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

Timmermans, Frans

    Related profiles found in government register
  • Timmermans, Frans

    Registered addresses and corresponding companies
    • icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire, BD4 0RR

      IIF 1
    • icon of address Frp Advisory Trading Limited, Jupiter House, The Drive, Warley Hill Business Park, Brentwood, Essex, CM13 3BE

      IIF 2
    • icon of address Suite 12, 1st Floor, Skeoge Industrial Estate, Beraghmore Rd, Derry, BT48 8SE, United Kingdom

      IIF 3
    • icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF, United Kingdom

      IIF 4
    • icon of address 12, Goldings, Hertford, SG14 2WH, England

      IIF 5
    • icon of address Flat 12 Goldings Hall, Golden Way, Goldings, Hertford, SG14 2WH, England

      IIF 6
    • icon of address 1-20, Woodland Crescent, London, SE10 9UP, England

      IIF 7
    • icon of address 19a, Connaught Road, London, N4 4NT, England

      IIF 8
    • icon of address Coppergate House, 10 Whites Row, London, E1 7NF, England

      IIF 9
    • icon of address Office 017, Ealing House, 33 Hanger Lane, London, W5 3HJ, United Kingdom

      IIF 10 IIF 11
    • icon of address Office 18 Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 12
    • icon of address Suite 017, Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 13
    • icon of address Suite 18 Ealing House, 33 Hanger Lane, Ealing, London, W5 3HJ, England

      IIF 14
    • icon of address Suite 18, Ealing House, 33 Hanger Lane, London, County (optional), W5 3HJ, United Kingdom

      IIF 15
    • icon of address Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ

      IIF 16
    • icon of address Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 17 IIF 18 IIF 19
    • icon of address Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ, United Kingdom

      IIF 32
    • icon of address Suite, Ealing House, 33 Hanger Lane, London, W5 3HJ, United Kingdom

      IIF 33
    • icon of address Suite18, Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 34
    • icon of address Canada House, First Floor, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England

      IIF 35
    • icon of address Unit 16 12 O'clock Court, Attercliffe Road, Sheffield, S4 7WW

      IIF 36
    • icon of address Landsby West, 1204 Elvin Gardens, Wembley, HA9 0QG, England

      IIF 37
  • Timmermans, Franciscus Jm

    Registered addresses and corresponding companies
    • icon of address Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 38 IIF 39
  • Timmermans, Franciscus Johannes Maria

    Registered addresses and corresponding companies
  • Timmermans, Franciscus Johannes Maria
    Dutch

    Registered addresses and corresponding companies
  • Timmermans, Franciscus Johannes Maria
    Dutch accountant

    Registered addresses and corresponding companies
  • Timmermans, Franciscus Johannes Maria
    British

    Registered addresses and corresponding companies
    • icon of address 19a, Connaught Road, London, N4 4NT

      IIF 99
  • Timmermans, Franciscus Johannes Maria
    Dutch film executive born in December 1946

    Registered addresses and corresponding companies
    • icon of address 10 Dingwall Gardens, Golders Green, London, NW11 7ET

      IIF 100
  • Mr Frans Timmermans
    Dutch born in December 1946

    Resident in England

    Registered addresses and corresponding companies
  • Timmermans, Franciscus Johannes Maria
    Dutch accountant born in December 1946

    Resident in England

    Registered addresses and corresponding companies
  • Timmermans, Franciscus Johannes Maria
    Dutch company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 12, 1st Floor, Skeoge Industrial Estate, Beraghmore Rd, Derry, BT48 8SE, United Kingdom

      IIF 158
    • icon of address Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 159
    • icon of address Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ, United Kingdom

      IIF 160 IIF 161 IIF 162
    • icon of address 2, Crawford Square, Londonderry, BT48 7HR, Northern Ireland

      IIF 165 IIF 166
  • Timmermans, Franciscus Johannes Maria
    Dutch consultant born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 017, Ealing House, 33 Hanger Lane, London, W5 3HJ, United Kingdom

      IIF 167
  • Timmermans, Franciscus Johannes Maria
    Dutch director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ, United Kingdom

      IIF 168 IIF 169
  • Mr Franciscus Johannes Maria Timmermans
    Dutch born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 017, Ealing House, 33 Hanger Lane, Ealing, London, W5 3HJ, United Kingdom

      IIF 170
    • icon of address Suite 017, Ealing House, 33 Hanger Lane, London, County (optional), W5 3HJ, England

      IIF 171
    • icon of address Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 172 IIF 173
    • icon of address Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ, United Kingdom

      IIF 174 IIF 175 IIF 176
    • icon of address Unit 3, Riverside Avenue West, Lawford, Manningtree, Essex, CO11 1UN, England

      IIF 179
child relation
Offspring entities and appointments
Active 65
  • 1
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 16 - Secretary → ME
  • 2
    LND ACCOUNTANCY LIMITED - 2022-03-31
    MOLLITIUM ACCOUNTANCY LIMITED - 2020-12-09
    icon of address Suite 12, 1st Floor Skeoge Industrial Estate, Beraghmore Rd, Derry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 158 - Director → ME
    icon of calendar 2020-06-24 ~ dissolved
    IIF 40 - Secretary → ME
  • 3
    THE CURRY SHOP LIMITED - 2001-06-14
    icon of address Suite 017 Ealing House, 33 Hanger Lane, London, County (optional), England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-05-31 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 5 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-10 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 6
    TIVAN ADMINISTRATION (UK) LIMITED - 2016-02-09
    CAPITIS LTD. - 2015-09-11
    DELLMEWS LTD - 2011-11-08
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -81,996 GBP2016-08-31
    Officer
    icon of calendar 2016-11-04 ~ dissolved
    IIF 139 - Director → ME
    icon of calendar 2017-05-03 ~ dissolved
    IIF 68 - Secretary → ME
  • 7
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-15 ~ dissolved
    IIF 67 - Secretary → ME
  • 8
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 32 - Secretary → ME
  • 9
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-10 ~ dissolved
    IIF 31 - Secretary → ME
  • 10
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-29 ~ dissolved
    IIF 21 - Secretary → ME
  • 11
    FUTUR AFRIQ LIMITED - 2021-02-19
    icon of address Unit 16 12 O'clock Court Attercliffe Road, Sheffield
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 36 - Secretary → ME
  • 12
    icon of address 1 - 20 Woodland Crescent, Greenwich, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-14 ~ now
    IIF 79 - Secretary → ME
  • 13
    icon of address 12 Goldings, Hertford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 5 - Secretary → ME
  • 14
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 146 - Director → ME
  • 15
    KOMORO LIMITED - 2011-11-10
    icon of address 19a Connaught Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    IIF 125 - Director → ME
  • 16
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 24 - Secretary → ME
  • 17
    CRAWFORD MASON ADMINISTRATION SERVICES LIMITED - 2019-09-27
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 156 - Director → ME
    icon of calendar 2019-09-13 ~ dissolved
    IIF 75 - Secretary → ME
  • 18
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 28 - Secretary → ME
  • 19
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 149 - Director → ME
  • 20
    icon of address Suite 017 Ealing House, 33 Hanger Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 13 - Secretary → ME
  • 21
    icon of address 49 Caddington Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-12 ~ now
    IIF 44 - Secretary → ME
  • 22
    THREE'S A CROWD LIMITED - 2012-09-14
    DISCERNING PALATES LIMITED - 2011-01-19
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-10 ~ dissolved
    IIF 118 - Director → ME
  • 23
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 26 - Secretary → ME
  • 24
    icon of address Office 017 Ealing House, 33 Hanger Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-25 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    418,340 GBP2019-03-31
    Officer
    icon of calendar 2017-03-24 ~ now
    IIF 51 - Secretary → ME
  • 26
    icon of address Office 017 Ealing House, 33 Hanger Lane, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 11 - Secretary → ME
  • 27
    B2B BUSINESS NETWORKS LIMITED - 2021-05-04
    icon of address Office 017 Ealing House, 33 Hanger Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-02 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 152 - Director → ME
  • 29
    icon of address Room 215 Temple Chambers, 3-7 Temple Avenue, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 17 - Secretary → ME
  • 30
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-30 ~ dissolved
    IIF 147 - Director → ME
  • 31
    HANDY ROOFING LTD - 2012-07-09
    icon of address Flat 1, 237 The Vale, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-29 ~ dissolved
    IIF 47 - Secretary → ME
  • 32
    icon of address 19a Connaught Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-05 ~ dissolved
    IIF 43 - Secretary → ME
  • 33
    IMMACULATE PLASTERING SOLUTIONS LIMITED - 2014-12-10
    IIMMACULATE PLASTERING SERVICES LIMITED - 2012-09-10
    icon of address 71 Sweet Briar Walk, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 8 - Secretary → ME
  • 34
    THE PLATFORM DAO LIMITED - 2023-05-05
    icon of address Office 017 Ealing House, 33 Hanger Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 138 - Director → ME
    icon of calendar 2017-02-06 ~ dissolved
    IIF 23 - Secretary → ME
  • 36
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 140 - Director → ME
  • 37
    CLARGES STREET DEVELOPMENTS LTD - 2011-07-14
    icon of address 13c Albion Drive, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 53 - Secretary → ME
  • 38
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 145 - Director → ME
    icon of calendar 2011-07-07 ~ dissolved
    IIF 70 - Secretary → ME
  • 39
    CARINO LIMITED - 2020-01-29
    icon of address Finn Associates, Tong Hall, Tong Lane, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,048 GBP2021-01-31
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 15 - Secretary → ME
  • 40
    icon of address Landsby West, 1204 Elvin Gardens, Wembley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 37 - Secretary → ME
  • 41
    icon of address Frp Advisory Trading Limited, Jupiter House The Drive, Warley Hill Business Park, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 2 - Secretary → ME
  • 42
    icon of address Suite 12, 1st Floor Skeoge Industrial Estate, Beraghmore Rd, Derry, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 27 - Secretary → ME
  • 43
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 130 - Director → ME
  • 44
    OCCASIONAL TRADING COMPANY LTD - 2014-12-10
    POWER SHIPS TRADING COMPANY LIMITED - 2017-02-15
    icon of address Ealing House, 33 Hanger Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF 45 - Secretary → ME
  • 45
    STAGEWORX PLC - 2008-07-31
    STAGEWORX LIMITED - 2006-04-27
    PETROCAPITAL RESOURCES PLC - 2015-08-21
    icon of address 12 Goldings Hall, Hertford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-06 ~ now
    IIF 110 - Director → ME
    icon of calendar 2014-03-06 ~ now
    IIF 42 - Secretary → ME
  • 46
    icon of address Room 7 220 The Vale, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-03-11 ~ now
    IIF 89 - Secretary → ME
  • 47
    icon of address Suite Ealing House, 33 Hanger Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-22 ~ dissolved
    IIF 33 - Secretary → ME
  • 48
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 69 - Secretary → ME
  • 49
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -89,166 GBP2024-03-31
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 1 - Secretary → ME
  • 50
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 64 - Secretary → ME
  • 51
    EVERY CLOUD BEAUTY LIMITED - 2013-06-27
    INVESTORS IN RECOVERY LTD - 2010-01-08
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 55 - Secretary → ME
  • 52
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-20 ~ dissolved
    IIF 19 - Secretary → ME
  • 53
    icon of address 19a Connaught Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 123 - Director → ME
  • 54
    icon of address Flat 12 Goldings Hall Golden Way, Goldings, Hertford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 6 - Secretary → ME
  • 55
    FRUITS OF THE WORLD LIMITED - 2020-11-17
    icon of address 68 Edinburgh House 155 Maida Vale, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 12 - Secretary → ME
  • 56
    NEOVISION GLOBAL CAPITAL LIMITED - 2021-12-13
    THE TJM PARTNERSHIP LIMITED - 2021-03-30
    T.J. MARKETS (HOLDINGS) PLC - 2013-01-31
    icon of address 82 St John Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 49 - Secretary → ME
  • 57
    icon of address Suite 18 Ealing House 33 Hanger Lane, Ealing, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 14 - Secretary → ME
  • 58
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 52 - Secretary → ME
  • 59
    WALLWOOD CONSULTANTS LIMITED - 2018-11-22
    icon of address 6 Festival Building, Ashley Lane, Saltaire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    137,991 GBP2017-12-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 59 - Secretary → ME
  • 60
    icon of address Upper Woodside Farm Cottage Woodside Lane, Farringdon, Alton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 71 - Secretary → ME
  • 61
    CLARGES STREET DEVELOPMENTS LTD - 2013-05-03
    LILY & PIPER LIMITED - 2011-07-14
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 144 - Director → ME
    icon of calendar 2011-07-04 ~ dissolved
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 24a 24a Hazelbourne Road, Balham, London, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-07 ~ dissolved
    IIF 121 - Director → ME
  • 63
    AURORA ENTERTAINMENT LIMITED - 1992-10-16
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 56 - Secretary → ME
  • 64
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 62 - Secretary → ME
  • 65
    ALPHAWORX PLC - 2012-05-11
    ALPHAWORX LIMITED - 2006-07-27
    PUZZLENUT (TINYZONE) LTD - 2006-05-08
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 99 - Secretary → ME
Ceased 70
  • 1
    icon of address Office 017 Ealing House, 33 Hanger Lane, Ealing, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-11 ~ 2022-01-06
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ 2022-01-19
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    LND ACCOUNTANCY LIMITED - 2022-03-31
    MOLLITIUM ACCOUNTANCY LIMITED - 2020-12-09
    icon of address Suite 12, 1st Floor Skeoge Industrial Estate, Beraghmore Rd, Derry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-06 ~ 2022-04-03
    IIF 165 - Director → ME
    icon of calendar 2020-06-24 ~ 2021-11-15
    IIF 166 - Director → ME
  • 3
    THE CURRY SHOP LIMITED - 2001-06-14
    icon of address Suite 017 Ealing House, 33 Hanger Lane, London, County (optional), England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-03-18 ~ 2002-03-18
    IIF 98 - Secretary → ME
  • 4
    PLUS INVESTORS PLC - 2010-03-31
    OIL AND GAS SUPPORT SERVICES PLC - 2009-01-29
    OIL AND GAS SUPPORT SERVICES LTD - 2006-12-21
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2009-10-01
    IIF 91 - Secretary → ME
  • 5
    BATSMAN'S BOWLES LIMITED - 2020-10-26
    icon of address Suite Ealing House, 33 Hanger Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-06-10 ~ 2020-01-14
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-14
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 6
    ALPHA PROSPECTS LIMITED - 2007-11-26
    ALPHA PROSPECTS PLC - 2016-11-08
    icon of address Fisher And Partners, Princes Drive Estate Princes Drive Industrial Estate, Coventry Road, Kenilworth, Warwickshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2007-11-28
    IIF 87 - Secretary → ME
  • 7
    N8 DOORS LIMITED - 2010-10-28
    icon of address 40a Tottenham Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-24 ~ 2017-07-18
    IIF 92 - Secretary → ME
  • 8
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -546,441 GBP2020-12-31
    Officer
    icon of calendar 2010-07-21 ~ 2010-08-25
    IIF 126 - Director → ME
  • 9
    icon of address 63 - 65 Central Road, Worcester Park, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -315,496 GBP2024-02-27
    Officer
    icon of calendar 2014-09-15 ~ 2016-05-10
    IIF 54 - Secretary → ME
  • 10
    FIRE GLOBAL MEDIA PRODUCTIONS LIMITED - 2012-12-07
    FEAST FILMS LIMITED - 2013-05-30
    FEAST FILMS LIMITED - 2012-08-10
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ 2016-06-29
    IIF 142 - Director → ME
    icon of calendar 2011-07-27 ~ 2012-08-09
    IIF 143 - Director → ME
  • 11
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-08 ~ 2016-02-12
    IIF 155 - Director → ME
    icon of calendar 2014-12-08 ~ 2016-02-12
    IIF 77 - Secretary → ME
  • 12
    icon of address 5 Liberty Square, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-23 ~ 2016-11-14
    IIF 30 - Secretary → ME
  • 13
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-23 ~ 2017-02-28
    IIF 22 - Secretary → ME
  • 14
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-23 ~ 2017-02-28
    IIF 18 - Secretary → ME
  • 15
    FUTUR AFRIQ LIMITED - 2021-02-19
    icon of address Unit 16 12 O'clock Court Attercliffe Road, Sheffield
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-07-09 ~ 2020-09-30
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2020-09-30
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Ownership of shares – 75% or more OE
  • 16
    THREE'S A CROWD PLC - 2011-01-17
    ZETA PROSPECTS LIMITED - 2007-08-22
    icon of address Finsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-04 ~ 2014-11-25
    IIF 46 - Secretary → ME
    icon of calendar 2007-05-02 ~ 2009-04-30
    IIF 90 - Secretary → ME
  • 17
    icon of address 1 - 20 Woodland Crescent, Greenwich, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ 2015-12-30
    IIF 111 - Director → ME
  • 18
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-08 ~ 2016-02-12
    IIF 154 - Director → ME
    icon of calendar 2014-12-08 ~ 2016-02-12
    IIF 74 - Secretary → ME
  • 19
    YARN TREE LIMITED - 2018-07-24
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-10 ~ 2020-03-20
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-30
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 20
    PRODUCTIONSHED LIMITED - 2018-07-25
    icon of address Suite Ealing House, 33 Hanger Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-16 ~ 2021-07-31
    IIF 34 - Secretary → ME
  • 21
    COMMERCIAL PICTURES LIMITED - 2011-11-10
    ZAKOUSKI LIMITED - 2000-10-19
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-08 ~ 2019-10-01
    IIF 129 - Director → ME
  • 22
    icon of address 20c Balliniska Road, Springtown Industrial Estate, Derry, Northern Ireland
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2019-09-30 ~ 2023-02-27
    IIF 63 - Secretary → ME
  • 23
    MOLLITIUM FINANCE LIMITED - 2022-10-26
    icon of address 9 Park Lane Business Centre, Park Lane, Langham, Colchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-17 ~ 2023-10-25
    IIF 41 - Secretary → ME
  • 24
    icon of address 21 Gordon Avenue, Twickenham, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-29 ~ 2008-01-12
    IIF 82 - Secretary → ME
  • 25
    icon of address Suite 3 91 Mayflower Street, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    98,066 GBP2019-12-31
    Officer
    icon of calendar 2013-01-07 ~ 2019-04-01
    IIF 72 - Secretary → ME
  • 26
    icon of address 21 Queens Court, Lower Clarendon Street, Londonderry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-17 ~ 2023-10-20
    IIF 3 - Secretary → ME
  • 27
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,472 GBP2023-12-31
    Officer
    icon of calendar 2017-12-13 ~ 2019-03-29
    IIF 151 - Director → ME
  • 28
    IBSPV LIMITED - 2013-03-11
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-09 ~ 2016-02-12
    IIF 141 - Director → ME
    icon of calendar 2014-06-12 ~ 2016-02-12
    IIF 61 - Secretary → ME
  • 29
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ 2016-02-12
    IIF 124 - Director → ME
    icon of calendar 2014-04-14 ~ 2016-02-12
    IIF 76 - Secretary → ME
  • 30
    EARLY EQUITY LIMITED - 2007-07-17
    icon of address 124 City Road, London, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-04-25 ~ 2009-08-04
    IIF 96 - Secretary → ME
  • 31
    icon of address 237 The Vale, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-07 ~ 2012-01-31
    IIF 94 - Secretary → ME
  • 32
    ADDWORTH PLC - 2011-11-03
    ADDWORTH LTD - 2005-01-11
    icon of address The Colchester Centre, Hawkins Road, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2008-08-21
    IIF 122 - Director → ME
    icon of calendar 2008-01-01 ~ 2010-04-01
    IIF 95 - Secretary → ME
  • 33
    PROFICIENT LIQUID TRANSSHIPMENT LIMITED - 2021-03-16
    icon of address C/o Asquire Wealth Management Rosedale Studios, Rosedale Road, Richmond, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -785 GBP2023-11-30
    Officer
    icon of calendar 2019-11-11 ~ 2022-01-07
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2020-05-05
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Ownership of shares – 75% or more OE
  • 34
    icon of address Rosedale Studios, Rosedale Road, Richmond, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -275,549 GBP2024-02-29
    Officer
    icon of calendar 2020-02-14 ~ 2020-10-20
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ 2021-01-31
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 35
    icon of address The Colchester Centre, Hawkins Road, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2009-06-08
    IIF 93 - Secretary → ME
  • 36
    icon of address 100 St. James Road, Northampton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-12-01 ~ 2022-03-07
    IIF 112 - Director → ME
    icon of calendar 2016-04-14 ~ 2022-03-07
    IIF 7 - Secretary → ME
  • 37
    GOOD PUDS LIMITED - 2012-12-10
    icon of address C/o Cvr Global Llp Innovation Centre Medway, Maidstone Road, Chatham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,749 GBP2018-01-31
    Officer
    icon of calendar 2013-09-02 ~ 2017-07-20
    IIF 57 - Secretary → ME
  • 38
    HIGH VALUE AWARDS LIMITED - 2015-05-18
    HIGH VALUE IMMIGRATION INVESTMENT AWARDS LIMITED - 2013-04-17
    THE PRESS RELEASE FACTORY LIMITED - 2013-04-16
    HORNSEY NEW VENTURES LIMITED - 2012-02-29
    icon of address 3 Claridge House, 32 Davies Street, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-22 ~ 2013-03-02
    IIF 133 - Director → ME
    icon of calendar 2013-03-02 ~ 2017-02-09
    IIF 39 - Secretary → ME
  • 39
    GAMING VENTURES LIMITED - 2007-01-29
    icon of address The Annexe, The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-28 ~ 2007-05-25
    IIF 80 - Secretary → ME
  • 40
    icon of address Office 017 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-16 ~ 2022-03-15
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ 2022-03-15
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
  • 41
    INSURANCE VENTURES LIMITED - 2008-06-25
    icon of address The Colchester Centre, Hawkins Road, Colchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-04-02 ~ 2008-08-29
    IIF 116 - Director → ME
    icon of calendar 2008-04-02 ~ 2008-08-29
    IIF 83 - Secretary → ME
  • 42
    icon of address The Colchester Centre, Hawkins Road, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-05 ~ 2014-08-29
    IIF 114 - Director → ME
    icon of calendar 2007-04-04 ~ 2010-04-01
    IIF 85 - Secretary → ME
  • 43
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2008-08-21
    IIF 88 - Secretary → ME
  • 44
    icon of address Office 017 Ealing House, 33 Hanger Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-02 ~ 2022-06-30
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2020-12-02 ~ 2022-06-30
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Ownership of shares – 75% or more OE
  • 45
    icon of address 26 Earlham Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,683 GBP2019-12-29
    Officer
    icon of calendar 2016-09-13 ~ 2019-12-30
    IIF 65 - Secretary → ME
  • 46
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ 2012-09-20
    IIF 137 - Director → ME
  • 47
    CLARGES STREET DEVELOPMENTS LTD - 2011-07-14
    icon of address 13c Albion Drive, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-12 ~ 2012-09-20
    IIF 132 - Director → ME
  • 48
    MIDAS VENTURE CAPITAL PLC - 2018-12-17
    MIDAS EQUITIES PLC - 2017-03-27
    MIDAS EQUITIES LIMITED - 2016-08-01
    SPORE CAKE LIMITED - 2008-02-13
    icon of address Lynton House, 7-12 Tavistock Square, London, Select, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -416,822 GBP2018-12-31
    Officer
    icon of calendar 2007-03-07 ~ 2008-03-06
    IIF 97 - Secretary → ME
  • 49
    icon of address Office 017 Ealing House 33 Hanger Lane, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-03-22 ~ 2023-05-02
    IIF 25 - Secretary → ME
  • 50
    icon of address 20c Balliniska Road, Springtown Industrial Estate, Derry, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-22 ~ 2024-04-10
    IIF 66 - Secretary → ME
  • 51
    MOLLITIUM INVESTMENT MANAGEMENT LIMITED - 2019-01-29
    icon of address Unit 6 Twelve O'clock Court, 21 Attercliffe Road, Sheffield
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -358,077 GBP2023-10-31
    Officer
    icon of calendar 2017-04-19 ~ 2018-04-30
    IIF 153 - Director → ME
    icon of calendar 2018-04-30 ~ 2023-07-31
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 2019-01-28
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more OE
  • 52
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-03 ~ 2009-02-18
    IIF 119 - Director → ME
  • 53
    OCCASIONAL TRADING COMPANY LTD - 2014-12-10
    POWER SHIPS TRADING COMPANY LIMITED - 2017-02-15
    icon of address Ealing House, 33 Hanger Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-08 ~ 2017-09-04
    IIF 128 - Director → ME
    icon of calendar 2012-06-13 ~ 2012-10-02
    IIF 136 - Director → ME
  • 54
    icon of address 124 City Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-04-04 ~ 2023-01-31
    IIF 9 - Secretary → ME
  • 55
    icon of address 26 Earlham Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-07 ~ 2018-06-06
    IIF 73 - Secretary → ME
  • 56
    icon of address 26 Earlham Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-02-16 ~ 2018-06-06
    IIF 48 - Secretary → ME
  • 57
    SIGMA PROSPECTS LIMITED - 2008-09-04
    icon of address Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2010-08-09
    IIF 78 - Secretary → ME
  • 58
    MOLLITIUM FINANCIAL SERVICES ACCOUNTING LIMITED - 2023-02-02
    MOLLITIUM STRUCTURED FINANCE LIMITED - 2020-10-21
    MOLLITIUM INVESTMENTS LIMITED - 2018-10-30
    icon of address Office 017 Ealing House, 33 Hanger Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-19 ~ 2023-02-15
    IIF 159 - Director → ME
    icon of calendar 2016-12-09 ~ 2018-10-29
    IIF 150 - Director → ME
    icon of calendar 2018-10-29 ~ 2023-02-01
    IIF 58 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2018-10-29
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
    icon of calendar 2021-11-15 ~ 2023-02-15
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 59
    EVERY CLOUD BEAUTY LIMITED - 2013-06-27
    INVESTORS IN RECOVERY LTD - 2010-01-08
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2013-11-19
    IIF 120 - Director → ME
  • 60
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-07 ~ 2021-08-14
    IIF 20 - Secretary → ME
  • 61
    LUC ASSOCIATES LIMITED - 2020-07-10
    icon of address 41 Bridgeman Terrace, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-01 ~ 2022-10-25
    IIF 35 - Secretary → ME
  • 62
    icon of address Office 017 Ealing House, 33 Hanger Lane, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-22 ~ 2024-11-06
    IIF 10 - Secretary → ME
  • 63
    COCOLEM LTD. - 2019-10-22
    THE GLOCERY LTD - 2019-10-23
    icon of address Unit S The Wallows Industrial Estate, Fens Pool Avenue, Brierley Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,573 GBP2024-06-30
    Officer
    icon of calendar 2020-07-20 ~ 2024-08-31
    IIF 29 - Secretary → ME
  • 64
    icon of address Flat 12 Goldings Hall Golden Way, Goldings, Hertford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-09 ~ 2020-08-10
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2020-09-07
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
  • 65
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-09 ~ 2013-07-18
    IIF 131 - Director → ME
    icon of calendar 2013-07-09 ~ 2014-01-31
    IIF 50 - Secretary → ME
  • 66
    THOMAS IMMIGRATION AND LEGAL SERVICES LIMITED - 2025-03-26
    icon of address Lewis House, Great Chesterford Court, Great Chesterford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    139 GBP2025-02-28
    Officer
    icon of calendar 2020-03-01 ~ 2024-04-09
    IIF 4 - Secretary → ME
  • 67
    THREE'S A CROWD LIMITED - 2007-08-22
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-12 ~ 2009-06-30
    IIF 86 - Secretary → ME
  • 68
    TITANIA INVESTMENTS PLC - 2011-04-26
    URANIUM PROSPECTS PLC - 2009-08-29
    URANIUM PROSPECTS LIMITED - 2007-06-20
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-26 ~ 2009-07-21
    IIF 81 - Secretary → ME
  • 69
    EQUITY INVESTORS LIMITED - 2011-10-28
    PLUS INVESTORS LTD - 2009-01-29
    icon of address 14 24 Queens Road, Frinton-on-sea, Essex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -125,484 GBP2020-07-31
    Officer
    icon of calendar 2007-11-20 ~ 2008-12-15
    IIF 117 - Director → ME
    icon of calendar 2007-10-10 ~ 2008-12-15
    IIF 84 - Secretary → ME
  • 70
    AURORA ENTERTAINMENT LIMITED - 1992-10-16
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1992-02-28 ~ 1992-09-15
    IIF 100 - 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.