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

Ms Felicia Meyerowitz

    Related profiles found in government register
  • Ms Felicia Meyerowitz
    British born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Albans Close, London, NW11 7RA, England

      IIF 1 IIF 2
    • icon of address 1 Troyes House, 1 Troyes House, Lawn Road, London, London, NW3 2XT, United Kingdom

      IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • icon of address 8, Flat 4, 8 Maresfield Gardens, London, NW3 5SU, England

      IIF 5
    • icon of address 8 Greencoat Place, London, SW1P 1PL, United Kingdom

      IIF 6
  • Meyerowitz, Felicia
    British accountant born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lyttelton Road, London, N2 0EF, England

      IIF 7
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Meyerowitz, Felicia
    British businesswoman born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, London, EC2A 4NE, England

      IIF 9
  • Meyerowitz, Felicia
    British commercial director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Albans Close, London, NW11 7RA, England

      IIF 10
  • Meyerowitz, Felicia
    British company director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Albans Close, London, NW11 7RA, England

      IIF 11
    • icon of address Arena Business Centre, Arena Business Centre, 9 Nimrod Way, Wimborne, Dorset, BH21 7UH, England

      IIF 12
  • Meyerowitz, Felicia
    British director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Mendip Way, Corby, NN18 8GJ, England

      IIF 13
    • icon of address 1 Troyes House, 1 Troyes House, Lawn Road, London, London, NW3 2XT, United Kingdom

      IIF 14
    • icon of address 86-90 Paul Street, London, EC2A 4NE, England

      IIF 15
    • icon of address 1st Floor, Buckhurst House, 42/44 Buckhurst Avenue, Sevenoaks, Kent, TN13 1LZ, England

      IIF 16 IIF 17
  • Meyerowitz, Felicia
    British entrepreneur born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, St. Albans Close, London, NW11 7RA, England

      IIF 18
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Meyerowitz, Felicia
    South African chartered accountant born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70b Highgate Hill, London, N19 5NQ

      IIF 20
  • Meyerowitz, Felicia
    South African finance director born in July 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Lime Street, London, Uk, EC3M 7BS, United Kingdom

      IIF 21
    • icon of address 70b Highgate Hill, London, N19 5NQ

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 152 Walm Lane, Fao Steven Leof, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,343 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CLAPSTEM PROPERTY UK LTD - 2022-08-22
    icon of address 1 St. Albans Close, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,203 GBP2024-12-30
    Officer
    icon of calendar 2022-12-10 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address 6 Mendip Way, Corby, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,502 GBP2024-12-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 13 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    741 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-04-11 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address Nw3 2xt, 1 Troyes House 1 Troyes House, Lawn Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    12,634 GBP2017-07-01 ~ 2018-12-31
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 1 St. Albans Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,167 GBP2024-02-28
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address Arena Business Centre Arena Business Centre, 9 Nimrod Way, Wimborne, Dorset, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 1 St. Albans Close, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address 70 Highgate Hill, London
    Active Corporate (4 parents)
    Equity (Company account)
    900 GBP2025-03-31
    Officer
    icon of calendar 2002-10-23 ~ 2012-01-26
    IIF 20 - Director → ME
  • 2
    STRONGJONES LIMITED - 2016-11-02
    icon of address 86-90 Paul Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    52,349 GBP2024-08-31
    Officer
    icon of calendar 2015-08-18 ~ 2021-12-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-14
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 77 Cornhill, 7th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -697,937 GBP2023-12-31
    Officer
    icon of calendar 2016-11-04 ~ 2021-12-01
    IIF 15 - Director → ME
  • 4
    icon of address 77 Cornhill, 7th Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-10-12 ~ 2021-12-01
    IIF 17 - Director → ME
  • 5
    icon of address 1st Floor One Suffolk Way, Sevenoaks, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2016-11-04 ~ 2021-12-01
    IIF 16 - Director → ME
  • 6
    icon of address 152 Walm Lane, Fao Steven Leof, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,343 GBP2018-01-31
    Officer
    icon of calendar 2016-01-19 ~ 2017-04-03
    IIF 8 - Director → ME
  • 7
    icon of address Chiva Africa, 2 Lyttelton Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-30 ~ 2021-01-31
    IIF 7 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    741 GBP2024-04-30
    Officer
    icon of calendar 2023-03-05 ~ 2024-10-31
    IIF 19 - Director → ME
  • 9
    PRECISION UNDERWRITING (IRELAND) LIMITED - 2019-04-16
    PRIME PROFESSIONS UNDERWRITING LIMITED - 2012-01-05
    LAW 2419 LIMITED - 2005-08-11
    icon of address 71 Fenchurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-12 ~ 2010-04-01
    IIF 23 - Director → ME
  • 10
    PRIMARY GROUP INTERMEDIARY SERVICES LIMITED - 2011-08-02
    MONUMENT UK LIMITED - 2006-09-13
    LAW 2354 LIMITED - 2002-09-26
    icon of address 10 Fitzroy Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-26 ~ 2011-01-31
    IIF 21 - Director → ME
  • 11
    PRIME PROFESSIONS (UK) LIMITED - 2006-07-17
    LAW 2431 LIMITED - 2005-08-11
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-14 ~ 2010-04-01
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.