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

Gold, Lloyd Andrew

    Related profiles found in government register
  • Gold, Lloyd Andrew
    British business man born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 1
  • Gold, Lloyd Andrew
    British businessman born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 2 IIF 3
    • icon of address C/o 4m Investments 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1PN

      IIF 4
    • icon of address C/o 4m Investments Limited, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 5
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 6
    • icon of address Sir Robert Peel House, 178 Bishopsgate, London, EC2M 4NJ, England

      IIF 7
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 8
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 9 IIF 10
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 38 Lulworth Avenue, Wembley, HA9 8TP, England

      IIF 14
    • icon of address 38 Lulworth Avenue, Wembley, Middlesex, HA9 8TP, England

      IIF 15
  • Gold, Lloyd Andrew
    British businssman born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 16
  • Gold, Lloyd Andrew
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 315, Regents Park Road, Finchley Central, London, N3 1DP, England

      IIF 17
    • icon of address 38, Lulworth Avenue, Wembley, Middlesex, HA9 8TP, England

      IIF 18
  • Gold, Lloyd Andrew
    British consultant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 19
    • icon of address C/o 4m Investments Limited, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 20
  • Gold, Lloyd Andrew
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Imperial Place, Maxwell Road, Borehamwood, WD6 1PN

      IIF 21
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 22 IIF 23
    • icon of address C/o 4m Investments Limited, 4, Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

      IIF 24
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 25
    • icon of address Devonshire House, Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 26
    • icon of address 38 Lulworth Avenue, Kenton, Wembley, Middx, HA9 8TP

      IIF 27
  • Gold, Lloyds Andrew
    British businessman born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House 582, Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 28
  • Gold, Lloyd Andrew
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 2JS, United Kingdom

      IIF 29
  • Mr Lloyd Andrew Gold
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gold, Lloyd Andrew
    British businessman born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 45
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 46
  • Gold, Lloyd Andrew
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 47
    • icon of address 315, Regents Park Road, Finchley Central, London, N3 1DP, England

      IIF 48
  • Gold, Lloyd Andrew
    British construction director, star & garter project born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Monarch Court, Howard Road, Stanmore, HA7 1BT, England

      IIF 49
  • Gold, Lloyd Andrew
    British developer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a, West Drive, Harrow, Middlesex, HA3 6TS, England

      IIF 50
    • icon of address 44a, West Drive, Harrow, Middlesex, HA3 6TS, United Kingdom

      IIF 51
  • Gold, Lloyd Andrew
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 52 IIF 53
    • icon of address 5 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 54
    • icon of address 5, Stirling Courtyard, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 55
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 56
    • icon of address 2, Redbourne Avenue, Wohl Building, London, N3 2BS, England

      IIF 57
  • Gold, Lloyd Andrew
    British entrepreneur born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 58
  • Gold, Lloyd Andrew
    British operations manager born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 59
  • Gold, Lloyd Andrew
    British project manager born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Gold, Lloyd Andrew
    British property consultant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 62
  • Gold, Lloyd Andrew
    British property developer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 63
    • icon of address Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 64
  • Gold, Cyril
    British accountant born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 65
  • Gold, Cyril
    British director born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44a West Drive, Harrow, Middlesex, HA3 6TS, United Kingdom

      IIF 66
    • icon of address 2nd, Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 67
  • Mr Cyril Gold
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 68
  • Mr Cyril Gold
    British born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 69
  • Mr Lloyd Andrew Gold
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 70 IIF 71 IIF 72
    • icon of address 5 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 76
    • icon of address 5, Stirling Courtyard, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 77
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 78
    • icon of address 44a, West Drive, Harrow, HA3 6TS, United Kingdom

      IIF 79
    • icon of address 44a, West Drive, Harrow, Middlesex, HA3 6TS, England

      IIF 80
    • icon of address 2, Redbourne Avenue, Wohl Building, London, N3 2BS, England

      IIF 81
    • icon of address 315, Regents Park Road, Finchley Central, London, N3 1DP, England

      IIF 82
    • icon of address 38 Lulworth Avenue, Wembley, England

      IIF 83 IIF 84 IIF 85
  • Lloyd Andrew Gold
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 87
  • Mr Lloyd Gold
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Gold, Cyril
    British accountant born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 90
    • icon of address C/o 4m Investments 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1PN

      IIF 91
    • icon of address C/o 4m Investments Limited, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 92
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 93
    • icon of address 44a, West Drive, Harrow, HA3 6TS, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address 44a, West Drive, Harrow, Middlesex, HA3 6TS, England

      IIF 97
    • icon of address 44a, West Drive, Harrow, Middlesex, HA3 6TS, Uk

      IIF 98
    • icon of address 44a, West Drive, Harrow, Middlesex, HA3 6TS, United Kingdom

      IIF 99
    • icon of address Cas Del Oro, 44a West Drive, Harrow, Middlesex, HA3 6TS, United Kingdom

      IIF 100
    • icon of address 44a West Drive, Harrow Weald, Middlesex, HA3 6TS

      IIF 101 IIF 102 IIF 103
    • icon of address 10-12, New College Parade, Finchley Road, London, NW3 5EP

      IIF 107
    • icon of address 315, Regents Park Road, Finchley Central, London, N3 1DP, United Kingdom

      IIF 108
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 109 IIF 110 IIF 111
  • Gold, Cyril
    British company director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 112
    • icon of address International House, 66 Lavender Hill, London, SW11 5RQ, United Kingdom

      IIF 113 IIF 114 IIF 115
  • Gold, Cyril
    British director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a, West Drive, Harrow, Middlesex, HA3 6TS, England

      IIF 116
    • icon of address 44a, West Drive, Harrow, Middlesex, HA3 6TS, United Kingdom

      IIF 117
    • icon of address 2, Redbourne Avenue, Wohl Building, London, N3 2BS, England

      IIF 118
    • icon of address Devonshire House, 528 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 119
  • Gold, Cyril
    British manager born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 120
  • Gold, Lloyd Andrew

    Registered addresses and corresponding companies
  • Gold, Cyril
    British

    Registered addresses and corresponding companies
  • Mr Cyril Gold
    British born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

      IIF 127
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 128 IIF 129
    • icon of address 44a West Drive Harrow, 44a West Drive, Harrow, Middlesex, HA3 6TS, England

      IIF 130
    • icon of address 44a West Drive. Harrow, West Drive, Harrow, HA3 6TS, England

      IIF 131
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 132 IIF 133
    • icon of address 44a, West Drive, Harrow, HA3 6TS, United Kingdom

      IIF 134 IIF 135 IIF 136
    • icon of address 2nd Floor 167-9, Great Portland St, London, W1W 5PF

      IIF 138
    • icon of address 315, Regents Park Road, Finchley Central, London, N3 1DP, United Kingdom

      IIF 139
    • icon of address International House, 66, Lavender Hill, London, SW11 5RQ, United Kingdom

      IIF 140 IIF 141 IIF 142
  • Gold, Cyril
    born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44a West Drive, Harrow, HA3 6TS, England

      IIF 143
    • icon of address 44a, West Drive, Harrow, HA3 6TS, United Kingdom

      IIF 144
  • Gold, Cyril

    Registered addresses and corresponding companies
    • icon of address 44a, West Drive, Harrow, Middlesex, HA3 6TS, United Kingdom

      IIF 145
child relation
Offspring entities and appointments
Active 53
  • 1
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    258,930 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 45 - Director → ME
    icon of calendar 2010-07-01 ~ now
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 2
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,430 GBP2023-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 17 - Director → ME
  • 3
    AST ASSOCIATES LTD - 2020-08-04
    VAPOUR BOUTIQUE LTD - 2018-11-26
    icon of address Ast Green Accountants 1 Top Farm Court, Bawtry, Doncaster, Bawtry, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 59 - Director → ME
    IIF 120 - Director → ME
  • 4
    MINDGRANGE INVESTMENTS LIMITED - 1981-12-31
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -963,449 GBP2024-03-31
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 47 - Director → ME
    icon of calendar 2010-08-11 ~ now
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 74 - Has significant influence or controlOE
  • 5
    GRANGELAKE LIMITED - 1991-01-23
    icon of address 10-12 New College Parade, Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 28 - Director → ME
  • 6
    ANGIESONLINEDEN LIMITED - 2007-10-05
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,780,600 GBP2024-03-31
    Officer
    icon of calendar 2013-10-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2021-03-02 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 44a West Drive, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-18 ~ dissolved
    IIF 117 - Director → ME
  • 8
    BENTLEY-LEEK PROPERTIES INTERNATIONAL LIMITED - 2019-11-04
    BENTLEY LEEK MORTGAGES LIMITED - 2007-12-11
    icon of address 44a West Drive, Harrow, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,464,954 GBP2022-12-31
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2019-10-05 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 9
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    BLS LAND HOLDING LIMITED - 2022-07-08
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,437 GBP2024-03-31
    Officer
    icon of calendar 2010-10-22 ~ now
    IIF 52 - Director → ME
  • 11
    icon of address Sir Robert Peel House, 178 Bishopsgate, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    7,857 GBP2015-10-31
    Officer
    icon of calendar 2013-10-20 ~ dissolved
    IIF 7 - Director → ME
  • 12
    C. GOLD & CO LIMITED - 2007-07-11
    icon of address 10-12 New College Parade, Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2007-07-14 ~ dissolved
    IIF 126 - Secretary → ME
  • 13
    icon of address 44a West Drive, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,873 GBP2024-03-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 14
    icon of address 44a West Drive Harrow, 44a West Drive, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 130 - Right to appoint or remove directors as a member of a firmOE
  • 15
    HANDBRAKE LTD - 2003-10-09
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (3 parents, 16 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -234,394 GBP2024-04-30
    Officer
    icon of calendar 2000-01-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -430,565 GBP2024-03-30
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -515,520 GBP2023-03-30
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address C/o 4m Investments 4 Imperial Place, Maxwell Road, Borehamwood
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -4,427 GBP2018-03-31
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 91 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -923,990 GBP2023-03-30
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2014-07-16 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,222 GBP2024-03-31
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 22
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -1,706,787 GBP2017-03-31
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 14 - Director → ME
  • 23
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,619 GBP2023-11-30
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 22 - Director → ME
  • 24
    AXE WASTE (SOUTH EAST) LIMITED - 2022-06-17
    4M CONTRACT SERVICES LTD - 2022-06-09
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,001 GBP2023-10-31
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 94 - Director → ME
  • 25
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -148,494 GBP2023-10-31
    Officer
    icon of calendar 2015-05-06 ~ now
    IIF 144 - LLP Designated Member → ME
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
  • 26
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 67 - Director → ME
  • 27
    icon of address 2nd Floor 167-169 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-14 ~ dissolved
    IIF 103 - Director → ME
  • 28
    LIBERTY GOLD (CIPPENHAM) LIMITED - 2021-02-09
    icon of address 44a West Drive, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -57,790 GBP2023-11-30
    Officer
    icon of calendar 2018-11-24 ~ now
    IIF 50 - Director → ME
    icon of calendar 2018-11-01 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 29
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -477,153 GBP2024-03-31
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 62 - Director → ME
    icon of calendar 2018-10-12 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 70 - Has significant influence or control as a member of a firmOE
  • 30
    AST NOMINEES LTD - 2020-08-19
    icon of address 1 Top Farm Court, Top Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41 GBP2020-01-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 31
    icon of address International House, 66 Lavender Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 32
    icon of address 44a West Drive, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 98 - Director → ME
  • 33
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 10 - Director → ME
  • 34
    icon of address 5 Stirling Courtyard, Stirling Way, Borehamwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 35
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 16 - Director → ME
  • 36
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 8 - Director → ME
  • 37
    icon of address 44a West Drive, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-27 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 38
    icon of address C/o 4m Investments, 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 39
    icon of address 44a West Drive, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-09-13 ~ now
    IIF 143 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -397,471 GBP2024-03-30
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 12 - Director → ME
  • 42
    icon of address International House 66, Lavender Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 43
    icon of address C/o 4m Investments Limited, 4 Imperial Place, Maxwell Road, Borehamwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 5 - Director → ME
  • 44
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-03-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 71 - Has significant influence or controlOE
  • 45
    TQK HOLDINGS LTD - 2021-09-21
    icon of address 315, Regents Park Road Finchley Central, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -58,409 GBP2024-09-30
    Officer
    icon of calendar 2021-10-19 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address 44a West Drive, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,831,863 GBP2023-03-31
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-08-13 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address C/o 4m Investments, 4 Imperial Place Maxwell Road, Borehamwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 48
    icon of address C/o 4m Investments Limited 4, Imperial Place, Maxwell Road, Borehamwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 49
    icon of address International House 66, Lavender Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 50
    icon of address 2 Redbourne Avenue, Wohl Building, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 57 - Director → ME
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 51
    icon of address 5 Stirling Court Yard, Stirling Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 52
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    29,174 GBP2023-10-31
    Officer
    icon of calendar 2021-10-13 ~ now
    IIF 51 - Director → ME
    icon of calendar 2021-12-01 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    icon of address 2 Redbourne Avenue, Wohl Building, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,198 GBP2024-01-31
    Officer
    icon of calendar 2022-03-21 ~ now
    IIF 58 - Director → ME
Ceased 29
  • 1
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -61,430 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-04-23
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    MINDGRANGE INVESTMENTS LIMITED - 1981-12-31
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -963,449 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ 2020-02-10
    IIF 46 - Director → ME
    icon of calendar 2019-07-01 ~ 2021-06-16
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-10
    IIF 36 - Has significant influence or control OE
    icon of calendar 2020-06-02 ~ 2021-06-16
    IIF 69 - Has significant influence or control OE
  • 3
    B&C ASSOCIATES LICENSED INSOLVENCY PRACTITIONERS LIMITED - 2009-12-22
    icon of address 2nd Floor, 3 Field Court, Gray's Inn, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    43,293 GBP2024-10-31
    Officer
    icon of calendar 2012-11-01 ~ 2014-04-14
    IIF 123 - Secretary → ME
  • 4
    icon of address Proview Accountants, 315 Regents Park Road, Finchley Central, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -143,209 GBP2024-06-30
    Officer
    icon of calendar 2020-07-30 ~ 2020-12-15
    IIF 49 - Director → ME
  • 5
    icon of address 20 Langley Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,143,857 GBP2023-03-31
    Officer
    icon of calendar 2012-04-12 ~ 2022-03-01
    IIF 116 - Director → ME
  • 6
    C. GOLD & CO LIMITED - 2007-07-11
    icon of address 10-12 New College Parade, Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-08 ~ 2007-07-14
    IIF 106 - Director → ME
  • 7
    icon of address 2 Fishpool Street, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    923 GBP2022-07-31
    Officer
    icon of calendar 2000-01-19 ~ 2010-04-06
    IIF 125 - Secretary → ME
  • 8
    icon of address 315, Regents Park Road Finchley Central, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-06 ~ 2022-03-11
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ 2022-05-11
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -430,565 GBP2024-03-30
    Officer
    icon of calendar 2014-07-18 ~ 2015-07-19
    IIF 111 - Director → ME
    icon of calendar 2014-07-18 ~ 2020-01-13
    IIF 13 - Director → ME
  • 10
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -515,520 GBP2023-03-30
    Officer
    icon of calendar 2014-07-18 ~ 2015-02-01
    IIF 109 - Director → ME
  • 11
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -923,990 GBP2023-03-30
    Person with significant control
    icon of calendar 2020-09-08 ~ 2021-10-26
    IIF 132 - Has significant influence or control OE
  • 12
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,619 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-10
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address 2nd Floor, 167-169, Great Portland Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    419 GBP2019-03-31
    Officer
    icon of calendar 2004-01-09 ~ 2010-01-31
    IIF 101 - Director → ME
  • 14
    LIBERTY SILVER LTD - 2022-03-28
    AST GREEN TRADING CO LTD - 2020-08-20
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,832 GBP2023-12-31
    Officer
    icon of calendar 2020-07-10 ~ 2022-07-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2024-05-21
    IIF 88 - Has significant influence or control OE
  • 15
    icon of address Aston House, Cornwall Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-25 ~ 2011-08-23
    IIF 27 - Director → ME
  • 16
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -477,153 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-10-12 ~ 2022-02-15
    IIF 127 - Has significant influence or control OE
  • 17
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    747 GBP2019-07-31
    Officer
    icon of calendar 2008-11-13 ~ 2009-07-14
    IIF 105 - Director → ME
  • 18
    icon of address C/o 4m Investments, 4 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2015-04-10 ~ 2019-11-04
    IIF 18 - Director → ME
  • 19
    icon of address 44a West Drive, Harrow, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-14
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to surplus assets - 75% or more OE
    IIF 138 - Right to appoint or remove members OE
  • 20
    icon of address 103 High Street, Waltham Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-04 ~ 2024-01-04
    IIF 56 - Director → ME
  • 21
    SAVIOUR MANAGEMENT LIMITED - 2014-06-10
    UVITE RESOURCES LIMITED - 2014-06-10
    GLENTHORNE MCS LIMITED - 2013-11-01
    GLENTHORPE MANAGEMENT SERVICES (UK) LIMITED - 2012-07-11
    LBN PROPERTY LIMITED - 2012-07-03
    icon of address Unit 50b, St Olav's Court, City Business Centre, Lower Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -104,835 GBP2024-08-31
    Officer
    icon of calendar 2011-05-16 ~ 2011-08-16
    IIF 26 - Director → ME
  • 22
    DJ SUITES HULL LTD - 2022-06-29
    DJ SUITES & SPA LONDON LTD - 2019-05-02
    DJ FRANCHISE 8 LTD - 2018-02-28
    DOUGHOCRACY LIVERPOOL 2 LTD - 2017-01-20
    icon of address 6 Arundel Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,164 GBP2024-05-31
    Officer
    icon of calendar 2022-07-22 ~ 2022-08-18
    IIF 64 - Director → ME
  • 23
    icon of address 38 Ramshill, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -281,747 GBP2024-06-30
    Officer
    icon of calendar 2013-09-25 ~ 2013-10-02
    IIF 119 - Director → ME
    icon of calendar 2013-10-01 ~ 2014-12-17
    IIF 9 - Director → ME
  • 24
    TEMPLE WEST MINSTER CONSULTANTS LTD - 2003-07-28
    PY NOW LTD - 2003-07-02
    icon of address C/o B & Y Consultants Ltd 57-58, Russell Square, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    65,937 GBP2024-01-31
    Officer
    icon of calendar 2005-02-04 ~ 2008-03-18
    IIF 124 - Secretary → ME
  • 25
    icon of address 44a West Drive, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,831,863 GBP2023-03-31
    Officer
    icon of calendar 2014-11-04 ~ 2016-03-31
    IIF 110 - Director → ME
    icon of calendar 2013-12-23 ~ 2024-03-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-31
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 34 - Has significant influence or control over the trustees of a trust OE
  • 26
    THE VERY CORPORATION LTD - 2005-11-11
    VERYLASTMINUTE.COM LIMITED - 2000-09-01
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,111 GBP2024-07-31
    Officer
    icon of calendar 2002-11-18 ~ 2003-06-27
    IIF 102 - Director → ME
  • 27
    LONDON NET LIMITED - 1999-04-08
    icon of address 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,498 GBP2024-04-30
    Officer
    icon of calendar 2002-11-18 ~ 2003-06-26
    IIF 104 - Director → ME
  • 28
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    29,174 GBP2023-10-31
    Officer
    icon of calendar 2021-10-13 ~ 2021-12-01
    IIF 145 - Secretary → ME
  • 29
    icon of address 2 Redbourne Avenue, Wohl Building, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,198 GBP2024-01-31
    Officer
    icon of calendar 2022-03-01 ~ 2022-03-21
    IIF 97 - Director → ME

The content of this website is protected by AgonGuard.

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

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