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

Mendoza, Howard Harvey

    Related profiles found in government register
  • Mendoza, Howard Harvey
    British business consultant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
  • Mendoza, Howard Harvey
    British director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, London, W1J 5AP, United Kingdom

      IIF 70
  • Mendoza, Howard Harvey
    English business consultant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 71
    • icon of address 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 72 IIF 73 IIF 74
    • icon of address The Studio, 4 St Johns Road, Leicester, LE2 2BL, England

      IIF 76
    • icon of address Berkeley Square House, Suite 7 Level 5, Berkeley Square, London, W1J 6BY, England

      IIF 77
    • icon of address 7b, Marefair, Northampton, NN1 1SR, England

      IIF 78
    • icon of address 8 Belton Close, Whitstable, CT5 4LG, England

      IIF 79 IIF 80
    • icon of address 8, Belton Close, Whitstable, Kent, CT5 4LG, United Kingdom

      IIF 81 IIF 82 IIF 83
  • Mendoza, Howard Harvey
    English business director born in November 1949

    Resident in England

    Registered addresses and corresponding companies
  • Mendoza, Howard Harvey
    English consultant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Beehive Lane, Ilford, IG1 3RN, United Kingdom

      IIF 87
  • Mendoza, Howard
    British business consultant born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Park Road, Kingston Upon Thames, KT2 6DE

      IIF 88
  • Mendoza, Howard Harvey
    British consultant born in November 1949

    Registered addresses and corresponding companies
    • icon of address 1 Saint Gabriels Road, London, NW2 4DS

      IIF 89
  • Mendoza, Howard Harvey
    British business consultant born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 90
    • icon of address 264, Bedfont Lane, Feltham, Middlesex, TW14 9NU

      IIF 91 IIF 92
    • icon of address 142-143, Parrock Street, Gravesend, DA12 1EY, England

      IIF 93
    • icon of address 75, - 77, Park Road, Kingston Upon Thames, Surrey, KT1 6DE, United Kingdom

      IIF 94
    • icon of address 75-77, Park Road, Kingston Upon Thames, Surrey, KT1 6DE, United Kingdom

      IIF 95
    • icon of address Staff Flat Six Bells, 8 Albert Road, Kingston Upon Thames, KT1 3DH, United Kingdom

      IIF 96 IIF 97 IIF 98
    • icon of address 4, St. Johns Road, Leicester, LE2 2BL, England

      IIF 99
    • icon of address The Studio, 4 St Johns Road, Leicester, LE2 2BL, United Kingdom

      IIF 100
    • icon of address 30 Dean Street, London, W1D 3SA

      IIF 101
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 102
    • icon of address 7a Marefair, Marefair, Northampton, NN1 1SR, England

      IIF 103
    • icon of address 7b Marefair, Northampton, NN1 1SR, England

      IIF 104 IIF 105 IIF 106
    • icon of address 77 Park Road, Kingston Upon Thames, Surrey, KT2 6DE

      IIF 107
  • Mendoza, Howard Harvey
    British business director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Jermyn Street, London, SW1Y 6NY, United Kingdom

      IIF 108
  • Mendoza, Howard Harvey
    British director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 264, Bedfont Lane, Feltham, Middlesex, TW14 9NU

      IIF 109
    • icon of address 77, Park Road, Kingston Upon Thames, Surrey, KT2 6DE

      IIF 110
  • Mendoza, Howard Harvey
    British business consultant born in November 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70 Jermyn Street, London, SW1Y 6NY, England

      IIF 111
  • Mr Howard Harvey Mendoza
    British born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Beehive Lane, Ilford, IG1 3RN, England

      IIF 112
    • icon of address 29 Worlingham Road, Worlingham Road, London, SE22 9HD, England

      IIF 113
    • icon of address 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 114 IIF 115 IIF 116
    • icon of address 7b, Marefair, Northampton, NN1 1SR, England

      IIF 117 IIF 118
    • icon of address 77, Park Road, Kingston Upon Thames, Surrey, KT2 6DE

      IIF 119
  • Mr Howard Harvey Mendoza
    English born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 120 IIF 121 IIF 122
    • icon of address The Studio, 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 124
    • icon of address The Studio, 4 St Johns Road, Leicester, LE2 2BL, England

      IIF 125 IIF 126
    • icon of address 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 127
    • icon of address Berkeley Square House, Suite 7 Level 5, Berkeley Square, London, W1J 6BY, England

      IIF 128
    • icon of address 7a, Marefair, Northampton, NN1 1SR, England

      IIF 129
    • icon of address 7b, Marefair, Northampton, NN1 1SR, England

      IIF 130 IIF 131
    • icon of address 8, Belton Close, Whitstable, CT5 4LG, England

      IIF 132 IIF 133
    • icon of address 8, Belton Close, Whitstable, Kent, CT5 4LG, United Kingdom

      IIF 134 IIF 135 IIF 136
  • Howard Harvey Mendoza
    English born in November 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 137
  • Mr Howard Harvey Mendoza
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, St. Johns Road, Leicester, LE2 2BL, England

      IIF 138
    • icon of address 7b Marefair, Marefair, Northampton, NN1 1SR, England

      IIF 139
    • icon of address 7b, Marefair, Northampton, NN1 1SR, England

      IIF 140 IIF 141
  • Mendoza, Howard

    Registered addresses and corresponding companies
    • icon of address Staff Flat Six Bells, 8 Albert Road, Kingston Upon Thames, KT1 3DH, United Kingdom

      IIF 142
  • Howard Harvey Mendoza
    British born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Town Hall, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 143
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 144
  • Mr Howard Harvey Mendoza
    English born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77 Park Road, Kingston Upon Thames, KT2 6DE, England

      IIF 145
child relation
Offspring entities and appointments
Active 81
  • 1
    icon of address 70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,450 GBP2021-05-31
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 63 - Director → ME
  • 2
    icon of address 70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,175 GBP2020-06-30
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 66 - Director → ME
  • 3
    icon of address 70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,175 GBP2020-06-30
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 61 - Director → ME
  • 4
    icon of address 70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,175 GBP2020-06-30
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 65 - Director → ME
  • 5
    icon of address 70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,175 GBP2020-06-30
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 58 - Director → ME
  • 6
    icon of address 70 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 57 - Director → ME
  • 7
    icon of address 70 Jermyn Street St James's, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 62 - Director → ME
  • 8
    icon of address 70 Jermyn Street St James's, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 60 - Director → ME
  • 9
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 33 - Director → ME
  • 10
    icon of address 70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address 70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address 70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 40 - Director → ME
  • 13
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 21 - Director → ME
  • 14
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 36 - Director → ME
  • 15
    icon of address 70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 34 - Director → ME
  • 16
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2018-04-12 ~ now
    IIF 27 - Director → ME
  • 17
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 29 - Director → ME
  • 18
    icon of address 70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 47 - Director → ME
  • 19
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 45 - Director → ME
  • 20
    icon of address 70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,875 GBP2022-01-31
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    IIF 51 - Director → ME
  • 21
    icon of address 70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 20 - Director → ME
  • 22
    icon of address 4th Floor, Abbey House, Booth Street, Manchester
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 71 - Director → ME
  • 23
    icon of address 4c Princes House, 38 Jermyn Street, London, England
    Dissolved Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 9 - Director → ME
  • 24
    icon of address 70 Jermyn Street, London, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 108 - Director → ME
  • 25
    icon of address 4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 74 - Director → ME
  • 26
    icon of address 4 St. Johns Road, The Studio, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,655 GBP2024-10-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 70 Jermyn Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-28 ~ dissolved
    IIF 84 - Director → ME
  • 28
    NGFP 3 LIMITED - 2018-10-02
    icon of address 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 69 - Director → ME
  • 29
    icon of address 7b Marefair, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,450 GBP2024-02-29
    Officer
    icon of calendar 2012-02-10 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 44 - Director → ME
  • 31
    icon of address 70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 54 - Director → ME
  • 32
    icon of address 70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 46 - Director → ME
  • 33
    icon of address 70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 7 - Director → ME
  • 34
    icon of address 70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 30 - Director → ME
  • 35
    icon of address 70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 3 - Director → ME
  • 36
    icon of address 70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 24 - Director → ME
  • 37
    icon of address 70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 35 - Director → ME
  • 38
    icon of address 70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 39 - Director → ME
  • 39
    icon of address 70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 28 - Director → ME
  • 40
    icon of address 70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 12 - Director → ME
  • 41
    icon of address 70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 14 - Director → ME
  • 42
    icon of address 70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 6 - Director → ME
  • 43
    icon of address 70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 41 - Director → ME
  • 44
    icon of address 70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 43 - Director → ME
  • 45
    icon of address 70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 16 - Director → ME
  • 46
    icon of address 70 Jermyn Street St James's, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 4 - Director → ME
  • 47
    icon of address 70 Jermyn Street, London, England
    Dissolved Corporate (3 parents, 18 offsprings)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 38 - Director → ME
  • 48
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 49
    ARLINGTON ENERGY ASSET MANAGEMENT LIMITED - 2020-12-03
    SPIRE ENERGY ASSET MANAGEMENT LIMITED - 2020-12-18
    icon of address 4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    305,056 GBP2024-12-31
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 86 - Director → ME
  • 50
    icon of address 4th Floor Abbey House, Booth Street, Manchester
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 13 - Director → ME
  • 51
    icon of address 70 Jermyn Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -32,100 GBP2021-03-31
    Officer
    icon of calendar 2018-04-28 ~ dissolved
    IIF 32 - Director → ME
  • 52
    icon of address 70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 11 - Director → ME
  • 53
    icon of address 77 Park Road, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-14 ~ dissolved
    IIF 97 - Director → ME
  • 54
    TOWER BRIDGE ENERGY LIMITED - 2009-11-10
    TOWER BRIDGE ENGINEERING SERVICES LIMITED - 2008-04-19
    icon of address 77 Park Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 107 - Director → ME
  • 55
    icon of address 142-143 Parrock Street, Gravesend, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,252 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 77 Park Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ dissolved
    IIF 98 - Director → ME
  • 57
    icon of address 7b Marefair, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,002 GBP2024-02-28
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-12-11 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 58
    icon of address The Studio, 4 St Johns Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-05 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 7b Marefair, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 8 Belton Close, Whitstable, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 61
    ARGYLL ENERGY LIMITED - 2018-12-13
    icon of address 70 Jermyn Street, St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,565 GBP2023-06-30
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 37 - Director → ME
  • 62
    icon of address 8 Belton Close, Whitstable, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 63
    icon of address First Floor Flat, 30a Dean Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 95 - Director → ME
  • 64
    icon of address 70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 31 - Director → ME
  • 65
    icon of address 70 Jermyn Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-03-31 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address 8 Belton Close, Whitstable, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 7 B Marefair, Marefair, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,175 GBP2024-07-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 124 - Has significant influence or controlOE
  • 68
    icon of address Art & Music Gallery, 77 Park Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-15 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ dissolved
    IIF 137 - Has significant influence or controlOE
  • 69
    icon of address 7b Marefair, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,668 GBP2023-03-31
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ now
    IIF 131 - Has significant influence or controlOE
  • 70
    icon of address 7b Marefair, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,420 GBP2024-09-30
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ now
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 4385, 11224775: Companies House Default Address, Cardiff
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 70 - Director → ME
  • 72
    icon of address 8 Belton Close, Whitstable, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Berkeley Square House, Suite 7 Level 5, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 128 - Has significant influence or controlOE
  • 74
    icon of address 29 Worlingham Road Worlingham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 113 - Has significant influence or controlOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 75
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 76
    icon of address 122-126 Tooley Street London Bridge, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 77
    icon of address The Studio, 4 St Johns Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -138,890 GBP2024-07-31
    Officer
    icon of calendar 2013-07-04 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 7b Marefair, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,994 GBP2024-04-30
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 79
    ART & MUSIC (UK) LIMITED - 2006-08-04
    icon of address 77 Park Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-08 ~ dissolved
    IIF 91 - Director → ME
  • 80
    icon of address 77 Park Road, Kingston Upon Thames, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2013-01-31 ~ dissolved
    IIF 142 - Secretary → ME
  • 81
    icon of address 77 Park Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 22 - Director → ME
Ceased 34
  • 1
    icon of address 9 Thorney Leys Park, Witney, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -110,734 GBP2018-11-30
    Officer
    icon of calendar 2014-11-27 ~ 2015-06-01
    IIF 53 - Director → ME
  • 2
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (7 parents)
    Equity (Company account)
    -10,450 GBP2021-05-31
    Officer
    icon of calendar 2019-05-14 ~ 2022-01-13
    IIF 64 - Director → ME
  • 3
    icon of address 4 Kingdom Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -10,450 GBP2021-11-30
    Officer
    icon of calendar 2019-11-15 ~ 2022-10-20
    IIF 111 - Director → ME
  • 4
    icon of address 4 Kingdom Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -10,450 GBP2021-11-30
    Officer
    icon of calendar 2019-11-15 ~ 2022-10-20
    IIF 15 - Director → ME
  • 5
    icon of address 4 Kingdom Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -10,450 GBP2021-11-30
    Officer
    icon of calendar 2019-11-15 ~ 2022-10-20
    IIF 5 - Director → ME
  • 6
    icon of address 4 Kingdom Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -10,450 GBP2021-05-31
    Officer
    icon of calendar 2019-05-16 ~ 2022-10-20
    IIF 59 - Director → ME
  • 7
    icon of address Berkeley Suite, 35 Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -492 GBP2023-10-31
    Officer
    icon of calendar 2021-10-26 ~ 2021-10-28
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ 2021-10-28
    IIF 132 - Has significant influence or control OE
  • 8
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -41,499 GBP2021-02-28
    Officer
    icon of calendar 2017-12-15 ~ 2021-03-03
    IIF 73 - Director → ME
  • 9
    icon of address 4 Kingdom Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -36,134 GBP2021-03-31
    Officer
    icon of calendar 2018-02-28 ~ 2022-10-20
    IIF 17 - Director → ME
  • 10
    icon of address Salisbury House, London Wall, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,763 GBP2021-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2022-01-13
    IIF 75 - Director → ME
  • 11
    icon of address Causeway House C/o Terra Firma Energy Ltd, The Causeway, Teddington, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -345,441 GBP2024-05-31
    Officer
    icon of calendar 2018-07-04 ~ 2021-05-09
    IIF 2 - Director → ME
  • 12
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -31,825 GBP2020-08-31
    Officer
    icon of calendar 2018-08-15 ~ 2021-03-03
    IIF 48 - Director → ME
  • 13
    icon of address 4 Kingdom Street, London, United Kingdom
    Active Corporate (6 parents, 18 offsprings)
    Equity (Company account)
    -254,254 GBP2022-09-30
    Officer
    icon of calendar 2018-08-31 ~ 2022-10-20
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ 2018-09-05
    IIF 145 - Has significant influence or control OE
  • 14
    icon of address 4c Princes House, 38 Jermyn Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2018-07-03 ~ 2022-05-27
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-07-06 ~ 2017-11-06
    IIF 121 - Has significant influence or control OE
  • 15
    icon of address 70 Jermyn Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-27 ~ 2020-07-28
    IIF 85 - Director → ME
  • 16
    NGFP 3 LIMITED - 2018-10-02
    icon of address 4th Floor Abbey House, 32 Booth Street, Manchester
    Liquidation Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-05-23 ~ 2019-07-03
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 4 Kingdom Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -10,925 GBP2021-03-31
    Officer
    icon of calendar 2018-09-27 ~ 2022-10-20
    IIF 26 - Director → ME
  • 18
    icon of address Oatsroyd House, Luddenden Foot, Halifax, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,925 GBP2021-03-31
    Officer
    icon of calendar 2018-10-29 ~ 2020-11-25
    IIF 23 - Director → ME
  • 19
    icon of address Oatsroyd House, Luddenden Foot, Halifax, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2020-11-25
    IIF 8 - Director → ME
  • 20
    icon of address 70 Jermyn Street, London, England
    Dissolved Corporate (3 parents, 18 offsprings)
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-04-03
    IIF 120 - Has significant influence or control OE
    icon of calendar 2018-09-08 ~ 2022-05-27
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 23 Honey Lane, Attn: Robert White, Buntingford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    573,980 GBP2023-11-30
    Officer
    icon of calendar 2011-09-08 ~ 2014-04-14
    IIF 94 - Director → ME
  • 22
    AVE 008 LIMITED - 2021-12-17
    icon of address Unit 5e Park Farm, Chichester Road, Arundel, England
    Active Corporate (2 parents)
    Equity (Company account)
    -134,970 GBP2022-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2021-12-09
    IIF 25 - Director → ME
  • 23
    icon of address Centenary House Peninsula Park, Rydon Lane, Exeter, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,095 GBP2021-03-31
    Officer
    icon of calendar 2018-04-28 ~ 2021-11-15
    IIF 10 - Director → ME
  • 24
    icon of address C/o Cvr Global Llp 5 Prospect House, Meridians Cross Ocean Way, Southampton, Hampshire
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    304,632 GBP2016-01-31
    Officer
    icon of calendar 2011-08-08 ~ 2017-06-30
    IIF 110 - Director → ME
    icon of calendar 2006-03-31 ~ 2010-07-30
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-06-30
    IIF 119 - Ownership of shares – 75% or more OE
  • 25
    TOWER BRIDGE ENERGY LIMITED - 2009-11-10
    TOWER BRIDGE ENGINEERING SERVICES LIMITED - 2008-04-19
    icon of address 77 Park Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-24 ~ 2010-07-30
    IIF 1 - Director → ME
  • 26
    icon of address 21 Haig Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-25 ~ 2010-07-31
    IIF 109 - Director → ME
  • 27
    icon of address The Priory, Long Street, Dursley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2017-12-20 ~ 2018-10-15
    IIF 72 - Director → ME
  • 28
    icon of address 7b Marefair, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,002 GBP2024-02-28
    Officer
    icon of calendar 2005-12-29 ~ 2010-07-30
    IIF 101 - Director → ME
    icon of calendar 2000-02-22 ~ 2001-03-12
    IIF 89 - Director → ME
  • 29
    icon of address The Studio, 4 St Johns Road, Leicester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-11-05 ~ 2020-11-09
    IIF 126 - Has significant influence or control OE
  • 30
    ARGYLL ENERGY LIMITED - 2018-12-13
    icon of address 70 Jermyn Street, St James's, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,565 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-05-02 ~ 2018-09-05
    IIF 123 - Has significant influence or control OE
  • 31
    icon of address 70 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-23 ~ 2022-05-27
    IIF 122 - Has significant influence or control OE
  • 32
    icon of address 20 Kingsmead Business Park, Gillingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,246 GBP2024-05-31
    Officer
    icon of calendar 2015-05-19 ~ 2015-07-01
    IIF 49 - Director → ME
  • 33
    icon of address 29 Worlingham Road Worlingham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-27 ~ 2016-08-31
    IIF 88 - Director → ME
  • 34
    icon of address The Studio, 4 St Johns Road, Leicester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -138,890 GBP2024-07-31
    Officer
    icon of calendar 2013-07-04 ~ 2015-06-05
    IIF 50 - 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.