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

Mendoza, Howard Harvey

    Related profiles found in government register
  • Mendoza, Howard Harvey
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 77a, Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 1
    • The Studio, 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 2
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 3 IIF 4
  • Mendoza, Howard Harvey
    British business consultant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
  • Mendoza, Howard Harvey
    British director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J 5AP, United Kingdom

      IIF 70
  • Mendoza, Howard Harvey
    English born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 71
    • 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 72
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 73
  • Mendoza, Howard Harvey
    English business consultant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 75 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 74
    • 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 75 IIF 76 IIF 77
    • The Studio, 4 St Johns Road, Leicester, LE2 2BL, England

      IIF 78
    • Berkeley Square House, Suite 7 Level 5, Berkeley Square, London, W1J 6BY, England

      IIF 79
    • 8 Belton Close, Whitstable, CT5 4LG, England

      IIF 80 IIF 81
    • 8, Belton Close, Whitstable, Kent, CT5 4LG, United Kingdom

      IIF 82 IIF 83 IIF 84
  • Mendoza, Howard Harvey
    English business director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 85 IIF 86
  • Mendoza, Howard Harvey
    English consultant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 99, Beehive Lane, Ilford, IG1 3RN, United Kingdom

      IIF 87
  • Mendoza, Howard
    British business consultant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 77, Park Road, Kingston Upon Thames, KT2 6DE

      IIF 88
  • Mendoza, Howard Harvey
    British consultant born in November 1949

    Registered addresses and corresponding companies
    • 1 Saint Gabriels Road, London, NW2 4DS

      IIF 89
  • Mendoza, Howard Harvey
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 90
    • 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 91
    • 4, St. Johns Road, Leicester, LE2 2BL, England

      IIF 92
    • The Studio, 4 St Johns Road, Leicester, LE2 2BL, United Kingdom

      IIF 93
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 94
    • 7a Marefair, Marefair, Northampton, NN1 1SR, England

      IIF 95
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 96 IIF 97
  • Mendoza, Howard Harvey
    British business consultant born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Bedfont Lane, Feltham, Middlesex, TW14 9NU

      IIF 98 IIF 99
    • 75, - 77, Park Road, Kingston Upon Thames, Surrey, KT1 6DE, United Kingdom

      IIF 100
    • 75-77, Park Road, Kingston Upon Thames, Surrey, KT1 6DE, United Kingdom

      IIF 101
    • Staff Flat Six Bells, 8 Albert Road, Kingston Upon Thames, KT1 3DH, United Kingdom

      IIF 102 IIF 103 IIF 104
    • 30 Dean Street, London, W1D 3SA

      IIF 105
    • 7b Marefair, Northampton, NN1 1SR, England

      IIF 106
    • 77 Park Road, Kingston Upon Thames, Surrey, KT2 6DE

      IIF 107
  • Mendoza, Howard Harvey
    British business director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 108
  • Mendoza, Howard Harvey
    British director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 264, Bedfont Lane, Feltham, Middlesex, TW14 9NU

      IIF 109
    • 77, Park Road, Kingston Upon Thames, Surrey, KT2 6DE

      IIF 110
  • Mendoza, Howard Harvey
    British business consultant born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Jermyn Street, London, SW1Y 6NY, England

      IIF 111
  • Mr Howard Harvey Mendoza
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 99, Beehive Lane, Ilford, IG1 3RN, England

      IIF 112
    • 29 Worlingham Road, Worlingham Road, London, SE22 9HD, England

      IIF 113
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 114 IIF 115 IIF 116
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 117 IIF 118
    • 77, Park Road, Kingston Upon Thames, Surrey, KT2 6DE

      IIF 119
  • Mr Howard Harvey Mendoza
    English born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 120 IIF 121 IIF 122
    • The Studio, 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 124
    • The Studio, 4 St Johns Road, Leicester, LE2 2BL, England

      IIF 125 IIF 126
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 127
    • Berkeley Square House, Suite 7 Level 5, Berkeley Square, London, W1J 6BY, England

      IIF 128
    • 7a, Marefair, Northampton, NN1 1SR, England

      IIF 129
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 130 IIF 131
    • 8, Belton Close, Whitstable, CT5 4LG, England

      IIF 132 IIF 133
    • 8, Belton Close, Whitstable, Kent, CT5 4LG, United Kingdom

      IIF 134 IIF 135 IIF 136
  • Mendoza, Howard Harvey

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 137
  • Howard Harvey Mendoza
    English born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 138
  • Mr Howard Harvey Mendoza
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, St. Johns Road, Leicester, LE2 2BL, England

      IIF 139
    • 7b Marefair, Marefair, Northampton, NN1 1SR, England

      IIF 140
    • 7b, Marefair, Northampton, NN1 1SR, England

      IIF 141 IIF 142
  • Mendoza, Howard

    Registered addresses and corresponding companies
    • Staff Flat Six Bells, 8 Albert Road, Kingston Upon Thames, KT1 3DH, United Kingdom

      IIF 143
  • Howard Harvey Mendoza
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 144
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 145
  • Mr Howard Harvey Mendoza
    English born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 146
child relation
Offspring entities and appointments
Active 81
  • 1
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,450 GBP2021-05-31
    Officer
    2019-05-16 ~ dissolved
    IIF 65 - Director → ME
  • 2
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,175 GBP2020-06-30
    Officer
    2019-06-24 ~ dissolved
    IIF 68 - Director → ME
  • 3
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,175 GBP2020-06-30
    Officer
    2019-06-24 ~ dissolved
    IIF 63 - Director → ME
  • 4
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,175 GBP2020-06-30
    Officer
    2019-06-24 ~ dissolved
    IIF 67 - Director → ME
  • 5
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,175 GBP2020-06-30
    Officer
    2019-06-24 ~ dissolved
    IIF 60 - Director → ME
  • 6
    70 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-16 ~ dissolved
    IIF 59 - Director → ME
  • 7
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-16 ~ dissolved
    IIF 64 - Director → ME
  • 8
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-05-16 ~ dissolved
    IIF 62 - Director → ME
  • 9
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Officer
    2018-01-26 ~ dissolved
    IIF 37 - Director → ME
  • 10
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-11 ~ dissolved
    IIF 23 - Director → ME
  • 11
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-23 ~ dissolved
    IIF 22 - Director → ME
  • 12
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-12-22 ~ dissolved
    IIF 44 - Director → ME
  • 13
    4th Floor Abbey House, Booth Street, Manchester
    In Administration Corporate (5 parents)
    Officer
    2017-12-21 ~ now
    IIF 25 - Director → ME
  • 14
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Officer
    2018-01-31 ~ dissolved
    IIF 40 - Director → ME
  • 15
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 38 - Director → ME
  • 16
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents)
    Officer
    2018-04-12 ~ now
    IIF 31 - Director → ME
  • 17
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 33 - Director → ME
  • 18
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-12 ~ dissolved
    IIF 51 - Director → ME
  • 19
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Officer
    2018-08-08 ~ dissolved
    IIF 49 - Director → ME
  • 20
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,875 GBP2022-01-31
    Officer
    2019-01-31 ~ dissolved
    IIF 54 - Director → ME
  • 21
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-20 ~ dissolved
    IIF 24 - Director → ME
  • 22
    4th Floor, Abbey House, Booth Street, Manchester
    In Administration Corporate (5 parents)
    Officer
    2017-12-15 ~ now
    IIF 74 - Director → ME
  • 23
    4c Princes House, 38 Jermyn Street, London, England
    Dissolved Corporate (4 parents, 13 offsprings)
    Officer
    2019-03-07 ~ dissolved
    IIF 13 - Director → ME
  • 24
    70 Jermyn Street, London, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2022-04-12 ~ dissolved
    IIF 108 - Director → ME
  • 25
    4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    2017-07-06 ~ now
    IIF 71 - Director → ME
  • 26
    4 St. Johns Road, The Studio, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,655 GBP2024-10-31
    Officer
    2022-10-28 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2022-10-28 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 27
    70 Jermyn Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2019-08-28 ~ dissolved
    IIF 85 - Director → ME
  • 28
    NGFP 3 LIMITED - 2018-10-02
    4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    2018-05-23 ~ now
    IIF 69 - Director → ME
  • 29
    7b Marefair, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,450 GBP2024-02-29
    Officer
    2012-02-10 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2017-01-17 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 30
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-07-27 ~ dissolved
    IIF 48 - Director → ME
  • 31
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 56 - Director → ME
  • 32
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 50 - Director → ME
  • 33
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 11 - Director → ME
  • 34
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 34 - Director → ME
  • 35
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 7 - Director → ME
  • 36
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 28 - Director → ME
  • 37
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 39 - Director → ME
  • 38
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 43 - Director → ME
  • 39
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 32 - Director → ME
  • 40
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 16 - Director → ME
  • 41
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 18 - Director → ME
  • 42
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 10 - Director → ME
  • 43
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 45 - Director → ME
  • 44
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 47 - Director → ME
  • 45
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 20 - Director → ME
  • 46
    70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-03-27 ~ dissolved
    IIF 8 - Director → ME
  • 47
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents, 18 offsprings)
    Officer
    2018-03-27 ~ dissolved
    IIF 42 - Director → ME
  • 48
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2025-05-15 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 49
    SPIRE ENERGY ASSET MANAGEMENT LIMITED - 2020-12-18
    ARLINGTON ENERGY ASSET MANAGEMENT LIMITED - 2020-12-03
    4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    305,056 GBP2024-12-31
    Officer
    2019-07-22 ~ now
    IIF 72 - Director → ME
  • 50
    4th Floor Abbey House, Booth Street, Manchester
    In Administration Corporate (4 parents)
    Officer
    2018-03-08 ~ now
    IIF 17 - Director → ME
  • 51
    70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -32,100 GBP2021-03-31
    Officer
    2018-04-28 ~ dissolved
    IIF 36 - Director → ME
  • 52
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-01-09 ~ dissolved
    IIF 15 - Director → ME
  • 53
    77 Park Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    2012-04-14 ~ dissolved
    IIF 103 - Director → ME
  • 54
    TOWER BRIDGE ENERGY LIMITED - 2009-11-10
    TOWER BRIDGE ENGINEERING SERVICES LIMITED - 2008-04-19
    77 Park Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2012-04-30 ~ dissolved
    IIF 107 - Director → ME
  • 55
    142-143 Parrock Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,252 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 56
    77 Park Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-19 ~ dissolved
    IIF 104 - Director → ME
  • 57
    7b Marefair, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,002 GBP2024-02-28
    Officer
    2018-09-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-12-11 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 58
    The Studio, 4 St Johns Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-05 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    7b Marefair, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-27 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 60
    8 Belton Close, Whitstable, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2020-07-03 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 61
    ARGYLL ENERGY LIMITED - 2018-12-13
    70 Jermyn Street, St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,565 GBP2023-06-30
    Officer
    2018-05-02 ~ dissolved
    IIF 41 - Director → ME
  • 62
    8 Belton Close, Whitstable, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2020-07-03 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 63
    First Floor Flat, 30a Dean Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-08 ~ dissolved
    IIF 101 - Director → ME
  • 64
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 35 - Director → ME
  • 65
    70 Jermyn Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-06-27 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2018-03-31 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    8 Belton Close, Whitstable, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2020-07-03 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2020-07-03 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 67
    7 B Marefair, Marefair, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,175 GBP2024-07-31
    Officer
    2016-07-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 124 - Has significant influence or controlOE
  • 68
    Art & Music Gallery, 77 Park Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-07-15 ~ dissolved
    IIF 138 - Has significant influence or controlOE
  • 69
    7b Marefair, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,668 GBP2023-03-31
    Officer
    2017-03-23 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2017-03-23 ~ now
    IIF 131 - Has significant influence or controlOE
  • 70
    7b Marefair, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,420 GBP2024-09-30
    Officer
    2012-08-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-06-10 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 71
    4385, 11224775: Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    2018-02-26 ~ dissolved
    IIF 70 - Director → ME
  • 72
    8 Belton Close, Whitstable, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 73
    Berkeley Square House, Suite 7 Level 5, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-01 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 128 - Has significant influence or controlOE
  • 74
    29 Worlingham Road Worlingham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-08-31 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Has significant influence or controlOE
  • 75
    The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    2024-02-12 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 76
    122-126 Tooley Street London Bridge, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2015-11-18 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2016-09-17 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 77
    The Studio, 4 St Johns Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -138,890 GBP2024-07-31
    Officer
    2013-07-04 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2016-07-04 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 78
    7b Marefair, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,994 GBP2024-04-30
    Officer
    2016-04-21 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 79
    ART & MUSIC (UK) LIMITED - 2006-08-04
    77 Park Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2006-08-08 ~ dissolved
    IIF 98 - Director → ME
  • 80
    77 Park Road, Kingston Upon Thames, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    2013-01-31 ~ dissolved
    IIF 102 - Director → ME
    2013-01-31 ~ dissolved
    IIF 143 - Secretary → ME
  • 81
    77 Park Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-27 ~ dissolved
    IIF 26 - Director → ME
Ceased 35
  • 1
    9 Thorney Leys Park, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -110,734 GBP2018-11-30
    Officer
    2014-11-27 ~ 2015-06-01
    IIF 55 - Director → ME
  • 2
    Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    -10,450 GBP2021-05-31
    Officer
    2019-05-14 ~ 2022-01-13
    IIF 66 - Director → ME
  • 3
    4 Kingdom Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -10,450 GBP2021-11-30
    Officer
    2019-11-15 ~ 2022-10-20
    IIF 111 - Director → ME
  • 4
    4 Kingdom Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -10,450 GBP2021-11-30
    Officer
    2019-11-15 ~ 2022-10-20
    IIF 19 - Director → ME
  • 5
    4 Kingdom Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -10,450 GBP2021-11-30
    Officer
    2019-11-15 ~ 2022-10-20
    IIF 9 - Director → ME
  • 6
    4 Kingdom Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -10,450 GBP2021-05-31
    Officer
    2019-05-16 ~ 2022-10-20
    IIF 61 - Director → ME
  • 7
    Berkeley Suite, 35 Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -492 GBP2023-10-31
    Officer
    2021-10-26 ~ 2021-10-28
    IIF 81 - Director → ME
    Person with significant control
    2021-10-26 ~ 2021-10-28
    IIF 132 - Has significant influence or control OE
  • 8
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -41,499 GBP2021-02-28
    Officer
    2017-12-15 ~ 2021-03-03
    IIF 76 - Director → ME
  • 9
    4 Kingdom Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -36,134 GBP2021-03-31
    Officer
    2018-02-28 ~ 2022-10-20
    IIF 21 - Director → ME
  • 10
    Salisbury House, London Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,763 GBP2021-03-31
    Officer
    2018-03-23 ~ 2022-01-13
    IIF 77 - Director → ME
  • 11
    Causeway House C/o Terra Firma Energy Ltd, The Causeway, Teddington, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -345,441 GBP2024-05-31
    Officer
    2018-07-04 ~ 2021-05-09
    IIF 6 - Director → ME
  • 12
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -31,825 GBP2020-08-31
    Officer
    2018-08-15 ~ 2021-03-03
    IIF 52 - Director → ME
  • 13
    4 Kingdom Street, London, United Kingdom
    Active Corporate (6 parents, 18 offsprings)
    Equity (Company account)
    -254,254 GBP2022-09-30
    Officer
    2018-08-31 ~ 2022-10-20
    IIF 46 - Director → ME
    Person with significant control
    2018-08-31 ~ 2018-09-05
    IIF 146 - Has significant influence or control OE
  • 14
    4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    2017-07-06 ~ 2017-11-06
    IIF 121 - Has significant influence or control OE
    2018-07-03 ~ 2022-05-27
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    70 Jermyn Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-08-27 ~ 2020-07-28
    IIF 86 - Director → ME
  • 16
    NGFP 3 LIMITED - 2018-10-02
    4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (4 parents, 3 offsprings)
    Person with significant control
    2018-05-23 ~ 2019-07-03
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    4 Kingdom Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -10,925 GBP2021-03-31
    Officer
    2018-09-27 ~ 2022-10-20
    IIF 30 - Director → ME
  • 18
    Oatsroyd House, Luddenden Foot, Halifax, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,925 GBP2021-03-31
    Officer
    2018-10-29 ~ 2020-11-25
    IIF 27 - Director → ME
  • 19
    Oatsroyd House, Luddenden Foot, Halifax, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-12-19 ~ 2020-11-25
    IIF 12 - Director → ME
  • 20
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents, 18 offsprings)
    Person with significant control
    2018-03-27 ~ 2018-04-03
    IIF 120 - Has significant influence or control OE
    2018-09-08 ~ 2022-05-27
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    23 Honey Lane, Attn: Robert White, Buntingford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    573,980 GBP2023-11-30
    Officer
    2011-09-08 ~ 2014-04-14
    IIF 100 - Director → ME
  • 22
    AVE 008 LIMITED - 2021-12-17
    Unit 5e Park Farm, Chichester Road, Arundel, England
    Active Corporate (2 parents)
    Equity (Company account)
    -134,970 GBP2022-12-31
    Officer
    2018-12-19 ~ 2021-12-09
    IIF 29 - Director → ME
  • 23
    Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,095 GBP2021-03-31
    Officer
    2018-04-28 ~ 2021-11-15
    IIF 14 - Director → ME
  • 24
    C/o Cvr Global Llp 5 Prospect House, Meridians Cross Ocean Way, Southampton, Hampshire
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    304,632 GBP2016-01-31
    Officer
    2006-03-31 ~ 2010-07-30
    IIF 99 - Director → ME
    2011-08-08 ~ 2017-06-30
    IIF 110 - Director → ME
    Person with significant control
    2016-06-01 ~ 2017-06-30
    IIF 119 - Ownership of shares – 75% or more OE
  • 25
    TOWER BRIDGE ENERGY LIMITED - 2009-11-10
    TOWER BRIDGE ENGINEERING SERVICES LIMITED - 2008-04-19
    77 Park Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2004-11-24 ~ 2010-07-30
    IIF 5 - Director → ME
  • 26
    21 Haig Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2008-11-25 ~ 2010-07-31
    IIF 109 - Director → ME
  • 27
    The Priory, Long Street, Dursley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2017-12-20 ~ 2018-10-15
    IIF 75 - Director → ME
  • 28
    7b Marefair, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,002 GBP2024-02-28
    Officer
    2005-12-29 ~ 2010-07-30
    IIF 105 - Director → ME
    2000-02-22 ~ 2001-03-12
    IIF 89 - Director → ME
  • 29
    THRIVE TOGETHER HEALTHCARE LIMITED - 2025-05-13
    AMIDA HEALTHCARE LIMITED - 2024-04-30
    50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,273 GBP2023-06-30
    Officer
    2024-09-18 ~ 2025-07-18
    IIF 137 - Secretary → ME
  • 30
    The Studio, 4 St Johns Road, Leicester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-11-05 ~ 2020-11-09
    IIF 126 - Has significant influence or control OE
  • 31
    ARGYLL ENERGY LIMITED - 2018-12-13
    70 Jermyn Street, St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,565 GBP2023-06-30
    Person with significant control
    2018-05-02 ~ 2018-09-05
    IIF 123 - Has significant influence or control OE
  • 32
    70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-04-23 ~ 2022-05-27
    IIF 122 - Has significant influence or control OE
  • 33
    20 Kingsmead Business Park, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,246 GBP2024-05-31
    Officer
    2015-05-19 ~ 2015-07-01
    IIF 1 - Director → ME
  • 34
    29 Worlingham Road Worlingham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-27 ~ 2016-08-31
    IIF 88 - Director → ME
  • 35
    The Studio, 4 St Johns Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -138,890 GBP2024-07-31
    Officer
    2013-07-04 ~ 2015-06-05
    IIF 53 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.