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

Mrs Mirlene Helen Loraine Taljaard

    Related profiles found in government register
  • Mrs Mirlene Helen Loraine Taljaard
    South African born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Suite 368, 2 Lansdowne Row, London, W1J 6HL, United Kingdom

      IIF 1
  • Mrs. Mirlene Helen Lorain Taljaard
    South African born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 2
    • icon of address 9.17 14b,capital Tower, 91 Waterloo Road, London, SE1 8RT, England

      IIF 3
  • Ms Mirlene Helen Lorraine Taljaard
    South African born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 4
  • Mirlene Helen Loraine Taljaard
    South African born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address B508, Tower Bridge Business Complex, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 5
  • Mrs Mirlene Helen Loraine Taljaard
    South African born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, St. Nicholas Close, Elstree, Borehamwood, WD6 3EW, England

      IIF 6
  • Taljaard, Mirlene Helen Lorain, Mrs.
    South African business person born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 9.17 14b,capital Tower, 91 Waterloo Road, London, SE1 8RT, England

      IIF 7
  • Taljaard, Mirlene Helen Lorain, Mrs.
    South African company director born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address The Studio, St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Taljaard, Mirlene Helen Lorain, Mrs.
    South African consultant born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Meadow Star Place, Ou Wapad, Melody Ext. 22, Hartbeespoort, 0216, South Africa

      IIF 11 IIF 12
    • icon of address Suite 368, 2 Lansdowne Row, London, W1J 6HL, United Kingdom

      IIF 13
  • Taljaard, Mirlene Helen Lorain, Mrs.
    South African director born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Afrit 3, Plot 3n Huis Nommer:2, Hartbeespoort, 0216, South Africa

      IIF 14
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 15
  • Taljaard, Mirlene Helen Lorain, Mrs.
    South African none born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 13, John Princes Street, 2nd Floor, London, W1G 0JR, United Kingdom

      IIF 16
  • Taljaard, Mirlene Helen Loraine
    South African commercial born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Taljaard, Mirlene Helen Loraine
    South African company director born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 18
  • Taljaard, Mirlene Helen Loraine
    South African consultant born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Zilkaatsnek, Afrit 3, Plot 3n, Huis Nommer, 2, Hartbeespoort, 0216, South Africa

      IIF 19
    • icon of address Suite 100 The Studio, Saint Nicholas Close, Elstree, Borehamwood, Hertfordshire, WD6 3EW

      IIF 20
    • icon of address Suite 100, The Studio, St. Nicholas Close, Elstree, Borehamwood, Hertfordshire, WD6 3EW

      IIF 21
    • icon of address The Studio, St. Nicholas Close, Elstree, Borehamwood, Hertfordshire, WD6 3EW, United Kingdom

      IIF 22
    • icon of address Portion 209, Oberon, 0240, Broederstroom, South Africa

      IIF 23
    • icon of address Portion 209, Oberon, Broederstroom, 0240, South Africa

      IIF 24
    • icon of address Ds House, 306 High Street, Croydon, Surrey, CR0 1NG

      IIF 25 IIF 26
    • icon of address Anglo-dal House, 5 Spring Villa Road, Edgware, Middlesex, HA8 7EB

      IIF 27
    • icon of address Suite 100, The Studio, St Nicholas Close, Elstree, Herts, WD6 3EW

      IIF 28
    • icon of address The Studio, St Nicholas Close, Elstree, Herts., WD6 3EW

      IIF 29
    • icon of address Postnet Suit #382, Private Bag X0001, 0260, Ifafi, South Africa

      IIF 30
    • icon of address Postnet Suite #382, Private Bag X0001, 0260, Ifafi, South Africa

      IIF 31
    • icon of address 124 New Bond House, 124 New Bond Street, London, W1S 1DX

      IIF 32
    • icon of address 2, Old Brompton Road, London, SW7 3DQ, England

      IIF 33
    • icon of address 60, Cannon Street, London, EC4N 6NP

      IIF 34
    • icon of address 64, New Cavendish Street, London, W1G 8TB

      IIF 35
    • icon of address B508, Tower Bridge Business Complex, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 36
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 37
    • icon of address Lynton House, Tavistock Square, London, WC1H 9BQ, England

      IIF 38
    • icon of address Suite 1, The Varnish Works, Regent Quarter, 3 Bravingtons Walk, London, N1 9AJ, United Kingdom

      IIF 39
    • icon of address Suite 368, 2 Lansdowne Row, London, W1J 6HL

      IIF 40
    • icon of address Suite 368, 2 Lansdowne Row, London, W1J 6HL, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Suite 50, 2 Old Brompton Road, London, SW7 3DQ, United Kingdom

      IIF 46
    • icon of address 7, Granard Business Centre, Bunns Lane, Mill Hill, London, NW7 2DQ

      IIF 47
    • icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL, United Kingdom

      IIF 48
    • icon of address Turnberry House, 1404 -1410 High Road, Whetstone, London, N20 9BH

      IIF 49
    • icon of address Turnberry House, 1404-1410 High Road, Whetstone, London, N20 9BH

      IIF 50
  • Taljaard, Mirlene Helen Loraine
    South African director born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 209 Portion, Oberon, 0240, Broederstroom, South Africa

      IIF 51
    • icon of address Portion 209, Oberon, Broederstroom, 0240, South Africa

      IIF 52 IIF 53
    • icon of address 37, Panton Street, London, SW1Y 4EA, England

      IIF 54
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 55
  • Taljaard, Mirlene Helen Loraine
    South African none supplied born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Portion 209, Oberon, Broederstroom, 0240, South Africa

      IIF 56
  • Taljaard, Mirlene Helen Loraine
    South African project manager born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
  • Taljaard, Mirlene Helen Lorain
    South African commercial born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 58
  • Taljaard, Mirlene Helen Lorain
    South African company director born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address The Studio, St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom

      IIF 59 IIF 60
  • Taljaard, Mirlene Helen Lorain
    South African consultant born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 203, Askern Road, Bentley, Doncaster, DN5 0JR, England

      IIF 61 IIF 62
    • icon of address The Studio, St. Nicholas Close, Elstree, Herts, WD6 3EW, England

      IIF 63
    • icon of address The Studio, St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom

      IIF 64
    • icon of address First Floor, 10, College Road, Harrow, Middlesex, HA1 1BE, England

      IIF 65
    • icon of address Zilkaatsnek, Afrit 3, Plot 3n, Huis Nommer 2, Hartbeespoort, 0250, South Africa

      IIF 66
    • icon of address Oak & Beech Farm, Old House Lane, Kings Langley, Herts, WD4 8RS, England

      IIF 67
    • icon of address Horton House, Exchange Flags, Liverpool, Merseyside, L2 3PF

      IIF 68
    • icon of address 107 -111, Fleet Street, London, EC4A 2AB, United Kingdom

      IIF 69
    • icon of address Athene House, 86 The Broadway, London, NW7 3TD, England

      IIF 70
  • Taljaard, Mirlene Helen Lorain
    South African director born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 8-12, New Bridge Street, London, EC4V 6AL, United Kingdom

      IIF 71
    • icon of address Office 4648, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 72
  • Loraine Taljaard, Mirlene Helen
    South African consultant born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 4, Hall Street, Soham, Ely, CB7 5BS, England

      IIF 73
  • Taljaard, Mirlene Helen Loraine
    South African consultant born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, St. Nicholas Close, Elstree, Borehamwood, WD6 3EW, England

      IIF 74
  • Taljaard, Mirlene Helen Loraine
    South African director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Kimberley Court, Kimberley Road, London, NW6 7SL, England

      IIF 75
  • Taljaard, Mirlene Helen Loraine
    born in February 1964

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Postnet Suite #382, Private Bag X0001, 0260, Ifafi, South Africa

      IIF 76
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 77
    • icon of address 8-12, New Bridge Street, London, EC4V 6AL, United Kingdom

      IIF 78
    • icon of address Langdale House 11, Marshalsea Road, London, SE1 1EN, England

      IIF 79
  • Loraine Taljaard, Mirlene Helen

    Registered addresses and corresponding companies
    • icon of address 4, Hall Street, Soham, Ely, CB7 5BS, England

      IIF 80
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Palladium House, 1-4 Argyll Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 52 - Director → ME
  • 2
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 18 - Director → ME
  • 3
    icon of address 60 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address Office 14 10-12 Baches Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address Dept 1351 211 Dumbarton Road, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 45 - Director → ME
  • 6
    icon of address 64 New Cavendish Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-07 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address 4385, 03852719 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80,293 GBP2018-12-31
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 56 - Director → ME
  • 8
    CIVIL ENFORCEMENT SERVICES LTD - 2006-01-11
    icon of address Horton House, Exchange Flags, Liverpool, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    144,162 GBP2017-03-31
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 68 - Director → ME
  • 9
    icon of address 203 Askern Road, Bentley, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 61 - Director → ME
  • 10
    icon of address 1st Floor 37 Panton Street, Haymarket, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29 GBP2018-12-31
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 54 - Director → ME
  • 11
    ARTWITHUS LIMITED - 2008-10-28
    icon of address Whitehall House, 2nd Floor, 41 Whitehall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 31 - Director → ME
  • 12
    icon of address 7 Granard Business Centre, Bunns Lane, Mill Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 47 - Director → ME
  • 13
    icon of address Unit 5 Swaker Yard, 2b Theobald Street, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,059 GBP2023-03-31
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 107 -111 Fleet Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    93 GBP2020-03-31
    Officer
    icon of calendar 2019-03-09 ~ dissolved
    IIF 69 - Director → ME
  • 15
    icon of address Suite 351, 10 Great Russell Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 24 - Director → ME
  • 16
    icon of address Turnberry House, 1404 -1410 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 49 - Director → ME
  • 17
    icon of address Northern & Shell Building, 8th Floor, 10, Lower Thames Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,351 EUR2018-12-31
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address 9.17 14b,capital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 19
    icon of address Langdale House 11 Marshalsea Road, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    304,290 GBP2024-10-30
    Officer
    icon of calendar 2023-01-22 ~ now
    IIF 79 - LLP Designated Member → ME
  • 20
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 15 - Director → ME
  • 21
    icon of address Suite 100 The Studio, Saint Nicholas Close, Elstree, Borehamwood, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,025,264 GBP2024-09-30
    Officer
    icon of calendar 2015-03-12 ~ now
    IIF 20 - Director → ME
  • 22
    icon of address First Floor, 10 College Road, Harrow, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 65 - Director → ME
  • 23
    icon of address Office 4648 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 72 - Director → ME
  • 24
    icon of address 78 York Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-18 ~ dissolved
    IIF 46 - Director → ME
  • 25
    icon of address 1a Arcade House, Temple Fortune, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 51 - Director → ME
  • 26
    icon of address Suite 100, The Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2015-07-17 ~ dissolved
    IIF 21 - Director → ME
  • 27
    icon of address Suite 368 2 Lansdowne Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 42 - Director → ME
  • 28
    icon of address Suite 368 2 Lansdowne Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 41 - Director → ME
  • 29
    icon of address 8-12 New Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 78 - LLP Designated Member → ME
  • 30
    icon of address 2nd Floor, 9 Chapel Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-30 ~ dissolved
    IIF 66 - Director → ME
Ceased 45
  • 1
    icon of address Suite 368 2 Lansdowne Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-02 ~ 2016-02-23
    IIF 40 - Director → ME
  • 2
    icon of address Barn Cottage, 3 Ashfields Farm, Great Canfield, Dunmow, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,200 GBP2020-04-30
    Officer
    icon of calendar 2016-04-12 ~ 2016-04-12
    IIF 10 - Director → ME
  • 3
    icon of address Suite 100, The Studio St Nicholas Close, Elstree, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2016-04-12 ~ 2020-06-05
    IIF 9 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-20 ~ 2016-08-03
    IIF 58 - Director → ME
  • 5
    icon of address Suite 6077 128 Aldersgate Street, Barbican, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ 2015-07-01
    IIF 12 - Director → ME
  • 6
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2016-06-30
    IIF 55 - Director → ME
  • 7
    icon of address Suite 100 The Studio, St Nicholas Close, Elstree, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-17 ~ 2017-02-11
    IIF 28 - Director → ME
  • 8
    icon of address Dept 1351 211 Dumbarton Road, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-22 ~ 2023-02-23
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2015-08-03 ~ 2021-06-15
    IIF 37 - Director → ME
  • 10
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,737 GBP2023-10-31
    Officer
    icon of calendar 2015-05-22 ~ 2016-10-10
    IIF 38 - Director → ME
  • 11
    icon of address 83 Ducie Street 83 Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,638 GBP2017-06-30
    Officer
    icon of calendar 2015-01-20 ~ 2016-06-01
    IIF 27 - Director → ME
  • 12
    icon of address Suite 50 2 Old Brompton Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2017-01-25
    IIF 33 - Director → ME
  • 13
    CROSSHAMMOND CORPORATE LLP - 2016-03-01
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-03-01 ~ 2016-08-08
    IIF 77 - LLP Designated Member → ME
  • 14
    icon of address 30 Bruton Way, 2nd Floor, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    146,557 GBP2024-08-31
    Officer
    icon of calendar 2015-02-02 ~ 2018-10-04
    IIF 23 - Director → ME
  • 15
    icon of address 8-12 New Bridge Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,290 EUR2015-11-30
    Officer
    icon of calendar 2019-07-10 ~ 2021-12-14
    IIF 71 - Director → ME
  • 16
    08985483 LIMITED - 2020-09-12
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,954 GBP2024-04-30
    Officer
    icon of calendar 2014-10-11 ~ 2019-04-14
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-12
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    CRESTLINE LIMITED - 2017-06-28
    icon of address Euroflex Coulman Street, Thorne, Doncaster, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    287,282 GBP2024-03-31
    Officer
    icon of calendar 2017-06-28 ~ 2017-12-20
    IIF 64 - Director → ME
  • 18
    icon of address Tong Hall, Tong Lane, Tong, Bradford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    157,998 GBP2021-03-31
    Officer
    icon of calendar 2018-01-31 ~ 2021-06-10
    IIF 62 - Director → ME
  • 19
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-27 ~ 2018-03-07
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-03-07
    IIF 4 - Ownership of shares – 75% or more OE
  • 20
    icon of address Solar House, 282 Chase Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2015-01-31 ~ 2015-07-06
    IIF 39 - Director → ME
  • 21
    H1 TOUCH LIMITED - 2020-07-22
    HOUSEKEEPING LIMITED - 2017-06-06
    icon of address C/o Expedium Limited Gable House 239, Regents Park Road, London
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -541,226 GBP2022-02-28
    Officer
    icon of calendar 2015-12-01 ~ 2018-01-09
    IIF 25 - Director → ME
  • 22
    icon of address Suite No 2, First Floor, Kenwood House, 77a Shenley Road, Borehamwood, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-08-31
    Officer
    icon of calendar 2014-01-08 ~ 2015-06-15
    IIF 11 - Director → ME
  • 23
    icon of address Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    220,548 GBP2023-12-31
    Officer
    icon of calendar 2016-03-02 ~ 2016-10-18
    IIF 59 - Director → ME
  • 24
    icon of address 13 John Princes Street, Second Floor, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-08 ~ 2017-03-09
    IIF 16 - Director → ME
  • 25
    icon of address 9.17 14b,capital Tower, 91 Waterloo Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ 2022-03-23
    IIF 7 - Director → ME
  • 26
    icon of address Hersham Farm House Hersham Farm Business Park, Longcross Road, Longcross, Chertsey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,822 GBP2023-12-31
    Officer
    icon of calendar 2016-03-03 ~ 2018-04-01
    IIF 60 - Director → ME
  • 27
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-26 ~ 2016-07-06
    IIF 17 - Director → ME
  • 28
    icon of address 64 New Cavendish Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-11-22
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 29
    WE BUY YOUR PAD LIMITED - 2019-05-24
    icon of address The Studio, St. Nicholas Close, Elstree, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-13 ~ 2019-10-15
    IIF 63 - Director → ME
    icon of calendar 2018-03-23 ~ 2019-05-13
    IIF 67 - Director → ME
  • 30
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,652,997 GBP2023-10-31
    Officer
    icon of calendar 2014-10-06 ~ 2019-03-01
    IIF 48 - Director → ME
  • 31
    icon of address 4 Hall Street, Soham, Ely, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-01-22 ~ 2017-01-21
    IIF 73 - Director → ME
    icon of calendar 2016-01-22 ~ 2017-01-21
    IIF 80 - Secretary → ME
  • 32
    LOCUMREACH LIMITED - 2016-03-02
    icon of address The Studio St. Nicholas Close, Elstree, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-03-02 ~ 2016-03-02
    IIF 8 - Director → ME
  • 33
    icon of address The Studio, St Nicholas Close, Elstree, Herts, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-08-29 ~ 2017-12-20
    IIF 22 - Director → ME
  • 34
    icon of address The Studio, St Nicholas Close, Elstree, Herts, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2017-08-25 ~ 2017-12-20
    IIF 19 - Director → ME
  • 35
    HOMESAFE APP LIMITED - 2020-11-13
    KEEP IT SIMPLE SERVICES LIMITED - 2019-09-16
    KEEP IT SIMPLE SOUP LIMITED - 2016-02-18
    icon of address Ds House 306 High Street, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -102,051 GBP2021-03-31
    Officer
    icon of calendar 2015-12-01 ~ 2018-01-09
    IIF 26 - Director → ME
  • 36
    icon of address 4385, 11500865: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-06 ~ 2020-06-26
    IIF 75 - Director → ME
  • 37
    icon of address 4385, 09960268: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ 2018-01-14
    IIF 13 - Director → ME
  • 38
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2015-05-09 ~ 2015-07-24
    IIF 57 - Director → ME
  • 39
    MARKETIME LIMITED - 2012-05-09
    icon of address 124 New Bond House 124 New Bond Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    58,189 GBP2016-04-30
    Officer
    icon of calendar 2014-11-11 ~ 2018-06-30
    IIF 32 - Director → ME
  • 40
    icon of address 40 Basinghall Street, 17th Floor, City Tower, London, England
    Dissolved Corporate (2 parents)
    Turnover/Revenue (Company account)
    194,440 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 2015-09-30 ~ 2016-02-25
    IIF 76 - LLP Designated Member → ME
  • 41
    icon of address 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    374,053 GBP2024-08-31
    Officer
    icon of calendar 2015-05-22 ~ 2015-09-30
    IIF 50 - Director → ME
  • 42
    icon of address Athene House, 86 The Broadway, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -510 GBP2020-07-31
    Officer
    icon of calendar 2016-09-21 ~ 2022-05-01
    IIF 70 - Director → ME
  • 43
    icon of address The Studio, St Nicholas Close, Elstree, Herts.
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2015-09-15 ~ 2019-06-10
    IIF 29 - Director → ME
  • 44
    icon of address Suite 368 2 Lansdowne Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-26 ~ 2015-08-03
    IIF 44 - Director → ME
  • 45
    icon of address 78 York Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-05-31 ~ 2019-06-07
    IIF 43 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.