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

Shulman, Tarvey Barry

    Related profiles found in government register
  • Shulman, Tarvey Barry
    born in November 1946

    Resident in United Kingdom

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

      IIF 1
  • Shulman, Harvey Barry
    born in November 1946

    Resident in United Kingdom

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

      IIF 2
  • Shulman, Harvey Barry
    British director born in November 1946

    Resident in United Kingdom

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

      IIF 3
    • icon of address 11, Home Gardens, Dartford, Kent, DA1 1DZ, England

      IIF 4
    • icon of address 129, Finchley Road, Swiss Cottage, London, NW3 6HY

      IIF 5 IIF 6
    • icon of address 9-13 Station House, Swiss Terrace, London, NW6 4RR, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Apartment 4, 82 Lilliput Road, Poole, BH14 8LA, England

      IIF 12
    • icon of address Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 13
  • Shulman, Harvey Barry
    British lawyer born in November 1946

    Resident in United Kingdom

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

      IIF 14
  • Shulman, Harvey Barry
    British non-executive director born in November 1946

    Resident in United Kingdom

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

      IIF 15
  • Shulman, Harvey Barry
    British solicitor born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shulman, Harvey
    British solicitor

    Resident in United Kingdom

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

      IIF 55
  • Shulman, Harvey Barry
    born in November 1946

    Resident in England

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

      IIF 56
    • icon of address One The Parade, Monarch Way, Newbury Park, Essex, IG2 7HT

      IIF 57
    • icon of address 4, Lilliput Road, Poole, BH14 8LA, England

      IIF 58
    • icon of address Flat 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, United Kingdom

      IIF 59 IIF 60
  • Shulman, Harvey Barry
    British commercial director born in November 1946

    Resident in England

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

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

    Resident in England

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

      IIF 62
  • Shulman, Harvey Barry
    British consultant born in November 1946

    Resident in England

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

      IIF 63
    • icon of address 88 Kingsley Way, London, N2 0EN

      IIF 64 IIF 65
    • icon of address One The Parade, Monarch Way, Newbury Park, Essex, IG2 7HT

      IIF 66
  • Shulman, Harvey Barry
    British consultant solicitor born in November 1946

    Resident in England

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

      IIF 67
  • Shulman, Harvey Barry
    British director born in November 1946

    Resident in England

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

      IIF 68
    • icon of address Flat 4, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 69
  • Shulman, Harvey Barry
    British lawyer born in November 1946

    Resident in England

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

      IIF 70
  • Shulman, Harvey Barry
    British none born in November 1946

    Resident in England

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

    Resident in England

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

      IIF 76
  • Shulman, Harvey Barry
    British solicitor born in November 1946

    Resident in England

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

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

      IIF 173
  • Shultman, Harvey Barry
    born in November 1946

    Resident in Uk

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

      IIF 174
  • Shulman, Harvey Barry
    British

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

      IIF 175
    • icon of address Alperton House, Bridgewater Road, Wembley, Middlesex, HA0 1EH, United Kingdom

      IIF 176
  • Shulman, Harvey Barry
    British solicitor

    Registered addresses and corresponding companies
  • Shulman, Harvey Barry

    Registered addresses and corresponding companies
  • Mr Harvey Shulman
    British

    Resident in United Kingdom

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

      IIF 200
  • Mr Harvey Barry Shulman
    British born in November 1946

    Resident in United Kingdom

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

      IIF 201
    • icon of address Crown House, 11, Home Gardens, Dartford, Kent, DA1 1DZ, United Kingdom

      IIF 202 IIF 203
    • icon of address 20-22, Wenlock Road, London, London, N17GU, England

      IIF 204
    • icon of address 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, United Kingdom

      IIF 205
    • icon of address Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 206 IIF 207 IIF 208
    • icon of address Flat 4, Forsyte Shades, Lilliput Road, Poole, BH14 8LA, United Kingdom

      IIF 211
  • Harvey Shulman
    British born in November 1946

    Resident in England

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

      IIF 212
  • Mr Harvey Barry Shulman
    British born in November 1946

    Resident in England

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

    Resident in England

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

      IIF 239
  • Harvey Barry Shulman
    British born in November 1946

    Resident in England

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

      IIF 240
    • icon of address Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 241 IIF 242 IIF 243
  • Mr Harvey Barry Shyulman
    British born in November 1946

    Resident in England

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

      IIF 244
child relation
Offspring entities and appointments
Active 90
  • 1
    CANFIELDS LAW SERVICES NO.4 LIMITED - 2020-04-16
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    112,635 GBP2024-01-31
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 162 - Director → ME
  • 2
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 104 - Director → ME
  • 3
    icon of address Crown House, Home Gardens, Dartford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    570 GBP2024-05-31
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 52 - Director → ME
  • 6
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 7
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    51,110 GBP2016-07-31
    Officer
    icon of calendar 2014-04-11 ~ dissolved
    IIF 165 - Director → ME
  • 8
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 85 - Director → ME
  • 9
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 84 - Director → ME
  • 10
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 94 - Director → ME
  • 11
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 96 - Director → ME
  • 12
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-26 ~ dissolved
    IIF 103 - Director → ME
  • 13
    icon of address 129 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 83 - Director → ME
  • 14
    VISA BUSINESS STRATEGIES LIMITED - 2022-08-15
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,638 GBP2023-08-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 15
    icon of address 129 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 71 - Director → ME
  • 16
    icon of address Apartmnt 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -282,988 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 221 - Has significant influence or controlOE
  • 17
    icon of address 129 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 106 - Director → ME
  • 18
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 24 - Director → ME
  • 19
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 31 - Director → ME
  • 20
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    119,407 GBP2023-10-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 16 - Director → ME
  • 21
    VISA BUSINESS STRATEGIES (VIETNAM) LIMITED - 2019-07-16
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 29 - Director → ME
  • 22
    icon of address 129 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-25 ~ dissolved
    IIF 166 - Director → ME
  • 23
    LIFESTYLE SOUTH LIMITED - 2007-10-18
    FULFORD PUBLISHING LIMITED - 2004-04-20
    icon of address 129 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-19 ~ dissolved
    IIF 68 - Director → ME
  • 24
    icon of address 129 Finchley Road, Swiss Cottage, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-07-12 ~ dissolved
    IIF 75 - Director → ME
  • 25
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,180 GBP2016-08-31
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 6 - Director → ME
  • 26
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 27
    SEED MENTORS ENTREPRENEURS ACADEMY CONSORTIUM LTD - 2024-10-07
    KICKSTARTED ADVANTAGE LTD - 2023-05-18
    KICKSTARTED RETRAINING LTD - 2021-02-24
    PUFFIN’S NURSERY AND PRE-SCHOOL LTD - 2020-10-19
    GLENALA LIMITED - 2019-10-09
    HONEY BEES NURSERY AND EDUCATION CENTRE LTD - 2018-02-07
    icon of address 38 Bloomgate, Lanark, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 168 - Director → ME
  • 28
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 29
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 30
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    466,158 GBP2016-09-30
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 58 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 213 - Has significant influence or controlOE
  • 31
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 32
    icon of address 129 Finchley Road, Camden, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 78 - Director → ME
  • 33
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 39 - Director → ME
  • 34
    icon of address 129 Finchley Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-21 ~ dissolved
    IIF 109 - Director → ME
  • 35
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 36
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-20 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar ~ dissolved
    IIF 187 - Secretary → ME
  • 37
    icon of address 11 Home Gardens, Dartford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 4 - Director → ME
  • 38
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    124,266 GBP2023-11-30
    Person with significant control
    icon of calendar 2016-06-12 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
  • 39
    AUDIO LEARNING LIMITED - 1995-10-20
    icon of address 129 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 108 - Director → ME
  • 40
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 41
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (119 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2007-06-19 ~ now
    IIF 60 - LLP Member → ME
  • 42
    TILTNOTION LIMITED - 1988-09-09
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,363 GBP2017-07-31
    Officer
    icon of calendar ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,371 GBP2016-08-31
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 155 - Director → ME
  • 44
    icon of address Grant Thornton Llp, 30 Finsbury Square, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-11-01 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2005-11-01 ~ dissolved
    IIF 178 - Secretary → ME
  • 45
    THE BOXING ADVANTAGE COMPANY LIMITED - 2022-09-16
    HEAVYWEIGHT BOXING ADVANTAGE LIMITED - 2015-07-01
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,664 GBP2023-09-30
    Officer
    icon of calendar 2014-10-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 218 - Ownership of shares – More than 50% but less than 75%OE
    IIF 218 - Ownership of voting rights - More than 50% but less than 75%OE
  • 46
    CANFIELDS ESTATES (NEWBURY PARK) LIMITED - 2023-05-18
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    128,832 GBP2023-03-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 164 - Director → ME
  • 47
    NEWS ON THE BLOCK PLC - 2008-07-14
    icon of address 20-22 Wenlock Road, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -85,306 GBP2024-09-30
    Officer
    icon of calendar 2000-09-18 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 129 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF 63 - Director → ME
  • 49
    icon of address 129, G H Canfields Llp, Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 50
    icon of address 129 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 99 - Director → ME
  • 51
    CANFIELDS ESTATES (EAST LONDON) LIMITED - 2023-05-18
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    246,141 GBP2023-08-31
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 209 - Right to appoint or remove directorsOE
  • 52
    GROUND RENT ACQUISITIONS III LIMITED - 1997-11-25
    IMPORTLUXURY LIMITED - 1995-03-24
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-23 ~ dissolved
    IIF 138 - Director → ME
    icon of calendar 2007-08-01 ~ dissolved
    IIF 186 - Secretary → ME
  • 53
    CANFIELDS LETTINGS LIMITED - 2023-04-03
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,794 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 54
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 28 - Director → ME
  • 55
    icon of address 129 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 72 - Director → ME
  • 56
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    icon of address Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved Corporate (44 parents)
    Officer
    icon of calendar 2006-10-04 ~ dissolved
    IIF 2 - LLP Member → ME
  • 57
    icon of address 129 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ dissolved
    IIF 100 - Director → ME
  • 58
    icon of address 129 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-21 ~ dissolved
    IIF 89 - Director → ME
  • 59
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 95 - Director → ME
  • 60
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -690,902 GBP2024-05-31
    Officer
    icon of calendar 2013-03-10 ~ now
    IIF 160 - Director → ME
  • 61
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 33 - Director → ME
  • 62
    icon of address 129 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-07 ~ dissolved
    IIF 91 - Director → ME
  • 63
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 97 - Director → ME
  • 65
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 66
    icon of address 129 Finchley Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 73 - Director → ME
  • 67
    SOLARES SOUTH-EAST PLC - 2011-08-26
    SOLARES EIS PLC - 2011-06-23
    icon of address 129 Finchley Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 74 - Director → ME
  • 68
    SOUTHERN AND DISTRICT FINANCE LIMITED - 1984-02-01
    GRAHAM HARVEY ASSOCIATES LIMITED - 1982-05-21
    icon of address 8 Canfield Place, Swiss Cottage, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-12-29 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 1991-12-29 ~ dissolved
    IIF 179 - Secretary → ME
  • 69
    SPEEDPOINT LIMITED - 1984-07-17
    icon of address 129 Finchley Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,371 GBP2017-02-28
    Officer
    icon of calendar 1998-03-20 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
  • 70
    JOBSOLVE LTD - 2025-01-13
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 158 - Director → ME
  • 71
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (122 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2007-01-25 ~ now
    IIF 59 - LLP Member → ME
  • 72
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 73
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-25 ~ dissolved
    IIF 90 - Director → ME
  • 74
    PEMBROOK MEDIA LLP - 2003-08-22
    icon of address C/o Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (153 parents)
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 1 - LLP Member → ME
  • 75
    HANZI HERO LIMITED - 2013-04-26
    icon of address Ben Jolliffe, The Old School House, Cloford, Frome, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,086 GBP2020-05-31
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 111 - Director → ME
  • 76
    TOWER TAXI TECHNOLOGY 35 LIMITED LIABILITY PARTNERSHIP - 2004-04-14
    icon of address Abbey House, 25 Clarendon Road, Redhill, Surrey
    Dissolved Corporate (122 parents)
    Officer
    icon of calendar 2004-07-20 ~ dissolved
    IIF 56 - LLP Member → ME
  • 77
    CANFIELDS LAW SERVICES NO.2 LIMITED - 2024-11-07
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-07-12 ~ now
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    icon of address 129 Finchley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 105 - Director → ME
  • 79
    icon of address 6 Park Circus Place, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1993-01-21 ~ now
    IIF 125 - Director → ME
  • 80
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directors as a member of a firmOE
  • 81
    icon of address 129 Finchley Road, London, Nw3 6hy, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 130 - Director → ME
  • 82
    VISA BUSINESS STRATEGIES (VIETNAM) LIMITED - 2023-08-08
    CANFIELDS LAW SERVICES NO.1 LIMITED - 2019-07-16
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    116,661 GBP2024-01-31
    Person with significant control
    icon of calendar 2019-08-27 ~ now
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-03 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 84
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 18 - Director → ME
  • 85
    icon of address Flat 4, Forsyte Shades, Lilliput Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 86
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 87
    icon of address Flat 4, Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 167 - Director → ME
  • 88
    MORLEY MEDIA LIMITED - 2010-04-11
    icon of address 129 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 107 - Director → ME
  • 89
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 90
    WYNDHAM YORK PLC - 2009-03-30
    TRADING NEW HOMES PLC - 2007-04-13
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-10 ~ dissolved
    IIF 124 - Director → ME
Ceased 103
  • 1
    icon of address Flat D 17, Caversham Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-30 ~ 2022-07-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ 2022-07-29
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
  • 2
    CANFIELDS LAW SERVICES NO.4 LIMITED - 2020-04-16
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    112,635 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-03-06 ~ 2021-09-09
    IIF 241 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ADRENALINE MEDIA PLC - 2010-08-02
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-07-01 ~ 2014-10-01
    IIF 141 - Director → ME
    icon of calendar 2000-04-06 ~ 2001-09-30
    IIF 175 - Secretary → ME
  • 4
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ 2014-01-28
    IIF 88 - Director → ME
  • 5
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (5 parents)
    Equity (Company account)
    208,530 GBP2024-01-31
    Officer
    icon of calendar 2016-01-21 ~ 2023-02-22
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2024-01-20
    IIF 219 - Ownership of shares – More than 50% but less than 75% OE
    IIF 219 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    AMESDENE ESTATES LIMITED - 1990-12-17
    icon of address 5 Lanhams Close, Westbury, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,060 GBP2023-12-31
    Officer
    icon of calendar 1997-03-21 ~ 1997-06-06
    IIF 185 - Secretary → ME
  • 7
    icon of address 4385, 08638188: Companies House Default Address, Cardiff
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    51,558 GBP2016-08-31
    Officer
    icon of calendar 2015-04-02 ~ 2017-07-18
    IIF 9 - Director → ME
  • 8
    icon of address Apartmnt 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -282,988 GBP2020-03-31
    Officer
    icon of calendar 2011-02-01 ~ 2021-02-19
    IIF 163 - Director → ME
  • 9
    icon of address Bentinck House, 3 - 8 Bolsover Street, London, England
    Active Corporate (6 parents, 12 offsprings)
    Equity (Company account)
    738,086 GBP2024-07-31
    Officer
    icon of calendar 2018-04-19 ~ 2018-06-14
    IIF 20 - Director → ME
  • 10
    VISA BUSINESS STRATEGIES (VIETNAM) LIMITED - 2019-07-16
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-06-24 ~ 2021-02-18
    IIF 210 - Has significant influence or control OE
  • 11
    icon of address 59 Brookland Rise, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-08 ~ 2019-04-01
    IIF 23 - Director → ME
  • 12
    CARE2NURSE DOMICILLIARY CARE LIMITED - 2021-08-20
    icon of address Insolvency Direct Ltd Saxon House, Saxon Way, Cheltenham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -11,938 GBP2021-12-31
    Officer
    icon of calendar 2021-04-06 ~ 2021-07-06
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2021-07-06
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
  • 13
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    140 GBP2023-12-31
    Officer
    icon of calendar 1997-03-21 ~ 2002-10-04
    IIF 137 - Director → ME
    icon of calendar 1997-03-21 ~ 1997-06-06
    IIF 183 - Secretary → ME
  • 14
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -293,233 GBP2020-08-31
    Officer
    icon of calendar 2016-04-01 ~ 2021-02-10
    IIF 25 - Director → ME
  • 15
    CATERCOST LTD - 2019-08-22
    icon of address Griffins Tavistock House North, Tavistock Square, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,500 GBP2018-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2019-05-02
    IIF 81 - Director → ME
  • 16
    CARE2NURSE RECRUITMENT LIMITED - 2023-06-21
    icon of address Cv Placement Limited Ransom Hall South, Ransom Wood Business Park, Mansfield, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2021-12-31
    Officer
    icon of calendar 2021-01-26 ~ 2021-10-04
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ 2021-07-06
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
  • 17
    icon of address Jubilee Business Centre, 211-213 Kingsbury Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    575,468 GBP2024-03-31
    Officer
    icon of calendar ~ 2014-03-12
    IIF 170 - Director → ME
    icon of calendar 2006-03-11 ~ 2014-03-12
    IIF 176 - Secretary → ME
  • 18
    ENTERTAINMENT THEATRES LIMITED - 2011-07-06
    MAXIMUM THEATRES LIMITED - 2011-02-01
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2015-06-05 ~ 2016-01-04
    IIF 114 - Director → ME
  • 19
    icon of address 103 High Street, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    38 GBP2023-09-30
    Officer
    icon of calendar 2014-09-18 ~ 2016-04-12
    IIF 82 - Director → ME
  • 20
    icon of address George House, 36 North Hanover Street, Glasgow
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-12-04 ~ 2006-07-24
    IIF 146 - Director → ME
  • 21
    icon of address 129 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71,180 GBP2017-02-28
    Officer
    icon of calendar 2015-10-02 ~ 2018-02-15
    IIF 69 - Director → ME
    icon of calendar 2018-11-14 ~ 2018-11-30
    IIF 19 - Director → ME
  • 22
    PEMBERTONS RESIDENTIAL LIMITED - 2015-05-27
    PEMBERTON & CLARK MANAGEMENT LIMITED - 1989-06-27
    icon of address Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-08-14 ~ 2006-07-24
    IIF 142 - Director → ME
  • 23
    OM PROPERTY MANAGEMENT NO 2 LIMITED - 2015-04-14
    SOLITAIRE PROPERTY MANAGEMENT COMPANY LIMITED - 2011-01-26
    NORTHERN FLATS MANAGEMENT COMPANY LIMITED - 1991-11-01
    icon of address Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-03-21 ~ 2006-07-24
    IIF 133 - Director → ME
  • 24
    icon of address Butlers Wharf Building, 36 Shad Thames, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-09-24 ~ 2006-07-24
    IIF 62 - Director → ME
  • 25
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    466,158 GBP2016-09-30
    Officer
    icon of calendar 2010-07-01 ~ 2012-03-12
    IIF 57 - LLP Designated Member → ME
  • 26
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-09-30
    Officer
    icon of calendar 1999-08-17 ~ 2006-07-06
    IIF 134 - Director → ME
  • 27
    GH CANFIELD LLP - 2010-07-06
    icon of address Flat 4, Forsyte Shades, 82 Lilliput Road, Poole, England
    Active Corporate (4 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    859,507 GBP2024-07-31
    Officer
    icon of calendar 2010-05-27 ~ 2011-09-30
    IIF 174 - LLP Designated Member → ME
  • 28
    icon of address 54 Broad Street, Banbury, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    17,027 GBP2023-12-31
    Officer
    icon of calendar 1997-03-21 ~ 1997-06-06
    IIF 189 - Secretary → ME
  • 29
    icon of address Diamond Managing Agents Ltd, Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 1997-03-21 ~ 1997-06-06
    IIF 191 - Secretary → ME
  • 30
    CAMLAW ONE HUNDRED AND ONE LIMITED - 1982-11-05
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-03-21 ~ 2006-07-24
    IIF 153 - Director → ME
  • 31
    LAMBERT MANAGEMENT LIMITED - 2003-07-30
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2006-07-24
    IIF 150 - Director → ME
  • 32
    MOSS KAYE PEMBERTONS LIMITED - 2001-07-04
    icon of address Om Property Management Limited, Marlborough House Wigmore Place, Wigmore Lane, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-16 ~ 2006-07-24
    IIF 152 - Director → ME
  • 33
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    39,030 GBP2016-06-30
    Officer
    icon of calendar 2015-04-02 ~ 2018-05-10
    IIF 101 - Director → ME
  • 34
    icon of address C/o Robson Scott Associates, 49 Duke Street, Darlington, County Durham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -27,363 GBP2019-05-31
    Officer
    icon of calendar 2016-08-04 ~ 2018-07-09
    IIF 67 - Director → ME
  • 35
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    124,266 GBP2023-11-30
    Officer
    icon of calendar 2015-06-12 ~ 2018-08-03
    IIF 86 - Director → ME
  • 36
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-18 ~ 2020-01-23
    IIF 22 - Director → ME
  • 37
    INTUNE INVESTOR LTD - 2015-10-01
    PORTFOLIO GUIDE LTD - 2012-10-29
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    670,114 GBP2023-08-31
    Officer
    icon of calendar 2013-12-03 ~ 2019-04-26
    IIF 172 - Director → ME
  • 38
    icon of address 34 34, Guildford House , Tollgate Gardens, Kilburn High Road, London Nw6 5fu, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,930 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ 2021-10-22
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ 2021-10-22
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
  • 39
    icon of address Aa House 20 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -168,225 GBP2025-04-30
    Officer
    icon of calendar 2021-04-19 ~ 2021-08-27
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ 2021-08-27
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
  • 40
    TRYGILT PUBLIC LIMITED COMPANY - 1989-08-29
    icon of address 40 Chamberlayne Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1998-12-01
    IIF 116 - Director → ME
  • 41
    LIONS DEN GAMING LIMITED - 2017-03-08
    icon of address 23 Bloomfield House Old Montague Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,569 GBP2017-02-28
    Officer
    icon of calendar 2015-11-13 ~ 2018-12-14
    IIF 93 - Director → ME
  • 42
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    11,715 GBP2025-03-31
    Officer
    icon of calendar 1997-03-21 ~ 1997-06-06
    IIF 190 - Secretary → ME
  • 43
    icon of address First Floor Rear 1882 C/o David Coleman And Company, Kings Norton, Birmingham, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    icon of calendar 1997-03-21 ~ 1997-06-06
    IIF 199 - Secretary → ME
  • 44
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,525 GBP2021-03-31
    Officer
    icon of calendar 2013-10-01 ~ 2019-05-02
    IIF 171 - Director → ME
  • 45
    icon of address Unit 8 Wheatcroft Business Park Landmere Lane, Edwalton, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    98 GBP2023-12-31
    Officer
    icon of calendar 1997-03-21 ~ 2004-04-13
    IIF 119 - Director → ME
    icon of calendar 1997-03-21 ~ 1997-06-06
    IIF 197 - Secretary → ME
  • 46
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1997-03-21 ~ 1997-06-06
    IIF 194 - Secretary → ME
  • 47
    SCICASTS LTD. - 2018-11-14
    icon of address 1 Prospect House, Pride Park, Derby
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -226,311 GBP2020-03-31
    Officer
    icon of calendar 2014-04-02 ~ 2019-05-02
    IIF 169 - Director → ME
  • 48
    icon of address 10 Hollywood Road, Chelsea, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-25
    Officer
    icon of calendar 2000-01-02 ~ 2006-07-07
    IIF 145 - Director → ME
  • 49
    icon of address 12 Trewen, Groeslon, Caernarfon, Gwynedd, Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    37,934 GBP2017-09-30
    Officer
    icon of calendar 2015-04-02 ~ 2018-10-08
    IIF 5 - Director → ME
  • 50
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 2006-07-24
    IIF 149 - Director → ME
    icon of calendar ~ 2006-07-24
    IIF 192 - Secretary → ME
  • 51
    HUDSON (EDGWARE) LIMITED - 2001-07-04
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2004-05-26
    IIF 121 - Director → ME
  • 52
    icon of address 129 Finchley Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -33,370 GBP2016-01-31
    Officer
    icon of calendar 2013-01-23 ~ 2015-03-18
    IIF 21 - Director → ME
  • 53
    icon of address Hestia House, Edgewest Road, Lincoln, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    536,610 GBP2018-02-28
    Officer
    icon of calendar 2015-04-02 ~ 2018-05-08
    IIF 7 - Director → ME
  • 54
    icon of address 89c Rayleigh Avenue, Leigh-on-sea, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -177,223 GBP2024-05-31
    Officer
    icon of calendar 2014-01-01 ~ 2019-03-26
    IIF 61 - Director → ME
  • 55
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    588 GBP2024-05-31
    Officer
    icon of calendar 2019-05-07 ~ 2021-01-20
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ 2020-12-10
    IIF 220 - Ownership of shares – 75% or more OE
  • 56
    icon of address C/o Benjamin Stevens Block Management, 194 Station Road, Edgware, Middlesex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    290 GBP2024-03-31
    Officer
    icon of calendar 1997-06-06 ~ 2006-04-18
    IIF 122 - Director → ME
    icon of calendar 1997-06-06 ~ 2003-07-14
    IIF 195 - Secretary → ME
    icon of calendar 1997-03-21 ~ 1997-06-06
    IIF 198 - Secretary → ME
  • 57
    icon of address 129 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2010-11-29
    IIF 66 - Director → ME
    icon of calendar 2007-10-30 ~ 2009-07-02
    IIF 65 - Director → ME
  • 58
    icon of address 81 High Street, Marlow, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -119,700 GBP2018-12-31
    Officer
    icon of calendar 2014-03-03 ~ 2014-11-03
    IIF 156 - Director → ME
  • 59
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ 2025-03-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ 2025-03-21
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
  • 60
    icon of address Apartment 4 82 Lilliput Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-03-19 ~ 2021-02-19
    IIF 12 - Director → ME
  • 61
    icon of address 4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-18 ~ 2002-06-19
    IIF 126 - Director → ME
  • 62
    SOLITAIRE SECRETARIES LTD - 2010-05-19
    PARTRIDGE GREEN MANAGEMENT COMPANY LIMITED - 1999-09-02
    DARACO LIMITED - 1983-11-04
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 1997-06-06 ~ 2006-07-24
    IIF 136 - Director → ME
  • 63
    icon of address Bbk Partnership, 19 South End, Croydon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    113,011 GBP2019-12-31
    Officer
    icon of calendar 2016-09-02 ~ 2019-04-22
    IIF 76 - Director → ME
  • 64
    icon of address Lindeyer Francis Ferguson, Chartered Accountants, North House, 198 High Street, Tonbridge, Kent, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-03-21 ~ 1997-06-06
    IIF 188 - Secretary → ME
  • 65
    icon of address C/o Seed Mentors Entrepreneurs Limited Crown House, Home Gardens, Dartford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ 2025-03-19
    IIF 79 - Director → ME
  • 66
    icon of address The Old Forge 2 Bridge Street, Hadleigh, Ipswich
    Active Corporate (1 parent)
    Equity (Company account)
    -7,849 GBP2023-12-31
    Officer
    icon of calendar 2002-07-22 ~ 2004-02-10
    IIF 64 - Director → ME
    icon of calendar 2002-07-22 ~ 2004-02-10
    IIF 193 - Secretary → ME
  • 67
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    640 GBP2024-03-31
    Officer
    icon of calendar 1998-02-23 ~ 2006-07-24
    IIF 139 - Director → ME
  • 68
    icon of address 129 Finchley Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-21 ~ 2012-01-25
    IIF 87 - Director → ME
  • 69
    CANFIELDS ESTATES (EAST LONDON) LIMITED - 2023-05-18
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    246,141 GBP2023-08-31
    Officer
    icon of calendar 2018-09-10 ~ 2023-05-02
    IIF 32 - Director → ME
  • 70
    THE PROPERTY INVESTMENT PORTFOLIO SERVICE LIMITED - 1998-10-29
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2006-07-24
    IIF 154 - Director → ME
  • 71
    GROUND RENT ACQUISITIONS III LIMITED - 1997-11-25
    IMPORTLUXURY LIMITED - 1995-03-24
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-27 ~ 2007-07-24
    IIF 181 - Secretary → ME
    icon of calendar 1995-02-23 ~ 2003-03-12
    IIF 184 - Secretary → ME
  • 72
    SIERRA LEONE PRECIOUS METALS LIMITED - 2014-02-06
    icon of address 2 Church Cottages, Weybridge Road, Addlestone, Surrey, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -853 GBP2020-03-31
    Officer
    icon of calendar 2014-04-04 ~ 2018-06-28
    IIF 11 - Director → ME
  • 73
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,481 GBP2023-04-30
    Officer
    icon of calendar 2021-04-06 ~ 2021-09-17
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ 2021-09-17
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
  • 74
    icon of address 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-06-27 ~ 2001-01-30
    IIF 118 - Director → ME
  • 75
    icon of address 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-06-27 ~ 2001-02-13
    IIF 140 - Director → ME
  • 76
    icon of address 13 Queens Road, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-12-04 ~ 2001-01-29
    IIF 143 - Director → ME
  • 77
    icon of address 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-09 ~ 2001-01-30
    IIF 123 - Director → ME
  • 78
    icon of address Unit, Brunel Business Court, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 1997-03-21 ~ 2002-11-01
    IIF 120 - Director → ME
    icon of calendar 1997-03-21 ~ 1997-06-06
    IIF 196 - Secretary → ME
  • 79
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    41,822 GBP2024-06-30
    Officer
    icon of calendar 2017-06-19 ~ 2023-05-11
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2023-09-01
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2024-03-08 ~ 2024-03-08
    IIF 240 - Ownership of shares – More than 50% but less than 75% OE
    IIF 240 - Ownership of voting rights - More than 50% but less than 75% OE
  • 80
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -690,902 GBP2024-05-31
    Officer
    icon of calendar 2012-05-22 ~ 2012-05-25
    IIF 98 - Director → ME
  • 81
    icon of address 20 Oakleigh Court, Henllys, Cwmbran, Torfaen
    Active Corporate (2 parents)
    Equity (Company account)
    44,435 GBP2023-12-31
    Officer
    icon of calendar 2017-04-04 ~ 2019-08-01
    IIF 14 - Director → ME
  • 82
    icon of address 129 Finchley Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,202 GBP2020-02-28
    Officer
    icon of calendar 2014-02-18 ~ 2015-05-14
    IIF 102 - Director → ME
  • 83
    SOLITAIRE GROUP PLC - 2006-11-14
    GROUND RENT ACQUISITIONS II LIMITED - 1997-09-18
    CAREERGROOM LIMITED - 1995-03-24
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 1995-02-23 ~ 2006-07-24
    IIF 151 - Director → ME
    icon of calendar 1995-02-23 ~ 1997-09-05
    IIF 182 - Secretary → ME
  • 84
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-05 ~ 2006-07-24
    IIF 127 - Director → ME
  • 85
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-05 ~ 2006-07-24
    IIF 173 - Director → ME
  • 86
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2006-07-24
    IIF 128 - Director → ME
  • 87
    icon of address Unit 1a 3 Michaelson Square, Livingston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-04 ~ 2005-06-28
    IIF 135 - Director → ME
  • 88
    STUNNING VENTURES GLOBAL LTD - 2013-03-13
    icon of address Svg Centre Of Excellence Camffrwd Way, Swansea Enterprise Park, Swansea
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    49,753 GBP2016-09-30
    Officer
    icon of calendar 2014-07-18 ~ 2017-12-01
    IIF 10 - Director → ME
  • 89
    icon of address Gower Room, Institute Of Life Sciences 1 Swansea University, Singleton Park, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -876,334 GBP2024-03-31
    Officer
    icon of calendar 2014-04-04 ~ 2018-08-01
    IIF 15 - Director → ME
  • 90
    icon of address 27 Water Royd Crescent, Mirfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1997-03-21 ~ 1997-06-06
    IIF 177 - Secretary → ME
  • 91
    icon of address 129 Finchley Road, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    71,953 GBP2015-08-31
    Officer
    icon of calendar 2013-11-04 ~ 2018-08-16
    IIF 112 - Director → ME
  • 92
    icon of address 3 Senior Avenue, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,000 GBP2024-02-28
    Officer
    icon of calendar 2022-02-08 ~ 2022-06-30
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2022-12-22
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
  • 93
    icon of address James Sellars House, 144 West George Street, Glasgow
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1993-05-20 ~ 1999-11-16
    IIF 144 - Director → ME
  • 94
    icon of address 24 Great King Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-23 ~ 2000-01-06
    IIF 147 - Director → ME
  • 95
    icon of address 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-08-31 ~ 2001-01-30
    IIF 148 - Director → ME
  • 96
    icon of address St John's Innovation Centre, Cowley Road, Cambridge
    Active Corporate (4 parents)
    Equity (Company account)
    -152,552 GBP2024-12-31
    Officer
    icon of calendar 2014-05-16 ~ 2019-06-05
    IIF 77 - Director → ME
  • 97
    icon of address 62 Templemere, Weybridge, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    383,605 GBP2022-09-30
    Officer
    icon of calendar 2015-04-02 ~ 2019-07-28
    IIF 8 - Director → ME
  • 98
    SOLITAIRE PROPERTIES LIMITED - 2006-02-22
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2005-11-30
    IIF 131 - Director → ME
  • 99
    SOLITAIRE FINANCE LIMITED - 2005-10-18
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2005-11-23
    IIF 129 - Director → ME
  • 100
    icon of address 4 Cedar Park Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,996 GBP2018-08-31
    Officer
    icon of calendar 2013-10-01 ~ 2019-05-02
    IIF 113 - Director → ME
  • 101
    VISA BUSINESS STRATEGIES (VIETNAM) LIMITED - 2023-08-08
    CANFIELDS LAW SERVICES NO.1 LIMITED - 2019-07-16
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    116,661 GBP2024-01-31
    Person with significant control
    icon of calendar 2020-08-27 ~ 2020-08-27
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Right to appoint or remove directors as a member of a firm OE
  • 102
    icon of address 10 Stadium Court, Stadium Road, Bromborough, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,629 GBP2021-05-31
    Officer
    icon of calendar 2014-03-03 ~ 2019-06-26
    IIF 3 - Director → ME
  • 103
    GLADESHARE PROPERTY MANAGEMENT LIMITED - 1990-01-02
    icon of address No.1 Royal Mews Gadbrook Park, Rudheath, Northwich, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,893 GBP2023-12-31
    Officer
    icon of calendar 1997-03-21 ~ 1997-06-06
    IIF 180 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.