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

King, Hertford Milner

    Related profiles found in government register
  • King, Hertford Milner

    Registered addresses and corresponding companies
    • icon of address Penn House, 22 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Stoke Park Club, Park Road, Stoke Poges, Slough, SL2 4PG

      IIF 6
  • King, Hertford Milner
    British

    Registered addresses and corresponding companies
    • icon of address Capswood 1, Oxford Road, Denham, Uxbridge, UB9 4LH, England

      IIF 7
  • King, Hertford Milner
    British director

    Registered addresses and corresponding companies
  • King, Hertford Milner
    British director company secretary

    Registered addresses and corresponding companies
    • icon of address Stoke Park Club, Park Road, Stoke Poges, Bucks, SL2 4PG

      IIF 35
  • King, Hertford
    British company director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M B Insolvency, 11 Roman Way Business Centre, Berry Hill Industrial Estate, Droitwich, WR9 9AJ, England

      IIF 36
  • King, Hertford Milner
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sati Room, 12 John Princes Street, London, Greater London, W1G 0JR, United Kingdom

      IIF 37
    • icon of address The Sati Room, 12 John Princes Street, London, W1G 0JR, England

      IIF 38 IIF 39 IIF 40
    • icon of address Unit 2133 Westfield Shopping Centre, Ariel Way, London, W12 7GF, England

      IIF 41
    • icon of address Unit 24, Jubilee Place, 45 Bank Street, London, E14 5NY, United Kingdom

      IIF 42
  • King, Hertford
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3space International House, Canterbury Crescent, London, SW9 7QD, England

      IIF 43
  • King, Hertford Milner
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashridge Barn, Ley Hill, Latimer, Buckinghamshire, HP5 1UP

      IIF 44
  • King, Hertford Milner
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • King, Hertford Milner
    British director company secretary born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stoke Park Club, Park Road, Stoke Poges, Bucks, SL2 4PG

      IIF 78
  • King, Hertford Milner
    British director/ secretary born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • King, Hertford Milner
    British director/secretary born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penn House, 22 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL, United Kingdom

      IIF 84
    • icon of address Penn House, 22 Station Road, Gerrards Cross, Bucks, SL9 8EL, United Kingdom

      IIF 85
  • Mr Hertford Milner King
    British born in November 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoke Park, Park Road, Stoke Poges, Slough, Buckinghamshire, SL2 4PG

      IIF 86
  • Mr Hertford Milner King
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sati Room, 12 John Princes Street, London, W1G 0JR, England

      IIF 87 IIF 88
  • Mr Hertford Milner King
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hertford Milner King
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stoke Park Club, Park Road, Stoke Poges, Slough, Bucks, SL2 4PG, United Kingdom

      IIF 123
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Stoke Park, Park Road, Stoke Poges, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Has significant influence or controlOE
  • 2
    icon of address Sati Room, 12 John Princes Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,021 GBP2024-12-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 91 - Has significant influence or controlOE
  • 3
    icon of address Stoke Park, Park Road, Stoke Poges, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 84 - Director → ME
  • 4
    icon of address Stoke Park Club, Park Road, Stoke Poges, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2003-01-02 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 5
    INTERNATIONAL PRODUCTIONS LIMITED - 2013-06-26
    icon of address Stoke Park Club, Park Road, Stoke Poges, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-02 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2006-08-02 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Has significant influence or controlOE
  • 6
    FILM PRODUCTIONS INTERNATIONAL LIMITED - 2009-07-16
    icon of address Stoke Park Club, Park Road, Stoke Poges, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-07 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2006-07-07 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 7
    IHG PROJECTS LIMITED - 2011-04-21
    icon of address Stoke Park Club, Park Road, Stoke Poges, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2007-04-03 ~ dissolved
    IIF 35 - Secretary → ME
  • 8
    SHARECROWN LIMITED - 1994-03-09
    icon of address The Sati Room, 12 John Princes Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -654 GBP2024-12-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address The Sati Room, 12 John Princes Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 37 - Director → ME
  • 10
    icon of address The Sati Room, 12 John Princes Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -16,176 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 39 - Director → ME
  • 11
    icon of address Stoke Park Park Road, Stoke Poges, Slough, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-05 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2006-10-05 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 12
    icon of address 3space International House, Canterbury Crescent, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    842,846 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 43 - Director → ME
  • 13
    icon of address M B Insolvency 11 Roman Way Business Centre, Berry Hill Industrial Estate, Droitwich, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -645,465 GBP2024-03-31
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 36 - Director → ME
  • 14
    icon of address Unit 2133 Westfield Shopping Centre Ariel Way, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -28,871 GBP2024-03-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 41 - Director → ME
  • 15
    icon of address Unit 24, Jubilee Place, 45 Bank Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 42 - Director → ME
  • 16
    icon of address Seoul Bird - Unit 2133 Ariel Way, London, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1,536,809 GBP2024-03-31
    Officer
    icon of calendar 2019-03-31 ~ now
    IIF 47 - Director → ME
  • 17
    icon of address Seoul Bird - Unit 2133 Ariel Way, Westfield Shopping Centre, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -361,094 GBP2024-03-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 46 - Director → ME
  • 18
    icon of address Stoke Park Club Park Road, Stoke Poges, Slough
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-11 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2009-06-11 ~ dissolved
    IIF 6 - Secretary → ME
  • 19
    INTERNATIONAL ADVERTISING LIMITED - 2005-05-04
    icon of address One Sycamore Road, Amersham, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 45 - Director → ME
  • 20
    icon of address Stoke Park Park Road, Stoke Poges, Slough, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2007-10-10 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Has significant influence or controlOE
  • 21
    icon of address The Sati Room, 12 John Princes Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,710,416 GBP2024-03-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 32
  • 1
    MILNER KING - 1980-12-31
    BEESON INVESTMENTS - 1983-12-30
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2022-12-31
    Officer
    icon of calendar ~ 2019-11-01
    IIF 59 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 98 - Has significant influence or control OE
  • 2
    BEESON & SONS LIMITED - 1980-12-31
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    339,000 GBP2023-12-31
    Officer
    icon of calendar ~ 2019-11-01
    IIF 52 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 99 - Has significant influence or control OE
  • 3
    STOKE PARK ESTATES - 2021-04-29
    KING MINES INVESTMENTS - 1983-12-30
    BEESON INVESTMENTS - 2015-02-11
    icon of address 3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar ~ 2019-11-01
    IIF 61 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 95 - Has significant influence or control OE
  • 4
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2007-10-08 ~ 2019-11-01
    IIF 56 - Director → ME
    icon of calendar 2007-10-08 ~ 2019-11-01
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 100 - Has significant influence or control OE
  • 5
    IHG LIMITED - 2019-11-21
    WORLD WIDE RECRUITMENT SERVICES LIMITED - 2002-10-24
    PETWHITE LIMITED - 1986-07-25
    icon of address Capswood 1 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-31 ~ 2019-11-01
    IIF 68 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 113 - Has significant influence or control OE
  • 6
    BLUE ARROW CARE LIMITED - 2008-03-05
    IHG COMMUNITY NURSING SERVICES LIMITED - 1990-02-21
    IHG COMMUNITY SERVICES LIMITED - 1991-08-15
    BLUE ARROW CARE LIMITED - 2000-10-12
    BLUE ARROW NURSING CARE LIMITED - 2006-03-02
    COMMUNITY NURSING SERVICE (PRIVATE NURSING AGENCY) LIMITED - 1989-01-12
    INTERNATIONAL CARE LIMITED - 1997-07-30
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-06-20
    IIF 48 - Director → ME
  • 7
    INTERNATIONAL HOSPITALS GROUP (SAUDI ARABIA) LIMITED - 2008-07-29
    TAC DEVELOPMENT CONSORTIUM LIMITED - 1981-12-31
    I.C.G. (INTERNATIONAL CONSTRUCTION GROUP) LIMITED - 2002-10-24
    BAYLUK LIMITED - 1979-12-31
    icon of address 3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121,407 GBP2022-12-31
    Officer
    icon of calendar ~ 2019-11-01
    IIF 69 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 104 - Has significant influence or control OE
  • 8
    ESPORTS PREMIER LEAGUE LIMITED - 2020-05-16
    XTRAPACK LIMITED - 2016-08-12
    TRUSHELFCO (NO.2566) LIMITED - 1999-12-03
    icon of address 3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-11 ~ 2019-11-01
    IIF 63 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 103 - Has significant influence or control OE
  • 9
    INTERNATIONAL PACKAGING LIMITED - 2019-11-21
    KING MINES - 1994-03-09
    icon of address 3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2019-11-01
    IIF 62 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 101 - Has significant influence or control OE
  • 10
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 2019-11-01
    IIF 67 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 108 - Has significant influence or control OE
  • 11
    icon of address Capswood 1 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2019-11-01
    IIF 82 - Director → ME
    icon of calendar 2015-07-15 ~ 2019-11-01
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 119 - Has significant influence or control OE
  • 12
    INTERNATIONAL ARENA POLO LIMITED - 2006-01-26
    HELLOSPORT LIMITED - 2002-11-07
    INTERNATIONAL COMPUTER SYSTEMS LIMITED - 1999-07-22
    IHG COMPUTER SYSTEMS LIMITED - 1991-07-25
    TRADPLAN LIMITED - 1990-01-11
    icon of address 3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2019-11-01
    IIF 55 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 93 - Has significant influence or control OE
  • 13
    INTERNATIONAL HOSPITALS GROUP LIMITED - 2024-07-01
    I.H.G. (INTERNATIONAL HOSPITALS GROUP) LIMITED - 1988-07-07
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2019-11-01
    IIF 65 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 110 - Has significant influence or control OE
  • 14
    IHG HEALTHCARE LIMITED - 2022-05-16
    I.H.G. (MEDICAL SERVICES) LIMITED - 1988-07-07
    I H G MEDICAL SERVICES LIMITED - 1996-05-29
    OXFORD INTERNATIONAL HEALTHCARE LIMITED - 2022-10-20
    I.C. (INTERNATIONAL CONSULTANTS) LIMITED - 1987-12-02
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar ~ 2019-11-01
    IIF 74 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 123 - Has significant influence or control OE
  • 15
    INVEST ESPORTS GROUP LIMITED - 2020-05-16
    EGAMES GROUP LIMITED - 2019-04-04
    INTERNATIONAL EGAMES GROUP LIMITED - 2017-04-18
    CHINA LONDON CLUB LIMITED - 2016-02-02
    SPORT SALES GROUP LIMITED - 2014-11-21
    CORINTHIAN CLUB LIMITED - 2008-07-29
    icon of address 3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-16 ~ 2019-11-01
    IIF 77 - Director → ME
    icon of calendar 2004-08-16 ~ 2019-11-01
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 122 - Has significant influence or control OE
  • 16
    KING MINES INTERNATIONAL LIMITED - 1980-12-31
    BEESON HOLDINGS LIMITED - 1999-10-06
    icon of address Oak House 58-60 Oak End Way, Oak End Way, Gerrards Cross, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1989-12-19 ~ 2019-11-01
    IIF 60 - Director → ME
    icon of calendar 1989-12-19 ~ 2019-11-01
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 92 - Has significant influence or control OE
  • 17
    SPC ENGLAND LIMITED - 2013-08-12
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-08 ~ 2019-11-01
    IIF 71 - Director → ME
    icon of calendar 2006-11-08 ~ 2019-11-01
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 111 - Has significant influence or control OE
  • 18
    I.H.G. (MEDICAL SERVICES) LIMITED - 1987-12-02
    BEESON CLUB LIMITED - 2024-09-03
    STOKE PARK CLUB LIMITED - 2021-04-29
    INTERNATIONAL HOTELS LIMITED - 2003-12-03
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,505,000 GBP2024-12-31
    Officer
    icon of calendar ~ 2019-11-01
    IIF 75 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 107 - Has significant influence or control OE
  • 19
    IHG LTD - 2024-07-01
    CAMBRIDGE HEALTHCARE INTERNATIONAL LIMITED - 2019-11-21
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-07-15 ~ 2019-11-01
    IIF 80 - Director → ME
    icon of calendar 2015-07-15 ~ 2019-11-01
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-11-01
    IIF 120 - Has significant influence or control OE
  • 20
    STOKE PARK CLUB LIMITED - 2003-12-03
    STOCKRELAY LIMITED - 2002-10-24
    icon of address 3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-31 ~ 2019-11-01
    IIF 73 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 114 - Has significant influence or control OE
  • 21
    TREETOL LIMITED - 1990-01-18
    INTERNATIONAL HOSPITALS GROUP (UK) LIMITED - 1991-11-29
    INTERNATIONAL PRODUCTIONS LIMITED - 1999-04-29
    INTERNATIONAL PROMOTIONS LIMITED - 2013-06-26
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 2019-11-01
    IIF 54 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 94 - Has significant influence or control OE
  • 22
    I T INTERNATIONAL TRAVEL LIMITED - 1992-06-30
    I.T. (INTERNATIONAL TRAVEL) LIMITED - 1988-07-07
    icon of address 3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2019-11-01
    IIF 57 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 96 - Has significant influence or control OE
  • 23
    SHARECROWN LIMITED - 1994-03-09
    icon of address The Sati Room, 12 John Princes Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -654 GBP2024-12-31
    Officer
    icon of calendar ~ 2019-11-01
    IIF 58 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 102 - Has significant influence or control OE
  • 24
    icon of address The Sati Room, 12 John Princes Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -16,176 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-09 ~ 2021-09-27
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 25
    icon of address Capswood 1 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2019-11-01
    IIF 79 - Director → ME
    icon of calendar 2015-07-15 ~ 2019-11-01
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 118 - Has significant influence or control OE
  • 26
    icon of address Capswood 1 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2019-11-01
    IIF 83 - Director → ME
    icon of calendar 2015-07-15 ~ 2019-11-01
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 116 - Has significant influence or control OE
  • 27
    icon of address Seoul Bird - Unit 2133 Ariel Way, London, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1,536,809 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-01-15 ~ 2025-05-02
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Right to appoint or remove directors OE
  • 28
    MADEOPEN LIMITED - 1992-08-20
    icon of address Stoke Park Club, Park Road, Stoke Poges, Bucks
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1992-08-12 ~ 2019-11-01
    IIF 72 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 109 - Has significant influence or control OE
  • 29
    icon of address 6 St John's Parade, Alinora Crescent Goring-by-sea, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-25 ~ 2009-11-01
    IIF 44 - Director → ME
  • 30
    INTERNATIONAL ADVERTISING LIMITED - 2005-05-04
    icon of address One Sycamore Road, Amersham, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-02 ~ 2004-08-02
    IIF 9 - Secretary → ME
  • 31
    icon of address Capswood 1 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2019-11-01
    IIF 81 - Director → ME
    icon of calendar 2015-07-15 ~ 2019-11-01
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 117 - Has significant influence or control OE
  • 32
    icon of address 3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-20 ~ 2019-11-01
    IIF 76 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 115 - Has significant influence or control 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 16 October 2025 and licensed under the Open Government Licence v3.0.