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

Shah, Ninna Mukesh

    Related profiles found in government register
  • Shah, Ninna Mukesh
    British

    Registered addresses and corresponding companies
    • icon of address 8, Beech Hill Avenue, Barnet, EN4 0LW, England

      IIF 1 IIF 2
    • icon of address 3 Broomer Place, Cheshunt, Hertfordshire, EN8 9ER

      IIF 3 IIF 4 IIF 5
    • icon of address Unit 7 Optima Business Park, Pindar Road, Hoddesdon, Hertfordshire, EN11 0DY

      IIF 7 IIF 8
    • icon of address Unit 7, Optima Business Park, Pindar Road, Hoddesdon, Hertfordshire, EN11 0DY, England

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 7, Optima Business Park, Pindar Road, Hoddesdon, Hertfordshire, EN11 0DY, United Kingdom

      IIF 14
  • Shah, Ninna Mukesh
    British accounts clerk

    Registered addresses and corresponding companies
    • icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, AL9 5BG, United Kingdom

      IIF 15 IIF 16
  • Shah, Ninna Mukesh
    British accounts manager

    Registered addresses and corresponding companies
  • Shah, Ninna Mukesh
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Unit 7, Optima Business Park, Hoddesdon, Herts, EN11 0DY, Uk

      IIF 27
  • Shah, Ninna Mukesh
    British property manager

    Registered addresses and corresponding companies
    • icon of address Baytree House, 3 Broomer Place, Cheshunt, Hertfordshire, EN8 9ER

      IIF 28
  • Shah, Ninna Mukesh
    British secretary

    Registered addresses and corresponding companies
    • icon of address Baytree House, 3 Broomer Place, Cheshunt, Hertfordshire, EN8 9ER

      IIF 29
  • Shah, Mukesh Zaverchand
    British

    Registered addresses and corresponding companies
    • icon of address Baytree House, 3 Broomer Place, Cheshunt, Hertfordshire, EN8 9ER

      IIF 30
  • Shah, Mukesh Zaverchand
    British business man5a

    Registered addresses and corresponding companies
    • icon of address Baytree House, 3 Broomer Place, Cheshunt, Hertfordshire, EN8 9ER

      IIF 31
  • Shah, Mukesh Zaverchand
    British property management

    Registered addresses and corresponding companies
  • Shah, Mukesh
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Beech Hill Avenue, Barnet, EN4 0LW, England

      IIF 35
  • Shah, Mukesh
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Beech Hill Avenue, Barnet, EN4 0LW, England

      IIF 36 IIF 37 IIF 38
    • icon of address Unit 7, Optima Business Park, Pindar Road, Hoddesdon, Hertfordshire, EN11 0DY, United Kingdom

      IIF 40
  • Shah, Mukesh
    British director, motor parts direct born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beech Hill Avenue, Beech Hill Avenue, Hadleywood, Herts, EN4 0LW, England

      IIF 41
  • Shah, Mukesh
    British property manager born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Beech Hill Avenue, Barnet, EN4 0LW, England

      IIF 42
    • icon of address 8, Beech Hill Avenue, Hadley Wood, Barnet, Hertfordshire, EN4 0LW, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Shah, Ninna Mukesh
    British business manager born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Optima Business Park, Pindar Road, Hoddesdon, Hertfordshire, EN11 0DY

      IIF 46
  • Shah, Ninna Mukesh
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Beech Hill Avenue, Barnet, EN4 0LW, England

      IIF 47 IIF 48
    • icon of address 8, Beech Hill Avenue, Barnet, Hertfordshire, EN4 0LW, England

      IIF 49
  • Shah, Ninna Mukesh
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Beech Hill Avenue, Barnet, EN4 0LW, England

      IIF 50 IIF 51 IIF 52
    • icon of address 8 Beech Hill Avenue, Barnet, EN4 0LW, United Kingdom

      IIF 55
    • icon of address 8, Beech Hill Avenue, Barnet, Herts, EN4 0LW, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address 8, Beech Hill Avenue, Hadley Wood, Barnet, Hertfordshire, EN4 0LW, United Kingdom

      IIF 61
    • icon of address 40, Springwood Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2YN, England

      IIF 62
    • icon of address Unit 7 Optima Business Park, Pindar Road, Hoddesdon, Herts, EN11 0DY, England

      IIF 63 IIF 64
  • Shah, Ninna Mukesh
    British director and company secretary born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7 Optima Business Park, Pindar Road, Hoddesdon, Hertfordshire, EN11 0DY

      IIF 65
  • Shah, Ninna Mukesh
    British property manager born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Cyber Park, Calder Bank Road, Dewsbury, WF12 9FA, England

      IIF 66
  • Shah, Mukesh
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Beech Hill Avenue, Barnet, EN4 0LW, United Kingdom

      IIF 67
  • Mr Mukesh Shah
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Beech Hill Avenue, Barnet, EN4 0LW, England

      IIF 68 IIF 69 IIF 70
    • icon of address Unit 7, Optima Business Park, Pindar Road, Hoddesdon, Hertfordshire, EN11 0DY, United Kingdom

      IIF 71
  • Shah, Mukesh Zaverchand
    British business man born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baytree House, 3 Broomer Place, Cheshunt, Hertfordshire, EN8 9ER

      IIF 72
  • Shah, Mukesh Zaverchand
    British business partner born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Optima Business Park, Pindar Road, Hoddesdon, Hertfordshire, EN11 0DY

      IIF 73
  • Shah, Mukesh Zaverchand
    British businessman born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Beech Hill Avenue, Barnet, EN4 0LW, England

      IIF 74
  • Shah, Mukesh Zaverchand
    British chairman of distribution business born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Beech Hill Avenue, Hadley Wood, Herts, EN4 0LN, United Kingdom

      IIF 75
  • Shah, Mukesh Zaverchand
    British company director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Beech Hill Avenue, Barnet, EN4 0LW, England

      IIF 76
    • icon of address Unit 7, Optima Business Park, Pindar Road, Hoddesdon, Hertfordshire, EN11 0DY, England

      IIF 77 IIF 78
  • Shah, Mukesh Zaverchand
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Beech Hill Avenue, Barnet, EN4 0LW, England

      IIF 79 IIF 80 IIF 81
    • icon of address 8, Beech Hill Avenue, Barnet, Herts, EN4 0LW, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address 8 Beech Hill Avenue, Hadley Wood, Barnet, Herts, EN4 0LW, United Kingdom

      IIF 87
    • icon of address Unit 7, Optima Business Park, Hoddesdon, Herts, EN11 0DY, Uk

      IIF 88
    • icon of address Unit 7 Optima Business Park, Pindar Road, Hoddesdon, EN11 0DY

      IIF 89
    • icon of address Unit 7, Optima Business Park, Pindar Road, Hoddesdon, Hertfordshire, EN11 0DY, England

      IIF 90 IIF 91 IIF 92
    • icon of address Unit 7, Optima Business Park, Pindar Road, Hoddesdon, Hertfordshire, EN11 0DY, United Kingdom

      IIF 93
    • icon of address Unit 7, Optima Business Park, Pindar Road, Hoddesdon, Herts, EN11 0DY, England

      IIF 94 IIF 95
    • icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, AL9 5BG, England

      IIF 96
  • Shah, Mukesh Zaverchand
    British marketing of properties born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor 17, Albemarle Street, London, W1S 4HP

      IIF 97
  • Shah, Mukesh Zaverchand
    British property agent born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Bridge House, 25 Fiddlebrige Lane, Hatfield, Hertfordshire, AL10 0SP, England

      IIF 98 IIF 99
  • Shah, Mukesh Zaverchand
    British property director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, England

      IIF 100
    • icon of address 14, Wedgwood Court, Wedgwood Way, Stevenage, Hertfordshire, SG1 4QR, England

      IIF 101 IIF 102 IIF 103
  • Shah, Mukesh Zaverchand
    British property management born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baytree House, 3 Broomer Place, Cheshunt, Hertfordshire, EN8 9ER

      IIF 104
    • icon of address Unit 7 Optima Business Park, Pindar Road, Hoddesdon, Hertfordshire, EN11 0DY

      IIF 105
    • icon of address 3rd Floor 17, Albemarle Street, London, W1S 4HP

      IIF 106 IIF 107
    • icon of address Level 1, Devonshire House, 1 Mayfair Place, London, W1J 8AJ, England

      IIF 108
    • icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, AL9 5BG, England

      IIF 109 IIF 110
    • icon of address 14, Wedgwood Court, Wedgwood Way, Stevenage, Hertfordshire, SG1 4QR, England

      IIF 111
  • Shah, Mukesh Zaverchand
    British property manager born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Beech Hill Avenue, Barnet, EN4 0LW, England

      IIF 112
    • icon of address Baytree House, 3 Broomer Place, Cheshunt, Hertfordshire, EN8 9ER

      IIF 113 IIF 114 IIF 115
    • icon of address 1st Floor, Bridge House, 25 Fiddlebridge Lane, Hatfield, Hertfordshire, AL10 0SP, England

      IIF 116
    • icon of address Unit 7 Optima Business Park, Pindar Road, Hoddesdon, Hertfordshire, EN11 0DY

      IIF 117
    • icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, AL9 5BG, England

      IIF 118
  • Ms Ninna Mukesh Shah
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Beech Hill Avenue, Barnet, Hertfordshire, EN4 0LW, England

      IIF 119
    • icon of address 8 Beech Hill Avenue, Barnet, Herts, EN4 0LW

      IIF 120
    • icon of address 8, Beech Hill Avenue, Barnet, Herts, EN4 0LW, United Kingdom

      IIF 121 IIF 122 IIF 123
    • icon of address 40, Springwood Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2YN, England

      IIF 124
  • Mr Mukesh Shah
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Beech Hill Avenue, Barnet, Herts, EN4 0LW

      IIF 125
  • Mr Mukesh Zaverchand Shah
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Beech Hill Avenue, Barnet, Hertfordshire, EN4 0LW, England

      IIF 126
    • icon of address 8, Beech Hill Avenue, Barnet, Herts, EN4 0LW, United Kingdom

      IIF 127 IIF 128 IIF 129
    • icon of address Unit 7 Optima Business Park, Pindar Road, Hoddesdon, Hertfordshire, EN11 0DY

      IIF 130
    • icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, AL9 5BG, England

      IIF 131 IIF 132
    • icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, AL9 5BG, United Kingdom

      IIF 133
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address C/o Keelings, Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,921,329 GBP2018-03-31
    Officer
    icon of calendar 2004-01-12 ~ dissolved
    IIF 109 - Director → ME
  • 2
    icon of address 8 Beech Hill Avenue, Barnet, England
    Active Corporate (4 parents)
    Equity (Company account)
    -49,108 GBP2022-07-31
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 48 - Director → ME
    IIF 35 - Director → ME
  • 3
    AUTOLEC SERVICES (EXETER) LTD - 2001-02-26
    HALEMARK LIMITED - 1986-09-18
    icon of address Unit 7 Optima Business Park, Pindar Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2013-10-01 ~ dissolved
    IIF 11 - Secretary → ME
  • 4
    icon of address 8 Beech Hill Avenue, Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,132 GBP2024-06-30
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 51 - Director → ME
  • 5
    icon of address 8 Beech Hill Avenue, Barnet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 76 - Director → ME
    icon of calendar 2017-09-01 ~ now
    IIF 2 - Secretary → ME
  • 6
    icon of address Unit 7 Optima Business Park, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2009-11-10 ~ dissolved
    IIF 14 - Secretary → ME
  • 7
    icon of address 8 Beech Hill Avenue, Barnet, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 39 - Director → ME
  • 8
    icon of address Unit 7 Optima Business Park, Pindar Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2014-10-15 ~ dissolved
    IIF 10 - Secretary → ME
  • 9
    icon of address Unit 7 Optima Business Park, Pindar Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2014-10-15 ~ dissolved
    IIF 12 - Secretary → ME
  • 10
    icon of address 8 Beech Hill Avenue, Barnet, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 55 - Director → ME
    IIF 67 - Director → ME
  • 11
    CARTON PLACE MANAGEMENT LTD - 2007-11-21
    icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    8,139 GBP2024-10-31
    Officer
    icon of calendar 2014-12-01 ~ now
    IIF 75 - Director → ME
  • 12
    icon of address 8 Beech Hill Avenue, Barnet, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 37 - Director → ME
  • 13
    icon of address 8 Beech Hill Avenue, Hadley Wood, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 44 - Director → ME
  • 14
    icon of address 8 Beech Hill Avenue, Barnet, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    33 GBP2020-01-31
    Officer
    icon of calendar 2009-04-24 ~ dissolved
    IIF 38 - Director → ME
  • 15
    C P DIESEL LIMITED - 2025-04-08
    icon of address 8 Beech Hill Avenue, Barnet, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 87 - Director → ME
    icon of calendar 2016-03-31 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Unit 7 Optima Business Park, Pindar Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-12 ~ dissolved
    IIF 105 - Director → ME
  • 17
    icon of address 8 Beech Hill Avenue, Barnet, Herts, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 8 Beech Hill Avenue, Barnet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-03 ~ now
    IIF 81 - Director → ME
    IIF 53 - Director → ME
  • 19
    icon of address 8 Beech Hill Avenue, Barnet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-03 ~ now
    IIF 52 - Director → ME
    IIF 80 - Director → ME
  • 20
    icon of address Torwood, 8 Beech Hill Avenue, Barnet, United Kingdom
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2017-05-31 ~ now
    IIF 56 - Director → ME
    IIF 82 - Director → ME
  • 21
    icon of address 8 Beech Hill Avenue, Barnet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-05 ~ now
    IIF 74 - Director → ME
    IIF 47 - Director → ME
  • 22
    icon of address 31 Elventon Close, Folkestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    984 GBP2024-04-30
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 41 - Director → ME
  • 23
    icon of address 8 Beech Hill Avenue, Hadley Wood, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 45 - Director → ME
  • 24
    icon of address 8 Beech Hill Avenue, Hadley Wood, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    67,755 GBP2024-12-31
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 43 - Director → ME
    IIF 61 - Director → ME
  • 25
    icon of address Unit 7 Optima Business Park, Pindar Road, Hoddesdon, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    220,307 GBP2017-08-31
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 64 - Director → ME
    IIF 94 - Director → ME
  • 26
    icon of address Unit 7 Optima Business Park, Pindar Road, Hoddesdon, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2013-01-03 ~ dissolved
    IIF 13 - Secretary → ME
  • 27
    icon of address 8 Beech Hill Avenue, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2005-08-06 ~ now
    IIF 112 - Director → ME
    icon of calendar 2005-08-06 ~ now
    IIF 1 - Secretary → ME
  • 28
    icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    46,877 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    AMBERSMITH LTD - 1996-10-10
    icon of address Unit 7 Optima Business Park, Hoddesdon, Herts, Uk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-30 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 1996-03-30 ~ dissolved
    IIF 27 - Secretary → ME
  • 30
    icon of address Unit 7 Optima Business Park, Pindar Road, Hoddesdon, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    411,916 GBP2017-12-31
    Officer
    icon of calendar 2018-11-12 ~ dissolved
    IIF 95 - Director → ME
    IIF 63 - Director → ME
  • 31
    STRATEGIC UK PROPERTIES LIMITED - 2004-11-11
    icon of address 3rd Floor 17 Albemarle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-11 ~ dissolved
    IIF 97 - Director → ME
  • 32
    icon of address Torwood, 8 Beech Hill Avenue, Barnet, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-12 ~ now
    IIF 60 - Director → ME
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 8 Beech Hill Avenue, Barnet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-11-03 ~ now
    IIF 79 - Director → ME
    IIF 54 - Director → ME
  • 34
    icon of address 8 Beech Hill Avenue, Barnet, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 59 - Director → ME
    IIF 84 - Director → ME
  • 35
    icon of address Unit 7 Optima Business Park, Pindar Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-06 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2005-08-06 ~ dissolved
    IIF 8 - Secretary → ME
  • 36
    PRIME UK PROPERTIES LIMITED - 2006-02-21
    NOVELNOTES LIMITED - 2004-11-11
    icon of address 3rd Floor 17 Albemarle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-21 ~ dissolved
    IIF 106 - Director → ME
  • 37
    icon of address 8 Beech Hill Avenue, Barnet, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Unit 7 Optima Business Park, Pindar Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2014-04-02 ~ dissolved
    IIF 9 - Secretary → ME
  • 39
    icon of address Torwood, 8 Beech Hill Avenue, Barnet, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-23 ~ now
    IIF 85 - Director → ME
    IIF 58 - Director → ME
  • 40
    TROY HOMES (RADLETT) LIMITED - 2022-02-21
    icon of address 8 Beech Hill Avenue, Barnet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 50 - Director → ME
    IIF 36 - Director → ME
  • 41
    icon of address C/o Keelings, Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,008,414 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    NEATJOY LIMITED - 2004-11-11
    icon of address Cvs Asset Management Ltd, Level 1, Devonshire House, 1 Mayfair Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-21 ~ dissolved
    IIF 108 - Director → ME
  • 43
    icon of address 8 Beech Hill Avenue, Barnet, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 57 - Director → ME
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 68 - Has significant influence or controlOE
  • 44
    LAWGRA (NO.1103) LIMITED - 2004-06-21
    icon of address C/o Keelings, Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,315 GBP2019-03-31
    Officer
    icon of calendar 2005-01-20 ~ dissolved
    IIF 96 - Director → ME
Ceased 28
  • 1
    icon of address C/o Keelings, Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,921,329 GBP2018-03-31
    Officer
    icon of calendar 2004-01-12 ~ 2008-03-31
    IIF 20 - Secretary → ME
  • 2
    SHOWBELL LIMITED - 2007-09-28
    icon of address 56 West Street, Shoreham-by-sea, West Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    325,350 GBP2024-09-30
    Officer
    icon of calendar 2005-08-06 ~ 2007-09-28
    IIF 113 - Director → ME
    icon of calendar 2005-08-06 ~ 2007-09-28
    IIF 6 - Secretary → ME
  • 3
    icon of address 8 Beech Hill Avenue, Barnet, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-25 ~ 2022-04-26
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit M Chiltern Trading Estate, Grovebury Road, Leighton Buzzard, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    104,800 GBP2023-06-30
    Officer
    icon of calendar 2021-11-01 ~ 2023-07-01
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ 2023-07-01
    IIF 124 - Has significant influence or control OE
  • 5
    PRIME UK FINANCE LIMITED - 2013-05-10
    CVS PRIVATE EQUITY LIMITED - 2015-08-27
    REEFLOAN LIMITED - 2004-11-11
    icon of address C/o Keelings, Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    59,059 GBP2024-06-30
    Officer
    icon of calendar 2004-10-21 ~ 2014-07-01
    IIF 107 - Director → ME
    icon of calendar 2004-10-21 ~ 2009-03-30
    IIF 32 - Secretary → ME
  • 6
    icon of address Unit 5 Cyber Park, Calder Bank Road, Dewsbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    7 GBP2024-04-30
    Officer
    icon of calendar 2022-03-31 ~ 2024-12-02
    IIF 66 - Director → ME
  • 7
    TRACECALL LIMITED - 2007-08-20
    icon of address North Studio, 116a High Street, Edgware, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    175,379 GBP2016-07-31
    Officer
    icon of calendar 2005-08-06 ~ 2007-08-01
    IIF 114 - Director → ME
    icon of calendar 2005-08-06 ~ 2007-07-31
    IIF 3 - Secretary → ME
  • 8
    icon of address 102 Weston Drive, Stanmore, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-30 ~ 2011-03-01
    IIF 103 - Director → ME
    icon of calendar 2003-10-31 ~ 2011-03-01
    IIF 24 - Secretary → ME
  • 9
    icon of address 102 Weston Drive, Stanmore, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-30 ~ 2011-03-01
    IIF 101 - Director → ME
    icon of calendar 2003-10-30 ~ 2011-03-01
    IIF 26 - Secretary → ME
  • 10
    icon of address 102 Weston Drive, Stanmore, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-10-30 ~ 2011-03-01
    IIF 102 - Director → ME
    icon of calendar 2003-10-30 ~ 2011-03-01
    IIF 25 - Secretary → ME
  • 11
    icon of address 102 Weston Drive Weston Drive, Stanmore, England
    Active Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    6,117,288 GBP2016-03-31
    Officer
    icon of calendar 2003-10-07 ~ 2011-03-01
    IIF 111 - Director → ME
    icon of calendar 2003-10-07 ~ 2008-03-31
    IIF 28 - Secretary → ME
  • 12
    icon of address Unit 7 Optima Business Park, Pindar Road, Hoddesdon, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2008-03-31
    IIF 21 - Secretary → ME
  • 13
    ROOFEX LIMITED - 2007-08-09
    icon of address 14 Wedgwood Court, Pin Green Industrial Estate, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-06 ~ 2007-08-10
    IIF 115 - Director → ME
    icon of calendar 2005-08-06 ~ 2007-08-09
    IIF 5 - Secretary → ME
  • 14
    icon of address Ground Floor, 51 Tweedy Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-06-26 ~ 2012-04-19
    IIF 89 - Director → ME
    icon of calendar 2006-06-26 ~ 2012-04-19
    IIF 23 - Secretary → ME
  • 15
    icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    46,877 GBP2024-06-30
    Officer
    icon of calendar 2005-07-25 ~ 2020-06-14
    IIF 116 - Director → ME
    icon of calendar 2004-01-12 ~ 2004-01-15
    IIF 104 - Director → ME
    icon of calendar 2005-07-25 ~ 2007-11-05
    IIF 4 - Secretary → ME
    icon of calendar 2004-01-12 ~ 2004-01-15
    IIF 19 - Secretary → ME
  • 16
    icon of address 110 Chandos Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2001-03-13 ~ 2006-01-11
    IIF 72 - Director → ME
    icon of calendar 2001-03-26 ~ 2006-01-11
    IIF 31 - Secretary → ME
  • 17
    icon of address 40 Springwood Drive, Springwood Industrial Estate, Braintree, Essex, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    950 GBP2024-06-30
    Officer
    icon of calendar 2022-03-25 ~ 2022-09-30
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ 2022-04-20
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 18
    icon of address 40 Springwood Drive, Springwood Industrial Estate, Braintree, Essex, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    59,679,800 GBP2024-06-30
    Officer
    icon of calendar 2010-11-01 ~ 2011-10-31
    IIF 46 - Director → ME
    icon of calendar 2013-11-01 ~ 2022-09-30
    IIF 65 - Director → ME
    icon of calendar 1998-07-28 ~ 2022-09-30
    IIF 73 - Director → ME
    icon of calendar 1998-07-28 ~ 2022-09-30
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-07
    IIF 130 - Has significant influence or control OE
  • 19
    STRATEGIC UK PROPERTIES LIMITED - 2004-11-11
    icon of address 3rd Floor 17 Albemarle Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-11 ~ 2007-11-01
    IIF 29 - Secretary → ME
  • 20
    icon of address 8 Beech Hill Avenue, Barnet, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-10-12 ~ 2020-11-23
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    PRIME UK PROPERTIES LIMITED - 2006-02-21
    NOVELNOTES LIMITED - 2004-11-11
    icon of address 3rd Floor 17 Albemarle Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-21 ~ 2009-03-30
    IIF 34 - Secretary → ME
  • 22
    BLOOMTURN LIMITED - 2004-11-11
    PRIME STRATEGIC LIMITED - 2006-02-21
    icon of address C/o Keelings, Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,083,130 GBP2023-09-30
    Officer
    icon of calendar 2004-01-12 ~ 2020-06-15
    IIF 110 - Director → ME
    icon of calendar 2004-10-22 ~ 2009-10-01
    IIF 30 - Secretary → ME
    icon of calendar 2004-01-12 ~ 2004-10-22
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-02-20
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-04-22 ~ 2020-06-15
    IIF 99 - Director → ME
    icon of calendar 2003-04-22 ~ 2022-01-14
    IIF 15 - Secretary → ME
  • 24
    icon of address Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-04-22 ~ 2020-06-15
    IIF 98 - Director → ME
    icon of calendar 2003-04-22 ~ 2022-01-14
    IIF 16 - Secretary → ME
  • 25
    icon of address Broad House Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    746,980 GBP2024-03-31
    Officer
    icon of calendar 2003-04-03 ~ 2020-06-15
    IIF 100 - Director → ME
    icon of calendar 2003-04-03 ~ 2008-03-31
    IIF 17 - Secretary → ME
  • 26
    icon of address C/o Keelings, Broad House, 1 The Broadway, Old Hatfield, Hertfordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    3,008,414 GBP2024-04-30
    Officer
    icon of calendar 2004-01-12 ~ 2020-06-15
    IIF 118 - Director → ME
    icon of calendar 2004-01-12 ~ 2007-12-02
    IIF 18 - Secretary → ME
  • 27
    NEATJOY LIMITED - 2004-11-11
    icon of address Cvs Asset Management Ltd, Level 1, Devonshire House, 1 Mayfair Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-10-21 ~ 2009-03-30
    IIF 33 - Secretary → ME
  • 28
    icon of address 8 Beech Hill Avenue, Barnet, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    1,000 GBP2019-09-30
    Person with significant control
    icon of calendar 2017-10-12 ~ 2019-11-01
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.