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

Shenker, Reva Suzanne

    Related profiles found in government register
  • Shenker, Reva Suzanne
    British chartd accountant born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 385 Edgware Road, London, NW2 6BA

      IIF 1
  • Shenker, Reva Suzanne
    British chartered accounta born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shenker, Reva Suzanne
    British chartered accountant born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire Business Centres Ltd, Devonshire House, Borehamwood, WD6 1QQ, United Kingdom

      IIF 4 IIF 5
    • icon of address Devonshire House, C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 6
    • icon of address Devonshire House, C/o Shenkers, Manor Way, Borehamwood, Herts, WD6 1QQ, United Kingdom

      IIF 7
    • icon of address Devonshire House C/o Shenkers, Manor Way, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, England

      IIF 8
    • icon of address Hubspace, Devonshire House, C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, England

      IIF 9 IIF 10 IIF 11
    • icon of address 385 Edgware Road, London, NW2 6BA

      IIF 12
    • icon of address 4th Floor, Sutherland House, 70/78 West Hendon Broadway, London, NW9 7BT, England

      IIF 13 IIF 14 IIF 15
    • icon of address 4th Floor, Sutherland House, 70/78 West Hendon Broadway, London, NW9 7BT, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address 4th Floor Sutherland House, Sutherland House, 70/78 West Hendon Broadway, London, NW9 7BT, England

      IIF 26
    • icon of address 5, Wellesley Court Apsley Way, London, NW2 7HF, United Kingdom

      IIF 27
  • Shenker, Reva Suzanne
    British chartered accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Reva Suzanne Shenker
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire Business Centres Ltd, Devonshire House, Borehamwood, WD6 1QQ, United Kingdom

      IIF 73 IIF 74
    • icon of address Devonshire Business Centres Ltd, Manor Way, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 75
    • icon of address Devonshire House, C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 76
    • icon of address Devonshire House, C/o Shenkers, Manor Way, Borehamwood, Herts, WD6 1QQ, United Kingdom

      IIF 77
    • icon of address 4th Floor, Sutherland House, 70/78 West Hendon Broadway, London, NW9 7BT, England

      IIF 78 IIF 79
    • icon of address 4th Floor, Sutherland House, 70/78 West Hendon Broadway, London, NW9 7BT, United Kingdom

      IIF 80 IIF 81 IIF 82
  • Shenker, Reva Suzanne
    born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 89
  • Shenker, Reva Suzanne
    British

    Registered addresses and corresponding companies
    • icon of address Benjamin Stevens Block Management, 194 Station Road, Edgware, HA8 7AT, England

      IIF 90
  • Shenker, Reva Suzanne
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Benjamin Stevens Block Management, 194 Station Road, Edgware, HA8 7AT, United Kingdom

      IIF 91
    • icon of address 385 Edgware Road, London, NW2 6BA

      IIF 92
    • icon of address 5, Wellesley Court Apsley Way, London, NW2 7HF, United Kingdom

      IIF 93
  • Shenker, Reva Suzanne

    Registered addresses and corresponding companies
    • icon of address 385 Edgware Road, London, NW2 6BA

      IIF 94
  • Mrs Reva Suzanne Shenker
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Shenker, Reva

    Registered addresses and corresponding companies
    • icon of address Shenkers Hanover House 385, Edgware Road, London, NW2 6BA

      IIF 118
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Shenkers Devonshire House, Manor Way, Borehamwood, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 2
    MICREV LTD - 2012-06-22
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -227,618 GBP2024-11-30
    Officer
    icon of calendar 2011-11-18 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    -249 GBP2024-05-31
    Officer
    icon of calendar 2003-11-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,788 GBP2022-12-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Devonshire House C/o Shenkers Manor Way, Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 6
    DIAMOND INVEST TRADING LTD - 2021-06-15
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-05-31
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,918 GBP2018-03-31
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 9
    icon of address 3rd Floor Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 5 Wellesley Court Apsley Way, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-05 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2002-07-05 ~ dissolved
    IIF 93 - Secretary → ME
  • 11
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -57,944 GBP2024-12-31
    Officer
    icon of calendar 2011-05-16 ~ now
    IIF 89 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 95 - Has significant influence or controlOE
  • 12
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4th Floor Sutherland House, 70/78 West Hendon Broadway, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2014-12-31 ~ dissolved
    IIF 51 - Director → ME
  • 14
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (7 parents)
    Current Assets (Company account)
    94,310 GBP2016-03-31
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 102 - Has significant influence or controlOE
  • 15
    icon of address 4th Floor, Sutherland House 70/78 West Hendon Broadway, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
Ceased 60
  • 1
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,401 GBP2024-03-31
    Officer
    icon of calendar 2014-05-01 ~ 2014-05-01
    IIF 45 - Director → ME
  • 2
    REVMIC3 LTD - 2018-01-30
    icon of address 1 Hardman Street, Spinningfields, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,256 GBP2021-09-30
    Officer
    icon of calendar 2014-01-23 ~ 2018-01-29
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-02-01
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 3
    THE LITTLE BIG PENSION COMPANY LIMITED - 2012-06-14
    EVERSAT LIMITED - 2008-01-14
    icon of address 4th Floor Sutherland House, West Hendon Broadway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-03 ~ 2008-01-08
    IIF 12 - Director → ME
  • 4
    EMANDAR STATUTORY LIMITED - 2013-08-16
    WELLESLEY5COURT LTD - 2012-09-13
    icon of address Artistic Spaces, Wallis House, Great West Road, Brentford, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,973 GBP2025-03-31
    Officer
    icon of calendar 2012-09-07 ~ 2012-10-01
    IIF 68 - Director → ME
  • 5
    LEVOPRIM LTD - 2020-10-01
    EASY TEAM SOLVE LTD - 2022-02-07
    icon of address 226 Greenkeepers Rd Greenkeepers Road, Great Denham, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,127 GBP2024-09-29
    Officer
    icon of calendar 2020-09-16 ~ 2020-09-30
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ 2020-09-30
    IIF 88 - Ownership of shares – 75% or more OE
  • 6
    LAKETREES VIEW LTD - 2015-12-22
    icon of address 10 Union Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,013,020 GBP2024-05-31
    Officer
    icon of calendar 2015-05-05 ~ 2015-05-05
    IIF 38 - Director → ME
  • 7
    IWENTSPLAT.COM LTD - 2017-05-13
    IWENTSPLAT LTD - 2014-08-19
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,429 GBP2022-04-30
    Officer
    icon of calendar 2014-07-07 ~ 2017-05-13
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-05-13
    IIF 117 - Ownership of shares – 75% or more OE
  • 8
    icon of address 4th Floor, Sutherland House, 70/78 West Hendon Broadway, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-02-18 ~ 2019-02-06
    IIF 48 - Director → ME
    icon of calendar 2017-11-28 ~ 2017-12-12
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-18 ~ 2019-02-06
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
    icon of calendar 2017-11-28 ~ 2017-12-01
    IIF 79 - Ownership of shares – 75% or more OE
  • 9
    WELSH HARP VIEW LTD - 2016-03-31
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,407 GBP2018-09-30
    Officer
    icon of calendar 2015-07-15 ~ 2015-09-01
    IIF 41 - Director → ME
  • 10
    BRYAN MCNAMARA INDEPENDENT FINANCIAL ADVISOR LTD - 2021-10-21
    FRAMEDWORK LTD - 2019-01-04
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,807 GBP2021-05-31
    Officer
    icon of calendar 2017-11-15 ~ 2018-04-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2018-04-01
    IIF 112 - Ownership of shares – 75% or more OE
  • 11
    REVMIC1 LIMITED - 2013-09-03
    SIGNBASE (LONDON) LTD - 2013-02-19
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,129 GBP2023-01-31
    Officer
    icon of calendar 2013-02-19 ~ 2013-02-19
    IIF 69 - Director → ME
  • 12
    icon of address C/o Ultra Tax Ltd The Old Brewery Business Centre, Castle Eden, Hartlepool, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,624 GBP2023-01-31
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-01
    IIF 78 - Ownership of shares – 75% or more OE
  • 13
    DRAGON LAKE LTD - 2014-01-24
    icon of address 4th Floor, Sutherland House 70/78 West Hendon Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-09 ~ 2013-09-01
    IIF 52 - Director → ME
  • 14
    icon of address C/o Ultra Tax Ltd Office 21, The Old Brewery Business Centre, Castle Eden, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -174,751 GBP2023-01-31
    Officer
    icon of calendar 2020-05-11 ~ 2020-09-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-09-01
    IIF 81 - Ownership of shares – 75% or more OE
  • 15
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,747 GBP2024-05-31
    Officer
    icon of calendar 2020-05-11 ~ 2020-10-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ 2020-10-06
    IIF 83 - Ownership of shares – 75% or more OE
  • 16
    PAGODA VIEW LTD - 2017-02-08
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,967 GBP2025-01-31
    Officer
    icon of calendar 2017-01-26 ~ 2017-02-08
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2017-02-08
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 17
    EMANDAR STATUTORY LTD - 2013-08-29
    icon of address 64 New Cavendish Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ 2013-08-29
    IIF 46 - Director → ME
  • 18
    icon of address Benjamin Stevens Block Management, 194 Station Road, Edgware, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    180,600 GBP2024-08-31
    Officer
    icon of calendar 2000-08-08 ~ 2019-04-04
    IIF 25 - Director → ME
    icon of calendar 2000-08-08 ~ 2020-09-30
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-04-04
    IIF 107 - Has significant influence or control OE
  • 19
    icon of address Benjamin Stevens Block Management, 194 Station Road, Edgware, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,481 GBP2024-09-30
    Officer
    icon of calendar 2000-02-01 ~ 2019-04-04
    IIF 59 - Director → ME
    icon of calendar 2000-03-13 ~ 2021-04-22
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2019-04-04
    IIF 103 - Has significant influence or control OE
  • 20
    VERULAM VIEW LTD - 2014-01-23
    icon of address 4th Floor, Sutherland House 70/78 West Hendon Broadway, London
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    52,935 GBP2016-03-31
    Officer
    icon of calendar 2014-01-22 ~ 2014-01-23
    IIF 15 - Director → ME
  • 21
    icon of address 4th Floor Sutherland House, 70/78 West Hendon Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ 2014-05-23
    IIF 31 - Director → ME
  • 22
    ROSEGLOW LTD - 2020-12-14
    icon of address 26 Church Street, Kidderminster, Worcestershire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,845 GBP2022-11-30
    Officer
    icon of calendar 2020-09-28 ~ 2020-09-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ 2020-09-30
    IIF 86 - Ownership of shares – 75% or more OE
  • 23
    icon of address 4th Floor Sutherland House, 70/78 West Hendon Broadway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,005 GBP2018-07-31
    Officer
    icon of calendar 2015-07-20 ~ 2016-12-29
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-12-29
    IIF 108 - Has significant influence or control OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 24
    FRIENDS OF MAAYNEY HAYESHUA MEDICAL CENTER LIMITED - 2008-07-08
    FRIENDS OF MA'AYANEI HAYESHUA MEDICAL CENTER LIMITED - 2009-11-12
    FRIENDS OF MYNEI HYESHUA MEDICAL CENTER LIMITED - 2009-02-17
    icon of address First Floor, Winston House, 349 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    24,940 GBP2024-03-31
    Officer
    icon of calendar 2008-01-15 ~ 2008-03-03
    IIF 94 - Secretary → ME
  • 25
    PAPPLOW LTD - 2023-05-11
    icon of address Shenkers Devonshire House, Manor Way, Borehamwood, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,255 GBP2024-03-31
    Officer
    icon of calendar 2022-05-26 ~ 2023-02-15
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ 2023-02-15
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 26
    TRENTGOLD LTD - 2022-08-01
    icon of address 30 Coppy Road, Addingham, Ilkley, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,141 GBP2024-11-30
    Officer
    icon of calendar 2021-12-21 ~ 2022-07-29
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2022-07-29
    IIF 77 - Ownership of shares – 75% or more OE
  • 27
    icon of address 82-86 Sheen Road, Richmond, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 70 - Director → ME
  • 28
    APSLEY WAY LTD - 2013-03-13
    HELPING HANDS CHILDMINDERS LTD - 2017-03-10
    icon of address 2 Willow Wood, Handford Lane, Yateley, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,701 GBP2022-07-31
    Officer
    icon of calendar 2012-07-04 ~ 2012-07-04
    IIF 65 - Director → ME
  • 29
    TEDGAD LTD - 2021-12-22
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-29 ~ 2021-11-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ 2021-11-01
    IIF 101 - Ownership of shares – 75% or more OE
  • 30
    SLANT PICTURES LTD - 2014-05-23
    icon of address 12 Enterprise Row, Rangemoor Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -62,860 GBP2024-08-31
    Officer
    icon of calendar 2014-04-25 ~ 2014-05-01
    IIF 37 - Director → ME
  • 31
    LESTOQ LIMITED - 2008-01-08
    icon of address Shenkers, 4th Floor Sutherland House, 70/78 West Hendon Broadway, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-03 ~ 2007-07-01
    IIF 3 - Director → ME
  • 32
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,610 GBP2022-04-30
    Officer
    icon of calendar 2016-04-20 ~ 2016-04-21
    IIF 63 - Director → ME
  • 33
    icon of address Sutherland House 70-78 West Hendon Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-20 ~ 2016-04-21
    IIF 71 - Director → ME
  • 34
    EMANDAR VIEW LTD - 2014-12-08
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    79 GBP2022-05-31
    Officer
    icon of calendar 2014-05-09 ~ 2014-09-01
    IIF 57 - Director → ME
  • 35
    WELLESLEY COURT LTD - 2012-09-07
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2012-07-04 ~ 2012-07-04
    IIF 64 - Director → ME
  • 36
    icon of address Shenkers, 4th Floor Sutherland House, 70/78 West Hendon Broadway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-03 ~ 2008-03-19
    IIF 2 - Director → ME
  • 37
    SUTHERLAND VIEW LTD - 2014-02-05
    LIVING FROM THE HEART LTD - 2017-03-21
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,574 GBP2020-12-31
    Officer
    icon of calendar 2013-11-05 ~ 2014-02-01
    IIF 16 - Director → ME
  • 38
    GOLDBLINDS LTD - 2015-05-01
    icon of address 4th Floor Sutherland House, 70/78 West Hendon Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-24 ~ 2015-04-30
    IIF 40 - Director → ME
  • 39
    HOMETRADES LIFESTYLE LTD - 2013-05-08
    icon of address En5 1ah, C/o Connect Accounting Rear Of Raydean House, 15 Western Parade, Barnet, Herts, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,169 GBP2018-09-30
    Officer
    icon of calendar 2012-09-11 ~ 2012-10-01
    IIF 67 - Director → ME
  • 40
    ICENOTE LIMITED - 2009-01-09
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,953 GBP2020-03-31
    Officer
    icon of calendar 2008-03-20 ~ 2008-12-11
    IIF 118 - Secretary → ME
  • 41
    LAKESKY VIEW LTD - 2014-03-12
    icon of address 4th Floor, Sutherland House 70/78 West Hendon Broadway, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35 GBP2016-12-31
    Officer
    icon of calendar 2014-01-06 ~ 2014-01-06
    IIF 42 - Director → ME
  • 42
    STADIUM HARP VIEW LIMITED - 2013-11-18
    MAN FRIDAY CLEANING LTD - 2013-05-07
    icon of address 4th Floor, Sutherland House 70/78 West Hendon Broadway, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    35,667 GBP2016-04-30
    Officer
    icon of calendar 2013-04-29 ~ 2013-04-29
    IIF 54 - Director → ME
  • 43
    icon of address 337 Athlon Road, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111,001 GBP2021-01-31
    Officer
    icon of calendar 2014-01-22 ~ 2014-01-22
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-06-01
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 44
    GLASSMOUSE LTD - 2020-05-19
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    593,614 GBP2022-10-31
    Officer
    icon of calendar 2015-05-17 ~ 2020-05-18
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-05-18
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 45
    LICTOR LIMITED - 2007-07-02
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Equity (Company account)
    125,843 GBP2025-03-31
    Officer
    icon of calendar 2007-05-09 ~ 2007-06-20
    IIF 1 - Director → ME
  • 46
    SKY VIEW PINK LTD - 2018-08-31
    icon of address Level One, 86 Queens Road, Buckhurst Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,519 GBP2022-09-30
    Officer
    icon of calendar 2017-08-17 ~ 2017-10-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-10-01
    IIF 110 - Ownership of shares – 75% or more OE
  • 47
    CRYSTAL GLASS LTD - 2017-05-17
    icon of address Devonshire House, C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    47,527 GBP2024-10-31
    Officer
    icon of calendar 2015-10-19 ~ 2016-11-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2016-11-01
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 48
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-11 ~ 2021-06-11
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-12-11 ~ 2021-06-11
    IIF 82 - Ownership of shares – 75% or more OE
  • 49
    icon of address 28-31 The Stables Wrest Park, Silsoe, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    339 GBP2023-02-28
    Officer
    icon of calendar 2013-08-09 ~ 2013-08-09
    IIF 49 - Director → ME
  • 50
    RILEY'S GROUND MAINTENANCE LTD - 2021-03-03
    RILEYSGMS LTD - 2021-03-01
    icon of address Unit 5 Avenue Business Park Brockley Road, Elsworth, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,430 GBP2023-02-28
    Officer
    icon of calendar 2021-02-17 ~ 2021-02-28
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ 2021-02-28
    IIF 80 - Ownership of shares – 75% or more OE
  • 51
    ROCHA WINDOW CLEANING SERVICES LTD - 2014-03-13
    EDGWARE ROAD NW9 LTD - 2014-02-07
    icon of address 24a Alderman's Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,256 GBP2018-08-31
    Officer
    icon of calendar 2013-07-26 ~ 2013-07-26
    IIF 50 - Director → ME
  • 52
    icon of address Hubspace, Devonshire House C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    25,917 GBP2024-07-31
    Officer
    icon of calendar 2016-04-06 ~ 2016-04-19
    IIF 72 - Director → ME
  • 53
    icon of address Devonshire House, C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-09-21 ~ 2020-09-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2020-09-30
    IIF 87 - Ownership of shares – 75% or more OE
  • 54
    icon of address C/o Ramar Accounting Services Ltd Church House, 94 Felpham Road, Felpham, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    138,964 GBP2025-03-30
    Officer
    icon of calendar 2014-01-07 ~ 2014-01-07
    IIF 14 - Director → ME
  • 55
    STAPLES CORNER LTD - 2013-07-18
    icon of address 48 School Lane, Weston Turville, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,021 GBP2020-03-31
    Officer
    icon of calendar 2012-08-21 ~ 2012-09-01
    IIF 66 - Director → ME
  • 56
    icon of address 4th Floor Sutherland House, 70/78 West Hendon Broadway, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-08-14 ~ 2014-12-01
    IIF 60 - Director → ME
  • 57
    icon of address Devonshire House, C/o Shenkers, Manor Way, Borehamwood, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,048 GBP2024-08-31
    Officer
    icon of calendar 2007-04-03 ~ 2008-08-27
    IIF 92 - Secretary → ME
  • 58
    I & R INNOVATION LTD - 2014-04-24
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,689 GBP2024-08-31
    Officer
    icon of calendar 2013-05-27 ~ 2014-03-31
    IIF 30 - Director → ME
  • 59
    ZAPP IT&C LIMITED - 2018-11-15
    SILK FLOWER VIEW LTD - 2017-01-26
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-27 ~ 2016-12-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ 2016-12-15
    IIF 113 - Ownership of shares – 75% or more OE
  • 60
    BINNIEGOLD LTD - 2018-11-16
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,138 GBP2020-11-30
    Officer
    icon of calendar 2018-05-03 ~ 2018-11-13
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2018-11-13
    IIF 111 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.