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

Cirelli, David Vincenzo

child relation
Offspring entities and appointments
Active 139
  • 1
    icon of address 21 Beaumont Way, Hampton Hargate, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -97,750 GBP2021-03-31
    Officer
    icon of calendar 2021-12-13 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2021-12-13 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
  • 2
    POWERTRAIN TECHNOLOGIES LIMITED - 2016-09-01
    icon of address 14 Carleton House, Boulevard Drive, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
  • 3
    BEVITAL (UK) LTD - 2016-12-06
    icon of address 14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
  • 4
    FRONT ROW RECRUITMENT (UK) LIMITED - 2016-12-05
    ANGLO RECRUITMENT LIMITED - 2012-10-31
    icon of address 14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 5
    CREST CONTRACTING LIMITED - 2016-12-21
    icon of address 14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 6
    QUALITY CARE RESOURCES LTD - 2017-08-02
    icon of address 40 High Street, Rigil Kent House, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 166 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 166 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 7
    F BEST LODGE LIMITED - 2017-08-23
    icon of address 14 Carleton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
  • 8
    B BEST LODGE LIMITED - 2017-08-23
    icon of address 14 Carleton House, Boulevard Drive, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 163 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 163 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 9
    CRIMEWATCH SECURITY LIMITED - 2017-09-22
    icon of address Quantuma Advisory Limited, 14, Derby Road, Stapleford, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-22 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ dissolved
    IIF 267 - Ownership of shares – 75% or moreOE
  • 10
    ASH CARPENTRY AND CONSTRUCTION LIMITED - 2017-10-19
    icon of address 4385, 09423973 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 170 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 170 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 11
    THAMESIDE CUTTERS LIMITED - 2017-11-13
    icon of address 14 Carelton House Boulevard Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 12
    RIBBLE VALLEY LANDSCAPES LIMITED - 2017-02-24
    icon of address Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 13
    WANDSWORTH SASH WINDOWS LIMITED - 2017-03-16
    icon of address 14 Carleton Hosue, Boulevard Drive, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-17 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 14
    SKYLIGHT SECURITY AND CLEANING SERVICES LTD - 2017-03-23
    icon of address 14 Carleton House, Boulevard Drive, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
  • 15
    HIGHCLERE INTERIORS LTD - 2017-04-18
    icon of address 14 Carleton House, Boulevard Drive, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ now
    IIF 164 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 164 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 16
    BRICK CLADDING SYSTEMS LIMITED - 2017-05-09
    icon of address 14 Calreton House Boulevard Drive, London, England
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 17
    AVEYRON UK LIMITED - 2016-11-21
    icon of address 14 Carleton House, Boulevard Drive, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
  • 18
    BRILLIANT PARTIES LIMITED - 2021-03-05
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
  • 19
    LLYODS ASSET MANAGEMENT LIMITED - 2021-01-22
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
  • 20
    DATCHVALE LIMITED - 2021-02-02
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
  • 21
    CHANDLER FENWICK LIMITED - 2021-01-19
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-19 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
  • 22
    SHUTTERS CHANCERY LTD - 2022-05-30
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-02 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-05-02 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
  • 23
    A TO Z DESIGN AND BUILD LIMITED - 2022-06-16
    A TO Z DESIGN AND CONSTRUCT LIMITED - 2019-02-07
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
  • 24
    FLINT CONSTRUCTION SERVICES LTD - 2022-04-01
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    966 GBP2023-03-31
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 72 - Director → ME
  • 26
    ERICMA SOLUTIONS LTD - 2020-08-19
    icon of address 4-6 Greatorex Street, Clifton Trade Centre, Whitechapel, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
  • 27
    SUVL LIMITED - 2020-08-12
    N & P ELECTRICAL INSTALLATIONS LIMITED - 2018-08-01
    icon of address 204 Baker Street, Enfield, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    137,877 GBP2019-03-31
    Officer
    icon of calendar 2020-08-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 28
    DRAGONFLY UAV TECHNOLOGIES LIMITED - 2020-06-25
    icon of address Flying Pig House, Elstree Aerodrome, Borehamwood
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 40 - Director → ME
  • 31
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
  • 32
    LONDON CARPET CLEANERS LIMITED - 2020-04-16
    LONDON CARPET CLEANERS LIMITED - 2020-05-06
    VIA PLUS LIMITED - 2020-04-17
    CURTIS PROPERTY MANAGEMENT SERVICES LIMITED - 2020-12-02
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-17 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 14 Carleton House Boulevard Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 35
    THE HOUSE OF KAIZEN LIMITED - 2024-06-07
    WEBLIQUID LIMITED - 2004-01-09
    WEB LIQUID LIMITED - 2013-12-11
    icon of address 4385, 04967817 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,816 GBP2022-12-31
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 7 - Director → ME
  • 36
    SM CONSTRUCTION LTD - 2023-01-18
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,025 GBP2021-09-30
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
  • 37
    MODULARIZE LIMITED - 2024-09-26
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 100 - Director → ME
  • 38
    169 QUEENS ROAD LIMITED - 2024-08-27
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 126 - Director → ME
  • 39
    NEW ZEALAND HONEY SHOP LTD - 2020-01-14
    WATER REVITALIZATION UK LTD - 2023-08-04
    icon of address 4385, 10238319 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-07-03 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
  • 40
    DSM CONSTRUCTION SERVICES LTD - 2024-06-17
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 55 - Director → ME
  • 41
    BEAUTY MIX LTD - 2024-12-23
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    151,255 GBP2023-10-31
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 134 - Director → ME
  • 42
    C AND C CONSTRUCTION LONDON LIMITED - 2024-03-27
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    381 GBP2022-06-30
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 52 - Director → ME
  • 43
    SPICEBROS LIMITED - 2024-08-02
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 103 - Director → ME
  • 44
    HOISTING SERVICES LIMITED - 2023-10-10
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,560 GBP2020-10-31
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
  • 45
    ALL SECURITY NEEDS LTD - 2023-03-25
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,203 GBP2021-07-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
  • 46
    LOVE STRANGE CREATURES LTD - 2023-04-03
    icon of address 284 Clifton Drive South, Lytham St. Annes, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    236,221 GBP2021-10-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
  • 47
    REJUMA UK LTD - 2024-02-05
    icon of address 4385, 12328538 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 15 - Director → ME
  • 48
    RJL SCAFFOLDING LTD - 2024-06-22
    icon of address 4385, 12338565 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    88,077 GBP2022-11-30
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 16 - Director → ME
  • 49
    UK CARGO LOGISTICS SERVICES LTD - 2022-10-28
    icon of address Pkf Gm, 15 Westferry Circus, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
  • 50
    AYLSHAM ON TAP KITCHENS & BATHROOMS LTD - 2024-09-03
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 130 - Director → ME
  • 51
    STEPSANDCO LIMITED - 2024-12-17
    WEAREWE LIMITED - 2020-02-26
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 96 - Director → ME
  • 52
    MAGIK CARPET CLEANING LTD - 2022-11-08
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,079 GBP2021-03-31
    Officer
    icon of calendar 2022-10-10 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
  • 53
    ORCHARDS ROOFING LIMITED - 2024-08-07
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,415 GBP2023-03-31
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 117 - Director → ME
  • 54
    PRIME ENGINEERING SERVICES LTD - 2024-04-16
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    378 GBP2023-03-31
    Officer
    icon of calendar 2024-03-19 ~ dissolved
    IIF 54 - Director → ME
  • 55
    FABER-BUILD LTD - 2024-06-15
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 114 - Director → ME
  • 56
    OCEAN CITY LANDSCAPES AND GROUNDWORK’S LIMITED - 2024-05-21
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-18 ~ dissolved
    IIF 106 - Director → ME
  • 57
    GET IN ACCESS SOLUTIONS LTD - 2024-03-27
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 76 - Director → ME
  • 58
    RMP INSTALLS LTD - 2023-05-01
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 242 - Ownership of shares – 75% or moreOE
  • 59
    JUST LIKE THIS LIMITED - 2021-03-29
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
  • 60
    ARAG DISTRIBUTION ENTERPRISE LTD - 2021-01-18
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
  • 61
    MMF PLANT LTD - 2022-02-03
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
  • 62
    FIRE BUSINESS LIMITED - 2021-03-08
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
  • 63
    THE LATEST BUSINESS LIMITED - 2021-02-27
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-09 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
  • 64
    ECOCONSTRUCTION GROUP LIMITED - 2020-12-18
    ENVIROBUILT LIMITED - 2022-06-21
    icon of address 4385, 11084755 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -433 GBP2021-11-30
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 65
    SYNERGY DESIGN & CONSTRUCTION LTD - 2014-12-12
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 4385, 09992828 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-11-19 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
  • 68
    ITALIAN MENSWEAR LTD - 2021-02-05
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 235 - Ownership of shares – 75% or moreOE
  • 70
    COAST TYNEMOUTH LTD - 2022-01-27
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -189,201 GBP2019-11-30
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
  • 71
    CKHK LTD - 2025-03-20
    icon of address Crown House, Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 3rd Floor, Newcombe House, Notting Hill Gate, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-10-23 ~ now
    IIF 167 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 167 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 73
    WILD CAT PRESS LTD - 2021-02-05
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
  • 74
    TABLE LINEN SERVICES LTD - 2022-06-07
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
  • 75
    FUTURE PRESENT AGENCY LTD - 2023-01-04
    F5 PRESENTATIONS LIMITED - 2019-10-01
    icon of address 204 Baker Street, Enfield, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 4 Abbey Orchard Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-02-25 ~ now
    IIF 145 - Director → ME
  • 77
    icon of address 4385, 07019256: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 147 - Director → ME
  • 78
    icon of address 14 Calreton House, Boulevard Drive, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 79
    NENE SECURE LTD - 2022-03-25
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
  • 80
    GRAND PARTIES LIMITED - 2021-02-27
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
  • 81
    ARCHADIA ASSOCIATES LIMITED - 2014-01-21
    icon of address Joylon House, Amberley Way, Hounslow, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,012 GBP2019-05-31
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 82
    AL OMARI ELECTRICAL CONTRACTORS LTD - 2021-01-20
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
  • 83
    AQ CARS LTD - 2021-09-13
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
  • 85
    A D CONSTUCTION (CHESTERFIELD) LTD - 2009-12-05
    icon of address 4385, 07039194 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 86
    URVASHI ENTERPRISES SERVICES LIMITED - 2022-02-07
    URVASHI ENTERPRISES LIMITED - 2020-08-13
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,357 GBP2018-11-30
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
  • 89
    BEST ONE KATHS LIMITED - 2022-02-04
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 82 - Director → ME
  • 90
    EMPRESS CATERING LTD - 2021-02-05
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 237 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,607 GBP2021-03-31
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 92
    UNITED FM LIMITED - 2021-01-11
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
  • 93
    R H & SON CONSTRUCTION LIMITED - 2021-01-13
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
  • 94
    STEVE POLLARD ROOFING & BUILDING LTD - 2021-09-30
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,511 GBP2020-03-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
  • 95
    icon of address Highstone House, 165 High Street, Barnet, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-04-05 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 96
    GRP LIGHT HAULAGE LIMITED - 2020-05-28
    SUNLIGHT DIAMOND LIMITED - 2020-01-31
    INNOV8 OFFICE UK LIMITED - 2019-05-28
    SUNLIGHT DIAMOND LIMITED - 2019-05-28
    GRP LIGHT HAULAGE LIMITED - 2018-10-18
    icon of address Jolyon House, Amberley Way, Hounslow, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 97
    LITHIUM FM LIMITED - 2021-01-22
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
  • 98
    ATLAS MILL STAINLESS STEEL SERVICES LIMITED - 2021-06-08
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
  • 99
    TELEPHONE BUSINESS LIMITED - 2021-03-08
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
  • 100
    PEDLER PECKHAM LTD - 2022-05-17
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -407,923 GBP2020-05-31
    Officer
    icon of calendar 2022-04-18 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-04-18 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
  • 101
    CASSIUS FACILITIES MANAGEMENT LIMITED - 2021-02-01
    CASSIUS FACILITIES MANAGMENT LIMITED - 2015-09-03
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 102
    D&R CONSTRUCTION SERVICES LTD - 2022-03-31
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,911 GBP2020-12-31
    Officer
    icon of calendar 2022-03-03 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ now
    IIF 249 - Ownership of shares – 75% or moreOE
  • 103
    SPECTRE FACILITIES MANAGEMENT LIMITED - 2021-02-02
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
  • 104
    VALQUER.UK LIMITED - 2022-09-26
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,490 GBP2021-06-30
    Officer
    icon of calendar 2022-08-25 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
  • 105
    THE UNICORN ON THE BEACH LTD - 2022-05-30
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
  • 106
    EXTREME CELEBRATIONS LIMITED - 2021-03-28
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
  • 107
    FUTUREACTIVE LTD - 2020-12-29
    PROACTIVE EDUCATION RECRUITMENT LIMITED - 2016-07-19
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    134 GBP2019-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Jolyon House, Amberley Way, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 109
    C W DIRECTOR SERVICES LTD - 2022-08-31
    CWILKS ASSOCIATES LTD - 2021-09-21
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
  • 110
    SURREY GRABS LTD - 2021-10-22
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
  • 111
    ELLIS SWANN LIMITED - 2020-11-09
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
  • 112
    ECO ENERGY AND PROJECTS LTD - 2025-01-08
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 125 - Director → ME
  • 113
    SILVER NORTH LTD - 2021-01-21
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-17 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-01-17 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 6 Greatorex Street, Whitechapel, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
  • 115
    REDFORK LIMITED - 2019-06-03
    BLACKSTONE (ENG) LTD - 2019-04-09
    icon of address 4-6 Greatorex Street Clifton Trade Centre, Whitechapel, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,953 GBP2017-08-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
  • 116
    TILE AND MOSAIC LIMITED - 2023-09-21
    icon of address 4385, 11301595 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,022 GBP2022-04-29
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 117
    JADE PLUS LTD - 2020-03-04
    JADE PLUS LTD - 2020-06-11
    S.CURTIS (ROOFING) LIMITED - 2008-11-06
    S.CURTIS & SONS (ROOFING & PROPERTY MAINTENANCE) LTD - 2020-06-02
    S.CURTIS & SONS (ROOFING & PROPERTY MAINTENANCE) LTD - 2020-03-04
    icon of address Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    581 GBP2019-10-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
  • 118
    GLOBAL WEB AUTO SERVICES LIMITED - 2021-07-19
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -144,152 GBP2019-03-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
  • 119
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 127 - Director → ME
  • 120
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 98 - Director → ME
  • 121
    THE CHRISTIE GALLERY LIMITED - 2020-11-09
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
  • 122
    WHOLE BUSINESS LIMITED - 2021-03-28
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
  • 123
    FINANCE MONEY LTD - 2021-01-11
    HADES LIMITED - 2020-11-17
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
  • 124
    POLAR EXPRESS COURIERS LIMITED - 2022-04-14
    icon of address C/o Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-16 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 125
    FAFU LIMITED - 2024-09-18
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -163,943 GBP2024-01-31
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 88 - Director → ME
  • 126
    LONDON CARPET CLEANING CO. LTD - 2011-02-03
    MAGIC CARPET CLEANING COMPANY LTD - 2021-06-17
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 4385, 13595942 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 128
    DD WILSON GAS ENGINEERS LIMITED - 2022-07-21
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 79 - Director → ME
  • 130
    MYM ARTISANS LTD - 2021-01-20
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
  • 131
    UKRAINE PARCEL LTD - 2020-10-30
    RASHBI LTD - 2021-01-14
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-11-06 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
  • 132
    FORNHAM TIMBER LTD - 2024-05-10
    icon of address 4385, 08963353 - Companies House Default Address, Cardiff
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 9 - Director → ME
  • 133
    icon of address Highstone House, 165 High Street, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 134
    icon of address C/o Pros Assist Limited Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
  • 135
    M.A.N. BUSINESS CONSULTANTS LIMITED - 2022-02-02
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,892 GBP2019-03-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
  • 136
    WINDOWHUB UK LIMITED - 2020-11-20
    icon of address 4385, 10677099 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 137
    PROPERTY MARKETING GROUP (NE) LIMITED - 2023-06-24
    PMG NE LIMITED - 2024-07-09
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 80 - Director → ME
  • 138
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
  • 139
    DB PIZZA LTD - 2022-07-13
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ now
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    CEASED TRADING 10803672 LTD - 2025-01-06
    UK K9 SECURITY GROUP LTD - 2024-12-17
    icon of address 20 Wilbert Court, Beverley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ 2024-11-19
    IIF 92 - Director → ME
  • 2
    CAPITALS CARS LTD - 2020-11-11
    INSTANT LANE LTD - 2020-11-19
    icon of address 850 Coronation Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-27 ~ 2020-11-12
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ 2020-11-12
    IIF 224 - Ownership of shares – 75% or more OE
  • 3
    icon of address 204 Baker Street, Enfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-21 ~ 2021-11-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ 2021-11-01
    IIF 165 - Ownership of shares – 75% or more OE
  • 4
    UNIQUE KOOLING SERVICES LIMITED - 2024-02-20
    icon of address 4385, 10847373 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ 2024-01-30
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ 2024-01-30
    IIF 261 - Ownership of shares – 75% or more OE
  • 5
    ELITE ASSOCIATES OFFICE LTD - 2020-09-28
    GREEN MORRIS THOMPSON LIMITED - 2009-08-05
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    29,080 GBP2019-08-30
    Officer
    icon of calendar 2020-08-24 ~ 2022-01-24
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ 2022-01-24
    IIF 213 - Ownership of shares – 75% or more OE
  • 6
    icon of address 111 Hadley Road, Barnet, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ 2024-06-25
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-06-25
    IIF 154 - Ownership of shares – 75% or more OE
  • 7
    CEASED TRADING 11901035 LTD - 2024-12-05
    ORGANIC HEALTH SHOP LTD - 2024-07-30
    icon of address 4385, 11901035 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    icon of calendar 2024-07-24 ~ 2024-08-01
    IIF 74 - Director → ME
  • 8
    BEST ONE KATHS LIMITED - 2022-02-04
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-04 ~ 2022-05-25
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ 2022-05-25
    IIF 215 - Ownership of shares – 75% or more OE
  • 9
    ONYX SPARK LTD - 2021-01-26
    MNT LOGISTICS LTD - 2021-01-18
    icon of address 20-22 Wenlock Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    66 GBP2018-06-30
    Officer
    icon of calendar 2021-01-15 ~ 2021-01-22
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ 2021-01-22
    IIF 216 - Ownership of shares – 75% or more OE
  • 10
    icon of address 4385, 15696867 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ 2024-06-25
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-06-25
    IIF 155 - Ownership of shares – 75% or more OE
  • 11
    icon of address Highstone House, 165 High Street, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ 2020-06-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2020-06-10
    IIF 269 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.