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

Gold, Nicholas Paul

    Related profiles found in government register
  • Gold, Nicholas Paul
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Redburn Trading Estate, Woodall Road, Enfield, EN3 4LE, United Kingdom

      IIF 1
  • Gold, Nicholas Paul
    British director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Wandsworth Bridge Road, London, SW6 2TF, England

      IIF 2 IIF 3 IIF 4
    • Flat 1, 19 Wadham Gardens, London, NW3 3DN, United Kingdom

      IIF 5
  • Gold, Nicholas
    British company director born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6000 Langstone Technology Park, Langstone Road, Havant, PO9 1SA, United Kingdom

      IIF 6
  • Mr Nicholas Gold
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, Wandsworth Bridge Road, London, SW6 2TF, United Kingdom

      IIF 7
  • Mr Nicholas Paul Gold
    British born in February 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kismet Buildings, Otley Road, Baildon, West Yorkshire, BD17 7HB, United Kingdom

      IIF 8
    • 36, Redburn Trading Estate, Woodall Road, Enfield, EN3 4LE

      IIF 9
    • 82, Wandsworth Bridge Road, London, SW6 2TF, England

      IIF 10
  • Gold, Nicholas Paul
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 126 Hamilton Terrace, St Johns Wood, London, NW8 9UT

      IIF 11
    • 37-41, Bedford Row, London, WC1R 4JH, United Kingdom

      IIF 12
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 13
  • Gold, Nicholas Paul
    British company director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Gold, Nicholas Paul
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
  • Gold, Nicholas Paul
    British industrial wholesaler born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 126 Hamilton Terrace, St Johns Wood, London, NW8 9UT

      IIF 47 IIF 48
  • Gold, Nicholas Paul
    British manager born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 126 Hamilton Terrace, St Johns Wood, London, NW8 9UT

      IIF 49
  • Gold, Nicholas Paul
    British none born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 126, Hamilton Terrace, London, NW8 9UT

      IIF 50
  • Gold, Nicholas Paul, Mr.
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • Temple West, 82 High Road, Byfleet, Surrey, KT14 7QW, United Kingdom

      IIF 51
  • Gold, Nicholas Paul
    born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 126, Hamilton Terrace, St Johns Wood, London, NW8 9UT

      IIF 52
  • Gold, Nicholas Paul
    British

    Registered addresses and corresponding companies
    • 126 Hamilton Terrace, St Johns Wood, London, NW8 9UT

      IIF 53
  • Gold, Nicholas Paul
    British company director

    Registered addresses and corresponding companies
    • 82, Wandsworth Bridge Road, London, SW6 2TF, England

      IIF 54
  • Mr Nicholas Paul Gold
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 144, Barrells Down Road, Bishop's Stortford, CM23 2SZ, England

      IIF 55 IIF 56 IIF 57
    • 36, Redburn Trading Estate, Woodall Road, Enfield, EM3 4LE

      IIF 62
    • 102, Belsize Lane, London, NW3 5BB, England

      IIF 63
    • 14, Berkeley Street, 6th Floor, London, W1J 8DX, England

      IIF 64 IIF 65 IIF 66
    • 37-41, Bedford Row, London, WC1R 4JH, United Kingdom

      IIF 69
    • 82, Wandsworth Bridge Road, London, SW6 2TF

      IIF 70
    • 82, Wandsworth Bridge Road, London, SW6 2TF, England

      IIF 71
    • Second Floor, Clearwater House, 4-7 Manchester Street, London, W1U 3AE, England

      IIF 72
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 73
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 74
child relation
Offspring entities and appointments 49
  • 1
    ACS TECHNOLOGY GROUP LTD - now
    ACS BUSINESS SUPPLIES LTD
    - 2022-06-08 06584936 07377505... (more)
    AMALGAMATED COMPUTER SUPPLIES LIMITED - 2010-12-02
    Kismet Buildings, Otley Road, Baildon, West Yorkshire, United Kingdom
    Active Corporate (12 parents, 5 offsprings)
    Officer
    2012-07-25 ~ 2020-02-27
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-29
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BEAULY FINANCIAL SERVICES LIMITED - now
    T. M. SUTTON LIMITED
    - 2020-01-06 00283556
    6 Bevis Marks, London
    Active Corporate (53 parents, 2 offsprings)
    Officer
    2006-05-25 ~ 2007-05-23
    IIF 24 - Director → ME
  • 3
    CINQUECENTO (CALE STREET) LIMITED
    11698632 13308082
    1st Floor, Born & Co. Devonshire House, 1 Mayfair Place, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2018-11-27 ~ 2018-11-27
    IIF 12 - Director → ME
  • 4
    CINQUECENTO HOLDINGS LIMITED
    11696266
    4 Randolph Avenue, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-11-26 ~ 2018-11-26
    IIF 45 - Director → ME
    Person with significant control
    2018-11-26 ~ 2018-11-26
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    CROWN IMPERIAL INDUSTRIES LIMITED
    03521997
    26-28 Bedford Row, London Bedford Row, London, England
    Dissolved Corporate (10 parents)
    Officer
    1998-05-28 ~ 2006-03-31
    IIF 28 - Director → ME
  • 6
    DMWSL 488 LIMITED
    05575201 05509331... (more)
    15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (33 parents, 1 offspring)
    Officer
    2006-05-25 ~ 2007-05-23
    IIF 20 - Director → ME
  • 7
    E.A.BARKER LIMITED
    00276180
    15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (45 parents)
    Officer
    2006-05-25 ~ 2007-05-23
    IIF 23 - Director → ME
  • 8
    ENTREES INTERNATIONAL LIMITED
    03390705
    159 High Street, Barnet, England
    Active Corporate (6 parents)
    Officer
    1997-06-23 ~ 2017-09-11
    IIF 3 - Director → ME
    1997-06-23 ~ 2017-09-11
    IIF 54 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-09-11
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EUROCHEM SUPPLIES LIMITED
    05045809
    26-28 Bedford Row, London Bedford Row, London, England
    Dissolved Corporate (9 parents)
    Officer
    2004-02-17 ~ 2006-03-31
    IIF 22 - Director → ME
  • 10
    EUROPEAN MARKETING BROKERS LIMITED
    04102077
    17 Beavor Lane, London
    Dissolved Corporate (6 parents)
    Officer
    2001-02-13 ~ 2006-03-31
    IIF 11 - Director → ME
  • 11
    GENERAL LITESEARCH LIMITED
    03828665
    26-28 Bedford Row, London Bedford Row, London, England
    Dissolved Corporate (10 parents)
    Officer
    2000-10-12 ~ 2006-03-31
    IIF 19 - Director → ME
  • 12
    GLOBAL IMPERIAL SOLUTIONS LTD - now
    IMPERIAL SUPPLIES LIMITED - 2012-11-09
    IMPERIAL PAPER COMPANY LIMITED
    - 2011-07-05 02665244 04149759... (more)
    PREMIER PAPER (UK) LIMITED
    - 2001-03-13 02665244
    PALCO (UK) LIMITED - 1999-07-14
    CANTERFORT LIMITED - 1992-02-19
    26-28 Bedford Row, London Bedford Row, London, England
    Dissolved Corporate (12 parents)
    Officer
    2000-07-24 ~ 2006-03-31
    IIF 39 - Director → ME
  • 13
    GOLDEN GLOBAL INVESTMENTS LIMITED
    11702769
    144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors OE
  • 14
    GOLDEN RESTAURANTS LIMITED
    11223426
    Second Floor Clearwater House, 4-7 Manchester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-23 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-02-23 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GOLDEN WEALTH INVESTMENTS LIMITED
    - now 11120801
    NGJD AIR LIMITED
    - 2018-11-28 11120801
    144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-12-21 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    H & S POLYTHENE (UK) LIMITED
    03474365
    36 Redburn Trading Estate, Woodall Road, Enfield
    Dissolved Corporate (4 parents)
    Officer
    1997-12-05 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    H & S POLYTHENE LIMITED
    - now 01635804
    QUIREKALE LIMITED - 1982-12-22
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (7 parents)
    Officer
    1998-06-01 ~ 2017-09-11
    IIF 1 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-09-11
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    HAMILTON GOLD FINANCIAL LIMITED
    - now 07449128 07249685
    MILLER GOLD PROPERTIES LTD
    - 2011-05-24 07449128 07249685
    Temple West, 82 High Road, Byfleet, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-24 ~ dissolved
    IIF 15 - Director → ME
  • 19
    IMPERIAL PAPER COMPANY LIMITED
    - now 04149759 02665244... (more)
    IMPERIAL SUPPLIES LIMITED - 2011-07-05
    IMPERIAL STATIONERY SUPPLIES LIMITED
    - 2011-04-05 04149759 02665244
    82 Wandsworth Bridge Road, London
    Dissolved Corporate (6 parents)
    Officer
    2001-02-16 ~ 2006-03-31
    IIF 27 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 20
    INTERPOLY CHEMICALS LIMITED
    03828639
    26-28 Bedford Row, London Bedford Row, London, England
    Dissolved Corporate (10 parents)
    Officer
    2000-10-12 ~ 2006-03-31
    IIF 26 - Director → ME
  • 21
    INTERPOLY SUPPLIES LIMITED - now
    IMPERIAL PAPER LIMITED
    - 2011-07-05 03666488 02665244... (more)
    PREMIER PAPER LIMITED
    - 2001-03-13 03666488
    MARSDENS LIMITED
    - 2000-10-24 03666488
    82 Wandsworth Bridge Road, London
    Dissolved Corporate (6 parents)
    Officer
    2000-09-13 ~ 2006-03-31
    IIF 25 - Director → ME
  • 22
    JOBMAGNET LIMITED
    10763297
    Blue Fin Building, 110 Southwark Street, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2017-05-10 ~ 2019-03-07
    IIF 6 - Director → ME
  • 23
    JONI PROPERTIES (ALCESTER) LIMITED
    11876220
    144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-12 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 24
    JONI PROPERTIES (DANTZIC) LIMITED
    11893815
    14 Berkeley Street, 6th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-03-20 ~ 2022-02-02
    IIF 30 - Director → ME
    Person with significant control
    2019-03-20 ~ 2022-02-02
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    JONI PROPERTIES LIMITED
    11702932
    144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-29 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 26
    KIMBERLEY JAMES LIMITED
    11457627
    144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
  • 27
    KISS AND MAKE UP LIMITED
    09508592
    Mckelvie & Co Llp, 82 Wandsworth Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 28
    MANIPAX HOLDINGS LLP
    OC345414
    Acre House, 11-15 William Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2009-05-05 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 29
    MHTDF LIMITED
    11232378
    Hill Cross Orgnaisation Cramble Cross, North Cowton, Northallerton, England
    Dissolved Corporate (8 parents, 1 offspring)
    Person with significant control
    2019-03-26 ~ 2021-11-01
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    MILLENNIUM COMPUTER SYSTEMS (UK) LIMITED
    03694354
    82 Wandsworth Bridge Road, London
    Dissolved Corporate (7 parents)
    Officer
    2000-07-12 ~ 2006-03-31
    IIF 41 - Director → ME
  • 31
    MILLENNIUM COMPUTER SYSTEMS CORPORATION LIMITED
    - now 03212984
    LIGHTING EXPRESS LIMITED
    - 1998-05-29 03212984
    26-28 Bedford Row, London Bedford Row, London, England
    Dissolved Corporate (8 parents)
    Officer
    2000-07-12 ~ 2006-03-31
    IIF 40 - Director → ME
    1996-06-17 ~ 1998-06-01
    IIF 47 - Director → ME
  • 32
    MILLER GOLD PROPERTIES LTD
    - now 07249685 07449128
    HAMILTON GOLD FINANCIAL LIMITED
    - 2011-05-24 07249685 07449128
    82 High Road, Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2010-05-11 ~ dissolved
    IIF 17 - Director → ME
  • 33
    NATHAN & CO (BIRMINGHAM) LIMITED
    00533432
    15th Floor 6 Bevis Marks, London, England
    Dissolved Corporate (45 parents, 2 offsprings)
    Officer
    2006-05-25 ~ 2007-05-23
    IIF 18 - Director → ME
  • 34
    NGJD INVESTMENTS LIMITED
    11061075
    144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-11-13 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    PALCO INDUSTRIES LIMITED - now
    INFINITY LIGHTING LIMITED
    - 2009-03-11 03208516 04049309
    26-28 Bedford Row, London Bedford Row, London, England
    Dissolved Corporate (8 parents)
    Officer
    1996-06-06 ~ 2006-03-31
    IIF 48 - Director → ME
  • 36
    PROSPERITY SMITHFIELD PLACE LIMITED - now
    REUBEN & MORGAN (BARFORD) LIMITED
    - 2018-06-28 10756334
    Jq1 Unit 1 32 George Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    2017-05-05 ~ 2018-06-22
    IIF 37 - Director → ME
    Person with significant control
    2017-05-05 ~ 2018-06-22
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
  • 37
    RCI INDUSTRIES LIMITED
    04780169
    26-28 Bedford Row, London Bedford Row, London, England
    Dissolved Corporate (9 parents)
    Officer
    2003-06-12 ~ 2006-03-31
    IIF 21 - Director → ME
  • 38
    REUBEN & MORGAN (LANCASTER STREET) LIMITED
    11204706
    Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (6 parents)
    Officer
    2018-02-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-02-14 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    REUBEN & MORGAN (STADIUM) LIMITED
    11121542
    14 Berkeley Street, 6th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-21 ~ 2022-02-02
    IIF 44 - Director → ME
    Person with significant control
    2017-12-21 ~ 2022-02-02
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    REUBEN & MORGAN (SUN) LIMITED
    10879781
    144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (3 parents)
    Officer
    2017-07-24 ~ 2022-02-02
    IIF 42 - Director → ME
    Person with significant control
    2017-07-24 ~ 2022-02-02
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    REUBEN & MORGAN (WARWICK ST) LIMITED
    11453019
    14 Berkeley Street, 6th Floor, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-06 ~ 2022-02-02
    IIF 43 - Director → ME
    Person with significant control
    2018-07-06 ~ 2022-02-02
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    REUBEN & MORGAN LIMITED
    10685201
    144 Barrells Down Road, Bishop's Stortford, England
    Active Corporate (3 parents)
    Officer
    2017-03-22 ~ 2022-02-02
    IIF 29 - Director → ME
    Person with significant control
    2017-03-22 ~ 2022-02-02
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
  • 43
    RUSHTEAM PROPERTIES LIMITED
    02505466
    26-28 Bedford Row, London Bedford Row, London, England
    Dissolved Corporate (10 parents)
    Officer
    (before 1992-05-24) ~ 2006-03-31
    IIF 49 - Director → ME
    1996-09-17 ~ 2003-06-12
    IIF 53 - Secretary → ME
  • 44
    THE ACT NIGHTCLUB LIMITED
    08295370
    Temple West, 82 High Road, Byfleet, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2012-11-15 ~ dissolved
    IIF 51 - Director → ME
  • 45
    THE BOX SOHO LIMITED
    - now 07289501
    NINEHAMS LIMITED - 2010-06-24
    11-12 Walker's Court, London, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2013-09-06 ~ 2020-01-23
    IIF 50 - Director → ME
  • 46
    TMEH TRUSTEES LTD
    12736210
    34 Chetwode Avenue, Monkston, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-07-13 ~ dissolved
    IIF 5 - Director → ME
  • 47
    TORSION (CURZON CIRCLE) DEVCO NUMBER ONE LIMITED - now
    REUBEN & MORGAN (LAWLEY STREET) LIMITED
    - 2020-12-03 11221645
    2175 Century Way Thorpe Park, Leeds, England
    Dissolved Corporate (7 parents)
    Officer
    2018-02-23 ~ 2020-11-13
    IIF 35 - Director → ME
    Person with significant control
    2018-02-23 ~ 2020-11-13
    IIF 55 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 48
    UNIVERSAL SOLUTIONS (INTERNATIONAL) LIMITED
    - now 03817851
    PALCO (UK) LIMITED
    - 2002-10-29 03817851 02665244... (more)
    26-28 Bedford Row, London Bedford Row, London, England
    Dissolved Corporate (10 parents)
    Officer
    2000-07-13 ~ 2006-03-31
    IIF 38 - Director → ME
  • 49
    VICTORIA LINDFIELD ASSOCIATES LIMITED
    11435440
    The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (4 parents)
    Person with significant control
    2018-07-01 ~ 2020-09-01
    IIF 74 - Ownership of shares – More than 25% but not more than 50% 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 April 2026 and licensed under the Open Government Licence v3.0.