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

Simon Peter Warr

    Related profiles found in government register
  • Simon Peter Warr
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, United Kingdom

      IIF 1
  • Mr Simon Peter Warr
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kinetic Business Centre, Theobald Street, Borehamwood, Herts, WD6 4PJ

      IIF 2 IIF 3 IIF 4
    • Kinetic House, Theobald Street, Borehamwood, Herts, WD6 4PJ

      IIF 7
    • Menzies Llp, 4th Floor 95 Gresham Street, London, EC2V 7AB

      IIF 8
  • Warr, Simon Peter
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon House, Shenley Road, Borehamwood, Hertfordshire, WD6 1AG, England

      IIF 9
    • Westways, 20 Great Western Road, London, W9 3NN

      IIF 10
  • Warr, Simon Peter
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon House, Shenley Road, Borehamwood, Herts, WD6 1AG, United Kingdom

      IIF 11
    • Kinetic Business Centre, Theobald Street, Borehamwood, WD6 4PJ, United Kingdom

      IIF 12
  • Warr, Simon Peter
    British company director of entertainment venues born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clarendon House, Shenley Road, Borehamwood, Hertfordshire, WD6 1AG, England

      IIF 13
  • Warr, Simon Peter
    British managing director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hogarth Close, Ealing, London, W5 2JT, United Kingdom

      IIF 14
  • Mr Simon Peter Warr
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Peter Warr
    British born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • Kinetic Business Centre, Theobald Street, Borehamwood, Herts, WD6 4PJ

      IIF 46
  • Warr, Simon Peter
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kinetic Business Centre, Theobald Street, Borehamwood, Herts, WD6 4PJ

      IIF 47
  • Warr, Simon Peter
    British administrator born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 3 Hogarth Close, Ealing, London, W5 2JT

      IIF 48
  • Warr, Simon Peter
    British business owner born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Clarendon House, Shenley Road, Borehamwood, Herts, WD6 1AG, United Kingdom

      IIF 49
  • Warr, Simon Peter
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Warr, Simon Peter
    British company director of entertainment venues born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Clarendon House, Shenley Road, Borehamwood, Hertfordshire, WD6 1AG, England

      IIF 61
  • Warr, Simon Peter
    British manager born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Warr, Simon
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Warr, Simon
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Menzies Llp, 4th Floor 95 Gresham Street, London, EC2V 7AB

      IIF 84
    • Menzies Llp, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 85
  • Warr, Simon
    British company director of entertainment venues born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Kinetic Business Centre, Theobald Street, Borehamwood, Herts, WD6 4PJ

      IIF 86 IIF 87
  • Warr, Simon
    British consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Menzies Llp, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 88
  • Warr, Simon
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Menzies Llp, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 89
  • Warr, Simon
    British nightclub owner born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Menzies Llp, 4th Floor, 95 Gresham Street, London, EC2V 7AB

      IIF 90
  • Warr, Simon
    British none born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Menzies Llp, 4th Floor, 95 Gresham Street, London, EC2V 7AB

      IIF 91
child relation
Offspring entities and appointments
Active 34
  • 1
    PLATINUM LACE ( LEICESTER) LIMITED - 2022-04-20
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    79,804 GBP2021-12-31
    Officer
    2017-07-18 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    15 COVENTRY STREET LONDON LIMITED - 2022-04-26
    PLATINUM LACE ( LONDON) LIMITED - 2022-04-20
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -763,968 GBP2021-12-31
    Officer
    2017-07-18 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 3
    PLATINUM LACE ( NORWICH) LIMITED - 2022-04-20
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -283,179 GBP2021-12-31
    Officer
    2017-07-17 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 4
    Westways, 20 Great Western Road, London
    Active Corporate (4 parents)
    Fixed Assets (Company account)
    1,000 GBP2024-07-31
    Officer
    2025-07-28 ~ now
    IIF 10 - Director → ME
  • 5
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    50,790 GBP2021-12-31
    Officer
    2014-11-21 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 6
    BRIGHTCREW LIMITED - 2015-08-18
    Menzies Llp, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2006-11-15 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 7
    PLATINUM LACE ( GLASGOW) LIMITED - 2022-04-21
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -124,769 GBP2021-12-31
    Officer
    2017-07-17 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 8
    PLATINUM LACE ( BRIGHTON) LIMITED - 2022-04-20
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    105,327 GBP2021-12-31
    Officer
    2017-07-18 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 9
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2014-10-24 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 10
    PLATINUM CHIPS FINANCE LIMITED - 2015-07-07
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    203,287 GBP2021-12-31
    Officer
    2014-11-21 ~ now
    IIF 68 - Director → ME
  • 11
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    394,117 GBP2021-12-31
    Officer
    2015-02-06 ~ now
    IIF 75 - Director → ME
  • 12
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    2009-08-03 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2016-08-03 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 13
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Dissolved Corporate (2 parents)
    Officer
    2013-06-17 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    SIMOWA LIMITED - 2015-05-01
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    45,254 GBP2021-12-31
    Officer
    2013-02-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    NUMBER FOURTEEN (MANAGEMENT) LIMITED - 2015-04-29
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -1,340,480 GBP2021-12-31
    Officer
    2014-11-21 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 16
    Kinetic Business Centre, Theobald Street, Borehamwood, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-07-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-07-16 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 17
    PLATINUM LACE LEICESTER SQUARE LIMITED - 2015-08-18
    FYEO LIMITED - 2010-08-25
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    65,704 GBP2021-12-31
    Officer
    2010-08-31 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 18
    Clarendon House, Shenley Road, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2010-03-25 ~ dissolved
    IIF 14 - Director → ME
  • 19
    Menzies Llp, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2010-08-26 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 20
    SILAGU LIMITED - 2013-04-24
    2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    2013-04-12 ~ dissolved
    IIF 13 - Director → ME
  • 21
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    119,036 GBP2021-12-31
    Officer
    2014-11-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-03-30 ~ 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
  • 22
    ROCCO MANA LIMITED - 2015-08-18
    Menzies Llp, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2007-04-18 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 23
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    63,110 GBP2021-12-31
    Officer
    2014-11-21 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 24
    ROMIMA LIMITED - 2015-08-18
    Menzies Llp, 4th Floor 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    2006-04-04 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 25
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    2014-04-05 ~ dissolved
    IIF 49 - Director → ME
  • 26
    3 Fernacres Cottages, Fulmer Common Road, Fulmer, Bucks
    Dissolved Corporate (2 parents)
    Officer
    2012-08-08 ~ dissolved
    IIF 11 - Director → ME
  • 27
    Harpal House 14 Holyhead Road, Handswroth, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2006-07-21 ~ dissolved
    IIF 60 - Director → ME
  • 28
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    27,591 GBP2021-12-31
    Officer
    2014-11-21 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 29
    THE AVIARY (LEICESTER) LIMITED - 2015-08-18
    THE AVIARY (BRISTOL) LIMITED - 2004-10-06
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    2010-07-22 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2016-06-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 30
    UP PURCHASE COMPANY LIMITED - 2014-10-23
    142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 31
    Kinetic House, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2017-06-16 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2017-06-16 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 32
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Dissolved Corporate (2 parents)
    Officer
    2014-03-18 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 33
    WARR VENTURES LIMITED - 2015-08-19
    THE AVIARY (WATFORD) LIMITED - 2004-10-12
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    261,602 GBP2021-12-31
    Officer
    2004-02-24 ~ now
    IIF 81 - Director → ME
  • 34
    URGENT AID LIMITED - 2015-08-19
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    833,211 GBP2021-12-31
    Officer
    2007-09-26 ~ now
    IIF 71 - Director → ME
Ceased 28
  • 1
    PLATINUM LACE ( LEICESTER) LIMITED - 2022-04-20
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    79,804 GBP2021-12-31
    Person with significant control
    2017-07-18 ~ 2021-12-13
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    15 COVENTRY STREET LONDON LIMITED - 2022-04-26
    PLATINUM LACE ( LONDON) LIMITED - 2022-04-20
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -763,968 GBP2021-12-31
    Person with significant control
    2017-07-18 ~ 2021-12-10
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    PLATINUM LACE ( NORWICH) LIMITED - 2022-04-20
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -283,179 GBP2021-12-31
    Person with significant control
    2017-07-17 ~ 2021-12-13
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    50,790 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2021-12-13
    IIF 18 - Ownership of shares – 75% or more OE
  • 5
    PLATINUM LACE ( GLASGOW) LIMITED - 2022-04-21
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -124,769 GBP2021-12-31
    Person with significant control
    2017-07-17 ~ 2021-12-13
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    LEAMORE HOLDINGS LIMITED - 2000-10-16
    64 Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2006-08-03 ~ 2009-08-14
    IIF 50 - Director → ME
  • 7
    PLATINUM LACE ( BRIGHTON) LIMITED - 2022-04-20
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    105,327 GBP2021-12-31
    Person with significant control
    2017-07-18 ~ 2021-12-10
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    PLATINUM CHIPS FINANCE LIMITED - 2015-07-07
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    203,287 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2021-12-13
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    394,117 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2021-12-13
    IIF 31 - Ownership of shares – 75% or more OE
  • 10
    9 Ensign House Marsh Wall, Admirals Way, London
    Dissolved Corporate (3 parents)
    Officer
    2004-03-17 ~ 2004-03-17
    IIF 58 - Director → ME
  • 11
    Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Dissolved Corporate (3 parents)
    Officer
    2003-02-14 ~ 2003-07-21
    IIF 67 - Director → ME
    2004-03-17 ~ 2004-03-17
    IIF 59 - Director → ME
  • 12
    SIMOWA LIMITED - 2015-05-01
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    45,254 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2021-12-10
    IIF 21 - Ownership of shares – 75% or more OE
  • 13
    NUMBER FOURTEEN (MANAGEMENT) LIMITED - 2015-04-29
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -1,340,480 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2021-12-10
    IIF 38 - Ownership of shares – 75% or more OE
  • 14
    PLATINUM LACE LEICESTER SQUARE LIMITED - 2015-08-18
    FYEO LIMITED - 2010-08-25
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    65,704 GBP2021-12-31
    Person with significant control
    2016-06-30 ~ 2021-12-10
    IIF 46 - Ownership of shares – 75% or more OE
  • 15
    RKW LTD
    - now
    TONEFORMAT LIMITED - 1998-10-08
    64 Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -441,273 GBP2024-12-31
    Officer
    2003-02-14 ~ 2003-07-21
    IIF 65 - Director → ME
    2004-03-17 ~ 2004-03-17
    IIF 56 - Director → ME
  • 16
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    119,036 GBP2021-12-31
    Person with significant control
    2016-06-06 ~ 2021-12-10
    IIF 26 - Ownership of shares – 75% or more OE
  • 17
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    63,110 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2021-12-13
    IIF 25 - Ownership of shares – 75% or more OE
  • 18
    64 Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,807 GBP2024-12-31
    Officer
    2004-03-17 ~ 2004-03-17
    IIF 57 - Director → ME
    2003-02-14 ~ 2003-07-21
    IIF 62 - Director → ME
  • 19
    64 Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,753 GBP2024-12-31
    Officer
    2004-03-17 ~ 2004-03-17
    IIF 55 - Director → ME
  • 20
    MELLAMDALE LIMITED - 2000-04-13
    64 Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,751,453 GBP2024-12-31
    Officer
    2003-02-14 ~ 2003-07-21
    IIF 63 - Director → ME
    2004-03-17 ~ 2004-03-17
    IIF 52 - Director → ME
  • 21
    ETRASTAR LIMITED - 2000-02-22
    64 Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    202,012 GBP2024-12-31
    Officer
    2003-02-14 ~ 2003-07-21
    IIF 64 - Director → ME
    2004-03-17 ~ 2004-03-17
    IIF 53 - Director → ME
  • 22
    64 Hagley Road, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-01-01 ~ 2024-12-31
    Officer
    2005-10-10 ~ 2009-08-14
    IIF 54 - Director → ME
  • 23
    WINDLEROSE LIMITED - 2001-04-09
    64 Hagley Road, Birmingham, England
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    -299,876 GBP2024-01-01 ~ 2024-12-31
    Officer
    2004-03-17 ~ 2009-08-14
    IIF 51 - Director → ME
    2003-02-14 ~ 2003-07-21
    IIF 66 - Director → ME
  • 24
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    27,591 GBP2021-12-31
    Person with significant control
    2016-06-06 ~ 2021-12-13
    IIF 34 - Ownership of shares – 75% or more OE
  • 25
    THE AVIARY (LEICESTER) LIMITED - 2015-08-18
    THE AVIARY (BRISTOL) LIMITED - 2004-10-06
    Menzies Llp, 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    2004-02-24 ~ 2005-06-23
    IIF 48 - Director → ME
  • 26
    UP PURCHASE COMPANY LIMITED - 2014-10-23
    142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (3 parents)
    Officer
    2014-10-13 ~ 2018-03-01
    IIF 61 - Director → ME
  • 27
    WARR VENTURES LIMITED - 2015-08-19
    THE AVIARY (WATFORD) LIMITED - 2004-10-12
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    261,602 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2021-12-13
    IIF 22 - Ownership of shares – 75% or more OE
  • 28
    URGENT AID LIMITED - 2015-08-19
    Kinetic Business Centre, Theobald Street, Borehamwood, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    833,211 GBP2021-12-31
    Person with significant control
    2016-06-06 ~ 2021-12-13
    IIF 39 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.