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

Taljaard, Mirlene Helen Lorain

    Related profiles found in government register
  • Taljaard, Mirlene Helen Lorain
    South African born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • The Studio, St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Afrit 3, Plot 3n Huis Nommer:2, Hartbeespoort, 0216, South Africa

      IIF 6
    • Meadow Star Place, Ou Wapad, Melody Ext. 22, Hartbeespoort, 0216, South Africa

      IIF 7 IIF 8
    • Horton House, Exchange Flags, Liverpool, Merseyside, L2 3PF

      IIF 9
    • 13, John Princes Street, 2nd Floor, London, W1G 0JR, United Kingdom

      IIF 10
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 11
    • 9.17 14b,capital Tower, 91 Waterloo Road, London, SE1 8RT, England

      IIF 12
    • Office 4648, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 13
    • Office No. 43, 9.17, Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 14
    • Office No. 44, 9.17, Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 15
    • Office No. 46, 9.17, Capital Tower, 91 Waterloo Road, London, SE1 8RT, United Kingdom

      IIF 16
    • Suite 368, 2 Lansdowne Row, London, W1J 6HL, United Kingdom

      IIF 17
  • Taljaard, Mirlene Helen Lorain
    South African commercial born in February 1964

    Resident in South Africa

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

      IIF 18
  • Taljaard, Mirlene Helen Lorain
    South African consultant born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • 203, Askern Road, Bentley, Doncaster, DN5 0JR, England

      IIF 19 IIF 20
    • The Studio, St. Nicholas Close, Elstree, Herts, WD6 3EW, England

      IIF 21
    • The Studio, St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom

      IIF 22
    • First Floor, 10, College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 23
    • Zilkaatsnek, Afrit 3, Plot 3n, Huis Nommer 2, Hartbeespoort, 0250, South Africa

      IIF 24
    • Oak & Beech Farm, Old House Lane, Kings Langley, Herts, WD4 8RS, England

      IIF 25
    • 107 -111, Fleet Street, London, EC4A 2AB, United Kingdom

      IIF 26
    • Athene House, 86 The Broadway, London, NW7 3TD, England

      IIF 27
  • Taljaard, Mirlene Helen Lorain
    South African director born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • 8-12, New Bridge Street, London, EC4V 6AL, United Kingdom

      IIF 28
  • Taljaard, Mirlene Helen Loraine
    South African born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • B508, Tower Bridge Business Complex, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 29
  • Taljaard, Mirlene Helen Loraine
    South African commercial born in February 1964

    Resident in South Africa

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

      IIF 30
  • Taljaard, Mirlene Helen Loraine
    South African company director born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 31
  • Taljaard, Mirlene Helen Loraine
    South African consultant born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • Zilkaatsnek, Afrit 3, Plot 3n, Huis Nommer, 2, Hartbeespoort, 0216, South Africa

      IIF 32
    • Suite 100 The Studio, Saint Nicholas Close, Elstree, Borehamwood, Hertfordshire, WD6 3EW

      IIF 33
    • Suite 100, The Studio, St. Nicholas Close, Elstree, Borehamwood, Hertfordshire, WD6 3EW

      IIF 34
    • The Studio, St. Nicholas Close, Elstree, Borehamwood, Hertfordshire, WD6 3EW, United Kingdom

      IIF 35
    • Portion 209, Oberon, 0240, Broederstroom, South Africa

      IIF 36
    • Portion 209, Oberon, Broederstroom, 0240, South Africa

      IIF 37
    • Ds House, 306 High Street, Croydon, Surrey, CR0 1NG

      IIF 38 IIF 39
    • Anglo-dal House, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB

      IIF 40
    • Suite 100, The Studio, St Nicholas Close, Elstree, Herts, WD6 3EW

      IIF 41
    • The Studio, St Nicholas Close, Elstree, Herts., WD6 3EW

      IIF 42
    • Postnet Suit #382, Private Bag X0001, 0260, Ifafi, South Africa

      IIF 43
    • Postnet Suite #382, Private Bag X0001, 0260, Ifafi, South Africa

      IIF 44
    • 124 New Bond House, 124 New Bond Street, London, W1S 1DX

      IIF 45
    • 2, Old Brompton Road, London, SW7 3DQ, England

      IIF 46
    • 60, Cannon Street, London, EC4N 6NP

      IIF 47
    • 64, New Cavendish Street, London, W1G 8TB

      IIF 48
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 49
    • Lynton House, Tavistock Square, London, WC1H 9BQ, England

      IIF 50
    • Suite 1, The Varnish Works, Regent Quarter, 3 Bravingtons Walk, London, N1 9AJ, United Kingdom

      IIF 51
    • Suite 368, 2 Lansdowne Row, London, W1J 6HL

      IIF 52
    • Suite 368, 2 Lansdowne Row, London, W1J 6HL, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Suite 50, 2 Old Brompton Road, London, SW7 3DQ, United Kingdom

      IIF 58
    • 7, Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ

      IIF 59
    • 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL, United Kingdom

      IIF 60
    • Turnberry House, 1404 -1410 High Road, Whetstone, London, N20 9BH

      IIF 61
    • Turnberry House, 1404-1410 High Road, Whetstone, London, N20 9BH

      IIF 62
  • Taljaard, Mirlene Helen Loraine
    South African director born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • 209 Portion, Oberon, 0240, Broederstroom, South Africa

      IIF 63
    • Portion 209, Oberon, Broederstroom, 0240, South Africa

      IIF 64 IIF 65
    • 37, Panton Street, London, SW1Y 4EA, England

      IIF 66
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 67
  • Taljaard, Mirlene Helen Loraine
    South African none supplied born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • Portion 209, Oberon, Broederstroom, 0240, South Africa

      IIF 68
  • Taljaard, Mirlene Helen Loraine
    South African project manager born in February 1964

    Resident in South Africa

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

      IIF 69
  • Taljaard, Mirlene Helen Loraine
    South African born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, St. Nicholas Close, Elstree, Borehamwood, WD6 3EW, England

      IIF 70
  • Taljaard, Mirlene Helen Loraine
    South African director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 11 Kimberley Court, Kimberley Road, London, NW6 7SL, England

      IIF 71
  • Taljaard, Mirlene Helen Loraine
    born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • Postnet Suite #382, Private Bag X0001, 0260, Ifafi, South Africa

      IIF 72
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 73
    • 8-12, New Bridge Street, London, EC4V 6AL, United Kingdom

      IIF 74
  • Loraine Taljaard, Mirlene Helen
    South African consultant born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • 4, Hall Street, Soham, Ely, CB7 5BS, England

      IIF 75
  • Mrs Mirlene Helen Lorain Taljaard
    South African born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 76
    • 9.17 14b,capital Tower, 91 Waterloo Road, London, SE1 8RT, England

      IIF 77
  • Mrs Mirlene Helen Loraine Taljaard
    South African born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • Suite 368, 2 Lansdowne Row, London, W1J 6HL, United Kingdom

      IIF 78
  • Mirlene Helen Loraine Taljaard
    South African born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • B508, Tower Bridge Business Complex, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 79
  • Ms Mirlene Helen Lorraine Taljaard
    South African born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 80
  • Mrs Mirlene Helen Loraine Taljaard
    South African born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Studio, St. Nicholas Close, Elstree, Borehamwood, WD6 3EW, England

      IIF 81
  • Loraine Taljaard, Mirlene Helen

    Registered addresses and corresponding companies
    • 4, Hall Street, Soham, Ely, CB7 5BS, England

      IIF 82
child relation
Offspring entities and appointments
Active 30
  • 1
    Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    2015-02-10 ~ dissolved
    IIF 64 - Director → ME
  • 2
    64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 31 - Director → ME
  • 3
    60 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-08-18 ~ dissolved
    IIF 47 - Director → ME
  • 4
    Office No. 46, 9.17, Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-22 ~ now
    IIF 16 - Director → ME
  • 5
    Office 14 10-12 Baches Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-11 ~ dissolved
    IIF 6 - Director → ME
  • 6
    Dept 1351 211 Dumbarton Road, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-09-22 ~ dissolved
    IIF 57 - Director → ME
  • 7
    64 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    2015-11-07 ~ dissolved
    IIF 48 - Director → ME
  • 8
    4385, 03852719 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,293 GBP2018-12-31
    Officer
    2013-11-04 ~ dissolved
    IIF 68 - Director → ME
  • 9
    203 Askern Road, Bentley, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    2017-06-27 ~ dissolved
    IIF 19 - Director → ME
  • 10
    1st Floor 37 Panton Street, Haymarket, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29 GBP2018-12-31
    Officer
    2014-08-01 ~ dissolved
    IIF 66 - Director → ME
  • 11
    ARTWITHUS LIMITED - 2008-10-28
    Whitehall House, 2nd Floor, 41 Whitehall, London
    Dissolved Corporate (2 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 44 - Director → ME
  • 12
    7 Granard Business Centre, Bunns Lane, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    2014-09-01 ~ dissolved
    IIF 59 - Director → ME
  • 13
    Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,059 GBP2023-03-31
    Officer
    2015-05-28 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2017-06-01 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 14
    107 -111 Fleet Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    93 GBP2020-03-31
    Officer
    2019-03-09 ~ dissolved
    IIF 26 - Director → ME
  • 15
    Suite 351, 10 Great Russell Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-21 ~ dissolved
    IIF 37 - Director → ME
  • 16
    Turnberry House, 1404 -1410 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    2014-10-22 ~ dissolved
    IIF 61 - Director → ME
  • 17
    Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,351 EUR2018-12-31
    Officer
    2015-09-30 ~ dissolved
    IIF 43 - Director → ME
  • 18
    Office No. 44, 9.17, Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-23 ~ now
    IIF 15 - Director → ME
  • 19
    9.17 14b,capital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 20
    64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2017-12-04 ~ dissolved
    IIF 11 - Director → ME
  • 21
    First Floor, 10 College Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-16 ~ dissolved
    IIF 23 - Director → ME
  • 22
    Office 4648 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2022-09-16 ~ now
    IIF 13 - Director → ME
  • 23
    78 York Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-18 ~ dissolved
    IIF 58 - Director → ME
  • 24
    1a Arcade House, Temple Fortune, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-21 ~ dissolved
    IIF 63 - Director → ME
  • 25
    Suite 100, The Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    2015-07-17 ~ dissolved
    IIF 34 - Director → ME
  • 26
    Suite 368 2 Lansdowne Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 54 - Director → ME
  • 27
    Suite 368 2 Lansdowne Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 53 - Director → ME
  • 28
    Office No. 43, 9.17 Capital Tower, 91 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-24 ~ now
    IIF 14 - Director → ME
  • 29
    8-12 New Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-11-20 ~ dissolved
    IIF 74 - LLP Designated Member → ME
  • 30
    2nd Floor, 9 Chapel Place, London
    Dissolved Corporate (1 parent)
    Officer
    2015-04-30 ~ dissolved
    IIF 24 - Director → ME
Ceased 47
  • 1
    Suite 368 2 Lansdowne Row, London
    Dissolved Corporate (1 parent)
    Officer
    2014-10-02 ~ 2016-02-23
    IIF 52 - Director → ME
  • 2
    Barn Cottage, 3 Ashfields Farm, Great Canfield, Dunmow, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,200 GBP2020-04-30
    Officer
    2016-04-12 ~ 2016-04-12
    IIF 5 - Director → ME
  • 3
    Suite 100, The Studio St Nicholas Close, Elstree, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2016-04-12 ~ 2020-06-05
    IIF 4 - Director → ME
  • 4
    20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    2016-02-20 ~ 2016-08-03
    IIF 18 - Director → ME
  • 5
    Suite 6077 128 Aldersgate Street, Barbican, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-17 ~ 2015-07-01
    IIF 8 - Director → ME
  • 6
    64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-05-01 ~ 2016-06-30
    IIF 67 - Director → ME
  • 7
    Suite 100 The Studio, St Nicholas Close, Elstree, Herts
    Dissolved Corporate (1 parent)
    Officer
    2015-07-17 ~ 2017-02-11
    IIF 41 - Director → ME
  • 8
    Dept 1351 211 Dumbarton Road, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-09-22 ~ 2023-02-23
    IIF 78 - Ownership of shares – 75% or more OE
  • 9
    CIVIL ENFORCEMENT SERVICES LTD - 2006-01-11 09767353
    Horton House, Exchange Flags, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    144,162 GBP2017-03-31
    Officer
    2019-06-25 ~ 2025-12-12
    IIF 9 - Director → ME
  • 10
    Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2015-08-03 ~ 2021-06-15
    IIF 49 - Director → ME
  • 11
    Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,886 GBP2024-10-31
    Officer
    2015-05-22 ~ 2016-10-10
    IIF 50 - Director → ME
  • 12
    83 Ducie Street 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,638 GBP2017-06-30
    Officer
    2015-01-20 ~ 2016-06-01
    IIF 40 - Director → ME
  • 13
    Suite 50 2 Old Brompton Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-10-19 ~ 2017-01-25
    IIF 46 - Director → ME
  • 14
    CROSSHAMMOND CORPORATE LLP - 2016-03-01
    20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    2016-03-01 ~ 2016-08-08
    IIF 73 - LLP Designated Member → ME
  • 15
    30 Bruton Way, 2nd Floor, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    146,557 GBP2024-08-31
    Officer
    2015-02-02 ~ 2018-10-04
    IIF 36 - Director → ME
  • 16
    8-12 New Bridge Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,290 EUR2015-11-30
    Officer
    2019-07-10 ~ 2021-12-14
    IIF 28 - Director → ME
  • 17
    08985483 LIMITED - 2020-09-12 00033040, 00034810, 00043599... (more)
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,954 GBP2024-04-30
    Officer
    2014-10-11 ~ 2019-04-14
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-12
    IIF 79 - Ownership of shares – 75% or more OE
  • 18
    CRESTLINE LIMITED - 2017-06-28
    Euroflex Coulman Street, Thorne, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    287,282 GBP2024-03-31
    Officer
    2017-06-28 ~ 2017-12-20
    IIF 22 - Director → ME
  • 19
    Tong Hall, Tong Lane, Tong, Bradford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    157,998 GBP2021-03-31
    Officer
    2018-01-31 ~ 2021-06-10
    IIF 20 - Director → ME
  • 20
    3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-27 ~ 2018-03-07
    IIF 65 - Director → ME
    Person with significant control
    2016-06-30 ~ 2018-03-07
    IIF 80 - Ownership of shares – 75% or more OE
  • 21
    Solar House, 282 Chase Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2015-01-31 ~ 2015-07-06
    IIF 51 - Director → ME
  • 22
    H1 TOUCH LIMITED - 2020-07-22 10002142
    HOUSEKEEPING LIMITED - 2017-06-06
    C/o Expedium Limited Gable House 239, Regents Park Road, London
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -541,226 GBP2022-02-28
    Officer
    2015-12-01 ~ 2018-01-09
    IIF 38 - Director → ME
  • 23
    Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-08-31
    Officer
    2014-01-08 ~ 2015-06-15
    IIF 7 - Director → ME
  • 24
    Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    535,231 GBP2024-12-31
    Officer
    2016-03-02 ~ 2016-10-18
    IIF 2 - Director → ME
  • 25
    13 John Princes Street, Second Floor, London
    Dissolved Corporate (3 parents)
    Officer
    2017-02-08 ~ 2017-03-09
    IIF 10 - Director → ME
  • 26
    9.17 14b,capital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ 2022-03-23
    IIF 12 - Director → ME
  • 27
    Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,964 GBP2024-12-31
    Officer
    2016-03-03 ~ 2018-04-01
    IIF 3 - Director → ME
  • 28
    20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    2016-01-26 ~ 2016-07-06
    IIF 30 - Director → ME
  • 29
    64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    2017-12-04 ~ 2018-11-22
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 30
    WE BUY YOUR PAD LIMITED - 2019-05-24
    The Studio, St. Nicholas Close, Elstree, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-13 ~ 2019-10-15
    IIF 21 - Director → ME
    2018-03-23 ~ 2019-05-13
    IIF 25 - Director → ME
  • 31
    2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,718,656 GBP2024-10-31
    Officer
    2014-10-06 ~ 2019-03-01
    IIF 60 - Director → ME
  • 32
    4 Hall Street, Soham, Ely, England
    Dissolved Corporate
    Officer
    2016-01-22 ~ 2017-01-21
    IIF 75 - Director → ME
    2016-01-22 ~ 2017-01-21
    IIF 82 - Secretary → ME
  • 33
    Suite 100 The Studio, Saint Nicholas Close, Elstree, Borehamwood, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,025,264 GBP2024-09-30
    Officer
    2015-03-12 ~ 2025-07-01
    IIF 33 - Director → ME
  • 34
    LOCUMREACH LIMITED - 2016-03-02 10039693
    The Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate
    Officer
    2016-03-02 ~ 2016-03-02
    IIF 1 - Director → ME
  • 35
    The Studio, St Nicholas Close, Elstree, Herts, United Kingdom
    Dissolved Corporate
    Officer
    2017-08-29 ~ 2017-12-20
    IIF 35 - Director → ME
  • 36
    The Studio, St Nicholas Close, Elstree, Herts, United Kingdom
    Dissolved Corporate
    Officer
    2017-08-25 ~ 2017-12-20
    IIF 32 - Director → ME
  • 37
    HOMESAFE APP LIMITED - 2020-11-13
    KEEP IT SIMPLE SERVICES LIMITED - 2019-09-16
    KEEP IT SIMPLE SOUP LIMITED - 2016-02-18
    Ds House 306 High Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -102,051 GBP2021-03-31
    Officer
    2015-12-01 ~ 2018-01-09
    IIF 39 - Director → ME
  • 38
    4385, 11500865: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2018-08-06 ~ 2020-06-26
    IIF 71 - Director → ME
  • 39
    4385, 09960268: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2016-01-20 ~ 2018-01-14
    IIF 17 - Director → ME
  • 40
    20-22 Wenlock Road, London
    Dissolved Corporate
    Officer
    2015-05-09 ~ 2015-07-24
    IIF 69 - Director → ME
  • 41
    MARKETIME LIMITED - 2012-05-09 08065391
    124 New Bond House 124 New Bond Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    58,189 GBP2016-04-30
    Officer
    2014-11-11 ~ 2018-06-30
    IIF 45 - Director → ME
  • 42
    40 Basinghall Street, 17th Floor, City Tower, London, England
    Dissolved Corporate (2 parents)
    Turnover/Revenue (Company account)
    194,440 GBP2016-01-01 ~ 2016-12-31
    Officer
    2015-09-30 ~ 2016-02-25
    IIF 72 - LLP Designated Member → ME
  • 43
    2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    374,053 GBP2024-08-31
    Officer
    2015-05-22 ~ 2015-09-30
    IIF 62 - Director → ME
  • 44
    Athene House, 86 The Broadway, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -510 GBP2020-07-31
    Officer
    2016-09-21 ~ 2022-05-01
    IIF 27 - Director → ME
  • 45
    The Studio, St Nicholas Close, Elstree, Herts.
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2015-09-15 ~ 2019-06-10
    IIF 42 - Director → ME
  • 46
    Suite 368 2 Lansdowne Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-26 ~ 2015-08-03
    IIF 56 - Director → ME
  • 47
    78 York Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2018-05-31 ~ 2019-06-07
    IIF 55 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.