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

Kumar, Rajinder

    Related profiles found in government register
  • Kumar, Rajinder

    Registered addresses and corresponding companies
  • Verma, Raj

    Registered addresses and corresponding companies
    • icon of address 22a, Northfield Avenue, London, W13 9RL, United Kingdom

      IIF 7
  • Verma, Rajinder Kumar

    Registered addresses and corresponding companies
    • icon of address 151, Tentelow Lane, Norwood Green, Southall, Middlesex, UB2 4LW, England

      IIF 8
    • icon of address 36, Station Road, West Drayton, UB7 7DD, England

      IIF 9
  • Verma, Rajinder Kumar
    British company director

    Registered addresses and corresponding companies
    • icon of address 25 Stratford Road, Southall, Middlesex, UB2 5PG

      IIF 10
  • Kumar, Rajinder
    Indian director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 480, Dudley Road, Wolverhampton, WV2 3AF, England

      IIF 11 IIF 12
    • icon of address 480, Dudley Road, Wolverhampton, West Midlands, WV2 3AF, England

      IIF 13
  • Kumar, Rajinder
    Indian public house landlord born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112 Bhylls Lane, Merry Hill, Wolverhampton, West Midlands, WV3 8DZ

      IIF 14
  • Kumar, Rajinder
    Indian director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Bhylls Lane, Wolverhampton, WV3 8DZ, England

      IIF 15
  • Kumar, Rajinder
    British commercial director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-25, Portman Close, Room S3, London, W1H 6BS, England

      IIF 16
  • Kumar, Rajinder
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-25, Portman Close, Room S3, London, W1H 6BS, England

      IIF 17
    • icon of address Unit 8 Waterloo Court, 10 Theed Street, London, SE1 8ST, England

      IIF 18
  • Kumar, Rajinder
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maplefield Grange, Maplefield Grange, Chalfont St Giles, HP8 4TY, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Maplefield Grange, Maplefield Lane, Chalfont St Giles, Buckinghamshire, HP8 4TY, England

      IIF 23
    • icon of address Maplefield Grange, Maplefield Lane, Chalfont St Giles, Bucks, HP8 4TY, United Kingdom

      IIF 24
    • icon of address Maplefield Grange, Maplefield Lane, Chalfont St Giles, HP8 4TY, United Kingdom

      IIF 25 IIF 26
    • icon of address Lance Levy Farmhouse, Wildmoor Lane, Sherfield-on-loddon, Hook, Hampshire, RG27 0HB, United Kingdom

      IIF 27
    • icon of address 22-25, Portman Close, London, W1H 6BS, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 22-25, Portman Close, Room S3, London, W1H 6BS, England

      IIF 41
    • icon of address 33, Cavendish Square, Office 408, London, W1G 0PW, United Kingdom

      IIF 42
  • Kumar, Rajinder
    British sales director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-25, Portman Close, Room S3, London, W1H 6BS, England

      IIF 43
  • Verma, Rajinder Kumar
    British company director born in October 1969

    Registered addresses and corresponding companies
    • icon of address 25 Stratford Road, Southall, Middlesex, UB2 5PG

      IIF 44
  • Verma, Rajinder Kumar
    British proposed company director born in October 1969

    Registered addresses and corresponding companies
    • icon of address 25 Stratford Road, Southall, Middlesex, UB2 5PG

      IIF 45
  • Kumar, Rajinder
    British ceo born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maplefield Grange, Maplefield Lane, Chalfont St Giles, HP8 4TY, United Kingdom

      IIF 46
  • Kumar, Rajinder
    British company director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maplefield Grange, Maplefield Lane, Chalfont St Giles, Buckinghamshire, HP8 4TY

      IIF 47 IIF 48
    • icon of address Maplefield Grange, Maplefield Lane, Chalfont St Giles, Bucks, HP8 4TY, England

      IIF 49 IIF 50 IIF 51
    • icon of address Maplefield Grange, Maplefield Lane, Chalfont St. Giles, Buckinghamshire, HP8 4TY, England

      IIF 52
    • icon of address Maplefield Grange, Maplefield Lane, Chalfont St. Giles, HP8 4TY, England

      IIF 53 IIF 54 IIF 55
    • icon of address 3, Alexandra Terrace, Sherfield-on-loddon, Hook, RG27 0BY, England

      IIF 56 IIF 57 IIF 58
    • icon of address 10, Theed Street, 8 Waterloo Court, London, SE1 8ST, England

      IIF 61
    • icon of address 22-25, Portman Close, Room S3, London, W1H 6BS, England

      IIF 62
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield St, London, W1W 8BD, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, W1W 8BD, United Kingdom

      IIF 72
    • icon of address 76, Turnmill Street, Turnmill Street, London, EC1M 5QU, England

      IIF 73
  • Kumar, Rajinder
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kumar, Rajinder
    British global business development born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maplefield Grange, Maplefield Lane, Little Chalfont, HP8 4TY, United Kingdom

      IIF 108
  • Kumar, Rajinder
    British managing director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maplefield Grange, Maplefield Lane, Chalfont St Giles, Buckinghamshire, HP8 4TY

      IIF 109
  • Kumar, Rajinder
    British none born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Red Lion Court, Alexandra Road, Hounslow, Middx, TW3 1JS

      IIF 110
  • Kumar, Rajinder
    British property developer born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maplefield Grange, Maplefield Lane, Chalfont St Giles, Buckinghamshire, HP8 4TY

      IIF 111
  • Kumar, Rajinder
    British property investor born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Waterloo Court, 10 Theed Street, London, SE1 8ST, United Kingdom

      IIF 112
  • Kumar, Rajinder
    British travel agent born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Rajinder Kumar
    Indian born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 480 Dudley Road, Wolverhampton, WV2 3AF, England

      IIF 117
    • icon of address 480, Dudley Road, Wolverhampton, West Midlands, WV2 3AF

      IIF 118
  • Mr Rajinder Kumar
    Indian born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Bhylls Lane, Wolverhampton, WV3 8DZ, England

      IIF 119
  • Verma, Rajinder Kumar
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Western Road, Southall, Middlesex, UB2 5HN, United Kingdom

      IIF 120
    • icon of address 151 Tentelow Lane, Southall, Middlesex, UB2 5PG, England

      IIF 121
    • icon of address 243, The Broadway, Southall, Middlesex, UB1 1NF, United Kingdom

      IIF 122
  • Verma, Rajinder Kumar
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243, The Broadway, Southall, UB1 1NF, England

      IIF 123
  • Verma, Rajinder Kumar
    English company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-25, Portman Close, London, W1H 6BS, United Kingdom

      IIF 124
    • icon of address 137, Western Road, Southall, UB2 5HN, England

      IIF 125
    • icon of address 151, Tentelow Lane, Southall, UB2 4LW, England

      IIF 126 IIF 127 IIF 128
  • Verma, Rajinder Kumar
    English director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Knightsbridge, London, SW1X 7LY, England

      IIF 129
    • icon of address 75 Western Road, City Tax London, Southall, UB2 5HQ, England

      IIF 130
  • Verma, Rajinder Kumar
    English director and company secretary born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151, Tentelow Lane, Southall, UB2 4LW, England

      IIF 131
    • icon of address 243, The Broadway, Southall, UB1 1NF, England

      IIF 132
  • Verma, Rajinder Kumar
    English real estate born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Northfield Avenue, London, W13 9RL, England

      IIF 133
  • Mr Rajinder Kumar
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Rajinder Kumar
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 151
  • Kumar Verma, Rajinder
    British company director born in October 1969

    Resident in United Kingdom

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

      IIF 152
  • Mr Rejoinder Kumar
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Portman Close, London, W1H 6BS, England

      IIF 153
  • Mr Rajinder Kumar Verma
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Sudbury Court Road, Harrow, Middlesex, HA1 3SD

      IIF 154
    • icon of address 22a, Northfield Avenue, London, W13 9RL, United Kingdom

      IIF 155
    • icon of address 243, The Broadway, Southall, Middlesex, UB1 1NF, United Kingdom

      IIF 156
    • icon of address 243, The Broadway, Southall, UB1 1NF, England

      IIF 157
  • Mr Rajinder Kumar Verma
    English born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Knightsbridge, London, SW1X 7LY, England

      IIF 158
    • icon of address 22-25, Portman Close, London, W1H 6BS, England

      IIF 159
    • icon of address 137, Western Road, Southall, UB2 5HN, England

      IIF 160
    • icon of address 151, Tentelow Lane, Southall, UB2 4LW, England

      IIF 161 IIF 162 IIF 163
    • icon of address 243, The Broadway, Southall, UB1 1NF, England

      IIF 165
    • icon of address 75 Western Road, City Tax London, Southall, UB2 5HQ, England

      IIF 166
    • icon of address 36, Station Road, West Drayton, UB7 7DD, England

      IIF 167
  • Verma, Rajinder Kumar
    British business born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Tentelow Lane, Southall, UB24LW, United Kingdom

      IIF 168
  • Mr Rajinder Kumar
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Rajinder Kumar Verma
    British born in October 1969

    Resident in United Kingdom

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

      IIF 190
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 191
    • icon of address 22a, Northfield Avenue, London, W13 9RL, United Kingdom

      IIF 192
    • icon of address 137, Western Road, Southall, Middlesex, UB2 5HN, United Kingdom

      IIF 193
    • icon of address 151, Tentelow Lane, Southall, UB24LW, United Kingdom

      IIF 194
child relation
Offspring entities and appointments
Active 76
  • 1
    icon of address 22-25 Portman Close, S3, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    223,474 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 4 Red Lion Court, Alexandra Road, Hounslow, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 81 - Director → ME
  • 3
    icon of address Maplefield Grange, Maplefield Lane, Chalfont St Giles, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 4
    icon of address 480 Dudley Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-11 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 6
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -749,497 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ now
    IIF 181 - Ownership of shares – More than 50% but less than 75%OE
    IIF 181 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    C HANLON LTD - 2020-06-18
    C & H LTD - 2010-07-29
    icon of address Calder House Ellismuir Way, Uddingston, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -1,717,558 GBP2024-02-28
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 42 - Director → ME
  • 8
    icon of address 33 Cavendish Square, Office 408, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 9
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    WINSLOW HOMES LIMITED - 2023-05-04
    icon of address 22-25 Portman Close, S3, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    CHANLON GROUP (LONDON) LIMITED - 2022-08-02
    CATO SERVICES LIMITED - 2022-05-13
    icon of address 22-25 Portman Close, S3, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -902,132 GBP2024-02-29
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-11-19 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,077 GBP2023-08-31
    Officer
    icon of calendar 2023-02-25 ~ now
    IIF 62 - Director → ME
  • 13
    icon of address 22-25 Portman Close, S3, London, England
    Active Corporate (2 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-12-19 ~ now
    IIF 19 - Director → ME
    icon of calendar 2017-12-19 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 14
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 15
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 180 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Calder House, Tannochside Business Park, Ellismuir Way, Uddingston, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 38 - Director → ME
  • 17
    icon of address Calder House, Tannochside Business Park, Ellismuir Way, Uddingston, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 35 - Director → ME
    icon of calendar 2024-08-13 ~ now
    IIF 6 - Secretary → ME
  • 18
    icon of address Calder House, Tannochside Business Park, Ellismuir Way, Uddingston, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 36 - Director → ME
    icon of calendar 2024-08-13 ~ now
    IIF 5 - Secretary → ME
  • 19
    icon of address Maplefield Grange, Maplefield Lane, Chalfont St Giles, Bucks
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-01 ~ dissolved
    IIF 75 - Director → ME
  • 20
    icon of address 21 Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-08 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ dissolved
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 243 The Broadway, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,162 GBP2023-10-31
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directors as a member of a firmOE
    IIF 156 - Has significant influence or control as a member of a firmOE
  • 22
    HILTONS HAYS LIMITED - 2022-05-03
    icon of address 243 The Broadway, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 23
    icon of address 243 The Broadway, Southall, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Right to appoint or remove directorsOE
  • 24
    icon of address College House, 17 King Edwards Road, Ruislip, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-30 ~ dissolved
    IIF 45 - Director → ME
  • 25
    icon of address 25 Sudbury Court Road, Harrow, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    45,635 GBP2023-12-31
    Officer
    icon of calendar 2014-12-18 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directors as a member of a firmOE
    IIF 154 - Has significant influence or control as a member of a firmOE
  • 26
    icon of address 36 Station Road, West Drayton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -116,656 GBP2023-08-30
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 167 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 27
    icon of address 137 Western Road, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    73,587 GBP2023-10-31
    Officer
    icon of calendar 2016-06-01 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directors as a member of a firmOE
    IIF 193 - Has significant influence or control as a member of a firmOE
  • 28
    icon of address 4 Red Lion Court, Alexander Road, Hounslow, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 49 - Director → ME
  • 29
    icon of address 22-25 Portman Close, S3, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,670 GBP2023-12-31
    Officer
    icon of calendar 2017-12-18 ~ now
    IIF 20 - Director → ME
    icon of calendar 2017-12-18 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 4 Red Lion Court, Alexandra Road, Hounslow, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 83 - Director → ME
  • 31
    RAYMONT LIMITED - 2012-09-11
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,162 GBP2024-10-31
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 32
    icon of address 22-25 Portman Close, S3, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 22 - Director → ME
    icon of calendar 2017-12-15 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 137 - Ownership of shares – More than 50% but less than 75%OE
    IIF 137 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 33
    icon of address 4 Red Lion Court, Alexandra Road, Hounslow, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 50 - Director → ME
  • 34
    icon of address 4 Red Lion Court, Alexandra Road, Hounslow, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 85 - Director → ME
  • 35
    icon of address 151 Tentelow Lane, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    15,622 GBP2024-02-29
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 36
    icon of address 151 Tentelow Lane, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,102 GBP2024-03-31
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 37
    icon of address 151 Tentelow Lane, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    212,240 GBP2023-11-30
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 151 Tentelow Lane, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 39
    icon of address 151 Tentelow Lane, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,183 GBP2024-01-31
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 40
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Right to appoint or remove directorsOE
  • 41
    icon of address Kukar And Co, 4 Red Lion Court, Alexandra Road, Hounslow, Middx
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-10 ~ dissolved
    IIF 47 - Director → ME
  • 42
    SELCAP LIMITED - 2023-09-13
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -13,792 GBP2024-04-30
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-18 ~ dissolved
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    FIRST PUBLIC RELATIONS LIMITED - 2012-05-21
    ROUNDGLOW LIMITED - 1996-11-01
    icon of address Kukar And Co, 4 Red Lion Court, Alexandra Road, Hounslow, Middx, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 73 - Director → ME
  • 45
    icon of address 4 Red Lion Court, Alexandra Road, Hounslow, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 84 - Director → ME
  • 46
    icon of address 4 Red Lion Court, Alexandra Road, Hounslow, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 82 - Director → ME
  • 47
    icon of address 137 Western Road, Southall, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -13,680 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Right to appoint or remove directorsOE
  • 48
    TRADING EQUITY DEVELOPMENTS LIMITED - 2018-07-17
    TETRA DEVELOPMENT SERVICES LIMITED - 2016-09-20
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,183,477 GBP2024-03-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 69 - Director → ME
  • 49
    icon of address 22-25 Portman Close, S3, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,462 GBP2024-02-29
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 21 - Director → ME
    icon of calendar 2018-02-09 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 50
    icon of address 75 Western Road City Tax London, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 51
    icon of address 4 Red Lion Court, Alexandra Road, Hounslow, Middx
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 51 - Director → ME
  • 52
    icon of address 22-25 22-25 Portman Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,714 GBP2023-10-31
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 53
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 67 - Director → ME
  • 54
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 68 - Director → ME
  • 55
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-17 ~ now
    IIF 64 - Director → ME
  • 56
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 71 - Director → ME
  • 57
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 63 - Director → ME
  • 58
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 70 - Director → ME
  • 59
    TKS HOTELS LIMITED - 2024-03-16
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 65 - Director → ME
  • 60
    TKS HOTELS (DUNFRIES) LIMITED - 2024-03-27
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 72 - Director → ME
  • 61
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 66 - Director → ME
  • 62
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    568 GBP2024-03-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    icon of address 4 Red Lion Court, Alexandra Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,007 GBP2015-06-30
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 52 - Director → ME
  • 64
    VESTROW ASSET FINANCE LIMITED - 2021-01-14
    icon of address 22-25 Portman Close, S3, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 92 - Director → ME
  • 65
    VESTROW BUSINESS FINANCE LIMITED - 2021-01-14
    icon of address 22-25 Portman Close, S3, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -278,928 GBP2023-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 37 - Director → ME
  • 66
    icon of address 22-25 Portman Close, S3, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,506 GBP2023-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 87 - Director → ME
  • 67
    VESTROW INVOICE FINANCE LIMITED - 2021-01-14
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 39 - Director → ME
  • 68
    icon of address 22-25 Portman Close, S3, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -109,146 GBP2024-04-30
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 26 - Director → ME
  • 69
    VESTROW PROPERTY FINANCE LIMITED - 2021-01-14
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,677 GBP2023-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 31 - Director → ME
  • 70
    icon of address 4 Red Lion Court, Alexandra Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 89 - Director → ME
  • 71
    SPECIAL PLACES LIMITED - 2009-10-24
    icon of address 4 Red Lion Court, Alexandra Road, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-18 ~ dissolved
    IIF 86 - Director → ME
  • 72
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 73
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -34,381 GBP2023-04-30
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    WINSLOW ASSET MANAGEMENT LIMITED - 2025-04-24
    WINSLOW DEVELOPMENTS LIMITED - 2024-06-12
    HILLINGDON LODGE DEVELOPMENTS LIMITED - 2021-03-29
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-18 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 75
    YEC ASSET MANAGEMENT LTD - 2024-07-10
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    454,929 GBP2024-03-31
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 16 - Director → ME
  • 76
    Company number 02325895
    Non-active corporate
    Officer
    icon of calendar 2011-04-07 ~ now
    IIF 106 - Director → ME
Ceased 58
  • 1
    icon of address The Moor Abattoir, Banham, Norwich, East Anglia, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-02-01
    IIF 91 - Director → ME
  • 2
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    427 GBP2020-02-29
    Officer
    icon of calendar 2016-03-30 ~ 2018-04-12
    IIF 8 - Secretary → ME
  • 3
    SMCR FOCUS LIMITED - 2024-03-18
    icon of address 22-25 Portman Close, S3, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,753 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ 2020-02-20
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2020-02-21
    IIF 175 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 480 Dudley Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-18 ~ 2018-07-18
    IIF 12 - Director → ME
    icon of calendar 2017-10-03 ~ 2017-12-18
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2017-12-18
    IIF 119 - Has significant influence or control OE
    icon of calendar 2017-12-18 ~ 2018-07-17
    IIF 117 - Ownership of shares – 75% or more OE
  • 5
    icon of address 8 Elmwood Avenue, Essington, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,116 GBP2017-12-31
    Officer
    icon of calendar 2012-04-03 ~ 2012-05-25
    IIF 11 - Director → ME
  • 6
    CHANLON GROUP (LONDON) LIMITED - 2022-08-02
    CATO SERVICES LIMITED - 2022-05-13
    icon of address 22-25 Portman Close, S3, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -902,132 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-02-10 ~ 2023-10-19
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Calder House Ellismuir Way, Uddingston, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-01-14 ~ 2022-12-02
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ 2022-12-13
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -206,077 GBP2023-08-31
    Officer
    icon of calendar 2022-08-11 ~ 2023-02-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ 2023-02-15
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 9
    icon of address 3 Alexandra Terrace, Sherfield-on-loddon, Hook, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,838 GBP2024-01-31
    Officer
    icon of calendar 2021-04-15 ~ 2023-03-14
    IIF 58 - Director → ME
  • 10
    icon of address 3 Alexandra Terrace, Sherfield-on-loddon, Hook, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,430 GBP2024-05-31
    Officer
    icon of calendar 2021-04-15 ~ 2024-09-01
    IIF 60 - Director → ME
  • 11
    icon of address 3 Alexandra Terrace, Sherfield-on-loddon, Hook, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,587 GBP2022-04-30
    Officer
    icon of calendar 2021-04-15 ~ 2024-04-11
    IIF 56 - Director → ME
  • 12
    icon of address 3 Alexandra Terrace, Sherfield-on-loddon, Hook, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,010 GBP2024-04-30
    Officer
    icon of calendar 2021-04-15 ~ 2024-02-01
    IIF 59 - Director → ME
  • 13
    icon of address 3 Alexandra Terrace, Sherfield-on-loddon, Hook, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,290 GBP2024-07-31
    Officer
    icon of calendar 2021-04-15 ~ 2023-08-11
    IIF 57 - Director → ME
  • 14
    icon of address 3 Alexandra Terrace, Sherfield-on-loddon, Hook, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -484,009 GBP2024-01-31
    Officer
    icon of calendar 2019-04-02 ~ 2022-11-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ 2023-11-15
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    P2P PAWNBROKER LIMITED - 2012-08-23
    icon of address 27 Byrom Street, Castlefield, Manchester
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2018-10-12 ~ 2019-10-15
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ 2019-10-15
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 16
    icon of address Kukar And Co, 4 Red Lion Court, Alexandra Road, Hounslow, Middx
    Dissolved Corporate
    Officer
    icon of calendar 2001-04-09 ~ 2012-06-01
    IIF 48 - Director → ME
  • 17
    icon of address 5a Sancreed Business Centre, Sancreed, Penzance, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-20 ~ 2013-03-15
    IIF 44 - Director → ME
    icon of calendar 2002-12-20 ~ 2004-02-01
    IIF 10 - Secretary → ME
  • 18
    icon of address 22a Northfield Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-25 ~ 2019-02-04
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ 2019-03-01
    IIF 192 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 192 - Right to appoint or remove directors OE
    icon of calendar 2019-03-05 ~ 2019-03-11
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    EDENZ LTD - 2010-05-19
    E-DENZ LTD - 2010-04-28
    icon of address Kukar And Co, 4 Red Lion Court, Alexandra Road, Alexandra Rd, Hounslow, Middx, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-17 ~ 2011-10-01
    IIF 108 - Director → ME
  • 20
    HOMESITE GROUP LIMITED - 2024-09-24
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-26 ~ 2024-11-30
    IIF 93 - Director → ME
  • 21
    CONSORT ROAD LIMITED - 2017-06-19
    icon of address Suite 5 88 Lower Marsh, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,872,943 GBP2024-05-31
    Officer
    icon of calendar 2016-12-13 ~ 2017-06-19
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-06-19
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    CRANBROOK ASSOCIATES LIMITED - 2001-10-08
    icon of address 480 Dudley Road, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    496,832 GBP2024-06-30
    Officer
    icon of calendar 2002-04-03 ~ 2018-12-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-06
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    THE DESTINATION HOLDINGS GROUP LIMITED - 2004-07-02
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-13 ~ 2002-11-01
    IIF 113 - Director → ME
  • 24
    DESTINATION FAR EAST LIMITED - 2004-08-03
    ISLAND REPRESENTATION LIMITED - 1996-11-20
    DYNASTY HOLIDAYS LIMITED - 1995-11-28
    icon of address 77 Hatton Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-09-30 ~ 2002-11-01
    IIF 114 - Director → ME
  • 25
    icon of address 1st Floor, Fairclough House, Church Street, Chorley, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-02-01 ~ 2021-04-19
    IIF 133 - Director → ME
  • 26
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ 2018-02-20
    IIF 24 - Director → ME
  • 27
    RAYMONT LIMITED - 2012-09-11
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,162 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-07-12 ~ 2022-07-12
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Right to appoint or remove directors as a member of a firm OE
  • 28
    icon of address Suite 5 88 Lower Marsh, London, England
    Receiver Action Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,022,450 GBP2024-05-31
    Officer
    icon of calendar 2022-08-25 ~ 2024-07-09
    IIF 18 - Director → ME
  • 29
    REGENT HOLIDAYS (ISLE OF WIGHT) LIMITED - 1977-12-31
    icon of address Bridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2015-06-26
    IIF 90 - Director → ME
  • 30
    icon of address Office S3, 22-25 Portman Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-08 ~ 2018-07-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-05-08 ~ 2018-07-01
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 172 - Right to appoint or remove directors OE
  • 31
    FIRST PUBLIC RELATIONS LIMITED - 2012-05-21
    ROUNDGLOW LIMITED - 1996-11-01
    icon of address Kukar And Co, 4 Red Lion Court, Alexandra Road, Hounslow, Middx, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-01 ~ 2007-04-30
    IIF 80 - Director → ME
  • 32
    icon of address 22-25 Portman Close, Room S3, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-22 ~ 2024-01-14
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ 2024-01-14
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 33
    icon of address St Helens School, Eastbury Road, Northwood, Middlesex
    Active Corporate (13 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2009-12-07
    IIF 79 - Director → ME
  • 34
    TRADING EQUITY DEVELOPMENTS LIMITED - 2018-07-17
    TETRA DEVELOPMENT SERVICES LIMITED - 2016-09-20
    icon of address 3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,183,477 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-08-22 ~ 2018-08-22
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address Eastbury Road, Northwood, Middx
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-19 ~ 2009-12-08
    IIF 76 - Director → ME
  • 36
    icon of address Suite 5 88 Lower Marsh, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,050,420 GBP2024-05-31
    Officer
    icon of calendar 2017-08-03 ~ 2017-08-03
    IIF 61 - Director → ME
  • 37
    DESTINATION USA LIMITED - 1994-09-20
    GLOSSBASE LIMITED - 1988-03-14
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-01 ~ 2003-04-25
    IIF 115 - Director → ME
  • 38
    icon of address Unit 6 Alexandra Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2020-11-30 ~ 2021-03-21
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ 2021-03-21
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-01-17 ~ 2025-01-17
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-01-17 ~ 2025-01-17
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-01-17 ~ 2025-01-17
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    TKS HOTELS LIMITED - 2024-03-16
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-01-19 ~ 2025-01-17
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 183 - Right to appoint or remove directors OE
  • 43
    TKS HOTELS (DUNFRIES) LIMITED - 2024-03-27
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-01-17
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 189 - Right to appoint or remove directors OE
  • 44
    icon of address 3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-01-29 ~ 2025-01-17
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 185 - Right to appoint or remove directors OE
  • 45
    icon of address 22-25 Portman Close, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-28 ~ 2021-01-01
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2021-01-01
    IIF 177 - Has significant influence or control OE
  • 46
    icon of address 22-25 Portman Close, S3, London, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -109,146 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-11-15
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 47
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2003-04-01 ~ 2009-11-30
    IIF 111 - Director → ME
  • 48
    WESTERN & ORIENTAL PLC - 2011-08-15
    WORLD LUXURY GROUP LIMITED - 2006-03-16
    W&O GROUP LIMITED - 2005-01-10
    W & O LIMITED - 2004-01-26
    WESTERN AND ORIENTAL LIMITED - 2002-12-20
    icon of address Dukesbridge House, 23 Duke Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-26 ~ 2008-04-30
    IIF 74 - Director → ME
    icon of calendar 2010-11-30 ~ 2011-04-18
    IIF 103 - Director → ME
  • 49
    icon of address 22-25 Portman Close, Room S3, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -34,381 GBP2023-04-30
    Officer
    icon of calendar 2021-04-03 ~ 2024-12-01
    IIF 32 - Director → ME
  • 50
    VINTAGE VENTURES LIMITED - 2011-04-08
    icon of address Bridgetown House, Lower Bridge Street, Chester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-03-17 ~ 2015-06-26
    IIF 110 - Director → ME
  • 51
    Company number 01239085
    Non-active corporate
    Officer
    icon of calendar 2011-04-07 ~ 2011-04-07
    IIF 105 - Director → ME
  • 52
    Company number 02147631
    Non-active corporate
    Officer
    icon of calendar 2011-04-07 ~ 2011-04-07
    IIF 101 - Director → ME
  • 53
    Company number 02689052
    Non-active corporate
    Officer
    icon of calendar 2011-04-06 ~ 2011-04-06
    IIF 107 - Director → ME
  • 54
    Company number 03236689
    Non-active corporate
    Officer
    icon of calendar 2003-05-01 ~ 2007-04-30
    IIF 77 - Director → ME
  • 55
    Company number 04622691
    Non-active corporate
    Officer
    icon of calendar 2011-04-06 ~ 2011-04-06
    IIF 102 - Director → ME
  • 56
    Company number 04805160
    Non-active corporate
    Officer
    icon of calendar 2006-07-01 ~ 2010-05-01
    IIF 78 - Director → ME
  • 57
    Company number 04826979
    Non-active corporate
    Officer
    icon of calendar 2006-04-06 ~ 2008-04-30
    IIF 109 - Director → ME
    icon of calendar 2011-04-06 ~ 2011-04-06
    IIF 104 - Director → ME
  • 58
    Company number 05216863
    Non-active corporate
    Officer
    icon of calendar 2004-08-27 ~ 2010-05-01
    IIF 116 - Director → ME

The content of this website is protected by AgonGuard.

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

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