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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Pc Stein

    Related profiles found in government register
  • Mr Pc Stein
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 29, East End Road, London, N3 2TA, England

      IIF 1
  • Mr Phillip Charles Stein
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1LT, United Kingdom

      IIF 2
    • 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 3 IIF 4
    • Badger House, Arrowsmith Road, Wimborne, Dorset, BH21 3BD, England

      IIF 5
    • 18a, Hailey Road, Erith, DA18 4AP, England

      IIF 6 IIF 7 IIF 8
    • 18b, Hailey Road, Erith, DA18 4AP, England

      IIF 9
    • 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 29, East End Road, London, N3 2TA, England

      IIF 13 IIF 14
    • Flat 101, 116, Ballards Lane, London, N3 2DN, United Kingdom

      IIF 15
    • Pcs @11 Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 16 IIF 17
    • Pcstein 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 18
    • Room101 Pc Stein 116, Ballards Lane, London, N3 2DN, England

      IIF 19
    • Room101 Pcstein, 116, Ballards Lane, London, N3 2DN, England

      IIF 20
    • Room101 Pcstein, 116, Ballards Lane, London, N3 2DN, England

      IIF 21
    • Suite 101 116, Ballards Lane, London, N3 2DN, England

      IIF 22
  • Mr Dhylan Singh Bhadal
    British born in November 1995

    Resident in England

    Registered addresses and corresponding companies
    • 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 23
  • Stein, Phillip Charles
    British born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 24
    • 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 25
    • 29, East End Road, London, N3 2TA, England

      IIF 26
  • Stein, Phillip Charles
    British accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 18a, Hailey Road, Erith, DA18 4AP, England

      IIF 30 IIF 31 IIF 32
    • 18b, Hailey Road, Erith, DA18 4AP, England

      IIF 33
    • 11, Cromer Street, London, WC1H 8LJ, England

      IIF 34
    • 11, Mulletsfield, 11 Ulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 35
    • 298, Gray's Inn Road, London, London, WC1X 8DX, England

      IIF 36
    • 88a Camden Road, London, NW1 9EA

      IIF 37
    • Pcstein 11, Mulletsfield, Cromer Street, London, WC1H 8LJ

      IIF 38
    • Pcstein 11 Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 39 IIF 40 IIF 41
    • Pstein 11 Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 42
    • Room101 Pc Stein 116, Ballards Lane, London, N3 2DN, England

      IIF 43
  • Stein, Phillip Charles
    British accountnant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Pcs @11 Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 44
  • Stein, Phillip Charles
    British certified public accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Pstein 11 Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 45
  • Stein, Phillip Charles
    British certifies public accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 298, Gray's Inn Road, London, WC1X 8DX, England

      IIF 46 IIF 47
  • Stein, Phillip Charles
    British chartered accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 29, East End Road, London, N3 2TA, England

      IIF 48
    • Room101pcstein, 116, Ballards Lane, London, N3 2DN, England

      IIF 49
    • Suite 101, 116,ballards Lane, London, N3 2DN, United Kingdom

      IIF 50
  • Stein, Phillip Charles
    British company secretariy born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Pcstein 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 51
  • Stein, Phillip Charles
    British director born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1LT, United Kingdom

      IIF 52
    • Squires, Blunden Lane, Yalding, Maidstone, Kent, ME18 6JD, United Kingdom

      IIF 53
    • Flat 1904, 109 Vernon House, Friar Lane, Nottingham, NG1 6DQ, England

      IIF 54
  • Stein, Phillip Charles
    British executive born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Flat 101, 116, Ballards Lane, London, N3 2DN, United Kingdom

      IIF 55
  • Stein, Phillip Charles
    British financial controller born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Room101 Pcstein, 116, Ballards Lane, London, N3 2DN, England

      IIF 56
  • Stein, Phillip Charles
    British international certified public accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 18a, Hailey Road, Erith, DA18 4AP, England

      IIF 57
  • Stein, Phillip Charles
    British management consultant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 58
  • Stein, Phillip Charles
    British none born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Pcstein 11 Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 59
  • Stein, Phillip Charles
    British retired born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 60
    • Badger House, Arrowsmith Road, Wimborne, Dorset, BH21 3BD, England

      IIF 61
    • 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 62
    • Suite 101 116, Ballards Lane, London, N3 2DN, England

      IIF 63
  • Stein, Phillip Charles
    British retired chartered accountant born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 64
  • Stein, Phillip Charles
    British retiree born in November 1946

    Resident in England

    Registered addresses and corresponding companies
    • Pcs 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, United Kingdom

      IIF 65
  • Bhadal, Dhyllan Singh
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 11, Constable Drive, Shawbirch, Telford, Shropshire, T5 0PJ, England

      IIF 66
  • Mr Dhyllan Singh Bhadal
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 11, Constable Drive, Shawbirch, Telford, Shropshire, T5 0PJ, England

      IIF 67
  • Mr Phillip Charles Stein
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Portland Place, London, W1B 1QN, England

      IIF 68
    • 85/87, Bayham Street, London, NW1 0GA, England

      IIF 69
    • 85/87, Bayham Street, London, NW1 0GA, United Kingdom

      IIF 70
    • Flat 101, 116, Ballards Lane, London, N3 2DN, England

      IIF 71
    • Flat 101, 116, Ballards Lane, Finchley Central, London, N3 2DN, United Kingdom

      IIF 72
    • Room 101, 116, Ballards Lane, Finchley, London, N3 2DN, United Kingdom

      IIF 73
    • Suite 101, 116, Ballards Lane, London, London, N3 2DN, United Kingdom

      IIF 74
    • Suite 101, 116,ballards Lane, London, N3 2DN, United Kingdom

      IIF 75
  • Stein, Phillip Charles

    Registered addresses and corresponding companies
    • 298, Gray's Inn Road, London, WC1X 8DX, United Kingdom

      IIF 76
  • Stein, Philip

    Registered addresses and corresponding companies
    • Flat 24, Baeumont, Shakespeare Road, Bedford, Herts., MK40 2DW, England

      IIF 77
  • Bhadal, Dhyllan Singh
    British entrepreneur born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Nobel Square, Burnt Mills Industrial Estate, Basildon, SS13 1LT, United Kingdom

      IIF 78
  • Stein, Phillip Charles
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 101, 116, Ballards Lane, London, N3 2DN, England

      IIF 79
    • Suite 101, 116, Ballards Lane, London, London, N3 2DN, United Kingdom

      IIF 80
  • Stein, Phillip Charles
    British accountant born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, East End Road, London, N3 2TA, England

      IIF 81
    • 88, Camden Road, London, London, NW1 9EA, England

      IIF 82
    • Flat 101, 116, Ballards Lane, Finchley Central, London, N3 2DN, United Kingdom

      IIF 83
    • Flat 101, 116 Ballards Lane, London, London, N3 2DN, United Kingdom

      IIF 84
    • Pcstein 11, Mulletsfield, Cromer Street, London, WC1H 8LJ, England

      IIF 85
    • Suite 101, 116,ballards Lane, London, N3 2DN, United Kingdom

      IIF 86
  • Stein, Phillip Charles
    British chartered accountant born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 101, 116, Ballards Lane, London, N3 2DN, United Kingdom

      IIF 87
    • Room 101, 116, Ballards Lane, Finchley, London, N3 2DN, United Kingdom

      IIF 88
  • Stein, Phillip Charles
    British director born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 101, 116, Ballards Lane, Finchley, London, N3 2DN, United Kingdom

      IIF 89
  • Stein, Phillip Charles
    British retired accountant born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, East End Road, London, N3 2TA, England

      IIF 90
  • Bhadal, Dhyllan Singh
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Victoria Road, Horley, RH6 7PZ, England

      IIF 91
    • 11, Constable Drive, Shawbirch, Telford, Shropshire, TF5 0PJ, England

      IIF 92
    • 11, Constable Drive, Telford, Shropshire, TF5 0PJ, United Kingdom

      IIF 93
  • Bhadal, Dhyllan Singh
    British company director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 140, High Street, Smethwick, B66 3AP, England

      IIF 94
  • Mr Dhyllan Singh Bhadal
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Victoria Road, Horley, RH6 7PZ, England

      IIF 95
    • 11, Constable Drive, Shawbirch, Telford, Shropshire, TF5 0PJ, England

      IIF 96
    • 11, Constable Drive, Telford, Shropshire, TF5 0PJ, United Kingdom

      IIF 97
child relation
Offspring entities and appointments 53
  • 1
    3 COLLINGWOOD COURT LTD
    08045159
    Phillip Stin, 88 Camden Road, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-25 ~ dissolved
    IIF 82 - Director → ME
  • 2
    A. N. STYLE COMPANY LIMITED
    09549249
    46 Graveney Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-24 ~ 2015-12-01
    IIF 45 - Director → ME
    2015-04-19 ~ 2015-04-20
    IIF 42 - Director → ME
  • 3
    ANNE TREWREN LTD
    10904590
    Pcs1, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-08 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 4
    ARA AUTOMOTIVE LTD
    13228514
    64 Victoria Road, Horley, England
    Active Corporate (1 parent)
    Officer
    2021-02-26 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2021-02-26 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
  • 5
    AUTOMOTIVE ADDICTION DETAILING LTD
    12345109 10787693... (more)
    64 Victoria Road, Horley, England
    Active Corporate (1 parent)
    Officer
    2019-12-03 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
  • 6
    AUTOMOTIVE ADDICTION INVESTMENTS LTD
    10787693 12345172... (more)
    Pcs1, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-24 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2017-05-24 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 7
    AUTOMOTIVE ADDICTION INVESTMENTS LTD
    12345172 10787693... (more)
    64 Victoria Road, Horley, England
    Active Corporate (1 parent)
    Officer
    2019-12-03 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 96 - Ownership of shares – 75% or more OE
  • 8
    AUTOMOTIVE ADDICTION LTD
    09500518 12345109... (more)
    64 Victoria Road, Horley, England
    Active Corporate (2 parents)
    Officer
    2015-03-20 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – 75% or more OE
  • 9
    AUTOMOTIVE DETAILS LTD
    09532997
    140 High Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-09 ~ dissolved
    IIF 94 - Director → ME
  • 10
    BALMED HOLDINGS LIMITED
    10802367
    Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ dissolved
    IIF 29 - Director → ME
  • 11
    C D S SECRETARIES LIMITED
    - now 07474712 11811068
    CHARLES DAVAY SHERICK LTD
    - 2011-11-11 07474712
    18a Hailey Road, Erith, England
    Dissolved Corporate (3 parents, 22 offsprings)
    Officer
    2011-01-06 ~ dissolved
    IIF 47 - Director → ME
    2011-01-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    C.D.S. SECRETARIES LTD
    11811068 07474712
    56 Victor Walk, Hornchurch, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-02-06 ~ 2021-05-24
    IIF 56 - Director → ME
    Person with significant control
    2019-02-06 ~ 2021-06-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 13
    CDS ESTATES LIMITED
    07028235
    P C Stein, Pcstein 11 Mulletsfield Cromer Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2010-08-06 ~ dissolved
    IIF 59 - Director → ME
  • 14
    COUNT STEIN CONSULTING ACCOUNTANTS LTD
    07474758
    298 Gray's Inn Road, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2011-01-06 ~ dissolved
    IIF 46 - Director → ME
    2011-01-01 ~ dissolved
    IIF 76 - Secretary → ME
  • 15
    COUSINS CAR SALES LTD
    10704031
    Pcs, 18a Hailey Road, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    COUSINS HAND CAR WASH LTD
    10704399
    Pcs, 18a Hailey Road, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-04-03 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 17
    DEVONSHIRE AESTHETICS LIMITED
    11541408
    Squires Blunden Lane, Yalding, Maidstone, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-17 ~ 2025-04-16
    IIF 53 - Director → ME
  • 18
    DIAMOND RIMZ LIMITED
    10985909
    Pcs1, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-28 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-09-28 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 19
    DR G LONDON CM LTD
    - now 15085932
    WHOLESALE EMPORIUM LIMITED
    - 2024-12-17 15085932
    Suite 101 116, Ballards Lane, London, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-08-21 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 20
    DR G LONDON UK LTD
    16052287
    Suite 101, 116,ballards Lane, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-10-31 ~ 2024-11-01
    IIF 86 - Director → ME
    2025-02-01 ~ 2025-06-19
    IIF 50 - Director → ME
    Person with significant control
    2024-10-31 ~ 2024-11-01
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 21
    EAST C CONTRACTS LIMITED - now
    C. S. C. EXPRESS LTD
    - 2021-07-06 11140057
    H 2 T EXPRESS LIMITED - 2018-12-19
    H2T COMMERCIAL TRAINING LTD - 2018-06-20
    2 London Wall Place, London
    Liquidation Corporate (3 parents)
    Officer
    2019-04-06 ~ 2019-04-10
    IIF 24 - Director → ME
  • 22
    EXPRESS WHOLESALE LTD
    15086144
    85/87 Bayham Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-21 ~ 2024-09-24
    IIF 84 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 23
    FROM A 2 B CARRIERS LTD
    09874321
    P C Stein, 11, Mulletsfield 11 Ulletsfield, Cromer Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-16 ~ dissolved
    IIF 35 - Director → ME
  • 24
    GARDEN CLINIC MANAGEMENT LTD.
    - now 12148492
    L C CONSULTANCY SOLUTIONS LIMITED
    - 2019-11-19 12148492 11206997
    Room101 Pcstein, 116 Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-09 ~ 2019-11-17
    IIF 34 - Director → ME
    Person with significant control
    2019-08-09 ~ 2021-06-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 25
    GRAHAM TATTERSALL LIMITED
    10903989
    Pcs1, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-08 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 26
    H 2 T TRANSPORT LIMITED
    - now 09488931
    ASHFORD CLARKE & ASSOCIATES LTD
    - 2018-01-31 09488931 07974457... (more)
    H 2 T FINANCIAL LTD
    - 2016-09-20 09488931
    ASHFORD CLARKE & ASSOCIATES LTD
    - 2016-09-14 09488931 07974457... (more)
    Pcstein 11, Mulletsfield Cromer Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2018-03-28 ~ dissolved
    IIF 38 - Director → ME
    2015-03-13 ~ 2017-09-25
    IIF 40 - Director → ME
  • 27
    H2T EXPRESS FINANCE LTD
    - now 09874452
    FROM H TO T EXPRESS LTD
    - 2016-09-15 09874452
    18a Hailey Road, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-16 ~ dissolved
    IIF 30 - Director → ME
  • 28
    HAYWARD CONSULTANCY LTD.
    10876874
    Badger House Arrowsmith Road, Wimborne, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 29
    HOPE CONSULTANTS LTD - now
    GOTMEMOVING LTD
    - 2022-01-11 13320361
    Flat 101, 116 Ballards Lane, London, England
    Active Corporate (2 parents)
    Officer
    2021-04-08 ~ 2021-08-12
    IIF 79 - Director → ME
    Person with significant control
    2021-04-08 ~ 2021-08-12
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 30
    IMP BUREAUX LTD
    - now 09161154
    ROSTRUM FINANCIAL 1ST LTD
    - 2014-11-28 09161154
    Flat 24, Baeumont, Shakespeare Road, Bedford, Herts., England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-05 ~ 2015-08-17
    IIF 39 - Director → ME
    2015-08-17 ~ dissolved
    IIF 77 - Secretary → ME
  • 31
    J R PENSION PROPERTY LTD
    10668977
    C/o Pstein, 18b, Hailey Road, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-14 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 32
    JAMO MEDIA LTD
    07799713
    P C Stein, 298 Gray's Inn Road, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-02-08 ~ dissolved
    IIF 36 - Director → ME
  • 33
    JULIAN-ANTHONY FERNANDES LTD
    10888394
    Pcs 11, Mulletsfield Cromer Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-28 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2017-07-28 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 34
    LNZ CLOTHING LTD
    09995342
    P C Stein, Pcstein 11, Mulletsfield Cromer Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-02-09 ~ dissolved
    IIF 85 - Director → ME
  • 35
    NEW CAPITAL FUNDING LTD
    11687369
    Po Box101 St. Johns Road, Chadwell St. Mary, Grays, England
    Active Corporate (7 parents)
    Officer
    2020-09-10 ~ 2021-05-25
    IIF 26 - Director → ME
    2018-11-20 ~ 2019-02-01
    IIF 25 - Director → ME
    Person with significant control
    2020-09-10 ~ 2022-01-01
    IIF 1 - Ownership of shares – 75% or more OE
    2018-11-20 ~ 2019-11-12
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 36
    NEW CAPITAL LOGISTICS 2021 LTD
    13119363 12358029... (more)
    Pcstein, Room 101, 116, Ballards Lane, Finchley, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-07 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2021-01-07 ~ dissolved
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 37
    NEW CAPITAL TRADE LTD - now
    NEW CAPITAL LOGISTICS LTD - 2024-07-18
    FRESH FROZEN ACCOUNTS LIMITED - 2022-12-07
    NEW CAPITAL LOGISTICS LTD
    - 2022-10-03 12358029 13119363
    85 Great Portland Street, London, England
    Active Corporate (9 parents)
    Officer
    2020-09-10 ~ 2021-05-25
    IIF 49 - Director → ME
    Person with significant control
    2020-09-10 ~ 2021-06-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 38
    OAKPORT LIMITED
    10172626
    47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2021-04-14 ~ 2021-04-15
    IIF 54 - Director → ME
  • 39
    P.C.S. 1 LTD
    05615258
    843 Finchley Road, London
    Dissolved Corporate (9 parents)
    Officer
    2005-11-08 ~ 2007-09-28
    IIF 37 - Director → ME
  • 40
    PECUNIARY COMMERCIAL SERVICES LTD
    - now 11683622
    PERENNIAL HOTELS LTD
    - 2019-08-15 11683622
    PERENNIEL HOTELS LTD
    - 2019-01-09 11683622
    Room101 Pc Stein 116 Ballards Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-11-19 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 41
    PHILLIP STEIN LTD
    12483910
    29 East End Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-26 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 42
    PHILLIPSPEED DELIVERIES LTD
    - now 08817844 10313112... (more)
    EMERALD BUILDING ENTERPRISES LTD
    - 2019-06-04 08817844
    C S C GROUP HOLDINGS LTD
    - 2016-11-25 08817844
    PHILLIPSPEED DELIVERIES LTD
    - 2016-07-08 08817844 10313112... (more)
    Pc Stein, Suite 101, 116 Ballards Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-11-01 ~ 2021-02-09
    IIF 81 - Director → ME
    2013-12-17 ~ 2020-10-01
    IIF 90 - Director → ME
  • 43
    PHILLIPSPEED SPEEDY DELIVERIES LTD
    - now 10313112 08817844... (more)
    PHILLIPSPEED DELIVERIES LIMITED
    - 2019-07-08 10313112 08817844... (more)
    Suite 101 116 Ballards Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-04 ~ 2018-08-26
    IIF 51 - Director → ME
    2019-11-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 22 - Has significant influence or control as a member of a firm OE
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 22 - Has significant influence or control OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 44
    PROVINCIAL INTERIOR TRADING LTD
    12063538
    Pcs, 11, Mulletsfield Cromer Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-21 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 45
    PURE CRYPTO MINING CO LTD
    11205283
    Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-14 ~ 2018-03-15
    IIF 28 - Director → ME
  • 46
    R S DELIVERIES LTD
    11020880
    Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-19 ~ dissolved
    IIF 60 - Director → ME
  • 47
    RORY BREAKER LTD
    16526856
    Flat 101, 116, Ballards Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-06-18 ~ 2025-06-18
    IIF 55 - Director → ME
    Person with significant control
    2025-06-18 ~ 2025-06-18
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 48
    SERVICE CONTRACT CONSULTANTS LTD
    10559801
    Pcstein 11, Mulletsfield Cromer Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
  • 49
    SPB INNOVATION LTD
    15241248
    57 Portland Place, London, England
    Active Corporate (3 parents)
    Officer
    2023-10-27 ~ 2023-10-27
    IIF 89 - Director → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 50
    STERLING WOODROW ESTATES LTD
    10997700
    Pcs, 32 Nobel Square, Burnt Mills Industrial Estate, Basildon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-10-05 ~ 2017-11-06
    IIF 64 - Director → ME
    Person with significant control
    2017-10-05 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 51
    T-GAME WHOLESALE LTD
    15086032
    85/87 Bayham Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-21 ~ 2024-09-24
    IIF 87 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 52
    WHOLESALE OASIS LIMITED
    15092408
    Flat 101, 116, Ballards Lane, Finchley Central, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-08-23 ~ 2024-09-24
    IIF 83 - Director → ME
    Person with significant control
    2023-08-23 ~ dissolved
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 53
    WOODROW CARE LTD
    11398104
    Atn:pstein, Pcs @11 Mulletsfield Cromer Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-06-05 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

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