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

Dr Sharuna Nagwaney

    Related profiles found in government register
  • Dr Sharuna Nagwaney
    German born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Unit C Nigel Court, Ward Road, Buckingham Road Industrial Estate, Brackley, Northants, NN13 7LF, United Kingdom

      IIF 1
    • 3rd Floor, 166 College Road, Harrow, Middlesex, HA1 1BH, United Kingdom

      IIF 2
    • 201 Coleherne Court, Redcliffe Gardens, London, SW5 0DT, England

      IIF 3
    • 201, Redcliffe Gardens, London, SW5 0DT, England

      IIF 4
  • Nagwaney, Sharuna
    German born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 71 Queen's Gate, South Kensington, London, SW7 5JT, United Kingdom

      IIF 5
  • Nagwaney, Sharuna
    German company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 6
    • 71, Queen's Gate, Flat 2, London, SW7 5JT, United Kingdom

      IIF 7
    • Flat 2, 71 Queeens Gate, South Kensington, London, SW7 5JT, United Kingdom

      IIF 8
    • Flat 2, 71 Queen's Gate, South Kensington, London, SW7 5JT, United Kingdom

      IIF 9
  • Nagwaney, Sharuna
    German director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 71 Queen's Gate, South Kensington, London, SW7 5JT

      IIF 10 IIF 11
    • Flat 2, 71 Queen's Gate, South Kensington, London, SW7 5JT, United Kingdom

      IIF 12
  • Mr Arun Nagwaney
    German born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Kings Barn, 34 Thame Road, Warborough, Oxfordshire, OX10 7DA, England

      IIF 13
  • Nagwaney, Sharuna, Dr
    German born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 166 College Road, Harrow, Middlesex, HA1 1BH, United Kingdom

      IIF 14
  • Nagwaney, Sharuna, Dr
    German company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201 Coleherne Court, Redcliffe Gardens, London, SW5 0DT, England

      IIF 15
  • Nagwaney, Sharuna, Dr
    German consultant born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 16
  • Nagwaney, Sharuna, Dr
    German director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 201, Coleherne Court, Redcliffe Gardens, London, SW5 0DT, United Kingdom

      IIF 17
  • Nagwaney, Sharuna, Dr
    German self employed born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Nagwaney, Arun
    German finance professional born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anchorage Capital Europe, 101 St. Martin's Lane, London, WC2N 4AZ, United Kingdom

      IIF 19
  • Mr Arun Nagwaney
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Unit C Nigel Court, Ward Road, Buckingham Road Industrial Estate, Brackley, Northants, NN13 7LF, United Kingdom

      IIF 20
    • Crosby Composites Ltd, Unit C Nigel Court Ward Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire, NN13 7LF, United Kingdom

      IIF 21
    • 32 Launceston Place, London, W8 5RN, United Kingdom

      IIF 22 IIF 23
  • Nagwaney, Arun
    German born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Block B, Western Industrial Estate, Caerphilly, CF83 1XH, Wales

      IIF 24
  • Nagwaney, Arun
    German director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ, England

      IIF 25
    • 101, St. Martin's Lane, London, WC2N 4AZ, United Kingdom

      IIF 26 IIF 27
  • Nagwaney, Arun
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Unit C Nigel Court, Ward Road, Buckingham Road Industrial Estate, Brackley, Northants, NN13 7LF, United Kingdom

      IIF 28
    • Crosby Composites Ltd, Unit C Nigel Court Ward Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire, NN13 7LF, United Kingdom

      IIF 29
    • Unit C Nigel Court Ward Road, Buckingham Road Ind Estate, Brackley, Northamptonshire, NN13 7LF

      IIF 30
    • Unit C Nigel Court, Ward Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire, NN13 7LF

      IIF 31
    • 32, Launceston Place, London, W8 5RN, United Kingdom

      IIF 32 IIF 33
    • 62, Cornwall Gardens, London, SW7 4BD, England

      IIF 34
    • C/o Rpgcc, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 35 IIF 36
  • Nagwaney, Arun
    British businessman born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Nagwaney, Arun
    British consultant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Nagwaney, Arun
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 59 Portobello Road, London, W11 3DB

      IIF 48
    • Unit 10, 10 Acklam Road, London, W10 5QZ, United Kingdom

      IIF 49
  • Nagwaney, Arun
    British doctor born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 59, Portobello Road, London, W11 3DB, United Kingdom

      IIF 50
  • Nagwaney, Arun
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 40 Portman Square, London, W1H 6LT, United Kingdom

      IIF 51
  • Nagwaney, Arun
    British

    Registered addresses and corresponding companies
    • 59 Portobello Road, London, W11 3DB

      IIF 52
  • Nagwaney, Arun
    British consultant

    Registered addresses and corresponding companies
    • 59 Portobello Road, London, W11 3DB

      IIF 53
  • Nagwaney, Arun, Dr.

    Registered addresses and corresponding companies
    • 59, Portobello Road, London, W11 3DB, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 19
  • 1
    62 CORNWALL GARDENS FREEHOLD LTD
    16645054 05177485, 05850658
    62 Cornwall Gardens, London, England
    Active Corporate (5 parents)
    Officer
    2025-08-12 ~ now
    IIF 34 - Director → ME
  • 2
    AKIRA ADVISORS LIMITED
    12491822
    32 Launceston Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-03-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-03-02 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 3
    AKIRA INVESTMENTS LIMITED
    13765039
    32 Launceston Place, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1,525,950 GBP2024-08-31
    Officer
    2021-11-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-11-25 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    ALL PROPERTY MAINTENANCE AND CONSTRUCTION LTD
    15185270
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-10-03 ~ now
    IIF 36 - Director → ME
  • 5
    CARE PRIME LIMITED
    09158160
    21 St Thomas Street, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 19 - Director → ME
  • 6
    CITY AND REGIONAL PROPERTIES LIMITED
    - now 14520735
    WARREN PROPERTY NORTH LTD - 2022-12-20
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-02-23 ~ now
    IIF 35 - Director → ME
  • 7
    CROSBY COMPOSITES LIMITED
    - now 01991306
    CROSBY G.R.P. LIMITED - 1998-04-28
    Unit C Nigel Court Ward Road, Buckingham Road Ind Estate, Brackley, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,640,159 GBP2024-08-31
    Officer
    2022-01-31 ~ now
    IIF 30 - Director → ME
  • 8
    CROSBY PROPERTY UK LIMITED
    07832304
    Crosby Composites Ltd, Unit C Nigel Court Ward Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,855,779 GBP2024-08-31
    Officer
    2022-01-31 ~ now
    IIF 31 - Director → ME
  • 9
    CROSBY TECHNOLOGIES HOLDING LIMITED
    - now 09109561
    WYCKE BO LIMITED
    - 2014-10-31 09109561
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2014-08-22 ~ dissolved
    IIF 10 - Director → ME
  • 10
    CROSBY TRADING LIMITED
    07832252
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2014-09-02 ~ dissolved
    IIF 9 - Director → ME
  • 11
    DATEIFI LTD
    - now 08957640
    LOKALIZE LTD
    - 2014-11-07 08957640
    Kings Barn, 34 Thame Road, Warborough, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,327 GBP2017-03-31
    Officer
    2014-03-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    EUROPEAN PACKAGING GROUP UK, LIMITED
    08838643
    20-22 Bedford Row, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-01-09 ~ dissolved
    IIF 26 - Director → ME
  • 13
    KOSMOPOLIT LTD
    09410330
    King Barn, 34 Thame Road, Warborough, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-28 ~ dissolved
    IIF 16 - Director → ME
  • 14
    MARXANEY LIMITED
    08240898
    3rd Floor 166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -507 GBP2024-10-31
    Officer
    2012-10-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    PHREEOW LTD
    09940355
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2016-01-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    READAMAZE LTD
    08398438
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,150 GBP2017-02-28
    Officer
    2013-02-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    WYCKE BP LIMITED
    09109523
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2014-08-22 ~ dissolved
    IIF 12 - Director → ME
  • 18
    WYCKE H LIMITED
    09108426 13767271
    C/o Unit C Nigel Court Ward Road, Buckingham Road Industrial Estate, Brackley, Northants, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    5,932,203 GBP2024-08-31
    Officer
    2022-01-31 ~ now
    IIF 28 - Director → ME
  • 19
    WYCKE H1 LIMITED
    13767271 09108426
    Crosby Composites Ltd Unit C Nigel Court Ward Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Current Assets (Company account)
    200 GBP2024-08-31
    Officer
    2022-01-31 ~ now
    IIF 29 - Director → ME
Ceased 26
  • 1
    ANCHORAGE CAPITAL EUROPE, LLP
    - now OC343436 OC443331
    ANCHORAGE ADVISORS (UK), LLP - 2010-10-15
    1st Floor Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2012-12-03 ~ 2020-02-29
    IIF 51 - LLP Member → ME
  • 2
    BELL HOLDINGS LIMITED
    - now 01840845
    BELL PLASTICS LIMITED - 1987-02-02 02095777
    St Marys House, 42 Vicarage Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    2005-11-18 ~ 2012-06-27
    IIF 43 - Director → ME
  • 3
    BELL PLASTICS LIMITED
    02095777 01840845
    C/o Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    762,022 GBP2023-04-01 ~ 2024-03-31
    Officer
    2005-11-21 ~ 2012-06-27
    IIF 38 - Director → ME
  • 4
    BNL (UK) LIMITED
    - now 02668025
    SARNATECH BNL LIMITED
    - 2005-12-02 02668025
    BNL LIMITED - 1996-06-17
    STEELSTAR LIMITED - 1992-01-09
    Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -3,655,693 GBP2024-03-31
    Officer
    2005-11-30 ~ 2011-10-31
    IIF 40 - Director → ME
  • 5
    C & T MATRIX LIMITED
    - now 02981704
    CHANNEL MATRIX LIMITED
    - 2008-01-10 02981704
    CHANNEL MATRIX PLC - 2007-07-30
    CHANNEL CREASING MATRIX LIMITED - 2003-12-04 01786299
    HOWPER 136 LIMITED - 1995-04-30 00241554, 01786299, 02192094... (more)
    C/o Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -698,299 GBP2024-03-31
    Officer
    2007-08-31 ~ 2012-06-27
    IIF 42 - Director → ME
  • 6
    CAPSTONE EUROPE LIMITED
    - now 04251156
    APPLESPRING LIMITED - 2001-09-20
    18 Hanover Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2002-11-01 ~ 2004-03-31
    IIF 53 - Secretary → ME
  • 7
    CHANNEL MATRIX DISTRIBUTION LIMITED
    - now 05372280
    PLASTICS CAPITAL BEARINGS LIMITED
    - 2008-09-22 05372280
    DUNWILCO (1247) LIMITED
    - 2005-10-19 05372280 03202645, 03316660, 03321835... (more)
    St Marys House, 42 Vicarage Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    2005-10-17 ~ 2012-06-27
    IIF 47 - Director → ME
  • 8
    CHILDREN4MUSIC LIMITED
    08397021
    4385, 08397021: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,712 GBP2019-02-28
    Officer
    2013-02-11 ~ 2014-01-12
    IIF 7 - Director → ME
  • 9
    COBB SLATER LIMITED
    - now 03874319
    EVER 1230 LIMITED - 2000-04-25 01232696, 02519748, 02702481... (more)
    St Marys House, 42 Vicarage Crescent, London
    Dissolved Corporate (3 parents)
    Officer
    2007-04-04 ~ 2011-09-16
    IIF 45 - Director → ME
  • 10
    CROSBY COMPOSITES LIMITED
    - now 01991306
    CROSBY G.R.P. LIMITED - 1998-04-28
    Unit C Nigel Court Ward Road, Buckingham Road Ind Estate, Brackley, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,640,159 GBP2024-08-31
    Officer
    2014-09-02 ~ 2020-09-01
    IIF 8 - Director → ME
  • 11
    CROSBY PROPERTY UK LIMITED
    07832304
    Crosby Composites Ltd, Unit C Nigel Court Ward Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,855,779 GBP2024-08-31
    Officer
    2014-09-02 ~ 2020-09-01
    IIF 5 - Director → ME
  • 12
    CUSTODES TOPCO LIMITED
    08818238
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    2013-12-17 ~ 2016-07-18
    IIF 27 - Director → ME
  • 13
    HOWPER 136 LIMITED
    - now 01786299 00241554, 02192094, 02605992... (more)
    CHANNEL CREASING MATRIX LIMITED - 1995-04-30 02981704
    KNEELPRESS LIMITED - 1985-12-13
    St Marys House, 42 Vicarage Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    2007-08-31 ~ 2012-06-27
    IIF 41 - Director → ME
  • 14
    M-PLAS LIMITED - now
    MULBERRY PLASTICS LIMITED
    - 2009-04-20 05503404
    TRIMPLEX LIMITED
    - 2008-03-27 05503404 02360228
    SHELFCO (NO. 3109) LIMITED - 2005-11-29 01226222, 01712354, 01712355... (more)
    150 Aldersgate Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-11-30 ~ 2009-03-23
    IIF 44 - Director → ME
  • 15
    MCCARTHY & STONE LIMITED - now 01146644
    MCCARTHY & STONE PLC
    - 2021-02-24 06622199 01146644
    MCCARTHY & STONE LIMITED - 2015-11-03 01146644
    HACKREMCO (N0.2579) LIMITED - 2009-04-24 01443124, 01500669, 01525148... (more)
    Fourth Floor, 100 Holdenhurst Road, Bournemouth, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2018-05-17 ~ 2021-02-01
    IIF 25 - Director → ME
  • 16
    PHS GROUP INVESTMENTS LIMITED
    - now 09213233
    PACIFIC 1 LIMITED - 2014-10-30 09213463, 09213465
    6th Floor, 125 London Wall, London, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2017-06-22 ~ 2020-03-02
    IIF 24 - Director → ME
  • 17
    PLASTICS CAPITAL TRADING LIMITED
    - now 04605893 06387173
    PLASTICS CAPITAL LIMITED
    - 2007-11-21 04605893 06387173
    QUICKBAND LIMITED
    - 2004-11-24 04605893
    C/o Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -27,275,604 GBP2024-03-31
    Officer
    2002-12-11 ~ 2012-06-27
    IIF 46 - Director → ME
  • 18
    SABREPLAS LIMITED
    06089635
    St Mary's House, 42 Vicarage Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    2007-02-07 ~ 2012-06-27
    IIF 37 - Director → ME
  • 19
    STRATEGY AND VISION LIMITED - now
    CREATIVE STRATEGY SOLUTIONS LIMITED
    - 2009-05-05 05677752
    Flat 21 Cholmeley Lodge, Cholmeley Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,903,427 GBP2024-07-31
    Officer
    2006-01-17 ~ 2007-05-03
    IIF 52 - Secretary → ME
  • 20
    SYNNOVIA LIMITED - now
    SYNNOVIA PLC - 2020-09-07
    PLASTICS CAPITAL PLC
    - 2018-12-20 06387173 04605893
    PLASTICS CAPITAL TRADING PLC
    - 2007-11-21 06387173 04605893
    C/o Bnl (uk) Limited, Manse Lane, Knaresborough, North Yorkshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,000 GBP2024-03-31
    Officer
    2007-10-09 ~ 2012-06-27
    IIF 48 - Director → ME
  • 21
    THOLUS ADVISERS LTD.
    07943927
    64 Barkston Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    2012-02-09 ~ 2012-06-22
    IIF 50 - Director → ME
    2012-02-09 ~ 2012-06-22
    IIF 54 - Secretary → ME
  • 22
    TRIMPLEX SAFETY TREAD LIMITED
    - now 00769955
    RECORD AND PARKES LIMITED - 2001-10-29
    St Marys House, 42 Vicarage Crescent, London
    Dissolved Corporate (2 parents)
    Officer
    2005-11-30 ~ 2012-06-27
    IIF 39 - Director → ME
  • 23
    WYCKE H LIMITED
    09108426 13767271
    C/o Unit C Nigel Court Ward Road, Buckingham Road Industrial Estate, Brackley, Northants, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    5,932,203 GBP2024-08-31
    Officer
    2014-08-22 ~ 2020-09-01
    IIF 11 - Director → ME
    Person with significant control
    2016-06-30 ~ 2020-08-07
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Has significant influence or control OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    2020-08-07 ~ 2022-01-13
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 24
    WYCKE H1 LIMITED
    13767271 09108426
    Crosby Composites Ltd Unit C Nigel Court Ward Road, Buckingham Road Industrial Estate, Brackley, Northamptonshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Current Assets (Company account)
    200 GBP2024-08-31
    Person with significant control
    2021-11-26 ~ 2022-01-31
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 25
    WYCKE PROPERTY LIMITED
    09695359
    C/o Unit C Nigel Court Ward Road, Buckingham Road Industrial Estate, Brackley, Northants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-21 ~ 2020-09-01
    IIF 17 - Director → ME
  • 26
    ZENDEGII LTD
    - now 06414848
    TOOYOU LIMITED - 2009-03-11
    Unit 10 10 Acklam Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    180,036 GBP2024-11-30
    Officer
    2010-05-24 ~ 2012-05-31
    IIF 49 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.