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

Malhotra, Anil Kumar

child relation
Offspring entities and appointments
Active 62
  • 1
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 2
    TARMAC DRIVEWAYS AND FORECOURTS LIMITED - 2023-06-08
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 3
    ASCLEPIUS LIMITED - 2007-03-03
    ASCLCPIUS LIMITED - 2006-06-30
    icon of address 1 Stradbroke Park, Tomswood Road, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 5 - Secretary → ME
  • 4
    REFINED BLUE LIMITED - 2017-11-27
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF 97 - Director → ME
  • 7
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 87 - Director → ME
  • 8
    icon of address C/o Delta House Limited Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ dissolved
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 9
    CREST PROPERTY CONSULTANTS LIMITED - 2020-03-02
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-01 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Charles Street, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2013-06-27 ~ dissolved
    IIF 13 - Secretary → ME
  • 11
    icon of address Mayfair Chambers 2 Charles Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 18 - Director → ME
  • 12
    THE BUS STATION CAFETERIA LIMITED - 2023-01-25
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-12-08 ~ now
    IIF 158 - Director → ME
  • 14
    LONDON LIFESTYLE LETTINGS & MANAGEMENT LIMITED - 2018-12-03
    IMPACT ACCOUNTANTS LIMITED - 2019-11-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-06 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ now
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 311a Uxbridge Road, Mill End, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 21 - Director → ME
  • 16
    AMCOM LIMITED - 2017-06-22
    DARE LONDON LIMITED - 2012-11-09
    DARE ESSENTIALS LIMITED - 2010-09-15
    icon of address C/o Delta House Limited Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 17
    H L G VEHICLES LIMITED - 2017-03-04
    icon of address Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2019-07-30 ~ now
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ now
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 19
    WARRIOR PARKS LIMITED - 2017-06-15
    icon of address C/o Delta House Limited Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 20
    STAR ENERGY TRADING LIMITED - 2017-12-27
    TRISTAR BUSINESS CONSULTANTS LIMITED - 2018-12-19
    DESTIN GLOBAL LIMITED - 2012-11-28
    DESTIN GLOBAL LIMITED - 2014-01-09
    DESTIN OIL & GAS LIMITED - 2012-12-04
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 21
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-26 ~ now
    IIF 90 - Director → ME
  • 22
    CODA RECORDS LIMITED - 2012-11-26
    MARCI LIMITED - 2013-08-20
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 23
    ECO-SOLAR PV LIMITED - 2016-07-14
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-21 ~ dissolved
    IIF 66 - Director → ME
  • 24
    icon of address United House, 311a Uxbridge Road, Rickmansworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 193 - Director → ME
  • 25
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    300,296 GBP2022-11-30
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 112 - Director → ME
  • 29
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 30
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-15 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 31
    DESTIN OIL & GAS LIMITED - 2016-03-01
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 231 - Has significant influence or controlOE
  • 32
    BPR LIMITED - 2019-11-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-09 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-11-09 ~ now
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 1 Stradbroke Park, Tomswood Road, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-26 ~ dissolved
    IIF 1 - Secretary → ME
  • 34
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 35
    LANGHAM MARQUEES AND EVENTS LIMITED - 2021-04-30
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 36
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 37
    MAYFAIR SERVICES (LONDON) LIMITED - 2015-11-09
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 38
    LA BELLE BAKERY LIMITED - 2016-02-05
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 175 - Director → ME
  • 39
    BICKERLEY LTD - 2008-08-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-08 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ now
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 40
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ dissolved
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 41
    icon of address C/o Delta House Limited, Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 42
    LA BELLE BAKERY (UK) LIMITED - 2016-02-05
    LA BELLA BAKERY (UK) LIMITED - 2015-01-06
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 168 - Director → ME
  • 43
    CREDIT HIRE SPECIALISTS CITY LTD - 2012-12-06
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 146 - Director → ME
  • 44
    JOHNSONS VEHICLES LIMITED - 2014-05-01
    JASON KALEN CONSULTANCY LIMITED - 2020-06-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 45
    DELTA ASH LIMITED - 2020-12-01
    EUROCOMPASS (UK) LIMITED - 2012-02-03
    SPEED 6659 LIMITED - 1998-01-07
    PRESTIGE INVESTMENTS INC LIMITED - 2019-11-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 46
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-08-06 ~ dissolved
    IIF 230 - Has significant influence or controlOE
  • 47
    GOLDMANS ROCK LIMITED - 2023-02-15
    FLAGLANE LIMITED - 2001-03-06
    A.V. PREMIER MARKETING LIMITED - 2023-02-06
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 48
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-16 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-25 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ now
    IIF 265 - Has significant influence or controlOE
  • 50
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 166 - Director → ME
  • 51
    CLEAR BLUE LIMITED - 2017-05-24
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-10 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-05-10 ~ now
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 52
    FLIGHT BEYOND SIGHT LIMITED - 2018-12-19
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 53
    TEW IRCHESTER LIMITED - 2014-12-16
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-16 ~ dissolved
    IIF 176 - Director → ME
  • 54
    icon of address 194 High Street, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ now
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    BODH GAYA LIMITED - 2022-04-25
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Bhaktivedanta Manor Hilfield Lane, Aldenham, Watford, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,976 GBP2024-09-30
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 188 - Director → ME
  • 57
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-07-30 ~ dissolved
    IIF 173 - Director → ME
  • 58
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
  • 59
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ now
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 60
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-04 ~ dissolved
    IIF 169 - Director → ME
  • 61
    AMALAN LIMITED - 2014-10-06
    BELIVIA CAPITAL LIMITED - 2014-05-01
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 266 - Has significant influence or controlOE
Ceased 80
  • 1
    icon of address Utopia House, 192-196 High Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-30 ~ 2019-09-30
    IIF 96 - Director → ME
    icon of calendar 2018-07-02 ~ 2019-06-30
    IIF 82 - Director → ME
    icon of calendar 2013-06-03 ~ 2018-07-02
    IIF 49 - Director → ME
    icon of calendar 2013-06-03 ~ 2017-08-22
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-03 ~ 2019-09-30
    IIF 251 - Has significant influence or control OE
  • 2
    DELTA ASH (GB) LIMITED - 2012-03-21
    icon of address 19 Oakwell Oval, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-18 ~ 2011-06-30
    IIF 205 - Director → ME
  • 3
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-09-06 ~ 2011-09-01
    IIF 196 - Director → ME
    icon of calendar 2010-08-10 ~ 2010-09-06
    IIF 189 - Director → ME
  • 4
    icon of address 17 Elizabeth Wheeler House, 19 The Mall, Bromley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-05-26 ~ 2013-02-01
    IIF 3 - Secretary → ME
  • 5
    IH REFURBISHMENTS LIMITED - 2017-11-27
    NAWAB HOUSE LIMITED - 2017-10-25
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ 2017-09-24
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2017-10-24
    IIF 212 - Has significant influence or control OE
  • 6
    A J MOTOR CARS LIMITED - 2015-12-14
    icon of address 6 West Hill Hall, West Hill, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-08 ~ 2015-12-14
    IIF 164 - Director → ME
  • 7
    DELTA AUDITS LIMITED - 2005-09-27
    icon of address Alpha House, 296 Kenton Road, Harrow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-25 ~ 2004-10-01
    IIF 7 - Secretary → ME
  • 8
    REFINED BLUE LIMITED - 2017-11-27
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-10 ~ 2018-12-14
    IIF 42 - Director → ME
  • 9
    THE FRASER ACCOUNTANCY SERVICES LIMITED - 2003-10-01
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-20 ~ 2003-03-31
    IIF 15 - Director → ME
    icon of calendar 2001-02-20 ~ 2003-03-31
    IIF 8 - Secretary → ME
  • 10
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-01 ~ 2012-11-23
    IIF 20 - Director → ME
  • 11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-13 ~ 2019-05-31
    IIF 138 - Director → ME
    icon of calendar 2014-08-07 ~ 2018-09-13
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ 2018-09-13
    IIF 214 - Has significant influence or control OE
  • 12
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-27 ~ 2019-11-26
    IIF 134 - Director → ME
    icon of calendar 2018-06-07 ~ 2018-09-27
    IIF 147 - Director → ME
    icon of calendar 2017-08-16 ~ 2018-06-07
    IIF 30 - Director → ME
    icon of calendar 2013-08-16 ~ 2013-08-16
    IIF 46 - Director → ME
    icon of calendar 2013-08-16 ~ 2017-08-16
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ 2018-06-07
    IIF 222 - Has significant influence or control OE
  • 13
    TRISTAR CONSULTANCY SERVICES LIMITED - 2018-10-16
    AGENCY OIL LIMITED - 2017-10-16
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,053 GBP2021-01-31
    Officer
    icon of calendar 2016-01-14 ~ 2018-01-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2018-01-01
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Ownership of shares – 75% or more OE
  • 14
    ACCOUNTANT'S MATTERS LIMITED - 2018-08-23
    SPRING ST. CONNECTIONS LIMITED - 2017-05-24
    icon of address 111 Tolworth Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 139 - Director → ME
    icon of calendar 2017-04-24 ~ 2018-07-02
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 260 - Right to appoint or remove directors OE
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Ownership of shares – 75% or more OE
  • 15
    SECONDHANDLEVISSHOP.COM LTD - 2013-03-12
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ 2015-10-15
    IIF 163 - Director → ME
    icon of calendar 2013-03-12 ~ 2014-01-08
    IIF 172 - Director → ME
    icon of calendar 2015-09-25 ~ 2016-12-31
    IIF 10 - Secretary → ME
  • 16
    CHELSEA GARDEN CHELSEA LIMITED - 2012-11-26
    icon of address 64 Park Lane, Wednesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-01 ~ 2012-11-25
    IIF 199 - Director → ME
  • 17
    LONDON LIFESTYLE LETTINGS & MANAGEMENT LIMITED - 2018-12-03
    IMPACT ACCOUNTANTS LIMITED - 2019-11-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-01 ~ 2020-09-06
    IIF 113 - Director → ME
    icon of calendar 2014-11-26 ~ 2018-12-01
    IIF 53 - Director → ME
  • 18
    AMCOM LIMITED - 2017-06-22
    DARE LONDON LIMITED - 2012-11-09
    DARE ESSENTIALS LIMITED - 2010-09-15
    icon of address C/o Delta House Limited Office 5, Phoenix House, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ 2018-02-25
    IIF 73 - Director → ME
    icon of calendar 2013-05-01 ~ 2014-01-01
    IIF 179 - Director → ME
    icon of calendar 2012-09-21 ~ 2013-05-01
    IIF 202 - Director → ME
  • 19
    H L G VEHICLES LIMITED - 2017-03-04
    icon of address Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-05 ~ 2019-07-30
    IIF 143 - Director → ME
    icon of calendar 2018-07-31 ~ 2018-09-05
    IIF 145 - Director → ME
    icon of calendar 2013-11-01 ~ 2018-07-31
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2017-12-01
    IIF 262 - Has significant influence or control OE
  • 20
    CCB & CO LIMITED - 2016-03-10
    icon of address 29 Gauden Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ 2016-03-10
    IIF 174 - Director → ME
  • 21
    STAR ENERGY TRADING LIMITED - 2017-12-27
    TRISTAR BUSINESS CONSULTANTS LIMITED - 2018-12-19
    DESTIN GLOBAL LIMITED - 2012-11-28
    DESTIN GLOBAL LIMITED - 2014-01-09
    DESTIN OIL & GAS LIMITED - 2012-12-04
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-15 ~ 2019-11-01
    IIF 105 - Director → ME
    icon of calendar 2018-09-13 ~ 2018-12-15
    IIF 126 - Director → ME
    icon of calendar 2017-08-16 ~ 2018-09-13
    IIF 32 - Director → ME
  • 22
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-31 ~ 2019-10-26
    IIF 125 - Director → ME
    icon of calendar 2019-02-28 ~ 2019-03-31
    IIF 148 - Director → ME
    icon of calendar 2015-03-05 ~ 2019-02-28
    IIF 36 - Director → ME
  • 23
    icon of address Asiana House Dabell Avenue, Blenheim Industrial Estate, Bulwell, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-20 ~ 2014-03-19
    IIF 190 - Director → ME
  • 24
    CODA RECORDS LIMITED - 2012-11-26
    MARCI LIMITED - 2013-08-20
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-29 ~ 2019-03-28
    IIF 100 - Director → ME
    icon of calendar 2014-06-26 ~ 2018-04-29
    IIF 72 - Director → ME
    icon of calendar 2012-10-01 ~ 2014-06-26
    IIF 198 - Director → ME
  • 25
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-11 ~ 2019-11-11
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2019-11-11
    IIF 227 - Has significant influence or control OE
  • 26
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-30 ~ 2019-03-28
    IIF 103 - Director → ME
    icon of calendar 2018-02-25 ~ 2018-11-30
    IIF 51 - Director → ME
    icon of calendar 2014-03-17 ~ 2018-02-25
    IIF 24 - Director → ME
    icon of calendar 2012-10-31 ~ 2014-03-17
    IIF 201 - Director → ME
  • 27
    CHEHRA LIMITED - 2015-06-25
    BANSAL PROPERTY SERVICES LIMITED - 2013-10-18
    icon of address C/o Delta House Limited, Office 5, Phoenix House Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-24 ~ 2016-07-13
    IIF 67 - Director → ME
    icon of calendar 2013-06-01 ~ 2015-02-24
    IIF 203 - Director → ME
  • 28
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-04-18 ~ 2024-04-23
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Ownership of voting rights - 75% or more OE
  • 29
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-09-05 ~ 2010-10-31
    IIF 197 - Director → ME
  • 30
    WARFIELD ROOFING AND PROPERTY SERVICES LIMITED - 2022-01-17
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ 2022-05-01
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2022-05-01
    IIF 245 - Ownership of voting rights - 75% or more OE
    IIF 245 - Ownership of shares – 75% or more OE
  • 31
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-16 ~ 2018-09-15
    IIF 60 - Director → ME
  • 32
    DESTIN OIL & GAS LIMITED - 2016-03-01
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-30 ~ 2019-02-12
    IIF 129 - Director → ME
    icon of calendar 2017-05-01 ~ 2018-09-30
    IIF 38 - Director → ME
  • 33
    ROMAN CONSULTING LIMITED - 2017-06-22
    THE RAMAR CORP LIMITED - 2018-07-16
    icon of address C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-14 ~ 2023-03-01
    IIF 104 - Director → ME
    icon of calendar 2018-08-22 ~ 2018-12-14
    IIF 118 - Director → ME
    icon of calendar 2016-11-17 ~ 2018-08-22
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ 2023-03-01
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Ownership of shares – 75% or more OE
  • 34
    T MCL & CO LIMITED - 1997-11-27
    icon of address 280 Cooden Drive, Bexhill-on-sea, East Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-07-09 ~ 1998-02-16
    IIF 16 - Director → ME
    icon of calendar 1995-07-10 ~ 2000-03-01
    IIF 4 - Secretary → ME
  • 35
    RODEOS BURGERS AND SHAKES LIMITED - 2018-07-16
    JAN HOLDINGS LIMITED - 2021-02-19
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-25 ~ 2021-01-18
    IIF 92 - Director → ME
    icon of calendar 2019-02-08 ~ 2019-07-25
    IIF 130 - Director → ME
    icon of calendar 2017-10-25 ~ 2017-10-25
    IIF 54 - Director → ME
    icon of calendar 2017-10-25 ~ 2019-02-08
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2017-10-25
    IIF 215 - Has significant influence or control OE
    icon of calendar 2017-10-25 ~ 2021-02-18
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Ownership of shares – 75% or more OE
  • 36
    CAROLINE HALL DESIGNS LIMITED - 2014-07-23
    DELTA HOUSE LIMITED - 2016-10-04
    RHD INTERIORS LIMITED - 2015-03-28
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-03-27 ~ 2016-04-01
    IIF 167 - Director → ME
  • 37
    HMC (GB) LIMITED - 2013-07-29
    ARYAS (UK) LIMITED - 2013-02-21
    icon of address 64 Alma Street, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ 2013-07-26
    IIF 178 - Director → ME
  • 38
    TRI PROPERTY LETTINGS LIMITED - 2019-01-28
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 77 - Director → ME
    icon of calendar 2017-06-12 ~ 2018-07-02
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2018-07-02
    IIF 226 - Right to appoint or remove directors OE
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Ownership of shares – 75% or more OE
  • 39
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -154,913 GBP2020-11-30
    Officer
    icon of calendar 2003-12-15 ~ 2005-10-11
    IIF 2 - Secretary → ME
  • 40
    icon of address 1 Stradbroke Park, Tomswood Road, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2012-04-01
    IIF 71 - Director → ME
  • 41
    LANGHAM MARQUEES AND EVENTS LIMITED - 2021-04-30
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-04-09 ~ 2021-04-09
    IIF 272 - Ownership of voting rights - 75% or more OE
    IIF 272 - Ownership of shares – 75% or more OE
  • 42
    MAL PROPERTY INVESTMENTS LIMITED - 2024-07-23
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ 2024-08-27
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ 2024-08-27
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 267 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address Flat 1 32 Princes Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-03-14 ~ 2003-07-01
    IIF 6 - Secretary → ME
  • 44
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ 2018-11-01
    IIF 84 - Director → ME
  • 45
    ESTAFIDA NOMINEES LIMITED - 2002-01-17
    SPEED 5569 LIMITED - 1996-05-23
    DE FLEURIEUX LIMITED - 1997-11-14
    icon of address Suite 13, 4 Montpelier Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-12-12 ~ 2017-05-23
    IIF 12 - Secretary → ME
  • 46
    KE (LONDON) LIMITED - 2020-02-19
    icon of address 54a Church Road, Ashford, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-10 ~ 2020-01-11
    IIF 121 - Director → ME
    icon of calendar 2018-04-16 ~ 2019-02-10
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2019-02-11
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 239 - Ownership of shares – 75% or more OE
  • 47
    ENFIELD INC LIMITED - 2013-03-04
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-19 ~ 2013-02-20
    IIF 23 - Director → ME
  • 48
    BICKERLEY LTD - 2008-08-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-04 ~ 2019-02-08
    IIF 37 - Director → ME
    icon of calendar 2014-02-11 ~ 2017-03-04
    IIF 74 - Director → ME
    icon of calendar 2009-06-15 ~ 2014-02-11
    IIF 194 - Director → ME
    icon of calendar 2008-07-21 ~ 2014-02-11
    IIF 9 - Secretary → ME
  • 49
    CREDIT HIRE SPECIALISTS CITY LTD - 2012-12-06
    icon of address 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-13 ~ 2016-01-28
    IIF 200 - Director → ME
    icon of calendar 2013-02-01 ~ 2013-02-13
    IIF 177 - Director → ME
  • 50
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-18 ~ 2019-02-18
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-02-18
    IIF 207 - Has significant influence or control OE
  • 51
    JOHNSONS VEHICLES LIMITED - 2014-05-01
    JASON KALEN CONSULTANCY LIMITED - 2020-06-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ 2014-05-01
    IIF 182 - Director → ME
  • 52
    DELTA ASH LIMITED - 2020-12-01
    EUROCOMPASS (UK) LIMITED - 2012-02-03
    SPEED 6659 LIMITED - 1998-01-07
    PRESTIGE INVESTMENTS INC LIMITED - 2019-11-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-31 ~ 2018-12-14
    IIF 95 - Director → ME
    icon of calendar 2012-03-28 ~ 2018-08-31
    IIF 62 - Director → ME
    icon of calendar 2012-03-12 ~ 2014-08-29
    IIF 204 - Secretary → ME
  • 53
    icon of address C/o Delta House Limited Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-06 ~ 2018-09-27
    IIF 28 - Director → ME
    icon of calendar 2014-08-06 ~ 2017-08-06
    IIF 59 - Director → ME
  • 54
    D.D. TREE CARE LIMITED - 2018-05-16
    PROBVERBS HOME IMPROVEMENTS LIMITED - 2018-07-05
    icon of address The Piggery Haden Way, Willingham, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-02 ~ 2018-05-02
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ 2018-05-02
    IIF 218 - Has significant influence or control OE
  • 55
    USEDLEVIJEANSFORSALE.COM LTD - 2013-03-12
    GORDONS (GB) LIMITED - 2013-10-07
    icon of address 64 Alma Street, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ 2013-10-08
    IIF 162 - Director → ME
  • 56
    icon of address 194 High Street, Rickmansworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-08 ~ 2019-07-25
    IIF 85 - Director → ME
    icon of calendar 2017-10-25 ~ 2019-01-08
    IIF 29 - Director → ME
    icon of calendar 2017-10-25 ~ 2017-10-25
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2017-10-25
    IIF 219 - Has significant influence or control OE
  • 57
    icon of address C/o Begbies Traynor (central) Llp 31st Floor, 40 Bank Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2016-05-24 ~ 2016-08-18
    IIF 39 - Director → ME
  • 58
    CASA INC. LIMITED - 2018-11-19
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-25 ~ 2018-04-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2018-04-01
    IIF 217 - Has significant influence or control OE
  • 59
    NEELAM ROSE LIMITED - 2018-08-23
    SPRING ST. CONNECTIONS II LIMITED - 2017-05-24
    icon of address 111 Tolworth Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 142 - Director → ME
    icon of calendar 2017-04-24 ~ 2018-07-02
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ 2018-07-02
    IIF 261 - Right to appoint or remove directors OE
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Ownership of shares – 75% or more OE
  • 60
    icon of address Unit 1 Woodville Business Park, Woodville Drive , Wisbech Road, March, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-11 ~ 2012-03-14
    IIF 14 - Director → ME
  • 61
    F & D CONTRACTORS LIMITED - 2016-06-30
    WEDEVELOP WEBUILD LIMITED - 2016-05-31
    icon of address Global House, Ashley Avenue, Epsom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ 2016-05-31
    IIF 165 - Director → ME
  • 62
    SUTTON PROPERTY SOLUTIONS INC LIMITED - 2020-05-04
    KRETAIL LIMITED - 2015-06-15
    JAEGER CONSULTANCY LIMITED - 2015-09-07
    icon of address 29 Victoria Crescent, Iver, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ 2015-09-04
    IIF 183 - Director → ME
  • 63
    VICEROY HOUSE LIMITED - 2014-10-02
    STAR INC LIMITED - 2014-05-14
    icon of address C/o Sterling Estates Management Limited, Compton House, 1st Floor, 23-33 Church Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-14 ~ 2014-10-01
    IIF 184 - Director → ME
  • 64
    CLEAR BLUE LIMITED - 2017-05-24
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-02 ~ 2019-02-10
    IIF 114 - Director → ME
    icon of calendar 2017-05-10 ~ 2018-07-02
    IIF 47 - Director → ME
  • 65
    CYTRON CONSULTANCY LIMITED - 2015-09-23
    WEST LONDON FABRICATIONS LIMITED - 2014-08-01
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2015-09-22
    IIF 186 - Director → ME
    icon of calendar 2013-08-23 ~ 2014-08-01
    IIF 191 - Director → ME
  • 66
    FLIGHT BEYOND SIGHT LIMITED - 2018-12-19
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-15 ~ 2019-10-02
    IIF 108 - Director → ME
    icon of calendar 2018-09-24 ~ 2018-12-15
    IIF 110 - Director → ME
    icon of calendar 2017-01-01 ~ 2018-09-24
    IIF 55 - Director → ME
  • 67
    icon of address 194 High Street, Rickmansworth, Hertfordshire, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2019-02-09 ~ 2020-03-31
    IIF 149 - Director → ME
    icon of calendar 2018-02-28 ~ 2019-02-09
    IIF 150 - Director → ME
    icon of calendar 2015-02-27 ~ 2018-02-28
    IIF 65 - Director → ME
    icon of calendar 2011-06-15 ~ 2015-02-27
    IIF 161 - Director → ME
  • 68
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-06-18 ~ 2014-07-30
    IIF 180 - Director → ME
    icon of calendar 2013-02-01 ~ 2013-06-18
    IIF 181 - Director → ME
    icon of calendar 2011-10-10 ~ 2013-02-01
    IIF 22 - Director → ME
  • 69
    icon of address 23 William Street, Windsor, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-08-23 ~ 2018-08-23
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2018-08-23 ~ 2018-08-23
    IIF 259 - Has significant influence or control OE
  • 70
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-04-30 ~ 2019-07-30
    IIF 81 - Director → ME
    icon of calendar 2018-09-13 ~ 2019-04-30
    IIF 140 - Director → ME
    icon of calendar 2015-07-08 ~ 2018-09-13
    IIF 44 - Director → ME
    icon of calendar 2013-07-11 ~ 2015-07-08
    IIF 185 - Director → ME
  • 71
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-31 ~ 2019-08-01
    IIF 88 - Director → ME
    icon of calendar 2018-07-02 ~ 2019-03-31
    IIF 141 - Director → ME
    icon of calendar 2015-06-12 ~ 2018-07-02
    IIF 68 - Director → ME
  • 72
    SECONDHANDCLOTHESSHOP LTD - 2014-11-26
    icon of address United House, 311a Uxbridge Road, Rickmansworth, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-25 ~ 2016-02-08
    IIF 171 - Director → ME
  • 73
    CROWFEEDER (UK) LIMITED - 2019-12-13
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-02-10 ~ 2019-05-01
    IIF 133 - Director → ME
    icon of calendar 2018-04-16 ~ 2019-02-10
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ 2019-05-01
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Ownership of shares – 75% or more OE
  • 74
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-05 ~ 2015-05-06
    IIF 70 - Director → ME
  • 75
    LATA CONSULTANCY LIMITED - 2014-05-23
    BESPOKE H20 LIMITED - 2014-03-31
    MEH RAH ROSES LIMITED - 2014-03-11
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ 2014-06-01
    IIF 170 - Director → ME
  • 76
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-06-01 ~ 2012-11-23
    IIF 19 - Director → ME
  • 77
    AMALAN LIMITED - 2014-10-06
    BELIVIA CAPITAL LIMITED - 2014-05-01
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ 2019-07-30
    IIF 117 - Director → ME
    icon of calendar 2018-04-29 ~ 2019-03-28
    IIF 99 - Director → ME
    icon of calendar 2014-05-01 ~ 2018-04-29
    IIF 75 - Director → ME
  • 78
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-12-22 ~ 2017-12-22
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2017-12-22
    IIF 216 - Has significant influence or control OE
  • 79
    VANILLA STICK LIMITED - 2012-11-28
    icon of address C/o Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-08-02 ~ 2012-11-28
    IIF 195 - Director → ME
  • 80
    RANI BRANDS LIMITED - 2015-09-25
    icon of address 1 Stradbroke Park, Tomswood Road, Chigwell, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-13 ~ 2016-08-01
    IIF 192 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.