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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Walkling, Pete

    Related profiles found in government register
  • Walkling, Pete
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 1
    • 3 Hardman Square, Spinningfields, Manchester, Greater Manchester, M3 3EB, United Kingdom

      IIF 2
  • Walkling, Pete
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • John Dickinson Enterprise Centre, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 3
  • Walkling, Pete
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Room 2 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 4
    • Room3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 5
  • Walkling, Peter
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Room 25 John Dickinson Enterprise Centre, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 6
    • Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 7
  • Walkling, Peter
    British commercial director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Jdec (rm 3), London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, England

      IIF 8
  • Walkling, Peter
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Jdec, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 9
    • Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 10
    • John Dickenson Enterprise Centre, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 11
    • John Dickinson Enterprise Centre, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 12
    • Rm 3 Jdec, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 13
    • Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 14
    • Room 3, London Road, Hemel Hempstead, Herts, HP3 9QU, England

      IIF 15
  • Walkling, Fenella
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, England

      IIF 16
  • Walkling, Peter
    British director born in August 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • Room 2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 17
    • Room2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 18
  • Walkling, Pete
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 19
  • Walkling, Peter
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • John Dickinson Enterprise Centre (rm 25), London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 20
    • 6, Maxted Road, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Rm 3, Jdec, Stationers Place, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 24
    • 83, Ducie Street, Manchester, Greater Manchester, M1 2JQ, United Kingdom

      IIF 25
  • Walking, Peter
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Pear Tree House, 40 Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3SL

      IIF 26
  • Walkling, Peter
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3SL, England

      IIF 27
  • Walkling, Peter David
    British

    Registered addresses and corresponding companies
    • 40 Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3SL

      IIF 28
  • Walkling, Fenella
    British director born in July 1970

    Resident in Gb

    Registered addresses and corresponding companies
    • Room 2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 29
    • Room2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 30
  • Walkling, Fenella Justine
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Room 3 Jdec, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 31
  • Walkling, Fenella Justine
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 40 Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3SL

      IIF 32
    • 40, Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3SL, England

      IIF 33
    • 6, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP27DX, United Kingdom

      IIF 34
    • 6, Maxted Road, Maylands Industrial Estate, Hemel Hempstead, Herts, HP1 3SL, United Kingdom

      IIF 35
    • John Dickinson Enterprise Centre (rm 25), London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, England

      IIF 36
    • Room 2 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 37
  • Walkling, Pete
    English born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 2 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 38
  • Walkling, Pete
    English director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 2 Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 39
  • Mr Pete Walkling
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 40
    • John Dickinson Enterprise Centre, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 41
    • John Dickinson Enterprise Centre (rm 2), London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 42
    • Room 2 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 43
    • Room3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 44
  • Walkling, Peter
    English born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 2 / Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 45
    • Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 46
  • Walkling, Peter
    English director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 47
  • Mr Peter Walkling
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • John Dickenson Enterprise Centre, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 48
    • John Dickinson Enterprise Centre, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 49
    • Room 3, London Road, Hemel Hempstead, Herts, HP3 9QU, England

      IIF 50
    • 3, Hardman Square, Spinningfields, Manchester, Greater Manchester, M3 3EB

      IIF 51
  • Walkling, Peter David
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hardman Square, Manchester, M3 3EB, England

      IIF 52
  • Walkling, Peter David
    British company director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3SL

      IIF 53
  • Walkling, Peter David
    British designer born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Maxted Road, Maylands Industrial Estate, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 54
  • Walkling, Peter David
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3SL

      IIF 55
    • 40, Polehanger Lane, Hemel Hempstead, Hertfordshire, HP1 3SL, United Kingdom

      IIF 56 IIF 57 IIF 58
    • 6, Maxted Road, Hemel Hempstead, Hertfordshire, HP27DX, United Kingdom

      IIF 60
    • 6, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP27DX, United Kingdom

      IIF 61
    • 6, Maxted Road, Maylands Industrial Estate, Hemel Hempstead, Herts, HP1 3SL, United Kingdom

      IIF 62
    • John Dickinson Enterprise Centre (rm 25), London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9QU, England

      IIF 63
    • Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 64
    • 83, Ducie Street, Manchester, Greater Manchester, M1 2JQ, United Kingdom

      IIF 65
  • Walkling, Peter David
    British sales director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Maxted Road, Maylands Industrial Estate, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 66
  • Walkling, Fenella
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hardman Square, Spinningfields, Manchester, Greater Manchester, M3 3EB, England

      IIF 67
  • Walkling, Fenella
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • John Dickinson Enterprise Centre (rm 25), London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 68
    • 6, Maxted Road, Hemel Hempstead, Herts, HP2 7DX, United Kingdom

      IIF 69
  • Mr Peter Walkling
    British born in August 1965

    Resident in Gb

    Registered addresses and corresponding companies
    • Room 2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 70
    • Room2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 71
    • Room 3, Jdec, London Road, Apsley, Hemel Hempsytead, Herts, HP3 9QU, United Kingdom

      IIF 72
  • Peter Walkling
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rm 3, Jdec, Stationers Place, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 73
  • Mr Pete Walkling
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 74
  • Mr Peter Walkling
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 75
    • Jdec (rm 3), London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, England

      IIF 76
    • Rm 3 Jdec, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 77
    • Room 25 John Dickinson Enterprise Centre, London Road, Apsley, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 78
    • Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 79 IIF 80
    • 83, Ducie Street, Manchester, Greater Manchester, M1 2JQ, United Kingdom

      IIF 81
  • Mrs Fenella Justine Walkling
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • John Dickinson Enterprise Centre (rm 2), London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 82
    • Rm 25 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 83
    • Room 2 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 84
    • 3, Hardman Square, Spinningfields, Manchester, Greater Manchester, M3 3EB

      IIF 85
  • Mrs Fenella Walkling
    British born in July 1970

    Resident in Gb

    Registered addresses and corresponding companies
    • Room 2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 86
    • Room2, Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 87
    • Room 3, Jdec, London Road, Apsley, Hemel Hempsytead, Herts, HP3 9QU, United Kingdom

      IIF 88
  • Peter Walkling
    English born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 89
  • Mrs Fenella Walkling
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 3 Jdec, London Road, Hemel Hempstead, HP3 9QU, England

      IIF 90
  • Mr Pete Walkling
    English born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 2 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 91
    • Room 2 Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 92
  • Mr Peter Walkling
    English born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 2 / Jdec, London Road, Hemel Hempstead, Herts, HP3 9QU, United Kingdom

      IIF 93
    • Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 94
  • Mr Peter David Walkling
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rm 25 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 95
    • Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, HP3 9QU, United Kingdom

      IIF 96
child relation
Offspring entities and appointments 47
  • 1
    1776 LIMITED
    13227840
    John Dickenson Enterprise Centre, London Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-02-25 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 2
    4-9 HARVINGTON PARK (MANAGEMENT) LIMITED
    05029613
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Active Corporate (7 parents)
    Officer
    2006-04-14 ~ 2018-10-10
    IIF 26 - Director → ME
  • 3
    COMPLETE RECYCLING SOLUTIONS (UK) LTD
    08015575
    6 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-02 ~ dissolved
    IIF 35 - Director → ME
    IIF 62 - Director → ME
  • 4
    DISCSTRIBUTION LIMITED
    06665436
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2008-08-06 ~ dissolved
    IIF 53 - Director → ME
    2009-05-08 ~ dissolved
    IIF 32 - Director → ME
  • 5
    DOTCOM CREATIVE LIMITED
    10738003
    83 Ducie Street, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-28 ~ 2018-02-28
    IIF 65 - Director → ME
  • 6
    ETHAN'S ANGELS LIMITED
    11846662
    Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 7
    FIVEOLA (MANCHESTER) LIMITED
    - now 10858394
    RUFF TRADE LIMITED
    - 2018-03-22 10858394
    Room 2, Jdec London Road, Apsley, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    2017-07-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2017-07-10 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 8
    FIVEOLA ADVERTISING LIMITED
    - now 08679084
    BUSINESS VOUCHRS LTD
    - 2014-09-30 08679084
    6 Maxted Road, Hemel Hempstead, Herts
    Dissolved Corporate (1 parent)
    Officer
    2013-09-05 ~ dissolved
    IIF 21 - Director → ME
    IIF 69 - Director → ME
  • 9
    FIVEOLA FUSION LTD
    10335158
    John Dickinson Enterprise Centre (rm 25) London Road, Apsley, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-18 ~ dissolved
    IIF 36 - Director → ME
    IIF 63 - Director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 83 - Has significant influence or control OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Has significant influence or control OE
  • 10
    FIVEOLA MEDIA LTD
    09174632
    40 Polehanger Lane, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-08-13 ~ dissolved
    IIF 27 - Director → ME
    IIF 33 - Director → ME
  • 11
    FIVEOLA ONLINE LTD
    09977557
    John Dickinson Enterprise Centre (rm 2) London Road, Apsley, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-01-29 ~ dissolved
    IIF 20 - Director → ME
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-07 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FIVEOLA TOKEN LIMITED
    13495032
    John Dickinson Enterprise Centre, London Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-07-05 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 13
    FIVEOLA TV LTD
    09330037
    6 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-11-27 ~ dissolved
    IIF 60 - Director → ME
  • 14
    FIVEOLA.COM LIMITED
    - now 08157426
    THINKING OF LINKING LTD
    - 2014-09-30 08157426
    3 Hardman Square, Spinningfields, Manchester, Greater Manchester
    Active Corporate (3 parents)
    Officer
    2012-07-26 ~ now
    IIF 52 - Director → ME
    IIF 67 - Director → ME
    Person with significant control
    2016-04-07 ~ 2023-07-01
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-07 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GAY LIMITED
    11509510
    Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-08-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 16
    GET YOUR BUSINESS ONLINE LTD
    12087005
    Jdec, London Road, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 17
    GOT ANY GRAPES LIMITED
    12273398
    Rm3, Jdec, London Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2019-10-21 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 18
    HALO ONLINE MEDIA LTD
    08244005
    Apartment 73 Tempus Tower, 9 Mirabel Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-10-08 ~ 2012-10-18
    IIF 22 - Director → ME
  • 19
    IT ALL STARTS IN MANCHESTER LIMITED
    11033375
    Room 3 Jdec, London Road, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-26 ~ dissolved
    IIF 9 - Director → ME
    2017-10-26 ~ 2019-09-26
    IIF 16 - Director → ME
    Person with significant control
    2017-10-26 ~ 2019-01-09
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    2017-10-26 ~ dissolved
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    KAIRO (UK) LTD
    08190874
    15 Lower Ground Floor, 65 London Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-24 ~ 2014-03-05
    IIF 54 - Director → ME
  • 21
    KICKSTART SCHEME LIMITED
    12737267
    Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 22
    LOVE ETHAN! LIMITED
    12667633
    3 Jdec Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-06-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-06-12 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 23
    MANIC MONDAY LIMITED
    03626453
    Pkw Accountants, Church Square, Leighton Buzzard, England
    Active Corporate (5 parents)
    Officer
    1998-09-04 ~ 2001-08-23
    IIF 28 - Secretary → ME
  • 24
    MOOKI SAC LIMITED
    08398016
    6 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-11 ~ dissolved
    IIF 58 - Director → ME
  • 25
    MYPERSONALCV LTD
    10796762
    Jdec, Room 3, London Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-31 ~ dissolved
    IIF 17 - Director → ME
    2017-05-31 ~ 2020-06-30
    IIF 29 - Director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    2017-05-31 ~ 2020-06-30
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    MYPERSONALRESUME LTD
    10796778
    Room 3 Jdec, London Road, Hemel Hempstead, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-31 ~ dissolved
    IIF 18 - Director → ME
    2017-05-31 ~ 2020-06-30
    IIF 30 - Director → ME
    Person with significant control
    2017-05-31 ~ 2020-06-30
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    2017-05-31 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    NDISE LIMITED
    08397848
    6 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-11 ~ dissolved
    IIF 57 - Director → ME
  • 28
    NEED 420 APPAREL LIMITED
    10896789
    Room 2 Jdec, London Road, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 29
    PEEWEE LTD
    09942253
    Jdec (rm 3) London Road, Apsley, Hemel Hempstead, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 30
    REBEL ENTERTAINMENT LTD
    07416959
    6 Maxted Road, Maylands Industrial Estate, Hemel Hempstead, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2010-10-22 ~ dissolved
    IIF 66 - Director → ME
  • 31
    REBEL MERCHANDISE LIMITED
    08397984
    6 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-11 ~ dissolved
    IIF 59 - Director → ME
  • 32
    RECYCLING AGENTS LIMITED
    07928352
    6 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-30 ~ dissolved
    IIF 34 - Director → ME
    IIF 61 - Director → ME
  • 33
    RESTART SCHEME LTD
    13046514
    Rm 3, Jdec, Stationers Place, London Road, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 34
    RESUME TOKEN LIMITED
    13394882
    John Dickinson Enterprise Centre, London Road, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 35
    SELECTIVE BRANDS LIMITED
    11552977
    Room 3 Jdec, London Road, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    2018-09-05 ~ 2020-06-01
    IIF 2 - Director → ME
    2020-06-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-09-05 ~ now
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 36
    STATION YARD (WENDOVER) LIMITED
    03415585
    Brandon House - 2nd Floor, 90 The Broadway, Chesham, Buckinghamshire, United Kingdom
    Active Corporate (22 parents)
    Officer
    2005-02-01 ~ 2005-12-09
    IIF 55 - Director → ME
  • 37
    TABCOOSH LIMITED
    08397996
    6 Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-11 ~ dissolved
    IIF 56 - Director → ME
  • 38
    THANKS ETHAN! LIMITED
    11783423
    Room 3 London Road, Hemel Hempstead, Herts, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-23 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-01-23 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 39
    THE ONE WE LOVE LIMITED
    12667626
    3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 40
    TOTAL PROFESSIONS LIMITED
    10734412
    Room 2 Jdec, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-21 ~ dissolved
    IIF 4 - Director → ME
    IIF 37 - Director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    TWINK APPAREL LTD
    10489295
    Room 3, Jdec London Road, Apsley, Hemel Hempstead, Herts, England
    Active Corporate (2 parents)
    Officer
    2016-11-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-11-21 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    TWINK BRANDING LIMITED
    11387952
    Room 3 Jdec, London Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    TWINK LIMITED
    11383313
    Room 3 Jdec, London Road, Hemel Hempstead, England
    Active Corporate (2 parents)
    Officer
    2018-05-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-05-25 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    UNDER 23 LIMITED
    12081862
    Room 2 / Jdec, London Road, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    2019-07-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 45
    UNLIMITED INTRODUCTIONS LTD
    08280229
    6 Maxted Road, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-05 ~ dissolved
    IIF 23 - Director → ME
  • 46
    WE LOVE MANCHESTER LIMITED
    12644180
    Room3 Jdec, Stationers Place, London Road, Apsley, Hemel Hempstead, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 47
    WE LOVE MCR LTD
    11788107
    Room 3 Jdec, London Road, Hemel Hempstead, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 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 22 March 2026 and licensed under the Open Government Licence v3.0.