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 Jamie Daniel Rishover

    Related profiles found in government register
  • Mr Jamie Daniel Rishover
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jamie Daniel Rishover
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heronslea House, High Street, Bushey, Hertfordshire, WD23 3HH, United Kingdom

      IIF 21 IIF 22
  • Jamie Daniel Rishover
    British born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Newlands Avenue, Radlett, WD7 8EH, United Kingdom

      IIF 23
  • Rishover, Jamie Daniel
    British business person born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 678, Kenton Lane, Harrow, HA3 6AA, England

      IIF 24
  • Rishover, Jamie Daniel
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heronslea House, High Street, Bushey, WD23 3HH, United Kingdom

      IIF 25
    • icon of address 7, Newlands Avenue, Radlett, Hertfordshire, WD7 8EH, United Kingdom

      IIF 26
  • Rishover, Jamie Daniel
    British director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
  • Rishover, Jamie Daniel
    British managing director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heronslea House, High Street, Bushey, Hertfordshire, WD23 3HH, England

      IIF 50
  • Rishover, Jamie Daniel
    British none born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heronslea House, High Street, Bushey, WD23 3HH, England

      IIF 51 IIF 52
  • Rishover, Jamie Daniel
    British director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rishover, Jamie Daniel
    British managing director born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heronslea House, High Street, Bushey, Hertfordshire, WD23 3HH, England

      IIF 65 IIF 66
  • Rishover, Jamie Daniel
    British none born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Broadfield Way, Aldenham, Herts, Watford, WD25 8DZ, United Kingdom

      IIF 67
  • Rishover, Jamie Daniel
    British property developer born in October 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 68 IIF 69
  • Rishover, Jamie Daniel
    British director

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, England

      IIF 70
  • Rishover, Jamie Daniel

    Registered addresses and corresponding companies
    • icon of address Heronslea House, High Street, Bushey, WD23 3HH, England

      IIF 71
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 678 Kenton Lane, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    icon of calendar 2023-02-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    HERONSLEA (STANMORE) LIMITED - 2020-11-25
    icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,596 GBP2023-10-31
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 31 - Director → ME
  • 3
    icon of address Heronslea House, High Street, Bushey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-01 ~ dissolved
    IIF 57 - Director → ME
  • 4
    HERONSLEA (BUSHEY 4) LIMITED - 2014-07-31
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,058 GBP2019-10-31
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 5
    HERONSLEA (SPARROWS 2) LIMITED - 2015-03-24
    icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -129,770 GBP2024-04-30
    Officer
    icon of calendar 2014-12-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    HERONSLEA (SHENLEY) LIMITED - 2012-03-08
    icon of address C/o A R Insolvency Po Box 797, 51 Oakwood Avenue, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 55 - Director → ME
  • 7
    icon of address Finsgate, 5-7 Cranwood Street, London, .
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 58 - Director → ME
  • 8
    icon of address C/o A R Insolvency Po Box 797, 51 Oakwood Avenue, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 60 - Director → ME
  • 9
    KINGS COURT (BUSHEY) FREEHOLD LTD - 2013-01-30
    icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    77,925 GBP2024-04-30
    Officer
    icon of calendar 2009-12-21 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of address Psb Accountants Ltd, Jubilee House, Townsend Lane, Kingsbury, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -541,265 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 11
    HERONSLEA (OFFLEY) LIMITED - 2010-02-22
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-06 ~ dissolved
    IIF 61 - Director → ME
  • 12
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    496,164 GBP2019-04-30
    Officer
    icon of calendar 2011-07-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 13
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2019-04-27
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 14
    NICHE (HILFIELD) LIMITED - 2015-07-03
    icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    106 GBP2024-04-30
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 15
    icon of address Psb Accountants Ltd, Jubilee House, Townsend Lane, Kingsbury, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -23,490 GBP2023-04-29
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 16
    icon of address C/o A R Insolvency Po Box 797, 51 Oakwood Avenue, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-06 ~ dissolved
    IIF 59 - Director → ME
  • 17
    HERONSLEA (PENN) LIMITED - 2018-01-19
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -11,517 GBP2021-09-30
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 39 - Director → ME
  • 18
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20,680 GBP2020-09-30
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 19
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -53,542 GBP2019-04-30
    Officer
    icon of calendar 2014-08-30 ~ dissolved
    IIF 43 - Director → ME
  • 20
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-05 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 21
    icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-29
    Officer
    icon of calendar 2017-06-07 ~ now
    IIF 25 - Director → ME
  • 22
    CAF 2025 LIMITED - 2025-01-16
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 63 - Director → ME
  • 23
    icon of address 1st Floor Spitalfields House, Stirling Way, Borehamwood, Herts, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 24
    HERONSLEA HOUSE LIMITED - 2025-03-26
    HERONSLEA HOMES LIMITED - 2011-11-01
    CHARMRISE ESTATES LIMITED - 2007-03-26
    icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,254,515 GBP2024-04-30
    Officer
    icon of calendar 2007-02-27 ~ now
    IIF 29 - Director → ME
    icon of calendar 2006-04-28 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 25
    JH SHELCO 4 LIMITED - 2020-06-25
    icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,339,217 GBP2024-03-31
    Officer
    icon of calendar 2014-10-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 26
    icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,933 GBP2023-08-31
    Officer
    icon of calendar 2014-08-30 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 27
    HERONSLEA (BOREHAMWOOD) LIMITED - 2016-06-14
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 62 - Director → ME
  • 28
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,515 GBP2019-04-30
    Officer
    icon of calendar 2011-05-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 29
    GRIGGS JDR (WELL END) LIMITED - 2021-10-19
    HERON GRIGGS (WELL END) LIMITED - 2020-07-10
    icon of address 1st Floor, Spitalfields House, Stirling Way, Borehamwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    534 GBP2023-12-30
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 28 - Director → ME
  • 30
    CAT & FIDDLE LIMITED - 2020-04-27
    PECKING ORDER LIMITED - 2020-04-23
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -192,053 GBP2024-06-30
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 64 - Director → ME
Ceased 18
  • 1
    icon of address Mosaic Jewish Community, 1a Halsbury Close, Stanmore, England
    Active Corporate (4 parents)
    Equity (Company account)
    225 GBP2023-12-31
    Officer
    icon of calendar 2021-05-14 ~ 2023-04-27
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2023-04-27
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 62-64 High Road, Bushey Heath, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2015-05-21 ~ 2017-08-14
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-21
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 3
    icon of address 62-64 High Road, Bushey Heath, Bushey
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-30
    Officer
    icon of calendar 2010-12-16 ~ 2015-10-08
    IIF 56 - Director → ME
  • 4
    icon of address 69 Oakridge Avenue, Radlett, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2013-04-03 ~ 2014-10-19
    IIF 69 - Director → ME
  • 5
    icon of address Trent Park Properties Llp Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2012-09-06 ~ 2014-10-20
    IIF 68 - Director → ME
  • 6
    HERONSLEA SMALL WORKS LIMITED - 2018-08-09
    icon of address Psb Accountants Ltd, Jubilee House, Townsend Lane, Kingsbury, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,396 GBP2023-08-31
    Officer
    icon of calendar 2018-08-09 ~ 2018-08-09
    IIF 54 - Director → ME
  • 7
    icon of address Psb Accountants Ltd, Jubilee House, Townsend Lane, Kingsbury, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -493 GBP2023-04-30
    Officer
    icon of calendar 2013-03-05 ~ 2022-09-28
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-05
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    icon of address Psb Accountants Ltd, Jubilee House, Townsend Lane, Kingsbury, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,440 GBP2023-04-30
    Officer
    icon of calendar 2019-04-10 ~ 2020-09-30
    IIF 53 - Director → ME
  • 9
    icon of address Psb Accountants Ltd, Jubilee House, Townsend Lane, Kingsbury, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -541,265 GBP2022-03-31
    Officer
    icon of calendar 2013-04-15 ~ 2022-09-28
    IIF 40 - Director → ME
  • 10
    icon of address Psb Accountants Ltd, Jubilee House, Townsend Lane, Kingsbury, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -23,490 GBP2023-04-29
    Officer
    icon of calendar 2011-08-10 ~ 2022-09-28
    IIF 34 - Director → ME
  • 11
    icon of address Psb Accountants Ltd, Jubilee House, Townsend Lane, Kingsbury, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -143,296 GBP2023-04-30
    Officer
    icon of calendar 2019-06-06 ~ 2020-09-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-06-06 ~ 2020-09-30
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 12
    HERONSLEA PROPERTY LIMITED - 2023-07-17
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    110,907 GBP2023-04-30
    Officer
    icon of calendar 2007-11-26 ~ 2021-11-28
    IIF 47 - Director → ME
    icon of calendar 2011-06-22 ~ 2021-11-28
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-28
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 13
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,439,266 GBP2022-05-03
    Officer
    icon of calendar 2002-05-29 ~ 2020-09-30
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 14
    icon of address 62 - 64 High Road, Bushey Heath, Bushey
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-12-24
    Officer
    icon of calendar 2009-12-23 ~ 2013-08-28
    IIF 67 - Director → ME
  • 15
    HERONSLEA (BUSHEY 4) LIMITED - 2023-01-18
    icon of address C/o Quantuma Advsory Limied, 7th Floor, 20 St Andrew Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -15,667 GBP2021-04-30
    Officer
    icon of calendar 2018-01-18 ~ 2020-09-30
    IIF 48 - Director → ME
  • 16
    icon of address C/o Michael Carrington Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    23 GBP2023-12-31
    Officer
    icon of calendar 2017-10-23 ~ 2023-02-22
    IIF 38 - Director → ME
  • 17
    icon of address Egale 1 80 St Albans Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-04-10 ~ 2020-02-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 18
    icon of address 62 - 64 High Road High Road, Bushey Heath, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2015-04-15 ~ 2016-02-26
    IIF 66 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.