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

Bernard Joseph Tansey

    Related profiles found in government register
  • Bernard Joseph Tansey
    Northern Irish born in March 1944

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

      IIF 1
    • icon of address 7, Landsdowne Road, Harrow On The Hill, Middlesex, HA1 3AH, England

      IIF 2
  • Mr Bernard Joseph Tansey
    Northern Irish born in March 1944

    Registered addresses and corresponding companies
    • icon of address Millennium House, Victoria Road, Douglas, IM2 2RW, Isle Of Man

      IIF 3
    • icon of address 7, Lansdowne Road, Harrow, Middlesex, HA1 3AH, United Kingdom

      IIF 4
  • Bernard Joseph Tansey
    Irish born in March 1944

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

      IIF 5 IIF 6
    • icon of address 7, Landsdowne Road, Harrow On The Hill, Middlesex, HA1 3AH, England

      IIF 7
  • Mr Bernard Joseph Tansey
    Northern Irish born in March 1944

    Resident in England

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

      IIF 8
  • Alan Joseph Tansey
    Irish born in March 1972

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

      IIF 9
    • icon of address Millennium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 10
  • Mr Alan Joseph Tansey
    Irish born in March 1972

    Resident in Ireland

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

      IIF 11
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 12 IIF 13
  • Tansey, Bernard Joseph
    Northern Irish chartered engineer born in March 1944

    Resident in England

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

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

      IIF 15
    • icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, England

      IIF 16
  • Tansey, Bernard Joseph
    Northern Irish civil engineer born in March 1944

    Resident in England

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

      IIF 17
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 18
    • icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, England

      IIF 19
  • Tansey, Bernard Joseph
    Northern Irish civil engineer / company director born in March 1944

    Resident in England

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

      IIF 20
  • Tansey, Bernard Joseph
    Northern Irish company director born in March 1944

    Resident in England

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

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

      IIF 22 IIF 23 IIF 24
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, England

      IIF 29 IIF 30
    • icon of address Unit A-b, 1 Railshead Road, Isleworth, TW7 7EP, England

      IIF 31
    • icon of address 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

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

      IIF 34
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 35
    • icon of address 1 Railshead Road, St Margarets, Twickenham, TW7 7EP, United Kingdom

      IIF 36
  • Tansey, Bernard Joseph
    Northern Irish director born in March 1944

    Resident in England

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

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

      IIF 38
    • icon of address 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 39
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 40
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 41
    • icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, United Kingdom

      IIF 42
    • icon of address Heron House, 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, United Kingdom

      IIF 43
  • Tansey, Bernard Joseph
    Northern Irish engineer born in March 1944

    Resident in England

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

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

      IIF 45
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 46 IIF 47
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, England

      IIF 48
    • icon of address Heron House, 109 Wembley Hill, Road, Wembley, Middlesex, HA9 8DA

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

      IIF 50
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 51
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 52 IIF 53 IIF 54
    • icon of address Suite 17 Building 6, Croxley Park, Hatters Lane, Watford, WD18 8YH

      IIF 57
    • icon of address 109-115, Wembley Hill Road, Wembley, Middlesex, HA9 8DA

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

      IIF 59
    • icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 60 IIF 61 IIF 62
  • Tansey, Bernard Joseph
    Northern Irish uk born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Lansdowne Road, Harrow, Middlesex, HA1 3AH

      IIF 66
  • Barry Bernard Tansey
    Irish born in January 1970

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

      IIF 67 IIF 68
    • icon of address 1a, Luttnell Avenue, Putney, London, SW15 6PA, England

      IIF 69
  • Mr Barry Bernard Tansey
    Irish born in January 1970

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

      IIF 70
  • Mr Barry Bernard Tansey
    Irish, born in January 1970

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

      IIF 71
  • Tansey, Bernard Joseph
    Irish company director born in March 1944

    Resident in England

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

      IIF 72
  • Mr Barry Bernard Tansey
    Irish born in January 1970

    Resident in England

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

      IIF 73
    • icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, HA9 8DA, England

      IIF 74
  • Tansey, Bernard Joseph
    Irish engineer

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

      IIF 75
  • Tansey, Alan Joseph
    Irish company director

    Registered addresses and corresponding companies
    • icon of address Braconhyrst, Flat No 1, 5-7 Roxborough Park, Harrow, Middlesex, HA1 3BD

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

      IIF 77
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 78
  • Tansey, Alan Joseph
    Irish director

    Registered addresses and corresponding companies
    • icon of address Flat G06, Chapelier House, Wandsworth, SW18 1LR

      IIF 79
  • Tansey, Barry Bernard
    Irish

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

      IIF 80
    • icon of address 1a Luttrell Avenue, Putney, London, SW15 6PA

      IIF 81
    • icon of address Heron House, 109 Wembley Hill, Road, Wembley, Middlesex, HA9 8DA

      IIF 82
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 83 IIF 84
    • icon of address Heron House, 109 Wembley Hill Road, Wembley, HA9 8DA

      IIF 85
    • icon of address Heron House, 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 86
  • Tansey, Barry Bernard
    Irish accountant

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

      IIF 87
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, England

      IIF 88 IIF 89
    • icon of address Suite 17 Building 6, Croxley Park, Hatters Lane, Watford, WD18 8YH

      IIF 90
    • icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 91 IIF 92
  • Tansey, Barry Bernard
    Irish company secretary

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

      IIF 93 IIF 94
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 95
  • Tansey, Barry Bernard
    Irish secretary

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

      IIF 96
    • icon of address 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 97
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 98
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 99
    • icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, United Kingdom

      IIF 100
  • Mr Alan Tansey
    Irish born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, Riverside Court, 24 Lower Southend Road, Wickford, SS11 8AW, United Kingdom

      IIF 101
  • Tansey, Joseph
    Irish company secretary/director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Wembley Hill Road, Wembley, Middlesex, HA9 8DA, England

      IIF 102
  • Tansey, Alan
    Irish company director born in March 1970

    Resident in Ireland

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

      IIF 103
  • Tansey, Alan
    Irish business director born in March 1972

    Resident in Ireland

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

      IIF 104
  • Tansey, Alan
    Irish company director born in March 1972

    Resident in Ireland

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

      IIF 105
  • Tansey, Alan
    Irish economist born in March 1972

    Resident in Ireland

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

      IIF 106 IIF 107
  • Tansey, Alan Joseph
    Irish commercial director born in March 1972

    Resident in Ireland

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

      IIF 108
  • Tansey, Alan Joseph
    Irish company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
  • Tansey, Alan Joseph
    Irish company director born in March 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Braconhyrst, Flat No 1, 5-7 Roxborough Park, Harrow, Middlesex, HA1 3BD

      IIF 111 IIF 112
    • icon of address 1, Railshead Road, Isleworth, TW7 7EP, England

      IIF 113
    • icon of address 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, United Kingdom

      IIF 114
    • icon of address No. 1, Railshead Road, Isleworth, Middlesex, TW7 7EP, England

      IIF 115
    • icon of address No 1, Railshead Road, Isleworth, TW7 7EP, England

      IIF 116
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 117 IIF 118 IIF 119
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, United Kingdom

      IIF 120 IIF 121 IIF 122
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, England

      IIF 131 IIF 132 IIF 133
    • icon of address No. 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, United Kingdom

      IIF 134
    • icon of address 57, Commercial Street, London, E1 6BD, England

      IIF 135
    • icon of address C/o Rosling King Llp, 10 Old Bailey, London, EC4M 7NG, United Kingdom

      IIF 136
    • icon of address 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 137
    • icon of address 1, Railshead Road, St. Margarets, Old Isleworth, TW7 7EP, England

      IIF 138
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 139 IIF 140 IIF 141
    • icon of address No. 1, Railshead Road, St. Margarets, Old Isleworth, Middlesex, United Kingdom

      IIF 142
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 143 IIF 144
    • icon of address 1 Railshead Road, St Margarets, Twickenham, TW7 7EP, United Kingdom

      IIF 145
    • icon of address Heron House, 109 Wembley Hill Road, Wembley, HA9 8DA

      IIF 146
  • Tansey, Alan Joseph
    Irish company secretary/director born in March 1972

    Resident in Ireland

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

      IIF 147
  • Tansey, Alan Joseph
    Irish director born in March 1972

    Resident in Ireland

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

      IIF 148
    • icon of address 1 Railshead Road, St Margarets, Old Isleworth, TW7 7EP, United Kingdom

      IIF 149
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 150 IIF 151
    • icon of address Flat G06, Chapelier House, Wandsworth, SW18 1LR

      IIF 152 IIF 153
    • icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, United Kingdom

      IIF 154
    • icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 155 IIF 156 IIF 157
  • Tansey, Alan Joseph
    Irish economist born in March 1972

    Resident in Ireland

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

      IIF 158
    • icon of address 1, Railshead Road, Isleworth, TW7 7EP, England

      IIF 159
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 160
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, England

      IIF 161 IIF 162
    • icon of address Heron House, 109 Wembley Hill, Road, Wembley, Middlesex, HA9 8DA

      IIF 163
    • icon of address No 1, Railshead Road, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 164
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 165 IIF 166 IIF 167
    • icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, Ha9 8da

      IIF 169
  • Tansey, Alan Joseph
    Irish economist / company director born in March 1972

    Resident in Ireland

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

      IIF 170
  • Tansey, Barry Bernard
    British

    Registered addresses and corresponding companies
  • Tansey, Bernard Joseph
    Irish buiness director born in March 1944

    Resident in United Kingdom

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

      IIF 175
  • Tansey, Bernard Joseph
    Irish engineer born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood, Essex, CM13 3BE

      IIF 176
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 177
    • icon of address Heron House 109 Wembley Hill, Road, Wembley, Middlesex, HA9 8DA

      IIF 178
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 179
    • icon of address Heron House 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 180 IIF 181
  • Tansey, Alan
    British

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

      IIF 182
  • Tansey, Barry
    British

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

      IIF 183
  • Tansey, Barry Bernard

    Registered addresses and corresponding companies
  • Tansey, Joseph

    Registered addresses and corresponding companies
    • icon of address 113, Wembley Hill Road, Wembley, Middlesex, HA9 8DA, England

      IIF 213
  • Tansey, Alan Joseph

    Registered addresses and corresponding companies
    • icon of address Braconhyrst, Flat No 1, 5-7 Roxborough Park, Harrow, Middlesex, HA1 3BD

      IIF 214
  • Tansey, Barry Bernard
    Irish accountant born in January 1970

    Resident in England

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

      IIF 215
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 216
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, England

      IIF 217
    • icon of address 1a Luttrell Avenue, Putney, London, SW15 6PA

      IIF 218
    • icon of address 57, Commercial Street, London, E1 6BD, England

      IIF 219
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 220 IIF 221
  • Tansey, Barry Bernard
    Irish chartered accountant born in January 1970

    Resident in England

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

      IIF 222
    • icon of address Heron House, 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, England

      IIF 223
  • Tansey, Barry Bernard
    Irish commercial director born in January 1970

    Resident in England

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

      IIF 224
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, England

      IIF 225
  • Tansey, Barry Bernard
    Irish company director born in January 1970

    Resident in England

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

      IIF 226 IIF 227
    • icon of address No 1, Railshead Road, Isleworth, Middlesex, TW7 7EP, England

      IIF 228
    • icon of address No 1, Railshead Road, Isleworth, TW7 7EP, England

      IIF 229 IIF 230
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, United Kingdom

      IIF 231 IIF 232 IIF 233
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, England

      IIF 234
    • icon of address No. 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, United Kingdom

      IIF 235
    • icon of address Unit A-b, 1 Railshead Road, Isleworth, TW7 7EP, England

      IIF 236
    • icon of address 57, Commercial Street, London, E1 6BD, England

      IIF 237 IIF 238
    • icon of address 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

      IIF 239
    • icon of address Heron House 109 Wembley Hill, Road, Wembley, Middlesex, HA9 8DA

      IIF 240
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 241
    • icon of address Heron Houes, 109-115 Wembley Hill Road, Wembley, Middlesex, HA0 8DA, England

      IIF 242
    • icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, England

      IIF 243
    • icon of address Heron House 109-115, Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 244 IIF 245
  • Tansey, Barry Bernard
    Irish company director/acc born in January 1970

    Resident in England

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

      IIF 246 IIF 247
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 248
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 249
  • Tansey, Barry Bernard
    Irish company director/accountant born in January 1970

    Resident in England

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

      IIF 250
  • Tansey, Barry Bernard
    Irish director born in January 1970

    Resident in England

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

      IIF 251
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 252
    • icon of address Office 1, Riverside Court, 24 Lower Southend Road, Wickford, Essex, SS11 8AW, United Kingdom

      IIF 253
  • Tansey, Barry Bernard
    Irish none born in January 1970

    Resident in England

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

      IIF 254
  • Tansey, Barry Bernard
    Irish property developer born in January 1970

    Resident in England

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

      IIF 255
  • Tansey, Bernard

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

      IIF 256
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 257
  • Tansey, Barry

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

      IIF 258 IIF 259 IIF 260
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, United Kingdom

      IIF 261
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 262
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 263 IIF 264
    • icon of address Heron House, 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, United Kingdom

      IIF 265
  • Tansey, Alan

    Registered addresses and corresponding companies
    • icon of address 451 North Circular Road, London, NW2 7QD

      IIF 266
  • Tansey, Alan
    Irish company director born in March 1972

    Resident in United Kingdom

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

      IIF 267
  • Tansey, Alan
    Irish director born in March 1972

    Resident in United Kingdom

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

      IIF 268
  • Tansey, Barry Bernard
    Irish, company director born in January 1970

    Resident in United Kingdom

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

      IIF 269
child relation
Offspring entities and appointments
Active 97
  • 1
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Receiver Action Corporate (3 parents)
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 108 - Director → ME
    IIF 72 - Director → ME
    icon of calendar 2020-12-11 ~ now
    IIF 191 - Secretary → ME
  • 2
    MIZEN GROUP LIMITED - 2024-02-07
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address Quasticky Building, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2007-10-21 ~ now
    IIF 4 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 4 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 4 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address No. 1 Railshead Road, St Margarets, Isleworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 235 - Director → ME
    IIF 134 - Director → ME
  • 5
    NOMAD CORPORATION LIMITED - 2008-11-05
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (1 parent, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,518,333 GBP2016-07-31
    Officer
    icon of calendar 2010-08-01 ~ now
    IIF 252 - Director → ME
    icon of calendar 2008-10-17 ~ now
    IIF 151 - Director → ME
    icon of calendar 2008-10-17 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Has significant influence or controlOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Total liabilities (Company account)
    362,763 GBP2024-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 127 - Director → ME
    IIF 233 - Director → ME
    icon of calendar 2020-08-05 ~ now
    IIF 188 - Secretary → ME
  • 7
    icon of address Heron House 109-115 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 136 - Director → ME
    icon of calendar 2014-01-06 ~ dissolved
    IIF 244 - Director → ME
    icon of calendar 2011-12-23 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2011-12-22 ~ dissolved
    IIF 212 - Secretary → ME
  • 8
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    12,495 GBP2024-12-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 232 - Director → ME
  • 9
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 121 - Director → ME
    IIF 25 - Director → ME
    icon of calendar 2020-11-13 ~ now
    IIF 190 - Secretary → ME
  • 10
    icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-04 ~ dissolved
    IIF 154 - Director → ME
    IIF 42 - Director → ME
    icon of calendar 2006-12-04 ~ dissolved
    IIF 100 - Secretary → ME
  • 11
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-20 ~ dissolved
    IIF 41 - Director → ME
    IIF 150 - Director → ME
    icon of calendar 2007-07-20 ~ dissolved
    IIF 84 - Secretary → ME
  • 12
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55,367 GBP2024-09-30
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 231 - Director → ME
    icon of calendar 2019-09-30 ~ now
    IIF 28 - Director → ME
    IIF 120 - Director → ME
    icon of calendar 2019-09-30 ~ now
    IIF 195 - Secretary → ME
  • 13
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2017-04-14 ~ dissolved
    IIF 208 - Secretary → ME
  • 14
    icon of address 1 Railshead Road, St Margarets, Old Isleworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-10-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 149 - Director → ME
  • 15
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Insolvency Proceedings Corporate (4 parents)
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 33 - Director → ME
    icon of calendar 2020-02-26 ~ now
    IIF 202 - Secretary → ME
  • 16
    icon of address Heron House, 109 Wembley Hill, Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-03-26 ~ dissolved
    IIF 163 - Director → ME
    icon of calendar 2002-08-01 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 1993-03-26 ~ dissolved
    IIF 82 - Secretary → ME
  • 17
    icon of address 1 Railshead Road, St. Margarets, Old Isleworth, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,299,231 GBP2016-07-31
    Officer
    icon of calendar 2002-04-02 ~ now
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address No 1 Railshead Road, Isleworth, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 110 - Director → ME
  • 19
    icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-19 ~ dissolved
    IIF 66 - Director → ME
    IIF 152 - Director → ME
    icon of calendar 2006-10-19 ~ dissolved
    IIF 79 - Secretary → ME
  • 20
    icon of address No 1 Railshead Road, Isleworth, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,253 GBP2024-08-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 142 - Director → ME
    icon of calendar 2023-03-27 ~ now
    IIF 228 - Director → ME
    icon of calendar 2021-03-02 ~ now
    IIF 206 - Secretary → ME
  • 21
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2017-09-06 ~ now
    IIF 69 - Has significant influence or controlOE
  • 22
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 166 - Director → ME
    IIF 55 - Director → ME
    icon of calendar 2014-02-13 ~ dissolved
    IIF 209 - Secretary → ME
  • 23
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2014-02-07 ~ now
    IIF 7 - Has significant influence or controlOE
  • 24
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 2012-03-27 ~ dissolved
    IIF 213 - Secretary → ME
  • 25
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2013-12-19 ~ now
    IIF 2 - Has significant influence over a trust which holds more than 25% of the shares in the entityOE
    IIF 2 - Has significant influence over a trust which has the right to appoint or remove directors of the entityOE
    IIF 2 - Has significant influence over a trust which holds more than 25% of the voting rights in the entityOE
  • 26
    icon of address No 1 Railshead Road, St Margarets, Isleworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2004-11-10 ~ dissolved
    IIF 161 - Director → ME
    icon of calendar 2002-02-06 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2002-02-06 ~ dissolved
    IIF 89 - Secretary → ME
  • 27
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 143 - Director → ME
    icon of calendar 2014-10-07 ~ dissolved
    IIF 183 - Secretary → ME
  • 28
    icon of address No. 1 Railshead Road, Isleworth, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 115 - Director → ME
  • 29
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-08-25 ~ now
    IIF 10 - Ownership of voting rights - More than 25%OE
    IIF 10 - Ownership of shares - More than 25%OE
    IIF 68 - Ownership of voting rights - More than 25%OE
    IIF 68 - Ownership of shares - More than 25%OE
    IIF 6 - Ownership of voting rights - More than 25%OE
    IIF 6 - Ownership of shares - More than 25%OE
  • 30
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-08-25 ~ now
    IIF 9 - Ownership of voting rights - More than 25%OE
    IIF 9 - Ownership of shares - More than 25%OE
    IIF 67 - Ownership of voting rights - More than 25%OE
    IIF 67 - Ownership of shares - More than 25%OE
    IIF 5 - Ownership of voting rights - More than 25%OE
    IIF 5 - Ownership of shares - More than 25%OE
  • 31
    GYWNNE RESIDENTIAL LIMITED - 2019-03-21
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -37,016 GBP2024-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 123 - Director → ME
    IIF 17 - Director → ME
    icon of calendar 2019-01-14 ~ now
    IIF 197 - Secretary → ME
  • 32
    icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-17 ~ dissolved
    IIF 157 - Director → ME
    icon of calendar 2007-01-19 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2007-01-17 ~ dissolved
    IIF 92 - Secretary → ME
  • 33
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -4,439,095 GBP2023-12-31
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 44 - Director → ME
  • 34
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 34 - Director → ME
    icon of calendar 2025-04-30 ~ now
    IIF 257 - Secretary → ME
  • 35
    icon of address Po Box 905 Quastisky Building, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2013-10-17 ~ now
    IIF 3 - Has significant influence over a trust which has the right to appoint or remove directors of the entityOE
    IIF 3 - Has significant influence over a trust which holds more than 25% of the voting rights in the entityOE
    IIF 3 - Has significant influence over a trust which holds more than 25% of the shares in the entityOE
  • 36
    icon of address Po Box 905 Quastisky Building, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2008-09-19 ~ now
    IIF 1 - Has significant influence over a trust which has the right to appoint or remove directors of the entityOE
    IIF 1 - Has significant influence over a firm which has more than 25% of the voting rights in the entityOE
    IIF 1 - Has significant influence over a firm which holds more than 25% of the shares in the entityOE
  • 37
    icon of address 1 Railshead Road, St Margarets, Twickenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,522 GBP2024-01-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 36 - Director → ME
    icon of calendar 2019-10-28 ~ now
    IIF 211 - Secretary → ME
  • 38
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,896 GBP2024-03-31
    Officer
    icon of calendar 2024-01-28 ~ now
    IIF 259 - Secretary → ME
  • 39
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 104 - Director → ME
    IIF 175 - Director → ME
  • 40
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    -197,615 GBP2024-04-30
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 106 - Director → ME
    IIF 56 - Director → ME
    icon of calendar 2015-04-02 ~ now
    IIF 264 - Secretary → ME
  • 41
    icon of address 1 Oscar House, 1b Fairfield Road, Brentwood, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -243,849 GBP2024-12-31
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 227 - Director → ME
  • 42
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2020-03-20 ~ now
    IIF 71 - Has significant influence or controlOE
  • 44
    icon of address Unit A-b, 1 Railshead Road, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,001,000 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 236 - Director → ME
    IIF 31 - Director → ME
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    256,953 GBP2024-07-31
    Officer
    icon of calendar 2006-01-18 ~ now
    IIF 40 - Director → ME
    icon of calendar 2015-03-10 ~ now
    IIF 140 - Director → ME
    icon of calendar 2006-01-18 ~ now
    IIF 98 - Secretary → ME
  • 46
    icon of address 57 Commercial Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3 GBP2018-03-31
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 238 - Director → ME
  • 47
    MIZEN ( ACTON ) LIMITED - 2016-07-22
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 170 - Director → ME
    icon of calendar 2016-03-08 ~ now
    IIF 204 - Secretary → ME
  • 48
    icon of address No 1 Railshead Road, Old Isleworth, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,160 GBP2024-12-31
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 50 - Director → ME
    icon of calendar 2016-11-17 ~ now
    IIF 203 - Secretary → ME
  • 49
    icon of address No 1 Railshead Road, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,073,494 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 45 - Director → ME
    icon of calendar 2019-05-21 ~ now
    IIF 184 - Secretary → ME
  • 50
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2018-10-26 ~ dissolved
    IIF 260 - Secretary → ME
  • 51
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 168 - Director → ME
    IIF 179 - Director → ME
    icon of calendar 2016-08-19 ~ dissolved
    IIF 207 - Secretary → ME
  • 52
    DRYLININGUK LIMITED - 2019-10-23
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    132,656 GBP2016-01-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 35 - Director → ME
  • 53
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 24 - Director → ME
  • 54
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-20 ~ dissolved
    IIF 144 - Director → ME
    icon of calendar 1993-10-20 ~ dissolved
    IIF 95 - Secretary → ME
  • 55
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 18 - Director → ME
  • 56
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-20 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 1993-10-20 ~ dissolved
    IIF 93 - Secretary → ME
  • 57
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,572 GBP2024-07-31
    Officer
    icon of calendar 1993-10-20 ~ now
    IIF 248 - Director → ME
    icon of calendar 1993-10-20 ~ now
    IIF 77 - Secretary → ME
  • 58
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-20 ~ dissolved
    IIF 246 - Director → ME
    icon of calendar 1993-10-20 ~ dissolved
    IIF 76 - Secretary → ME
  • 59
    VICTOR SECURITIES LIMITED - 1992-03-18
    LOGICSILVER LIMITED - 1988-07-20
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 177 - Director → ME
    icon of calendar 1998-10-01 ~ now
    IIF 87 - Secretary → ME
  • 60
    icon of address No 1 Railshead Road, St Margarets, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    884,924 GBP2023-07-31
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 21 - Director → ME
    icon of calendar 2025-04-30 ~ now
    IIF 256 - Secretary → ME
  • 61
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,422,677 GBP2023-12-31
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 47 - Director → ME
    icon of calendar 2018-10-24 ~ now
    IIF 186 - Secretary → ME
  • 62
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 160 - Director → ME
    icon of calendar 2012-10-31 ~ now
    IIF 14 - Director → ME
    icon of calendar 2010-09-30 ~ now
    IIF 185 - Secretary → ME
  • 63
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,785 GBP2024-12-31
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 54 - Director → ME
    IIF 167 - Director → ME
    icon of calendar 2016-09-21 ~ now
    IIF 210 - Secretary → ME
  • 64
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 269 - Director → ME
  • 65
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2017-12-21 ~ now
    IIF 70 - Has significant influence over a trust which has the right to appoint or remove directors of the entityOE
    IIF 70 - Has significant influence over a trust which holds more than 25% of the voting rights in the entityOE
    IIF 70 - Has significant influence over a trust which holds more than 25% of the shares in the entityOE
  • 66
    icon of address 109 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-13 ~ dissolved
    IIF 137 - Director → ME
    icon of calendar 2004-08-05 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2004-08-05 ~ dissolved
    IIF 97 - Secretary → ME
  • 67
    icon of address 1 Railshead Road, Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-10 ~ dissolved
    IIF 159 - Director → ME
    icon of calendar 2004-10-11 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2004-10-11 ~ dissolved
    IIF 96 - Secretary → ME
  • 68
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -76,464 GBP2024-03-31
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 139 - Director → ME
    IIF 51 - Director → ME
    icon of calendar 2017-01-12 ~ now
    IIF 205 - Secretary → ME
  • 69
    icon of address 4 Newburgh Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 223 - Director → ME
  • 70
    icon of address 1 Oscar House, 1b Fairfield Road, Brentwood, England
    Active Corporate (7 parents)
    Equity (Company account)
    -3,483 GBP2024-01-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 113 - Director → ME
  • 71
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2018-05-06 ~ now
    IIF 148 - Director → ME
    icon of calendar 2020-03-18 ~ now
    IIF 224 - Director → ME
    icon of calendar 2018-05-06 ~ now
    IIF 187 - Secretary → ME
  • 72
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    18,126 GBP2024-05-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 117 - Director → ME
    icon of calendar 2021-08-26 ~ now
    IIF 258 - Secretary → ME
  • 73
    28 GWYNNE ROAD LIMITED - 2024-03-12
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 119 - Director → ME
  • 74
    icon of address No 1 Railshead Road, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -216,095 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 230 - Director → ME
    IIF 109 - Director → ME
  • 75
    MIZEN ( HERON HOUSE ) LIMITED - 2024-10-08
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Insolvency Proceedings Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,116,722 GBP2023-12-31
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 239 - Director → ME
    icon of calendar 2018-07-30 ~ now
    IIF 32 - Director → ME
    icon of calendar 2018-07-30 ~ now
    IIF 201 - Secretary → ME
  • 76
    icon of address Church Hill Farm, Elmstone, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 254 - Director → ME
  • 77
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 268 - Director → ME
    IIF 43 - Director → ME
    icon of calendar 2014-07-22 ~ dissolved
    IIF 265 - Secretary → ME
  • 78
    icon of address 1 Oscar House, 1b Fairfield Road, Brentwood, England
    Active Corporate (5 parents)
    Equity (Company account)
    102,534 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 226 - Director → ME
  • 79
    BRIGHTUSERQ LIMITED - 1988-06-01
    MIZEN PROPERTIES LIMITED - 2023-06-30
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood, Essex
    In Administration Corporate (2 parents, 18 offsprings)
    Officer
    icon of calendar ~ now
    IIF 176 - Director → ME
  • 80
    icon of address Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-07-31
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2007-06-06 ~ dissolved
    IIF 90 - Secretary → ME
  • 81
    icon of address No 1 Railshead Road, St Margarets, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 132 - Director → ME
    IIF 30 - Director → ME
    icon of calendar 2020-11-16 ~ now
    IIF 199 - Secretary → ME
  • 82
    ST MARK CONTRACTS PLC - 2014-09-12
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 220 - Director → ME
    icon of calendar 2003-09-18 ~ now
    IIF 83 - Secretary → ME
  • 83
    ST MARK HOMES CAPITAL PLC - 2015-03-23
    MIZEN HOMES I PLC - 1998-08-17
    icon of address Heron House, 109 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-18 ~ dissolved
    IIF 181 - Director → ME
    icon of calendar 1998-08-20 ~ dissolved
    IIF 86 - Secretary → ME
  • 84
    LANESTONE PLC - 1999-10-11
    ST MARK HOMES II PLC - 2014-06-26
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ now
    IIF 243 - Director → ME
    icon of calendar 2000-01-20 ~ now
    IIF 38 - Director → ME
    icon of calendar 2000-06-02 ~ now
    IIF 80 - Secretary → ME
  • 85
    icon of address Heron House, 109 Wembley Hill Road, Wembley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 146 - Director → ME
    icon of calendar 2009-08-11 ~ dissolved
    IIF 222 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2009-08-11 ~ dissolved
    IIF 85 - Secretary → ME
  • 86
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2021-12-14 ~ dissolved
    IIF 196 - Secretary → ME
  • 87
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2021-12-14 ~ dissolved
    IIF 189 - Secretary → ME
  • 88
    icon of address 4 Newburgh Street, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,032,322 GBP2024-05-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 215 - Director → ME
  • 89
    icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2011-12-06 ~ dissolved
    IIF 156 - Director → ME
    icon of calendar 2009-12-04 ~ dissolved
    IIF 172 - Secretary → ME
  • 90
    icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2009-12-04 ~ dissolved
    IIF 174 - Secretary → ME
  • 91
    icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2009-12-04 ~ dissolved
    IIF 171 - Secretary → ME
  • 92
    icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2009-12-04 ~ dissolved
    IIF 173 - Secretary → ME
  • 93
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    180 GBP2024-05-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 26 - Director → ME
    icon of calendar 2020-02-04 ~ now
    IIF 194 - Secretary → ME
  • 94
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 52 - Director → ME
    IIF 107 - Director → ME
    icon of calendar 2014-05-29 ~ dissolved
    IIF 263 - Secretary → ME
  • 95
    Company number 02864562
    Non-active corporate
    Officer
    icon of calendar 1993-10-20 ~ now
    IIF 247 - Director → ME
  • 96
    Company number 04688640
    Non-active corporate
    Officer
    icon of calendar 2003-05-23 ~ now
    IIF 218 - Director → ME
  • 97
    Company number 07073600
    Non-active corporate
    Officer
    icon of calendar 2009-11-12 ~ now
    IIF 58 - Director → ME
Ceased 41
  • 1
    MIZEN GROUP LIMITED - 2024-02-07
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-18 ~ 2025-04-30
    IIF 128 - Director → ME
    icon of calendar 2020-02-18 ~ 2025-04-30
    IIF 192 - Secretary → ME
  • 2
    THE PROPERTY BOX LOAN COMPANY LIMITED - 2013-05-17
    icon of address 4 Newburgh Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42 GBP2018-02-28
    Officer
    icon of calendar 2013-02-27 ~ 2014-02-01
    IIF 242 - Director → ME
  • 3
    NOMAD CORPORATION LIMITED - 2008-11-05
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (1 parent, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,518,333 GBP2016-07-31
    Officer
    icon of calendar 2010-09-02 ~ 2011-04-26
    IIF 62 - Director → ME
  • 4
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-24 ~ 2023-07-07
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2016-10-20
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1 Oscar House, 1b Fairfield Road, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,951 GBP2024-12-31
    Officer
    icon of calendar 2012-10-03 ~ 2014-10-22
    IIF 237 - Director → ME
    icon of calendar 2012-10-03 ~ 2013-04-16
    IIF 135 - Director → ME
  • 6
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Insolvency Proceedings Corporate (4 parents)
    Officer
    icon of calendar 2020-02-26 ~ 2024-10-11
    IIF 124 - Director → ME
  • 7
    icon of address 1 Railshead Road, St. Margarets, Old Isleworth, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,299,231 GBP2016-07-31
    Officer
    icon of calendar 2023-01-24 ~ 2023-04-05
    IIF 105 - Director → ME
    icon of calendar 2022-06-20 ~ 2022-07-07
    IIF 138 - Director → ME
  • 8
    icon of address 1 Oscar House, 1b Fairfield Road, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,789 GBP2024-10-31
    Officer
    icon of calendar 2014-03-13 ~ 2015-11-25
    IIF 253 - Director → ME
  • 9
    icon of address 1 Oscar House, 1b Fairfield Road, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -159,308 GBP2023-12-31
    Officer
    icon of calendar 2014-11-12 ~ 2018-12-23
    IIF 219 - Director → ME
  • 10
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-03 ~ 2012-03-28
    IIF 155 - Director → ME
    IIF 245 - Director → ME
    icon of calendar 2006-11-03 ~ 2012-03-28
    IIF 91 - Secretary → ME
  • 11
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-06 ~ 2021-10-19
    IIF 53 - Director → ME
  • 12
    icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-17 ~ 2007-01-17
    IIF 251 - Director → ME
  • 13
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -4,439,095 GBP2023-12-31
    Officer
    icon of calendar 2021-08-26 ~ 2025-04-30
    IIF 122 - Director → ME
    icon of calendar 2021-08-26 ~ 2025-04-30
    IIF 261 - Secretary → ME
  • 14
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2014-12-22 ~ 2025-04-30
    IIF 141 - Director → ME
    icon of calendar 2014-12-23 ~ 2025-04-30
    IIF 241 - Director → ME
    icon of calendar 2014-12-23 ~ 2015-12-21
    IIF 16 - Director → ME
    icon of calendar 2014-12-22 ~ 2025-04-30
    IIF 262 - Secretary → ME
  • 15
    icon of address 1 Railshead Road, St Margarets, Twickenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,522 GBP2024-01-31
    Officer
    icon of calendar 2019-10-28 ~ 2025-05-14
    IIF 145 - Director → ME
  • 16
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    -197,615 GBP2024-04-30
    Officer
    icon of calendar 2015-04-02 ~ 2021-07-31
    IIF 221 - Director → ME
  • 17
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    256,953 GBP2024-07-31
    Officer
    icon of calendar 2006-01-18 ~ 2007-02-21
    IIF 153 - Director → ME
  • 18
    MIZEN ( ACTON ) LIMITED - 2016-07-22
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-02 ~ 2022-08-19
    IIF 20 - Director → ME
  • 19
    icon of address No 1 Railshead Road, Old Isleworth, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,160 GBP2024-12-31
    Officer
    icon of calendar 2016-11-17 ~ 2024-11-08
    IIF 164 - Director → ME
  • 20
    icon of address No 1 Railshead Road, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,073,494 GBP2024-05-31
    Officer
    icon of calendar 2021-07-29 ~ 2021-12-07
    IIF 229 - Director → ME
    icon of calendar 2019-05-21 ~ 2024-11-08
    IIF 116 - Director → ME
  • 21
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-26 ~ 2024-04-22
    IIF 103 - Director → ME
  • 22
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2021-08-18
    IIF 217 - Director → ME
  • 23
    DRYLININGUK LIMITED - 2019-10-23
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    132,656 GBP2016-01-31
    Officer
    icon of calendar 2019-10-10 ~ 2023-05-02
    IIF 131 - Director → ME
    icon of calendar 2020-02-27 ~ 2023-04-28
    IIF 200 - Secretary → ME
  • 24
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-22 ~ 2025-05-23
    IIF 130 - Director → ME
    icon of calendar 2019-10-22 ~ 2025-05-23
    IIF 193 - Secretary → ME
  • 25
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 1993-10-20 ~ 2025-05-22
    IIF 249 - Director → ME
    icon of calendar 1993-10-20 ~ 2025-05-21
    IIF 78 - Secretary → ME
  • 26
    VICTOR SECURITIES LIMITED - 1992-03-18
    LOGICSILVER LIMITED - 1988-07-20
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-11-10 ~ 2023-05-16
    IIF 158 - Director → ME
  • 27
    icon of address No 1 Railshead Road, St Margarets, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    884,924 GBP2023-07-31
    Officer
    icon of calendar 1993-10-20 ~ 2010-09-30
    IIF 250 - Director → ME
    icon of calendar 2020-04-01 ~ 2025-04-30
    IIF 234 - Director → ME
    icon of calendar 2009-10-21 ~ 2025-04-30
    IIF 133 - Director → ME
    icon of calendar 2009-10-21 ~ 2023-10-23
    IIF 29 - Director → ME
    icon of calendar 2010-09-30 ~ 2025-04-30
    IIF 198 - Secretary → ME
    icon of calendar 1993-10-20 ~ 2010-09-30
    IIF 214 - Secretary → ME
  • 28
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,422,677 GBP2023-12-31
    Officer
    icon of calendar 2018-10-24 ~ 2025-03-26
    IIF 118 - Director → ME
  • 29
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1993-10-20 ~ 2009-08-26
    IIF 111 - Director → ME
    icon of calendar 1993-10-20 ~ 2009-07-31
    IIF 94 - Secretary → ME
  • 30
    icon of address Vestra Property Management, 3, Swan Road, Seaton, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2012-07-12 ~ 2014-10-13
    IIF 255 - Director → ME
  • 31
    icon of address 1 Oscar House, 1b Fairfield Road, Brentwood, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    116,791 GBP2024-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2025-01-01
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2025-06-17
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    MIZEN ( HERON HOUSE ) LIMITED - 2024-10-08
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Insolvency Proceedings Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -3,116,722 GBP2023-12-31
    Officer
    icon of calendar 2018-07-30 ~ 2024-10-11
    IIF 114 - Director → ME
  • 33
    SPEED 7358 LIMITED - 1998-12-16
    icon of address C/o Forensic Recovery Limited, Marston House Walkers Court Audby Lane, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-03 ~ 2001-05-15
    IIF 180 - Director → ME
  • 34
    BRIGHTUSERQ LIMITED - 1988-06-01
    MIZEN PROPERTIES LIMITED - 2023-06-30
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood, Essex
    In Administration Corporate (2 parents, 18 offsprings)
    Officer
    icon of calendar 2004-11-10 ~ 2023-04-28
    IIF 162 - Director → ME
    icon of calendar 2020-04-01 ~ 2021-11-22
    IIF 225 - Director → ME
    icon of calendar ~ 1997-09-10
    IIF 266 - Secretary → ME
    icon of calendar 1997-09-10 ~ 2023-04-28
    IIF 88 - Secretary → ME
  • 35
    icon of address Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-07-31
    Officer
    icon of calendar 2007-06-06 ~ 2010-12-24
    IIF 169 - Director → ME
  • 36
    ST MARK CONTRACTS PLC - 2014-09-12
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2016-07-28
    IIF 240 - Director → ME
    icon of calendar 2005-02-10 ~ 2016-07-28
    IIF 178 - Director → ME
  • 37
    ST MARK HOMES CAPITAL PLC - 2015-03-23
    MIZEN HOMES I PLC - 1998-08-17
    icon of address Heron House, 109 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-18 ~ 1998-08-30
    IIF 75 - Secretary → ME
  • 38
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2024-10-11
    IIF 125 - Director → ME
  • 39
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2024-10-11
    IIF 129 - Director → ME
  • 40
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    180 GBP2024-05-31
    Officer
    icon of calendar 2020-02-04 ~ 2024-11-08
    IIF 126 - Director → ME
  • 41
    Company number 04688640
    Non-active corporate
    Officer
    icon of calendar 2003-03-06 ~ 2004-10-04
    IIF 81 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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