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, Cyril

    Related profiles found in government register
  • Gold, Cyril
    British

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

      IIF 1
    • icon of address 44a West Drive, Harrow Weald, Middlesex, HA3 6TS

      IIF 2 IIF 3 IIF 4
  • Gold, Cyril

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

      IIF 5
    • icon of address 44a, West Drive, Harrow, Middlesex, HA3 6TS, United Kingdom

      IIF 6
  • 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 7
    • icon of address 44a, West Drive, Harrow, HA3 6TS, United Kingdom

      IIF 8
  • Gold, Cyril
    British accountant born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 4m Investments 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1PN

      IIF 9
    • icon of address 44a, West Drive, Harrow, Middlesex, HA3 6TS, Uk

      IIF 10
    • icon of address Cas Del Oro, 44a West Drive, Harrow, Middlesex, HA3 6TS, United Kingdom

      IIF 11
    • icon of address 44a West Drive, Harrow Weald, Middlesex, HA3 6TS

      IIF 12 IIF 13 IIF 14
    • icon of address 10-12, New College Parade, Finchley Road, London, NW3 5EP

      IIF 18
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 19 IIF 20 IIF 21
  • 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 22
    • icon of address 44a, West Drive, Harrow, Middlesex, HA3 6TS, United Kingdom

      IIF 23
    • icon of address Devonshire House, 528 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 24
  • Gold, Lloyd Andrew

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

      IIF 25 IIF 26
  • Gold, Cyril
    British born in September 1942

    Resident in United Kingdom

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

      IIF 27
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 28
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 29
    • icon of address 44a, West Drive, Harrow, HA3 6TS, United Kingdom

      IIF 30 IIF 31
    • icon of address 44a, West Drive, Harrow, Middlesex, HA3 6TS, United Kingdom

      IIF 32
    • icon of address International House, 66 Lavender Hill, London, SW11 5RQ, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Gold, Cyril
    British accountant born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 4m Investments Limited, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 36
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 37 IIF 38
    • icon of address 44a, West Drive, Harrow, HA3 6TS, United Kingdom

      IIF 39
    • icon of address 44a, West Drive, Harrow, Middlesex, HA3 6TS, England

      IIF 40
    • icon of address 315, Regents Park Road, Finchley Central, London, N3 1DP, United Kingdom

      IIF 41
  • Gold, Cyril
    British director born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Redbourne Avenue, Wohl Building, London, N3 2BS, England

      IIF 42
  • Gold, Cyril
    British manager born in September 1942

    Resident in United Kingdom

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

      IIF 43
  • 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 44
    • icon of address 2nd, Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 45
  • Gold, Lloyd Andrew
    British born in September 1970

    Resident in England

    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 56
    • icon of address C/o 4m Investments 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1PN

      IIF 57
    • icon of address C/o 4m Investments Limited, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 58
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 59
    • icon of address Sir Robert Peel House, 178 Bishopsgate, London, EC2M 4NJ, England

      IIF 60
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, HA7 1JS, United Kingdom

      IIF 61
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, England

      IIF 62 IIF 63 IIF 64
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address 38 Lulworth Avenue, Wembley, HA9 8TP, England

      IIF 68
    • icon of address 38 Lulworth Avenue, Wembley, Middlesex, HA9 8TP, England

      IIF 69
  • Gold, Lloyd Andrew
    British businssman born in September 1970

    Resident in England

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

      IIF 70
  • Gold, Lloyd Andrew
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Lulworth Avenue, Wembley, Middlesex, HA9 8TP, England

      IIF 71
  • 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 72
  • Gold, Lloyd Andrew
    British consultant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o 4m Investments Limited, 4 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

      IIF 73
  • Gold, Lloyd Andrew
    British director born in September 1970

    Resident in England

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

      IIF 74
    • icon of address 5 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 75
    • icon of address 5, Stirling Courtyard, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 76
    • icon of address C/o 4m Investments Limited, 4, Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, United Kingdom

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

      IIF 78
    • icon of address 2, Redbourne Avenue, Wohl Building, London, N3 2BS, England

      IIF 79
    • icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 80
    • icon of address Devonshire House, Honeypot Lane, Stanmore, Middlesex, HA7 1JS, United Kingdom

      IIF 81
    • icon of address 38 Lulworth Avenue, Kenton, Wembley, Middx, HA9 8TP

      IIF 82
  • 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 83
  • Gold, Lloyd Andrew
    British project manager born in September 1970

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regent88, 210 Church Road, Leyton, London, E10 7JQ, England

      IIF 86
  • Mr Cyril Gold
    British born in September 1942

    Resident in England

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

      IIF 87
    • icon of address 2nd Floor 167-9, Great Portland St, London, W1W 5PF

      IIF 88
  • Mr Lloyd Gold
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • 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 91
  • 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 92
  • Mr Lloyd Andrew Gold
    British born in September 1970

    Resident in England

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 130
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 131 IIF 132
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 133
    • icon of address 44a West Drive Harrow, 44a West Drive, Harrow, Middlesex, HA3 6TS, England

      IIF 134
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 135 IIF 136 IIF 137
    • icon of address 44a, West Drive, Harrow, HA3 6TS, United Kingdom

      IIF 138 IIF 139 IIF 140
    • icon of address 315, Regents Park Road, Finchley Central, London, N3 1DP, United Kingdom

      IIF 142
    • icon of address International House, 66, Lavender Hill, London, SW11 5RQ, United Kingdom

      IIF 143 IIF 144 IIF 145
  • 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 146
  • 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 147
  • Mr Lloyd Andrew Gold
    British 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 148
    • icon of address 5 Stirling Court, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 149
    • icon of address 44a, West Drive, Harrow, HA3 6TS, England

      IIF 150
child relation
Offspring entities and appointments
Active 54
  • 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 48 - Director → ME
    icon of calendar 2010-07-01 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,602 GBP2024-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 129 - 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 83 - Director → ME
    IIF 43 - 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 51 - Director → ME
    icon of calendar 2010-08-11 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 98 - 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 147 - 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 125 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – 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 23 - Director → ME
  • 8
    BENTLEY LEEK MORTGAGES LIMITED - 2007-12-11
    BENTLEY-LEEK PROPERTIES INTERNATIONAL LIMITED - 2019-11-04
    icon of address 44a West Drive, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,464,954 GBP2022-12-31
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2019-10-05 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - 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 47 - 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 60 - 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 18 - Director → ME
    icon of calendar 2007-07-14 ~ dissolved
    IIF 4 - Secretary → ME
  • 13
    icon of address 44a West Drive, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,793 GBP2025-03-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 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 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-27 ~ dissolved
    IIF 134 - Right to appoint or remove directors as a member of a firmOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 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 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – 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 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – 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 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - 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 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – 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 9 - Director → ME
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - 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 2014-07-16 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2020-10-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – 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 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 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 68 - Director → ME
  • 23
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,363 GBP2024-11-30
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 124 - 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 30 - Director → ME
  • 25
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -363,906 GBP2024-10-31
    Officer
    icon of calendar 2015-05-06 ~ now
    IIF 91 - LLP Designated Member → ME
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 128 - Director → ME
    icon of calendar 2025-10-31 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 45 - Director → ME
  • 28
    icon of address 2nd Floor 167-169 Great Portland Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-14 ~ dissolved
    IIF 14 - Director → ME
  • 29
    LIBERTY GOLD (CIPPENHAM) LIMITED - 2021-02-09
    icon of address 44a West Drive, Harrow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -66,260 GBP2024-11-30
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 31 - Director → ME
    icon of calendar 2018-11-24 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 30
    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 49 - Director → ME
    icon of calendar 2018-10-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 93 - Has significant influence or control as a member of a firmOE
  • 31
    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 85 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 32
    icon of address International House, 66 Lavender Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 33
    icon of address 44a West Drive, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-29 ~ dissolved
    IIF 10 - Director → ME
  • 34
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 64 - Director → ME
  • 35
    icon of address 5 Stirling Courtyard, Stirling Way, Borehamwood, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 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 70 - Director → ME
  • 37
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 61 - Director → ME
  • 38
    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 39 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ dissolved
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 39
    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 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 40
    icon of address 44a West Drive, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-09-13 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    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 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    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 66 - Director → ME
  • 43
    icon of address International House 66, Lavender Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 44
    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 58 - Director → ME
  • 45
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2012-03-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ now
    IIF 94 - Has significant influence or controlOE
  • 46
    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 55 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 44a West Drive, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,831,863 GBP2023-03-31
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2024-08-13 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    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 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 49
    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 77 - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 50
    icon of address International House 66, Lavender Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 2 Redbourne Avenue, Wohl Building, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 79 - Director → ME
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 52
    icon of address 5 Stirling Court Yard, Stirling Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 53
    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 2021-12-01 ~ now
    IIF 29 - Director → ME
    icon of calendar 2021-10-13 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    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 46 - Director → ME
Ceased 30
  • 1
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -59,602 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-12-07 ~ 2019-04-23
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – 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 63 - Director → ME
    icon of calendar 2019-07-01 ~ 2021-06-16
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-10
    IIF 115 - Has significant influence or control OE
    icon of calendar 2020-06-02 ~ 2021-06-16
    IIF 137 - 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 1 - Secretary → ME
  • 4
    icon of address Proview Accountants, 315 Regents Park Road, Finchley Central, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -143,209 GBP2024-06-30
    Officer
    icon of calendar 2020-07-30 ~ 2020-12-15
    IIF 72 - 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 22 - 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 17 - 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 3 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ 2022-05-11
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Ownership of shares – 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 ~ 2020-01-13
    IIF 67 - Director → ME
    icon of calendar 2014-07-18 ~ 2015-07-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-05-08
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 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 19 - 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 135 - 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)
    -42,363 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-10
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 5 Stirling Court, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-07 ~ 2025-10-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-10-07 ~ 2025-10-15
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    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 12 - Director → ME
  • 15
    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 84 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ 2024-05-21
    IIF 89 - Has significant influence or control OE
  • 16
    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 82 - Director → ME
  • 17
    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 130 - Has significant influence or control OE
  • 18
    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 16 - Director → ME
  • 19
    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 71 - Director → ME
  • 20
    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 88 - Right to appoint or remove members OE
    IIF 88 - Right to surplus assets - 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 21
    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 78 - Director → ME
  • 22
    GLENTHORPE MANAGEMENT SERVICES (UK) LIMITED - 2012-07-11
    GLENTHORNE MCS LIMITED - 2013-11-01
    UVITE RESOURCES LIMITED - 2014-06-10
    LBN PROPERTY LIMITED - 2012-07-03
    SAVIOUR MANAGEMENT LIMITED - 2014-06-10
    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 81 - Director → ME
  • 23
    DJ SUITES & SPA LONDON LTD - 2019-05-02
    DJ FRANCHISE 8 LTD - 2018-02-28
    DOUGHOCRACY LIVERPOOL 2 LTD - 2017-01-20
    DJ SUITES HULL LTD - 2022-06-29
    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 86 - Director → ME
  • 24
    icon of address 38 Ramshill, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -281,747 GBP2024-06-30
    Officer
    icon of calendar 2013-10-01 ~ 2014-12-17
    IIF 62 - Director → ME
    icon of calendar 2013-09-25 ~ 2013-10-02
    IIF 24 - Director → ME
  • 25
    PY NOW LTD - 2003-07-02
    TEMPLE WEST MINSTER CONSULTANTS LTD - 2003-07-28
    icon of address C/o B & Y Consultants Ltd 57-58, Russell Square, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    77,344 GBP2025-01-31
    Officer
    icon of calendar 2005-02-04 ~ 2008-03-18
    IIF 2 - Secretary → ME
  • 26
    icon of address 44a West Drive, Harrow, England
    Dissolved 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 20 - Director → ME
    icon of calendar 2013-12-23 ~ 2024-03-29
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-31
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 113 - Has significant influence or control over the trustees of a trust OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    THE VERY CORPORATION LTD - 2005-11-11
    VERYLASTMINUTE.COM LIMITED - 2000-09-01
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,111 GBP2024-07-31
    Officer
    icon of calendar 2002-11-18 ~ 2003-06-27
    IIF 13 - Director → ME
  • 28
    LONDON NET LIMITED - 1999-04-08
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,739 GBP2025-04-30
    Officer
    icon of calendar 2002-11-18 ~ 2003-06-26
    IIF 15 - Director → ME
  • 29
    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 6 - Secretary → ME
  • 30
    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 40 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.