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

Harvey Barry Shulman

    Related profiles found in government register
  • Harvey Barry Shulman
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 11, Home Gardens, Dartford, Kent, DA1 1DZ, England

      IIF 1
    • icon of address Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 2 IIF 3 IIF 4
  • Mr Harvey Barry Shulman
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
  • Ms Harvey Barry Shulman
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, BH14 8LA, England

      IIF 32
  • Mr Harvey Barry Shyulman
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Finchley Road, London, England, NW3 6HY

      IIF 33
  • Harvey Shulman
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 34
  • Mr Harvey Barry Shulman
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Forsyte Shades, 82 Lilliput Road, Bournemouth, Dorset, BH14 8LA, United Kingdom

      IIF 35
    • icon of address Crown House, 11, Home Gardens, Dartford, Kent, DA1 1DZ, United Kingdom

      IIF 36 IIF 37
    • icon of address 20-22, Wenlock Road, London, London, N17GU, England

      IIF 38
    • icon of address 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, United Kingdom

      IIF 39
    • icon of address Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 40 IIF 41 IIF 42
    • icon of address Flat 4, Forsyte Shades, Lilliput Road, Poole, BH14 8LA, United Kingdom

      IIF 45
  • Shulman, Harvey Barry
    British commercial director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, Forsyte Shades, Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 46
  • Shulman, Harvey Barry
    British company director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Kingsley Way, London, N2 0EN

      IIF 47
  • Shulman, Harvey Barry
    British consultant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Finchley Road, London, NW3 6HY, United Kingdom

      IIF 48
    • icon of address 88 Kingsley Way, London, N2 0EN

      IIF 49 IIF 50
    • icon of address One The Parade, Monarch Way, Newbury Park, Essex, IG2 7HT

      IIF 51
  • Shulman, Harvey Barry
    British consultant solicitor born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scottish Provident House, 76-80 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 52
  • Shulman, Harvey Barry
    British director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Finchley Road, London, NW3 6HY, United Kingdom

      IIF 53
    • icon of address Flat 4, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 54
  • Shulman, Harvey Barry
    British lawyer born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, London, N17GU, England

      IIF 55
  • Shulman, Harvey Barry
    British none born in November 1946

    Resident in England

    Registered addresses and corresponding companies
  • Shulman, Harvey Barry
    British occupation born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Finchley Road, London, NW3 6HY, England

      IIF 61
  • Shulman, Harvey Barry
    British solicitor born in November 1946

    Resident in England

    Registered addresses and corresponding companies
  • Shulman, Harry Barry
    British solicitor born in November 1946

    Registered addresses and corresponding companies
    • icon of address 88a Kingsley Way, London, N2 0EN

      IIF 158
  • Shulman, Harvey Barry
    born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Kingsley Way, London, N2 0EN

      IIF 159
    • icon of address One The Parade, Monarch Way, Newbury Park, Essex, IG2 7HT

      IIF 160
    • icon of address 4, Lilliput Road, Poole, BH14 8LA, England

      IIF 161
    • icon of address Flat 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, United Kingdom

      IIF 162 IIF 163
  • Mr Harvey Shulman
    British

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Finchley Road, London, NW3 6HY, United Kingdom

      IIF 164
  • Shulman, Harvey Barry
    born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Forsyte Shades, 82 Lilliput Road, Poole, BH14 8LA, England

      IIF 165
  • Shulman, Harvey Barry
    British director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Stadium Court, Bromborough, Wirral, CH62 3RP, United Kingdom

      IIF 166
    • icon of address 11, Home Gardens, Dartford, Kent, DA1 1DZ, England

      IIF 167
    • icon of address 129, Finchley Road, Swiss Cottage, London, NW3 6HY

      IIF 168 IIF 169
    • icon of address 9-13 Station House, Swiss Terrace, London, NW6 4RR, United Kingdom

      IIF 170 IIF 171 IIF 172
    • icon of address Apartment 4, 82 Lilliput Road, Poole, BH14 8LA, England

      IIF 175
    • icon of address Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 176
  • Shulman, Harvey Barry
    British lawyer born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Oakleigh Court, Henllys, Cwmbran, Torfaen, NP44 6HE

      IIF 177
  • Shulman, Harvey Barry
    British non-executive director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9-13 Station House, Swiss Terrace, London, NW6 4RR, United Kingdom

      IIF 178
  • Shulman, Harvey Barry
    British solicitor born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shulman, Tarvey Barry
    born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88 Kingsley Way, London, N2 0EN

      IIF 218
  • Shulman, Harvey Barry
    British

    Registered addresses and corresponding companies
    • icon of address 88 Kingsley Way, London, N2 0EN

      IIF 219
    • icon of address Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH, United Kingdom

      IIF 220
  • Shulman, Harvey Barry
    British solicitor

    Registered addresses and corresponding companies
  • Shultman, Harvey Barry
    born in November 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 8, Canfield Place, London, NW6 3BT

      IIF 232
  • Shulman, Harvey
    British solicitor

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Finchley Road, London, NW3 6HY, United Kingdom

      IIF 233
  • Shulman, Harvey Barry

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 88
  • 1
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 89 - Director → ME
  • 2
    icon of address Crown House, Home Gardens, Dartford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    570 GBP2024-05-31
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    208,530 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 215 - Director → ME
  • 6
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    51,110 GBP2016-07-31
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 150 - Director → ME
  • 8
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 70 - Director → ME
  • 9
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 69 - Director → ME
  • 10
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 79 - Director → ME
  • 11
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 81 - Director → ME
  • 12
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 88 - Director → ME
  • 13
    icon of address 129 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 68 - Director → ME
  • 14
    VISA BUSINESS STRATEGIES LIMITED - 2022-08-15
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,638 GBP2023-08-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 15
    icon of address 129 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 56 - Director → ME
  • 16
    icon of address Apartmnt 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -282,988 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 17
    icon of address 129 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 91 - Director → ME
  • 18
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 187 - Director → ME
  • 19
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 194 - Director → ME
  • 20
    VISA BUSINESS STRATEGIES (VIETNAM) LIMITED - 2019-07-16
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 192 - Director → ME
  • 21
    icon of address 129 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-25 ~ dissolved
    IIF 151 - Director → ME
  • 22
    LIFESTYLE SOUTH LIMITED - 2007-10-18
    FULFORD PUBLISHING LIMITED - 2004-04-20
    icon of address 129 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-19 ~ dissolved
    IIF 53 - Director → ME
  • 23
    icon of address 129 Finchley Road, Swiss Cottage, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-12 ~ dissolved
    IIF 60 - Director → ME
  • 24
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,180 GBP2016-08-31
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 169 - Director → ME
  • 25
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    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
  • 28
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    466,158 GBP2016-09-30
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 161 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 29
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 129 Finchley Road, Camden, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 63 - Director → ME
  • 31
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 202 - Director → ME
  • 32
    icon of address 129 Finchley Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 94 - Director → ME
  • 33
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 34
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-20 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar ~ dissolved
    IIF 231 - Secretary → ME
  • 35
    icon of address 11 Home Gardens, Dartford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 167 - Director → ME
  • 36
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    124,266 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-06-12 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 37
    AUDIO LEARNING LIMITED - 1995-10-20
    icon of address 129 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 93 - Director → ME
  • 38
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    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
  • 39
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (119 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2007-06-19 ~ now
    IIF 163 - LLP Member → ME
  • 40
    TILTNOTION LIMITED - 1988-09-09
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,363 GBP2017-07-31
    Officer
    icon of calendar ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,371 GBP2016-08-31
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 140 - Director → ME
  • 42
    icon of address Grant Thornton Llp, 30 Finsbury Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-11-01 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2005-11-01 ~ dissolved
    IIF 222 - Secretary → ME
  • 43
    THE BOXING ADVANTAGE COMPANY LIMITED - 2022-09-16
    HEAVYWEIGHT BOXING ADVANTAGE LIMITED - 2015-07-01
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,664 GBP2023-09-30
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    CANFIELDS ESTATES (NEWBURY PARK) LIMITED - 2023-05-18
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    128,832 GBP2023-03-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 149 - Director → ME
  • 45
    NEWS ON THE BLOCK PLC - 2008-07-14
    icon of address 20-22 Wenlock Road, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -85,306 GBP2024-09-30
    Officer
    icon of calendar 2000-09-18 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 129 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 48 - Director → ME
  • 47
    icon of address 129, G H Canfields Llp, Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 129 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 84 - Director → ME
  • 49
    CANFIELDS ESTATES (EAST LONDON) LIMITED - 2023-05-18
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    246,141 GBP2023-08-31
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    GROUND RENT ACQUISITIONS III LIMITED - 1997-11-25
    IMPORTLUXURY LIMITED - 1995-03-24
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-23 ~ dissolved
    IIF 123 - Director → ME
    icon of calendar 2007-08-01 ~ dissolved
    IIF 230 - Secretary → ME
  • 51
    CANFIELDS LETTINGS LIMITED - 2023-04-03
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,794 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 52
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 191 - Director → ME
  • 53
    icon of address 129 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 57 - Director → ME
  • 54
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (44 parents)
    Officer
    icon of calendar 2006-10-04 ~ dissolved
    IIF 165 - LLP Member → ME
  • 55
    icon of address 129 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 85 - Director → ME
  • 56
    icon of address 129 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 74 - Director → ME
  • 57
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 80 - Director → ME
  • 58
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    -690,902 GBP2024-05-31
    Officer
    icon of calendar 2013-03-10 ~ now
    IIF 145 - Director → ME
  • 59
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 196 - Director → ME
  • 60
    icon of address 129 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 76 - Director → ME
  • 61
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 82 - Director → ME
  • 63
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 129 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 58 - Director → ME
  • 65
    SOLARES SOUTH-EAST PLC - 2011-08-26
    SOLARES EIS PLC - 2011-06-23
    icon of address 129 Finchley Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 59 - Director → ME
  • 66
    SOUTHERN AND DISTRICT FINANCE LIMITED - 1984-02-01
    GRAHAM HARVEY ASSOCIATES LIMITED - 1982-05-21
    icon of address 8 Canfield Place, Swiss Cottage, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-29 ~ dissolved
    IIF 102 - Director → ME
    icon of calendar 1991-12-29 ~ dissolved
    IIF 223 - Secretary → ME
  • 67
    SPEEDPOINT LIMITED - 1984-07-17
    icon of address 129 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,371 GBP2017-02-28
    Officer
    icon of calendar 1998-03-20 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 68
    JOBSOLVE LTD - 2025-01-13
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 143 - Director → ME
  • 69
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (121 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2007-01-25 ~ now
    IIF 162 - LLP Member → ME
  • 70
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    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
  • 71
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 75 - Director → ME
  • 72
    PEMBROOK MEDIA LLP - 2003-08-22
    icon of address C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (153 parents)
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 218 - LLP Member → ME
  • 73
    HANZI HERO LIMITED - 2013-04-26
    icon of address Ben Jolliffe, The Old School House, Cloford, Frome, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,086 GBP2020-05-31
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 96 - Director → ME
  • 74
    TOWER TAXI TECHNOLOGY 35 LIMITED LIABILITY PARTNERSHIP - 2004-04-14
    icon of address Abbey House, 25 Clarendon Road, Redhill, Surrey
    Dissolved Corporate (122 parents)
    Officer
    icon of calendar 2004-07-20 ~ dissolved
    IIF 159 - LLP Member → ME
  • 75
    CANFIELDS LAW SERVICES NO.2 LIMITED - 2024-11-07
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-07-12 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address 129 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 90 - Director → ME
  • 77
    icon of address 6 Park Circus Place, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1993-01-21 ~ now
    IIF 110 - Director → ME
  • 78
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 129 Finchley Road, London, Nw3 6hy, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 115 - Director → ME
  • 80
    CANFIELDS LAW SERVICES NO.1 LIMITED - 2019-07-16
    VISA BUSINESS STRATEGIES (VIETNAM) LIMITED - 2023-08-08
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,661 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-08-27 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-03 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 181 - Director → ME
  • 83
    icon of address Flat 4, Forsyte Shades, Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 84
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Flat 4, Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 152 - Director → ME
  • 86
    MORLEY MEDIA LIMITED - 2010-04-11
    icon of address 129 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 92 - Director → ME
  • 87
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 88
    WYNDHAM YORK PLC - 2009-03-30
    TRADING NEW HOMES PLC - 2007-04-13
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-10 ~ dissolved
    IIF 109 - Director → ME
Ceased 105
  • 1
    icon of address Flat D 17, Caversham Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Officer
    icon of calendar 2021-11-30 ~ 2022-07-01
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ 2022-07-29
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 2
    CANFIELDS LAW SERVICES NO.4 LIMITED - 2020-04-16
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    112,635 GBP2024-01-31
    Officer
    icon of calendar 2024-05-20 ~ 2025-09-30
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ 2021-09-09
    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
  • 3
    ADRENALINE MEDIA PLC - 2010-08-02
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-07-01 ~ 2014-10-01
    IIF 126 - Director → ME
    icon of calendar 2000-04-06 ~ 2001-09-30
    IIF 219 - Secretary → ME
  • 4
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ 2014-01-28
    IIF 73 - Director → ME
  • 5
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    208,530 GBP2024-01-31
    Officer
    icon of calendar 2016-01-21 ~ 2023-02-22
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2024-01-20
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    AMESDENE ESTATES LIMITED - 1990-12-17
    icon of address 5 Lanhams Close, Westbury, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,550 GBP2024-12-31
    Officer
    icon of calendar 1997-03-21 ~ 1997-06-06
    IIF 229 - Secretary → ME
  • 7
    icon of address 4385, 08638188: Companies House Default Address, Cardiff
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    51,558 GBP2016-08-31
    Officer
    icon of calendar 2015-04-02 ~ 2017-07-18
    IIF 172 - Director → ME
  • 8
    icon of address Apartmnt 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -282,988 GBP2020-03-31
    Officer
    icon of calendar 2011-02-01 ~ 2021-02-19
    IIF 148 - Director → ME
  • 9
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,407 GBP2023-10-31
    Officer
    icon of calendar 2018-10-03 ~ 2025-09-30
    IIF 179 - Director → ME
  • 10
    icon of address Bentinck House, 3 - 8 Bolsover Street, London, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    738,086 GBP2024-07-31
    Officer
    icon of calendar 2018-04-19 ~ 2018-06-14
    IIF 183 - Director → ME
  • 11
    VISA BUSINESS STRATEGIES (VIETNAM) LIMITED - 2019-07-16
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-06-24 ~ 2021-02-18
    IIF 44 - Has significant influence or control OE
  • 12
    icon of address 59 Brookland Rise, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-08 ~ 2019-04-01
    IIF 186 - Director → ME
  • 13
    CARE2NURSE DOMICILLIARY CARE LIMITED - 2021-08-20
    icon of address Insolvency Direct Ltd Saxon House, Saxon Way, Cheltenham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -11,938 GBP2021-12-31
    Officer
    icon of calendar 2021-04-06 ~ 2021-07-06
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2021-07-06
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    140 GBP2024-12-31
    Officer
    icon of calendar 1997-03-21 ~ 2002-10-04
    IIF 122 - Director → ME
    icon of calendar 1997-03-21 ~ 1997-06-06
    IIF 227 - Secretary → ME
  • 15
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -293,233 GBP2020-08-31
    Officer
    icon of calendar 2016-04-01 ~ 2021-02-10
    IIF 188 - Director → ME
  • 16
    CATERCOST LTD - 2019-08-22
    icon of address Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,500 GBP2018-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2019-05-02
    IIF 66 - Director → ME
  • 17
    CARE2NURSE RECRUITMENT LIMITED - 2023-06-21
    icon of address Cv Placement Limited Ransom Hall South, Ransom Wood Business Park, Mansfield, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2021-12-31
    Officer
    icon of calendar 2021-01-26 ~ 2021-10-04
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2021-07-06
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 18
    icon of address Jubilee Business Centre, 211-213 Kingsbury Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    575,468 GBP2024-03-31
    Officer
    icon of calendar ~ 2014-03-12
    IIF 155 - Director → ME
    icon of calendar 2006-03-11 ~ 2014-03-12
    IIF 220 - Secretary → ME
  • 19
    HONEY BEES NURSERY AND EDUCATION CENTRE LTD - 2018-02-07
    KICKSTARTED RETRAINING LTD - 2021-02-24
    KICKSTARTED ADVANTAGE LTD - 2023-05-18
    GLENALA LIMITED - 2019-10-09
    SEED MENTORS ENTREPRENEURS ACADEMY CONSORTIUM LTD - 2024-10-07
    PUFFIN’S NURSERY AND PRE-SCHOOL LTD - 2020-10-19
    icon of address 1 High Street, Lanark, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2021-06-01 ~ 2025-05-26
    IIF 153 - Director → ME
  • 20
    ENTERTAINMENT THEATRES LIMITED - 2011-07-06
    MAXIMUM THEATRES LIMITED - 2011-02-01
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-05 ~ 2016-01-04
    IIF 99 - Director → ME
  • 21
    icon of address 7 Green Meadow, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    38 GBP2023-09-30
    Officer
    icon of calendar 2014-09-18 ~ 2016-04-12
    IIF 67 - Director → ME
  • 22
    icon of address George House, 36 North Hanover Street, Glasgow
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-12-04 ~ 2006-07-24
    IIF 131 - Director → ME
  • 23
    icon of address 129 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71,180 GBP2017-02-28
    Officer
    icon of calendar 2018-11-14 ~ 2018-11-30
    IIF 182 - Director → ME
    icon of calendar 2015-10-02 ~ 2018-02-15
    IIF 54 - Director → ME
  • 24
    PEMBERTON & CLARK MANAGEMENT LIMITED - 1989-06-27
    PEMBERTONS RESIDENTIAL LIMITED - 2015-05-27
    icon of address Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-08-14 ~ 2006-07-24
    IIF 127 - Director → ME
  • 25
    NORTHERN FLATS MANAGEMENT COMPANY LIMITED - 1991-11-01
    SOLITAIRE PROPERTY MANAGEMENT COMPANY LIMITED - 2011-01-26
    OM PROPERTY MANAGEMENT NO 2 LIMITED - 2015-04-14
    icon of address Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-03-21 ~ 2006-07-24
    IIF 118 - Director → ME
  • 26
    icon of address Butlers Wharf Building, 36 Shad Thames, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2006-07-24
    IIF 47 - Director → ME
  • 27
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    466,158 GBP2016-09-30
    Officer
    icon of calendar 2010-07-01 ~ 2012-03-12
    IIF 160 - LLP Designated Member → ME
  • 28
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-09-30
    Officer
    icon of calendar 1999-08-17 ~ 2006-07-06
    IIF 119 - Director → ME
  • 29
    GH CANFIELD LLP - 2010-07-06
    icon of address Flat 4, Forsyte Shades, 82 Lilliput Road, Poole, England
    Active Corporate (4 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    859,507 GBP2024-07-31
    Officer
    icon of calendar 2010-05-27 ~ 2011-09-30
    IIF 232 - LLP Designated Member → ME
  • 30
    icon of address 54 Broad Street, Banbury, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    20,651 GBP2024-12-31
    Officer
    icon of calendar 1997-03-21 ~ 1997-06-06
    IIF 235 - Secretary → ME
  • 31
    icon of address Diamond Managing Agents Ltd, Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 1997-03-21 ~ 1997-06-06
    IIF 237 - Secretary → ME
  • 32
    CAMLAW ONE HUNDRED AND ONE LIMITED - 1982-11-05
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-03-21 ~ 2006-07-24
    IIF 138 - Director → ME
  • 33
    LAMBERT MANAGEMENT LIMITED - 2003-07-30
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2006-07-24
    IIF 135 - Director → ME
  • 34
    MOSS KAYE PEMBERTONS LIMITED - 2001-07-04
    icon of address Om Property Management Limited, Marlborough House Wigmore Place, Wigmore Lane, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-16 ~ 2006-07-24
    IIF 137 - Director → ME
  • 35
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    39,030 GBP2016-06-30
    Officer
    icon of calendar 2015-04-02 ~ 2018-05-10
    IIF 86 - Director → ME
  • 36
    icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,363 GBP2019-05-31
    Officer
    icon of calendar 2016-08-04 ~ 2018-07-09
    IIF 52 - Director → ME
  • 37
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    124,266 GBP2023-11-30
    Officer
    icon of calendar 2015-06-12 ~ 2018-08-03
    IIF 71 - Director → ME
  • 38
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-18 ~ 2020-01-23
    IIF 185 - Director → ME
  • 39
    INTUNE INVESTOR LTD - 2015-10-01
    PORTFOLIO GUIDE LTD - 2012-10-29
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    670,114 GBP2023-08-31
    Officer
    icon of calendar 2013-12-03 ~ 2019-04-26
    IIF 157 - Director → ME
  • 40
    icon of address 34 34, Guildford House , Tollgate Gardens, Kilburn High Road, London Nw6 5fu, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,930 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ 2021-10-22
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2021-10-22
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 41
    icon of address Aa House 20 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -168,225 GBP2025-04-30
    Officer
    icon of calendar 2021-04-19 ~ 2021-08-27
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ 2021-08-27
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 42
    TRYGILT PUBLIC LIMITED COMPANY - 1989-08-29
    icon of address 40 Chamberlayne Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-12-01
    IIF 101 - Director → ME
  • 43
    LIONS DEN GAMING LIMITED - 2017-03-08
    icon of address 23 Bloomfield House Old Montague Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,569 GBP2017-02-28
    Officer
    icon of calendar 2015-11-13 ~ 2018-12-14
    IIF 78 - Director → ME
  • 44
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    11,715 GBP2025-03-31
    Officer
    icon of calendar 1997-03-21 ~ 1997-06-06
    IIF 236 - Secretary → ME
  • 45
    icon of address First Floor Rear 1882 C/o David Coleman And Company, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 1997-03-21 ~ 1997-06-06
    IIF 245 - Secretary → ME
  • 46
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,525 GBP2021-03-31
    Officer
    icon of calendar 2013-10-01 ~ 2019-05-02
    IIF 156 - Director → ME
  • 47
    icon of address Unit 8 Wheatcroft Business Park Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    98 GBP2024-12-31
    Officer
    icon of calendar 1997-03-21 ~ 2004-04-13
    IIF 104 - Director → ME
    icon of calendar 1997-03-21 ~ 1997-06-06
    IIF 243 - Secretary → ME
  • 48
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1997-03-21 ~ 1997-06-06
    IIF 240 - Secretary → ME
  • 49
    SCICASTS LTD. - 2018-11-14
    icon of address 1 Prospect House, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -226,311 GBP2020-03-31
    Officer
    icon of calendar 2014-04-02 ~ 2019-05-02
    IIF 154 - Director → ME
  • 50
    icon of address 10 Hollywood Road, Chelsea, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-25
    Officer
    icon of calendar 2000-01-02 ~ 2006-07-07
    IIF 130 - Director → ME
  • 51
    icon of address 12 Trewen, Groeslon, Caernarfon, Gwynedd, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    37,934 GBP2017-09-30
    Officer
    icon of calendar 2015-04-02 ~ 2018-10-08
    IIF 168 - Director → ME
  • 52
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2006-07-24
    IIF 134 - Director → ME
    icon of calendar ~ 2006-07-24
    IIF 238 - Secretary → ME
  • 53
    HUDSON (EDGWARE) LIMITED - 2001-07-04
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2004-05-26
    IIF 106 - Director → ME
  • 54
    icon of address 129 Finchley Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -33,370 GBP2016-01-31
    Officer
    icon of calendar 2013-01-23 ~ 2015-03-18
    IIF 184 - Director → ME
  • 55
    icon of address Hestia House, Edgewest Road, Lincoln, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    536,610 GBP2018-02-28
    Officer
    icon of calendar 2015-04-02 ~ 2018-05-08
    IIF 170 - Director → ME
  • 56
    icon of address 89c Rayleigh Avenue, Leigh-on-sea, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -177,223 GBP2024-05-31
    Officer
    icon of calendar 2014-01-01 ~ 2019-03-26
    IIF 46 - Director → ME
  • 57
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    588 GBP2024-05-31
    Officer
    icon of calendar 2019-05-07 ~ 2021-01-20
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ 2020-12-10
    IIF 13 - Ownership of shares – 75% or more OE
  • 58
    icon of address C/o Benjamin Stevens Block Management, 194 Station Road, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    290 GBP2024-03-31
    Officer
    icon of calendar 1997-06-06 ~ 2006-04-18
    IIF 107 - Director → ME
    icon of calendar 1997-03-21 ~ 1997-06-06
    IIF 244 - Secretary → ME
    icon of calendar 1997-06-06 ~ 2003-07-14
    IIF 241 - Secretary → ME
  • 59
    icon of address 129 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2010-11-29
    IIF 51 - Director → ME
    icon of calendar 2007-10-30 ~ 2009-07-02
    IIF 50 - Director → ME
  • 60
    icon of address 81 High Street, Marlow, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -119,700 GBP2018-12-31
    Officer
    icon of calendar 2014-03-03 ~ 2014-11-03
    IIF 141 - Director → ME
  • 61
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-06 ~ 2025-03-21
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ 2025-03-21
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 62
    icon of address Apartment 4 82 Lilliput Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-03-19 ~ 2021-02-19
    IIF 175 - Director → ME
  • 63
    icon of address 4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-18 ~ 2002-06-19
    IIF 111 - Director → ME
  • 64
    SOLITAIRE SECRETARIES LTD - 2010-05-19
    PARTRIDGE GREEN MANAGEMENT COMPANY LIMITED - 1999-09-02
    DARACO LIMITED - 1983-11-04
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 1997-06-06 ~ 2006-07-24
    IIF 121 - Director → ME
  • 65
    icon of address Bbk Partnership, 19 South End, Croydon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    113,011 GBP2019-12-31
    Officer
    icon of calendar 2016-09-02 ~ 2019-04-22
    IIF 61 - Director → ME
  • 66
    icon of address Lindeyer Francis Ferguson, Chartered Accountants, North House, 198 High Street, Tonbridge, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-03-21 ~ 1997-06-06
    IIF 234 - Secretary → ME
  • 67
    icon of address C/o Seed Mentors Entrepreneurs Limited Crown House, Home Gardens, Dartford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ 2025-03-19
    IIF 64 - Director → ME
  • 68
    icon of address The Old Forge 2 Bridge Street, Hadleigh, Ipswich
    Active Corporate (1 parent)
    Equity (Company account)
    -7,849 GBP2024-12-31
    Officer
    icon of calendar 2002-07-22 ~ 2004-02-10
    IIF 49 - Director → ME
    icon of calendar 2002-07-22 ~ 2004-02-10
    IIF 239 - Secretary → ME
  • 69
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    640 GBP2024-03-31
    Officer
    icon of calendar 1998-02-23 ~ 2006-07-24
    IIF 124 - Director → ME
  • 70
    icon of address 129 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-21 ~ 2012-01-25
    IIF 72 - Director → ME
  • 71
    CANFIELDS ESTATES (EAST LONDON) LIMITED - 2023-05-18
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    246,141 GBP2023-08-31
    Officer
    icon of calendar 2018-09-10 ~ 2023-05-02
    IIF 195 - Director → ME
  • 72
    THE PROPERTY INVESTMENT PORTFOLIO SERVICE LIMITED - 1998-10-29
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2006-07-24
    IIF 139 - Director → ME
  • 73
    GROUND RENT ACQUISITIONS III LIMITED - 1997-11-25
    IMPORTLUXURY LIMITED - 1995-03-24
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-23 ~ 2003-03-12
    IIF 228 - Secretary → ME
    icon of calendar 2003-03-27 ~ 2007-07-24
    IIF 225 - Secretary → ME
  • 74
    SIERRA LEONE PRECIOUS METALS LIMITED - 2014-02-06
    icon of address 2 Church Cottages, Weybridge Road, Addlestone, Surrey, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -853 GBP2020-03-31
    Officer
    icon of calendar 2014-04-04 ~ 2018-06-28
    IIF 174 - Director → ME
  • 75
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,481 GBP2023-04-30
    Officer
    icon of calendar 2021-04-06 ~ 2021-09-17
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2021-09-17
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 76
    icon of address 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-06-27 ~ 2001-01-30
    IIF 103 - Director → ME
  • 77
    icon of address 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-06-27 ~ 2001-02-13
    IIF 125 - Director → ME
  • 78
    icon of address 13 Queens Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-12-04 ~ 2001-01-29
    IIF 128 - Director → ME
  • 79
    icon of address 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-09 ~ 2001-01-30
    IIF 108 - Director → ME
  • 80
    icon of address Unit, Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2025-03-31
    Officer
    icon of calendar 1997-03-21 ~ 2002-11-01
    IIF 105 - Director → ME
    icon of calendar 1997-03-21 ~ 1997-06-06
    IIF 242 - Secretary → ME
  • 81
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    41,822 GBP2024-06-30
    Officer
    icon of calendar 2017-06-19 ~ 2023-05-11
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2023-09-01
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    icon of calendar 2024-03-08 ~ 2024-03-08
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 82
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    -690,902 GBP2024-05-31
    Officer
    icon of calendar 2012-05-22 ~ 2012-05-25
    IIF 83 - Director → ME
  • 83
    icon of address 20 Oakleigh Court, Henllys, Cwmbran, Torfaen
    Active Corporate (2 parents)
    Equity (Company account)
    22,703 GBP2024-12-31
    Officer
    icon of calendar 2017-04-04 ~ 2019-08-01
    IIF 177 - Director → ME
  • 84
    icon of address 129 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,202 GBP2020-02-28
    Officer
    icon of calendar 2014-02-18 ~ 2015-05-14
    IIF 87 - Director → ME
  • 85
    SOLITAIRE GROUP PLC - 2006-11-14
    CAREERGROOM LIMITED - 1995-03-24
    GROUND RENT ACQUISITIONS II LIMITED - 1997-09-18
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 1995-02-23 ~ 2006-07-24
    IIF 136 - Director → ME
    icon of calendar 1995-02-23 ~ 1997-09-05
    IIF 226 - Secretary → ME
  • 86
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-05 ~ 2006-07-24
    IIF 112 - Director → ME
  • 87
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-05 ~ 2006-07-24
    IIF 158 - Director → ME
  • 88
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2006-07-24
    IIF 113 - Director → ME
  • 89
    icon of address Unit 1a 3 Michaelson Square, Livingston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-04 ~ 2005-06-28
    IIF 120 - Director → ME
  • 90
    STUNNING VENTURES GLOBAL LTD - 2013-03-13
    icon of address Svg Centre Of Excellence Camffrwd Way, Swansea Enterprise Park, Swansea
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    49,753 GBP2016-09-30
    Officer
    icon of calendar 2014-07-18 ~ 2017-12-01
    IIF 173 - Director → ME
  • 91
    icon of address Gower Room, Institute Of Life Sciences 1 Swansea University, Singleton Park, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -876,334 GBP2024-03-31
    Officer
    icon of calendar 2014-04-04 ~ 2018-08-01
    IIF 178 - Director → ME
  • 92
    icon of address 27 Water Royd Crescent, Mirfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1997-03-21 ~ 1997-06-06
    IIF 221 - Secretary → ME
  • 93
    icon of address 129 Finchley Road, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    71,953 GBP2015-08-31
    Officer
    icon of calendar 2013-11-04 ~ 2018-08-16
    IIF 97 - Director → ME
  • 94
    icon of address 3 Senior Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,000 GBP2024-02-28
    Officer
    icon of calendar 2022-02-08 ~ 2022-06-30
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-12-22
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 95
    icon of address James Sellars House, 144 West George Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1993-05-20 ~ 1999-11-16
    IIF 129 - Director → ME
  • 96
    icon of address 24 Great King Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-23 ~ 2000-01-06
    IIF 132 - Director → ME
  • 97
    icon of address 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2001-01-30
    IIF 133 - Director → ME
  • 98
    icon of address St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    -152,552 GBP2024-12-31
    Officer
    icon of calendar 2014-05-16 ~ 2019-06-05
    IIF 62 - Director → ME
  • 99
    icon of address 62 Templemere, Weybridge, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    383,605 GBP2022-09-30
    Officer
    icon of calendar 2015-04-02 ~ 2019-07-28
    IIF 171 - Director → ME
  • 100
    SOLITAIRE PROPERTIES LIMITED - 2006-02-22
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2005-11-30
    IIF 116 - Director → ME
  • 101
    SOLITAIRE FINANCE LIMITED - 2005-10-18
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2005-11-23
    IIF 114 - Director → ME
  • 102
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,996 GBP2018-08-31
    Officer
    icon of calendar 2013-10-01 ~ 2019-05-02
    IIF 98 - Director → ME
  • 103
    CANFIELDS LAW SERVICES NO.1 LIMITED - 2019-07-16
    VISA BUSINESS STRATEGIES (VIETNAM) LIMITED - 2023-08-08
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,661 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-08-27 ~ 2020-08-27
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 41 - Right to appoint or remove directors as a member of a firm OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
  • 104
    icon of address 10 Stadium Court, Stadium Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,629 GBP2021-05-31
    Officer
    icon of calendar 2014-03-03 ~ 2019-06-26
    IIF 166 - Director → ME
  • 105
    GLADESHARE PROPERTY MANAGEMENT LIMITED - 1990-01-02
    icon of address No.1 Royal Mews Gadbrook Park, Rudheath, Northwich, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,036 GBP2024-12-31
    Officer
    icon of calendar 1997-03-21 ~ 1997-06-06
    IIF 224 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.