints Passage, Wandsworth High Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,179,487 GBP2015-07-31
    Officer
    icon of calendar 2015-07-06 ~ 2015-10-13
    IIF 86 - Director → ME
  • 13
    icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Herts
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-02-28
    Officer
    icon of calendar 2013-02-06 ~ 2014-02-14
    IIF 201 - Director → ME
  • 14
    icon of address Office 3, Unit 4 Westward House, Glebeland Road, Camberley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,486 GBP2024-12-31
    Officer
    icon of calendar 2012-02-17 ~ 2013-02-12
    IIF 266 - Director → ME
  • 15
    icon of address Cardiff House, Priority Business Park, Barry, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2016-01-07
    IIF 145 - Director → ME
  • 16
    icon of address 37th Floor 1 Canada Square, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ 2015-02-20
    IIF 173 - Director → ME
  • 17
    icon of address Overseas House, 66-68 High Road, Bushey Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ 2013-01-23
    IIF 264 - Director → ME
  • 18
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-01-07 ~ 2020-06-04
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2020-06-04
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 19
    GGH 2 LTD - 2013-01-17
    icon of address Ssltc, Midgeland Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ 2017-07-24
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2017-07-24
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 20
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ 2012-04-02
    IIF 257 - Director → ME
  • 21
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 223 - Director → ME
  • 22
    SPECTOR FITNESS PRODUCTS LTD - 2014-12-16
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2015-12-16 ~ 2020-06-16
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2020-06-16
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 23
    icon of address Litton House, Saville Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    239,010 GBP2016-02-28
    Officer
    icon of calendar 2015-03-30 ~ 2016-01-15
    IIF 212 - Director → ME
  • 24
    icon of address 121 Arragon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ 2015-11-23
    IIF 129 - Director → ME
  • 25
    ONLINE STARTUP LTD - 2013-01-10
    icon of address 22a Burton Street, Melton Mowbray, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    17,781 GBP2024-03-31
    Officer
    icon of calendar 2012-03-09 ~ 2013-01-04
    IIF 287 - Director → ME
  • 26
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ 2012-01-13
    IIF 277 - Director → ME
    icon of calendar 2010-01-12 ~ 2011-03-16
    IIF 198 - Director → ME
  • 27
    CHANGES W.W., LTD. - 2016-11-01
    icon of address Hyde Park House Manfred Road, Putney, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,047,164 GBP2015-07-31
    Officer
    icon of calendar 2015-08-12 ~ 2015-10-13
    IIF 100 - Director → ME
  • 28
    CURTIS PROPERTY SERVICES LTD - 2022-07-14
    604 VAPERZ LIMITED - 2020-03-03
    icon of address *default*, 290 Moston Lane, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    102,972 GBP2021-01-31
    Officer
    icon of calendar 2015-08-12 ~ 2019-08-22
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2019-08-22
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 29
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 228 - Director → ME
  • 30
    DEVERSORII GRP LIMITED - 2023-10-17
    icon of address Office 6 Independence House, Adelaide Street, Heywood, Ol10 4hf, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,368 GBP2024-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2020-06-03
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2020-06-03
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 31
    icon of address The East Stable, Thrales End Farm, Harpenden, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-07 ~ 2011-03-23
    IIF 217 - Director → ME
    icon of calendar 2010-04-07 ~ 2011-03-23
    IIF 303 - Secretary → ME
  • 32
    icon of address The East Stable Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2011-08-11
    IIF 215 - Secretary → ME
  • 33
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ 2013-01-25
    IIF 75 - Director → ME
  • 34
    icon of address Suite 5 J Belper North Mill, Bridge Foot, Belper, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2011-10-25 ~ 2012-02-16
    IIF 280 - Director → ME
    icon of calendar 2011-10-25 ~ 2013-11-11
    IIF 300 - Secretary → ME
  • 35
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 253 - Director → ME
  • 36
    icon of address The Barn, 16 Nascot Place, Watford, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -15,837 GBP2021-08-01 ~ 2022-07-31
    Officer
    icon of calendar 2013-07-05 ~ 2013-10-25
    IIF 123 - Director → ME
  • 37
    GGH 8 LTD - 2013-01-17
    icon of address 71-75 Shelton Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    465,767 GBP2016-01-31
    Officer
    icon of calendar 2015-03-04 ~ 2015-05-05
    IIF 213 - Director → ME
  • 38
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 240 - Director → ME
  • 39
    icon of address Suite 17030 145-157 St. John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-06-13
    IIF 245 - Director → ME
  • 40
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 250 - Director → ME
  • 41
    icon of address Overseas House 66-68 High Road, Bushey Heath, Bushey, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-27
    IIF 227 - Director → ME
  • 42
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 249 - Director → ME
  • 43
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-02-22 ~ 2013-02-23
    IIF 263 - Director → ME
  • 44
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2020-06-03
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2020-06-03
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 45
    THE MERCHANT ACCOUNT PROVIDERS LTD - 2017-09-11
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2013-02-15 ~ 2013-04-15
    IIF 82 - Director → ME
    icon of calendar 2012-05-22 ~ 2013-02-14
    IIF 202 - Director → ME
  • 46
    ARGAN STRATEGIC INVESTMENTS LTD - 2011-09-30
    icon of address Office 8 10 Buckhurst Road, Bexhill-on-sea, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ 2013-01-08
    IIF 272 - Director → ME
  • 47
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-14 ~ 2013-01-04
    IIF 244 - Director → ME
  • 48
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-08 ~ 2011-02-22
    IIF 197 - Director → ME
  • 49
    E-TEL TECH SOLUTIONS LIMITED - 2016-10-31
    icon of address Lyttelton House, Lyttelton Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,864,757 GBP2016-05-31
    Officer
    icon of calendar 2015-07-15 ~ 2015-10-13
    IIF 101 - Director → ME
  • 50
    SPECTUS WINDOW SYSTEMS LTD - 2017-09-04
    EDWARDIAN CONSERVATORIES LTD - 2016-02-10
    icon of address 204a Vauxhall Road, Liverpool, England
    Dissolved Corporate
    Equity (Company account)
    550 GBP2017-12-30
    Officer
    icon of calendar 2010-07-19 ~ 2012-11-14
    IIF 246 - Director → ME
  • 51
    icon of address Overseas House 66-68 High Road, Bushey Heath, Bushey, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ 2010-11-17
    IIF 225 - Director → ME
  • 52
    SOLAREN MUSCLE HEALTH LTD - 2014-12-16
    icon of address Flat 5 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2015-12-16 ~ 2020-06-16
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2020-06-16
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 53
    GREEN SPACES LTD - 2010-12-14
    icon of address 18 Manor Court, Hight Street, West Molesey, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ 2010-11-17
    IIF 261 - Director → ME
  • 54
    icon of address 4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,510 GBP2023-07-31
    Officer
    icon of calendar 2010-11-03 ~ 2013-02-04
    IIF 276 - Director → ME
  • 55
    icon of address 318a St Albans Road, Watford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2013-05-16 ~ 2018-07-26
    IIF 70 - Director → ME
  • 56
    icon of address The East Stable, Thrales End Farm, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-22 ~ 2011-04-21
    IIF 306 - Secretary → ME
  • 57
    icon of address C/o Ltdonline Ja 1st Floor Office 8, Business Resource Network Whateleys Drive, Kenilworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-11 ~ 2010-01-26
    IIF 214 - Secretary → ME
  • 58
    BAILEY ELITE LIMITED - 2014-12-24
    icon of address 15 Alexandra Road, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ 2015-11-25
    IIF 117 - Director → ME
  • 59
    icon of address The Crown Public House, 46 Plaistow Lane, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ 2011-08-22
    IIF 254 - Director → ME
  • 60
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2012-06-25
    IIF 278 - Director → ME
  • 61
    GGH 15 LTD - 2013-01-17
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2015-03-04 ~ 2020-06-17
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2020-06-17
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 62
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2009-06-22
    IIF 204 - Director → ME
  • 63
    icon of address 1st Floor, 68 Leeds Road, Nelson, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ 2015-11-25
    IIF 151 - Director → ME
  • 64
    BLUESTONE OAK LIMITED - 2020-11-27
    GP MANAGEMENT LIMITED - 2020-11-16
    BLUESTONE OAK LIMITED - 2020-11-16
    DRAGON PRO ONLINE LIMITED - 2019-08-06
    icon of address 2 Colton Square, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,370 GBP2023-12-31
    Officer
    icon of calendar 2017-04-24 ~ 2019-08-06
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2019-08-06
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 65
    icon of address Studio G3 Grove Park Studios, 188-192 Sutton Court Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-13 ~ 2010-03-09
    IIF 205 - Director → ME
  • 66
    DIGI SWITCH LTD - 2013-11-25
    DIGI SWITCH T/A MOMENTUM ENERGY LIMITED - 2011-05-20
    DIGI SWITCH LTD - 2011-05-16
    icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ 2011-05-12
    IIF 226 - Director → ME
  • 67
    GLOBAL TEL CONSULTING UK LIMITED - 2019-08-06
    icon of address Suite 7, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-05-11 ~ 2019-08-06
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2019-08-06
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 68
    icon of address 86-90 Paul Street, The Hoxton Mix, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    160,061 GBP2024-12-31
    Officer
    icon of calendar 2011-01-26 ~ 2012-12-10
    IIF 265 - Director → ME
  • 69
    icon of address The Barn, Nascot Place, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    540 GBP2019-12-31
    Officer
    icon of calendar 2015-06-30 ~ 2017-04-19
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2017-04-19
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Has significant influence or control OE
  • 70
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-14 ~ 2013-01-04
    IIF 242 - Director → ME
  • 71
    icon of address 3 Rd Floor, 207 Regent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-05-10 ~ 2011-03-11
    IIF 307 - Secretary → ME
  • 72
    icon of address 72 High Street, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-19 ~ 2013-03-05
    IIF 293 - Director → ME
  • 73
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-25 ~ 2015-12-17
    IIF 155 - Director → ME
  • 74
    icon of address Overseas House 66-68 High Road, Bushey Heath, Bushey, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-04-29 ~ 2011-05-25
    IIF 203 - Director → ME
  • 75
    icon of address 31 Aqua Apartments Goodchild Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2010-07-19
    IIF 239 - Director → ME
  • 76
    THE BIG MOW LTD - 2013-08-30
    icon of address 19 Frenchum Gardens, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-16 ~ 2013-01-04
    IIF 295 - Director → ME
    icon of calendar 2010-07-19 ~ 2012-11-15
    IIF 255 - Director → ME
  • 77
    icon of address Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-08 ~ 2011-08-01
    IIF 299 - Secretary → ME
  • 78
    PESAR LIMITED - 2020-11-27
    GGH 13 LTD - 2013-01-17
    icon of address 55 Meaford Road, Barlaston, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2015-03-04 ~ 2020-06-03
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2020-06-03
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 79
    MICROPC SOLUTIONS LIMITED - 2020-11-27
    icon of address 55 Meaford Road, Barlaston, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2015-10-13 ~ 2020-06-04
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2020-06-04
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 80
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ 2013-02-19
    IIF 271 - Director → ME
  • 81
    GGH 9 LTD - 2013-01-17
    icon of address 60 Flagg Court, South Shields, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2015-03-04 ~ 2020-06-03
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2020-06-03
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 82
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2015-09-01 ~ 2020-06-17
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ 2020-06-17
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Has significant influence or control OE
  • 83
    GGH 10 LTD - 2013-01-23
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2015-03-04 ~ 2020-06-03
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2020-06-03
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 84
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford
    Dissolved Corporate
    Officer
    icon of calendar 2015-07-27 ~ 2015-11-04
    IIF 124 - Director → ME
  • 85
    icon of address Premier Business Centre, 47-49 Park Royal Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2013-01-08
    IIF 259 - Director → ME
  • 86
    KOLFEW LIMITED - 2015-05-08
    GGH 4 LTD - 2013-01-17
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ 2015-05-06
    IIF 176 - Director → ME
  • 87
    HUTUN LIMITED - 2015-05-08
    GGH 5 LTD - 2013-01-17
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-04 ~ 2015-05-06
    IIF 178 - Director → ME
  • 88
    BLUE MIST LIMITED - 2011-10-14
    icon of address Overseas House 66-68 High Road, Bushey Heath, Bushey, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-07 ~ 2012-10-07
    IIF 274 - Director → ME
  • 89
    TITAN INDUSTRIES LIMITED - 2011-10-13
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-07 ~ 2012-10-07
    IIF 282 - Director → ME
  • 90
    icon of address The Barn, 16 Nascot Place, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -244,157 GBP2024-05-31
    Officer
    icon of calendar 2011-05-17 ~ 2013-01-30
    IIF 267 - Director → ME
  • 91
    ZYLENT MUSCLE HEALTH LTD - 2014-12-16
    icon of address 14 Tredwell Mills, Upper Park Gate, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-12-16 ~ 2020-06-04
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2020-06-04
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 92
    GGH 3 LTD - 2013-01-17
    icon of address 38 Windy Harbour Road, Singleton, Poulton-le-fylde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ 2017-07-24
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2017-07-24
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 93
    MURANO HEALTH LTD - 2014-12-16
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-01-07 ~ 2020-06-04
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2020-06-04
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 94
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ 2013-04-22
    IIF 209 - Director → ME
  • 95
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ 2013-06-19
    IIF 260 - Director → ME
  • 96
    icon of address One Euston Square 40, Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2011-04-14
    IIF 220 - Director → ME
  • 97
    S.A.S. LOCKSMITHS LTD - 2012-02-16
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -98,576 GBP2018-05-31
    Officer
    icon of calendar 2010-07-19 ~ 2012-02-16
    IIF 224 - Director → ME
  • 98
    MURANO FITNESS PRODUCTS LTD - 2014-12-16
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-12-16 ~ 2020-06-16
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2020-06-16
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 99
    2 LOVE MY LTD - 2011-02-22
    icon of address 5th Floor Capital House, 85 King William Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2011-01-31
    IIF 233 - Director → ME
  • 100
    icon of address Brook House, Moss Grove, Kingswinford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,224 GBP2022-08-31
    Officer
    icon of calendar 2015-04-20 ~ 2016-01-07
    IIF 138 - Director → ME
  • 101
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 221 - Director → ME
  • 102
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ 2015-08-12
    IIF 162 - Director → ME
  • 103
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-12-17 ~ 2020-06-04
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2020-06-04
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 104
    NORTHERN HEALTH LTD - 2014-12-16
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-12-16 ~ 2020-06-16
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2020-06-16
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 105
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-04-12 ~ 2020-06-04
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2020-06-04
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 106
    ZYLENT FITNESS PRODUCTS LTD - 2014-12-16
    icon of address Olympia Products Limited, 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2016-01-25
    IIF 152 - Director → ME
  • 107
    icon of address 120 High Road, East Finchley, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    798,706 GBP2024-05-31
    Officer
    icon of calendar 2010-07-19 ~ 2010-12-22
    IIF 248 - Director → ME
  • 108
    icon of address 3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2012-03-09 ~ 2013-01-04
    IIF 288 - Director → ME
  • 109
    icon of address 37 Goodey Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-14 ~ 2013-01-04
    IIF 290 - Director → ME
  • 110
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-06 ~ 2012-05-16
    IIF 297 - Director → ME
  • 111
    PRIORY FUNERAL SERVICES BRIDGEND LTD - 2011-12-02
    icon of address Overseas House 66-68 High Road, Bushey Heath, Bushey, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ 2011-12-01
    IIF 251 - Director → ME
  • 112
    GGH 6 LTD - 2013-01-17
    icon of address Flat 5, 47 Belsize Park Gardens, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2015-03-04 ~ 2020-07-29
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2020-07-29
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 113
    GGH 14 LTD - 2013-01-17
    icon of address 123 Grove Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2015-03-04 ~ 2020-07-29
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2020-07-29
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 114
    EXCLUSIVE SMILE LTD - 2011-12-06
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-20 ~ 2011-12-05
    IIF 236 - Director → ME
    icon of calendar 2010-07-14 ~ 2011-10-19
    IIF 229 - Director → ME
  • 115
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 222 - Director → ME
  • 116
    CELTIC RESEARCH & TECHNOLOGIES LTD. - 2015-10-01
    icon of address 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ 2015-10-20
    IIF 125 - Director → ME
  • 117
    VERDITURE LIMITED - 2015-10-21
    icon of address Suite 1094, Office 6 Slington House Rankine Road, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ 2015-10-23
    IIF 112 - Director → ME
  • 118
    icon of address Office 3, Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ 2015-07-21
    IIF 164 - Director → ME
  • 119
    NEW MORNING HEALTH LIMITED - 2021-02-09
    icon of address Hilton House, Block A, Lord Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,297 GBP2023-11-30
    Officer
    icon of calendar 2016-04-12 ~ 2020-06-04
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2020-06-04
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 120
    icon of address Office 3, Unit R Penfold Works, Imperial Way, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ 2017-05-18
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2018-05-10
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 121
    icon of address Mayfield House, Rochfords Gardens, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 235 - Director → ME
  • 122
    WEBSITE HOSTING SERVICES LIMITED - 2019-08-06
    icon of address 3rd Floor Newcombe House, Notting Hill Gate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2017-04-24 ~ 2019-08-06
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2019-08-06
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 123
    DESTINYS DREAM LIMITED - 2011-10-13
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-07 ~ 2012-10-07
    IIF 292 - Director → ME
  • 124
    RUBY EDITION LIMITED - 2011-10-13
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-07 ~ 2012-10-07
    IIF 285 - Director → ME
  • 125
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-07 ~ 2012-10-07
    IIF 283 - Director → ME
  • 126
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-07 ~ 2012-10-07
    IIF 281 - Director → ME
  • 127
    THE EPONA APPROACH EUROPE LTD - 2012-05-29
    icon of address 8 Colton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000,000 GBP2018-06-30
    Officer
    icon of calendar 2010-07-14 ~ 2012-05-25
    IIF 256 - Director → ME
  • 128
    ROSETTA(PMSD)PROPERTY COMPANY LTD - 2020-09-24
    TECAR LIMITED - 2020-09-18
    GGH 12 LTD - 2013-02-11
    icon of address 19 Rosetta Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -107,093 GBP2024-01-31
    Officer
    icon of calendar 2015-03-04 ~ 2020-09-17
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2020-09-17
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 129
    MOON SHADOW LIMITED - 2011-10-14
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-07 ~ 2012-10-07
    IIF 286 - Director → ME
  • 130
    ESME BUSINESS SERVICES LIMITED - 2011-10-13
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-07 ~ 2012-10-07
    IIF 279 - Director → ME
  • 131
    icon of address The Barn, 16 Nascot Place, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,766 GBP2019-11-30
    Officer
    icon of calendar 2016-11-04 ~ 2017-04-19
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2017-04-19
    IIF 208 - Ownership of shares – More than 50% but less than 75% OE
    IIF 208 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 208 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 208 - Right to appoint or remove directors OE
  • 132
    SHREE INVESTMENT LTD - 2016-09-29
    icon of address 68 Cecil Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,359,992 GBP2016-02-28
    Officer
    icon of calendar 2015-07-03 ~ 2015-07-10
    IIF 191 - Director → ME
  • 133
    icon of address The Old School House, 6 Havelock Place, Harrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    218,324 GBP2025-02-28
    Person with significant control
    icon of calendar 2018-02-28 ~ 2025-01-20
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 134
    icon of address 14 Hanover Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2018-04-11 ~ 2019-04-16
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ 2019-04-16
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 135
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 231 - Director → ME
    IIF 234 - Director → ME
  • 136
    icon of address Oversea's House 66-68 High Road, Bushey Heath, Bushey, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-23 ~ 2012-01-04
    IIF 294 - Director → ME
    icon of calendar 2010-02-01 ~ 2012-01-04
    IIF 218 - Director → ME
    icon of calendar 2010-02-01 ~ 2012-01-04
    IIF 305 - Secretary → ME
  • 137
    YUI MUSIC ENTERTAINMENT LIMITED - 2012-04-20
    START INVESTMENTS LTD - 2012-04-20
    icon of address 3rd Floor, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,472 GBP2024-02-29
    Officer
    icon of calendar 2012-02-27 ~ 2012-04-16
    IIF 193 - Director → ME
  • 138
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2012-02-27 ~ 2013-01-04
    IIF 194 - Director → ME
  • 139
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2012-02-28 ~ 2013-01-04
    IIF 192 - Director → ME
  • 140
    icon of address 15 Overdale Avenue, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,020 GBP2017-02-28
    Officer
    icon of calendar 2012-02-28 ~ 2012-06-01
    IIF 195 - Director → ME
  • 141
    icon of address 35 Willis House Grantham Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ 2012-10-12
    IIF 284 - Director → ME
  • 142
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2012-03-05 ~ 2013-01-07
    IIF 196 - Director → ME
  • 143
    icon of address 40 Kenton Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -154 GBP2024-07-31
    Officer
    icon of calendar 2015-07-08 ~ 2017-03-21
    IIF 185 - Director → ME
  • 144
    icon of address 244 Europa Boulevard, Westbrook, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,248 GBP2024-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2010-07-19
    IIF 238 - Director → ME
  • 145
    icon of address 1 Manchester Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2015-08-25 ~ 2020-06-16
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ 2020-06-16
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 146
    BUDDY ELECTRICARS LTD - 2012-08-03
    icon of address 51c Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ 2012-08-03
    IIF 241 - Director → ME
  • 147
    icon of address Overseas House 66-68 High Road, Bushey Heath, Bushey, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ 2011-06-07
    IIF 252 - Director → ME
  • 148
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2012-03-06 ~ 2013-01-07
    IIF 289 - Director → ME
  • 149
    UNISON MARKETING LIMITED - 2016-03-11
    icon of address 11-13 Queen Victoria Road, Coventry, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-07 ~ 2016-01-07
    IIF 115 - Director → ME
  • 150
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-07-03 ~ 2020-06-17
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-17
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Has significant influence or control OE
  • 151
    TVCM LIMITED - 2025-01-02
    icon of address 30 Churchill Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-08-11 ~ 2015-08-12
    IIF 150 - Director → ME
  • 152
    WESTLEAD CAPITAL (UK) LIMITED - 2011-08-11
    IONA COSMETICS LTD - 2011-08-10
    icon of address 1st Floor 23 Princes Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-06-30
    Officer
    icon of calendar 2010-07-14 ~ 2011-08-09
    IIF 74 - Director → ME
    icon of calendar 2010-07-14 ~ 2010-07-14
    IIF 243 - Director → ME
  • 153
    icon of address Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2010-03-17 ~ 2011-04-21
    IIF 298 - Secretary → ME
  • 154
    icon of address Suite 5, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2016-10-24 ~ 2019-08-22
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2019-08-22
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 155
    icon of address 17 Orchard Drive, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-20 ~ 2017-10-16
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ 2017-10-16
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 156
    VENDEUSE, LTD - 2016-11-01
    icon of address Regal Court, 42-44 High Street, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    746,960 GBP2015-07-31
    Officer
    icon of calendar 2015-08-12 ~ 2015-08-14
    IIF 113 - Director → ME
  • 157
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2015-08-12 ~ 2020-06-17
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2020-06-17
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 158
    VERMOULU GRP, LTD - 2016-11-01
    icon of address 19 Pepper Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    991,759 GBP2015-07-31
    Officer
    icon of calendar 2015-08-12 ~ 2015-10-13
    IIF 81 - Director → ME
  • 159
    icon of address Flat 51, 29 Loates Lane, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-12 ~ 2017-04-13
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2017-04-13
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 160
    icon of address Suite 6, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2015-08-12 ~ 2019-08-22
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2019-08-22
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 161
    MY FINANCIAL GP LTD - 2011-09-20
    icon of address 3 Century Court, Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ 2011-08-10
    IIF 230 - Director → ME
  • 162
    icon of address 97 Bushey Grove Road, Bushey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-12 ~ 2017-04-13
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2017-04-13
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 163
    icon of address 1 Manchester Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2015-08-12 ~ 2020-06-17
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2020-06-17
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 164
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ 2012-03-19
    IIF 291 - Director → ME
  • 165
    icon of address The Barn, 16 Nascot Place, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -379 GBP2019-04-30
    Officer
    icon of calendar 2015-10-01 ~ 2017-04-19
    IIF 186 - Director → ME
  • 166
    GGH 7 LTD - 2013-01-17
    icon of address 24 Parsonage Close, Abbots Langley, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ 2015-05-05
    IIF 179 - Director → ME
  • 167
    icon of address 48 High Street, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2010-09-23 ~ 2011-08-03
    IIF 302 - Secretary → ME
  • 168
    icon of address 29th Floor 1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ 2015-07-03
    IIF 83 - Director → ME
  • 169
    YAMOO LTD
    - now
    SHADOWHAWK TACTICAL LIMITED - 2023-10-04
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    838 GBP2024-03-31
    Officer
    icon of calendar 2017-04-24 ~ 2020-06-04
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2020-06-04
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 170
    GGH 11 LTD - 2013-01-17
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2015-03-04 ~ 2020-06-03
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2020-06-03
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 171
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-03-11
    IIF 296 - Director → ME
    icon of calendar 2011-04-06 ~ 2012-04-06
    IIF 269 - Director → ME
  • 172
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 232 - Director → ME
  • 173
    icon of address 67 Windsor Road, Prestwich, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ 2011-05-27
    IIF 270 - Director → ME
  • 174
    icon of address Homepark Churston Road, Churston Ferrers, Brixham, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ 2010-09-22
    IIF 73 - Director → ME
    icon of calendar 2010-07-14 ~ 2010-07-14
    IIF 237 - Director → ME
  • 175
    icon of address Suite 2, Three Gables, Corner Hall, Apsley, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2011-01-26 ~ 2011-10-14
    IIF 301 - Secretary → ME
    icon of calendar 2010-10-20 ~ 2010-11-23
    IIF 304 - Secretary → ME
  • 176
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-12 ~ 2011-03-16
    IIF 199 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.