- 1  81-83 High Street, Bagshot, England 81-83 High Street, Bagshot, England
- Active Corporate (1 parent) - Equity (Company account) - 135 GBP2021-09-30 
- Officer  2016-08-23 ~ 2022-06-29 2016-08-23 ~ 2022-06-29
- IIF 13  - Director →  ME - Person with significant control  2016-08-23 ~ 2020-10-06 2016-08-23 ~ 2020-10-06
- IIF 56  - Ownership of shares – 75% or more →  OE 
- 2  Unit 7 Momentum Business Centre Haslingden Road, Guide, Blackburn, England Unit 7 Momentum Business Centre Haslingden Road, Guide, Blackburn, England
- Active Corporate (1 parent) - Officer  2024-04-17 ~ 2024-04-18 2024-04-17 ~ 2024-04-18
- IIF 40  - Director →  ME - Person with significant control  2024-04-17 ~ 2024-04-18 2024-04-17 ~ 2024-04-18
- IIF 80  - Ownership of shares – 75% or more →  OE - IIF 80  - Ownership of voting rights - 75% or more →  OE - IIF 80  - Right to appoint or remove directors →  OE 
- 3  27 Colonial Road, Bedfont, Feltham, Middlesex, United Kingdom 27 Colonial Road, Bedfont, Feltham, Middlesex, United Kingdom
- Dissolved Corporate (2 parents) - Officer  2004-04-03 ~ 2009-11-01 2004-04-03 ~ 2009-11-01
- IIF 96  - Secretary →  ME 
- 4  Hanovia House, 30 Eastman Road, London, England Hanovia House, 30 Eastman Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 1,953 GBP2022-08-31 
- Officer  2019-08-27 ~ 2019-10-07 2019-08-27 ~ 2019-10-07
- IIF 24  - Director →  ME - Person with significant control  2019-08-27 ~ 2019-10-07 2019-08-27 ~ 2019-10-07
- IIF 68  - Ownership of shares – 75% or more →  OE 
- 5 - TERRANOVA PRESTIGE LTD - 2024-01-16  Hanovia House, 30 Eastman Road, London, England Hanovia House, 30 Eastman Road, London, England
- Active Corporate (1 parent) - Officer  2023-07-19 ~ 2023-07-28 2023-07-19 ~ 2023-07-28
- IIF 35  - Director →  ME - Person with significant control  2023-07-19 ~ 2023-07-28 2023-07-19 ~ 2023-07-28
- IIF 75  - Right to appoint or remove directors →  OE - IIF 75  - Ownership of voting rights - 75% or more →  OE - IIF 75  - Ownership of shares – 75% or more →  OE 
- 6  3 Macclesfield Street, London, England 3 Macclesfield Street, London, England
- Dissolved Corporate (1 parent) - Officer  2021-11-10 ~ 2022-04-04 2021-11-10 ~ 2022-04-04
- IIF 39  - Director →  ME - Person with significant control  2021-11-10 ~ 2022-04-04 2021-11-10 ~ 2022-04-04
- IIF 73  - Ownership of shares – 75% or more →  OE 
- 7 - CLASS CLEAN FINANCIAL SERVICES LIMITED - 2005-08-23  67a York Street, London 67a York Street, London
- Dissolved Corporate (2 parents) - Officer  2004-02-27 ~ 2007-11-01 2004-02-27 ~ 2007-11-01
- IIF 91  - Secretary →  ME 
- 8  124 City Road, London, England 124 City Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - -9,418 GBP2024-02-28 
- Officer  2022-02-07 ~ 2022-02-14 2022-02-07 ~ 2022-02-14
- IIF 48  - Director →  ME - Person with significant control  2022-02-07 ~ 2022-02-14 2022-02-07 ~ 2022-02-14
- IIF 82  - Ownership of shares – 75% or more →  OE 
- 9  124 City Road, London, England 124 City Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-02-28 
- Officer  2022-02-07 ~ 2022-02-14 2022-02-07 ~ 2022-02-14
- IIF 46  - Director →  ME - Person with significant control  2022-02-07 ~ 2022-02-14 2022-02-07 ~ 2022-02-14
- IIF 76  - Ownership of shares – 75% or more →  OE 
- 10  360 Old York Road, London, England 360 Old York Road, London, England
- Active Corporate (2 parents) - Equity (Company account) - 100 GBP2024-05-31 
- Officer  2023-05-11 ~ 2023-05-18 2023-05-11 ~ 2023-05-18
- IIF 49  - Director →  ME - Person with significant control  2023-05-11 ~ 2023-05-18 2023-05-11 ~ 2023-05-18
- IIF 72  - Ownership of voting rights - 75% or more →  OE - IIF 72  - Ownership of shares – 75% or more →  OE - IIF 72  - Right to appoint or remove directors →  OE 
- 11  Hanovia House, 30 Eastman Road, London, England Hanovia House, 30 Eastman Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 61 GBP2024-03-31 
- Officer  2022-03-08 ~ 2022-06-29 2022-03-08 ~ 2022-06-29
- IIF 38  - Director →  ME - Person with significant control  2022-03-08 ~ 2022-06-29 2022-03-08 ~ 2022-06-29
- IIF 63  - Right to appoint or remove directors →  OE - IIF 63  - Ownership of voting rights - 75% or more →  OE - IIF 63  - Ownership of shares – 75% or more →  OE 
- 12  Clifford House, 10 High Street, Wellington, Somerset Clifford House, 10 High Street, Wellington, Somerset
- Dissolved Corporate (3 parents) - Equity (Company account) - -16,696 GBP2016-10-31 
- Officer  2004-08-24 ~ 2005-05-01 2004-08-24 ~ 2005-05-01
- IIF 92  - Secretary →  ME 
- 13  124 City Road, London, England 124 City Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - -495 GBP2023-12-31 
- Officer  2022-12-16 ~ 2023-01-01 2022-12-16 ~ 2023-01-01
- IIF 45  - Director →  ME - Person with significant control  2022-12-16 ~ 2023-01-01 2022-12-16 ~ 2023-01-01
- IIF 71  - Ownership of shares – 75% or more →  OE - IIF 71  - Ownership of voting rights - 75% or more →  OE - IIF 71  - Right to appoint or remove directors →  OE 
- 14  33 Meadway Park, Gerrards Cross, England 33 Meadway Park, Gerrards Cross, England
- Active Corporate (2 parents) - Officer  2025-01-07 ~ 2025-01-09 2025-01-07 ~ 2025-01-09
- IIF 15  - Director →  ME - Person with significant control  2025-01-07 ~ 2025-01-09 2025-01-07 ~ 2025-01-09
- IIF 59  - Ownership of voting rights - 75% or more →  OE - IIF 59  - Right to appoint or remove directors →  OE - IIF 59  - Ownership of shares – 75% or more →  OE 
- 15 - ROTHSCHILD REAL ESTATE LIMITED - 2011-07-14  Fulford House, Newbold Terrace, Leamington Spa, England Fulford House, Newbold Terrace, Leamington Spa, England
- Active Corporate (2 parents, 3 offsprings) - Equity (Company account) - 74 GBP2024-03-31 
- Officer  2017-02-19 ~ 2017-06-08 2017-02-19 ~ 2017-06-08
- IIF 7  - Director →  ME 
- 16  B & C Assiciates Limited, Concorde House Grenville Place, Mill Hill, London B & C Assiciates Limited, Concorde House Grenville Place, Mill Hill, London
- Dissolved Corporate (1 parent) - Officer  2014-03-03 ~ 2014-08-10 2014-03-03 ~ 2014-08-10
- IIF 10  - Director →  ME 
- 17  Upper Floors, 3 Macclesfield Street, London, England Upper Floors, 3 Macclesfield Street, London, England
- Active Corporate (1 parent) - Equity (Company account) - 19,501 GBP2024-10-31 
- Officer  2021-10-28 ~ 2021-11-30 2021-10-28 ~ 2021-11-30
- IIF 41  - Director →  ME - Person with significant control  2021-10-28 ~ 2021-11-30 2021-10-28 ~ 2021-11-30
- IIF 77  - Ownership of shares – 75% or more →  OE 
- 18  1 Hartdene House, Bridge Road, Bagshot, England 1 Hartdene House, Bridge Road, Bagshot, England
- Active Corporate (2 parents) - Officer  2024-07-04 ~ 2024-07-17 2024-07-04 ~ 2024-07-17
- IIF 47  - Director →  ME 
- 19 - ZONE CAPITAL LIMITED - 2015-08-19  Care Of: Ktb Partners Llp, 105 Hanovia House, 30 Eastman Road, London Care Of: Ktb Partners Llp, 105 Hanovia House, 30 Eastman Road, London
- Dissolved Corporate (1 parent) - Total Assets Less Current Liabilities (Company account) - 1,000 GBP2015-11-30 
- Officer  2014-07-25 ~ 2015-03-09 2014-07-25 ~ 2015-03-09
- IIF 98  - Secretary →  ME 
- 20  23 Berkeley Square, London, England 23 Berkeley Square, London, England
- Active Corporate (5 parents) - Person with significant control  2024-03-12 ~ 2025-01-29 2024-03-12 ~ 2025-01-29
- IIF 97  - Ownership of shares – 75% or more →  OE 
- 21 - ACCOUNTANCY SOLUTIONS (HARROW) LIMITED - 2001-08-23  216 Marlborough House, 159 High Street, Wealdstone, Middlesex 216 Marlborough House, 159 High Street, Wealdstone, Middlesex
- Dissolved Corporate (2 parents) - Officer  2005-03-01 ~ 2007-09-01 2005-03-01 ~ 2007-09-01
- IIF 95  - Secretary →  ME 
- 22 - BESPOKE CONSERVATORIES LIMITED - 2006-09-20  216 Marlborough House, 159 High Street, Wealdstone, Middlesex 216 Marlborough House, 159 High Street, Wealdstone, Middlesex
- Dissolved Corporate (2 parents) - Officer  2006-05-02 ~ 2008-02-01 2006-05-02 ~ 2008-02-01
- IIF 93  - Secretary →  ME 
- 23  Room S51 205 Kings Road Kings Road, Tyseley, Birmingham, England Room S51 205 Kings Road Kings Road, Tyseley, Birmingham, England
- Active Corporate  - Equity (Company account) - 1,022,592 GBP2022-10-31 
- Officer  2016-02-22 ~ 2018-01-12 2016-02-22 ~ 2018-01-12
- IIF 9  - Director →  ME - Person with significant control  2016-04-06 ~ 2018-01-12 2016-04-06 ~ 2018-01-12
- IIF 67  - Right to appoint or remove directors →  OE - IIF 67  - Ownership of voting rights - 75% or more as a member of a firm →  OE - IIF 67  - Ownership of voting rights - 75% or more →  OE - IIF 67  - Ownership of shares – 75% or more →  OE 
- 24  Orchard House The Holt, Church Lane, Chelsham Orchard House The Holt, Church Lane, Chelsham
- Active Corporate (1 parent) - Equity (Company account) - 205 GBP2024-11-30 
- Officer  2022-11-09 ~ 2022-11-12 2022-11-09 ~ 2022-11-12
- IIF 50  - Director →  ME - Person with significant control  2022-11-09 ~ 2022-11-12 2022-11-09 ~ 2022-11-12
- IIF 74  - Ownership of shares – 75% or more →  OE - IIF 74  - Right to appoint or remove directors →  OE - IIF 74  - Ownership of voting rights - 75% or more →  OE 
- 25  124 City Road, London, England 124 City Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 100 GBP2024-02-28 
- Officer  2022-02-09 ~ 2022-02-14 2022-02-09 ~ 2022-02-14
- IIF 43  - Director →  ME - Person with significant control  2022-02-09 ~ 2022-02-14 2022-02-09 ~ 2022-02-14
- IIF 81  - Ownership of shares – 75% or more →  OE 
- 26  Genesis Gym, 333 Athlon Road, Wembley, England Genesis Gym, 333 Athlon Road, Wembley, England
- Active Corporate (2 parents) - Equity (Company account) - -3,273 GBP2024-02-27 
- Officer  2023-02-13 ~ 2023-02-14 2023-02-13 ~ 2023-02-14
- IIF 51  - Director →  ME - Person with significant control  2023-02-13 ~ 2023-02-14 2023-02-13 ~ 2023-02-14
- IIF 87  - Ownership of shares – 75% or more →  OE - IIF 87  - Ownership of voting rights - 75% or more →  OE - IIF 87  - Right to appoint or remove directors →  OE 
- 27  Fulford House, Newbold Terrace, Leamington Spa, England Fulford House, Newbold Terrace, Leamington Spa, England
- Active Corporate (3 parents) - Equity (Company account) - -2,543,264 GBP2024-03-31 
- Officer  2016-12-30 ~ 2017-06-08 2016-12-30 ~ 2017-06-08
- IIF 6  - Director →  ME 
- 28  Chan & Co, 88 Kingsway, London, United Kingdom Chan & Co, 88 Kingsway, London, United Kingdom
- Dissolved Corporate (1 parent) - Officer  2011-11-07 ~ 2011-11-08 2011-11-07 ~ 2011-11-08
- IIF 22  - Director →  ME 
- 29  33 Meadway Park, Gerrards Cross, England 33 Meadway Park, Gerrards Cross, England
- Active Corporate (2 parents) - Officer  2025-01-07 ~ 2025-01-09 2025-01-07 ~ 2025-01-09
- IIF 14  - Director →  ME - Person with significant control  2025-01-07 ~ 2025-01-09 2025-01-07 ~ 2025-01-09
- IIF 58  - Right to appoint or remove directors →  OE - IIF 58  - Ownership of voting rights - 75% or more →  OE - IIF 58  - Ownership of shares – 75% or more →  OE 
- 30  Hanovia House, 30 Eastman Road, London, England Hanovia House, 30 Eastman Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - 223 GBP2024-06-30 
- Officer  2023-06-06 ~ 2023-06-08 2023-06-06 ~ 2023-06-08
- IIF 54  - Director →  ME - Person with significant control  2023-06-06 ~ 2023-06-08 2023-06-06 ~ 2023-06-08
- IIF 88  - Right to appoint or remove directors →  OE - IIF 88  - Ownership of shares – 75% or more →  OE - IIF 88  - Ownership of voting rights - 75% or more →  OE 
- 31  Tolworth Recreation Centre, Fullers Way North, Surbiton, England Tolworth Recreation Centre, Fullers Way North, Surbiton, England
- Active Corporate (1 parent) - Officer  2024-08-07 ~ 2024-08-15 2024-08-07 ~ 2024-08-15
- IIF 31  - Director →  ME - Person with significant control  2024-08-07 ~ 2024-08-15 2024-08-07 ~ 2024-08-15
- IIF 57  - Ownership of voting rights - 75% or more →  OE - IIF 57  - Ownership of shares – 75% or more →  OE - IIF 57  - Right to appoint or remove directors →  OE 
- 32 - GENESIS 8 CAPITAL LTD - 2025-08-04  Hanovia House, 30 Eastman Road, London, England Hanovia House, 30 Eastman Road, London, England
- Active Corporate (1 parent) - Equity (Company account) - -75,890 GBP2024-07-31 
- Officer  2023-07-13 ~ 2023-09-12 2023-07-13 ~ 2023-09-12
- IIF 44  - Director →  ME - Person with significant control  2023-07-13 ~ 2023-09-12 2023-07-13 ~ 2023-09-12
- IIF 83  - Right to appoint or remove directors →  OE - IIF 83  - Ownership of voting rights - 75% or more →  OE - IIF 83  - Ownership of shares – 75% or more →  OE 
- 33  12 Rossall Crescent, London, England 12 Rossall Crescent, London, England
- Active Corporate (1 parent) - Equity (Company account) - -1,331 GBP2024-05-31 
- Officer  2023-05-11 ~ 2023-05-18 2023-05-11 ~ 2023-05-18
- IIF 52  - Director →  ME - Person with significant control  2023-05-11 ~ 2023-05-18 2023-05-11 ~ 2023-05-18
- IIF 86  - Right to appoint or remove directors →  OE - IIF 86  - Ownership of voting rights - 75% or more →  OE - IIF 86  - Ownership of shares – 75% or more →  OE