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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Nicolas, Kyriacos Andreas

    Related profiles found in government register
  • Nicolas, Kyriacos Andreas
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 1
    • 3, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 2
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 3
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 4 IIF 5
    • Prince Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 6
    • Princes Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 7
    • Hyde House, The Hyde, Edgware Road, London, NW9 6LA, United Kingdom

      IIF 8
    • C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 9
  • Nicolas, Kyriacos Andreas
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Oakcroft Road, Trident Court, Chessington, Surrey, KT9 1BD

      IIF 10
    • Bridge House, 3, Bridge Street Kilkeel, Newry, County Down, BT34 4AD, Northern Ireland

      IIF 11
  • Nicolas, Kyriacos Andreas
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, England

      IIF 12
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 13 IIF 14
  • Nicolas, Kyriacos Andreas
    British property consultant born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 15
  • Nicolas, Kyriacos Andreas
    British property director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 16
  • Nicolas, Kyriacos Andreas
    British sales born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 17
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 18
  • Nicolas, Kyriacos Andreas
    British sales manager born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, Edgware Road, London, NW9 6LA, England

      IIF 19
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 20
  • Nicolas, Kyriacos Andreas
    British trader born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, London, NW9 6LA

      IIF 21
    • Bridge House, 3, Bridge Street Kilkeel, Newry, County Down, BT34 4AD, Northern Ireland

      IIF 22
  • Nicolas, Kyriacos
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 23
  • Nicolas, Alexander Andreas
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1 Bankes Mead, Duxford, Cambridge, CB22 4FA, England

      IIF 24
    • Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 25
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB

      IIF 26 IIF 27
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 28
  • Nicolas, Alexander Andreas
    British marketing director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 29
  • Mr Kyriacos Nicolas
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 30
  • Nicolas, Andreas
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kyriacos Andreas Nicolas
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 68
    • 3, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 69
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, England

      IIF 70
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB

      IIF 71 IIF 72
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 73
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 74 IIF 75
    • Prince Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 76
    • Princes Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 77
    • Hyde House, The Hyde, Edgware Road, London, NW9 6LA

      IIF 78
    • Hyde House, The Hyde, Edgware Road, London, NW9 6LA, United Kingdom

      IIF 79
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 80
    • C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 81
  • Nicolas, Andreas
    born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 82
  • Nicolas, Andreas
    British

    Registered addresses and corresponding companies
    • Prince Of Wales, House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 83
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 84
  • Mr Andreas Nicolas
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 38, Clifton Road, Cambridge, CB1 7ED, England

      IIF 85
    • Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 86
    • Prince Of Wales House, 3, Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, United Kingdom

      IIF 87
    • Prince Of Wales, House, 3 Bluecoats Avenue, Hertford, SG14 1PB

      IIF 88 IIF 89 IIF 90
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 97
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 98 IIF 99 IIF 100
    • Princes Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 101
    • Hyde House, The Hyde, Edgware Road, London, NW9 6LA

      IIF 102 IIF 103 IIF 104
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 105
  • Mr Alexander Andreas Nicolas
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 106
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB

      IIF 107 IIF 108
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 109 IIF 110 IIF 111
  • Nicolas, Alexander
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Prince Of Wales House, Bluecoats Avenue, Hertford, Hertford, SG14 1PB, United Kingdom

      IIF 112
  • Alexander Nicolas
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Prince Of Wales House, Bluecoats Avenue, Hertford, Hertford, SG14 1PB, United Kingdom

      IIF 113
child relation
Offspring entities and appointments 49
  • 1
    A.M. REAL ESTATES LIMITED
    05776937
    869 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-02 ~ dissolved
    IIF 52 - Director → ME
  • 2
    A.M.C. PROPERTY ESTATES LTD
    06511875
    869 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-11-02 ~ dissolved
    IIF 53 - Director → ME
  • 3
    AXXIA HOLDINGS LIMITED
    04824459
    Olympia House, Armitage Road, London
    Dissolved Corporate (7 parents)
    Officer
    2008-06-06 ~ dissolved
    IIF 66 - Director → ME
    2004-07-14 ~ 2006-08-01
    IIF 31 - Director → ME
    2008-11-12 ~ 2011-01-24
    IIF 21 - Director → ME
  • 4
    B2 BRIDGING LLP
    OC414439 OC427020
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2016-11-03 ~ 2017-07-01
    IIF 82 - LLP Designated Member → ME
  • 5
    BARTON BRIDGING CAPITAL LIMITED
    06498750
    Hyde House The Hyde, Edgware Road, London
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2012-10-05 ~ 2013-03-15
    IIF 56 - Director → ME
    2013-07-01 ~ 2023-11-30
    IIF 57 - Director → ME
    2025-04-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-10-01 ~ 2023-11-30
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    2025-04-01 ~ now
    IIF 102 - Has significant influence or control OE
  • 6
    BARTON BRIDGING LIMITED
    11951038
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-04-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 111 - Ownership of shares – 75% or more OE
  • 7
    BARTON COMMERCIAL GROUP LIMITED
    11292177
    Prince Of Wales House, Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-04-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 8
    BARTON EVOLUTION LIMITED
    12105843
    Princes Of Wales House, Bluecoats Avenue, Hertford, England
    Active Corporate (2 parents)
    Officer
    2022-07-01 ~ now
    IIF 50 - Director → ME
    2019-07-16 ~ 2021-08-02
    IIF 7 - Director → ME
    Person with significant control
    2019-07-16 ~ 2021-08-06
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
    2022-07-01 ~ now
    IIF 101 - Has significant influence or control OE
  • 9
    BARTON SOLUTIONS LIMITED
    - now 07696386
    BARTON CAPITAL FINANCE LIMITED
    - 2014-05-16 07696386
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, England
    Active Corporate (5 parents)
    Officer
    2014-05-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 73 - Has significant influence or control OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    2016-07-01 ~ 2021-03-01
    IIF 103 - Has significant influence or control OE
    IIF 103 - Right to appoint or remove directors OE
  • 10
    BARTON VENTURES LIMITED
    08369410
    Hyde House, The Hyde, Edgware, London
    Active Corporate (2 parents)
    Officer
    2016-02-01 ~ now
    IIF 1 - Director → ME
    2021-03-01 ~ now
    IIF 25 - Director → ME
    2016-02-01 ~ 2021-03-01
    IIF 33 - Director → ME
    2013-01-21 ~ 2013-01-22
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    2021-03-01 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BEAUCHAMP UK ESTATES LIMITED
    06205620
    Olympia House, Armitage Road, London
    Dissolved Corporate (5 parents)
    Officer
    2009-11-02 ~ 2012-05-31
    IIF 60 - Director → ME
    2012-05-31 ~ 2013-02-01
    IIF 59 - Director → ME
    2014-06-01 ~ dissolved
    IIF 64 - Director → ME
  • 12
    BEAUCHAMP UK INVESTMENTS LIMITED
    06928417
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (5 parents)
    Officer
    2009-06-09 ~ 2013-01-02
    IIF 17 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-09-01
    IIF 71 - Ownership of shares – 75% or more OE
  • 13
    BISHOP & KNIGHT ESTATES LIMITED
    06798448
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2009-03-02 ~ 2012-09-28
    IIF 62 - Director → ME
    2012-09-28 ~ now
    IIF 5 - Director → ME
    IIF 42 - Director → ME
    2009-07-01 ~ 2012-09-28
    IIF 18 - Director → ME
    2009-03-02 ~ 2012-09-28
    IIF 84 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 14
    BRIDGE FINANCE DIRECT LIMITED
    10166121
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-01-02 ~ 2025-11-26
    IIF 28 - Director → ME
    Person with significant control
    2019-01-02 ~ 2025-11-26
    IIF 110 - Has significant influence or control OE
  • 15
    CAMBRIDGE AVIATION LIMITED
    07432980
    Olympia House, Armitage Road, London
    Dissolved Corporate (5 parents)
    Officer
    2011-11-30 ~ dissolved
    IIF 67 - Director → ME
    2011-11-30 ~ 2011-11-30
    IIF 54 - Director → ME
  • 16
    CHARLECOMBE LIMITED
    13293035
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-25 ~ dissolved
    IIF 13 - Director → ME
  • 17
    CORNERSTONE SECURED LENDING LIMITED
    08263387 09357912
    Cornerstone House 9 Lord Chancellor Walk, Coombe Hill, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-02-26 ~ 2013-02-26
    IIF 51 - Director → ME
  • 18
    DARGATE DEVELOPMENTS LIMITED
    13173787
    Eden House 454 New Hythe Lane, Larkfield, Aylesford, England
    Active Corporate (5 parents)
    Officer
    2021-02-02 ~ 2021-02-05
    IIF 35 - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-02-05
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 19
    DAXMEDE LIMITED
    08887932
    38 Clifton Road, Cambridge, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 20
    EOG LIMITED
    12348285
    Hyde House, The Hyde, Edgware Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-12-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
  • 21
    FLYING VINYL LTD
    09510441
    Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents)
    Officer
    2015-03-30 ~ 2015-03-30
    IIF 46 - Director → ME
    2015-03-30 ~ 2019-07-26
    IIF 29 - Director → ME
    2016-04-19 ~ 2019-07-26
    IIF 40 - Director → ME
    Person with significant control
    2016-04-18 ~ 2018-04-01
    IIF 109 - Has significant influence or control OE
    2016-04-18 ~ 2019-07-26
    IIF 98 - Has significant influence or control OE
  • 22
    GROOVE TRADING LIMITED
    NI608142
    Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved Corporate (5 parents)
    Officer
    2011-11-01 ~ 2012-03-01
    IIF 22 - Director → ME
  • 23
    IPSUM DEVELOPMENTS LIMITED
    - now 04771858
    VITAMINS LTD - 2011-10-17
    1 Oakcroft Road, Trident Court, Chessington, Surrey
    Active Corporate (7 parents)
    Officer
    2020-02-18 ~ 2021-07-15
    IIF 10 - Director → ME
  • 24
    JAR MELODIES LIMITED
    07250995
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
  • 25
    JAR RECORDS LIMITED
    07018933
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Active Corporate (5 parents)
    Officer
    2009-09-15 ~ 2019-10-19
    IIF 44 - Director → ME
    2009-09-15 ~ 2019-10-19
    IIF 83 - Secretary → ME
    Person with significant control
    2016-09-01 ~ 2019-10-19
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Has significant influence or control OE
  • 26
    JAR SONGS LIMITED
    07250903
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Active Corporate (3 parents)
    Officer
    2010-06-01 ~ 2019-10-19
    IIF 43 - Director → ME
    Person with significant control
    2016-06-01 ~ 2019-10-19
    IIF 90 - Ownership of shares – 75% or more OE
  • 27
    JAR SOUNDS LIMITED
    07251004
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 28
    JAR TUNES LIMITED
    07250881
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 94 - Ownership of shares – 75% or more OE
  • 29
    JIGSAW REGENERATION LIMITED
    08335824
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (5 parents)
    Officer
    2012-12-18 ~ 2018-12-10
    IIF 15 - Director → ME
    IIF 39 - Director → ME
    Person with significant control
    2016-12-01 ~ 2018-06-01
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    JWAN SERVICES LTD
    13991546
    3, Prince Of Wales House, Bluecoats Avenue, Hertford, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 31
    MOBILE EXPORT 365 LIMITED
    04563355
    Olympia House, Armitage Road, London
    Dissolved Corporate (7 parents)
    Officer
    2008-06-06 ~ dissolved
    IIF 63 - Director → ME
  • 32
    MUDDY PROMOTIONS (FESTIVALS) LIMITED
    07232850
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (4 parents)
    Officer
    2010-04-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 33
    MYTCHETT PLACE LIMITED
    13293686
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-26 ~ dissolved
    IIF 14 - Director → ME
    IIF 36 - Director → ME
  • 34
    ONE-LIGHT (UK) LIMITED
    08509700
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Active Corporate (4 parents)
    Officer
    2013-05-31 ~ 2021-03-01
    IIF 38 - Director → ME
    2013-04-30 ~ now
    IIF 4 - Director → ME
    2021-03-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-05-01 ~ 2021-03-01
    IIF 91 - Ownership of shares – 75% or more OE
    2021-03-01 ~ now
    IIF 107 - Ownership of shares – 75% or more OE
  • 35
    ONEDAY AGENCY LIMITED
    - now 07167167
    OVERTURE FINANCIAL SERVICES LIMITED
    - 2015-03-09 07167167
    CAMBRIDGE 105 FM RADIO LIMITED - 2010-03-03
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Active Corporate (4 parents)
    Officer
    2015-02-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 36
    OVERTURE CAPITAL MARKETS LIMITED
    07047698
    Olympia House, Armitage Road, London
    Dissolved Corporate (7 parents)
    Officer
    2009-10-17 ~ 2011-02-01
    IIF 19 - Director → ME
  • 37
    OVERTURE HOLDINGS LONDON LIMITED
    07052624
    Olympia House, Armitage Road, London
    Dissolved Corporate (5 parents)
    Officer
    2009-10-21 ~ dissolved
    IIF 20 - Director → ME
  • 38
    OVERTURE TRADING LIMITED
    - now 05271077
    LIVE TELECOMS (INTERNATIONAL) LIMITED - 2007-12-06
    Hyde House, The Hyde, Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    2010-07-01 ~ dissolved
    IIF 55 - Director → ME
  • 39
    PEACHTREE DEVELOPMENTS LTD
    14846445
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2023-11-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-11-16 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    POOLIE & PROUD LIMITED
    07857594
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved Corporate (2 parents)
    Officer
    2012-01-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 41
    PROPERTY ALPHA LIMITED
    11021678
    38 Clifton Road, Cambridge, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 42
    RKO DEVELOPMENTS LIMITED
    NI608277
    Bridge House 3, Bridge Street Kilkeel, Newry, County Down
    Active Corporate (3 parents)
    Officer
    2012-06-12 ~ 2013-01-02
    IIF 11 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-11-01
    IIF 74 - Ownership of shares – More than 50% but less than 75% OE
    IIF 74 - Has significant influence or control OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75% OE
  • 43
    SHELFORD I.T. LIMITED
    05074084
    Olympia House, Armitage Road, London
    Dissolved Corporate (5 parents)
    Officer
    2008-06-06 ~ dissolved
    IIF 65 - Director → ME
  • 44
    SHELFORD TRADING COMPANY LIMITED
    04323411
    Olympia House, Armitage Road, London
    Dissolved Corporate (9 parents)
    Officer
    2007-12-31 ~ dissolved
    IIF 32 - Director → ME
  • 45
    THANET WAY LIMITED
    12450011 16950278
    Hyde House, The Hyde, London, England
    Active Corporate (4 parents)
    Officer
    2020-02-07 ~ 2021-06-16
    IIF 16 - Director → ME
    2024-04-22 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2026-01-02 ~ now
    IIF 105 - Ownership of shares – 75% or more OE
    2020-02-07 ~ 2026-01-02
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    THE HOBBY BOX LTD
    14230852
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    2022-07-13 ~ 2022-09-14
    IIF 12 - Director → ME
    Person with significant control
    2022-07-13 ~ 2022-09-22
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    TKC HOUSING LIMITED
    13350583
    3 Bluecoats Avenue, Hertford, England
    Active Corporate (5 parents)
    Officer
    2021-05-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-05-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    TRWBT LIMITED
    12804941
    Hyde House, The Hyde, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 49
    VELESORA LTD
    15990439
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.