logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Scott Chapman

    Related profiles found in government register
  • Mr Scott Chapman
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Mount Pleasant, Barnet, EN4 9HG, United Kingdom

      IIF 1
    • icon of address 88, Queens Road, Brentwood, CM14 4HD, England

      IIF 2
    • icon of address 2, Paul Street, London, EC2A 4JH, England

      IIF 3
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 4 IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU

      IIF 6
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7 IIF 8 IIF 9
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 14
  • Mr Scott Chapman
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Scott Darren Chapman
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott Darren Chapman
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Waterloo Road, Norwich, NR3 1EH, United Kingdom

      IIF 33 IIF 34
  • Chapman, Scott
    British company director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Queens Road, Brentwood, CM14 4HD, England

      IIF 35
    • icon of address 88, Queens Road, Brentwood, Essex, CM14 4HD, England

      IIF 36
    • icon of address The Spread Eagle, 88 Queens Rd, Brentwood, CM14 4HD, England

      IIF 37
    • icon of address 2, Paul Street, London, EC2A 4JH, England

      IIF 38
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 39
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40 IIF 41 IIF 42
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 48
    • icon of address Untit A, 82 James Carter Road, Mildenhall, IP28 7DE, England

      IIF 49
  • Chapman, Scott
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 150, Mount Pleasant, Barnet, EN4 9HG, United Kingdom

      IIF 50
    • icon of address First Floor Office, Queens Road, 88, Brentwood, CM14 4HD, United Kingdom

      IIF 51
    • icon of address 10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, CM2 0LA

      IIF 52
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53 IIF 54
    • icon of address 7, Shepherdess Walk, London, N1 7QE, England

      IIF 55
  • Chapman, Scott Darren
    British accountant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterloo House, 17 Waterloo Road, Norwich, Norfolk, NR3 1EH, United Kingdom

      IIF 56
    • icon of address 17, Waterloo Road, Norwich, NR3 1EH, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address 17, Waterloo Road, Norwich, Norfolk, NR3 1EH

      IIF 67 IIF 68
    • icon of address 17 Waterloo Road, Norwich, Norfolk, NR3 1EH, England

      IIF 69
    • icon of address 17, Waterloo Road, Norwich, Norfolk, NR3 1EH, United Kingdom

      IIF 70
    • icon of address Waterloo House, 17 Waterloo House, Norwich, Norfolk, NR3 1EH, United Kingdom

      IIF 71
    • icon of address Waterloo House, 17 Waterloo Road, Norwich, NR3 1EH, United Kingdom

      IIF 72
  • Mr Scott Chapman
    English born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Camden High Street, London, NW1 7JH, England

      IIF 73
  • Chapman, Scott
    British director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, High Road, Horndon On The Hill, Essex, SS17 8LD, England

      IIF 74
    • icon of address Queens Arms, Bath Road, Colnbrook, Slough, Berks, SL3 0LU, England

      IIF 75
  • Chapman, Scott
    English company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 76
  • Chapman, Scott Darren
    British

    Registered addresses and corresponding companies
    • icon of address Waterloo House, 17 Waterloo Road, Norwich, Norfolk, NR3 1EH

      IIF 77
  • Chapman, Scott Darren
    British accountant

    Registered addresses and corresponding companies
    • icon of address 17 Waterloo Road, Norwich, Norfolk, NR3 1EH

      IIF 78
  • Chapman, Scott
    born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swan House, High Road, Horndon On The Hill, Essex, SS17 8LD, United Kingdom

      IIF 79
    • icon of address 31, Horsham Road, Littlehampton, West Sussex, BN17 6BZ, England

      IIF 80
  • Chapman, Scott

    Registered addresses and corresponding companies
    • icon of address Whitegates Business Centre, Alexander Lane, Shenfield, Brentwood, CM15 8QF, England

      IIF 81
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 74 - Director → ME
  • 2
    icon of address Swan House, High Road, Horndon On The Hill, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 79 - LLP Designated Member → ME
  • 3
    icon of address Unit A, 82 James Carter Road, Mildenhall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Waterloo House, 17 Waterloo Road, Norwich, Norfolk
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    325,828 GBP2024-10-31
    Officer
    icon of calendar 2003-10-28 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 5
    icon of address Queens Arms Bath Road, Colnbrook, Slough, Berks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 75 - Director → ME
  • 6
    icon of address Waterloo House, 17 Waterloo Road, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-06-17 ~ 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
  • 7
    icon of address 10b 10b Boudicca Mews, Chelmsford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Waterloo House, 17 Waterloo Road, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    57,464 GBP2024-02-28
    Officer
    icon of calendar 2008-03-07 ~ now
    IIF 77 - Secretary → ME
  • 9
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-02 ~ 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
  • 10
    GN-N8 LTD
    - now
    1AM TAVERNS LTD - 2015-04-09
    icon of address 10b Boudicca Mews Moulsham Street, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 52 - Director → ME
  • 11
    icon of address 88 Queens Road, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-24 ~ dissolved
    IIF 46 - Director → ME
  • 12
    ANDOVER ARMS W6 LTD - 2023-09-26
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 88 Queens Road, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 36 - Director → ME
  • 14
    icon of address 88 Queens Road, Brentwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-04-24 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 17 Waterloo Road, Norwich, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Waterloo House, 17 Waterloo Road, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 63 - Director → ME
  • 17
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 17 Waterloo Road, Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-29 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 19
    icon of address 17 Waterloo Road, Norwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-02-02 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ now
    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
  • 20
    RAILWAY TAVERN NW7 LTD - 2022-10-02
    icon of address 2 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 21
    BUTT INN RG7 LTD - 2022-11-25
    icon of address 2 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 22
    DUNCAN & COMPANY (NORWICH) LIMITED - 1988-05-24
    COLIN RICHARDSON BUREAU SERVICES LIMITED - 2009-11-24
    DUNCAN AND COMPANY (LIFE & PENSIONS) LIMITED - 1999-07-23
    icon of address Waterloo House, 17 Waterloo Road, Norwich
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2009-11-01 ~ dissolved
    IIF 72 - Director → ME
  • 23
    icon of address 17 Waterloo Road, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 17 Waterloo Road, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 17 Waterloo Road, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 17 Waterloo Road, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 17 Waterloo Road, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2017-07-07 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 2 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 29
    RUNNING FREE ANIMAL RESCUE LIMITED - 2018-09-19
    icon of address 17 Waterloo Road, Norwich, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,210 GBP2024-02-29
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
Ceased 19
  • 1
    icon of address 6b Brake Shear House, High Street, Barnet, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-15 ~ 2018-03-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-01
    IIF 73 - Right to appoint or remove directors OE
  • 2
    icon of address Waterloo House, 17 Waterloo Road, Norwich, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-27 ~ 2025-08-15
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ 2025-08-15
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address First Home Improvements Station Road Ind Est, Lenwade, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-12-23 ~ 2017-04-07
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2017-04-07
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 6b Break Shear House, High Street, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-24 ~ 2019-01-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2019-01-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    icon of address Waterloo House, 17 Waterloo Road, Norwich, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2019-08-05 ~ 2020-02-03
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2020-02-03
    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
  • 6
    icon of address 10b Boudicca Mews, Chelmsford, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-04-05 ~ 2019-04-05
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2019-04-05
    IIF 8 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4385, 09704663 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-07-31
    Officer
    icon of calendar 2015-07-27 ~ 2018-08-09
    IIF 37 - Director → ME
  • 8
    icon of address 22 Baddow Road, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-12 ~ 2017-08-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2018-11-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    TIDSWELL CHILDS LIMITED - 2006-11-20
    icon of address 2-4 Queen Street, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-26 ~ 2007-01-09
    IIF 68 - Director → ME
  • 10
    icon of address Waterloo House, 17 Waterloo Road, Norwich, Norfolk
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    325,828 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 20 - Has significant influence or control OE
  • 11
    icon of address 5 Market Place, Wymondham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    101,349 GBP2024-06-30
    Officer
    icon of calendar 2004-07-07 ~ 2005-06-15
    IIF 78 - Secretary → ME
  • 12
    icon of address Devonshire House, 60 Goswell Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2015-03-11
    IIF 80 - LLP Designated Member → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-18 ~ 2019-01-02
    IIF 42 - Director → ME
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ 2016-06-03
    IIF 51 - Director → ME
  • 15
    icon of address 36 High Street, Tring, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2019-06-26 ~ 2021-08-01
    IIF 55 - Director → ME
  • 16
    icon of address 10b Boudicca Mews, Chelmsford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2018-10-29 ~ 2018-10-30
    IIF 44 - Director → ME
  • 17
    ABC INNS LTD - 2008-04-12
    icon of address 131 Gray's Inn Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-02-02 ~ 2015-02-03
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-03
    IIF 6 - Right to appoint or remove directors OE
  • 18
    ROMAX ASSOCIATES LTD - 2019-09-13
    LS MILLAR LTD - 2015-12-08
    icon of address 48 Warwick Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,821 GBP2017-08-31
    Officer
    icon of calendar 2018-04-27 ~ 2018-12-01
    IIF 81 - Secretary → ME
  • 19
    icon of address 88 Queens Road, Brentwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-24 ~ 2017-05-01
    IIF 54 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.