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

Nicolas, Kyriacos

    Related profiles found in government register
  • Nicolas, Kyriacos
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 1
  • Nicolas, Kyriacos Andreas
    British company director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Oakcroft Road, Trident Court, Chessington, Surrey, KT9 1BD

      IIF 2
    • 3, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 3
    • Princes Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 4
    • Bridge House, 3, Bridge Street Kilkeel, Newry, County Down, BT34 4AD, Northern Ireland

      IIF 5
    • C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 6
  • Nicolas, Kyriacos Andreas
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, England

      IIF 7
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 8 IIF 9
    • Prince Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 10
  • Nicolas, Kyriacos Andreas
    British entrepreneur born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 11
  • Nicolas, Kyriacos Andreas
    British operations director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, Edgware Road, London, NW9 6LA, United Kingdom

      IIF 12
  • Nicolas, Kyriacos Andreas
    British property consultant born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 13 IIF 14
  • Nicolas, Kyriacos Andreas
    British property director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 15
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 16
  • Nicolas, Kyriacos Andreas
    British sales born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 17
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 18
  • Nicolas, Kyriacos Andreas
    British sales director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 19
  • Nicolas, Kyriacos Andreas
    British sales manager born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, Edgware Road, London, NW9 6LA, England

      IIF 20
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 21
  • Nicolas, Kyriacos Andreas
    British trader born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, London, NW9 6LA

      IIF 22
    • Bridge House, 3, Bridge Street Kilkeel, Newry, County Down, BT34 4AD, Northern Ireland

      IIF 23
  • Nicolas, Andreas
    British consultant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 24
  • Nicolas, Andreas
    British director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bankes Mead, Duxford, Cambridge, Cambridgeshire, CB22 4FA

      IIF 25 IIF 26
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 27 IIF 28
  • Nicolas, Andreas
    British entrepreneur born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 29
  • Nicolas, Andreas
    British finance director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 30
  • Nicolas, Andreas
    British manager born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales, House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Hyde House, The Hyde, Edgware Road, London, NW9 6LA, United Kingdom

      IIF 34
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 35 IIF 36 IIF 37
  • Nicolas, Andreas
    British managing director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
  • Nicolas, Andreas
    British operations director born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 43
    • Hyde House, The Hyde, Edgware, London, NW9 6LA, United Kingdom

      IIF 44
    • Hyde House, The Hyde, Edgware Road, London, London, NW9 6LA, United Kingdom

      IIF 45
    • Hyde House, The Hyde, Edgware Road, London, NW9 6LA

      IIF 46 IIF 47
  • Nicolas, Andreas
    British property consultant born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 48 IIF 49 IIF 50
    • Cornerstone House, 9 Lord Chancellor Walk, Kingston, Surrey, KT2 7HG

      IIF 51
    • Hyde House, The Hyde, Edgware Road, London, NW9 6LA, United Kingdom

      IIF 52
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 53
    • Olympia House, Armitage Road, London, NW11 8RQ

      IIF 54 IIF 55
  • Nicolas, Andreas
    British underwriter born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Princes Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 56
  • Mr Kyriacos Nicolas
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 57
  • Nicolas, Andreas
    born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 58
  • Nicolas, Alexander Andreas
    British entrepreneur born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 59
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB

      IIF 60
  • Nicolas, Alexander Andreas
    British marketing director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 61
  • Nicolas, Alexander Andreas
    British sales director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Prince Of Wales, House, 3 Bluecoats Avenue, Hertford, SG14 1PB

      IIF 62
  • Nicolas, Alexander Andreas
    British underwriter born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1 Bankes Mead, Duxford, Cambridge, CB22 4FA, England

      IIF 63
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 64
  • Nicolas, Andreas
    British manager

    Registered addresses and corresponding companies
    • Prince Of Wales, House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 65
  • Nicolas, Andreas
    British property consultant

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 66
  • Mr Andreas Nicolas
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • 38, Clifton Road, Cambridge, CB1 7ED, England

      IIF 67
    • Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 68
    • Prince Of Wales House, 3, Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, United Kingdom

      IIF 69
    • Prince Of Wales, House, 3 Bluecoats Avenue, Hertford, SG14 1PB

      IIF 70 IIF 71 IIF 72
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 79
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 80 IIF 81 IIF 82
    • Princes Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 83
    • Hyde House, The Hyde, Edgware Road, London, NW9 6LA

      IIF 84 IIF 85
  • Mr Kyriacos Andreas Nicolas
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 86
    • 3, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 87
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, Hertfordshire, SG14 1PB, England

      IIF 88
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB

      IIF 89 IIF 90
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 91
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 92 IIF 93
    • Prince Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 94
    • Princes Of Wales House, Bluecoats Avenue, Hertford, SG14 1PB, England

      IIF 95
    • Hyde House, The Hyde, Edgware Road, London, NW9 6LA

      IIF 96
    • Hyde House, The Hyde, Edgware Road, London, NW9 6LA, United Kingdom

      IIF 97
    • Hyde House, The Hyde, London, NW9 6LA, England

      IIF 98
    • C/o Michael Filiou Ltd, Salisbury House, 81 High Street, Potters Bar, Hertfordshire, EN6 5AS, England

      IIF 99
  • Nicolas, Alexander
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Prince Of Wales House, Bluecoats Avenue, Hertford, Hertford, SG14 1PB, United Kingdom

      IIF 100
  • Mr Alexander Andreas Nicolas
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • Hyde House, The Hyde, Edgware, London, NW9 6LA

      IIF 101
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB

      IIF 102 IIF 103
    • Prince Of Wales House, 3 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 104 IIF 105 IIF 106
  • Alexander Nicolas
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Prince Of Wales House, Bluecoats Avenue, Hertford, Hertford, SG14 1PB, United Kingdom

      IIF 107
child relation
Offspring entities and appointments
Active 32
  • 1
    Olympia House, Armitage Road, London
    Dissolved corporate (1 parent)
    Officer
    2008-06-06 ~ dissolved
    IIF 37 - director → ME
  • 2
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-23
    Officer
    2019-04-17 ~ now
    IIF 63 - director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 3
    Prince Of Wales House, Bluecoats Avenue, Hertford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,287 GBP2024-04-30
    Officer
    2018-04-05 ~ now
    IIF 10 - director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 4
    Princes Of Wales House, Bluecoats Avenue, Hertford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -234 GBP2020-07-31
    Officer
    2022-07-01 ~ now
    IIF 56 - director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 83 - Has significant influence or controlOE
  • 5
    BARTON CAPITAL FINANCE LIMITED - 2014-05-16
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, England
    Corporate (2 parents)
    Equity (Company account)
    159,523 GBP2023-07-31
    Officer
    2014-05-01 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Has significant influence or controlOE
  • 6
    Hyde House, The Hyde, Edgware, London
    Corporate (2 parents)
    Equity (Company account)
    570,387 GBP2024-01-31
    Officer
    2021-03-01 ~ now
    IIF 59 - director → ME
    2016-02-01 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    2021-03-01 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Olympia House, Armitage Road, London
    Dissolved corporate (2 parents)
    Officer
    2014-06-01 ~ dissolved
    IIF 54 - director → ME
  • 8
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,800,980 GBP2024-01-31
    Officer
    2012-09-28 ~ now
    IIF 50 - director → ME
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -24,334 GBP2023-05-31
    Officer
    2019-01-02 ~ now
    IIF 64 - director → ME
    Person with significant control
    2019-01-02 ~ now
    IIF 105 - Has significant influence or controlOE
  • 10
    Olympia House, Armitage Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-11-30 ~ dissolved
    IIF 55 - director → ME
  • 11
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-03-25 ~ dissolved
    IIF 8 - director → ME
  • 12
    38 Clifton Road, Cambridge, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 13
    Hyde House, The Hyde, Edgware Road, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -278,622 GBP2023-12-31
    Officer
    2019-12-04 ~ now
    IIF 12 - director → ME
    Person with significant control
    2019-12-04 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Right to appoint or remove directorsOE
  • 14
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved corporate (1 parent)
    Officer
    2010-06-01 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 15
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved corporate (1 parent)
    Officer
    2010-06-01 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 16
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved corporate (1 parent)
    Officer
    2010-06-01 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 17
    3, Prince Of Wales House, Bluecoats Avenue, Hertford, Hertford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-03-21 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 18
    Olympia House, Armitage Road, London
    Dissolved corporate (1 parent)
    Officer
    2008-06-06 ~ dissolved
    IIF 35 - director → ME
  • 19
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved corporate (1 parent)
    Officer
    2010-04-23 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 20
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2021-03-26 ~ dissolved
    IIF 28 - director → ME
    IIF 9 - director → ME
  • 21
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Corporate (2 parents)
    Equity (Company account)
    -113,462 GBP2024-04-30
    Officer
    2021-03-01 ~ now
    IIF 60 - director → ME
    2013-04-30 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 22
    OVERTURE FINANCIAL SERVICES LIMITED - 2015-03-09
    CAMBRIDGE 105 FM RADIO LIMITED - 2010-03-03
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Corporate (1 parent)
    Equity (Company account)
    77,064 GBP2024-02-29
    Officer
    2015-02-02 ~ now
    IIF 62 - director → ME
    Person with significant control
    2017-02-01 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 23
    Olympia House, Armitage Road, London
    Dissolved corporate (2 parents)
    Officer
    2009-10-21 ~ dissolved
    IIF 21 - director → ME
  • 24
    C/o Michael Filiou Ltd Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2023-11-16 ~ now
    IIF 6 - director → ME
    Person with significant control
    2023-11-16 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved corporate (1 parent)
    Officer
    2012-01-03 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-11-23 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 26
    38 Clifton Road, Cambridge, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    20 GBP2019-10-31
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 27
    Olympia House, Armitage Road, London
    Dissolved corporate (1 parent)
    Officer
    2008-06-06 ~ dissolved
    IIF 36 - director → ME
  • 28
    Olympia House, Armitage Road, London
    Dissolved corporate (2 parents)
    Officer
    2007-12-31 ~ dissolved
    IIF 26 - director → ME
  • 29
    Hyde House, The Hyde, London, England
    Corporate (1 parent)
    Equity (Company account)
    -10,703 GBP2023-02-28
    Officer
    2024-04-22 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    3 Bluecoats Avenue, Hertford, England
    Corporate (3 parents)
    Equity (Company account)
    264,195 GBP2024-04-30
    Officer
    2021-05-06 ~ now
    IIF 3 - director → ME
    Person with significant control
    2021-05-06 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Hyde House, The Hyde, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-11 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 32
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    Olympia House, Armitage Road, London
    Dissolved corporate (1 parent)
    Officer
    2004-07-14 ~ 2006-08-01
    IIF 25 - director → ME
    2008-11-12 ~ 2011-01-24
    IIF 22 - director → ME
  • 2
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Corporate (2 parents)
    Profit/Loss (Company account)
    1,557,757 GBP2022-04-01 ~ 2023-03-31
    Officer
    2016-11-03 ~ 2017-07-01
    IIF 58 - llp-designated-member → ME
  • 3
    Hyde House The Hyde, Edgware Road, London
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -894,379 GBP2023-09-30
    Officer
    2013-07-01 ~ 2023-11-30
    IIF 47 - director → ME
    2012-10-05 ~ 2013-03-15
    IIF 46 - director → ME
    Person with significant control
    2016-10-01 ~ 2023-11-30
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Princes Of Wales House, Bluecoats Avenue, Hertford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -234 GBP2020-07-31
    Officer
    2019-07-16 ~ 2021-08-02
    IIF 4 - director → ME
    Person with significant control
    2019-07-16 ~ 2021-08-06
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
  • 5
    BARTON CAPITAL FINANCE LIMITED - 2014-05-16
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, England
    Corporate (2 parents)
    Equity (Company account)
    159,523 GBP2023-07-31
    Person with significant control
    2016-07-01 ~ 2021-03-01
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Has significant influence or control OE
  • 6
    Hyde House, The Hyde, Edgware, London
    Corporate (2 parents)
    Equity (Company account)
    570,387 GBP2024-01-31
    Officer
    2016-02-01 ~ 2021-03-01
    IIF 43 - director → ME
    2013-01-21 ~ 2013-01-22
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    Olympia House, Armitage Road, London
    Dissolved corporate (2 parents)
    Officer
    2012-05-31 ~ 2013-02-01
    IIF 52 - director → ME
    2009-11-02 ~ 2012-05-31
    IIF 34 - director → ME
  • 8
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2009-06-09 ~ 2013-01-02
    IIF 17 - director → ME
    Person with significant control
    2016-07-01 ~ 2020-09-01
    IIF 89 - Ownership of shares – 75% or more OE
  • 9
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,800,980 GBP2024-01-31
    Officer
    2009-03-02 ~ 2012-09-28
    IIF 53 - director → ME
    2009-07-01 ~ 2012-09-28
    IIF 18 - director → ME
    2009-03-02 ~ 2012-09-28
    IIF 66 - secretary → ME
  • 10
    Olympia House, Armitage Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-11-30 ~ 2011-11-30
    IIF 45 - director → ME
  • 11
    Cornerstone House 9 Lord Chancellor Walk, Coombe Hill, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13,546 GBP2019-10-31
    Officer
    2013-02-26 ~ 2013-02-26
    IIF 51 - director → ME
  • 12
    Eden House 454 New Hythe Lane, Larkfield, Aylesford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-02 ~ 2021-02-05
    IIF 27 - director → ME
    Person with significant control
    2021-02-02 ~ 2021-02-05
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 13
    Olympia House, Armitage Road, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -97,817 GBP2018-03-31
    Officer
    2015-03-30 ~ 2019-07-26
    IIF 61 - director → ME
    2016-04-19 ~ 2019-07-26
    IIF 29 - director → ME
    2015-03-30 ~ 2015-03-30
    IIF 30 - director → ME
    Person with significant control
    2016-04-18 ~ 2018-04-01
    IIF 104 - Has significant influence or control OE
    2016-04-18 ~ 2019-07-26
    IIF 80 - Has significant influence or control OE
  • 14
    Bridge House 3, Bridge Street Kilkeel, Newry, County Down, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2011-11-01 ~ 2012-03-01
    IIF 23 - director → ME
  • 15
    VITAMINS LTD - 2011-10-17
    1 Oakcroft Road, Trident Court, Chessington, Surrey
    Corporate (1 parent)
    Equity (Company account)
    143,992 GBP2024-03-31
    Officer
    2020-02-18 ~ 2021-07-15
    IIF 2 - director → ME
  • 16
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Corporate (1 parent)
    Equity (Company account)
    -1,130,912 GBP2019-09-30
    Officer
    2009-09-15 ~ 2019-10-19
    IIF 32 - director → ME
    2009-09-15 ~ 2019-10-19
    IIF 65 - secretary → ME
    Person with significant control
    2016-09-01 ~ 2019-10-19
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Has significant influence or control OE
  • 17
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2010-06-01 ~ 2019-10-19
    IIF 39 - director → ME
    Person with significant control
    2016-06-01 ~ 2019-10-19
    IIF 72 - Ownership of shares – 75% or more OE
  • 18
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2012-12-18 ~ 2018-12-10
    IIF 49 - director → ME
    IIF 13 - director → ME
    Person with significant control
    2016-12-01 ~ 2018-06-01
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Right to appoint or remove directors OE
  • 19
    Prince Of Wales House, 3 Bluecoats Avenue, Hertford
    Corporate (2 parents)
    Equity (Company account)
    -113,462 GBP2024-04-30
    Officer
    2013-05-31 ~ 2021-03-01
    IIF 48 - director → ME
    Person with significant control
    2016-05-01 ~ 2021-03-01
    IIF 73 - Ownership of shares – 75% or more OE
  • 20
    Olympia House, Armitage Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-10-17 ~ 2011-02-01
    IIF 20 - director → ME
  • 21
    Bridge House 3, Bridge Street Kilkeel, Newry, County Down
    Corporate (1 parent)
    Equity (Company account)
    -535,551 GBP2023-07-31
    Officer
    2012-06-12 ~ 2013-01-02
    IIF 5 - director → ME
    Person with significant control
    2016-07-01 ~ 2021-11-01
    IIF 92 - Ownership of shares – More than 50% but less than 75% OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 92 - Has significant influence or control OE
  • 22
    Hyde House, The Hyde, London, England
    Corporate (1 parent)
    Equity (Company account)
    -10,703 GBP2023-02-28
    Officer
    2020-02-07 ~ 2021-06-16
    IIF 16 - director → ME
  • 23
    King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -312,561 GBP2024-07-31
    Officer
    2022-07-13 ~ 2022-09-14
    IIF 7 - director → ME
    Person with significant control
    2022-07-13 ~ 2022-09-22
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.