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

Mr Jonathan Russell Beck

    Related profiles found in government register
  • Mr Jonathan Russell Beck
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 1
  • Mr Jonathan Russell Beck
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jonathan Russell Beck
    British born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 20
  • Beck, Jonathan Russell
    British company dir born in October 1967

    Registered addresses and corresponding companies
    • icon of address Flat 3, 8 Platts Lane Hampstead, London, NW3 7NR

      IIF 21
  • Beck, Jonathan Russell
    British company director born in October 1967

    Registered addresses and corresponding companies
  • Beck, Jonathan Russell
    British company director` born in October 1967

    Registered addresses and corresponding companies
    • icon of address Flat 3, 8 Platts Lane Hampstead, London, NW3 7NR

      IIF 36
  • Beck, Jonathan Russell
    British marketing manager born in October 1967

    Registered addresses and corresponding companies
    • icon of address Flat 3, 8 Platts Lane Hampstead, London, NW3 7NR

      IIF 37
  • Beck, Jonathan Russell
    British sales dir born in October 1967

    Registered addresses and corresponding companies
    • icon of address Flat 3, 8 Platts Lane Hampstead, London, NW3 7NR

      IIF 38
  • Beck, Jonathan Russell
    British sales director born in October 1967

    Registered addresses and corresponding companies
    • icon of address Flat 3, 8 Platts Lane Hampstead, London, NW3 7NR

      IIF 39
  • Beck, Jonathan Russell
    born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Beck, Jonathan Russell
    British co director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 West Heath Road, London, NW3 7UU

      IIF 58
  • Beck, Jonathan Russell
    British company director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Beck, Jonathan Russell
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 West Heath Road, London, NW3 7UU

      IIF 99 IIF 100 IIF 101
    • icon of address 13, West Heath Road, London, NW3 7UU, United Kingdom

      IIF 102
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

      IIF 103 IIF 104 IIF 105
    • icon of address C/o Hillier Hopkins Llp, First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, United Kingdom

      IIF 106
  • Beck, Jonathan Russell
    British investor born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radius House, C/o Hillier Hopkins Llp, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 107
  • Beck, Jonathan Russell
    British

    Registered addresses and corresponding companies
    • icon of address Flat 2, 1 Strathray Gardens, London, NW3 4PA

      IIF 108
  • Beck, Jonathan Russell
    British company dir

    Registered addresses and corresponding companies
    • icon of address Flat 3, 8 Platts Lane Hampstead, London, NW3 7NR

      IIF 109
  • Beck, Jonathan Russell
    British company director

    Registered addresses and corresponding companies
  • Beck, Jonathan Russell
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Flat 2, 1 Strathray Gardens, London, NW3 4PA

      IIF 119
  • Beck, Jonathan Russell
    British director

    Registered addresses and corresponding companies
    • icon of address 13 West Heath Road, London, NW3 7UU

      IIF 120
  • Beck, Jonathan Russell

    Registered addresses and corresponding companies
    • icon of address Flat 2, 1 Strathray Gardens, London, NW3 4PA

      IIF 121
  • Beck, Jonathan

    Registered addresses and corresponding companies
    • icon of address Jubilee House, Merrion Avenue, Stanmore, Middlesex, HA7 4RY

      IIF 122
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 90 - Director → ME
  • 2
    icon of address Radius House C/o Hillier Hopkins Llp, 51 Clarendon Road, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    4,248,721 GBP2024-04-05
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Right to appoint or remove membersOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to surplus assets - 75% or moreOE
  • 3
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 76 - Director → ME
  • 4
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 79 - Director → ME
  • 5
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 71 - Director → ME
  • 6
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-03-15 ~ dissolved
    IIF 51 - LLP Member → ME
  • 7
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 82 - Director → ME
  • 8
    BROMSGROVE 2010 LIMITED - 2010-09-15
    WALWORTH 2010 LIMITED - 2017-11-08
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-02 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 78 - Director → ME
  • 10
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2010-03-15 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Right to appoint or remove membersOE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-03-15 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove membersOE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-02 ~ now
    IIF 44 - LLP Member → ME
  • 13
    BLACKCOLEPORT 2012 LIMITED - 2024-11-25
    BLACKPOOL 2012 LIMITED - 2016-12-14
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-10-02 ~ now
    IIF 74 - Director → ME
  • 14
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 50 - LLP Member → ME
  • 15
    DIAL-A-PHONE HOLDINGS LIMITED - 2008-03-14
    ROMAN RENTALS 080 LIMITED - 1998-07-13
    icon of address Deloitte Llp, Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 88 - Director → ME
  • 16
    DIAL-A-PHONE INSURANCE SERVICES LIMITED - 2008-03-14
    INTERCEDE 2074 LIMITED - 2005-11-17
    icon of address Jubilee House, Merrion Avenue, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-30 ~ dissolved
    IIF 102 - Director → ME
  • 17
    DIAL-A-PHONE LIMITED - 2008-02-29
    icon of address Hill House, 1 Little New Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 89 - Director → ME
  • 18
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 47 - LLP Member → ME
  • 19
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 69 - Director → ME
  • 20
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 46 - LLP Member → ME
  • 21
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 72 - Director → ME
  • 22
    icon of address Jubilee House, Merrion Avenue, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 91 - Director → ME
  • 23
    icon of address Jubilee House, Merrion Avenue, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 122 - Secretary → ME
  • 24
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-02 ~ now
    IIF 75 - Director → ME
  • 25
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 49 - LLP Member → ME
  • 26
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,379 GBP2024-07-31
    Officer
    icon of calendar 2018-08-24 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 27
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    392 GBP2024-07-31
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 28
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,679 GBP2024-07-31
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 29
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 30
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,607,769 GBP2024-04-05
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove membersOE
    IIF 12 - Right to surplus assets - 75% or moreOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Radius House Hillier Hopkins Llp, 51 Clarendon Road, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 32
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,843,834 GBP2024-04-05
    Officer
    icon of calendar 2012-03-14 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove membersOE
    IIF 1 - Right to surplus assets - 75% or moreOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,133,706 GBP2024-07-31
    Officer
    icon of calendar 2014-06-17 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 34
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,263,610 GBP2024-07-31
    Officer
    icon of calendar 2014-07-02 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 35
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    855,680 GBP2024-07-31
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 36
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    312,931 GBP2024-07-31
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    234,991 GBP2024-07-31
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 38
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    521,674 GBP2024-07-31
    Officer
    icon of calendar 2013-05-08 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,941 GBP2023-04-05
    Officer
    icon of calendar 2012-03-09 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    5,129,782 GBP2024-04-05
    Officer
    icon of calendar 2011-08-01 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 41
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    789,153 GBP2024-07-31
    Officer
    icon of calendar 2013-06-20 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 45 - LLP Member → ME
  • 43
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 80 - Director → ME
  • 44
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 52 - LLP Member → ME
  • 45
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 77 - Director → ME
  • 46
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-02 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 36
  • 1
    icon of address Kdg House, 85 Stafford Road, Wallington, England
    Active Corporate (5 parents)
    Equity (Company account)
    40 GBP2024-10-31
    Officer
    icon of calendar 2004-01-12 ~ 2010-04-02
    IIF 100 - Director → ME
    icon of calendar 2011-07-08 ~ 2013-11-03
    IIF 59 - Director → ME
  • 2
    WATFORD HIGH STREET 2013 LTD - 2018-03-07
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    413,997 GBP2021-03-31
    Officer
    icon of calendar 2014-10-02 ~ 2018-10-10
    IIF 70 - Director → ME
  • 3
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2018-04-19 ~ 2018-10-10
    IIF 86 - Director → ME
  • 4
    WATFORD HIGH STREET (2) 2013 LIMITED - 2018-03-07
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-02 ~ 2018-10-10
    IIF 73 - Director → ME
  • 5
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-10-27 ~ 2010-03-15
    IIF 64 - Director → ME
  • 6
    ANDURA AIC LIMITED - 2015-10-21
    PEARL COMMERCIAL INSTALLATIONS LIMITED - 2008-05-09
    MOSAIC DIRECT MARKETING LIMITED - 2006-07-28
    MOSAIC ERP SYSTEMS (WESTERN) LIMITED - 2005-02-18
    RAINSTOPPER LIMITED - 2002-08-09
    PRIZESOURCE LIMITED - 1990-09-25
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-04-07 ~ 2000-09-13
    IIF 26 - Director → ME
    icon of calendar 1993-04-07 ~ 1993-05-04
    IIF 113 - Secretary → ME
  • 7
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-08-20 ~ 2015-08-21
    IIF 83 - Director → ME
  • 8
    BAY GLOBAL SPC LIMITED - 2014-03-11
    ANDURA COMMERCIAL INSTALLATIONS LIMITED - 2010-12-07
    PEARL COMMERCIAL LIMITED - 2008-03-26
    MOSAIC COMMERCIAL LIMITED - 2006-11-02
    WALLCOTE COMMERCIAL LIMITED - 2005-02-18
    LONDON COATING COMPANY LIMITED - 1987-04-14
    icon of address 20 Murdock Road, Bicester, Oxfordshire
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    9,325 GBP2016-09-30
    Officer
    icon of calendar 1993-04-07 ~ 1994-08-17
    IIF 39 - Director → ME
    icon of calendar 1993-04-07 ~ 1994-05-20
    IIF 32 - Director → ME
    icon of calendar 1994-07-27 ~ 1994-09-29
    IIF 31 - Director → ME
    icon of calendar 1993-04-07 ~ 1993-05-04
    IIF 115 - Secretary → ME
  • 9
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-04-03 ~ 2010-03-15
    IIF 40 - LLP Designated Member → ME
  • 10
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-04 ~ 2010-03-15
    IIF 61 - Director → ME
    icon of calendar 1999-08-04 ~ 2000-11-06
    IIF 111 - Secretary → ME
  • 11
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-01 ~ 2010-03-15
    IIF 63 - Director → ME
  • 12
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-04-03 ~ 2010-03-15
    IIF 42 - LLP Designated Member → ME
  • 13
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-04-22 ~ 2010-03-15
    IIF 41 - LLP Designated Member → ME
  • 14
    ANDURA COATINGS LIMITED - 2010-10-04
    ANDURA TEXTURED MASONRY COATINGS LIMITED - 2006-08-29
    ANDERSON INDUSTRIAL PAINTS LIMITED - 1987-12-10
    CLOUDBASE LIMITED - 1985-09-11
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-04-07 ~ 2000-09-13
    IIF 29 - Director → ME
    icon of calendar 1993-04-07 ~ 1993-05-04
    IIF 118 - Secretary → ME
  • 15
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents)
    Equity (Company account)
    -155,339 GBP2024-03-31
    Officer
    icon of calendar 2014-10-02 ~ 2014-10-06
    IIF 68 - Director → ME
  • 16
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-02 ~ 2018-10-10
    IIF 81 - Director → ME
  • 17
    DIAL-A-PHONE HOLDINGS LIMITED - 2008-03-14
    ROMAN RENTALS 080 LIMITED - 1998-07-13
    icon of address Deloitte Llp, Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-26 ~ 2010-02-01
    IIF 60 - Director → ME
    icon of calendar 1998-01-23 ~ 1999-01-26
    IIF 112 - Secretary → ME
  • 18
    DIAL-A-PHONE INSURANCE SERVICES LIMITED - 2008-03-14
    INTERCEDE 2074 LIMITED - 2005-11-17
    icon of address Jubilee House, Merrion Avenue, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-17 ~ 2010-02-01
    IIF 66 - Director → ME
  • 19
    DIAL-A-PHONE LIMITED - 2008-02-29
    icon of address Hill House, 1 Little New Street, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-27 ~ 2010-02-01
    IIF 58 - Director → ME
    icon of calendar 1995-07-17 ~ 1999-02-12
    IIF 119 - Secretary → ME
  • 20
    DIAL-A-PHONE SERVICES LIMITED - 2003-11-24
    INHOCO 2238 LIMITED - 2001-06-04
    icon of address Osprey House Ore Close, Lymedale Business Park, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-08 ~ 2008-02-29
    IIF 99 - Director → ME
  • 21
    ASPECT SECURITIES (FULHAM) LIMITED - 2001-08-06
    ASPECT SECURITIES LIMITED - 2000-05-08
    icon of address Flat 14 37 Charlotte Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,280,219 GBP2024-12-31
    Officer
    icon of calendar 1999-08-04 ~ 1999-08-04
    IIF 22 - Director → ME
    icon of calendar 1999-08-04 ~ 2000-11-06
    IIF 121 - Secretary → ME
  • 22
    WEATHEREX LIMITED - 2011-05-20
    PEARL XPS LIMITED - 2007-10-15
    ANDURAGUARD LIMITED - 2006-07-28
    WALLCOTE LIMITED - 2005-02-18
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-04-07 ~ 1994-05-20
    IIF 35 - Director → ME
    icon of calendar 1994-07-27 ~ 1994-09-29
    IIF 36 - Director → ME
    icon of calendar 1993-04-07 ~ 1993-05-04
    IIF 116 - Secretary → ME
  • 23
    icon of address Jubilee House, Merrion Avenue, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-28 ~ 2010-02-01
    IIF 101 - Director → ME
  • 24
    icon of address C/o Elco Accounting, 24 Church Street, Rickmansworth, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,623 GBP2025-03-31
    Officer
    icon of calendar ~ 1997-12-19
    IIF 37 - Director → ME
  • 25
    icon of address Jubilee House, Merrion Avenue, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-28 ~ 2010-02-01
    IIF 120 - Secretary → ME
  • 26
    ASPECT SECURITIES (EASTCOTE) LIMITED - 2002-03-18
    icon of address 8 Headfort Place, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2000-08-29 ~ 2002-03-11
    IIF 28 - Director → ME
  • 27
    WALLCOTE GROUP (HOLDINGS) LIMITED - 2002-04-29
    ROMAN RENTALS 079 LIMITED - 1997-07-30
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-24 ~ 2000-09-13
    IIF 24 - Director → ME
    icon of calendar 1997-06-24 ~ 2000-09-13
    IIF 110 - Secretary → ME
  • 28
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-05-12 ~ 2000-09-13
    IIF 23 - Director → ME
  • 29
    MASTEX COATINGS LIMITED - 2002-08-09
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-04-07 ~ 2000-09-13
    IIF 25 - Director → ME
    icon of calendar 1993-04-07 ~ 1993-05-04
    IIF 117 - Secretary → ME
  • 30
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-02 ~ 2000-09-13
    IIF 27 - Director → ME
  • 31
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-02 ~ 2018-10-10
    IIF 85 - Director → ME
  • 32
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-17 ~ 2010-02-01
    IIF 65 - Director → ME
    icon of calendar 1998-12-17 ~ 1999-03-04
    IIF 108 - Secretary → ME
  • 33
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-05 ~ 2010-03-15
    IIF 62 - Director → ME
  • 34
    LONDON COATING COMPANY (INSTALLATIONS) LIMITED - 2002-04-29
    SPODETREE LIMITED - 1982-01-15
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-04-07 ~ 1994-05-20
    IIF 33 - Director → ME
    icon of calendar 1994-07-27 ~ 1994-09-29
    IIF 30 - Director → ME
    icon of calendar 1994-07-27 ~ 1994-08-17
    IIF 38 - Director → ME
    icon of calendar 1993-04-07 ~ 1993-05-04
    IIF 114 - Secretary → ME
  • 35
    LONDON COATING COMPANY LIMITED - 1995-09-28
    TUNWISE LIMITED - 1988-04-21
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-04-07 ~ 1994-05-20
    IIF 21 - Director → ME
    icon of calendar 1994-07-27 ~ 1994-09-29
    IIF 34 - Director → ME
    icon of calendar 1993-04-07 ~ 1993-05-04
    IIF 109 - Secretary → ME
  • 36
    HEREFORD 2010 LIMITED - 2011-03-25
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-02 ~ 2018-10-10
    IIF 87 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.