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 Raman Thukral

    Related profiles found in government register
  • Mr Raman Thukral
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raman Thukral
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 18 IIF 19
  • Mr Raman Thukral
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF, England

      IIF 20
    • Missenden Abbey, London Road, Great Missenden, Buckinghamshire, HP16 0BD, United Kingdom

      IIF 21
    • 861, Coronation Road, Park Royal, London, NW10 7PT, England

      IIF 22 IIF 23
    • 861 Coronation Road, Park Royal, London, NW10 7PT, United Kingdom

      IIF 24
    • C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 25
    • 284, Water Road, Wembley, HA0 1HX, England

      IIF 26
  • Raman Thukral
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Thukral, Raman
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Church Mount, London, N2 0RW, United Kingdom

      IIF 32
  • Thukral, Raman
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grenville Court, Britwell Road, Burnham, Bucks, SL1 8DF, United Kingdom

      IIF 33
    • 1, Church Mount, London, N2 0RW, England

      IIF 34
    • 60, Winnington Road, London, N2 0TX, United Kingdom

      IIF 35
  • Thukral, Raman
    British hotelier born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grenville Court, Britwell Road, Burnham, Buckinghamshire, SL1 8DF, England

      IIF 36
  • Thukral, Raman
    British property born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Aman Thukral
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Charterhouse Mews, London, EC1M 6BB, England

      IIF 41
    • 1, Charterhouse Mews, London, United Kingdom

      IIF 42
    • 99, Hanger Lane, London, W5 3DA, England

      IIF 43
  • Mr Raman Thukral
    British born in July 2020

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, England

      IIF 44
  • Thukral, Raman
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
  • Thukral, Raman
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • Missenden Abbey, London Road, Great Missenden, Buckinghamshire, HP16 0BD, United Kingdom

      IIF 75
    • 1st Floor, Cromwell House, 14 Fulwood Place, London, WC1V 6HZ, United Kingdom

      IIF 76 IIF 77 IIF 78
    • 3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 79 IIF 80 IIF 81
    • 284, Water Road, Wembley, HA0 1HX, England

      IIF 82
  • Thukral, Raman
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • 861, Coronation Road Park Royal, London, NW10 7PT, United Kingdom

      IIF 83
    • Grenville Court, Britwell Road, Burnham, Slough, SL1 8DF, United Kingdom

      IIF 84
    • 284, Water Road, Wembley, HA0 1HX, United Kingdom

      IIF 85
  • Thukral, Aman
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3 London Wall Buildings, London, EC2M 5PD, United Kingdom

      IIF 86
    • 727-729, High Road, London, N12 0BP, England

      IIF 87
    • 99 Hangar Lane, Ealing, London, W5 3DA

      IIF 88
  • Thukral, Aman
    British consultant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 99 Hangar Lane, Ealing, London, W5 3DA

      IIF 89
  • Thukral, Aman
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 99 Hangar Lane, Ealing, London, W5 3DA

      IIF 90
  • Thukral, Aman
    British export manager born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 99, Hanger Lane, London, W5 3DA, England

      IIF 91
  • Thukral, Aman
    British general manager born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 8, The Metro Centre, St. Johns Road, Isleworth, Middlesex, TW7 6NJ, England

      IIF 92
  • Thukral, Raman
    British business development born in November 1968

    Registered addresses and corresponding companies
    • 308 Eurotowers, Gibraltar

      IIF 93
  • Thukral, Raman
    British company director born in November 1968

    Registered addresses and corresponding companies
  • Thukral, Raman
    British property company director born in November 1968

    Registered addresses and corresponding companies
    • 99 Hanger Lane, London, W5 3DA

      IIF 96
  • Thukral, Raman
    British property consultant born in November 1968

    Registered addresses and corresponding companies
  • Thukral, Raman
    British property born in November 1988

    Registered addresses and corresponding companies
    • 3, Chalton Drive, London, N2 0QW

      IIF 99
  • Thukral, Aman

    Registered addresses and corresponding companies
    • 99 Hanger Lane, Hanger Lane, London, W5 3DA, England

      IIF 100
    • 99, Hanger Lane, London, W5 3DA, England

      IIF 101 IIF 102
    • 10a, Newbury Way, Northolt, UB5 4JD, England

      IIF 103
child relation
Offspring entities and appointments 61
  • 1
    AARAN GROUP LIMITED
    05646717
    Third Floor 3 Field Court, Gray's Inn, London
    Dissolved Corporate (13 parents)
    Officer
    2009-02-02 ~ dissolved
    IIF 99 - Director → ME
  • 2
    ALIRI INVESTMENTS LIMITED - now
    EVOLVE BUSINESS CENTRE (NEWPORT PAGNELL) LIMITED
    - 2018-06-08 10982462
    Grenville Court, Britwell Road, Burnham, Bucks, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    55,990 GBP2024-09-30
    Officer
    2017-09-26 ~ 2018-06-06
    IIF 33 - Director → ME
  • 3
    BATTERSEA PROPERTY PARTNERSHIP LTD
    14634704
    1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    99 GBP2024-02-28
    Officer
    2023-02-02 ~ dissolved
    IIF 76 - Director → ME
  • 4
    BESAR DEVELOPMENTS LIMITED
    - now 09840647
    SANSAR DEVELOPMENTS LIMITED
    - 2021-11-30 09840647
    284 Water Road, Wembley, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -447,973 GBP2023-12-31
    Officer
    2015-10-26 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    BROADHURST INVESTMENTS LTD
    13115941
    1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -398,095 GBP2024-01-31
    Officer
    2021-01-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-01-06 ~ 2022-10-30
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 6
    BROWNFERN PROPERTIES LIMITED
    03279395
    861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    1,806,568 GBP2023-12-31
    Officer
    2017-11-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2018-10-15 ~ now
    IIF 16 - Ownership of shares – 75% or more as a member of a firm OE
  • 7
    CCI HOLDINGS LTD
    - now 09290253
    COPPERCAST LTD - 2018-07-12
    31st Floor, 40 Bank Street, London
    Liquidation Corporate (8 parents, 1 offspring)
    Equity (Company account)
    5,247,317 GBP2018-04-30
    Person with significant control
    2018-07-26 ~ 2018-08-13
    IIF 41 - Ownership of shares – 75% or more OE
  • 8
    CENTRAL LONDON BEAUTY ROOMS LTD - now
    HARCOURT MANAGEMENT SERVICES LIMITED
    - 2024-08-13 09437916
    861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    9,160 GBP2024-12-31
    Officer
    2015-02-13 ~ 2015-05-20
    IIF 32 - Director → ME
    Person with significant control
    2021-08-13 ~ 2024-08-08
    IIF 24 - Ownership of shares – 75% or more OE
  • 9
    CHARLES STREET INVESTMENTS (HEATHROW) LIMITED
    10406595
    861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    951,043 GBP2023-12-31
    Officer
    2016-10-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-10-02 ~ 2021-12-20
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Has significant influence or control OE
  • 10
    CHARLES STREET INVESTMENTS (UK) LIMITED
    - now 03496235
    COSMIC INTERNATIONAL LIMITED - 2007-02-14
    MILLENIUM GOLF RANGES LIMITED - 2001-05-21
    FLITMEAD LIMITED - 1998-04-14
    Grenville Court, Britwell Road, Burnham, Buckinghamshire, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -537,861 GBP2018-01-31
    Officer
    2009-02-27 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 11
    EAGLECOURT LIMITED
    05544414
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (5 parents)
    Officer
    2005-09-29 ~ 2007-11-13
    IIF 89 - Director → ME
  • 12
    ELITE PERFORMANCE CARS LIMITED
    06549105
    1 Kings Avenue, London
    Dissolved Corporate (7 parents)
    Officer
    2014-08-08 ~ 2014-10-20
    IIF 87 - Director → ME
  • 13
    EVOLVE (COLCHESTER) LIMITED
    11413255
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -2,399,564 GBP2024-03-31
    Officer
    2018-06-13 ~ 2021-02-19
    IIF 80 - Director → ME
  • 14
    EVOLVE (MILTON KEYNES) LIMITED
    11413208
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -1,964,755 GBP2024-03-31
    Officer
    2018-06-13 ~ 2021-02-19
    IIF 81 - Director → ME
  • 15
    EVOLVE BUSINESS CENTRE (MILTON KEYNES) LIMITED
    10984838
    284 Water Road, Wembley, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -431 GBP2019-09-30
    Officer
    2017-09-27 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    EVOLVE BUSINESS CENTRE (WATFORD) LIMITED
    - now 10839350
    EVOLVE BUSINESS CENTRE (COLCHESTER) LIMITED
    - 2018-06-14 10839350
    861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    5,381 GBP2023-12-31
    Officer
    2017-06-28 ~ now
    IIF 53 - Director → ME
  • 17
    EVOLVE MANAGEMENT SERVICES LTD
    - now 10278271
    EATON GREEN INVESTMENTS LIMITED
    - 2018-03-14 10278271
    861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -44,717 GBP2023-12-31
    Officer
    2016-07-14 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-07-14 ~ 2016-07-14
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 18
    GHL (WATFORD) LIMITED
    11361653
    3rd Floor, Sterling House, Langston Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2018-05-16 ~ 2022-12-02
    IIF 79 - Director → ME
  • 19
    GSY OPCO LIMITED
    08542887
    Grenville Court, Britwell Road, Burnham, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-23 ~ dissolved
    IIF 36 - Director → ME
  • 20
    HAMILTON WEST PROPERTY SERVICES LIMITED
    12532014
    C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    174,138 GBP2024-03-31
    Officer
    2020-07-07 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2020-07-07 ~ 2020-07-07
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    2020-07-07 ~ 2021-11-10
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    HANGER LANE INVESTMENTS LIMITED
    07829348
    585a Fulham Road, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,733 GBP2018-10-31
    Officer
    2011-10-31 ~ 2012-11-08
    IIF 35 - Director → ME
  • 22
    HOSTELMANIA LIMITED
    - now 06571532
    HOTELMANIA LIMITED - 2008-04-28
    3 Field Court, Grays Inn, London
    Dissolved Corporate (8 parents)
    Officer
    2009-02-02 ~ dissolved
    IIF 39 - Director → ME
  • 23
    JAI RESTAURANTS LIMITED - now
    VRVR RESTAURANTS LIMITED
    - 2023-03-03 05193255
    CONSENT LIMITED - 2004-10-18
    30 Poland Street, London
    Active Corporate (9 parents)
    Equity (Company account)
    -436,852 GBP2024-03-31
    Officer
    2004-10-21 ~ 2008-07-02
    IIF 93 - Director → ME
  • 24
    KENSINGTON PROPERTY PARTNERSHIP LTD
    13786232
    1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -214,346 GBP2024-12-31
    Officer
    2021-12-07 ~ now
    IIF 45 - Director → ME
  • 25
    LILYGATE HOMES (BILLERICAY) LIMITED
    11617011
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -69,479 GBP2021-10-31
    Officer
    2018-10-11 ~ 2019-09-27
    IIF 84 - Director → ME
    Person with significant control
    2018-10-11 ~ 2021-12-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    MAYFAIR APARTMENTS (LONDON) LIMITED
    - now 03244313
    MAIDDEAL LIMITED
    - 1996-09-17 03244313
    3rd Floor Lees House, 21 Dyke Road, Brighton, East Sussex
    Dissolved Corporate (10 parents)
    Officer
    1996-09-05 ~ 2002-11-25
    IIF 94 - Director → ME
  • 27
    MAYFAIR CHAMBERS (LONDON) LIMITED
    - now 03191228
    ESTAFIDA NOMINEES LIMITED
    - 2002-01-17 03191228
    DE FLEURIEUX LIMITED - 1997-11-14
    SPEED 5569 LIMITED - 1996-05-23
    Suite 13, 4 Montpelier Street, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    4,080,760 GBP2024-12-31
    Officer
    2002-01-16 ~ 2004-09-01
    IIF 96 - Director → ME
  • 28
    NATIONAL PROPERTY LIMITED
    09615876
    861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,315,286 GBP2023-12-31
    Officer
    2015-06-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 29
    P & S MOTORS LIMITED
    - now 01276051
    P & S QUALITY CARS (LONDON) LIMITED
    - 1985-06-17 01276051
    Kpmg Llp, 1 Sovereign Square Sovereign Street, Leeds
    Dissolved Corporate (5 parents)
    Officer
    2002-10-07 ~ dissolved
    IIF 88 - Director → ME
    ~ 1992-11-11
    IIF 90 - Director → ME
    1994-01-14 ~ 1996-10-05
    IIF 95 - Director → ME
  • 30
    PICCADILLY HOTEL LIMITED
    04389941
    Third Floor 3 Field Court, Gray's Inn, London, England
    Dissolved Corporate (12 parents)
    Officer
    2009-02-02 ~ dissolved
    IIF 37 - Director → ME
    2002-03-12 ~ 2002-11-25
    IIF 98 - Director → ME
  • 31
    PICCADILLY LONDON LIMITED
    04389943
    Third Floor 3 Field Court, Gray's Inn, London, England
    Dissolved Corporate (13 parents)
    Officer
    2009-02-02 ~ dissolved
    IIF 40 - Director → ME
    2002-03-12 ~ 2002-11-25
    IIF 97 - Director → ME
  • 32
    PROPERTY TRING LTD
    - now 12823448
    ROTHSCHILDS TRING LTD - 2020-10-02
    1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2021-09-23 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2021-09-23 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 33
    RHINO CHARGING LIMITED
    12331411
    Orchard House Field Farm Lane, The Lee, Great Missenden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2019-11-25 ~ 2020-11-27
    IIF 75 - Director → ME
    Person with significant control
    2019-11-25 ~ 2020-11-27
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    ROUGH COUNTRY LODGES (HOSTELS) LIMITED
    SC259351
    12 High Street, Edinburgh, Midlothian
    Dissolved Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    -34,120 GBP2016-03-31
    Officer
    2009-02-02 ~ 2012-03-30
    IIF 38 - Director → ME
  • 35
    SALON SUITES LONDON LTD
    - now 16407726
    WOW BEAUTY FLEX LTD
    - 2025-06-10 16407726
    861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-04-25 ~ now
    IIF 72 - Director → ME
  • 36
    SANSAR INVESTMENTS LIMITED
    07261127
    861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,592,291 GBP2023-12-31
    Officer
    2010-05-21 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 37
    SIGNATURE USED CARS LIMITED
    - now 11134153
    NILEGRANGE LIMITED - 2018-10-29
    99 Hanger Lane, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    391,193 GBP2024-07-31
    Officer
    2023-04-14 ~ 2025-11-14
    IIF 101 - Secretary → ME
    2026-02-06 ~ now
    IIF 102 - Secretary → ME
    Person with significant control
    2026-02-06 ~ now
    IIF 43 - Has significant influence or control as a member of a firm OE
    IIF 43 - Has significant influence or control OE
    IIF 43 - Has significant influence or control over the trustees of a trust OE
  • 38
    SSL BURNHAM LIMITED
    12092429
    861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Net Assets/Liabilities (Company account)
    254,747 GBP2023-12-31
    Officer
    2019-07-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2019-07-09 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    THE GLOBAL MANAGEMENT GROUP LTD
    09434392
    Prospect House, Rouen Road, Norwich
    Liquidation Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    2,220,738 GBP2018-02-28
    Person with significant control
    2018-07-26 ~ 2018-08-08
    IIF 42 - Ownership of shares – 75% or more OE
  • 40
    ULTIMATE VEHICLE SOLUTIONS LTD
    04643526 08470391
    30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    2013-10-24 ~ 2014-03-10
    IIF 92 - Director → ME
    2014-09-17 ~ 2014-10-18
    IIF 86 - Director → ME
    2013-06-20 ~ 2013-09-23
    IIF 91 - Director → ME
  • 41
    VIVA HOTEL RESERVATIONS LTD
    09891056
    861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,539,576 GBP2023-12-31
    Officer
    2018-03-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    VIVA STORAGE 2019 LIMITED
    12012167
    861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -36,719 GBP2023-12-31
    Officer
    2019-05-22 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2019-05-22 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 43
    W11 WORKSPACES LTD
    14051892
    1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-04-19 ~ now
    IIF 77 - Director → ME
  • 44
    WATER ROAD LTD
    13928983
    1st Floor, Cromwell House, 14 Fulwood Place, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-02-21 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 45
    WENDOVER PROPERTY SERVICES LIMITED
    - now 09106407
    WENDOVER PROPERTY LIMITED
    - 2020-03-20 09106407
    861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -48,106 GBP2023-12-31
    Officer
    2017-11-21 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-22
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    2018-10-15 ~ 2021-12-20
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 46
    WESTERN AVENUE PROPERTIES LIMITED
    10266156
    99 Hanger Lane, London, England
    Liquidation Corporate (8 parents)
    Equity (Company account)
    252,327 GBP2024-01-31
    Officer
    2022-02-01 ~ 2022-06-15
    IIF 103 - Secretary → ME
    2023-04-14 ~ now
    IIF 100 - Secretary → ME
  • 47
    WESTERN HEIGHTS DEVELOPMENTS LIMITED
    09797198
    861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    14,909 GBP2023-12-31
    Officer
    2015-09-28 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    WOW BEAUTY (CHISWICK) LTD
    15416028
    861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-16 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-01-16 ~ 2024-02-16
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    WOW BEAUTY (CLAPHAM) LTD
    16145958
    861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-20 ~ now
    IIF 64 - Director → ME
  • 50
    WOW BEAUTY (FULHAM) LTD
    15416026
    861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-01-16 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-01-16 ~ 2024-02-16
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
  • 51
    WOW BEAUTY (MARYLEBONE) LTD
    15503760
    861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-19 ~ now
    IIF 50 - Director → ME
  • 52
    WOW BEAUTY (SHOREDITCH) LTD
    15419430
    861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-01-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-01-17 ~ 2024-02-16
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 53
    WOW BEAUTY (WEST HAMPSTEAD) LTD
    15934601
    861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-04 ~ now
    IIF 67 - Director → ME
  • 54
    WOW BEAUTY (WIMBLEDON) LTD
    16089575
    861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-19 ~ now
    IIF 70 - Director → ME
  • 55
    WOW BEAUTY 2 LTD
    15416025 14776022, 14771178
    861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Officer
    2024-01-16 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    WOW BEAUTY LTD
    14771178 15416025, 14776022
    861 Coronation Road, Park Royal, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -1,098 GBP2023-12-31
    Officer
    2023-03-30 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2023-03-30 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 57
    WOW BEAUTY MANAGEMENT LTD
    15766842
    861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-06-07 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-06-07 ~ 2025-04-10
    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
  • 58
    WOW BEAUTY1 LTD
    14776022 15416025, 14771178
    861 Coronation Road, Park Royal, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,688,593 GBP2023-12-31
    Officer
    2023-04-03 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-04-03 ~ 2023-05-24
    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
  • 59
    WOW WORKSPACES (CHANDOS) LTD
    15773752
    861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-06-12 ~ now
    IIF 49 - Director → ME
  • 60
    WOW WORKSPACES (WATFORD) LTD
    15224937
    861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    -40,888 GBP2024-12-31
    Officer
    2023-10-20 ~ 2023-11-10
    IIF 83 - Director → ME
    2024-02-28 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-10-20 ~ 2023-11-10
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 61
    WOW WORKSPACES LTD
    - now 12000475
    NOMAD CRAWLEY LIMITED
    - 2021-02-27 12000475
    861 Coronation Road Park Royal, London, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,117,337 GBP2023-12-31
    Officer
    2019-05-16 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2019-05-16 ~ 2019-07-08
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    2019-07-09 ~ 2020-11-25
    IIF 5 - Ownership of shares – More than 25% but not more than 50% 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 9 February 2026 and licensed under the Open Government Licence v3.0.