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

Bansal, Amit

    Related profiles found in government register
  • Bansal, Amit
    British aca born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1094, Kemp House, City Road, London, EC1V 2NX, England

      IIF 1 IIF 2
  • Bansal, Amit
    British chartered accountant born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 3
    • icon of address Suite 1094, Kemp House, City Road, London, EC1V 2NX, England

      IIF 4
  • Bansal, Amit
    British company director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 5
    • icon of address 26, Attlee Court, Howard Road, Stanmore, HA7 1FB, England

      IIF 6 IIF 7
  • Bansal, Amit
    British chartered accountant born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 115 Roma Corte, 1 Elmira Street, London, SE13 7GS, United Kingdom

      IIF 8
  • Bansal, Amit Kumar
    British chartered accountant born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Bansal, Amit
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Roma Corte, 1 Elmira Street, London, SE13 7GS, United Kingdom

      IIF 10
  • Bansal, Amit
    British aca born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St. Lawrence Terrace, Ladbroke Grove, London, W10 5SX, England

      IIF 11
  • Bansal, Amit
    British accountant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Roma Corte, Elmira Street, London, SE13 7GS, England

      IIF 12
    • icon of address 26, Attlee Court, Howard Road, London, HA7 1FB, England

      IIF 13
    • icon of address 3, Woodland Terrace, Greenwich, London, SE7 8EW, United Kingdom

      IIF 14
    • icon of address 3, Woodland Terrace, London, SE7 8EW, United Kingdom

      IIF 15
  • Bansal, Amit
    British chartered accountant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Roma Corte, 1 Elmira Street, London, SE13 7GS, England

      IIF 16
    • icon of address 115 Roma Corte, 1 Elmira Street, London, SE13 7GS, United Kingdom

      IIF 17
    • icon of address 120, High Road, London, N2 9ED, United Kingdom

      IIF 18
    • icon of address 129 Roma Corte, 1 Elmira Street, London, SE13 7GS, United Kingdom

      IIF 19
    • icon of address 2, C/o Donatella Bernstein, 2 Mews House Princes Lane, London, N10 3LU, England

      IIF 20
    • icon of address 3, Woodland Terrace, Greenwich, London, SE7 8EW, United Kingdom

      IIF 21
    • icon of address 30, St. Lawrence Terrace, Ladbroke Grove, London, W10 5SX

      IIF 22
    • icon of address Flat 129 Roma Corte, 1 Elmira Street, London, SE13 7GS, United Kingdom

      IIF 23
  • Mr Amit Bansal
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115 Roma Corte, 1 Elmira Street, London, SE13 7GS, England

      IIF 24
    • icon of address 26, Attlee Court, Howard Road, London, HA7 1FB, England

      IIF 25
    • icon of address Flat 129 Roma Corte, 1 Elmira Street, London, SE13 7GS, England

      IIF 26
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 27
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 28
  • Mr Amit Bansal
    British born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Attlee Court, Stanmore, HA7 1FB, England

      IIF 29
  • Bansal, Amit Kumar
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 30
    • icon of address Accountants For Good, Minuteman House, 186 St Albans Road, Watford, Herts, WD17 4PT, England

      IIF 31
    • icon of address Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 32
    • icon of address Minuteman House, 8 Langley Road, Watford, WD17 4PT, United Kingdom

      IIF 33
    • icon of address Minuteman House, Minuteman House, 8 Langley Road, Watford, WD17 4PT, England

      IIF 34
    • icon of address Minuteman House, Office 8, 8 Langley Road, Watford, WD17 4PT, United Kingdom

      IIF 35
    • icon of address Office 10, Mbe House, 186 St Alban's Road, Watford, WD24 4AS, England

      IIF 36
  • Bansal, Amit Kumar
    British chartered accountant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37 IIF 38
    • icon of address Accountants For Good Ltd, Office 10, Mbe House, 186 St. Albans Road, Watford, Hertfordshire, WD24 4AS, United Kingdom

      IIF 39
    • icon of address Office 8, Minuteman House, 8 Langley Road, Watford, WD17 4PT, England

      IIF 40
  • Bansal, Amit Kumar
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minuteman House, 8 Langley Road, Watford, WD17 4PT, England

      IIF 41
  • Bansal, Amit Kumar
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 42
  • Mr Amit Kumar Bansal
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Mr Amit Bansal
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115 Roma Corte, 1 Elmira Street, London, SE13 7GS, England

      IIF 44
    • icon of address 115 Roma Corte, 1 Elmira Street, London, SE13 7GS, United Kingdom

      IIF 45 IIF 46
    • icon of address 120, High Road, London, N2 9ED, United Kingdom

      IIF 47
    • icon of address 129 Roma Corte, 1 Elmira Street, London, SE13 7GS, United Kingdom

      IIF 48
    • icon of address 3, Woodland Terrace, London, SE7 8EW, United Kingdom

      IIF 49 IIF 50
    • icon of address Flat 129 Roma Corte, 1 Elmira Street, London, SE13 7GS, United Kingdom

      IIF 51
  • Bansal, Amit

    Registered addresses and corresponding companies
    • icon of address 115 Roma Corte, 1 Elmira Street, London, SE13 7GS, United Kingdom

      IIF 52 IIF 53
    • icon of address 120, High Road, London, N2 9ED, United Kingdom

      IIF 54
    • icon of address 129 Roma Corte, 1 Elmira Street, London, SE13 7GS, United Kingdom

      IIF 55
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
    • icon of address 3, Woodland Terrace, Greenwich, London, SE7 8EW, United Kingdom

      IIF 57 IIF 58
    • icon of address 3, Woodland Terrace, London, SE7 8EW, United Kingdom

      IIF 59
    • icon of address 30, St. Lawrence Terrace, Ladbroke Grove, London, W10 5SX, England

      IIF 60 IIF 61
    • icon of address Flat 115 Roma Corte, 1 Elmira Street, London, SE13 7GS, United Kingdom

      IIF 62
    • icon of address Flat 129 Roma Corte, 1 Elmira Street, London, SE13 7GS, United Kingdom

      IIF 63
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 64
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 65
    • icon of address Suite 1094, Kemp House, City Road, London, EC1V 2NX, England

      IIF 66 IIF 67 IIF 68
    • icon of address Accountants For Good Ltd, Office 10, Mbe House, 186 St. Albans Road, Watford, Hertfordshire, WD24 4AS, United Kingdom

      IIF 69
  • Mr Amit Kumar Bansal
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 70
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71 IIF 72 IIF 73
    • icon of address Accountants For Good Ltd, Office 10, Mbe House, 186 St. Albans Road, Watford, WD24 4AS, United Kingdom

      IIF 74
    • icon of address Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 75
    • icon of address Minuteman House, 8 Langley Road, Watford, WD17 4PT, England

      IIF 76
    • icon of address Minuteman House, 8 Langley Road, Watford, WD17 4PT, United Kingdom

      IIF 77
    • icon of address Minuteman House, Minuteman House, 8 Langley Road, Watford, WD17 4PT, England

      IIF 78
    • icon of address Minuteman House, Office 8, 8 Langley Road, Watford, WD17 4PT, United Kingdom

      IIF 79
    • icon of address Office 10, Mbe House, 186 St Albans Road, Watford, Herts, WD24 4AS, England

      IIF 80
    • icon of address Office 8, Minuteman House, 8 Langley Road, Watford, WD17 4PT, England

      IIF 81 IIF 82
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Iveco House, Station Road, Watford, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    158,685 GBP2024-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 2
    GALAXY STAR LIMITED - 2018-09-25
    icon of address 26 Attlee Court, Howard Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2017-11-08 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 3
    ANSHDEV CONSULTANTS LTD - 2025-10-01
    icon of address Minuteman House Office 8, 8 Langley Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 26 Attlee Court, Howard Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,223 GBP2018-02-28
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Minuteman House Minuteman House, 8 Langley Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Minuteman House, 8 Langley Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-11-05 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 7
    icon of address Amit Bansal, 30 St. Lawrence Terrace, Ladbroke Grove, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-07-13 ~ dissolved
    IIF 60 - Secretary → ME
  • 8
    icon of address Suite 1094 Kemp House, City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2012-08-14 ~ dissolved
    IIF 66 - Secretary → ME
  • 9
    icon of address Office 8, Minuteman House, 8 Langley Road, Watford, England
    Dissolved Corporate (2 parents)
    Total liabilities (Company account)
    55,278 GBP2023-12-31
    Officer
    icon of calendar 2024-05-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Gateway House, 59 Clarendon Road, Watford, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,588 GBP2024-10-31
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 31 - Director → ME
  • 11
    FINCRIME PREVENTION LTD - 2022-02-02
    icon of address Office 10, Mbe House, 186 St Albans Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-22 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2021-01-22 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 12
    CITYGRADS LIMITED - 2012-07-26
    icon of address Suite 1094 Kemp House, City Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-22 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2011-07-22 ~ dissolved
    IIF 68 - Secretary → ME
  • 13
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3 Woodland Terrace, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-13 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2015-08-13 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-12 ~ dissolved
    IIF 49 - Has significant influence or control as a member of a firmOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 15
    GOLDMAN SACHS CAPITAL LIMITED - 2012-09-11
    icon of address 30 St. Lawrence Terrace, Ladbroke Grove, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-08-14 ~ dissolved
    IIF 61 - Secretary → ME
  • 16
    icon of address Suite 1094 Kemp House, City Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2012-08-29 ~ dissolved
    IIF 67 - Secretary → ME
  • 17
    icon of address Attlee House 26 Attlee Court, Howard Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    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
  • 18
    icon of address Office 8, Minuteman House, 8 Langley Road, Watford, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    12,008 GBP2024-05-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 19
    BENT APPAREL SOCIAL ENTERPRISE LTD - 2018-05-08
    icon of address 115 Roma Corte 1 Elmira Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-12 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2018-03-12 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 115 Roma Corte 1 Elmira Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2018-12-19 ~ dissolved
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 21
    icon of address Office 8, Minuteman House, 8 Langley Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,727 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 22
    THE MINDSET GROUP LIMITED - 2019-07-24
    DIVORCE WELLBEING LTD - 2020-03-02
    icon of address 26 Attlee Court, Howard Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 6 - Director → ME
  • 23
    icon of address Minuteman House, 8 Langley Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 3 Woodland Terrace, Charlton, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-24 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2016-08-24 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 25
    ETHICAL EDIBLES LTD - 2018-02-09
    LONDON STARTUP EXCHANGE LTD - 2018-12-14
    ICSPA LTD - 2018-02-12
    LSX CAPITAL LTD - 2018-07-05
    icon of address 26 Attlee Court, Howard Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2017-11-14 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 26
    ARTISTS ALLIANCE LTD - 2020-05-12
    icon of address Accountants For Good Minuteman House, 8 Langley Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 10 - Director → ME
    icon of calendar 2019-01-24 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    DRINKITALY LIMITED - 2017-11-13
    NATIONAL WINE AND SPIRITS CLUB LTD - 2018-02-07
    DRINK ITALY LIMITED - 2010-02-04
    icon of address 2 C/o Donatella Bernstein, 2 Mews House Princes Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-13 ~ 2018-06-27
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2018-02-09
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o Ethical Edibles, The Hub, 5 Torrens Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-07 ~ 2016-06-21
    IIF 14 - Director → ME
    icon of calendar 2016-06-07 ~ 2016-06-21
    IIF 57 - Secretary → ME
  • 3
    icon of address 61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-20 ~ 2021-06-09
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ 2021-06-01
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 4
    icon of address Attlee House 26 Attlee Court, Howard Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-27 ~ 2018-12-11
    IIF 8 - Director → ME
    icon of calendar 2018-09-27 ~ 2018-12-11
    IIF 62 - Secretary → ME
  • 5
    icon of address Office 8, Minuteman House, 8 Langley Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-25 ~ 2022-05-17
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ 2022-05-17
    IIF 71 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 8, Minuteman House, 8 Langley Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2022-02-16 ~ 2022-09-02
    IIF 37 - Director → ME
    icon of calendar 2022-02-16 ~ 2022-09-02
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ 2022-09-02
    IIF 72 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 8, Minuteman House, 8 Langley Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,727 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-21 ~ 2023-01-20
    IIF 73 - Ownership of shares – 75% or more OE
  • 8
    COLOUR WITH LOVE LTD - 2019-11-04
    icon of address 4385, 12189915 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-11-26 ~ 2022-02-08
    IIF 5 - Director → ME
    icon of calendar 2019-11-26 ~ 2022-02-08
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ 2022-02-08
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 9
    icon of address 48 Kings Close, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2023-02-27 ~ 2023-02-28
    IIF 39 - Director → ME
    icon of calendar 2023-02-27 ~ 2023-02-28
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ 2023-02-28
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 10
    THE MINDSET GROUP LIMITED - 2019-07-24
    DIVORCE WELLBEING LTD - 2020-03-02
    icon of address 26 Attlee Court, Howard Road, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-25 ~ 2018-12-11
    IIF 16 - Director → ME
    icon of calendar 2018-12-17 ~ 2020-01-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ 2018-12-11
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2018-06-14 ~ 2020-01-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

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