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

Armani, Kamran

    Related profiles found in government register
  • Armani, Kamran
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 464, New North Road, Ilford, Essex, IG6 3EJ, England

      IIF 1
    • 1 Mychell House, Pincott Road, Wimbledon, London, SW19 2NN, England

      IIF 2
    • Stratosphere Tower, 49 Great Eastern Road, Stratford, London, E15 1DL, United Kingdom

      IIF 3 IIF 4 IIF 5
    • 5th Floor The Union Building 51-59, Rose Lane, Norwich, NR1 1BY

      IIF 6
    • Ceme, Marsh Way, Rainham, Essex, RM13 8EU, United Kingdom

      IIF 7 IIF 8
    • Ceme, Marsh Way, Rainham, RM13 8EU, England

      IIF 9
    • Ceme, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 10 IIF 11 IIF 12
  • Armani, Kamran
    British business director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Ceme, Marsh Way, Rainham, Essex, RM13 8EU, United Kingdom

      IIF 16
  • Armani, Kamran
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Stratosphere Tower, 49 Great Eastern Road, London, E15 1DL, United Kingdom

      IIF 17
    • Ceme, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 18
  • Armani, Kamran
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Waterhall Country House, Prestwood Lane, Ifield, Crawley, RH11 0LA, England

      IIF 19
    • 464, New North Road, Ilford, Essex, IG6 3EJ, England

      IIF 20
    • Ceme, Ceme Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 21
    • Ceme, Marsh Way, Rainham, Essex, RM13 8EU, United Kingdom

      IIF 22 IIF 23 IIF 24
  • Armani, Kamran
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Mitre Passage, I2 Office, 8th Floor, London, SE10 0ER, England

      IIF 27
    • Ceme Innovation Centre, Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 28
    • Ceme, Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 29
  • Armani, Kamran
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Grosvenor Street, London, W1K 3JN, England

      IIF 30
    • Ceme Innovation Centre, Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 31
    • Ceme Main Building, Marsh Way, Rainham, Essex, RM13 8GQ, England

      IIF 32
    • Ceme, Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 33
  • Armani, Kamran
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 527 Goffs Lane, Waltham Cross, London, EN7 5HJ, England

      IIF 34
    • I2 Office, 6 Mitre Passage, 8th Floor, London, SE10 0ER, United Kingdom

      IIF 35
    • Stratosphere Tower, 49 Great Eastern Road, Stratford, London, E15 1DL, United Kingdom

      IIF 36
    • C E M E, , Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 37 IIF 38
    • Ceme, Ceme Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 39 IIF 40
    • Ceme, Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 41
    • Ceme, Marsh Way, Rainham, Essex, RM13 8EU, United Kingdom

      IIF 42
    • Ceme, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 43
  • Mr Kamran Armani
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Waterhall Country House, Prestwood Lane, Ifield, Crawley, RH11 0LA, England

      IIF 44
    • 1 Mychell House, Pincott Road, Wimbledon, London, SW19 2NN, England

      IIF 45
    • 6, Mitre Passage, I2 Office, 8th Floor, London, SE10 0ER, England

      IIF 46
    • Stratosphere Tower, 49 Great Eastern Road, Stratford, London, E15 1DL, United Kingdom

      IIF 47 IIF 48 IIF 49
    • C E M E, , Marsh Way, Rainham, Essex, RM13 8EU

      IIF 51 IIF 52
    • C E M E, Marsh Way, Rainham, Essex, RM13 8EU

      IIF 53
    • Ceme, Ceme Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 54
    • Ceme Innovation Centre, Marsh Way, Rainham, Essex, RM13 8EU

      IIF 55
    • Ceme, Marsh Way, Rainham, Essex, RM13 8EU

      IIF 56
    • Ceme, Marsh Way, Rainham, Essex, RM13 8EU, England

      IIF 57
    • Ceme, Marsh Way, Rainham, Essex, RM13 8EU, United Kingdom

      IIF 58 IIF 59 IIF 60
    • Ceme, Marsh Way, Rainham, RM13 8EU, England

      IIF 64
    • Ceme, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 65 IIF 66 IIF 67
  • Mr Kamran Armani
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • I2 Office, 6 Mitre Passage, 8th Floor, London, SE10 0ER, United Kingdom

      IIF 73
    • Ceme, Ceme Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 74 IIF 75
    • Ceme, Marsh Way, Rainham, RM13 8EU, England

      IIF 76
    • Ceme, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 77
child relation
Offspring entities and appointments 41
  • 1
    BOOK A STUDIO LTD
    12009885
    124 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    2020-02-27 ~ 2021-05-01
    IIF 17 - Director → ME
  • 2
    CAFE DE TRIV LTD
    11065252
    104 St. Margaret's Way, 104 St. Margarets Way, Leicester, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-11-15 ~ 2021-10-12
    IIF 5 - Director → ME
    Person with significant control
    2017-11-15 ~ 2021-10-12
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 3
    COMMERCE INTERNATIONAL LTD
    05085507 05052146
    104 St. Margaret's Way, Leicester, England
    Active Corporate (6 parents)
    Officer
    2015-12-02 ~ 2016-05-24
    IIF 1 - Director → ME
  • 4
    FRANCHISE 88.COM LTD
    - now 11462347
    GOLDCREST ONE LTD
    - 2023-10-20 11462347
    TRIVELLES GOLDCREST ONE LTD
    - 2020-10-03 11462347
    Ceme, Marsh Way, Rainham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-12 ~ 2023-04-06
    IIF 18 - Director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Has significant influence or control as a member of a firm OE
  • 5
    GLOUCESTER TERRACE ONE LIMITED
    12852616
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-09-02 ~ 2021-10-11
    IIF 21 - Director → ME
    Person with significant control
    2020-09-02 ~ 2021-10-11
    IIF 54 - Ownership of shares – 75% or more OE
  • 6
    GLOUCESTER TERRACE THREE LIMITED
    12858593
    Ceme, Ceme Centre, Marsh Way, Rainham, England
    Active Corporate (2 parents)
    Officer
    2020-09-04 ~ 2021-10-11
    IIF 39 - Director → ME
    Person with significant control
    2020-09-04 ~ 2021-10-11
    IIF 75 - Ownership of shares – 75% or more OE
  • 7
    GLOUCESTER TERRACE TWO LIMITED
    12858578
    Ceme, Ceme Centre, Marsh Way, Rainham, England
    Active Corporate (2 parents)
    Officer
    2020-09-04 ~ 2021-10-11
    IIF 40 - Director → ME
    Person with significant control
    2020-09-04 ~ 2021-10-11
    IIF 74 - Ownership of shares – 75% or more OE
  • 8
    IZEUS TECHNOLOGIES LIMITED
    09512867
    Ceme, Marsh Way, Rainham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-26 ~ dissolved
    IIF 42 - Director → ME
  • 9
    LA BEAUTE SALON LTD
    11615445
    Ceme, Marsh Way, Rainham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-10-10 ~ 2021-10-11
    IIF 15 - Director → ME
    Person with significant control
    2018-10-10 ~ 2021-10-11
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 10
    LANDMARK HOTELS LTD
    - now 10256904
    TRIVELLES LANDMARK LTD
    - 2019-09-16 10256904
    LANDMARK HOTELS LTD
    - 2018-12-14 10256904
    TRIVELLES LANDMARK LTD
    - 2017-08-02 10256904
    Ceme, Marsh Way, Rainham, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-06-29 ~ 2021-11-02
    IIF 16 - Director → ME
    Person with significant control
    2017-07-01 ~ 2021-11-02
    IIF 61 - Has significant influence or control OE
  • 11
    LONDON HEIGHTS HOLDINGS LTD
    13393223
    I2 Office 6 Mitre Passage, 8th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2021-05-13 ~ 2021-10-11
    IIF 35 - Director → ME
    Person with significant control
    2021-05-13 ~ 2021-11-15
    IIF 73 - Ownership of shares – 75% or more OE
  • 12
    LONDON HEIGHTS INTERNATIONAL LTD
    - now 07460951
    LONDON HEIGHT DEVELOPMENTS LIMITED
    - 2017-04-25 07460951
    LONDON HIGHT DEVELOPERS LTD - 2012-01-31
    LAKEBUILD LTD - 2012-01-27
    6 Mitre Passage, I2 Office, London, England
    Active Corporate (7 parents)
    Officer
    2013-10-10 ~ 2021-11-02
    IIF 27 - Director → ME
    Person with significant control
    2016-09-14 ~ 2021-11-02
    IIF 46 - Has significant influence or control OE
  • 13
    MG ANFIELD LIMITED - now
    TRIVELLES ANFIELD LIMITED
    - 2023-11-22 09886280
    Ceme, Marsh Way, Rainham, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2015-11-24 ~ 2021-08-11
    IIF 23 - Director → ME
    Person with significant control
    2016-11-01 ~ 2021-11-10
    IIF 60 - Has significant influence or control OE
  • 14
    MG HOTELS & RESORTS LTD - now
    TRIVELLES HOTELS & RESORTS LTD
    - 2022-02-07 06035322
    TRIVELLES ESTATES LIMITED
    - 2011-09-15 06035322
    Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (6 parents)
    Officer
    2011-07-12 ~ 2012-07-23
    IIF 34 - Director → ME
    2012-08-16 ~ 2021-08-12
    IIF 43 - Director → ME
    Person with significant control
    2016-12-21 ~ 2021-08-12
    IIF 72 - Has significant influence or control OE
  • 15
    MG MANCHESTER LTD - now
    TRIVELLES MANCHESTER LTD
    - 2023-11-22 10416007
    Ceme, Marsh Way, Rainham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-10-07 ~ 2021-09-28
    IIF 12 - Director → ME
    Person with significant control
    2016-10-07 ~ 2021-09-28
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Has significant influence or control as a member of a firm OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
  • 16
    MG REGENCY SUITES LTD
    - now 08433219
    TRIVELLES REGENCY SUITES LTD
    - 2021-06-14 08433219
    5th Floor The Union Building 51-59, Rose Lane, Norwich
    Liquidation Corporate (2 parents)
    Officer
    2013-03-07 ~ 2021-01-09
    IIF 41 - Director → ME
    2021-06-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2021-06-02 ~ now
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    2016-11-01 ~ 2021-01-09
    IIF 53 - Has significant influence or control OE
  • 17
    PREMIER HOTELS GROUP LTD
    - now 11182990
    TRIVELLES PREMIER HOTELS LTD
    - 2021-11-10 11182990
    1 Mychell House Pincott Road, Wimbledon, London, England
    Active Corporate (3 parents)
    Officer
    2018-02-01 ~ 2023-04-06
    IIF 2 - Director → ME
    Person with significant control
    2018-02-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SILVER HOPKINS ASSET MANAGEMENT LTD
    - now 04770698
    DANIEL JOHNS MANAGEMENT LTD - 2015-04-16
    SIERRA MANAGEMENT LTD - 2014-02-03
    Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved Corporate (7 parents)
    Officer
    2015-11-02 ~ 2015-12-11
    IIF 20 - Director → ME
  • 19
    TAYLOR MIDDLETON LIMITED
    - now 04760914
    LOVAT LTD - 2014-04-14
    Ceme, Marsh Way, Rainham, Essex, England
    Active Corporate (9 parents)
    Officer
    2014-05-31 ~ 2016-05-24
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-09
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    THE HAUGH LTD
    - now 11652092
    DORCHESTERS LOUNGE LTD
    - 2018-11-22 11652092
    128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2018-10-31 ~ 2021-10-11
    IIF 36 - Director → ME
    Person with significant control
    2018-10-31 ~ 2021-10-11
    IIF 47 - Right to appoint or remove directors as a member of a firm OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Has significant influence or control as a member of a firm OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 21
    THE SERENITY ASSET FINANCE LTD
    - now 11616468
    THE SERENITY WELLNESS MANAGEMENT LTD
    - 2021-04-13 11616468
    THE SERENITY WELLNESS LTD
    - 2020-10-19 11616468
    Stratosphere Tower 49 Great Eastern Road, Stratford, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-10-10 ~ 2021-10-11
    IIF 4 - Director → ME
    Person with significant control
    2018-10-10 ~ 2021-10-11
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Has significant influence or control as a member of a firm OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 22
    THILANDO ONE LTD
    10214101
    Ceme Main Building, Marsh Way, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-03 ~ dissolved
    IIF 32 - Director → ME
  • 23
    TRIVELLES BLACKPOOL LTD
    11488726
    Ceme, Marsh Way, Rainham, England
    Active Corporate (2 parents)
    Officer
    2018-07-30 ~ 2021-09-10
    IIF 9 - Director → ME
    Person with significant control
    2018-07-30 ~ 2021-09-10
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 24
    TRIVELLES BLACKPOOL U.K LIMITED - now
    TRIVELLES GROUP LIMITED
    - 2025-01-03 08608658
    Ceme, Marsh Way, Rainham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2013-07-15 ~ 2021-09-10
    IIF 28 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-09-10
    IIF 65 - Has significant influence or control OE
  • 25
    TRIVELLES COMMERCIAL LTD
    10192722
    Ceme, Marsh Way, Rainham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-05-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 58 - Has significant influence or control OE
  • 26
    TRIVELLES GATWICK LTD
    10065982
    Ceme, Marsh Way, Rainham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-16 ~ dissolved
    IIF 24 - Director → ME
  • 27
    TRIVELLES GOLDCREST LTD
    11407132
    Ceme, Marsh Way, Rainham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-06-11 ~ 2021-11-09
    IIF 13 - Director → ME
    Person with significant control
    2018-06-11 ~ 2021-11-09
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 67 - Right to appoint or remove directors OE
  • 28
    TRIVELLES GRAND LTD
    - now 08312129
    TRIVELLES IMPERIAL STUDIOS LTD
    - 2016-03-15 08312129
    C E M E , Marsh Way, Rainham, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-11-29 ~ 2021-09-03
    IIF 37 - Director → ME
    Person with significant control
    2016-10-01 ~ 2021-09-03
    IIF 52 - Has significant influence or control OE
  • 29
    TRIVELLES GROSVENOR HOUSE LIMITED
    08781191
    Ceme Innovation Centre, Marsh Way, Rainham, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-11-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 55 - Has significant influence or control OE
  • 30
    TRIVELLES HOLIDAYS LTD
    10192565
    Ceme, Marsh Way, Rainham, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-05-20 ~ 2021-08-12
    IIF 8 - Director → ME
    Person with significant control
    2017-05-19 ~ 2021-08-12
    IIF 63 - Has significant influence or control OE
  • 31
    TRIVELLES HOTELS LTD
    - now 11330012
    TRIVELLES ANFIELD RESIDENTIAL LTD
    - 2020-05-19 11330012
    TRIVELLES RESIDENTIAL LTD
    - 2019-04-15 11330012
    Ceme, Marsh Way, Rainham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-04-26 ~ 2021-08-12
    IIF 14 - Director → ME
    Person with significant control
    2018-04-26 ~ 2021-08-12
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Has significant influence or control as a member of a firm OE
  • 32
    TRIVELLES INNOVATION HOUSE LTD
    08312119
    C E M E , Marsh Way, Rainham, Essex
    Dissolved Corporate (2 parents)
    Officer
    2012-11-29 ~ 2021-09-03
    IIF 38 - Director → ME
    Person with significant control
    2016-10-01 ~ 2021-09-03
    IIF 51 - Has significant influence or control OE
  • 33
    TRIVELLES OFFICES LTD
    - now 10196207
    TRIVELLES FINANCE LTD
    - 2020-03-13 10196207
    Ceme, Marsh Way, Rainham, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2016-05-24 ~ 2021-10-11
    IIF 7 - Director → ME
    Person with significant control
    2017-05-23 ~ 2021-10-11
    IIF 62 - Has significant influence or control OE
  • 34
    TRIVELLES PRESTON LTD
    10625233
    Ceme, Marsh Way, Rainham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-02-17 ~ 2021-04-15
    IIF 11 - Director → ME
    Person with significant control
    2017-02-17 ~ 2021-04-15
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Has significant influence or control as a member of a firm OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 35
    TRIVELLES RIVER HOUSE LTD
    08211532
    Ceme, Marsh Way, Rainham, Essex
    Active Corporate (3 parents)
    Officer
    2012-09-12 ~ 2021-10-11
    IIF 29 - Director → ME
    Person with significant control
    2016-08-18 ~ 2021-10-11
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    TRIVELLES SANDPIPER LTD
    10147317
    Ceme, Marsh Way, Rainham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 26 - Director → ME
  • 37
    TRIVELLES SMART HOMES LTD
    11687056
    Stratosphere Tower 49 Great Eastern Road, Stratford, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-11-20 ~ 2021-08-12
    IIF 3 - Director → ME
    Person with significant control
    2018-11-20 ~ 2021-08-12
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 38
    TRIVELLES TRAFFORD LTD
    10655847
    Ceme, Marsh Way, Rainham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-03-07 ~ 2021-04-15
    IIF 10 - Director → ME
    Person with significant control
    2017-03-07 ~ 2021-04-15
    IIF 71 - Has significant influence or control as a member of a firm OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 39
    TRIVELLES WARRINGTON LTD
    10135994
    Ceme, Marsh Way, Rainham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-04-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 59 - Has significant influence or control OE
  • 40
    TYLER ANDERSON LTD
    - now 04910219
    GLOBAL LAW AGENCY LTD - 2014-02-25
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (11 parents)
    Officer
    2014-06-26 ~ 2014-12-12
    IIF 30 - Director → ME
  • 41
    WATERHALL RESORTS LTD
    - now 10742801
    TRIVELLES WATERHALL LTD
    - 2023-02-27 10742801
    TIM HAMBLETON LTD
    - 2018-04-12 10742801
    Waterhall Country House Prestwood Lane, Ifield, Crawley, England
    Active Corporate (2 parents)
    Officer
    2017-04-26 ~ 2023-04-06
    IIF 19 - Director → ME
    Person with significant control
    2017-04-26 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Has significant influence or control as a member of a firm OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors as a member of a firm 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.