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

Mr Mark Barry Slater

    Related profiles found in government register
  • Mr Mark Barry Slater
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Kabin, Vanstone Park Garden Centre, Codicote, SG4 8TH, United Kingdom

      IIF 1 IIF 2
    • icon of address The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 3 IIF 4
    • icon of address The Kabin Vanstone Park Garden Centre, Hitchin Road, Hitchin, SG4 8TH, United Kingdom

      IIF 5
    • icon of address The Kabin, Vanstones Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 6
    • icon of address 11 Greenleaf House, 128 Darkes Lane, Potters Bar, EN6 1AE, United Kingdom

      IIF 7
  • Mr Mark Barry Slater
    English born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, England

      IIF 8
    • icon of address 11 Greenleaf House Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 9
  • Mark Slater
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10/nf, 10-16 Tiller Road, Canary Wharf, E14 8PX, United Kingdom

      IIF 10
    • icon of address The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, SG4 8TH, United Kingdom

      IIF 11
    • icon of address 2 The Coach House, Node Park, Hitchin Road, Codicote, Hitchin, SG4 8TH, United Kingdom

      IIF 12 IIF 13
    • icon of address Mark Slater, The Kabin, Vanstone Park Garden Centre, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 14
    • icon of address The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, United Kingdom

      IIF 15 IIF 16
    • icon of address The Kabin Vanstone Park Garden Centre, Hitchin Road, Hitchin, SG4 8TH, United Kingdom

      IIF 17 IIF 18
    • icon of address The Kabin, Vanstone Park, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 19
    • icon of address The Kabin, Vanstone Park, Hitchin Road, Codicote, Hitchin, SG4 8TH, United Kingdom

      IIF 20
  • Mr Mark Barry Slater
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Docklands Business Centres Suite 10/4n, Tiller Road, Canary Wharf, London, E14 8PX, United Kingdom

      IIF 21
  • Mark Slater
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 22
  • Mr Mark Barry Slater
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Greenleaf House, 128 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AU, England

      IIF 23
  • Mr Mark William Slater
    Scottish born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 24
  • Slater, Mark Barry
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Partridge Close, Arkley, Barnet, Hertfordshire, EN5 2DT

      IIF 25
    • icon of address The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Herts, SG4 8TH, United Kingdom

      IIF 26
    • icon of address 2 Coach House, Node Park, Hitchin Road, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 27
    • icon of address 2 The Coach House, Node Park, Hitchin Road, Codicote, Hitchin, SG4 8TH, United Kingdom

      IIF 28
    • icon of address The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, England

      IIF 29 IIF 30
    • icon of address The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 31 IIF 32
    • icon of address The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 33 IIF 34
    • icon of address The Kabin, Vanstone Park, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 35 IIF 36
    • icon of address The Kabin, Vanstones Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 37
    • icon of address 11 Greenleaf House, 128 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 38
    • icon of address 170a-172, High Street, Rayleigh, Essex, SS6 7BS

      IIF 39
  • Slater, Mark Barry
    British business consultant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Partridge Close, Barnet, Hertfordshire, EN5 2DT, Uk

      IIF 40
    • icon of address 12, Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 41
  • Slater, Mark Barry
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10/nf, 10-16 Tiller Road, Canary Wharf, E14 8PX, United Kingdom

      IIF 42
    • icon of address Docklands Business Centres Suite 10/4f, Tiller Road, Canary Wharf, London, E14 8PX, England

      IIF 43
    • icon of address 11 Greenleaf House, 128 Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 44
    • icon of address 11 Greenleaf House, 128 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE

      IIF 45
  • Slater, Mark Barry
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Partridge Close, Arkley, Barnet, Hertfordshire, EN5 2DT

      IIF 46 IIF 47
    • icon of address The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Herts, SG4 8TH, United Kingdom

      IIF 48
    • icon of address 2 The Coach House, Node Park, Hitchin Road, Codicote, Hitchin, SG4 8TH, United Kingdom

      IIF 49
    • icon of address The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 50 IIF 51
    • icon of address The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 52
    • icon of address 11, Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 53 IIF 54 IIF 55
    • icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Herts, EN6 1AE, United Kingdom

      IIF 56
    • icon of address 12, Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 57
  • Slater, Mark Barry
    British manager born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Partridge Close, Arkley, Barnet, Hertfordshire, EN5 2DT

      IIF 58
  • Mr Mark Barry Slater
    English born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, England

      IIF 59
    • icon of address The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 60 IIF 61
    • icon of address Unit 1 Dyes Farm, London Road, Hitchin, SG4 7PQ, United Kingdom

      IIF 62
    • icon of address 10-16 Tiller Road, Tiller Road, London, E14 8PX, England

      IIF 63
    • icon of address 11, 128 Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 64
    • icon of address 11 Greenleaf House, 128 Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 65 IIF 66
    • icon of address 11 Greenleaf House, 128 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE

      IIF 67 IIF 68
    • icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 69
    • icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 70
    • icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 71 IIF 72
    • icon of address 9, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE

      IIF 73
    • icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 74
  • Slater, Mark
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, SG4 8TH, United Kingdom

      IIF 75
    • icon of address Mark Slater, The Kabin, Vanstone Park Garden Centre, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 76
  • Slater, Mark
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 77
  • Slater, Mark Barry
    English born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Greenleaf House Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 78
  • Mr Mark Slater
    British born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 320, City Road, London, EC1V 2NZ, England

      IIF 79
  • Slater, Mark
    British mechanical fitter born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 80
  • Slater, Mark William
    Scottish director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 81
  • Slater, Mark William
    Scottish mechanical fitter born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320, City Road, London, EC1V 2NZ, England

      IIF 82
  • Slater, Mark Barry
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 83
    • icon of address 10-16 Tiller Road, 10-16 Tiller Road, London, E14 8PX, England

      IIF 84
    • icon of address 11 Geenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 85
    • icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 86 IIF 87 IIF 88
    • icon of address 9, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 89
  • Slater, Mark Barry
    British director/consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 90
  • Slater, Mark Barry
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Greanleaf House, 128 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AU, England

      IIF 91
  • Slater, Mark Barry
    British chief executive officer born in June 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 67, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 92
  • Slater, Mark Barry
    English born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71, Shelton Street, London, WC2H 9JQ, England

      IIF 93
    • icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 94 IIF 95
  • Slater, Mark Barry
    English businessman born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dyes Farm, London Road, Langley, Hitchin, Hertfordshire, SG4 7PQ, England

      IIF 96
  • Slater, Mark Barry
    English company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Dyes Farm, London Road, Langley, Hitchin, SG4 7PQ

      IIF 97
    • icon of address 11, 128 Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 98
    • icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 99
    • icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 100 IIF 101
  • Slater, Mark Barry
    English director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10/nf, 10-16 Tiller Road, Canary Wharf, E14 8PX, United Kingdom

      IIF 102
    • icon of address Sunny Bank Farm, London Road, Langley, Hitchin, SG4 7PQ, England

      IIF 103
    • icon of address Unit 1 Dyes Farm, London Road, Langley, Hitchin, SG4 7PQ, United Kingdom

      IIF 104
    • icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 105 IIF 106
    • icon of address 11, Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1PA, United Kingdom

      IIF 107
  • Slater, Mark Barry
    English groundworks born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, 128 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 108
  • Slater, Mark Barry
    British company director born in June 1967

    Registered addresses and corresponding companies
    • icon of address 12 Partridge Close, Arkley, Barnet, Hertfordshire, EN5 2DT

      IIF 109
  • Slater, Mark
    British company executive born in June 1957

    Registered addresses and corresponding companies
    • icon of address 34 Walton Road, Bushey, Watford, Hertfordshire, WD2 2JD

      IIF 110
  • Slater, Mark Barry
    British

    Registered addresses and corresponding companies
    • icon of address 12 Partridge Close, Arkley, Barnet, Hertfordshire, EN5 2DT

      IIF 111
    • icon of address 12, Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 112
  • Slater, Mark Barry
    British business man

    Registered addresses and corresponding companies
    • icon of address 12 Partridge Close, Arkley, Barnet, Hertfordshire, EN5 2DT

      IIF 113
  • Slater, Mark Barry

    Registered addresses and corresponding companies
    • icon of address 11 Greenleaf House Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 114
  • Slater, Mark

    Registered addresses and corresponding companies
    • icon of address Dyes Farm, London Road, Langley, Hitchin, Hertfordshire, SG4 7PQ, England

      IIF 115
    • icon of address The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 116 IIF 117
    • icon of address The Kabin, Vanstone Park, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 118
child relation
Offspring entities and appointments
Active 33
  • 1
    BAY MINING LIMITED - 2016-08-02
    icon of address The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,405 GBP2021-12-31
    Officer
    icon of calendar 2016-06-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 2
    VELDMEAR LIMITED - 1988-11-11
    CAMBRIDGE MINERAL CONSULTANTS LIMITED - 1993-08-09
    icon of address 71 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-07-12 ~ now
    IIF 93 - Director → ME
  • 3
    ATCRAFT (U.K.) LIMITED - 1988-09-08
    DOVERIDGE (U.K.) LIMITED - 1990-10-19
    WEARTIME LIMITED - 1984-05-11
    icon of address 170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -3,003,240 GBP2022-12-31
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 39 - Director → ME
  • 4
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,943 GBP2021-12-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address 11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,971 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 11 Greenleaf House 128 Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2018-08-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 7
    RUSH GREEN ORGANICS LTD - 2021-02-03
    icon of address The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 8
    SLATER & FREEMAN LTD - 2018-04-13
    SLATER FREEMAN LTD - 2018-10-02
    icon of address The Kabin, Vanstones Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    -130,909 GBP2024-12-31
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-04-12 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of address The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 17 Abbott House Abbey View, Everard Close, St Albans, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 12
    INDEPENDENT DEBT MANAGEMENT LIMITED - 2018-03-13
    icon of address The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,435 GBP2024-12-31
    Officer
    icon of calendar 2010-06-25 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    DANDO DRILLING CONTRACTORS LIMITED - 2024-08-12
    icon of address The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Mark Slater, The Kabin, Vanstone Park Garden Centre, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Chequers House, 162 High Street, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,064 GBP2024-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 27 - Director → ME
  • 16
    PAY U ONLINE LTD - 2019-06-14
    UMBRELLA MANAGEMENT PAYROLL SERVICES LTD - 2018-11-21
    UMBRELLA MANAGEMENT SERVICES LIMITED - 2018-05-17
    PAY U ONLINE T/A WESTMORE LTD - 2019-07-10
    icon of address The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,217 GBP2024-12-31
    Officer
    icon of calendar 2015-02-10 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 9 Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 18
    icon of address The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-30 ~ now
    IIF 32 - Director → ME
    icon of calendar 2020-04-30 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 19
    SAFE AND SOUND STORAGE LIMITED - 2025-02-04
    icon of address The Kabin, Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 53 - Director → ME
  • 22
    icon of address Middlesex House, 29/45 High Street, Edgware Middlesex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1994-12-12 ~ now
    IIF 110 - Director → ME
  • 23
    icon of address 320 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    745 GBP2019-04-30
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 67 High Street, Chobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 92 - Director → ME
  • 26
    icon of address Mill End Farm Business Centre, Harlington Road Sharpenhoe, Bedford, Beds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-05 ~ now
    IIF 111 - Secretary → ME
  • 27
    icon of address 11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 86 - Director → ME
  • 28
    icon of address The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2024-01-12 ~ dissolved
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    156 GBP2022-02-28
    Officer
    icon of calendar 2018-02-22 ~ now
    IIF 78 - Director → ME
    icon of calendar 2018-02-22 ~ now
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ now
    IIF 9 - Has significant influence or controlOE
  • 30
    icon of address The Kabin, Vanstone Park Hitchin Road, Codicote, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 31
    icon of address 11 128 Darkes Lane, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,201 GBP2017-08-31
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2010-08-12 ~ dissolved
    IIF 115 - Secretary → ME
  • 33
    icon of address 11 Greenleaf House 128 Darkes Lane, Potters Bar, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,088 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    ANDAL SEVICES LTD - 2015-02-05
    icon of address 11 Greenleaf House 128 Darkes Lane, Potters Bar, England
    Active Corporate
    Equity (Company account)
    4,868 GBP2018-10-31
    Officer
    icon of calendar 2015-09-01 ~ 2019-05-02
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2019-05-02
    IIF 65 - Ownership of shares – 75% or more OE
  • 2
    icon of address 11 Greenleaf House 128 Darkes Lane, Potters Bar, England
    Active Corporate
    Equity (Company account)
    4,935 GBP2018-10-31
    Officer
    icon of calendar 2019-10-18 ~ 2019-11-20
    IIF 44 - Director → ME
    icon of calendar 2015-10-01 ~ 2019-05-02
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ 2019-05-02
    IIF 66 - Ownership of shares – 75% or more OE
  • 3
    VELDMEAR LIMITED - 1988-11-11
    CAMBRIDGE MINERAL CONSULTANTS LIMITED - 1993-08-09
    icon of address 71 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-10 ~ 2011-12-05
    IIF 41 - Director → ME
    icon of calendar 2009-04-14 ~ 2009-05-29
    IIF 47 - Director → ME
    icon of calendar 2009-05-19 ~ 2011-10-10
    IIF 112 - Secretary → ME
  • 4
    icon of address 11 Greanleaf House 128 Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    8,434 GBP2015-03-31
    Officer
    icon of calendar 2015-01-01 ~ 2017-07-17
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-17
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 5
    DANDO RENTAL & CONTRACTING LTD - 2024-02-10
    icon of address The Kabin, Vanstone Park Hitchin Road, Codicote, Hitchin, Hertfordshire, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2021-07-16 ~ 2024-10-09
    IIF 36 - Director → ME
    icon of calendar 2021-07-16 ~ 2024-10-09
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ 2024-10-09
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    icon of address 11 Greenleaf House Darkes Lane, Potters Bar, England
    Active Corporate
    Equity (Company account)
    6,029 GBP2018-08-31
    Officer
    icon of calendar 2019-10-10 ~ 2019-10-19
    IIF 52 - Director → ME
    icon of calendar 2015-09-23 ~ 2019-05-02
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2019-10-19
    IIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2019-05-02
    IIF 70 - Ownership of shares – 75% or more OE
  • 7
    icon of address 11 Greenleaf House 128 Darkes Lane, Potters Bar, Hertfordshire, England
    Dissolved Corporate
    Equity (Company account)
    1,268 GBP2018-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2018-07-16
    IIF 104 - Director → ME
    icon of calendar 2018-08-08 ~ 2019-10-10
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2018-07-12
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 8
    EAZY SHOP LTD - 2017-11-06
    icon of address 11 Greenleaf House Darkes Lane, Potters Bar, England
    Active Corporate
    Equity (Company account)
    2,101 GBP2017-07-31
    Officer
    icon of calendar 2018-08-08 ~ 2019-09-02
    IIF 55 - Director → ME
    icon of calendar 2017-11-02 ~ 2018-07-16
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-07-12
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,971 GBP2017-08-31
    Officer
    icon of calendar 2015-08-05 ~ 2019-12-30
    IIF 105 - Director → ME
  • 10
    PLATINUM BRIDGE LIMITED - 2016-11-01
    icon of address 10-16 Tiller Road 10-16 Tiller Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-01 ~ 2017-07-10
    IIF 84 - Director → ME
  • 11
    icon of address The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2013-11-01 ~ 2015-04-01
    IIF 108 - Director → ME
  • 12
    IBERIAN GOLD PLC - 2016-01-11
    HARROGATE GROUP PLC - 2010-11-03
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ 2013-11-08
    IIF 40 - Director → ME
  • 13
    icon of address 4385, 08817539 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-12-31
    Officer
    icon of calendar 2018-04-24 ~ 2018-04-26
    IIF 56 - Director → ME
  • 14
    icon of address 11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-03-29 ~ 2018-03-28
    IIF 103 - Director → ME
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2023-03-31
    Officer
    icon of calendar 2022-03-09 ~ 2024-10-03
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ 2024-10-02
    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
  • 16
    INDEPENDENT DEBT MANAGEMENT LIMITED - 2018-03-13
    icon of address The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,435 GBP2024-12-31
    Officer
    icon of calendar 2006-11-01 ~ 2010-06-25
    IIF 113 - Secretary → ME
  • 17
    icon of address First Floor, 16-17 Boundary Road, Hove, East Sussex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-02-27 ~ 2002-03-01
    IIF 46 - Director → ME
  • 18
    icon of address Unit 10/nf 10-16 Tiller Road, Canary Wharf, United Kingdom
    Active Corporate
    Equity (Company account)
    3,084 GBP2018-07-31
    Officer
    icon of calendar 2016-07-06 ~ 2019-08-29
    IIF 102 - Director → ME
    icon of calendar 2019-10-18 ~ 2019-11-20
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2019-11-20
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 19
    icon of address Wassage Way, Hampton Lovett Industrial Estate, Droitwich Spa, Worcestershire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-11-15 ~ 2002-03-01
    IIF 109 - Director → ME
    icon of calendar 2002-03-25 ~ 2002-04-29
    IIF 58 - Director → ME
  • 20
    icon of address 11 Greenleaf House 128 Darkes Lane, Potters Bar, Hertfordshire
    Active Corporate
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2016-06-02 ~ 2019-06-14
    IIF 97 - Director → ME
    icon of calendar 2019-10-18 ~ 2019-11-20
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ 2019-11-20
    IIF 67 - Ownership of shares – 75% or more OE
  • 21
    icon of address 11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-08 ~ 2018-07-16
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-07-12
    IIF 74 - Has significant influence or control OE
  • 22
    icon of address 320 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    745 GBP2019-04-30
    Officer
    icon of calendar 2018-04-27 ~ 2018-04-27
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-04-27
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address Mill End Farm Business Centre, Harlington Road Sharpenhoe, Bedford, Beds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-01-30 ~ 2007-01-30
    IIF 25 - Director → ME
  • 24
    icon of address 9 Greenleaf House, 128 Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-03 ~ 2013-06-12
    IIF 90 - Director → ME
    icon of calendar 2011-04-26 ~ 2012-01-01
    IIF 57 - Director → ME
  • 25
    icon of address Docklands Business Centres Suite 10/4n Tiller Road, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-03-29 ~ 2024-02-08
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ 2024-02-08
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address Docklands Business Centres Suite 10/4f Tiller Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -134,121 GBP2024-09-30
    Officer
    icon of calendar 2022-10-07 ~ 2023-07-31
    IIF 43 - Director → ME
    icon of calendar 2019-09-09 ~ 2019-10-21
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ 2021-07-30
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address 11 128 Darkes Lane, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,201 GBP2017-08-31
    Officer
    icon of calendar 2016-12-05 ~ 2019-08-29
    IIF 98 - Director → ME
    icon of calendar 2015-08-24 ~ 2016-10-10
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-10
    IIF 63 - Has significant influence or control OE
  • 28
    UMBRELLA TELECOM MANAGEMENT LIMITED - 2022-02-14
    icon of address The Kabin, Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate
    Equity (Company account)
    -73,549 GBP2021-12-31
    Officer
    icon of calendar 2015-08-05 ~ 2019-11-08
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2019-11-08
    IIF 71 - Ownership of shares – 75% or more OE
  • 29
    MULTITOP INVESTMENTS LTD - 2012-05-14
    MI-DISTRIBUTION LTD - 2013-11-21
    ZIPPCOMMS LIMITED - 2013-11-22
    icon of address C/o 11 Greenleaf House, Darkes Lane, Potters Bar, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,184 GBP2015-03-31
    Officer
    icon of calendar 2015-08-01 ~ 2015-10-13
    IIF 100 - Director → ME
  • 30
    icon of address 11 Greenleaf House 128 Darkes Lane, Potters Bar, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,088 GBP2018-10-31
    Officer
    icon of calendar 2015-08-10 ~ 2019-08-29
    IIF 94 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.