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 Spencer Howard Simons

    Related profiles found in government register
  • Mr Spencer Howard Simons
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Spencer Howard Simons
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
  • Simons, Spencer Howard
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, SG6 4ET, United Kingdom

      IIF 22
    • icon of address 395 Hoe Street, Walthamstow, London, E17 9AP

      IIF 23
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 24 IIF 25 IIF 26
  • Simons, Spencer Howard
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 28
    • icon of address 131a, Green Dragon Lane, Winchmore Hill, London, N21 1EU, United Kingdom

      IIF 29
  • Simons, Spencer Howard
    British manager born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX, England

      IIF 30 IIF 31 IIF 32
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 33 IIF 34 IIF 35
  • Simons, Spencer Howard
    British surveyor born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Cranbrook Road, Ilford, Essex, IG1 4TG, United Kingdom

      IIF 36
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 37
  • Mr Spencer Simons
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, E17 4EE, United Kingdom

      IIF 38
  • Simons, Spencer Howard
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131a, Green Dragon Lane, London, N21 1EU

      IIF 39
    • icon of address 395, Hoe Street, London, E17 9AP, England

      IIF 40 IIF 41
    • icon of address 395, Hoe Street, Walthamstow, London, E17 9AP, United Kingdom

      IIF 42
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 43
  • Simons, Spencer Howard
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, London, E17 4EE, England

      IIF 44 IIF 45
  • Simons, Spencer Howard
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
  • Simons, Spencer Howard
    British surveyor born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, London, E17 4EE, England

      IIF 71
  • Simons, Spencer
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, Fulbourne Road, Walthamstow, E17 4EE, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6 GBP2023-04-28
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 52 - Director → ME
  • 2
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,200 GBP2023-04-28
    Officer
    icon of calendar 2021-04-07 ~ now
    IIF 62 - Director → ME
  • 3
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 55 - Director → ME
  • 4
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 67 - Director → ME
  • 5
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF 50 - Director → ME
  • 6
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-03-02 ~ dissolved
    IIF 64 - Director → ME
  • 7
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,004 GBP2023-04-28
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 37 - Director → ME
  • 8
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,145 GBP2022-04-30
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 9
    icon of address 14 Holywell Row, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 10
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,656 GBP2023-04-28
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 34 - Director → ME
  • 11
    icon of address Sterling House, Fulbourne Road, Walthamstow, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,597 GBP2022-04-30
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,083 GBP2023-04-28
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 60 - Director → ME
  • 13
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 35 - Director → ME
  • 14
    icon of address 249 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    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
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -549 GBP2023-04-28
    Officer
    icon of calendar 2013-06-07 ~ now
    IIF 33 - Director → ME
  • 16
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-04-28
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 28 - Director → ME
  • 17
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    284 GBP2023-04-28
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 57 - Director → ME
  • 18
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -10,034 GBP2023-04-28
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-03-19 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    45,764 GBP2024-04-28
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 49 - Director → ME
  • 20
    icon of address 962 Eastern Avenue Newbury Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,748 GBP2022-04-30
    Officer
    icon of calendar 2019-04-12 ~ dissolved
    IIF 47 - Director → ME
  • 21
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -99,185 GBP2023-04-28
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 56 - Director → ME
  • 22
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,159 GBP2023-04-28
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 66 - Director → ME
  • 23
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60 GBP2022-04-30
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    STONEVILLA PROPERTIES LIMITED - 2012-05-08
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -533,941 GBP2023-04-28
    Officer
    icon of calendar 2011-12-15 ~ now
    IIF 25 - Director → ME
  • 25
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,022 GBP2022-10-31
    Officer
    icon of calendar 2020-10-06 ~ dissolved
    IIF 54 - Director → ME
  • 26
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -968 GBP2022-04-30
    Officer
    icon of calendar 2019-10-22 ~ dissolved
    IIF 58 - Director → ME
  • 27
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,819 GBP2023-04-28
    Officer
    icon of calendar 2020-07-13 ~ now
    IIF 70 - Director → ME
  • 28
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    40,167 GBP2024-02-29
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
  • 29
    BAYFORD STREET DEVELOPMENTS LIMITED - 2009-04-21
    BAYSFORD STREET DEVELOPMENTS LIMITED - 2006-12-18
    icon of address 395 Hoe Street, Walthamstow, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-29 ~ dissolved
    IIF 23 - Director → ME
  • 30
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,580 GBP2024-04-28
    Officer
    icon of calendar 2015-04-14 ~ now
    IIF 32 - Director → ME
  • 31
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    43,692 GBP2024-04-28
    Officer
    icon of calendar 2002-04-10 ~ now
    IIF 30 - Director → ME
  • 32
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 33
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -795 GBP2022-04-30
    Officer
    icon of calendar 2019-06-25 ~ dissolved
    IIF 65 - Director → ME
  • 34
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    25,976 GBP2024-04-28
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 35
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 51 - Director → ME
  • 36
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -72,465 GBP2024-04-28
    Officer
    icon of calendar 2004-03-18 ~ now
    IIF 31 - Director → ME
  • 37
    icon of address Unit 2 99-101 Kingsland Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,892 GBP2021-01-31
    Officer
    icon of calendar 2008-06-26 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 38
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -156 GBP2020-04-30
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 39
    icon of address 104 Spirella Building, Bridge Road, Letchworth Garden City, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 22 - Director → ME
  • 40
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-04-28
    Officer
    icon of calendar 2011-03-11 ~ now
    IIF 24 - Director → ME
  • 41
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    814 GBP2022-04-30
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 27 - Director → ME
  • 42
    icon of address 14 Holywell Row, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 43
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-12 ~ now
    IIF 46 - Director → ME
  • 44
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,614 GBP2023-04-28
    Officer
    icon of calendar 2016-01-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ now
    IIF 11 - Has significant influence or controlOE
  • 45
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,908 GBP2024-04-28
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 53 - Director → ME
  • 46
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 68 - Director → ME
Ceased 15
  • 1
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,004 GBP2023-04-28
    Person with significant control
    icon of calendar 2016-11-26 ~ 2017-11-20
    IIF 12 - Has significant influence or control OE
  • 2
    icon of address The Roma Building 32/38 Scrutton Street, Bishopgate, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-15 ~ 2013-04-05
    IIF 39 - LLP Designated Member → ME
  • 3
    icon of address 14 Holywell Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-10 ~ 2014-08-01
    IIF 40 - LLP Designated Member → ME
  • 4
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -549 GBP2023-04-28
    Person with significant control
    icon of calendar 2017-06-07 ~ 2018-04-24
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -99,185 GBP2023-04-28
    Person with significant control
    icon of calendar 2018-03-19 ~ 2018-03-19
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 6
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,159 GBP2023-04-28
    Person with significant control
    icon of calendar 2018-03-19 ~ 2018-03-19
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 7
    STONEVILLA PROPERTIES LIMITED - 2012-05-08
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -533,941 GBP2023-04-28
    Person with significant control
    icon of calendar 2016-11-11 ~ 2018-04-24
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,819 GBP2023-04-28
    Person with significant control
    icon of calendar 2020-07-13 ~ 2020-07-13
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,580 GBP2024-04-28
    Person with significant control
    icon of calendar 2017-04-13 ~ 2018-04-24
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    43,692 GBP2024-04-28
    Person with significant control
    icon of calendar 2017-04-07 ~ 2018-04-25
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    icon of address 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -72,465 GBP2024-04-28
    Person with significant control
    icon of calendar 2017-03-17 ~ 2018-04-25
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-04-28
    Person with significant control
    icon of calendar 2017-03-11 ~ 2018-04-24
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    814 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-07-09 ~ 2018-04-24
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control OE
  • 14
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-07-25 ~ 2015-03-01
    IIF 29 - Director → ME
  • 15
    CROWN COAST (WALTHAMSTOW) LIMITED - 2022-05-26
    icon of address First Floor, Kirkdale House 7 Kirkdale Road, Leytonstone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -19,546 GBP2021-04-30
    Officer
    icon of calendar 2019-07-05 ~ 2022-05-06
    IIF 45 - Director → ME

The content of this website is protected by AgonGuard.

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

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