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 Shirin Gandhi

    Related profiles found in government register
  • Mr Shirin Gandhi
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-28 Abbey Place, Easton Street, High Wycombe, Buckinghamshire, HP11 1NT, England

      IIF 1 IIF 2
    • icon of address Abbey Place, 24-28 Easton Street, High Wycombe, Buckinghamshire, HP11 1NT, England

      IIF 3 IIF 4
    • icon of address Abbey Place, 24-28, Easton Street, High Wycombe, HP11 1NT, England

      IIF 5
    • icon of address 1 Chancery Lane, First Floor, London, WC2A 1LF, England

      IIF 6
    • icon of address 1 Chancery Lane, First Floor, London, WC2A 1LF, United Kingdom

      IIF 7
    • icon of address Berners House, 47-48 Berners Street, London, W1T 3NF

      IIF 8
    • icon of address Berners House, 47-48 Berners Street, London, W1T 3NF, United Kingdom

      IIF 9
    • icon of address C/o Encore Capital, Berners House, 47-48 Berners Street, London, W1T 3NF, United Kingdom

      IIF 10
    • icon of address First Floor, 1, Chancery Lane, London, WC2A 1LF, England

      IIF 11
    • icon of address First Floor, 1 Chancery Lane, London, WC2A 1LF, United Kingdom

      IIF 12
    • icon of address Global House, 303 Ballards Lane, London, N12 8NP, England

      IIF 13 IIF 14 IIF 15
    • icon of address Building 4, Foundation Park, Roxborough Way, Maidenhead, SL6 3UD, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address The Courthouse, Elm Grove, Walton On Thames, KT12 1LZ

      IIF 28
    • icon of address The Courthouse, Elm Grove, Walton On Thames, Surrey, KT12 1LZ

      IIF 29
  • Gandhi, Shirin
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
  • Gandhi, Shirin
    British accountant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trc House, Units 13-14, Charlwoods Road, East Grinstead, West Sussex, RH19 2HU, England

      IIF 67
    • icon of address 41-42, Berners Street, London, W1T 3NB, England

      IIF 68 IIF 69 IIF 70
    • icon of address 47-48, Berners Street, London, W1T 3NF, England

      IIF 71 IIF 72
    • icon of address Third Floor, Berners House, 47-48 Berners Street, London, W1T 3NF, England

      IIF 73 IIF 74
    • icon of address 26, Hillcrest Road, Loughton, Essex, IG10 4QQ

      IIF 75
  • Gandhi, Shirin
    British accoutant born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47-48, Third Floor, Berners House, Berners Street, London, W1T 3NF, England

      IIF 76
  • Gandhi, Shirin
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24-28 Abbey Place, Easton Street, High Wycombe, Buckinghamshire, HP11 1NT, England

      IIF 77 IIF 78
    • icon of address 41, - 42, Berners Street, London, W1T 3NB, England

      IIF 79
    • icon of address 41-42, Berners Street, London, W1T 3NB

      IIF 80
    • icon of address 41-42, Berners Street, London, W1T 3NB, England

      IIF 81 IIF 82 IIF 83
    • icon of address 41-42, Berners Street, London, W1T 3NB, United Kingdom

      IIF 85 IIF 86
    • icon of address 47-48, Berners Street, London, W1T 3NB, England

      IIF 87
    • icon of address Berners House, 47-48 Berners Street, London, W1T 3NF, England

      IIF 88 IIF 89
    • icon of address Unit 24.13, Coda Studios, 189 Munster Road, London, SW6 6AW, England

      IIF 90
    • icon of address 26, Hillcrest Road, Loughton, Essex, IG10 4QQ, England

      IIF 91
    • icon of address 26, Hillcrest Road, Loughton, Essex, IG10 4QQ, United Kingdom

      IIF 92 IIF 93 IIF 94
  • Gandhi, Shirin
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41-42, Berners Street, London, W1T 3NB, Uk

      IIF 96
    • icon of address 47-48 Berners Street, Berners Street, London, W1T 3NF, England

      IIF 97
    • icon of address Berners House, 47-48 Berners Street, London, W1T 3NF, United Kingdom

      IIF 98
    • icon of address C/o Encore Capital, Berners House, 47-48 Berners Street, London, W1T 3NF, United Kingdom

      IIF 99
    • icon of address Third Floor 41-42, Berners Street, London, W1T 3NB, United Kingdom

      IIF 100
    • icon of address C/o Valentine & Co, 1st Floor Galley House, Moon Lane, Barnet, EN5 5YL

      IIF 101
  • Gandhi, Shirin
    born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Hillcrest Road, Loughton, , IG10 4QQ,

      IIF 102
    • icon of address Building 4, Foundation Park, Roxborough Way, Maidenhead, SL6 3UD, United Kingdom

      IIF 103
  • Gandhi, Shirin
    British director

    Registered addresses and corresponding companies
    • icon of address 72 Boardwalk Place, London, E14 5SE

      IIF 104
    • icon of address 26, Hillcrest Road, Loughton, Essex, IG10 4QQ, England

      IIF 105
  • Gandhi, Shirin
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stonemead House, 95 London Road, Croydon, Surrey, CR0 2RF, United Kingdom

      IIF 106
    • icon of address Berners House, 47-48 Berners Street, London, W1T 3NF, England

      IIF 107
  • Gandhi, Shirin
    British accountant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41-42, Berners Street, London, W1T 3NB

      IIF 108
    • icon of address 26, Hillcrest Road, Loughton, Essex, IG10 4QQ, England

      IIF 109
  • Gandhi, Shirin
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gandhi, Shirin
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41-42 Berners Street, London, W1T 3NB, United Kingdom

      IIF 113
    • icon of address 47-48 Berners Street, Berners Street, London, W1T 3NF, England

      IIF 114
    • icon of address 72 Boardwalk Place, London, E14 5SE

      IIF 115
  • Gandhi, Shirin

    Registered addresses and corresponding companies
    • icon of address 41-42, Berners Street, London, W1T 3NB, United Kingdom

      IIF 116
child relation
Offspring entities and appointments
Active 57
  • 1
    BIKE KIT LTD. - 2013-01-18
    icon of address Albermarle House 1, Albemarle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2011-08-12 ~ dissolved
    IIF 116 - Secretary → ME
  • 2
    TRIPPER SERVICES LIMITED - 2020-11-27
    icon of address First Floor, 1 Chancery Lane, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-30 ~ now
    IIF 46 - Director → ME
  • 3
    icon of address 45 Lexington Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 38 - Director → ME
  • 4
    icon of address Building 4 Foundation Park, Roxborough Way, Maidenhead, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-24 ~ now
    IIF 103 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address Building 4 Foundation Park, Roxborough Way, Maidenhead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-01-24 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 24-28 Abbey Place Easton Street, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Building 4 Foundation Park, Roxborough Way, Maidenhead, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-08-11 ~ now
    IIF 60 - Director → ME
  • 8
    icon of address Building 4 Foundation Park, Roxborough Way, Maidenhead, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2013-11-12 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 22 Great James Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 91 - Director → ME
  • 10
    icon of address 22 Great James Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 83 - Director → ME
  • 11
    icon of address 24-28 Abbey Place Easton Street, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Abbey Place, 24-28 Easton Street, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Abbey Place, 24-28 Easton Street, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Building 4 Foundation Park, Roxborough Way, Maidenhead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2016-02-10 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address C/o Encore Capital Berners House, 47-48 Berners Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-05-03 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Building 4 Foundation Park, Roxborough Way, Maidenhead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Building 4 Foundation Park, Roxborough Way, Maidenhead, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1 Chancery Lane, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address First Floor, 1 Chancery Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address First Floor, 1, Chancery Lane, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 21
    icon of address Building 4 Foundation Park, Roxborough Way, Maidenhead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address Building 4 Foundation Park, Roxborough Way, Maidenhead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Building 4 Foundation Park, Roxborough Way, Maidenhead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 24
    icon of address Building 4 Foundation Park, Roxborough Way, Maidenhead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2010-08-11 ~ now
    IIF 57 - Director → ME
  • 25
    icon of address Building 4 Foundation Park, Roxborough Way, Maidenhead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2010-08-11 ~ now
    IIF 51 - Director → ME
  • 26
    icon of address 22 Great James Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 85 - Director → ME
  • 27
    icon of address 45 Lexington Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 39 - Director → ME
  • 28
    icon of address Global House, 303 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF 30 - Director → ME
  • 29
    icon of address Valentine & Co, 3rd Floor Shakespeare House, 7 Shakespeare Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-10 ~ dissolved
    IIF 95 - Director → ME
  • 30
    icon of address C/o Valentine & Co, 1st Floor Galley House, Moon Lane, Barnet
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 101 - Director → ME
  • 31
    icon of address Building 4 Foundation Park, Roxborough Way, Maidenhead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 32
    icon of address 26 Hillcrest Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-28 ~ dissolved
    IIF 94 - Director → ME
  • 33
    icon of address Global House First Floor, 303 Ballards Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2012-03-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 34
    ENCORE CAPITAL XV LIMITED - 2012-01-25
    icon of address C/o Valentine & Co, Glade House 52-54 Carter Lane, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    SWINGDRIVE LIMITED - 2012-01-20
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 114 - Director → ME
  • 36
    icon of address C/o The Macdonald Partnership, 29 Craven Street, London
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    7,225 GBP2016-03-31
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 100 - Director → ME
  • 37
    icon of address 1 Chancery Lane, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 45 Lexington Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 36 - Director → ME
  • 39
    MALLOW RESTAURATEURS LIMITED - 2021-07-09
    icon of address 45 Lexington Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 42 - Director → ME
  • 40
    MILDREDS (WESTBOURNE GROVE) LIMITED - 2021-09-21
    icon of address 45 Lexington Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 65 - Director → ME
  • 41
    icon of address 45 Lexington Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 41 - Director → ME
  • 42
    icon of address 45 Lexington Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 40 - Director → ME
  • 43
    icon of address 45 Lexington Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 37 - Director → ME
  • 44
    icon of address 45 Lexington Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 44 - Director → ME
  • 45
    icon of address Mildreds Soho, 45 Lexington Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 48 - Director → ME
  • 46
    GORDONS 203 LIMITED - 2019-02-27
    icon of address Building 4 Foundation Park, Roxborough Way, Maidenhead, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,343,662 GBP2020-03-31
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 52 - Director → ME
  • 47
    icon of address 45 Lexington Street, London
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    1,677,048 GBP2019-03-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 35 - Director → ME
  • 48
    MILDREDS JAMES STREET LIMITED - 2023-12-04
    icon of address 45 Lexington Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-07 ~ now
    IIF 43 - Director → ME
  • 49
    icon of address Building 4 Foundation Park, Roxborough Way, Maidenhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 50 - Director → ME
  • 50
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 106 - Director → ME
  • 51
    icon of address Albemarle House, 1 Albemarle Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ dissolved
    IIF 80 - Director → ME
  • 52
    icon of address 24-28 Abbey Place Easton Street, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-04 ~ dissolved
    IIF 113 - Director → ME
  • 53
    icon of address Swatton Barn, Badbury, Swindon, Wiltshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,078 GBP2015-12-31
    Officer
    icon of calendar 2013-11-30 ~ dissolved
    IIF 82 - Director → ME
  • 54
    3FDK LIMITED - 2022-05-31
    icon of address Unit 24.13, Coda Studios 189 Munster Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    749,682 GBP2022-11-30
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 90 - Director → ME
  • 55
    icon of address 28 Hillcrest Road, Loughton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2012-08-20 ~ now
    IIF 31 - Director → ME
  • 56
    ENCORE ADMEDO LIMITED - 2022-12-09
    icon of address Building 4 Foundation Park, Roxborough Way, Maidenhead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-17 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 57
    ENCORE CAPITAL XXI LIMITED - 2022-12-15
    icon of address Building 4 Foundation Park, Roxborough Way, Maidenhead, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-09-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
Ceased 30
  • 1
    TALONMACE LIMITED - 1991-06-14
    TEKNICLEAN LIMITED - 2006-02-03
    8 SOLUTIONS LTD - 2017-02-02
    S.C. DATA SERVICES LIMITED - 1992-04-03
    icon of address World Business Centre 3 Newall Road, London Heathrow Airport, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-07-31 ~ 2010-04-28
    IIF 115 - Director → ME
    icon of calendar 2007-07-31 ~ 2010-04-28
    IIF 104 - Secretary → ME
  • 2
    AGHOCO 1133 LIMITED - 2013-01-18
    icon of address Icon 1 7-9 Sunbank Lane, Ringway, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-14 ~ 2013-01-22
    IIF 79 - Director → ME
  • 3
    icon of address Brbibr Limited, Abm Group World Business Centre 3, Newall Road, London Heathrow Airport, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-07 ~ 2010-04-28
    IIF 109 - Director → ME
    icon of calendar 2007-07-31 ~ 2010-04-28
    IIF 105 - Secretary → ME
  • 4
    BROOMCO (3337) LIMITED - 2003-12-19
    icon of address 16-19 Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2015-12-04
    IIF 108 - Director → ME
  • 5
    icon of address Global House, 303 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 15 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2019-01-08
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ELANICK LIMITED - 2004-04-13
    THE RADIATOR COMPANY LTD - 2013-03-28
    RADCO HEATING LTD - 2017-05-30
    icon of address Units 13-14 Trc House, Charlwoods Road, East Grinstead
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-05-26 ~ 2017-03-07
    IIF 67 - Director → ME
  • 7
    SWINGDRIVE LIMITED - 2012-01-20
    icon of address C/o Valentine & Co Glade House, 52-54 Carter Lane, London
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-06
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    GORDONS 203 LIMITED - 2019-02-27
    icon of address Building 4 Foundation Park, Roxborough Way, Maidenhead, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,343,662 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-07-04 ~ 2019-05-03
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    GORDONS145 LIMITED - 2009-02-10
    icon of address 3 The Billings, Walnut Tree Close, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-10 ~ 2013-07-05
    IIF 92 - Director → ME
  • 10
    PARTYTASTIC LIMITED - 2002-10-17
    icon of address 3 The Billings, Walnut Tree Close, Guildford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-24 ~ 2013-07-05
    IIF 93 - Director → ME
  • 11
    QUANTUM LEAP & FITNESS LIMITED - 1999-08-09
    icon of address 16-19 Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-24 ~ 2015-12-04
    IIF 72 - Director → ME
  • 12
    icon of address Trc House, Units 13-14 Charlwoods Road, East Grinstead, West Sussex
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-15 ~ 2017-03-07
    IIF 75 - Director → ME
  • 13
    icon of address Ssp Hats Ltd, Heath Road, Skegness, Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,314,338 GBP2024-03-31
    Officer
    icon of calendar 2011-12-09 ~ 2011-12-31
    IIF 84 - Director → ME
  • 14
    SSP PROPERTIES LIMITED - 2011-12-06
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -7,866,979 GBP2024-03-31
    Officer
    icon of calendar 2011-09-12 ~ 2014-07-11
    IIF 81 - Director → ME
  • 15
    STAGECOACH THEATRE ARTS PUBLIC LIMITED COMPANY - 2012-06-29
    STAGECOACH THEATRE ARTS LIMITED - 2022-10-25
    STAGECOACH THEATRE ARTS (REGIONAL SCHOOLS) LIMITED - 2001-11-21
    icon of address Ashcombe Court, Woolsack Way, Godalming, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-03 ~ 2018-07-01
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-06
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Has significant influence or control as a member of a firm OE
    IIF 29 - Right to appoint or remove directors OE
  • 16
    icon of address 16-19 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-24 ~ 2015-12-04
    IIF 70 - Director → ME
  • 17
    LONGSHOT LIMITED - 2007-08-22
    LONGSHOT PLC - 2007-04-16
    LONGSHOT LIMITED - 2002-07-22
    icon of address 16-19 Canada Square, London
    Active Corporate (4 parents, 29 offsprings)
    Officer
    icon of calendar 2014-10-24 ~ 2015-12-04
    IIF 68 - Director → ME
  • 18
    ZONECODE LIMITED - 2001-05-22
    icon of address 16-19 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-24 ~ 2015-12-04
    IIF 69 - Director → ME
  • 19
    GORDONS97 LIMITED - 2006-02-28
    CANADA SQUARE HEALTH AND FITNESS HOLDINGS LIMITED - 2017-03-08
    icon of address 16-19 Canada Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-05 ~ 2021-07-23
    IIF 107 - Director → ME
    icon of calendar 2006-05-26 ~ 2014-08-05
    IIF 34 - Director → ME
  • 20
    ARK LEISURE VCT LIMITED - 2005-07-19
    PLATECABLE LIMITED - 2005-07-15
    icon of address 16-19 Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-07 ~ 2015-12-04
    IIF 87 - Director → ME
  • 21
    TECHNICAL SOFTWARE CONSULTANTS LIMITED - 2019-10-11
    icon of address 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-04-04 ~ 2016-01-28
    IIF 96 - Director → ME
  • 22
    NEWINCCO 705 LIMITED - 2007-06-08
    icon of address Third Space, 16-19 Canada Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-24 ~ 2015-12-04
    IIF 73 - Director → ME
  • 23
    NEWINCCO 704 LIMITED - 2007-06-08
    icon of address Third Space, 16-19 Canada Square, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-10-24 ~ 2015-12-04
    IIF 74 - Director → ME
  • 24
    LONGSHOT HOTELS LIMITED - 2004-05-04
    LONGSHINE PROPERTIES LIMITED - 2009-08-29
    icon of address 16-19 Canada Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-24 ~ 2015-12-04
    IIF 71 - Director → ME
  • 25
    LONGSHOT HEALTH & FITNESS LIMITED - 2008-04-19
    icon of address 16-19 Canada Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2014-10-24 ~ 2015-12-04
    IIF 76 - Director → ME
  • 26
    AV AUDIT LIMITED - 2002-07-02
    VANTIS AUDIT PLC - 2012-12-06
    HLB VANTIS AUDIT PLC - 2012-12-06
    HLB AV AUDIT PLC - 2006-04-03
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -93,710 GBP2021-11-30
    Officer
    icon of calendar 2001-08-28 ~ 2003-08-12
    IIF 110 - Director → ME
  • 27
    STAGECOACH MONTESSORI SCHOOL LIMITED - 2018-04-28
    icon of address Georgian House, Park Lane, Stanmore, England
    Active Corporate (3 parents)
    Equity (Company account)
    223,390 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-05
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Has significant influence or control as a member of a firm OE
  • 28
    Company number 03780887
    Non-active corporate
    Officer
    icon of calendar 2001-10-01 ~ 2006-05-17
    IIF 111 - Director → ME
  • 29
    Company number 04253810
    Non-active corporate
    Officer
    icon of calendar 2001-10-30 ~ 2006-05-17
    IIF 112 - Director → ME
  • 30
    Company number OC307453
    Non-active corporate
    Officer
    icon of calendar 2004-06-01 ~ 2005-05-31
    IIF 102 - LLP Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.