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

Gordon, Simon

    Related profiles found in government register
  • Gordon, Simon
    British accountant born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clarendon House, Shenley Road, Borehamwood, Hertfordshire, WD6 1AG, England

      IIF 1
    • icon of address Clarendon House, Shenley Road, Borehamwood, Herts, WD0 1AG, United Kingdom

      IIF 2
    • icon of address C/o Verulam Advisory, First Floor The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, AL1 2HA

      IIF 3
    • icon of address 33 Newberries Avenue, Radlett, Hertfordshire, WD7 7EJ

      IIF 4 IIF 5 IIF 6
    • icon of address 33, Newberries Avenue, Radlett, Herts, WD7 7EJ, United Kingdom

      IIF 10
  • Gordon, Simon
    British none born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England

      IIF 11
  • Gordon, Simon
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-8, Woodford Avenue, Ilford, IG2 6XH, England

      IIF 12
  • Gordon, Simon
    British event manager born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-8 Sevenways Parade, Woodford Avenue, Ilford, IG2 6XH, England

      IIF 13
  • Gordon, Simon
    British accountant born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gordon, Simon
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kinetic House, Theobald Street, Borehamwood, Herts, WD6 4PJ

      IIF 31
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Gordon, Simon
    British

    Registered addresses and corresponding companies
    • icon of address Clarendon House, Shenley Road, Borehamwood, Herts, WD0 1AG

      IIF 33
    • icon of address Clarendon House, Shenley Road, Borehamwood, Herts, WD6 1AG

      IIF 34
    • icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts, WD6 4PJ

      IIF 35 IIF 36 IIF 37
    • icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London, EC2V 7AB

      IIF 38 IIF 39
    • icon of address Menzies Llp, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 40 IIF 41
    • icon of address 33 Newberries Avenue, Radlett, Hertfordshire, WD7 7EJ

      IIF 42 IIF 43 IIF 44
  • Gordon, Simon
    British accountant

    Registered addresses and corresponding companies
  • Mr Simon Gordon
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Verulam Advisory, First Floor The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, AL1 2HA

      IIF 51
  • Gordon, Simon
    British events manager born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Security House, 7-8 Sevenways Parade, Woodford Avenue, Gantshill, Ilford, Essex, IG2 6XH, United Kingdom

      IIF 52
  • Gordon, Simon
    British events organiser born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS

      IIF 53
  • Simon Gordon
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-8, Woodford Avenue, Ilford, IG2 6XH, England

      IIF 54
  • Mr Simon Gordon
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7-8 Sevenways Parade, Woodford Avenue, Ilford, IG2 6XH, England

      IIF 55
  • Gordon, Simon

    Registered addresses and corresponding companies
    • icon of address Clarendon House, Shenley Road, Borehamwood, Hertfordshire, WD6 1AG, England

      IIF 56
    • icon of address Clarendon House, Shenley Road, Borehamwood, Herts, WD6 1AG, United Kingdom

      IIF 57
    • icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts, WD6 4PJ

      IIF 58 IIF 59 IIF 60
    • icon of address Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, United Kingdom

      IIF 74
    • icon of address Kinetic Centre, Theobald Street, Borehamwood, Herts, WD6 4PJ, England

      IIF 75
    • icon of address Kinetic House, Theobald Street, Borehamwood, Herts, WD6 4PJ

      IIF 76
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 77
    • icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London, EC2V 7AB

      IIF 78
    • icon of address Menzies Llp, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 79
    • icon of address 33, Newberries Avenue, Radlett, Herts, WD7 7EJ, United Kingdom

      IIF 80
    • icon of address 142-148, Main Road, Sidcup, Kent, DA14 6NZ

      IIF 81
  • Simon Gordon
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 82
  • Mr Simon Gordon
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Platinum Building, St Johns Innovation Park, Cowley Road, Cambridge, CB4 0DS

      IIF 83
    • icon of address Security House, 7-8 Sevenways Parade, Woodford Avenue, Gantshill, Ilford, Essex, IG2 6XH, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 7-8 Sevenways Parade Woodford Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,247 GBP2024-03-31
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 2
    BRIGHTCREW LIMITED - 2015-08-18
    icon of address Menzies Llp, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 41 - Secretary → ME
  • 3
    icon of address 7-8 Woodford Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2009-08-03 ~ now
    IIF 38 - Secretary → ME
  • 5
    icon of address Security House 7-8 Sevenways Parade, Woodford Avenue, Gantshill, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ 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
  • 6
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 67 - Secretary → ME
  • 7
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2012-09-04 ~ dissolved
    IIF 80 - Secretary → ME
  • 8
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-07-16 ~ dissolved
    IIF 74 - Secretary → ME
  • 9
    icon of address Clarendon House, Shenley Road, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 34 - Secretary → ME
  • 10
    icon of address Menzies Llp, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-26 ~ dissolved
    IIF 79 - Secretary → ME
  • 11
    SILAGU LIMITED - 2013-04-24
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 56 - Secretary → ME
  • 12
    ROCCO MANA LIMITED - 2015-08-18
    icon of address Menzies Llp, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ dissolved
    IIF 40 - Secretary → ME
  • 13
    icon of address C/o Verulam Advisory First Floor The Annexe, New Barnes Mill, Cottonmill Lane, St Albans
    Dissolved Corporate (2 parents)
    Equity (Company account)
    295,285 GBP2019-05-31
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2009-05-28 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    ROMIMA LIMITED - 2015-08-18
    icon of address Menzies Llp, 4th Floor 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-11-04 ~ now
    IIF 39 - Secretary → ME
  • 15
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-05 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2013-10-08 ~ dissolved
    IIF 33 - Secretary → ME
  • 16
    icon of address 3 Fernacres Cottages, Fulmer Common Road, Fulmer, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 57 - Secretary → ME
  • 17
    THE AVIARY (BRISTOL) LIMITED - 2004-10-06
    THE AVIARY (LEICESTER) LIMITED - 2015-08-18
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ now
    IIF 78 - Secretary → ME
  • 18
    UP PURCHASE COMPANY LIMITED - 2014-10-23
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 81 - Secretary → ME
  • 19
    icon of address The Platinum Building St Johns Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 71 - Secretary → ME
Ceased 30
  • 1
    PLATINUM LACE ( LEICESTER) LIMITED - 2022-04-20
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    79,804 GBP2021-12-31
    Officer
    icon of calendar 2022-01-17 ~ 2025-04-08
    IIF 17 - Director → ME
    icon of calendar 2017-07-18 ~ 2025-01-28
    IIF 60 - Secretary → ME
  • 2
    15 COVENTRY STREET LONDON LIMITED - 2022-04-26
    PLATINUM LACE ( LONDON) LIMITED - 2022-04-20
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -763,968 GBP2021-12-31
    Officer
    icon of calendar 2022-01-17 ~ 2025-04-08
    IIF 30 - Director → ME
    icon of calendar 2017-07-18 ~ 2025-01-28
    IIF 62 - Secretary → ME
  • 3
    PLATINUM LACE ( NORWICH) LIMITED - 2022-04-20
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -283,179 GBP2021-12-31
    Officer
    icon of calendar 2022-01-17 ~ 2025-04-08
    IIF 29 - Director → ME
    icon of calendar 2017-07-17 ~ 2025-01-28
    IIF 73 - Secretary → ME
  • 4
    CHELTRADING 263 LIMITED - 2000-08-24
    icon of address Staverton Court, Staverton, Cheltenham, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-08-24 ~ 2000-09-29
    IIF 4 - Director → ME
    icon of calendar 2000-08-24 ~ 2002-06-01
    IIF 50 - Secretary → ME
  • 5
    CITY INDEPENDENT INTERMEDIARIES LIMITED - 2002-07-15
    TWENTY TWENTY INDEPENDENT LIMITED - 1999-02-03
    TWENTY TWENTY INDEPENDENT INTERMEDIARIES LIMITED - 1999-01-05
    CITY INDEPENDENT INTERMEDIARIES LIMITED - 1998-12-17
    CITY FINANCIAL INDEPENDENT INTERMEDIARIES LIMITED - 1998-09-24
    THE CITY FINANCIAL INDEPENDENT INTERMEDIARIES COMPANY LIMITED - 1992-11-06
    THE M.I. INDEPENDENT INTERMEDIARIES COMPANY LIMITED - 1992-02-13
    THE M.I. AGENCY COMPANY LIMITED - 1988-03-21
    LEGIBUS 927 LIMITED - 1987-10-01
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2001-12-11
    IIF 7 - Director → ME
    icon of calendar ~ 2002-04-02
    IIF 43 - Secretary → ME
  • 6
    SECURACODE SYSTEMS LIMITED - 1996-12-09
    T L CLOWES (INSURANCE SERVICES) LIMITED - 2002-08-12
    THB UK LIMITED - 2021-03-25
    icon of address 22 Bishopsgate, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 1999-04-20 ~ 2000-05-31
    IIF 9 - Director → ME
  • 7
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    50,790 GBP2021-12-31
    Officer
    icon of calendar 2022-01-17 ~ 2025-04-08
    IIF 22 - Director → ME
    icon of calendar 2014-11-21 ~ 2025-01-28
    IIF 66 - Secretary → ME
  • 8
    icon of address Carter Court 4 Davy Way, Quedgeley, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-01-19
    IIF 5 - Director → ME
    icon of calendar ~ 1998-01-19
    IIF 45 - Secretary → ME
  • 9
    PLATINUM LACE ( GLASGOW) LIMITED - 2022-04-21
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -124,769 GBP2021-12-31
    Officer
    icon of calendar 2022-01-17 ~ 2025-04-08
    IIF 19 - Director → ME
    icon of calendar 2017-07-17 ~ 2025-01-28
    IIF 69 - Secretary → ME
  • 10
    PLATINUM LACE ( BRIGHTON) LIMITED - 2022-04-20
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    105,327 GBP2021-12-31
    Officer
    icon of calendar 2022-01-17 ~ 2025-04-08
    IIF 21 - Director → ME
    icon of calendar 2017-07-18 ~ 2025-01-28
    IIF 72 - Secretary → ME
  • 11
    HEALTHLINK LIMITED - 2000-06-02
    icon of address 20 Gracechurch Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-10-26 ~ 2001-12-11
    IIF 8 - Director → ME
    icon of calendar 1998-10-26 ~ 2002-06-01
    IIF 48 - Secretary → ME
  • 12
    icon of address Hamilton Chase, 141 High Street, Barnet, England
    Active Corporate (4 parents)
    Equity (Company account)
    104,462 GBP2024-03-31
    Officer
    icon of calendar 2016-02-01 ~ 2018-12-17
    IIF 11 - Director → ME
  • 13
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2022-01-17 ~ 2025-04-08
    IIF 28 - Director → ME
    icon of calendar 2014-10-27 ~ 2015-01-31
    IIF 1 - Director → ME
    icon of calendar 2014-10-27 ~ 2025-01-29
    IIF 63 - Secretary → ME
  • 14
    PLATINUM CHIPS FINANCE LIMITED - 2015-07-07
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    203,287 GBP2021-12-31
    Officer
    icon of calendar 2022-01-17 ~ 2025-04-08
    IIF 15 - Director → ME
    icon of calendar 2014-11-21 ~ 2025-01-29
    IIF 59 - Secretary → ME
  • 15
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    394,117 GBP2021-12-31
    Officer
    icon of calendar 2022-01-17 ~ 2025-04-08
    IIF 20 - Director → ME
    icon of calendar 2015-02-06 ~ 2025-01-29
    IIF 58 - Secretary → ME
  • 16
    icon of address Hazel Carter, 50 Farringdon Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-22 ~ 2006-04-06
    IIF 6 - Director → ME
    icon of calendar 2003-02-28 ~ 2006-04-06
    IIF 46 - Secretary → ME
  • 17
    icon of address 6 Brookfield, Duncan Close, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    13,412 GBP2024-03-31
    Officer
    icon of calendar 2021-07-28 ~ 2021-08-19
    IIF 75 - Secretary → ME
  • 18
    SIMOWA LIMITED - 2015-05-01
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    45,254 GBP2021-12-31
    Officer
    icon of calendar 2022-01-17 ~ 2025-04-08
    IIF 24 - Director → ME
    icon of calendar 2013-02-20 ~ 2025-01-28
    IIF 65 - Secretary → ME
  • 19
    NUMBER FOURTEEN (MANAGEMENT) LIMITED - 2015-04-29
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -1,340,480 GBP2021-12-31
    Officer
    icon of calendar 2022-01-17 ~ 2025-04-08
    IIF 16 - Director → ME
    icon of calendar 2014-11-21 ~ 2025-01-28
    IIF 68 - Secretary → ME
  • 20
    FYEO LIMITED - 2010-08-25
    PLATINUM LACE LEICESTER SQUARE LIMITED - 2015-08-18
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    65,704 GBP2021-12-31
    Officer
    icon of calendar 2022-01-17 ~ 2025-04-08
    IIF 14 - Director → ME
    icon of calendar 2010-08-31 ~ 2025-01-28
    IIF 35 - Secretary → ME
  • 21
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    119,036 GBP2021-12-31
    Officer
    icon of calendar 2022-01-17 ~ 2025-04-08
    IIF 27 - Director → ME
    icon of calendar 2014-11-21 ~ 2025-01-28
    IIF 61 - Secretary → ME
  • 22
    ROCCO MANA LIMITED - 2015-08-18
    icon of address Menzies Llp, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-18 ~ 2009-08-14
    IIF 49 - Secretary → ME
  • 23
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    63,110 GBP2021-12-31
    Officer
    icon of calendar 2022-01-17 ~ 2025-04-08
    IIF 26 - Director → ME
    icon of calendar 2014-11-21 ~ 2025-01-28
    IIF 64 - Secretary → ME
  • 24
    icon of address Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate
    Equity (Company account)
    426,428 GBP2024-12-31
    Officer
    icon of calendar 2021-01-15 ~ 2025-04-05
    IIF 32 - Director → ME
    icon of calendar 2021-01-15 ~ 2025-04-05
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ 2025-04-05
    IIF 82 - Ownership of shares – More than 50% but less than 75% OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 82 - Right to appoint or remove directors OE
  • 25
    SPEARMINT RHINO (CRESSEX) LIMITED - 2002-03-30
    icon of address 64 Hagley Road, Birmingham, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2003-05-06 ~ 2010-06-30
    IIF 47 - Secretary → ME
  • 26
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    27,591 GBP2021-12-31
    Officer
    icon of calendar 2022-01-17 ~ 2025-04-08
    IIF 25 - Director → ME
    icon of calendar 2014-11-21 ~ 2025-01-28
    IIF 70 - Secretary → ME
  • 27
    THE AVIARY (BRISTOL) LIMITED - 2004-10-06
    THE AVIARY (LEICESTER) LIMITED - 2015-08-18
    icon of address Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-02-24 ~ 2005-09-09
    IIF 42 - Secretary → ME
  • 28
    icon of address Kinetic House, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-06-16 ~ 2025-04-08
    IIF 31 - Director → ME
    icon of calendar 2017-06-16 ~ 2025-01-31
    IIF 76 - Secretary → ME
  • 29
    WARR VENTURES LIMITED - 2015-08-19
    THE AVIARY (WATFORD) LIMITED - 2004-10-12
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    261,602 GBP2021-12-31
    Officer
    icon of calendar 2022-01-17 ~ 2025-04-08
    IIF 23 - Director → ME
    icon of calendar 2004-02-24 ~ 2025-01-29
    IIF 37 - Secretary → ME
  • 30
    URGENT AID LIMITED - 2015-08-19
    icon of address Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    833,211 GBP2021-12-31
    Officer
    icon of calendar 2022-01-17 ~ 2025-04-08
    IIF 18 - Director → ME
    icon of calendar 2010-11-04 ~ 2025-01-29
    IIF 36 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.