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

Slater, Mark Barry

    Related profiles found in government register
  • Slater, Mark Barry
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Partridge Close, Arkley, Barnet, Hertfordshire, EN5 2DT

      IIF 1
    • Unit 10/nf, 10-16 Tiller Road, Canary Wharf, E14 8PX, United Kingdom

      IIF 2
    • The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Herts, SG4 8TH, United Kingdom

      IIF 3
    • 2 Coach House, Node Park, Hitchin Road, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 4
    • 2 The Coach House, Node Park, Hitchin Road, Codicote, Hitchin, SG4 8TH, United Kingdom

      IIF 5 IIF 6
    • The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, England

      IIF 7 IIF 8
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 9 IIF 10
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 11 IIF 12 IIF 13
    • The Kabin, Vanstone Park, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 14 IIF 15
    • The Kabin, Vanstones Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 16
    • 11 Greenleaf House, 128 Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 17
    • 11 Greenleaf House, 128 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE

      IIF 18
    • 11 Greenleaf House, 128 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 19
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Herts, EN6 1AE, United Kingdom

      IIF 20
    • 170a-172, High Street, Rayleigh, Essex, SS6 7BS

      IIF 21
  • Slater, Mark Barry
    British business consultant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Partridge Close, Barnet, Hertfordshire, EN5 2DT, Uk

      IIF 22
    • 12, Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 23
  • Slater, Mark Barry
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Docklands Business Centres Suite 10/4f, Tiller Road, Canary Wharf, London, E14 8PX, England

      IIF 24
  • Slater, Mark Barry
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Partridge Close, Arkley, Barnet, Hertfordshire, EN5 2DT

      IIF 25 IIF 26
    • The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Herts, SG4 8TH, United Kingdom

      IIF 27
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 28 IIF 29
    • 11, Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 30 IIF 31 IIF 32
    • 12, Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 33
  • Slater, Mark Barry
    British manager born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Partridge Close, Arkley, Barnet, Hertfordshire, EN5 2DT

      IIF 34
  • Slater, Mark Barry
    English born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Greenleaf House Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 35
  • Slater, Mark
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, SG4 8TH, United Kingdom

      IIF 36
    • Mark Slater, The Kabin, Vanstone Park Garden Centre, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 37
  • Slater, Mark
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 38
  • Slater, Mark
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 39
  • Slater, Mark Barry
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11 Geenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 40
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 41 IIF 42
  • Slater, Mark Barry
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 43
    • 10-16 Tiller Road, 10-16 Tiller Road, London, E14 8PX, England

      IIF 44
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 45
    • 9, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 46
  • Slater, Mark Barry
    British director/consultant born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 9 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 47
  • Slater, Mark Barry
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11 Greanleaf House, 128 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AU, England

      IIF 48
  • Mark Slater
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10/nf, 10-16 Tiller Road, Canary Wharf, E14 8PX, United Kingdom

      IIF 49
    • The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, SG4 8TH, United Kingdom

      IIF 50
    • 2 The Coach House, Node Park, Hitchin Road, Codicote, Hitchin, SG4 8TH, United Kingdom

      IIF 51 IIF 52
    • Mark Slater, The Kabin, Vanstone Park Garden Centre, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 53
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, United Kingdom

      IIF 54 IIF 55
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Hitchin, SG4 8TH, United Kingdom

      IIF 56 IIF 57
    • The Kabin, Vanstone Park, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 58
    • The Kabin, Vanstone Park, Hitchin Road, Codicote, Hitchin, SG4 8TH, United Kingdom

      IIF 59
  • Slater, Mark Barry
    British chief executive officer born in June 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • 67, High Street, Chobham, Woking, Surrey, GU24 8AF, United Kingdom

      IIF 60
  • Mr Mark Barry Slater
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Kabin, Vanstone Park Garden Centre, Codicote, SG4 8TH, United Kingdom

      IIF 61 IIF 62
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 63 IIF 64
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Hitchin, SG4 8TH, United Kingdom

      IIF 65
    • The Kabin, Vanstones Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 66
    • 11 Greenleaf House, 128 Darkes Lane, Potters Bar, EN6 1AE, United Kingdom

      IIF 67
  • Slater, Mark William
    Scottish born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 320, City Road, London, EC1V 2NZ, England

      IIF 68
  • Slater, Mark William
    Scottish director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 69
  • Slater, Mark Barry
    English born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10/nf, 10-16 Tiller Road, Canary Wharf, E14 8PX, United Kingdom

      IIF 70
    • Unit 1 Dyes Farm, London Road, Langley, Hitchin, SG4 7PQ

      IIF 71
    • 71, Shelton Street, London, WC2H 9JQ, England

      IIF 72
    • 11, 128 Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 73
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 74 IIF 75
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 76
    • 11, Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1PA, United Kingdom

      IIF 77
  • Slater, Mark Barry
    English businessman born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Dyes Farm, London Road, Langley, Hitchin, Hertfordshire, SG4 7PQ, England

      IIF 78
  • Slater, Mark Barry
    English company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11 Greenleaf House, Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 79
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 80 IIF 81
  • Slater, Mark Barry
    English director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Sunny Bank Farm, London Road, Langley, Hitchin, SG4 7PQ, England

      IIF 82
    • Unit 1 Dyes Farm, London Road, Langley, Hitchin, SG4 7PQ, United Kingdom

      IIF 83
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 84
  • Slater, Mark Barry
    English groundworks born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11, 128 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 85
  • Slater, Mark Barry
    British company director born in June 1967

    Registered addresses and corresponding companies
    • 12 Partridge Close, Arkley, Barnet, Hertfordshire, EN5 2DT

      IIF 86
  • Mark Slater
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 87
  • Mr Mark Barry Slater
    English born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, England

      IIF 88
    • 11 Greenleaf House Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 89
  • Slater, Mark Barry
    British

    Registered addresses and corresponding companies
    • 12 Partridge Close, Arkley, Barnet, Hertfordshire, EN5 2DT

      IIF 90
    • 12, Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 91
  • Slater, Mark Barry
    British business man

    Registered addresses and corresponding companies
    • 12 Partridge Close, Arkley, Barnet, Hertfordshire, EN5 2DT

      IIF 92
  • Slater, Mark
    British company executive born in June 1957

    Registered addresses and corresponding companies
    • 34 Walton Road, Bushey, Watford, Hertfordshire, WD2 2JD

      IIF 93
  • Mr Mark Barry Slater
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • Docklands Business Centres Suite 10/4n, Tiller Road, Canary Wharf, London, E14 8PX, United Kingdom

      IIF 94
  • Mr Mark Barry Slater
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11 Greenleaf House, 128 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AU, England

      IIF 95
  • Mr Mark Slater
    British born in March 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 320, City Road, London, EC1V 2NZ, England

      IIF 96
  • Mr Mark William Slater
    Scottish born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 97
  • Slater, Mark Barry

    Registered addresses and corresponding companies
    • 11 Greenleaf House Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 98
  • Mr Mark Barry Slater
    English born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, England

      IIF 99
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, SG4 8TH, England

      IIF 100 IIF 101
    • Unit 1 Dyes Farm, London Road, Hitchin, SG4 7PQ, United Kingdom

      IIF 102
    • 10-16 Tiller Road, Tiller Road, London, E14 8PX, England

      IIF 103
    • 11, 128 Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 104
    • 11 Greenleaf House, 128 Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 105 IIF 106
    • 11 Greenleaf House, 128 Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE

      IIF 107 IIF 108
    • 11 Greenleaf House, Darkes Lane, Potters Bar, EN6 1AE, England

      IIF 109
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 110
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom

      IIF 111 IIF 112
    • 9, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE

      IIF 113
    • 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, England

      IIF 114
  • Slater, Mark

    Registered addresses and corresponding companies
    • Dyes Farm, London Road, Langley, Hitchin, Hertfordshire, SG4 7PQ, England

      IIF 115
    • The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 116 IIF 117
    • The Kabin, Vanstone Park, Hitchin Road, Codicote, Hitchin, Hertfordshire, SG4 8TH, United Kingdom

      IIF 118
child relation
Offspring entities and appointments
Active 33
  • 1
    BAY MINING CONSULTANTS LIMITED
    - now 08252776
    BAY MINING LIMITED
    - 2016-08-02 08252776
    The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,405 GBP2021-12-31
    Officer
    2016-06-02 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-08-18 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 2
    CAMBRIDGE MINERAL RESOURCES PLC
    - now 02255996
    CAMBRIDGE MINERAL CONSULTANTS LIMITED - 1993-08-09
    VELDMEAR LIMITED - 1988-11-11
    71 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2012-07-12 ~ now
    IIF 72 - Director → ME
  • 3
    DANDO DRILLING INTERNATIONAL LIMITED
    - now 01770124
    DOVERIDGE (U.K.) LIMITED - 1990-10-19
    ATCRAFT (U.K.) LIMITED - 1988-09-08
    WEARTIME LIMITED - 1984-05-11
    170a-172 High Street, Rayleigh, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -3,003,240 GBP2022-12-31
    Officer
    2019-09-11 ~ now
    IIF 21 - Director → ME
  • 4
    DANDO ENGINEERING LTD
    12733981
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34,943 GBP2021-12-31
    Officer
    2020-07-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 5
    EXCEL TELECOM MANAGEMENT LIMITED
    09718886
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,971 GBP2017-08-31
    Person with significant control
    2016-08-04 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 6
    FIVE STAR PROPERTY INVESTMENTS LTD
    11508574
    11 Greenleaf House 128 Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2018-08-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 7
    GREEN RUSH ORGANICS LTD
    - now 12733902
    RUSH GREEN ORGANICS LTD
    - 2021-02-03 12733902
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-07-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 8
    HAYDEN WEALTH LTD
    - now 11306390
    SLATER FREEMAN LTD
    - 2018-10-02 11306390
    SLATER & FREEMAN LTD
    - 2018-04-13 11306390
    The Kabin, Vanstones Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    -130,909 GBP2024-12-31
    Officer
    2018-04-12 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-04-12 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 9
    HAYWORTH ADMINISTRATION SERVICES LTD
    15995497
    The Kabin, Vanstone Park Garden Centre, Hitchin Road, Codicote, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    17 Abbott House Abbey View, Everard Close, St Albans, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-12-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-12-07 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    INDEPENDENT DATA MANAGEMENT LTD
    12306410 05257592
    The Kabin Vanstone Park Garden Centre, Hitchin Road, Codicote, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2019-11-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-11-08 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 12
    INDEPENDENT DOC MANAGEMENT LTD
    - now 05257592
    INDEPENDENT DEBT MANAGEMENT LIMITED
    - 2018-03-13 05257592 12306410
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,435 GBP2024-12-31
    Officer
    2010-06-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 13
    INDEPENDENT DRILLING CONTRACTORS LIMITED
    - now 13120605
    DANDO DRILLING CONTRACTORS LIMITED
    - 2024-08-12 13120605
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2021-01-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-01-07 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 14
    MBS RECOVERY LIMITED
    14484423
    Mark Slater, The Kabin, Vanstone Park Garden Centre, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 15
    NODE PARK MANAGEMENT COMPANY LIMITED
    12376125
    Chequers House, 162 High Street, Stevenage, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,064 GBP2024-12-31
    Officer
    2020-12-10 ~ now
    IIF 4 - Director → ME
  • 16
    PAY U ONLINE LTD
    - now 09431253
    PAY U ONLINE T/A WESTMORE LTD
    - 2019-07-10 09431253
    PAY U ONLINE LTD
    - 2019-06-14 09431253
    UMBRELLA MANAGEMENT PAYROLL SERVICES LTD
    - 2018-11-21 09431253
    UMBRELLA MANAGEMENT SERVICES LIMITED
    - 2018-05-17 09431253
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,217 GBP2024-12-31
    Officer
    2015-02-10 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 17
    PRESTIGE WEALTH LIMITED
    07460234
    9 Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2016-12-31
    Officer
    2012-12-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 18
    REVENUE AGREEMENT SERVICES LTD
    12580327
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-04-30 ~ now
    IIF 10 - Director → ME
    2020-04-30 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 19
    SAFE & SOUND PACKAGING LIMITED
    - now 10399857
    SAFE AND SOUND STORAGE LIMITED
    - 2025-02-04 10399857
    The Kabin, Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2016-09-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-09-28 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 20
    SAFE AND SOUND OFFICES LIMITED
    10400102
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2016-09-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-09-28 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 21
    SEAVIEW RYE LTD
    11136720
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-08 ~ dissolved
    IIF 30 - Director → ME
  • 22
    SIDNEY DE JONG (EDGWARE) & COMPANY LIMITED
    02969733
    Middlesex House, 29/45 High Street, Edgware Middlesex
    Liquidation Corporate (2 parents)
    Officer
    1994-12-12 ~ now
    IIF 93 - Director → ME
  • 23
    SLATER POWER & EARTHWORKS SOLUTIONS LTD
    11334419
    320 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    745 GBP2019-04-30
    Officer
    2018-04-27 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2018-04-27 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 24
    SLATER RENEWABLES ENERGY LTD
    15342320
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-11 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 25
    SLATER TOP
    07638802
    67 High Street, Chobham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-05-18 ~ dissolved
    IIF 60 - Director → ME
  • 26
    SOLUTIONS5 LIMITED
    05535164
    Mill End Farm Business Centre, Harlington Road Sharpenhoe, Bedford, Beds, England
    Active Corporate (3 parents)
    Officer
    2007-02-05 ~ now
    IIF 90 - Secretary → ME
  • 27
    ST GEORGE'S BANK HOLDINGS LIMITED
    06717892
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 45 - Director → ME
  • 28
    SWADICOTE LTD
    15408569
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-12 ~ dissolved
    IIF 38 - Director → ME
    2024-01-12 ~ dissolved
    IIF 117 - Secretary → ME
    Person with significant control
    2024-01-12 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 29
    UDIAL LIMITED
    11219364
    Pearl Assurance House 319 Ballards Lane, Finchley, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    156 GBP2022-02-28
    Officer
    2018-02-22 ~ now
    IIF 35 - Director → ME
    2018-02-22 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    2018-02-22 ~ now
    IIF 89 - Has significant influence or controlOE
  • 30
    UMBRELLA COMPANY SOLUTIONS LIMITED
    14404428
    The Kabin, Vanstone Park Hitchin Road, Codicote, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-10-07 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 31
    UMBRELLA MANAGEMENT SOLUTIONS LIMITED
    09742049
    11 128 Darkes Lane, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,201 GBP2017-08-31
    Person with significant control
    2016-12-05 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 32
    UNITED COACH TRAVEL LIMITED
    07344652
    11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-08-12 ~ dissolved
    IIF 78 - Director → ME
    2010-08-12 ~ dissolved
    IIF 115 - Secretary → ME
  • 33
    ZIPP COMMUNICATIONS (UK) LTD
    09270080
    11 Greenleaf House 128 Darkes Lane, Potters Bar, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,088 GBP2018-10-31
    Person with significant control
    2016-10-17 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    ANDAL SERVICES LTD
    - now 09268555
    ANDAL SEVICES LTD - 2015-02-05
    11 Greenleaf House 128 Darkes Lane, Potters Bar, England
    Active Corporate
    Equity (Company account)
    4,868 GBP2018-10-31
    Officer
    2015-09-01 ~ 2019-05-02
    IIF 42 - Director → ME
    Person with significant control
    2016-10-17 ~ 2019-05-02
    IIF 105 - Ownership of shares – 75% or more OE
  • 2
    B WEALTH SERVICES LIMITED
    09269559
    11 Greenleaf House 128 Darkes Lane, Potters Bar, England
    Active Corporate
    Equity (Company account)
    4,935 GBP2018-10-31
    Officer
    2015-10-01 ~ 2019-05-02
    IIF 40 - Director → ME
    2019-10-18 ~ 2019-11-20
    IIF 17 - Director → ME
    Person with significant control
    2016-10-17 ~ 2019-05-02
    IIF 106 - Ownership of shares – 75% or more OE
  • 3
    CAMBRIDGE MINERAL RESOURCES PLC
    - now 02255996
    CAMBRIDGE MINERAL CONSULTANTS LIMITED - 1993-08-09
    VELDMEAR LIMITED - 1988-11-11
    71 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    2009-04-14 ~ 2009-05-29
    IIF 26 - Director → ME
    2010-09-10 ~ 2011-12-05
    IIF 23 - Director → ME
    2009-05-19 ~ 2011-10-10
    IIF 91 - Secretary → ME
  • 4
    CITY BRIDGE LIMITED
    06829531
    11 Greanleaf House 128 Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    8,434 GBP2015-03-31
    Officer
    2015-01-01 ~ 2017-07-17
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-17
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 5
    DANDO CONTRACTING INTERNATIONAL LTD
    - now 13514509
    DANDO RENTAL & CONTRACTING LTD
    - 2024-02-10 13514509
    The Kabin, Vanstone Park Hitchin Road, Codicote, Hitchin, Hertfordshire, United Kingdom
    Active Corporate
    Officer
    2021-07-16 ~ 2024-10-09
    IIF 15 - Director → ME
    2021-07-16 ~ 2024-10-09
    IIF 118 - Secretary → ME
    Person with significant control
    2021-07-16 ~ 2024-10-09
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 6
    DUNSTER INTERNATIONAL LTD
    04867110
    11 Greenleaf House Darkes Lane, Potters Bar, England
    Active Corporate
    Equity (Company account)
    6,029 GBP2018-08-31
    Officer
    2015-09-23 ~ 2019-05-02
    IIF 41 - Director → ME
    2019-10-10 ~ 2019-10-19
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-02
    IIF 110 - Ownership of shares – 75% or more OE
    2019-10-10 ~ 2019-10-19
    IIF 64 - Ownership of shares – 75% or more OE
  • 7
    DYES SUPPLIES LTD
    10508983
    11 Greenleaf House 128 Darkes Lane, Potters Bar, Hertfordshire, England
    Dissolved Corporate
    Equity (Company account)
    1,268 GBP2018-12-31
    Officer
    2016-12-02 ~ 2018-07-16
    IIF 83 - Director → ME
    2018-08-08 ~ 2019-10-10
    IIF 31 - Director → ME
    Person with significant control
    2016-12-02 ~ 2018-07-12
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 8
    EAZY MANAGEMENT CONSULTANTS LTD
    - now 09691151
    EAZY SHOP LTD
    - 2017-11-06 09691151
    11 Greenleaf House Darkes Lane, Potters Bar, England
    Active Corporate
    Equity (Company account)
    2,101 GBP2017-07-31
    Officer
    2017-11-02 ~ 2018-07-16
    IIF 79 - Director → ME
    2018-08-08 ~ 2019-09-02
    IIF 32 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-07-12
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EXCEL TELECOM MANAGEMENT LIMITED
    09718886
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,971 GBP2017-08-31
    Officer
    2015-08-05 ~ 2019-12-30
    IIF 84 - Director → ME
  • 10
    EXPRESS MANAGEMENT SOLUTIONS LIMITED
    - now 06627258
    PLATINUM BRIDGE LIMITED
    - 2016-11-01 06627258
    10-16 Tiller Road 10-16 Tiller Road, London, England
    Dissolved Corporate
    Officer
    2015-01-01 ~ 2017-07-10
    IIF 44 - Director → ME
  • 11
    GROUNDWORKS UK LTD LIMITED
    08758107
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2013-11-01 ~ 2015-04-01
    IIF 85 - Director → ME
  • 12
    HARROGATE GROUP PUBLIC LIMITED COMPANY - now
    IBERIAN GOLD PLC
    - 2016-01-11 03977034 07392234
    HARROGATE GROUP PLC - 2010-11-03
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-03-31 ~ 2013-11-08
    IIF 22 - Director → ME
  • 13
    HAWK RECOVERY LTD
    08817539
    4385, 08817539 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-12-31
    Officer
    2018-04-24 ~ 2018-04-26
    IIF 20 - Director → ME
  • 14
    HAYDEN BRADSHAW LIMITED
    09035574
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, England
    Dissolved Corporate
    Officer
    2017-03-29 ~ 2018-03-28
    IIF 82 - Director → ME
  • 15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    90 GBP2023-03-31
    Officer
    2022-03-09 ~ 2024-10-03
    IIF 6 - Director → ME
    Person with significant control
    2022-03-09 ~ 2024-10-02
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    INDEPENDENT DOC MANAGEMENT LTD - now
    INDEPENDENT DEBT MANAGEMENT LIMITED
    - 2018-03-13 05257592 12306410
    The Kabin Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,435 GBP2024-12-31
    Officer
    2006-11-01 ~ 2010-06-25
    IIF 92 - Secretary → ME
  • 17
    M.S.G. (MARKETING) LIMITED
    01958885
    First Floor, 16-17 Boundary Road, Hove, East Sussex
    Liquidation Corporate (2 parents)
    Officer
    2002-02-27 ~ 2002-03-01
    IIF 25 - Director → ME
  • 18
    MACRO BUSINESS DEVELOPMENT LIMITED
    10264944
    Unit 10/nf 10-16 Tiller Road, Canary Wharf, United Kingdom
    Active Corporate
    Equity (Company account)
    3,084 GBP2018-07-31
    Officer
    2016-07-06 ~ 2019-08-29
    IIF 70 - Director → ME
    2019-10-18 ~ 2019-11-20
    IIF 2 - Director → ME
    Person with significant control
    2016-07-06 ~ 2019-11-20
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 19
    ONLINE EXPRESS PARCELS LIMITED
    03935074
    Wassage Way, Hampton Lovett Industrial Estate, Droitwich Spa, Worcestershire
    Liquidation Corporate (2 parents)
    Officer
    2000-11-15 ~ 2002-03-01
    IIF 86 - Director → ME
    2002-03-25 ~ 2002-04-29
    IIF 34 - Director → ME
  • 20
    SCOTT KEYES LIMITED
    09684689
    11 Greenleaf House 128 Darkes Lane, Potters Bar, Hertfordshire
    Active Corporate
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2019-10-18 ~ 2019-11-20
    IIF 18 - Director → ME
    2016-06-02 ~ 2019-06-14
    IIF 71 - Director → ME
    Person with significant control
    2016-06-02 ~ 2019-11-20
    IIF 107 - Ownership of shares – 75% or more OE
  • 21
    SEAVIEW RYE LTD
    11136720
    11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-08 ~ 2018-07-16
    IIF 81 - Director → ME
    Person with significant control
    2018-01-08 ~ 2018-07-12
    IIF 114 - Has significant influence or control OE
  • 22
    SLATER POWER & EARTHWORKS SOLUTIONS LTD
    11334419
    320 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    745 GBP2019-04-30
    Officer
    2018-04-27 ~ 2018-04-27
    IIF 39 - Director → ME
    Person with significant control
    2018-04-27 ~ 2018-04-27
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 23
    SOLUTIONS5 LIMITED
    05535164
    Mill End Farm Business Centre, Harlington Road Sharpenhoe, Bedford, Beds, England
    Active Corporate (3 parents)
    Officer
    2007-01-30 ~ 2007-01-30
    IIF 1 - Director → ME
  • 24
    TAYLOR WESTON LTD
    07613885
    9 Greenleaf House, 128 Darkes Lane, Potters Bar, Hertfordshire
    Dissolved Corporate
    Officer
    2011-04-26 ~ 2012-01-01
    IIF 33 - Director → ME
    2012-12-03 ~ 2013-06-12
    IIF 47 - Director → ME
  • 25
    UDIAL INTERNATIONAL LIMITED
    13708376
    Docklands Business Centres Suite 10/4n Tiller Road, Canary Wharf, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-03-29 ~ 2024-02-08
    IIF 43 - Director → ME
    Person with significant control
    2023-05-22 ~ 2024-02-08
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 26
    UDIAL SERVICES LIMITED
    12197597
    Docklands Business Centres Suite 10/4f Tiller Road, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -134,121 GBP2024-09-30
    Officer
    2022-10-07 ~ 2023-07-31
    IIF 24 - Director → ME
    2019-09-09 ~ 2019-10-21
    IIF 27 - Director → ME
    Person with significant control
    2019-09-09 ~ 2021-07-30
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    UMBRELLA MANAGEMENT SOLUTIONS LIMITED
    09742049
    11 128 Darkes Lane, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,201 GBP2017-08-31
    Officer
    2015-08-24 ~ 2016-10-10
    IIF 77 - Director → ME
    2016-12-05 ~ 2019-08-29
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-10
    IIF 103 - Has significant influence or control OE
  • 28
    UT MANAGEMENT LTD - now
    UMBRELLA TELECOM MANAGEMENT LIMITED
    - 2022-02-14 09719089
    The Kabin, Vanstone Park Garden Centre Hitchin Road, Codicote, Hitchin, England
    Active Corporate
    Equity (Company account)
    -73,549 GBP2021-12-31
    Officer
    2015-08-05 ~ 2019-11-08
    IIF 76 - Director → ME
    Person with significant control
    2016-08-04 ~ 2019-11-08
    IIF 111 - Ownership of shares – 75% or more OE
  • 29
    ZIPP COMMS LIMITED
    - now 07799014
    ZIPPCOMMS LIMITED - 2013-11-22
    MI-DISTRIBUTION LTD - 2013-11-21
    MULTITOP INVESTMENTS LTD - 2012-05-14
    C/o 11 Greenleaf House, Darkes Lane, Potters Bar, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    17,184 GBP2015-03-31
    Officer
    2015-08-01 ~ 2015-10-13
    IIF 80 - Director → ME
  • 30
    ZIPP COMMUNICATIONS (UK) LTD
    09270080
    11 Greenleaf House 128 Darkes Lane, Potters Bar, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    6,088 GBP2018-10-31
    Officer
    2015-08-10 ~ 2019-08-29
    IIF 74 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.