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

Hulme, Caroline Luciana Yvonne

    Related profiles found in government register
  • Hulme, Caroline Luciana Yvonne
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 1
    • Pollards Cross, Church Hill, Hempstead, Saffron Walden, CB10 2PA, United Kingdom

      IIF 2
  • Hulme, Caroline Luciana Yvonne
    British british born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norvin House, 45/55, Commercial Street, London, E1 6BD, England

      IIF 3
  • Hulme, Caroline Luciana Yvonne
    British co. director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 28 Drew House, 23 Wharf Street, London, SE8 3GG, England

      IIF 4
  • Hulme, Caroline Luciana Yvonne
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 28, Drew House, 23 Wharf Street, 23 Wharf Street, Greenwich, London, SE8 3GG, England

      IIF 5
    • Suite 28, Drew House, 23 Wharf Street, Greenwich, London, SE8 3GG, England

      IIF 6 IIF 7
    • Suite 28 Drew House, 23 Wharf Street, Greenwich, SE8 3GG, England

      IIF 8
    • Norvin House, 45/55, Commercial Street, London, E1 6BD, England

      IIF 9
    • Suite 28, 23 Wharf Street, London, London, SE8 3GG, United Kingdom

      IIF 10
    • Suite 28, 23 Wharf Street, London, SE8 3GG, England

      IIF 11
    • Suite 28, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 12
    • Suite 28, Drew House, 23 Wharf Street, Greenwich, London, SE8 3GG, England

      IIF 13 IIF 14
    • Suite 28 Drew House, 23 Wharf Street, London, SE8 3GG

      IIF 15 IIF 16
    • Suite 28 Drew House, 23 Wharf Street, London, SE8 3GG, England

      IIF 17 IIF 18 IIF 19
    • Suite 28 Drew House, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 25 IIF 26
    • 107, Harcourt Way, Northampton, NN4 8JR, England

      IIF 27
    • 22a, King Street, Saffron Walden, Essex, CB10 1ES, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Pollards Cross, Church Hill, Hempstead, Saffron Walden, Essex, CB10 2PA

      IIF 32
  • Hulme, Caroline Luciana Yvonne
    British company secretary born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 28 Drew House, 23 Wharf Street, London, SE8 3GG, England

      IIF 33
  • Hulme, Caroline Luciana Yvonne
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pollards Cross, Church Hill, Hempstead, Saffron Walden, CB10 2PA, United Kingdom

      IIF 34
    • Suite 28 Drew House, 23 Wharf Street, London, SE8 3GG, England

      IIF 35
    • Suite 28, Drew House, Wharf Street, London, SE8 3GG, England

      IIF 36
    • Pollards Cross, Church Hill, Hempstead, Saffron Walden, CB10 2PA, United Kingdom

      IIF 37
  • Hulme, Caroline Luciana Yvonne
    British estate agent born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22a, King Street, Saffron Walden, Essex, CB10 2ES, England

      IIF 38
  • Hulme, Caroline Luciana Yvonne
    British loans brokerage born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 28 Drew House, 23 Wharf Street, London, SE8 3GG, England

      IIF 39
  • Hulme, Caroline Luciana Yvonne
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 28, Drew House, 23 Wharf Street, London, SE8 3GG, England

      IIF 40
  • Hulme, Caroline Luciana Yvonne
    born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Blue Square House, 272 Bath Street, Glasgow, G2 4JR

      IIF 41
    • Suite 28, Drew House, 23 Wharf Street, Greenwich, London, SE8 3GG, United Kingdom

      IIF 42
    • Suite 28, Drew House, 23 Wharf Street, Greenwich, London, SE8 3GG, England

      IIF 43 IIF 44
    • Suite 28 Drew House, 23 Wharf Street, London, SE8 3GG, England

      IIF 45 IIF 46
    • Pollards Cross, Church Hill, Hempstead, Saffron Walden, Essex, CB10 2PA

      IIF 47 IIF 48
    • Pollards Cross, Church Hill, Hempstead, Saffron Walden, Essex, CB10 2PA, United Kingdom

      IIF 49
  • Mrs Caroline Luciana Yvonne Hulme
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 50
    • Norvin House, 45/55, Commercial Street, London, E1 6BD, England

      IIF 51
    • Suite 28, 23 Wharf Street, London, London, SE8 3GG, United Kingdom

      IIF 52
    • Suite 28, Drew House, 23 Wharf Street, Greenwich, London, SE8 3GG, England

      IIF 53 IIF 54 IIF 55
    • Suite 28 Drew House, 23 Wharf Street, London, SE8 3GG

      IIF 56 IIF 57
    • Suite 28 Drew House, 23 Wharf Street, London, SE8 3GG, England

      IIF 58 IIF 59 IIF 60
    • Suite 28, Drew House, 23 Wharf Street, London, SE8 3GG, United Kingdom

      IIF 63
    • Suite 28, Drew House, Wharf Street, London, SE8 3GG, England

      IIF 64
    • Pollards Cross, Church Hill, Hempstead, Saffron Walden, CB10 2PA, United Kingdom

      IIF 65
  • Hulme, Caroline
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caroline Hulme, Church Hill, Hempstead, Pollards Cross, Saffron Walden, Essex, CB102PA, United Kingdom

      IIF 66
  • Hulme, Caroline Luciana Yvonne
    British

    Registered addresses and corresponding companies
    • Pollards Cross, Church Hill, Hempstead, Saffron Walden, Essex, CB10 2PA, United Kingdom

      IIF 67
  • Hulme, Caroline Luciana Yvonne
    British company director

    Registered addresses and corresponding companies
    • Pollards Cross, Church Hill, Hempstead, Saffron Walden, Essex, CB10 2PA

      IIF 68
  • Mrs Caroline Luciana Yvonne Hulme
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite 28 Drew House, 23 Wharf Street, London, SE8 3GG, England

      IIF 69
  • Hulme, Caroline
    British company director born in July 1946

    Resident in Channel Islands

    Registered addresses and corresponding companies
    • Suite 28 Drew House, 23 Wharf Street, London, SE8 3GG

      IIF 70
  • Hulme, Caroline

    Registered addresses and corresponding companies
    • 22a, King Street, Saffron Walden, Essex, CB10 1ES, United Kingdom

      IIF 71 IIF 72 IIF 73
    • 22a, King Street, Saffron Walden, Essex, CB10 2ES, England

      IIF 74
    • Pollards Cross, Church Hill, Hempstead, Saffron Walden, CB10 2PA, United Kingdom

      IIF 75
    • Pollards Cross, Church Hill, Hempstead, Saffron Walden, Essex, CB10 2PA, United Kingdom

      IIF 76
child relation
Offspring entities and appointments
Active 20
  • 1
    AVENTIS COMPANY FORMATIONS LIMITED
    08733361
    22a King Street, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-15 ~ dissolved
    IIF 30 - Director → ME
    2013-10-15 ~ dissolved
    IIF 72 - Secretary → ME
  • 2
    CHAMBERS ESTATE AGENTS LIMITED
    08220381
    5 Gold Hill House, Gold Street, Saffron Walden, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-09-19 ~ dissolved
    IIF 38 - Director → ME
    2012-09-19 ~ dissolved
    IIF 74 - Secretary → ME
  • 3
    FIRST CALL COMPANY FORMATIONS LTD
    10413351
    Suite 28, Drew House 23 Wharf Street, Greenwich, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-06 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-10-06 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    JEUNESSE LIMITED
    07357680 08741662
    Pollards Cross Church Hill, Hempstead, Saffron Walden, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-08-26 ~ dissolved
    IIF 37 - Director → ME
    2010-08-26 ~ dissolved
    IIF 75 - Secretary → ME
  • 5
    K2C INTERNATIONAL LIMITED
    09779555
    Suite 28, Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2015-09-16 ~ dissolved
    IIF 40 - Director → ME
  • 6
    LAUNCESTON FINANCE LIMITED
    08736431
    22a King Street, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 31 - Director → ME
    2013-10-17 ~ dissolved
    IIF 71 - Secretary → ME
  • 7
    LAURUS QUANTUM LIMITED
    06742795
    Pollards Cross Church Hill, Hempstead, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-11-06 ~ dissolved
    IIF 67 - Secretary → ME
  • 8
    LIGHTHOUSE COMPANY FORMATIONS LIMITED
    10426058
    Suite 28 Drew House 23 Wharf Street, Greenwich, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 9
    LILY AND ROSIE PARTIES LIMITED
    09321772
    22a King Street, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-21 ~ dissolved
    IIF 28 - Director → ME
  • 10
    MARLBOROUGH MANAGEMENT SERVICES LIMITED
    - now 08741662
    JEUNESSE LIMITED - 2016-01-31 07357680
    Suite 28, Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-11-29 ~ dissolved
    IIF 26 - Director → ME
  • 11
    POLLARDS DEVELOPMENTS LIMITED
    06910467 OC345729
    Pollards Cross Church Hill, Hempstead, Saffron Walden, Essex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2009-05-19 ~ dissolved
    IIF 32 - Director → ME
    2009-05-19 ~ dissolved
    IIF 68 - Secretary → ME
  • 12
    POLLARDS DEVELOPMENTS LLP
    OC345729 06910467
    Pollards Cross Church Hill, Hempstead, Saffron Walden, Essex
    Dissolved Corporate (3 parents)
    Officer
    2009-05-19 ~ dissolved
    IIF 48 - LLP Designated Member → ME
  • 13
    POLLARDS INVESTMENTS LTD
    10252945
    Langley House Park Road, East Finchley, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,574 GBP2020-08-31
    Officer
    2016-11-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-06-27 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 14
    POLLARDS REAL ESTATE LTD
    10252952
    Suite 28, Drew House 23 Wharf Street, Greenwich, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-29 ~ dissolved
    IIF 13 - Director → ME
  • 15
    QUANTUM FINANCE LTD
    08773420
    Suite 28 Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-13 ~ dissolved
    IIF 39 - Director → ME
  • 16
    THE PROPERTY MANAGEMENT TEAM LTD
    14248765
    Pollards Cross Church Hill, Hempstead, Saffron Walden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2024-02-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 17
    W. ALEXANDER & SONS (FIFE) LIMITED
    SC330963
    101 Rose Street South Lane, Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2017-02-09 ~ dissolved
    IIF 6 - Director → ME
  • 18
    W. ALEXANDER & SONS (MIDLAND) LIMITED
    SC330959
    101 Rose Street South Lane, Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-02-10 ~ dissolved
    IIF 7 - Director → ME
  • 19
    W. ALEXANDER & SONS (NORTHERN) LIMITED
    SC330958
    101 Rose Street South Lane, Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-02-10 ~ dissolved
    IIF 8 - Director → ME
  • 20
    WESTERN S.M.T. COMPANY LIMITED
    SC330738
    101 Rose Street South Lane, Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-02-10 ~ dissolved
    IIF 5 - Director → ME
Ceased 24
  • 1
    ABBEYSTEAD REAL ESTATE LLP
    - now OC398713
    VIRU REAL ESTATE LLP - 2015-03-16 09493583
    Suite 28 Drew House, 23 Wharf Street, London, England
    Dissolved Corporate
    Officer
    2015-03-23 ~ 2017-04-01
    IIF 46 - LLP Designated Member → ME
  • 2
    ALSHANA CORPORATION LLP
    - now SO303713
    INDEPENDENT ADVISORY SERVICES LLP - 2016-07-21
    24072, So303713: Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2017-05-01 ~ 2018-02-01
    IIF 41 - LLP Designated Member → ME
    2017-01-02 ~ 2017-04-01
    IIF 42 - LLP Designated Member → ME
  • 3
    C.M.A.S. MACHINERY COMPONENTS LIMITED
    06251005
    Suite 28 Drew House, 23 Wharf Street, London, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    267,655 EUR2016-05-31
    Officer
    2016-11-29 ~ 2017-03-01
    IIF 33 - Director → ME
    Person with significant control
    2016-08-11 ~ 2017-12-01
    IIF 69 - Ownership of shares – 75% or more OE
  • 4
    FCG CONTRACT SERVICES LTD
    09552172
    12 Witham Court Tweed Drive, Bletchley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,180 GBP2017-04-30
    Officer
    2015-04-29 ~ 2016-11-30
    IIF 24 - Director → ME
  • 5
    FF CORPORATE SERVICES LTD
    11007064
    Lower Ground Floor, One George Yard, London
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    15,609 GBP2019-10-31
    Officer
    2017-10-11 ~ 2018-02-01
    IIF 10 - Director → ME
    Person with significant control
    2017-10-11 ~ 2018-02-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 6
    GEOLOGICAL TECHNOLOGIES LIMITED
    09289840
    Suite 28 Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,937 GBP2017-12-31
    Officer
    2014-10-31 ~ 2017-05-01
    IIF 35 - Director → ME
    Person with significant control
    2016-04-29 ~ 2018-01-01
    IIF 62 - Has significant influence or control OE
  • 7
    IAIR AWARDS LIMITED
    09482744
    2nd Floor 33 Newman Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -863 GBP2023-03-31
    Officer
    2015-03-23 ~ 2017-07-10
    IIF 3 - Director → ME
    Person with significant control
    2016-04-30 ~ 2017-07-17
    IIF 51 - Has significant influence or control over the trustees of a trust OE
    IIF 51 - Has significant influence or control OE
    IIF 51 - Has significant influence or control as a member of a firm OE
  • 8
    JEUNESSE PARIS LLP
    OC358541
    Suite 28, Drew House 23 Wharf Street, Greenwich, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-10-08 ~ 2015-01-01
    IIF 49 - LLP Designated Member → ME
    2016-10-27 ~ 2016-10-31
    IIF 43 - LLP Designated Member → ME
    2016-11-29 ~ 2016-11-29
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    2016-11-05 ~ 2016-11-07
    IIF 55 - Right to surplus assets - 75% or more OE
  • 9
    LAUNCESTON CORPORATE CONSULTING LIMITED
    08731048
    Suite 28 Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2013-10-14 ~ 2016-12-28
    IIF 4 - Director → ME
    2016-12-28 ~ 2018-02-01
    IIF 12 - Director → ME
    2013-10-14 ~ 2015-11-25
    IIF 76 - Secretary → ME
    Person with significant control
    2016-04-30 ~ 2016-12-29
    IIF 60 - Ownership of shares – 75% or more OE
    2016-04-30 ~ 2018-02-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 10
    LAURUS MAXIMUS LLP
    OC341253
    Pollards Cross Church Hill, Hempstead, Saffron Walden, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-11-06 ~ 2012-05-01
    IIF 47 - LLP Designated Member → ME
  • 11
    MARLBOROUGH MANAGEMENT SERVICES LIMITED - now
    JEUNESSE LIMITED
    - 2016-01-31 08741662 07357680
    Suite 28, Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-10-21 ~ 2015-01-01
    IIF 29 - Director → ME
    2013-10-21 ~ 2015-01-01
    IIF 73 - Secretary → ME
  • 12
    MASHRIQ REAL ESTATE INVESTMENTS I LLP
    OC397898
    Suite 28 Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-23 ~ 2018-02-01
    IIF 45 - LLP Member → ME
    Person with significant control
    2016-04-30 ~ 2018-02-01
    IIF 61 - Right to surplus assets - 75% or more OE
  • 13
    ONYX CONSULTING & GENERAL CONTRACTING LIMITED
    09481571
    Suite 28 Drew House, 23 Wharf Street, London, England
    Dissolved Corporate
    Officer
    2017-02-06 ~ 2017-04-04
    IIF 25 - Director → ME
  • 14
    ORYX CONSULTING & GENERAL TRADING LIMITED
    09481600
    Suite 28 Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,080 GBP2016-03-31
    Officer
    2015-03-23 ~ 2018-02-01
    IIF 19 - Director → ME
  • 15
    PERRYHURST LTD
    06592953
    Flat 3 37a Brook Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -258,107 EUR2024-12-31
    Person with significant control
    2017-04-01 ~ 2017-12-31
    IIF 63 - Has significant influence or control OE
  • 16
    PRODEAL INTERNATIONAL LTD
    11109814
    Suite 28, Drew House, Wharf Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-13 ~ 2018-02-01
    IIF 36 - Director → ME
    Person with significant control
    2017-12-13 ~ 2018-02-01
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    QUANTUM CORPORATE SERVICES LIMITED
    09029593
    Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    21,650 GBP2018-02-01
    Officer
    2018-02-01 ~ 2018-02-01
    IIF 23 - Director → ME
    2014-05-08 ~ 2018-02-01
    IIF 18 - Director → ME
    Person with significant control
    2017-05-01 ~ 2018-02-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 18
    SGS & CO ACCOUNTANTS & BUSINESS CONSULTANTS LIMITED - now
    SGS ACCOUNTANCY LIMITED
    - 2018-08-07 10091929
    72 Spitfire Road, Southam, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,379 GBP2024-03-31
    Officer
    2016-11-29 ~ 2017-07-10
    IIF 27 - Director → ME
  • 19
    SGS & PARTNERS LIMITED
    09484726
    2nd Floor, 33 Newman Street, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    45,431 GBP2024-03-31
    Officer
    2015-03-23 ~ 2017-07-10
    IIF 9 - Director → ME
  • 20
    ST. MAUR PROPERTIES LIMITED
    01406622
    Suite 28 23 Wharf Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,872 GBP2024-12-31
    Officer
    2016-11-29 ~ 2017-04-01
    IIF 11 - Director → ME
  • 21
    STONECREST CONSULTING LIMITED
    09401309
    85, 1st Floor Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2017-04-01 ~ 2018-02-01
    IIF 17 - Director → ME
    2015-03-23 ~ 2017-04-01
    IIF 20 - Director → ME
  • 22
    THE HOUSEKEEPERS LIMITED
    07088775
    Little Orchard Church Hill, Hempstead, Saffron Walden, Essex
    Dissolved Corporate (1 parent)
    Officer
    2009-11-27 ~ 2010-07-24
    IIF 34 - Director → ME
  • 23
    VIRU REAL ESTATE LIMITED
    09493583 OC398713
    Suite 28 Drew House, 23 Wharf Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-23 ~ 2017-04-01
    IIF 21 - Director → ME
  • 24
    VOUTAT ART INTERNATIONAL LIMITED - now
    SAFFRON BUSINESS ADVISORS LIMITED
    - 2017-07-18 08812057
    SAFFRON BEAUTY ACADEMY LIMITED
    - 2015-04-30 08812057
    Ground Floor, 4 Victoria Square, St Albans, Herts
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2013-12-12 ~ 2016-12-28
    IIF 22 - Director → ME
    2018-01-08 ~ 2018-03-23
    IIF 16 - Director → ME
    2017-12-01 ~ 2018-01-08
    IIF 70 - Director → ME
    2016-12-28 ~ 2018-02-01
    IIF 15 - Director → ME
    Person with significant control
    2016-04-30 ~ 2017-01-04
    IIF 56 - Ownership of shares – 75% or more OE
    2017-05-22 ~ 2018-01-26
    IIF 57 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.