logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

King, Hertford Milner

    Related profiles found in government register
  • King, Hertford Milner
    British born in November 1965

    Resident in United Kingdom

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

      IIF 1
  • King, Hertford Milner
    British company director born in November 1965

    Resident in United Kingdom

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

      IIF 2
  • King, Hertford Milner
    British director born in November 1965

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 33
  • King, Hertford Milner
    British director/ secretary born in November 1965

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 39
    • icon of address Penn House, 22 Station Road, Gerrards Cross, Bucks, SL9 8EL, United Kingdom

      IIF 40
  • King, Hertford
    British born in November 1965

    Resident in United Kingdom

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

      IIF 41
  • Mr Hertford Milner King
    British born in November 1965

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 76
  • King, Hertford Milner
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White End Park, Latimer, Chesham, HP5 1UL, England

      IIF 77 IIF 78
    • icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, SL9 8BR, England

      IIF 79 IIF 80 IIF 81
    • icon of address Oak House, 58-60 Oak End Way, Oak End Way, Gerrards Cross, SL9 8BR, England

      IIF 82
    • icon of address The Sati Room, 12 John Princes Street, London, Greater London, W1G 0JR, United Kingdom

      IIF 83
    • icon of address The Sati Room, 12 John Princes Street, London, W1G 0JR, England

      IIF 84 IIF 85 IIF 86
    • icon of address Unit 2133 Westfield Shopping Centre, Ariel Way, London, W12 7GF, England

      IIF 87
  • King, Hertford Milner
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Jubilee Place, 45 Bank Street, London, E14 5NY, United Kingdom

      IIF 88
  • King, Hertford
    British born in November 1965

    Resident in England

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

      IIF 89
  • King, Hertford Milner
    British

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

      IIF 90
  • King, Hertford Milner
    British director

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

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

      IIF 118
  • Mr Hertford Milner King
    British born in November 1965

    Resident in England

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

      IIF 119 IIF 120
  • Mr Hertford Milner King
    British born in November 1936

    Resident in England

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

      IIF 121
  • King, Hertford Milner

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Stoke Park, Park Road, Stoke Poges, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 2
    icon of address Sati Room, 12 John Princes Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,021 GBP2024-12-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 44 - Has significant influence or controlOE
  • 3
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 80 - Director → ME
  • 4
    icon of address Stoke Park, Park Road, Stoke Poges, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 39 - Director → ME
  • 5
    INTERNATIONAL HOSPITALS GROUP LIMITED - 2024-07-01
    I.H.G. (INTERNATIONAL HOSPITALS GROUP) LIMITED - 1988-07-07
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 79 - Director → ME
  • 6
    BEESON HOLDINGS LIMITED - 1999-10-06
    KING MINES INTERNATIONAL LIMITED - 1980-12-31
    icon of address Oak House 58-60 Oak End Way, Oak End Way, Gerrards Cross, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 82 - Director → ME
  • 7
    icon of address Stoke Park Club, Park Road, Stoke Poges, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2003-01-02 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 8
    INTERNATIONAL HOSPITALS GROUP (UK) LIMITED - 1991-11-29
    INTERNATIONAL PROMOTIONS LIMITED - 2013-06-26
    TREETOL LIMITED - 1990-01-18
    INTERNATIONAL PRODUCTIONS LIMITED - 1999-04-29
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 81 - Director → ME
  • 9
    INTERNATIONAL PRODUCTIONS LIMITED - 2013-06-26
    icon of address Stoke Park Club, Park Road, Stoke Poges, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-02 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2006-08-02 ~ dissolved
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 10
    FILM PRODUCTIONS INTERNATIONAL LIMITED - 2009-07-16
    icon of address Stoke Park Club, Park Road, Stoke Poges, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-07 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2006-07-07 ~ dissolved
    IIF 108 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 11
    IHG PROJECTS LIMITED - 2011-04-21
    icon of address Stoke Park Club, Park Road, Stoke Poges, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2007-04-03 ~ dissolved
    IIF 118 - Secretary → ME
  • 12
    SHARECROWN LIMITED - 1994-03-09
    icon of address The Sati Room, 12 John Princes Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -654 GBP2024-12-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Sati Room, 12 John Princes Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 83 - Director → ME
  • 14
    icon of address The Sati Room, 12 John Princes Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -16,176 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 85 - Director → ME
  • 15
    icon of address Stoke Park Park Road, Stoke Poges, Slough, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-05 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2006-10-05 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Has significant influence or controlOE
  • 16
    icon of address 3space International House, Canterbury Crescent, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    842,846 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 41 - Director → ME
  • 17
    icon of address M B Insolvency 11 Roman Way Business Centre, Berry Hill Industrial Estate, Droitwich, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -645,465 GBP2024-03-31
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 89 - Director → ME
  • 18
    icon of address Unit 2133 Westfield Shopping Centre Ariel Way, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -28,871 GBP2024-03-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 87 - Director → ME
  • 19
    icon of address Unit 24, Jubilee Place, 45 Bank Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 88 - Director → ME
  • 20
    icon of address Seoul Bird - Unit 2133 Ariel Way, London, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1,536,809 GBP2024-03-31
    Officer
    icon of calendar 2019-03-31 ~ now
    IIF 78 - Director → ME
  • 21
    icon of address Seoul Bird - Unit 2133 Ariel Way, Westfield Shopping Centre, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -361,094 GBP2024-03-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 77 - Director → ME
  • 22
    icon of address Stoke Park Club Park Road, Stoke Poges, Slough
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-11 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2009-06-11 ~ dissolved
    IIF 127 - Secretary → ME
  • 23
    INTERNATIONAL ADVERTISING LIMITED - 2005-05-04
    icon of address One Sycamore Road, Amersham, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 3 - Director → ME
  • 24
    icon of address Stoke Park Park Road, Stoke Poges, Slough, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2007-10-10 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 25
    icon of address The Sati Room, 12 John Princes Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,710,416 GBP2024-03-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 32
  • 1
    BEESON INVESTMENTS - 1983-12-30
    MILNER KING - 1980-12-31
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2022-12-31
    Officer
    icon of calendar ~ 2019-11-01
    IIF 14 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 51 - Has significant influence or control OE
  • 2
    BEESON & SONS LIMITED - 1980-12-31
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    339,000 GBP2023-12-31
    Officer
    icon of calendar ~ 2019-11-01
    IIF 7 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 52 - Has significant influence or control OE
  • 3
    BEESON INVESTMENTS - 2015-02-11
    STOKE PARK ESTATES - 2021-04-29
    KING MINES INVESTMENTS - 1983-12-30
    icon of address 3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar ~ 2019-11-01
    IIF 16 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 48 - Has significant influence or control OE
  • 4
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2007-10-08 ~ 2019-11-01
    IIF 11 - Director → ME
    icon of calendar 2007-10-08 ~ 2019-11-01
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 53 - Has significant influence or control OE
  • 5
    IHG LIMITED - 2019-11-21
    PETWHITE LIMITED - 1986-07-25
    WORLD WIDE RECRUITMENT SERVICES LIMITED - 2002-10-24
    icon of address Capswood 1 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-31 ~ 2019-11-01
    IIF 23 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 66 - Has significant influence or control OE
  • 6
    BLUE ARROW CARE LIMITED - 2000-10-12
    IHG COMMUNITY NURSING SERVICES LIMITED - 1990-02-21
    BLUE ARROW NURSING CARE LIMITED - 2006-03-02
    COMMUNITY NURSING SERVICE (PRIVATE NURSING AGENCY) LIMITED - 1989-01-12
    BLUE ARROW CARE LIMITED - 2008-03-05
    INTERNATIONAL CARE LIMITED - 1997-07-30
    IHG COMMUNITY SERVICES LIMITED - 1991-08-15
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-06-20
    IIF 4 - Director → ME
  • 7
    TAC DEVELOPMENT CONSORTIUM LIMITED - 1981-12-31
    INTERNATIONAL HOSPITALS GROUP (SAUDI ARABIA) LIMITED - 2008-07-29
    BAYLUK LIMITED - 1979-12-31
    I.C.G. (INTERNATIONAL CONSTRUCTION GROUP) LIMITED - 2002-10-24
    icon of address 3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121,407 GBP2022-12-31
    Officer
    icon of calendar ~ 2019-11-01
    IIF 24 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 57 - Has significant influence or control OE
  • 8
    XTRAPACK LIMITED - 2016-08-12
    ESPORTS PREMIER LEAGUE LIMITED - 2020-05-16
    TRUSHELFCO (NO.2566) LIMITED - 1999-12-03
    icon of address 3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-11 ~ 2019-11-01
    IIF 18 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 56 - Has significant influence or control OE
  • 9
    KING MINES - 1994-03-09
    INTERNATIONAL PACKAGING LIMITED - 2019-11-21
    icon of address 3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2019-11-01
    IIF 17 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 54 - Has significant influence or control OE
  • 10
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 2019-11-01
    IIF 22 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 61 - Has significant influence or control OE
  • 11
    icon of address Capswood 1 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2019-11-01
    IIF 37 - Director → ME
    icon of calendar 2015-07-15 ~ 2019-11-01
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 72 - Has significant influence or control OE
  • 12
    TRADPLAN LIMITED - 1990-01-11
    INTERNATIONAL ARENA POLO LIMITED - 2006-01-26
    IHG COMPUTER SYSTEMS LIMITED - 1991-07-25
    INTERNATIONAL COMPUTER SYSTEMS LIMITED - 1999-07-22
    HELLOSPORT LIMITED - 2002-11-07
    icon of address 3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2019-11-01
    IIF 10 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 46 - Has significant influence or control OE
  • 13
    INTERNATIONAL HOSPITALS GROUP LIMITED - 2024-07-01
    I.H.G. (INTERNATIONAL HOSPITALS GROUP) LIMITED - 1988-07-07
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2019-11-01
    IIF 20 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 63 - Has significant influence or control OE
  • 14
    I.C. (INTERNATIONAL CONSULTANTS) LIMITED - 1987-12-02
    IHG HEALTHCARE LIMITED - 2022-05-16
    I.H.G. (MEDICAL SERVICES) LIMITED - 1988-07-07
    OXFORD INTERNATIONAL HEALTHCARE LIMITED - 2022-10-20
    I H G MEDICAL SERVICES LIMITED - 1996-05-29
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar ~ 2019-11-01
    IIF 29 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 76 - Has significant influence or control OE
  • 15
    CORINTHIAN CLUB LIMITED - 2008-07-29
    CHINA LONDON CLUB LIMITED - 2016-02-02
    INVEST ESPORTS GROUP LIMITED - 2020-05-16
    EGAMES GROUP LIMITED - 2019-04-04
    INTERNATIONAL EGAMES GROUP LIMITED - 2017-04-18
    SPORT SALES GROUP LIMITED - 2014-11-21
    icon of address 3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-16 ~ 2019-11-01
    IIF 32 - Director → ME
    icon of calendar 2004-08-16 ~ 2019-11-01
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 75 - Has significant influence or control OE
  • 16
    BEESON HOLDINGS LIMITED - 1999-10-06
    KING MINES INTERNATIONAL LIMITED - 1980-12-31
    icon of address Oak House 58-60 Oak End Way, Oak End Way, Gerrards Cross, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 1989-12-19 ~ 2019-11-01
    IIF 15 - Director → ME
    icon of calendar 1989-12-19 ~ 2019-11-01
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 45 - Has significant influence or control OE
  • 17
    SPC ENGLAND LIMITED - 2013-08-12
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-08 ~ 2019-11-01
    IIF 26 - Director → ME
    icon of calendar 2006-11-08 ~ 2019-11-01
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 64 - Has significant influence or control OE
  • 18
    BEESON CLUB LIMITED - 2024-09-03
    STOKE PARK CLUB LIMITED - 2021-04-29
    I.H.G. (MEDICAL SERVICES) LIMITED - 1987-12-02
    INTERNATIONAL HOTELS LIMITED - 2003-12-03
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,505,000 GBP2024-12-31
    Officer
    icon of calendar ~ 2019-11-01
    IIF 30 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 60 - Has significant influence or control OE
  • 19
    CAMBRIDGE HEALTHCARE INTERNATIONAL LIMITED - 2019-11-21
    IHG LTD - 2024-07-01
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-07-15 ~ 2019-11-01
    IIF 35 - Director → ME
    icon of calendar 2015-07-15 ~ 2019-11-01
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-11-01
    IIF 73 - Has significant influence or control OE
  • 20
    STOKE PARK CLUB LIMITED - 2003-12-03
    STOCKRELAY LIMITED - 2002-10-24
    icon of address 3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-31 ~ 2019-11-01
    IIF 28 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 67 - Has significant influence or control OE
  • 21
    INTERNATIONAL HOSPITALS GROUP (UK) LIMITED - 1991-11-29
    INTERNATIONAL PROMOTIONS LIMITED - 2013-06-26
    TREETOL LIMITED - 1990-01-18
    INTERNATIONAL PRODUCTIONS LIMITED - 1999-04-29
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 2019-11-01
    IIF 9 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 47 - Has significant influence or control OE
  • 22
    I.T. (INTERNATIONAL TRAVEL) LIMITED - 1988-07-07
    I T INTERNATIONAL TRAVEL LIMITED - 1992-06-30
    icon of address 3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2019-11-01
    IIF 12 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 49 - Has significant influence or control OE
  • 23
    SHARECROWN LIMITED - 1994-03-09
    icon of address The Sati Room, 12 John Princes Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -654 GBP2024-12-31
    Officer
    icon of calendar ~ 2019-11-01
    IIF 13 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 55 - Has significant influence or control OE
  • 24
    icon of address The Sati Room, 12 John Princes Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -16,176 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-09 ~ 2021-09-27
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address Capswood 1 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2019-11-01
    IIF 34 - Director → ME
    icon of calendar 2015-07-15 ~ 2019-11-01
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 71 - Has significant influence or control OE
  • 26
    icon of address Capswood 1 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2019-11-01
    IIF 38 - Director → ME
    icon of calendar 2015-07-15 ~ 2019-11-01
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 69 - Has significant influence or control OE
  • 27
    icon of address Seoul Bird - Unit 2133 Ariel Way, London, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1,536,809 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-01-15 ~ 2025-05-02
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    MADEOPEN LIMITED - 1992-08-20
    icon of address Stoke Park Club, Park Road, Stoke Poges, Bucks
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1992-08-12 ~ 2019-11-01
    IIF 27 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 62 - Has significant influence or control OE
  • 29
    icon of address 6 St John's Parade, Alinora Crescent Goring-by-sea, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-25 ~ 2009-11-01
    IIF 2 - Director → ME
  • 30
    INTERNATIONAL ADVERTISING LIMITED - 2005-05-04
    icon of address One Sycamore Road, Amersham, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-02 ~ 2004-08-02
    IIF 92 - Secretary → ME
  • 31
    icon of address Capswood 1 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2019-11-01
    IIF 36 - Director → ME
    icon of calendar 2015-07-15 ~ 2019-11-01
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 70 - Has significant influence or control OE
  • 32
    icon of address 3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-20 ~ 2019-11-01
    IIF 31 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 68 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.