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

Myrants, George, Mr.

    Related profiles found in government register
  • Myrants, George, Mr.
    British born in November 1928

    Resident in England

    Registered addresses and corresponding companies
    • 54, Hillbury Avenue, Harrow, Middlesex, HA3 8EW, United Kingdom

      IIF 1
    • 9 Carrington Square, Harrow Weald, Middlesex, HA3 6TF

      IIF 2
  • Myrants, George, Mr.
    British director born in November 1928

    Resident in England

    Registered addresses and corresponding companies
    • 54, Hillbury Avenue, Harrow, Middlesex, HA3 8EW, United Kingdom

      IIF 3
  • Myrants, George, Mr.
    British patent practitioner born in November 1928

    Resident in England

    Registered addresses and corresponding companies
    • 9 Carrington Square, Harrow Weald, Middlesex, HA3 6TF

      IIF 4
  • Myrants, George, Mr.
    British tm attorney born in November 1928

    Resident in England

    Registered addresses and corresponding companies
    • 9 Carrington Square, Harrow Weald, Middlesex, HA3 6TF

      IIF 5
  • Myrants, George, Mr.
    British trade mark attorney born in November 1928

    Resident in England

    Registered addresses and corresponding companies
  • Myrants, George
    British tm attorney born in November 1928

    Resident in England

    Registered addresses and corresponding companies
    • 9 Carrington Square, Harrow Weald, Middlesex, HA3 6TF

      IIF 30 IIF 31
  • Myrants, George
    British trade mark attorney born in November 1928

    Resident in England

    Registered addresses and corresponding companies
    • 54, Hillbury Avenue, Harrow, Middlesex, HA3 8EW, United Kingdom

      IIF 32
    • 9, Carrington Square, Harrow, HA3 6TF, England

      IIF 33
    • 6, The Jetty, Wing, Oakham, Rutland, LE15 8RX, England

      IIF 34
  • Myrants, George, Mr.
    British

    Registered addresses and corresponding companies
  • Myrants, George, Mr.
    British trade mark attorney

    Registered addresses and corresponding companies
  • Mr. George Myrants
    British born in November 1928

    Resident in England

    Registered addresses and corresponding companies
    • Highstone House, 165 High Street, Barnet, Hertfordshire, EN5 5SU, England

      IIF 49
    • Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA

      IIF 50
    • 54, Hillbury Avenue, Harrow, Middlesex, HA3 8EW

      IIF 51
    • 54, Hillbury Avenue, Harrow, Middlesex, HA3 8EW, United Kingdom

      IIF 52 IIF 53 IIF 54
    • 9, Carrington Square, Harrow, Middlesex, HA3 6TF, United Kingdom

      IIF 58 IIF 59
    • C/o Cox Costello & Horne, Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, United Kingdom

      IIF 60
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 61
    • Second Home, 68, Hanbury Street, London, E1 5JL, England

      IIF 62
    • 88, St. Helier Avenue, Morden, SM4 6LE, England

      IIF 63 IIF 64
  • Myrants, George
    British

    Registered addresses and corresponding companies
    • 9 Carrington Square, Harrow Weald, Middlesex, HA3 6TF

      IIF 65
  • Myrants, George
    British tm attorney

    Registered addresses and corresponding companies
    • 9 Carrington Square, Harrow Weald, Middlesex, HA3 6TF

      IIF 66 IIF 67
  • Myrants, George
    British trade mark attorney

    Registered addresses and corresponding companies
    • 9 Carrington Square, Harrow Weald, Middlesex, HA3 6TF

      IIF 68
  • Myrants, George
    British company director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54, Hillbury Avenue, Harrow, Middlesex, HA3 8EW, United Kingdom

      IIF 69
  • Myrants, George, Mr.

    Registered addresses and corresponding companies
  • Myrants, George

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 26
  • 1
    54 Hillbury Avenue, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-27 ~ dissolved
    IIF 89 - Secretary → ME
  • 2
    9 Carrington Square, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2017-04-25 ~ dissolved
    IIF 107 - Secretary → ME
  • 3
    9 Carrington Square, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2017-04-24 ~ dissolved
    IIF 109 - Secretary → ME
  • 4
    9 Carrington Square, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2017-04-24 ~ dissolved
    IIF 84 - Secretary → ME
  • 5
    54 Hillbury Avenue, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2007-03-29 ~ dissolved
    IIF 38 - Secretary → ME
  • 6
    9 Carrington Square, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-01 ~ dissolved
    IIF 108 - Secretary → ME
  • 7
    9 Carrington Square, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 8
    54 Hillbury Avenue, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2015-03-03 ~ dissolved
    IIF 70 - Secretary → ME
  • 9
    9 Carrington Square, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2008-09-17 ~ dissolved
    IIF 35 - Secretary → ME
  • 10
    54 Hillbury Avenue, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2001-09-04 ~ dissolved
    IIF 37 - Secretary → ME
  • 11
    54 Hillbury Avenue, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-08-27 ~ dissolved
    IIF 7 - Director → ME
  • 12
    54 Hillbury Avenue, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-08-27 ~ dissolved
    IIF 9 - Director → ME
  • 13
    54 Hillbury Avenue, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-08-05 ~ dissolved
    IIF 18 - Director → ME
    2013-08-05 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 14
    Se17ae, 134 Lower Marsh 134 Lower Marsh, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-11-05 ~ dissolved
    IIF 103 - Secretary → ME
  • 15
    Mamado House, 8 Parr Road, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-11 ~ dissolved
    IIF 114 - Secretary → ME
  • 16
    9 Carrington Square, Harrow, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2015-02-04 ~ dissolved
    IIF 83 - Secretary → ME
  • 17
    54 Hillbury Avenue, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2007-06-12 ~ dissolved
    IIF 39 - Secretary → ME
  • 18
    RI2K LIMITED - 2021-12-20
    88 St. Helier Avenue, Morden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Person with significant control
    2018-12-12 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 19
    54 Hillbury Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2016-01-05 ~ dissolved
    IIF 12 - Director → ME
    2016-01-05 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 20
    54 Hillbury Avenue, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2007-09-06 ~ dissolved
    IIF 47 - Secretary → ME
  • 21
    54 Hillbury Avenue, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-29 ~ dissolved
    IIF 13 - Director → ME
    2011-06-29 ~ dissolved
    IIF 93 - Secretary → ME
  • 22
    54 Hillbury Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-26 ~ dissolved
    IIF 94 - Secretary → ME
  • 23
    54 Hillbury Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2016-04-15 ~ dissolved
    IIF 95 - Secretary → ME
  • 24
    54 Hillbury Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2015-12-04 ~ dissolved
    IIF 81 - Secretary → ME
  • 25
    Hayes House, 6 Hayes Road, Bromley, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,607 GBP2018-03-31
    Officer
    2003-02-13 ~ dissolved
    IIF 23 - Director → ME
    2003-02-13 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    2016-09-03 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 26
    54 Hillbury Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-29 ~ dissolved
    IIF 3 - Director → ME
    2018-11-29 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    2018-11-29 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
Ceased 47
  • 1
    SIX FACTOR LIMITED - 2016-02-09
    Boho 5 Bridge Street East, Middlesbrough, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-27 ~ 2016-02-10
    IIF 17 - Director → ME
    2016-01-27 ~ 2016-02-23
    IIF 78 - Secretary → ME
  • 2
    MERCURY PHARMA (GENERICS) LIMITED - 2018-10-30
    FORLEY GENERICS LIMITED - 2012-03-20
    GOLDSHIELD FORLEY LIMITED - 1999-08-26
    GOLDSHIELD GENERICS LIMITED - 1999-08-13
    GAMAACE LIMITED - 1997-05-13
    Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    1993-01-25 ~ 1998-04-29
    IIF 24 - Director → ME
    1993-01-25 ~ 1998-04-29
    IIF 48 - Secretary → ME
  • 3
    Hillview, Bakers Hill, Brixham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2019-10-28 ~ 2019-11-05
    IIF 21 - Director → ME
    2019-10-28 ~ 2019-11-06
    IIF 87 - Secretary → ME
    Person with significant control
    2019-10-28 ~ 2019-11-05
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 4
    AMEKO EUROPE LIMITED - 2017-11-10
    Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2016-05-18 ~ 2020-06-04
    IIF 29 - Director → ME
    2016-03-07 ~ 2016-03-10
    IIF 11 - Director → ME
    2016-03-07 ~ 2020-06-04
    IIF 86 - Secretary → ME
    Person with significant control
    2016-05-18 ~ 2020-08-01
    IIF 64 - Has significant influence or control OE
  • 5
    ANONIMO LIMITED - 2020-11-04
    4th Floor 62-64, Baker Sreet, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2019-04-29 ~ 2020-04-01
    IIF 75 - Secretary → ME
  • 6
    C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    2007-12-08 ~ 2013-10-10
    IIF 25 - Director → ME
    2005-01-14 ~ 2021-03-25
    IIF 41 - Secretary → ME
  • 7
    54 Hillbury Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-10 ~ 2016-02-27
    IIF 10 - Director → ME
    2016-02-10 ~ 2017-02-09
    IIF 79 - Secretary → ME
  • 8
    28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,577 GBP2018-03-31
    Officer
    2007-07-04 ~ 2018-02-28
    IIF 22 - Director → ME
  • 9
    10 Westacott Close, Upper Holloway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2015-12-08 ~ 2015-12-14
    IIF 27 - Director → ME
  • 10
    10 Chiltern Close, Bushey
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    19,640 GBP2024-12-31
    Officer
    2002-11-28 ~ 2003-11-24
    IIF 43 - Secretary → ME
  • 11
    1 Cumberland Avenue, Park Royal, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    2014-08-07 ~ 2015-03-17
    IIF 71 - Secretary → ME
  • 12
    Office 7, 35-37 Ludgate Hill, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    244,491 GBP2024-06-30
    Officer
    2015-10-05 ~ 2016-02-03
    IIF 73 - Secretary → ME
  • 13
    12 Clonard Way, Pinner, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,497,096 GBP2024-01-31
    Officer
    2018-01-17 ~ 2018-02-02
    IIF 32 - Director → ME
    2018-01-17 ~ 2020-04-01
    IIF 105 - Secretary → ME
    Person with significant control
    2018-01-17 ~ 2019-01-10
    IIF 56 - Ownership of shares – 75% or more OE
  • 14
    54 Hillbury Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-02-23 ~ 2020-01-28
    IIF 101 - Secretary → ME
  • 15
    Rubicon House, Unit 5, Second Way, Wembley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-06-19 ~ 2018-07-20
    IIF 14 - Director → ME
    2018-06-29 ~ 2019-04-05
    IIF 115 - Secretary → ME
    2017-06-19 ~ 2018-06-29
    IIF 82 - Secretary → ME
    Person with significant control
    2017-06-19 ~ 2018-06-29
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 16
    H K RANDHAWA LTD - 2008-03-27
    Pros Assist Limited, Highstone House, 165 High Street, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,836 GBP2016-04-30
    Officer
    2012-05-09 ~ 2013-10-21
    IIF 69 - Director → ME
    2012-05-09 ~ 2016-02-29
    IIF 99 - Secretary → ME
  • 17
    FFC GLOBAL SPORTS LIMITED - 2019-08-30
    Highstone House, 165 High Street, Barnet, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -19,911 GBP2024-08-31
    Officer
    2018-08-03 ~ 2020-12-01
    IIF 111 - Secretary → ME
  • 18
    C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2003-07-30 ~ 2003-09-15
    IIF 31 - Director → ME
    2003-07-30 ~ 2020-02-19
    IIF 67 - Secretary → ME
  • 19
    C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Officer
    2002-05-08 ~ 2020-02-19
    IIF 68 - Secretary → ME
  • 20
    54 Hillbury Avenue, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2012-01-12 ~ 2012-06-21
    IIF 8 - Director → ME
    2016-12-13 ~ 2017-04-11
    IIF 88 - Secretary → ME
  • 21
    HOT CAKES ADVERTISING LIMITED - 2013-01-30
    8 Dove Lane, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,403 GBP2019-11-30
    Officer
    2007-11-27 ~ 2020-06-25
    IIF 44 - Secretary → ME
  • 22
    D. & S. RADFORD LIMITED - 1980-12-31
    C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    133,090 GBP2024-12-31
    Officer
    ~ 2020-02-19
    IIF 65 - Secretary → ME
  • 23
    Mamado House, 8 Parr Road, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-11 ~ 2018-06-17
    IIF 15 - Director → ME
    Person with significant control
    2018-06-11 ~ 2018-06-17
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 24
    KESH NEWS LTD - 2014-12-22
    79 Fold Croft, Harlow, Essex
    Dissolved Corporate (3 parents)
    Officer
    2015-08-28 ~ 2016-11-28
    IIF 72 - Secretary → ME
  • 25
    54 Hillbury Avenue, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-09-24 ~ 2016-06-18
    IIF 98 - Secretary → ME
  • 26
    Chemilines House, Alperton Lane, Wembley, Middlesex
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-03-15 ~ 2011-07-21
    IIF 92 - Secretary → ME
  • 27
    6 The Jetty, Wing, Oakham, Rutland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90,326 GBP2024-02-28
    Officer
    2015-04-23 ~ 2015-04-24
    IIF 34 - Director → ME
  • 28
    2e Graham Road, Wealdstone, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,426 GBP2024-03-31
    Officer
    2006-03-31 ~ 2006-03-31
    IIF 30 - Director → ME
    2006-03-31 ~ 2011-03-03
    IIF 66 - Secretary → ME
  • 29
    Unit 8 Al Noor House, Unit 8 , 142 Johnson Street, Southall, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2016-05-27 ~ 2018-10-15
    IIF 97 - Secretary → ME
  • 30
    Highstone House, 165 High Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    2004-10-20 ~ 2021-12-17
    IIF 2 - Director → ME
    2004-10-20 ~ 2021-12-17
    IIF 36 - Secretary → ME
    Person with significant control
    2016-10-20 ~ 2024-11-11
    IIF 49 - Has significant influence or control OE
  • 31
    71 Queen Victoria Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,826 GBP2023-04-30
    Officer
    2019-01-15 ~ 2020-01-27
    IIF 106 - Secretary → ME
  • 32
    54 Hillbury Avenue, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2007-06-12 ~ 2007-07-16
    IIF 5 - Director → ME
  • 33
    PRIMROSE KITCHEN LIMITED - 2014-07-09
    82 St John Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -201,236 GBP2020-07-31
    Officer
    2019-05-20 ~ 2020-05-01
    IIF 90 - Secretary → ME
  • 34
    RI2K LIMITED - 2021-12-20
    88 St. Helier Avenue, Morden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2018-12-12 ~ 2020-06-04
    IIF 28 - Director → ME
    2018-12-12 ~ 2020-06-04
    IIF 113 - Secretary → ME
  • 35
    RED ARMY GROUP LIMITED - 2019-08-22
    TEESSIDE TOGETHER LIMITED - 2019-05-28
    9 Brighouse Road, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    58,664 GBP2024-09-30
    Officer
    2015-06-07 ~ 2017-02-15
    IIF 91 - Secretary → ME
  • 36
    Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2016-02-19 ~ 2020-06-04
    IIF 33 - Director → ME
    2016-02-20 ~ 2020-06-04
    IIF 102 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2025-09-19
    IIF 61 - Has significant influence or control OE
  • 37
    Second Home, 68 Hanbury Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-17 ~ 2016-11-23
    IIF 16 - Director → ME
    2016-11-17 ~ 2016-11-23
    IIF 112 - Secretary → ME
    Person with significant control
    2016-11-17 ~ 2017-11-15
    IIF 62 - Has significant influence or control OE
  • 38
    C/o Day & Co., 132-134 College Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-12-07 ~ 2010-12-08
    IIF 19 - Director → ME
    2010-12-07 ~ 2011-02-07
    IIF 96 - Secretary → ME
  • 39
    56 Downing Drive, Middlesex, Greenford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -200,801 GBP2023-09-30
    Officer
    2019-03-22 ~ 2021-03-01
    IIF 110 - Secretary → ME
  • 40
    STRIDES SHASUN (UK) LTD - 2016-11-28
    CO-PHARMA LIMITED - 2016-02-26
    COPHARMA LIMITED - 1995-05-09
    Unit 4 The Metro Centre, Dwight Road, Watford
    Active Corporate (5 parents)
    Officer
    1993-12-20 ~ 1994-05-05
    IIF 4 - Director → ME
  • 41
    C/o Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    1993-08-28 ~ 2020-02-19
    IIF 40 - Secretary → ME
  • 42
    Amshold House, Goldings Hill, Loughton, England
    Active Corporate (5 parents)
    Equity (Company account)
    78,452 GBP2021-03-29
    Officer
    2013-01-02 ~ 2018-05-01
    IIF 6 - Director → ME
    2013-01-02 ~ 2018-05-01
    IIF 74 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-30
    IIF 60 - Has significant influence or control OE
  • 43
    9 Carrington Square, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-22 ~ 2020-01-28
    IIF 104 - Secretary → ME
  • 44
    Boho Five Bridge Street East, Suite 505, Middlesbrough, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-08-14 ~ 2017-08-01
    IIF 85 - Secretary → ME
  • 45
    GOLDSHIELD LIMITED - 2011-08-02
    1 Bow Churchyard, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    1998-05-13 ~ 1998-10-23
    IIF 26 - Director → ME
    1998-05-13 ~ 1998-10-23
    IIF 45 - Secretary → ME
  • 46
    1st Floor Gallery Court 28 Arcadia Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,005 GBP2023-05-31
    Officer
    2000-06-05 ~ 2001-06-22
    IIF 42 - Secretary → ME
  • 47
    71 Queen Victoria Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-03-09 ~ 2017-08-07
    IIF 1 - Director → ME
    2017-03-09 ~ 2018-03-20
    IIF 100 - Secretary → ME
    Person with significant control
    2017-03-09 ~ 2017-08-07
    IIF 53 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.