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 Hertford Milner King

    Related profiles found in government register
  • Mr Hertford Milner King
    British born in November 1936

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoke Park, Park Road, Stoke Poges, Slough, Buckinghamshire, SL2 4PG

      IIF 1
  • Mr Hertford Milner King
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sati Room, 12 John Princes Street, London, W1G 0JR, England

      IIF 2 IIF 3
  • King, Hertford Milner
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White End Park, Latimer, Chesham, HP5 1UL, England

      IIF 4 IIF 5
    • icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, SL9 8BR, England

      IIF 6 IIF 7 IIF 8
    • icon of address Oak House, 58-60 Oak End Way, Oak End Way, Gerrards Cross, SL9 8BR, England

      IIF 9
    • icon of address The Sati Room, 12 John Princes Street, London, Greater London, W1G 0JR, United Kingdom

      IIF 10
    • icon of address The Sati Room, 12 John Princes Street, London, W1G 0JR, England

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 2133 Westfield Shopping Centre, Ariel Way, London, W12 7GF, England

      IIF 14
  • King, Hertford Milner
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Jubilee Place, 45 Bank Street, London, E14 5NY, United Kingdom

      IIF 15
  • Mr Hertford Milner King
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hertford Milner King
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stoke Park Club, Park Road, Stoke Poges, Slough, Bucks, SL2 4PG, United Kingdom

      IIF 50
  • King, Hertford
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address M B Insolvency, 11 Roman Way Business Centre, Berry Hill Industrial Estate, Droitwich, WR9 9AJ, England

      IIF 51
  • King, Hertford Milner
    British

    Registered addresses and corresponding companies
    • icon of address Capswood 1, Oxford Road, Denham, Uxbridge, UB9 4LH, England

      IIF 52
  • King, Hertford Milner
    British director

    Registered addresses and corresponding companies
  • King, Hertford Milner
    British director company secretary

    Registered addresses and corresponding companies
    • icon of address Stoke Park Club, Park Road, Stoke Poges, Bucks, SL2 4PG

      IIF 80
  • King, Hertford Milner
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sati Room, 12 John Princes Street, London, W1G 0JR, United Kingdom

      IIF 81
  • King, Hertford Milner
    British company director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashridge Barn, Ley Hill, Latimer, Buckinghamshire, HP5 1UP

      IIF 82
  • King, Hertford Milner
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • King, Hertford Milner
    British director company secretary born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stoke Park Club, Park Road, Stoke Poges, Bucks, SL2 4PG

      IIF 113
  • King, Hertford Milner
    British director/ secretary born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • King, Hertford Milner
    British director/secretary born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penn House, 22 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL, United Kingdom

      IIF 119
    • icon of address Penn House, 22 Station Road, Gerrards Cross, Bucks, SL9 8EL, United Kingdom

      IIF 120
  • King, Hertford
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3space International House, Canterbury Crescent, London, SW9 7QD, England

      IIF 121
  • King, Hertford Milner

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Stoke Park, Park Road, Stoke Poges, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 2
    icon of address Sati Room, 12 John Princes Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,021 GBP2024-12-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 18 - Has significant influence or controlOE
  • 3
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address Stoke Park, Park Road, Stoke Poges, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 119 - Director → ME
  • 5
    INTERNATIONAL HOSPITALS GROUP LIMITED - 2024-07-01
    I.H.G. (INTERNATIONAL HOSPITALS GROUP) LIMITED - 1988-07-07
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 6 - Director → ME
  • 6
    BEESON HOLDINGS LIMITED - 1999-10-06
    KING MINES INTERNATIONAL LIMITED - 1980-12-31
    icon of address Oak House 58-60 Oak End Way, Oak End Way, Gerrards Cross, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Stoke Park Club, Park Road, Stoke Poges, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2003-01-02 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 8
    INTERNATIONAL HOSPITALS GROUP (UK) LIMITED - 1991-11-29
    INTERNATIONAL PROMOTIONS LIMITED - 2013-06-26
    TREETOL LIMITED - 1990-01-18
    INTERNATIONAL PRODUCTIONS LIMITED - 1999-04-29
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-10-23 ~ now
    IIF 8 - Director → ME
  • 9
    INTERNATIONAL PRODUCTIONS LIMITED - 2013-06-26
    icon of address Stoke Park Club, Park Road, Stoke Poges, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-02 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2006-08-02 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 10
    FILM PRODUCTIONS INTERNATIONAL LIMITED - 2009-07-16
    icon of address Stoke Park Club, Park Road, Stoke Poges, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-07 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2006-07-07 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 11
    IHG PROJECTS LIMITED - 2011-04-21
    icon of address Stoke Park Club, Park Road, Stoke Poges, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2007-04-03 ~ dissolved
    IIF 80 - Secretary → ME
  • 12
    SHARECROWN LIMITED - 1994-03-09
    icon of address The Sati Room, 12 John Princes Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -654 GBP2024-12-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address The Sati Room, 12 John Princes Street, London, Greater London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address The Sati Room, 12 John Princes Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -16,176 GBP2024-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 12 - Director → ME
  • 15
    icon of address Stoke Park Park Road, Stoke Poges, Slough, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-05 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2006-10-05 ~ dissolved
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 16
    icon of address 3space International House, Canterbury Crescent, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    842,846 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 121 - Director → ME
  • 17
    icon of address M B Insolvency 11 Roman Way Business Centre, Berry Hill Industrial Estate, Droitwich, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -645,465 GBP2024-03-31
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 51 - Director → ME
  • 18
    icon of address Unit 2133 Westfield Shopping Centre Ariel Way, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -28,871 GBP2024-03-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 14 - Director → ME
  • 19
    icon of address Unit 24, Jubilee Place, 45 Bank Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 15 - Director → ME
  • 20
    icon of address Seoul Bird - Unit 2133 Ariel Way, London, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1,536,809 GBP2024-03-31
    Officer
    icon of calendar 2019-03-31 ~ now
    IIF 5 - Director → ME
  • 21
    icon of address Seoul Bird - Unit 2133 Ariel Way, Westfield Shopping Centre, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -361,094 GBP2024-03-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 4 - Director → ME
  • 22
    icon of address Stoke Park Club Park Road, Stoke Poges, Slough
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-11 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2009-06-11 ~ dissolved
    IIF 127 - Secretary → ME
  • 23
    INTERNATIONAL ADVERTISING LIMITED - 2005-05-04
    icon of address One Sycamore Road, Amersham, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 83 - Director → ME
  • 24
    icon of address Stoke Park Park Road, Stoke Poges, Slough, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-10 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2007-10-10 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 25
    icon of address The Sati Room, 12 John Princes Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,710,416 GBP2024-03-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 32
  • 1
    BEESON INVESTMENTS - 1983-12-30
    MILNER KING - 1980-12-31
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2022-12-31
    Officer
    icon of calendar ~ 2019-11-01
    IIF 94 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 25 - Has significant influence or control OE
  • 2
    BEESON & SONS LIMITED - 1980-12-31
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    339,000 GBP2023-12-31
    Officer
    icon of calendar ~ 2019-11-01
    IIF 87 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 26 - Has significant influence or control OE
  • 3
    BEESON INVESTMENTS - 2015-02-11
    STOKE PARK ESTATES - 2021-04-29
    KING MINES INVESTMENTS - 1983-12-30
    icon of address 3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar ~ 2019-11-01
    IIF 96 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 22 - Has significant influence or control OE
  • 4
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2007-10-08 ~ 2019-11-01
    IIF 91 - Director → ME
    icon of calendar 2007-10-08 ~ 2019-11-01
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 27 - Has significant influence or control OE
  • 5
    IHG LIMITED - 2019-11-21
    PETWHITE LIMITED - 1986-07-25
    WORLD WIDE RECRUITMENT SERVICES LIMITED - 2002-10-24
    icon of address Capswood 1 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-31 ~ 2019-11-01
    IIF 103 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 40 - Has significant influence or control OE
  • 6
    BLUE ARROW CARE LIMITED - 2000-10-12
    IHG COMMUNITY NURSING SERVICES LIMITED - 1990-02-21
    BLUE ARROW NURSING CARE LIMITED - 2006-03-02
    COMMUNITY NURSING SERVICE (PRIVATE NURSING AGENCY) LIMITED - 1989-01-12
    BLUE ARROW CARE LIMITED - 2008-03-05
    INTERNATIONAL CARE LIMITED - 1997-07-30
    IHG COMMUNITY SERVICES LIMITED - 1991-08-15
    icon of address 33 Soho Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-06-20
    IIF 84 - Director → ME
  • 7
    TAC DEVELOPMENT CONSORTIUM LIMITED - 1981-12-31
    INTERNATIONAL HOSPITALS GROUP (SAUDI ARABIA) LIMITED - 2008-07-29
    BAYLUK LIMITED - 1979-12-31
    I.C.G. (INTERNATIONAL CONSTRUCTION GROUP) LIMITED - 2002-10-24
    icon of address 3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121,407 GBP2022-12-31
    Officer
    icon of calendar ~ 2019-11-01
    IIF 104 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 31 - Has significant influence or control OE
  • 8
    XTRAPACK LIMITED - 2016-08-12
    ESPORTS PREMIER LEAGUE LIMITED - 2020-05-16
    TRUSHELFCO (NO.2566) LIMITED - 1999-12-03
    icon of address 3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-11 ~ 2019-11-01
    IIF 98 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 30 - Has significant influence or control OE
  • 9
    KING MINES - 1994-03-09
    INTERNATIONAL PACKAGING LIMITED - 2019-11-21
    icon of address 3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2019-11-01
    IIF 97 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 28 - Has significant influence or control OE
  • 10
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 2019-11-01
    IIF 102 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 35 - Has significant influence or control OE
  • 11
    icon of address Capswood 1 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2019-11-01
    IIF 117 - Director → ME
    icon of calendar 2015-07-15 ~ 2019-11-01
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 46 - Has significant influence or control OE
  • 12
    TRADPLAN LIMITED - 1990-01-11
    INTERNATIONAL ARENA POLO LIMITED - 2006-01-26
    IHG COMPUTER SYSTEMS LIMITED - 1991-07-25
    INTERNATIONAL COMPUTER SYSTEMS LIMITED - 1999-07-22
    HELLOSPORT LIMITED - 2002-11-07
    icon of address 3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2019-11-01
    IIF 90 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 20 - Has significant influence or control OE
  • 13
    INTERNATIONAL HOSPITALS GROUP LIMITED - 2024-07-01
    I.H.G. (INTERNATIONAL HOSPITALS GROUP) LIMITED - 1988-07-07
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2019-11-01
    IIF 100 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 37 - Has significant influence or control OE
  • 14
    I.C. (INTERNATIONAL CONSULTANTS) LIMITED - 1987-12-02
    IHG HEALTHCARE LIMITED - 2022-05-16
    I.H.G. (MEDICAL SERVICES) LIMITED - 1988-07-07
    OXFORD INTERNATIONAL HEALTHCARE LIMITED - 2022-10-20
    I H G MEDICAL SERVICES LIMITED - 1996-05-29
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar ~ 2019-11-01
    IIF 109 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 50 - Has significant influence or control OE
  • 15
    CORINTHIAN CLUB LIMITED - 2008-07-29
    CHINA LONDON CLUB LIMITED - 2016-02-02
    INVEST ESPORTS GROUP LIMITED - 2020-05-16
    EGAMES GROUP LIMITED - 2019-04-04
    INTERNATIONAL EGAMES GROUP LIMITED - 2017-04-18
    SPORT SALES GROUP LIMITED - 2014-11-21
    icon of address 3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-16 ~ 2019-11-01
    IIF 112 - Director → ME
    icon of calendar 2004-08-16 ~ 2019-11-01
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 49 - Has significant influence or control OE
  • 16
    BEESON HOLDINGS LIMITED - 1999-10-06
    KING MINES INTERNATIONAL LIMITED - 1980-12-31
    icon of address Oak House 58-60 Oak End Way, Oak End Way, Gerrards Cross, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 1989-12-19 ~ 2019-11-01
    IIF 95 - Director → ME
    icon of calendar 1989-12-19 ~ 2019-11-01
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 19 - Has significant influence or control OE
  • 17
    SPC ENGLAND LIMITED - 2013-08-12
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-08 ~ 2019-11-01
    IIF 106 - Director → ME
    icon of calendar 2006-11-08 ~ 2019-11-01
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 38 - Has significant influence or control OE
  • 18
    BEESON CLUB LIMITED - 2024-09-03
    STOKE PARK CLUB LIMITED - 2021-04-29
    I.H.G. (MEDICAL SERVICES) LIMITED - 1987-12-02
    INTERNATIONAL HOTELS LIMITED - 2003-12-03
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,505,000 GBP2024-12-31
    Officer
    icon of calendar ~ 2019-11-01
    IIF 110 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 34 - Has significant influence or control OE
  • 19
    CAMBRIDGE HEALTHCARE INTERNATIONAL LIMITED - 2019-11-21
    IHG LTD - 2024-07-01
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-07-15 ~ 2019-11-01
    IIF 115 - Director → ME
    icon of calendar 2015-07-15 ~ 2019-11-01
    IIF 126 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-11-01
    IIF 47 - Has significant influence or control OE
  • 20
    STOKE PARK CLUB LIMITED - 2003-12-03
    STOCKRELAY LIMITED - 2002-10-24
    icon of address 3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-31 ~ 2019-11-01
    IIF 108 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 41 - Has significant influence or control OE
  • 21
    INTERNATIONAL HOSPITALS GROUP (UK) LIMITED - 1991-11-29
    INTERNATIONAL PROMOTIONS LIMITED - 2013-06-26
    TREETOL LIMITED - 1990-01-18
    INTERNATIONAL PRODUCTIONS LIMITED - 1999-04-29
    icon of address Oak House, 58-60 Oak End Way, Gerrards Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar ~ 2019-11-01
    IIF 89 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 21 - Has significant influence or control OE
  • 22
    I.T. (INTERNATIONAL TRAVEL) LIMITED - 1988-07-07
    I T INTERNATIONAL TRAVEL LIMITED - 1992-06-30
    icon of address 3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2019-11-01
    IIF 92 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 23 - Has significant influence or control OE
  • 23
    SHARECROWN LIMITED - 1994-03-09
    icon of address The Sati Room, 12 John Princes Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -654 GBP2024-12-31
    Officer
    icon of calendar ~ 2019-11-01
    IIF 93 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 29 - Has significant influence or control OE
  • 24
    icon of address The Sati Room, 12 John Princes Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -16,176 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-09 ~ 2021-09-27
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address Capswood 1 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2019-11-01
    IIF 114 - Director → ME
    icon of calendar 2015-07-15 ~ 2019-11-01
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 45 - Has significant influence or control OE
  • 26
    icon of address Capswood 1 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2019-11-01
    IIF 118 - Director → ME
    icon of calendar 2015-07-15 ~ 2019-11-01
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 43 - Has significant influence or control OE
  • 27
    icon of address Seoul Bird - Unit 2133 Ariel Way, London, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1,536,809 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-01-15 ~ 2025-05-02
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    MADEOPEN LIMITED - 1992-08-20
    icon of address Stoke Park Club, Park Road, Stoke Poges, Bucks
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1992-08-12 ~ 2019-11-01
    IIF 107 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 36 - Has significant influence or control OE
  • 29
    icon of address 6 St John's Parade, Alinora Crescent Goring-by-sea, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-25 ~ 2009-11-01
    IIF 82 - Director → ME
  • 30
    INTERNATIONAL ADVERTISING LIMITED - 2005-05-04
    icon of address One Sycamore Road, Amersham, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-02 ~ 2004-08-02
    IIF 54 - Secretary → ME
  • 31
    icon of address Capswood 1 Oxford Road, Denham, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ 2019-11-01
    IIF 116 - Director → ME
    icon of calendar 2015-07-15 ~ 2019-11-01
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 44 - Has significant influence or control OE
  • 32
    icon of address 3 Aston House, 62-68 Oak End Way, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-20 ~ 2019-11-01
    IIF 111 - Director → ME
    icon of calendar 2003-01-02 ~ 2019-11-01
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 42 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.