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

Mr Harry Nugent

    Related profiles found in government register
  • Mr Harry Nugent
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Todmorden Road, Burnley, BB11 3ER, England

      IIF 1
    • icon of address 28, Crowther Street, Burnley, BB11 3ND, England

      IIF 2
    • icon of address The Yard, Lune Street, Padiham, Burnley, BB12 8DG, United Kingdom

      IIF 3
    • icon of address The Yard Lune St Padiham, Lune Street, Padiham, Burnley, BB12 8DG, United Kingdom

      IIF 4
    • icon of address Unit 2, Eastham Place, Burnley, BB11 3DA, United Kingdom

      IIF 5 IIF 6
    • icon of address 21, Cheapside, Liverpool, L2 2DY, England

      IIF 7
  • Harry Mr Nugent
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Todmorden Road, Burnley, BB11 3ER, England

      IIF 8
  • Nugent, Harry
    British car dealer born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Todmorden Road, Burnley, BB11 3ER, England

      IIF 9
  • Nugent, Harry
    British car sales born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 F, Wyre Street, Padiham, Burnley, BB12 8DF, United Kingdom

      IIF 10
  • Nugent, Harry
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cheapside, Liverpool, L2 2DY, England

      IIF 11
  • Nugent, Harry
    British part worn & new tyres born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Fleetwood Rd, Padiham, BB12 8DG, United Kingdom

      IIF 12
  • Nugent, Harry
    British sales director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Crowther Street, Burnley, BB11 3ND, England

      IIF 13
    • icon of address The Yard Lune St Padiham, Lune Street, Padiham, Burnley, BB12 8DG, United Kingdom

      IIF 14
    • icon of address Unit 2, Eastham Place, Burnley, BB11 3DA, United Kingdom

      IIF 15 IIF 16
  • Nugent, Harry
    British salesman born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Yard, Lune Street, Padiham, Burnley, BB12 8DG, United Kingdom

      IIF 17
  • Nugent, Harry
    British scrap metal born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Fleetwood Rd, Padiham, BB12 8DF, United Kingdom

      IIF 18
  • Nugent, Harry
    British scrap metal merchant born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit2, Wyre Street, Padiham, Burnley, Lancashire, BB12 8DF, United Kingdom

      IIF 19
  • Nugent, Harry
    British van sales born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 41 Morevans Ltd, Lune St, Padiham, BB12 8DG, United Kingdom

      IIF 20
  • Mr. Harry Nugent
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nugent Partnership, Burnett House, Lakeview Court, Ermin Business Park, Huntingdon, Cambridgeshire, PE29 6UA, United Kingdom

      IIF 21
  • Nugent, Mr, Harry
    British sales director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Todmorden Road, Burnley, BB11 3ER, England

      IIF 22
  • Mr Harry Michael Nugent
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nugent, Harry
    British camper van sales & making born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Wyre Street, Padiham, Burnley, BB12 8DF, United Kingdom

      IIF 49
  • Nugent, Harry
    British van sales born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Lune Street, Padiham, Burnley, Lancashire, BB12 8DG, United Kingdom

      IIF 50
  • Nugent, Harry Michael
    British

    Registered addresses and corresponding companies
    • icon of address Annables Lodge, Annables Lane, Harpenden, Hertfordshire, AL5 3PR

      IIF 51 IIF 52
  • Nugent, Harry Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 53
    • icon of address Annables Lodge, Annables Lane, Harpenden, Hertfordshire, AL5 3PR

      IIF 54 IIF 55 IIF 56
  • Nugent, Harry Michael
    British sales director

    Registered addresses and corresponding companies
    • icon of address Annables Lodge, Annables Lane, Harpenden, Hertfordshire, AL5 3PR

      IIF 58
  • Nugent, Harry Michael
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 59
    • icon of address Burnett House, Lakeview Court, Ermine Business Park, Huntingdon, PE29 6UA, England

      IIF 60
  • Nugent, Harry Michael
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nugent, Harry Michael
    British sales director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX, United Kingdom

      IIF 99
  • Nugent, Harry, Mr.
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nugent Partnership, Burnett House, Lakeview Court, Ermin Business Park, Huntingdon, Cambridgeshire, PE29 6UA, United Kingdom

      IIF 100
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address Imex House, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -222,253 GBP2024-03-31
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 10-14 Accomodation Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 85 - Director → ME
  • 3
    NUFEST LIMITED - 2018-10-29
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -100,586 GBP2024-03-31
    Officer
    icon of calendar 2014-07-24 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 4
    BRIGHT'S REFRIGERATOR SERVICES,LIMITED - 1988-04-06
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,012,391 GBP2024-03-31
    Officer
    icon of calendar 2014-12-24 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-05-02 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    299,746 GBP2023-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 114 Todmorden Road, Burnley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    icon of address The Yard Lune Street, Padiham, Burnley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    294,087 GBP2023-12-31
    Officer
    icon of calendar 2006-08-26 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit2 Wyre Street, Padiham, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address 10/14 Accommodation Road, Golders Green, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,126 GBP2016-05-31
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,536 GBP2015-10-31
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 81 - Director → ME
  • 13
    icon of address 10/14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 75 - Director → ME
  • 14
    icon of address 5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 5 Technology Park Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -115,899 GBP2024-12-31
    Officer
    icon of calendar 2017-07-10 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 17
    icon of address 30 Wyre Street, Padiham, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 49 - Director → ME
  • 18
    ALJA LIMITED - 2012-12-14
    icon of address 10/14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 80 - Director → ME
  • 19
    icon of address 5 Technology Park Colindeep Lane, Colindale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 10-14 Accommodation Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 94 - Director → ME
  • 21
    FIFTHWAVE LIMITED - 2011-02-14
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -322,226 GBP2018-12-31
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    LADY BIRD PROPERTY ASSOCIATES LIMITED - 2021-05-28
    icon of address Burnett House Lakeview Court, Ermine Business Park, Huntingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,902 GBP2024-05-31
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 23
    BESTCAN LIMITED - 2004-09-22
    KENNETH TURNER LIMITED - 2021-12-22
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -238,275 GBP2024-01-31
    Officer
    icon of calendar 2004-08-05 ~ now
    IIF 70 - Director → ME
    icon of calendar 2004-08-05 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 41 Lune Street, Padiham, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    26,252 GBP2016-03-31
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 50 - Director → ME
  • 25
    icon of address The Yard Lune St Padiham Lune Street, Padiham, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-28 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 2 Eastham Place, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Unit 41 Morevans Ltd, Lune St, Padiham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 20 - Director → ME
  • 29
    icon of address 30 F Wyre Street, Padiham, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 10 - Director → ME
  • 30
    icon of address 21 Cheapside, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 114 Todmorden Road, Burnley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 28 Crowther Street, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Orchard House, Bellamy Road, Mansfield, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 34
    icon of address 10-14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-24 ~ dissolved
    IIF 77 - Director → ME
  • 35
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,504 GBP2018-07-31
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-07-31
    Officer
    icon of calendar 2014-07-31 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Burnett House Lakeview Court, Ermine Business Park, Huntingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -954,711 GBP2024-06-30
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 38
    BEXHILL PROPERTY MANAGEMENT LIMITED - 2023-03-17
    icon of address Burnett House Lakeview Court, Ermine Business Park, Huntingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-07-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 39
    LN 2014 LIMITED - 2022-07-26
    icon of address Burnett House Lakeview Court, Ermine Business Park, Huntingdon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    755,313 GBP2024-06-30
    Officer
    icon of calendar 2014-02-17 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Sas House, Chipperfield Road, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF 45 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 45 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 41
    SWIFTS OF LUTON LIMITED - 2014-06-17
    icon of address Burnett House Lakeview Court, Ermine Business Park, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,562 GBP2024-06-30
    Officer
    icon of calendar 2014-02-27 ~ now
    IIF 89 - Director → ME
  • 42
    icon of address 10-14 Accommodation Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-16 ~ dissolved
    IIF 93 - Director → ME
  • 43
    icon of address Unit 12 Ash Road, Wrexham Industrial Estate, Wrexham, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 95 - Director → ME
  • 44
    CHOC RUSS 2009 LIMITED - 2009-07-20
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    292,157 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address Unit 2 Eastham Place, Burnley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,964 GBP2023-11-30
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 10 Fleetwood Rd, Padiham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 12 - Director → ME
  • 48
    EXTENSION REPORTS LIMITED - 2021-02-17
    icon of address Sas House Friarswood, Chipperfield Road, Kings Langley, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,597 GBP2024-02-29
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 92 - Director → ME
Ceased 15
  • 1
    icon of address Rear Of 17 Plantagenet Road, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117,136 GBP2023-04-30
    Officer
    icon of calendar 2007-01-04 ~ 2009-09-01
    IIF 86 - Director → ME
    icon of calendar 2008-09-01 ~ 2009-09-01
    IIF 57 - Secretary → ME
  • 2
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    294,087 GBP2023-12-31
    Officer
    icon of calendar 2006-08-26 ~ 2013-01-31
    IIF 58 - Secretary → ME
  • 3
    SECKLOE 230 LIMITED - 2005-10-31
    icon of address The Old Exchange 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-17 ~ 2008-02-06
    IIF 82 - Director → ME
  • 4
    icon of address Unit 10 Fleetwood Rd, Padiham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2013-09-13
    IIF 18 - Director → ME
  • 5
    DANIEL FIELD LABORATORY LIMITED - 2007-11-29
    icon of address P G Associates, 1 Brookmans Avenue, Brookmans Park, Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-08 ~ 2009-10-01
    IIF 52 - Secretary → ME
  • 6
    icon of address Vaughan Chambers, Vaughan Road, Harpenden, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -77,458 GBP2019-03-31
    Officer
    icon of calendar 2011-04-14 ~ 2014-04-01
    IIF 88 - Director → ME
  • 7
    HILLS CATERING LIMITED - 2007-01-12
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-06 ~ 2008-04-20
    IIF 51 - Secretary → ME
  • 8
    THE CABLE MANAGEMENT COMPANY LIMITED - 2004-07-15
    icon of address 10-14 Accomodation Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-11 ~ 2000-12-01
    IIF 83 - Director → ME
    icon of calendar 1999-11-11 ~ 2003-10-01
    IIF 56 - Secretary → ME
  • 9
    icon of address Friarswood, Chipperfield Road, Kings Langley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    150 GBP2024-12-31
    Officer
    icon of calendar 2012-12-14 ~ 2018-03-19
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-19
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    740 GBP2024-04-30
    Officer
    icon of calendar 2020-04-01 ~ 2021-02-05
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2020-04-20
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    MESH4 LTD
    - now
    ELLCO 92 LIMITED - 1998-03-18
    TENAX UK LIMITED - 2014-01-07
    TREADSTONE PRODUCTS LIMITED - 2017-11-30
    TENAX RAPITEST LIMITED - 1999-06-08
    icon of address Friarswood, Chipperfield Road, Kings Langley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,736,015 GBP2024-12-31
    Officer
    icon of calendar 2013-01-31 ~ 2018-03-19
    IIF 97 - Director → ME
  • 12
    DENBIES ACCESSORIES LIMITED - 2005-10-31
    icon of address 10-14 Accommodation Road, Golders Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-01 ~ 2009-01-07
    IIF 87 - Director → ME
    icon of calendar 2001-02-01 ~ 2005-03-17
    IIF 55 - Secretary → ME
  • 13
    RUBY ENGINEERING LIMITED - 1979-12-31
    icon of address Sas House Friarswood, Chipperfield Road, Kings Langley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    736,591 GBP2024-04-30
    Officer
    icon of calendar 2016-02-28 ~ 2020-11-27
    IIF 59 - Director → ME
  • 14
    icon of address The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-02-11 ~ 2018-06-11
    IIF 84 - Director → ME
    icon of calendar 1992-02-11 ~ 2018-06-19
    IIF 54 - Secretary → ME
  • 15
    CHOC RUSS 2009 LIMITED - 2009-07-20
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    292,157 GBP2024-06-30
    Officer
    icon of calendar 2014-02-14 ~ 2021-03-31
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-31
    IIF 24 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.