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

Sachdev, Byron Malik

    Related profiles found in government register
  • Sachdev, Byron Malik
    British administrator born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Sheriff Way, Watford, Herts, WD25 7QS, United Kingdom

      IIF 1 IIF 2
  • Sachdev, Byron Malik
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sachdev, Byron Malik
    British merchant born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sachdev, Byron Malik
    British sales born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, Bushey, Herts, WD23 1GG, United Kingdom

      IIF 79
  • Sachdev, Byron Malik
    British sales advisor born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 80
  • Sachdev, Byron Malik
    British sales director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG

      IIF 81
  • Sachdev, Byron Malik
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 318a, St Albans Road, St. Albans Road, Watford, Hertfordshire, WD24 6PQ, England

      IIF 82
    • icon of address 318a, St Albans Road, Watford, WD24 6PQ, England

      IIF 83
  • Sachdev, Byron Malik
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Sachdev, Byron Malik
    British merchant born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Sachdev, Byron Malik
    British nominee director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Barn, 16 Nascot Place, Watford, WD17 4QT, England

      IIF 213
  • Sachdev, Byron Malik
    British sales born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wenta Business Centre, Colne Way, Watford, Herts, WD24 7ND, United Kingdom

      IIF 214
  • Sachdev, Byron Malik
    British sales advisor born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Castalia Square, Dockland, London, E14 3PQ, England

      IIF 215
  • Sachdev, Byron Malik
    British sales and marketing born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Abbots Road, Abbots Langley, Watford, Herts, WD5 0BJ, United Kingdom

      IIF 216 IIF 217 IIF 218
    • icon of address 25, Sheriff Way, Watford, WD25 7QS, United Kingdom

      IIF 219
  • Sachdev, Byron Malik
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3, Unit R1, Penfold Trading Estate, Watford, Herts, WD24 4YY

      IIF 220
  • Mr Byron Malik Sachdev
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Nascot Place, Watford, Hertfordshire, WD17 4QT, United Kingdom

      IIF 221
  • Byron Malik Sachdev
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, 16 Nascot Place, Watford, WD17 4QT, England

      IIF 222
  • Byron Sachdev
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Barn, 16 Nascot Place, Watford, WD17 4QT, United Kingdom

      IIF 223
  • Sachdev, Byron
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG, United Kingdom

      IIF 224 IIF 225
  • Sachdev, Byron Malik
    British

    Registered addresses and corresponding companies
  • Sachdev, Byron
    English director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3 Unit R, Penfold Works, Imperial Way, Watford, WD24 4YY, England

      IIF 229
    • icon of address Office 3 Unit R1, Penfold Works, Imperial Way, Watford, WD24 4YY, England

      IIF 230
  • Sachdev, Byron
    English director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3 Unit R1, Penfold Works, Imperial Way, Watford, WD24 4YY, England

      IIF 231
  • Mr Byron Malik Sachdev
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Byron Malik Sachdev
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basford Hall, Basford Green, Leek, Staffordshire, ST13 7ER, United Kingdom

      IIF 283
    • icon of address Flat 5, 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 284 IIF 285
    • icon of address 17, Orchard Drive, Watford, WD17 3DX, England

      IIF 286
    • icon of address Office 3, Unit R1, Penfold Trading Estate, Watford, Herts, WD24 4YY

      IIF 287
    • icon of address The Barn, 16 Nascot Place, Watford, WD17 4QT, England

      IIF 288 IIF 289
  • Byron Malik Sachdev
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Bushey Grove Road, Bushey, WD23 2JN, England

      IIF 290
    • icon of address Flat 5, 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 291 IIF 292
    • icon of address Office 3, Unit R1, Penfold Trading Estate, Watford, Herts, WD24 4YY

      IIF 293 IIF 294
  • Byron Malik Sachdev
    British born in July 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, 47, Belsize Park Gardens, London, NW3 4JL, England

      IIF 295
    • icon of address Office 229, 275 Deansgate, Manchester, M3 4EL, England

      IIF 296
    • icon of address The Barn, 16 Nascot Place, Watford, WD17 4QT, United Kingdom

      IIF 297
  • Sachdev, Byron

    Registered addresses and corresponding companies
    • icon of address The Annexe, Ivy House, 35 High Street, Bushey, Hertfordshire, WD23 1BD

      IIF 298
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG

      IIF 299
    • icon of address 25, Sheriff Way, Leavesden, Watford, Hertfordshire, WD15 7QS, United Kingdom

      IIF 300
    • icon of address 25, Sheriff Way, Watford, Hertfordshire, WD25 7QS, United Kingdom

      IIF 301
    • icon of address 25, Sheriff Way, Watford, Herts, WD25 7QS, United Kingdom

      IIF 302 IIF 303 IIF 304
    • icon of address 25, Sheriff Way, Watford, WD25 7QS, United Kingdom

      IIF 307
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 25 Sheriff Way, Leavesden, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-23 ~ dissolved
    IIF 46 - Director → ME
  • 2
    icon of address The Barn, 16 Nascot Place, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,853 GBP2025-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
  • 3
    icon of address 18 Clarence Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    189,827 GBP2021-05-15
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Has significant influence or controlOE
  • 4
    icon of address Office 3, Unit R1 Penfold Trading Estate, Imperial Way, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 157 - Director → ME
  • 5
    icon of address Office 3, Unit R1, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 154 - Director → ME
  • 6
    icon of address 18 Clarence Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    259,634 GBP2022-02-28
    Officer
    icon of calendar 2014-02-10 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 7
    icon of address Office 3 Unit R1 Penfold Trading Estate, Imperial Way, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 155 - Director → ME
  • 8
    icon of address 14 The Grove, Golders Green, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Has significant influence or controlOE
  • 9
    icon of address 16 Nascot Place, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
  • 10
    icon of address 16 Nascot Place, Watford, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 11
    icon of address The Barn, 16 Nascot Place, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,575,378 GBP2024-07-31
    Officer
    icon of calendar 2010-07-07 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 279 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 279 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 279 - Right to appoint or remove directorsOE
  • 12
    icon of address The Barn, 16 Nascot Place, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 222 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 222 - Right to appoint or remove directorsOE
  • 13
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 161 - Director → ME
  • 14
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 144 - Director → ME
  • 15
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 143 - Director → ME
  • 16
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Has significant influence or controlOE
  • 17
    THE MERCHANT ACCOUNT PROVIDERS LTD - 2017-09-11
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
  • 18
    icon of address The Barn, 16 Nascot Place, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 19
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-09 ~ dissolved
    IIF 228 - Secretary → ME
  • 20
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 140 - Director → ME
  • 21
    icon of address The Barn, 16 Nascot Place, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ dissolved
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 22
    HONEYCOPE MAINTENANCE SERVICES LIMITED - 2024-03-25
    icon of address The Barn, 16 Nascot Place, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
  • 23
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 160 - Director → ME
  • 24
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 146 - Director → ME
  • 25
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 174 - Director → ME
  • 26
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-25 ~ dissolved
    IIF 170 - Director → ME
  • 27
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 172 - Director → ME
  • 28
    icon of address The Barn, 16 Nascot Place, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ dissolved
    IIF 281 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 281 - Right to appoint or remove directorsOE
  • 29
    icon of address Basford Hall, Basford Green, Leek, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 283 - Right to appoint or remove directorsOE
  • 30
    KOLFEW LIMITED - 2015-05-08
    GGH 4 LTD - 2013-01-17
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-06 ~ dissolved
    IIF 141 - Director → ME
  • 31
    icon of address The Barn, 16 Nascot Place, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -244,157 GBP2024-05-31
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ now
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
  • 32
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 173 - Director → ME
  • 33
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 225 - Director → ME
  • 34
    icon of address 16 Nascot Place, Watford, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ dissolved
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 267 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 267 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 267 - Right to appoint or remove directorsOE
  • 35
    BAILEY SUPRA LIMITED - 2014-12-24
    icon of address 137 Abbots Road, Abbots Langley, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-30 ~ dissolved
    IIF 84 - Director → ME
  • 36
    icon of address 16 Nascot Place, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2019-12-30 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2019-12-30 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Office 3 Unit R1 Penfold Trading Estate, Imperial Way, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 156 - Director → ME
  • 38
    icon of address Office 3, Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Has significant influence or controlOE
  • 39
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ dissolved
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 40
    icon of address 14 The Grove, Golders Green, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Has significant influence or controlOE
  • 41
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 150 - Director → ME
  • 42
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 147 - Director → ME
  • 43
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 179 - Director → ME
  • 44
    icon of address The Old School House, 6 Havelock Place, Harrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    218,324 GBP2025-02-28
    Officer
    icon of calendar 2018-02-28 ~ now
    IIF 89 - Director → ME
  • 45
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 176 - Director → ME
  • 46
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF 178 - Director → ME
  • 47
    YOU ARE CREDIT LIMITED - 2011-01-20
    icon of address 25 Sheriff Way, Watford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 52 - Director → ME
  • 48
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 139 - Director → ME
  • 49
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 162 - Director → ME
Ceased 176
  • 1
    icon of address 1 The Greenway, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ 2015-11-10
    IIF 159 - Director → ME
  • 2
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ 2013-01-19
    IIF 59 - Director → ME
  • 3
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ 2012-09-16
    IIF 42 - Director → ME
    icon of calendar 2009-09-16 ~ 2011-01-14
    IIF 219 - Director → ME
  • 4
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2015-07-03 ~ 2020-06-17
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-17
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Right to appoint or remove directors OE
    IIF 241 - Has significant influence or control OE
  • 5
    DIET PRO SUPRA LIMITED - 2014-12-24
    icon of address 4 Leirum Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ 2017-04-13
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2017-04-13
    IIF 238 - Ownership of shares – 75% or more OE
    IIF 238 - Ownership of voting rights - 75% or more OE
    IIF 238 - Right to appoint or remove directors OE
  • 6
    ABSOLUTE MAC LTD - 2011-03-03
    icon of address Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ 2011-03-03
    IIF 31 - Director → ME
  • 7
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2015-08-19 ~ 2020-06-17
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2020-06-17
    IIF 295 - Ownership of shares – 75% or more OE
    IIF 295 - Ownership of voting rights - 75% or more OE
    IIF 295 - Right to appoint or remove directors OE
  • 8
    SOLAREN SERVICES LTD - 2014-12-15
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2015-12-16 ~ 2020-06-16
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2020-06-16
    IIF 242 - Ownership of shares – 75% or more OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Right to appoint or remove directors OE
  • 9
    AMAZING SMILE LTD - 2011-12-01
    icon of address 4 Cornwall Road, Greenhill, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ 2011-12-01
    IIF 3 - Director → ME
  • 10
    icon of address Office 3 Unit R1 Penfold Works, Imperial Way, Watford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2015-02-18 ~ 2015-02-24
    IIF 193 - Director → ME
  • 11
    SOLAREN HEALTHY LIVING PROD LTD - 2014-12-16
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2015-12-16 ~ 2020-06-16
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2020-06-16
    IIF 249 - Ownership of shares – 75% or more OE
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Right to appoint or remove directors OE
  • 12
    icon of address Argyll House All Saints Passage, Wandsworth High Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,179,487 GBP2015-07-31
    Officer
    icon of calendar 2015-07-06 ~ 2015-10-13
    IIF 99 - Director → ME
  • 13
    icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Herts
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-02-28
    Officer
    icon of calendar 2013-02-06 ~ 2014-02-14
    IIF 214 - Director → ME
  • 14
    icon of address Office 3, Unit 4 Westward House, Glebeland Road, Camberley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,486 GBP2024-12-31
    Officer
    icon of calendar 2012-02-17 ~ 2013-02-12
    IIF 50 - Director → ME
  • 15
    icon of address Cardiff House, Priority Business Park, Barry, South Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-07 ~ 2016-01-07
    IIF 158 - Director → ME
  • 16
    icon of address 37th Floor 1 Canada Square, Canary Wharf, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ 2015-02-20
    IIF 186 - Director → ME
  • 17
    icon of address Overseas House, 66-68 High Road, Bushey Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ 2013-01-23
    IIF 48 - Director → ME
  • 18
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-01-07 ~ 2020-06-04
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ 2020-06-04
    IIF 257 - Ownership of shares – 75% or more OE
    IIF 257 - Ownership of voting rights - 75% or more OE
    IIF 257 - Right to appoint or remove directors OE
  • 19
    GGH 2 LTD - 2013-01-17
    icon of address Ssltc, Midgeland Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ 2017-07-24
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2017-07-24
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Ownership of voting rights - 75% or more OE
    IIF 232 - Right to appoint or remove directors OE
  • 20
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ 2012-04-02
    IIF 41 - Director → ME
  • 21
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 7 - Director → ME
  • 22
    SPECTOR FITNESS PRODUCTS LTD - 2014-12-16
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2015-12-16 ~ 2020-06-16
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2020-06-16
    IIF 285 - Ownership of shares – 75% or more OE
    IIF 285 - Ownership of voting rights - 75% or more OE
    IIF 285 - Right to appoint or remove directors OE
  • 23
    icon of address Litton House, Saville Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    239,010 GBP2016-02-28
    Officer
    icon of calendar 2015-03-30 ~ 2016-01-15
    IIF 229 - Director → ME
  • 24
    icon of address 121 Arragon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ 2015-11-23
    IIF 142 - Director → ME
  • 25
    ONLINE STARTUP LTD - 2013-01-10
    icon of address 22a Burton Street, Melton Mowbray, Leicestershire
    Active Corporate (1 parent)
    Equity (Company account)
    17,781 GBP2024-03-31
    Officer
    icon of calendar 2012-03-09 ~ 2013-01-04
    IIF 71 - Director → ME
  • 26
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ 2012-01-13
    IIF 61 - Director → ME
    icon of calendar 2010-01-12 ~ 2011-03-16
    IIF 211 - Director → ME
  • 27
    CHANGES W.W., LTD. - 2016-11-01
    icon of address Hyde Park House Manfred Road, Putney, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,047,164 GBP2015-07-31
    Officer
    icon of calendar 2015-08-12 ~ 2015-10-13
    IIF 113 - Director → ME
  • 28
    CURTIS PROPERTY SERVICES LTD - 2022-07-14
    604 VAPERZ LIMITED - 2020-03-03
    icon of address *default*, 290 Moston Lane, Manchester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    102,972 GBP2021-01-31
    Officer
    icon of calendar 2015-08-12 ~ 2019-08-22
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2019-08-22
    IIF 277 - Ownership of shares – 75% or more OE
    IIF 277 - Ownership of voting rights - 75% or more OE
    IIF 277 - Right to appoint or remove directors OE
  • 29
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 12 - Director → ME
  • 30
    DEVERSORII GRP LIMITED - 2023-10-17
    icon of address Office 6 Independence House, Adelaide Street, Heywood, Ol10 4hf, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,368 GBP2024-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2020-06-03
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2020-06-03
    IIF 254 - Ownership of shares – 75% or more OE
    IIF 254 - Ownership of voting rights - 75% or more OE
    IIF 254 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 31
    icon of address The East Stable, Thrales End Farm, Harpenden, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2010-04-07 ~ 2011-03-23
    IIF 1 - Director → ME
    icon of calendar 2010-04-07 ~ 2011-03-23
    IIF 303 - Secretary → ME
  • 32
    icon of address The East Stable Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2011-08-11
    IIF 227 - Secretary → ME
  • 33
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ 2013-01-25
    IIF 88 - Director → ME
  • 34
    icon of address Suite 5 J Belper North Mill, Bridge Foot, Belper, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2011-10-25 ~ 2012-02-16
    IIF 64 - Director → ME
    icon of calendar 2011-10-25 ~ 2013-11-11
    IIF 300 - Secretary → ME
  • 35
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 37 - Director → ME
  • 36
    icon of address The Barn, 16 Nascot Place, Watford, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -15,837 GBP2021-08-01 ~ 2022-07-31
    Officer
    icon of calendar 2013-07-05 ~ 2013-10-25
    IIF 136 - Director → ME
  • 37
    GGH 8 LTD - 2013-01-17
    icon of address 71-75 Shelton Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    465,767 GBP2016-01-31
    Officer
    icon of calendar 2015-03-04 ~ 2015-05-05
    IIF 230 - Director → ME
  • 38
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 24 - Director → ME
  • 39
    icon of address Suite 17030 145-157 St. John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-06-13
    IIF 29 - Director → ME
  • 40
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 34 - Director → ME
  • 41
    icon of address Overseas House 66-68 High Road, Bushey Heath, Bushey, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-27
    IIF 11 - Director → ME
  • 42
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 33 - Director → ME
  • 43
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-02-22 ~ 2013-02-23
    IIF 47 - Director → ME
  • 44
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2020-06-03
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ 2020-06-03
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 45
    THE MERCHANT ACCOUNT PROVIDERS LTD - 2017-09-11
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford, Herts
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2013-02-15 ~ 2013-04-15
    IIF 95 - Director → ME
    icon of calendar 2012-05-22 ~ 2013-02-14
    IIF 215 - Director → ME
  • 46
    ARGAN STRATEGIC INVESTMENTS LTD - 2011-09-30
    icon of address Office 8 10 Buckhurst Road, Bexhill-on-sea, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ 2013-01-08
    IIF 56 - Director → ME
  • 47
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-14 ~ 2013-01-04
    IIF 28 - Director → ME
  • 48
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-08 ~ 2011-02-22
    IIF 210 - Director → ME
  • 49
    E-TEL TECH SOLUTIONS LIMITED - 2016-10-31
    icon of address Lyttelton House, Lyttelton Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,864,757 GBP2016-05-31
    Officer
    icon of calendar 2015-07-15 ~ 2015-10-13
    IIF 114 - Director → ME
  • 50
    SPECTUS WINDOW SYSTEMS LTD - 2017-09-04
    EDWARDIAN CONSERVATORIES LTD - 2016-02-10
    icon of address 204a Vauxhall Road, Liverpool, England
    Dissolved Corporate
    Equity (Company account)
    550 GBP2017-12-30
    Officer
    icon of calendar 2010-07-19 ~ 2012-11-14
    IIF 30 - Director → ME
  • 51
    icon of address Overseas House 66-68 High Road, Bushey Heath, Bushey, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ 2010-11-17
    IIF 9 - Director → ME
  • 52
    SOLAREN MUSCLE HEALTH LTD - 2014-12-16
    icon of address Flat 5 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2015-12-16 ~ 2020-06-16
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2020-06-16
    IIF 245 - Ownership of shares – 75% or more OE
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
  • 53
    GREEN SPACES LTD - 2010-12-14
    icon of address 18 Manor Court, Hight Street, West Molesey, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ 2010-11-17
    IIF 45 - Director → ME
  • 54
    icon of address 4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,510 GBP2023-07-31
    Officer
    icon of calendar 2010-11-03 ~ 2013-02-04
    IIF 60 - Director → ME
  • 55
    icon of address 318a St Albans Road, Watford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2013-05-16 ~ 2018-07-26
    IIF 83 - Director → ME
  • 56
    icon of address The East Stable, Thrales End Farm, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-22 ~ 2011-04-21
    IIF 306 - Secretary → ME
  • 57
    icon of address C/o Ltdonline Ja 1st Floor Office 8, Business Resource Network Whateleys Drive, Kenilworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-11 ~ 2010-01-26
    IIF 226 - Secretary → ME
  • 58
    BAILEY ELITE LIMITED - 2014-12-24
    icon of address 15 Alexandra Road, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ 2015-11-25
    IIF 130 - Director → ME
  • 59
    icon of address The Crown Public House, 46 Plaistow Lane, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ 2011-08-22
    IIF 38 - Director → ME
  • 60
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2012-06-25
    IIF 62 - Director → ME
  • 61
    GGH 15 LTD - 2013-01-17
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2015-03-04 ~ 2020-06-17
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2020-06-17
    IIF 247 - Ownership of shares – 75% or more OE
    IIF 247 - Ownership of voting rights - 75% or more OE
    IIF 247 - Right to appoint or remove directors OE
  • 62
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2009-06-22
    IIF 217 - Director → ME
  • 63
    icon of address 1st Floor, 68 Leeds Road, Nelson, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ 2015-11-25
    IIF 164 - Director → ME
  • 64
    BLUESTONE OAK LIMITED - 2020-11-27
    GP MANAGEMENT LIMITED - 2020-11-16
    BLUESTONE OAK LIMITED - 2020-11-16
    DRAGON PRO ONLINE LIMITED - 2019-08-06
    icon of address 2 Colton Square, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,370 GBP2023-12-31
    Officer
    icon of calendar 2017-04-24 ~ 2019-08-06
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2019-08-06
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
  • 65
    icon of address Studio G3 Grove Park Studios, 188-192 Sutton Court Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-13 ~ 2010-03-09
    IIF 218 - Director → ME
  • 66
    DIGI SWITCH LTD - 2013-11-25
    DIGI SWITCH T/A MOMENTUM ENERGY LIMITED - 2011-05-20
    DIGI SWITCH LTD - 2011-05-16
    icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ 2011-05-12
    IIF 10 - Director → ME
  • 67
    GLOBAL TEL CONSULTING UK LIMITED - 2019-08-06
    icon of address Suite 7, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-05-11 ~ 2019-08-06
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ 2019-08-06
    IIF 276 - Ownership of shares – 75% or more OE
    IIF 276 - Ownership of voting rights - 75% or more OE
    IIF 276 - Right to appoint or remove directors OE
  • 68
    icon of address 86-90 Paul Street, The Hoxton Mix, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    160,061 GBP2024-12-31
    Officer
    icon of calendar 2011-01-26 ~ 2012-12-10
    IIF 49 - Director → ME
  • 69
    icon of address The Barn, Nascot Place, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    540 GBP2019-12-31
    Officer
    icon of calendar 2015-06-30 ~ 2017-04-19
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2017-04-19
    IIF 282 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 282 - Right to appoint or remove directors OE
    IIF 282 - Has significant influence or control OE
  • 70
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-14 ~ 2013-01-04
    IIF 26 - Director → ME
  • 71
    icon of address 3 Rd Floor, 207 Regent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-05-10 ~ 2011-03-11
    IIF 307 - Secretary → ME
  • 72
    icon of address 72 High Street, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-19 ~ 2013-03-05
    IIF 77 - Director → ME
  • 73
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-25 ~ 2015-12-17
    IIF 168 - Director → ME
  • 74
    icon of address Overseas House 66-68 High Road, Bushey Heath, Bushey, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2009-04-29 ~ 2011-05-25
    IIF 216 - Director → ME
  • 75
    icon of address 31 Aqua Apartments Goodchild Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2010-07-19
    IIF 23 - Director → ME
  • 76
    THE BIG MOW LTD - 2013-08-30
    icon of address 19 Frenchum Gardens, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-16 ~ 2013-01-04
    IIF 79 - Director → ME
    icon of calendar 2010-07-19 ~ 2012-11-15
    IIF 39 - Director → ME
  • 77
    icon of address Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-08 ~ 2011-08-01
    IIF 299 - Secretary → ME
  • 78
    PESAR LIMITED - 2020-11-27
    GGH 13 LTD - 2013-01-17
    icon of address 55 Meaford Road, Barlaston, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2015-03-04 ~ 2020-06-03
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2020-06-03
    IIF 252 - Ownership of shares – 75% or more OE
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Right to appoint or remove directors OE
  • 79
    MICROPC SOLUTIONS LIMITED - 2020-11-27
    icon of address 55 Meaford Road, Barlaston, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2015-10-13 ~ 2020-06-04
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ 2020-06-04
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Right to appoint or remove directors OE
  • 80
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ 2013-02-19
    IIF 55 - Director → ME
  • 81
    GGH 9 LTD - 2013-01-17
    icon of address 60 Flagg Court, South Shields, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2015-03-04 ~ 2020-06-03
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2020-06-03
    IIF 253 - Ownership of shares – 75% or more OE
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Right to appoint or remove directors OE
  • 82
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2015-09-01 ~ 2020-06-17
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ 2020-06-17
    IIF 284 - Ownership of shares – 75% or more OE
    IIF 284 - Ownership of voting rights - 75% or more OE
    IIF 284 - Right to appoint or remove directors OE
    IIF 284 - Has significant influence or control OE
  • 83
    GGH 10 LTD - 2013-01-23
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2015-03-04 ~ 2020-06-03
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2020-06-03
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Right to appoint or remove directors OE
  • 84
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford
    Dissolved Corporate
    Officer
    icon of calendar 2015-07-27 ~ 2015-11-04
    IIF 137 - Director → ME
  • 85
    icon of address Premier Business Centre, 47-49 Park Royal Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ 2013-01-08
    IIF 43 - Director → ME
  • 86
    KOLFEW LIMITED - 2015-05-08
    GGH 4 LTD - 2013-01-17
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ 2015-05-06
    IIF 189 - Director → ME
  • 87
    HUTUN LIMITED - 2015-05-08
    GGH 5 LTD - 2013-01-17
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-04 ~ 2015-05-06
    IIF 191 - Director → ME
  • 88
    BLUE MIST LIMITED - 2011-10-14
    icon of address Overseas House 66-68 High Road, Bushey Heath, Bushey, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-07 ~ 2012-10-07
    IIF 58 - Director → ME
  • 89
    TITAN INDUSTRIES LIMITED - 2011-10-13
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-07 ~ 2012-10-07
    IIF 66 - Director → ME
  • 90
    icon of address The Barn, 16 Nascot Place, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -244,157 GBP2024-05-31
    Officer
    icon of calendar 2011-05-17 ~ 2013-01-30
    IIF 51 - Director → ME
  • 91
    ZYLENT MUSCLE HEALTH LTD - 2014-12-16
    icon of address 14 Tredwell Mills, Upper Park Gate, Bradford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-12-16 ~ 2020-06-04
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2020-06-04
    IIF 256 - Ownership of shares – 75% or more OE
    IIF 256 - Ownership of voting rights - 75% or more OE
    IIF 256 - Right to appoint or remove directors OE
  • 92
    GGH 3 LTD - 2013-01-17
    icon of address 38 Windy Harbour Road, Singleton, Poulton-le-fylde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ 2017-07-24
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2017-07-24
    IIF 263 - Ownership of shares – 75% or more OE
    IIF 263 - Ownership of voting rights - 75% or more OE
    IIF 263 - Right to appoint or remove directors OE
  • 93
    MURANO HEALTH LTD - 2014-12-16
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-01-07 ~ 2020-06-04
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2020-06-04
    IIF 261 - Ownership of shares – 75% or more OE
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Right to appoint or remove directors OE
  • 94
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ 2013-04-22
    IIF 224 - Director → ME
  • 95
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ 2013-06-19
    IIF 44 - Director → ME
  • 96
    icon of address One Euston Square 40, Melton Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2011-04-14
    IIF 4 - Director → ME
  • 97
    S.A.S. LOCKSMITHS LTD - 2012-02-16
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -98,576 GBP2018-05-31
    Officer
    icon of calendar 2010-07-19 ~ 2012-02-16
    IIF 8 - Director → ME
  • 98
    MURANO FITNESS PRODUCTS LTD - 2014-12-16
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-12-16 ~ 2020-06-16
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2020-06-16
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Right to appoint or remove directors OE
  • 99
    2 LOVE MY LTD - 2011-02-22
    icon of address 5th Floor Capital House, 85 King William Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-14 ~ 2011-01-31
    IIF 17 - Director → ME
  • 100
    icon of address Brook House, Moss Grove, Kingswinford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,224 GBP2022-08-31
    Officer
    icon of calendar 2015-04-20 ~ 2016-01-07
    IIF 151 - Director → ME
  • 101
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 5 - Director → ME
  • 102
    icon of address Office 3 Unit R1, Penfold Trading Estate, Watford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ 2015-08-12
    IIF 175 - Director → ME
  • 103
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-12-17 ~ 2020-06-04
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2020-06-04
    IIF 296 - Ownership of shares – 75% or more OE
    IIF 296 - Ownership of voting rights - 75% or more OE
    IIF 296 - Right to appoint or remove directors OE
  • 104
    NORTHERN HEALTH LTD - 2014-12-16
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-12-16 ~ 2020-06-16
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2020-06-16
    IIF 243 - Ownership of shares – 75% or more OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Right to appoint or remove directors OE
  • 105
    icon of address 4 Cornwall Road, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-04-12 ~ 2020-06-04
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2020-06-04
    IIF 250 - Ownership of shares – 75% or more OE
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Right to appoint or remove directors OE
  • 106
    ZYLENT FITNESS PRODUCTS LTD - 2014-12-16
    icon of address Olympia Products Limited, 83 Ducie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2016-01-25
    IIF 165 - Director → ME
  • 107
    icon of address 120 High Road, East Finchley, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    798,706 GBP2024-05-31
    Officer
    icon of calendar 2010-07-19 ~ 2010-12-22
    IIF 32 - Director → ME
  • 108
    icon of address 3 Rd Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2012-03-09 ~ 2013-01-04
    IIF 72 - Director → ME
  • 109
    icon of address 37 Goodey Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-14 ~ 2013-01-04
    IIF 74 - Director → ME
  • 110
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-06 ~ 2012-05-16
    IIF 81 - Director → ME
  • 111
    PRIORY FUNERAL SERVICES BRIDGEND LTD - 2011-12-02
    icon of address Overseas House 66-68 High Road, Bushey Heath, Bushey, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ 2011-12-01
    IIF 35 - Director → ME
  • 112
    GGH 6 LTD - 2013-01-17
    icon of address Flat 5, 47 Belsize Park Gardens, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2015-03-04 ~ 2020-07-29
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2020-07-29
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
  • 113
    GGH 14 LTD - 2013-01-17
    icon of address 123 Grove Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2015-03-04 ~ 2020-07-29
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ 2020-07-29
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
  • 114
    EXCLUSIVE SMILE LTD - 2011-12-06
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-20 ~ 2011-12-05
    IIF 20 - Director → ME
    icon of calendar 2010-07-14 ~ 2011-10-19
    IIF 13 - Director → ME
  • 115
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 6 - Director → ME
  • 116
    CELTIC RESEARCH & TECHNOLOGIES LTD. - 2015-10-01
    icon of address 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ 2015-10-20
    IIF 138 - Director → ME
  • 117
    VERDITURE LIMITED - 2015-10-21
    icon of address Suite 1094, Office 6 Slington House Rankine Road, Basingstoke, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-01 ~ 2015-10-23
    IIF 125 - Director → ME
  • 118
    icon of address Office 3, Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ 2015-07-21
    IIF 177 - Director → ME
  • 119
    NEW MORNING HEALTH LIMITED - 2021-02-09
    icon of address Hilton House, Block A, Lord Street, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -61,297 GBP2023-11-30
    Officer
    icon of calendar 2016-04-12 ~ 2020-06-04
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2020-06-04
    IIF 251 - Ownership of shares – 75% or more OE
    IIF 251 - Ownership of voting rights - 75% or more OE
    IIF 251 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 120
    icon of address Office 3, Unit R Penfold Works, Imperial Way, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ 2017-05-18
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2018-05-10
    IIF 274 - Ownership of shares – 75% or more OE
    IIF 274 - Ownership of voting rights - 75% or more OE
    IIF 274 - Right to appoint or remove directors OE
  • 121
    icon of address Mayfield House, Rochfords Gardens, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 19 - Director → ME
  • 122
    WEBSITE HOSTING SERVICES LIMITED - 2019-08-06
    icon of address 3rd Floor Newcombe House, Notting Hill Gate, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2017-04-24 ~ 2019-08-06
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2019-08-06
    IIF 275 - Ownership of shares – 75% or more OE
    IIF 275 - Ownership of voting rights - 75% or more OE
    IIF 275 - Right to appoint or remove directors OE
  • 123
    DESTINYS DREAM LIMITED - 2011-10-13
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-07 ~ 2012-10-07
    IIF 76 - Director → ME
  • 124
    RUBY EDITION LIMITED - 2011-10-13
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-07 ~ 2012-10-07
    IIF 69 - Director → ME
  • 125
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-07 ~ 2012-10-07
    IIF 67 - Director → ME
  • 126
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-07 ~ 2012-10-07
    IIF 65 - Director → ME
  • 127
    THE EPONA APPROACH EUROPE LTD - 2012-05-29
    icon of address 8 Colton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000,000 GBP2018-06-30
    Officer
    icon of calendar 2010-07-14 ~ 2012-05-25
    IIF 40 - Director → ME
  • 128
    ROSETTA(PMSD)PROPERTY COMPANY LTD - 2020-09-24
    TECAR LIMITED - 2020-09-18
    GGH 12 LTD - 2013-02-11
    icon of address 19 Rosetta Road, Portsmouth, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -107,093 GBP2024-01-31
    Officer
    icon of calendar 2015-03-04 ~ 2020-09-17
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2020-09-17
    IIF 266 - Ownership of shares – 75% or more OE
    IIF 266 - Ownership of voting rights - 75% or more OE
    IIF 266 - Right to appoint or remove directors OE
  • 129
    MOON SHADOW LIMITED - 2011-10-14
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-07 ~ 2012-10-07
    IIF 70 - Director → ME
  • 130
    ESME BUSINESS SERVICES LIMITED - 2011-10-13
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-07 ~ 2012-10-07
    IIF 63 - Director → ME
  • 131
    icon of address The Barn, 16 Nascot Place, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,766 GBP2019-11-30
    Officer
    icon of calendar 2016-11-04 ~ 2017-04-19
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2017-04-19
    IIF 223 - Ownership of shares – More than 50% but less than 75% OE
    IIF 223 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 223 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 223 - Right to appoint or remove directors OE
  • 132
    SHREE INVESTMENT LTD - 2016-09-29
    icon of address 68 Cecil Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,359,992 GBP2016-02-28
    Officer
    icon of calendar 2015-07-03 ~ 2015-07-10
    IIF 204 - Director → ME
  • 133
    icon of address The Old School House, 6 Havelock Place, Harrow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    218,324 GBP2025-02-28
    Person with significant control
    icon of calendar 2018-02-28 ~ 2025-01-20
    IIF 233 - Ownership of shares – More than 25% but not more than 50% OE
  • 134
    icon of address 14 Hanover Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2018-04-11 ~ 2019-04-16
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ 2019-04-16
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
  • 135
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 15 - Director → ME
    IIF 18 - Director → ME
  • 136
    icon of address Oversea's House 66-68 High Road, Bushey Heath, Bushey, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-23 ~ 2012-01-04
    IIF 78 - Director → ME
    icon of calendar 2010-02-01 ~ 2012-01-04
    IIF 2 - Director → ME
    icon of calendar 2010-02-01 ~ 2012-01-04
    IIF 305 - Secretary → ME
  • 137
    YUI MUSIC ENTERTAINMENT LIMITED - 2012-04-20
    START INVESTMENTS LTD - 2012-04-20
    icon of address 3rd Floor, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    71,472 GBP2024-02-29
    Officer
    icon of calendar 2012-02-27 ~ 2012-04-16
    IIF 206 - Director → ME
  • 138
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2012-02-27 ~ 2013-01-04
    IIF 207 - Director → ME
  • 139
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2012-02-28 ~ 2013-01-04
    IIF 205 - Director → ME
  • 140
    icon of address 15 Overdale Avenue, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,020 GBP2017-02-28
    Officer
    icon of calendar 2012-02-28 ~ 2012-06-01
    IIF 208 - Director → ME
  • 141
    icon of address 35 Willis House Grantham Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ 2012-10-12
    IIF 68 - Director → ME
  • 142
    icon of address 3 Rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2012-03-05 ~ 2013-01-07
    IIF 209 - Director → ME
  • 143
    icon of address 40 Kenton Lane, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -154 GBP2024-07-31
    Officer
    icon of calendar 2015-07-08 ~ 2017-03-21
    IIF 198 - Director → ME
  • 144
    icon of address 244 Europa Boulevard, Westbrook, Warrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,248 GBP2024-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2010-07-19
    IIF 22 - Director → ME
  • 145
    icon of address 1 Manchester Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2015-08-25 ~ 2020-06-16
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ 2020-06-16
    IIF 292 - Ownership of shares – 75% or more OE
    IIF 292 - Ownership of voting rights - 75% or more OE
    IIF 292 - Right to appoint or remove directors OE
  • 146
    BUDDY ELECTRICARS LTD - 2012-08-03
    icon of address 51c Yorktown Road, Sandhurst, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ 2012-08-03
    IIF 25 - Director → ME
  • 147
    icon of address Overseas House 66-68 High Road, Bushey Heath, Bushey, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ 2011-06-07
    IIF 36 - Director → ME
  • 148
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2012-03-06 ~ 2013-01-07
    IIF 73 - Director → ME
  • 149
    UNISON MARKETING LIMITED - 2016-03-11
    icon of address 11-13 Queen Victoria Road, Coventry, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-07 ~ 2016-01-07
    IIF 128 - Director → ME
  • 150
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2015-07-03 ~ 2020-06-17
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-06-17
    IIF 246 - Ownership of shares – 75% or more OE
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Right to appoint or remove directors OE
    IIF 246 - Has significant influence or control OE
  • 151
    TVCM LIMITED - 2025-01-02
    icon of address 30 Churchill Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2015-08-11 ~ 2015-08-12
    IIF 163 - Director → ME
  • 152
    WESTLEAD CAPITAL (UK) LIMITED - 2011-08-11
    IONA COSMETICS LTD - 2011-08-10
    icon of address 1st Floor 23 Princes Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-06-30
    Officer
    icon of calendar 2010-07-14 ~ 2011-08-09
    IIF 87 - Director → ME
    icon of calendar 2010-07-14 ~ 2010-07-14
    IIF 27 - Director → ME
  • 153
    icon of address Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2010-03-17 ~ 2011-04-21
    IIF 298 - Secretary → ME
  • 154
    icon of address Suite 5, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2016-10-24 ~ 2019-08-22
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2019-08-22
    IIF 293 - Ownership of shares – 75% or more OE
    IIF 293 - Ownership of voting rights - 75% or more OE
    IIF 293 - Right to appoint or remove directors OE
  • 155
    icon of address 17 Orchard Drive, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-20 ~ 2017-10-16
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ 2017-10-16
    IIF 286 - Ownership of shares – 75% or more OE
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Right to appoint or remove directors OE
  • 156
    VENDEUSE, LTD - 2016-11-01
    icon of address Regal Court, 42-44 High Street, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    746,960 GBP2015-07-31
    Officer
    icon of calendar 2015-08-12 ~ 2015-08-14
    IIF 126 - Director → ME
  • 157
    icon of address Flat 5, 47 Belsize Park Gardens, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2015-08-12 ~ 2020-06-17
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2020-06-17
    IIF 248 - Ownership of shares – 75% or more OE
    IIF 248 - Ownership of voting rights - 75% or more OE
    IIF 248 - Right to appoint or remove directors OE
  • 158
    VERMOULU GRP, LTD - 2016-11-01
    icon of address 19 Pepper Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    991,759 GBP2015-07-31
    Officer
    icon of calendar 2015-08-12 ~ 2015-10-13
    IIF 94 - Director → ME
  • 159
    icon of address Flat 51, 29 Loates Lane, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-12 ~ 2017-04-13
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2017-04-13
    IIF 270 - Ownership of shares – 75% or more OE
    IIF 270 - Ownership of voting rights - 75% or more OE
    IIF 270 - Right to appoint or remove directors OE
  • 160
    icon of address Suite 6, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2015-08-12 ~ 2019-08-22
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ 2019-08-22
    IIF 294 - Ownership of shares – 75% or more OE
    IIF 294 - Ownership of voting rights - 75% or more OE
    IIF 294 - Right to appoint or remove directors OE
  • 161
    MY FINANCIAL GP LTD - 2011-09-20
    icon of address 3 Century Court, Tolpits Lane, Watford, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-19 ~ 2011-08-10
    IIF 14 - Director → ME
  • 162
    icon of address 97 Bushey Grove Road, Bushey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-12 ~ 2017-04-13
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2017-04-13
    IIF 290 - Ownership of shares – 75% or more OE
    IIF 290 - Ownership of voting rights - 75% or more OE
    IIF 290 - Right to appoint or remove directors OE
  • 163
    icon of address 1 Manchester Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2015-08-12 ~ 2020-06-17
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ 2020-06-17
    IIF 291 - Ownership of shares – 75% or more OE
    IIF 291 - Ownership of voting rights - 75% or more OE
    IIF 291 - Right to appoint or remove directors OE
  • 164
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ 2012-03-19
    IIF 75 - Director → ME
  • 165
    icon of address The Barn, 16 Nascot Place, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -379 GBP2019-04-30
    Officer
    icon of calendar 2015-10-01 ~ 2017-04-19
    IIF 199 - Director → ME
  • 166
    GGH 7 LTD - 2013-01-17
    icon of address 24 Parsonage Close, Abbots Langley, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ 2015-05-05
    IIF 192 - Director → ME
  • 167
    icon of address 48 High Street, Haslemere, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2010-09-23 ~ 2011-08-03
    IIF 302 - Secretary → ME
  • 168
    icon of address 29th Floor 1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ 2015-07-03
    IIF 96 - Director → ME
  • 169
    YAMOO LTD
    - now
    SHADOWHAWK TACTICAL LIMITED - 2023-10-04
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    838 GBP2024-03-31
    Officer
    icon of calendar 2017-04-24 ~ 2020-06-04
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2020-06-04
    IIF 258 - Ownership of shares – 75% or more OE
    IIF 258 - Ownership of voting rights - 75% or more OE
    IIF 258 - Right to appoint or remove directors OE
  • 170
    GGH 11 LTD - 2013-01-17
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2015-03-04 ~ 2020-06-03
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ 2020-06-03
    IIF 259 - Ownership of shares – 75% or more OE
    IIF 259 - Ownership of voting rights - 75% or more OE
    IIF 259 - Right to appoint or remove directors OE
  • 171
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-15 ~ 2013-03-11
    IIF 80 - Director → ME
    icon of calendar 2011-04-06 ~ 2012-04-06
    IIF 53 - Director → ME
  • 172
    icon of address 3rd Floor 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2010-07-19 ~ 2013-01-04
    IIF 16 - Director → ME
  • 173
    icon of address 67 Windsor Road, Prestwich, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-22 ~ 2011-05-27
    IIF 54 - Director → ME
  • 174
    icon of address Homepark Churston Road, Churston Ferrers, Brixham, Devon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-14 ~ 2010-09-22
    IIF 86 - Director → ME
    icon of calendar 2010-07-14 ~ 2010-07-14
    IIF 21 - Director → ME
  • 175
    icon of address Suite 2, Three Gables, Corner Hall, Apsley, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2011-01-26 ~ 2011-10-14
    IIF 301 - Secretary → ME
    icon of calendar 2010-10-20 ~ 2010-11-23
    IIF 304 - Secretary → ME
  • 176
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-12 ~ 2011-03-16
    IIF 212 - 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.