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

Filer, Paul Andrew

    Related profiles found in government register
  • Filer, Paul Andrew
    British chart accountant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8JJ, United Kingdom

      IIF 1 IIF 2
    • icon of address Cp House, Otterspool Way, Watford, WD25 8JJ, United Kingdom

      IIF 3
  • Filer, Paul Andrew
    British chartered accountant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Filer, Paul Andrew
    British commercial director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C P House, Otterspool Way, Watford, WD25 8JJ, United Kingdom

      IIF 38
  • Filer, Paul Andrew
    British company director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 39
    • icon of address 64, New Cavendish Street, London, W1G 8TB, United Kingdom

      IIF 40
    • icon of address Resolve Advisory Limited, 22 York Buildings, John Adam Street, London, WC2N 6JU

      IIF 41
    • icon of address 28 Meadowbank, Ainger Road, Primrose Hill, London, NW3 3AY

      IIF 42
    • icon of address C P House, Otterspool Way, Watford, WD25 8JJ, United Kingdom

      IIF 43
    • icon of address Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8JJ

      IIF 44
    • icon of address Cp House, Otterspool Way, Watford, WD25 8JJ, England

      IIF 45 IIF 46 IIF 47
  • Filer, Paul Andrew
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Meadowbank, Ainger Road, Primrose Hill, London, NW3 3AY

      IIF 49 IIF 50 IIF 51
    • icon of address C P House, Otterspool Way, Watford, Hertfordshire, WD25 8JJ

      IIF 52
    • icon of address C P House, Otterspool Way, Watford, WD25 8JJ, United Kingdom

      IIF 53
    • icon of address Cp House, Otterspool Way, Watford, WD25 8JJ, England

      IIF 54 IIF 55
  • Filer, Paul Andrew
    British finance dirctor born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cp House, Otterspool Way, Watford, WD25 8JJ, England

      IIF 56
  • Filer, Paul Andrew
    British finance director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8HR, England

      IIF 57
    • icon of address Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8JJ

      IIF 58 IIF 59
  • Filer, Paul Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 53 Ainger Road, Primrose Hill, London, NW3 3AH

      IIF 60 IIF 61 IIF 62
    • icon of address 28 Meadowbank, Ainger Road, Primrose Hill, London, NW3 3AY

      IIF 63
  • Filer, Paul Andrew
    British company director

    Registered addresses and corresponding companies
    • icon of address 28 Meadowbank, Ainger Road, Primrose Hill, London, NW3 3AY

      IIF 64
  • Filer, Paul Andrew
    British director

    Registered addresses and corresponding companies
    • icon of address 28 Meadowbank, Ainger Road, Primrose Hill, London, NW3 3AY

      IIF 65 IIF 66
  • Filer, Paul Andrew

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

      IIF 67
  • Filer, Paul

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address C P House, Otterspool Way, Watford By-pass, Watford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-17 ~ dissolved
    IIF 7 - Director → ME
  • 2
    J.H. SANKEY & SON (PENSIONS) LIMITED - 1992-04-15
    POLLARD RAY & SAMPSON (CAMBRIDGE) LIMITED - 1977-12-31
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-12-30 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-08 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-23 ~ dissolved
    IIF 14 - Director → ME
  • 5
    UNIQUEBUSY LIMITED - 1988-05-09
    icon of address Cp House, Otterspool Way, Watford By-pass, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-20 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address Cp House, Otterspool Way, Watford By-pass, Watford, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-30 ~ dissolved
    IIF 10 - Director → ME
  • 7
    RAFFIDAIN CONSOLIDATED ENGINEERING LIMITED - 2004-04-26
    icon of address Cp House, Otterspool Way, Watford By Pass, Watford, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-02 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address Lane House, 24 Parsons Green Lane, London
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    19,395 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2002-06-13 ~ now
    IIF 50 - Director → ME
  • 9
    ROBINSON DOWLER LIMITED - 2011-11-10
    icon of address Cp House, Otterspool Way, Watford By-pass, Watford, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-11-30 ~ dissolved
    IIF 11 - Director → ME
Ceased 54
  • 1
    icon of address 1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1996-04-04 ~ 1997-04-07
    IIF 63 - Secretary → ME
  • 2
    ACTION COMPUTER SUPPLIES HOLDINGS PLC - 2001-04-20
    STANDARD PLATFORMS HOLDINGS PLC - 1996-07-25
    DRIVECALL LIMITED - 1990-06-27
    icon of address 1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1996-07-29 ~ 1997-04-07
    IIF 51 - Director → ME
    icon of calendar 1996-07-29 ~ 1997-03-19
    IIF 66 - Secretary → ME
  • 3
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,826,176 GBP2024-12-31
    Officer
    icon of calendar 2004-03-19 ~ 2021-10-28
    IIF 48 - Director → ME
  • 4
    EUROP ASSISTANCE LIMITED - 2012-08-07
    G.B. ASSISTANCE LIMITED - 1991-10-09
    icon of address Cutlers Exchange, 123 Houndsditch, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-04-14
    IIF 60 - Secretary → ME
  • 5
    ARIA INSURANCE LIMITED - 2014-03-21
    EUROP ASSISTANCE INSURANCE LIMITED - 2012-08-02
    U.K. ASSISTANCE LIMITED - 1991-10-09
    icon of address 3 More London Riverside, 5th Floor, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1994-04-14
    IIF 62 - Secretary → ME
  • 6
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,418 GBP2024-12-31
    Officer
    icon of calendar 2000-11-30 ~ 2021-12-31
    IIF 19 - Director → ME
  • 7
    GRANDCURVE LIMITED - 1991-02-05
    icon of address Cp House, Otterspool Way, Watford
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-30 ~ 2021-12-31
    IIF 17 - Director → ME
  • 8
    CHARCO 1077 LIMITED - 2004-06-03
    icon of address Wessex Water Claverton Down Road, Claverton Down, Bath
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-09-03 ~ 2011-10-26
    IIF 4 - Director → ME
  • 9
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,534 GBP2024-12-31
    Officer
    icon of calendar 2000-11-30 ~ 2021-12-31
    IIF 36 - Director → ME
  • 10
    BUXTON CRESCENT HOTEL AND THERMAL SPA COMPANY LIMITED - 2019-10-04
    CHARCO 1082 LIMITED - 2004-07-19
    icon of address Cp House, Otterspool Way, Watford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -26,663,311 GBP2023-12-31
    Officer
    icon of calendar 2004-11-12 ~ 2021-11-01
    IIF 3 - Director → ME
  • 11
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    58,323 GBP2024-12-31
    Officer
    icon of calendar 2000-11-30 ~ 2021-12-31
    IIF 22 - Director → ME
  • 12
    CAPITAL LONDON LIMITED - 2021-03-17
    CAPITAL LONDON PROPERTIES LIMITED - 2014-11-13
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Cash at bank and in hand (Company account)
    3,984 GBP2024-02-14
    Officer
    icon of calendar 2020-12-02 ~ 2024-03-31
    IIF 39 - Director → ME
    icon of calendar 2021-01-18 ~ 2024-03-31
    IIF 68 - Secretary → ME
  • 13
    CIBITAS INVESTMENTS (EAST MANCHESTER) LTD - 2012-12-13
    CIBITAS INVESTMENTS (YORK) LIMITED - 2005-09-12
    EVER 2456 LIMITED - 2004-10-04
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,899,795 GBP2024-12-31
    Officer
    icon of calendar 2012-11-30 ~ 2021-10-27
    IIF 46 - Director → ME
  • 14
    CIBITAS LIMITED - 2003-11-05
    K & S (506) LIMITED - 2003-09-29
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire
    Active Corporate (5 parents)
    Equity (Company account)
    -1,738,080 GBP2024-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2021-10-27
    IIF 58 - Director → ME
  • 15
    CLIM PLC
    - now
    CAPITAL LONDON INVESTMENT MANAGEMENT PLC - 2025-02-28
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,132,028 GBP2024-06-30
    Officer
    icon of calendar 2021-01-18 ~ 2021-01-28
    IIF 40 - Director → ME
    icon of calendar 2021-01-18 ~ 2021-01-26
    IIF 67 - Secretary → ME
  • 16
    CO-WORK SPACE II LIMITED - 2017-05-22
    CP (RESERVE) LIMITED - 2014-07-02
    GORHAMBURY GUN CLUB LIMITED - 2013-08-19
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire
    Active Corporate (7 parents)
    Equity (Company account)
    402,592 GBP2024-12-31
    Officer
    icon of calendar 2014-07-10 ~ 2021-10-29
    IIF 59 - Director → ME
  • 17
    EUROP ASSISTANCE HOLDINGS LIMITED - 2012-07-02
    EUROP ASSISTANCE LIMITED - 1991-10-09
    icon of address 3 More London Riverside, 5th Floor, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ 1994-04-14
    IIF 61 - Secretary → ME
  • 18
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    13,361,711 GBP2023-12-31
    Officer
    icon of calendar 2019-05-24 ~ 2021-12-31
    IIF 45 - Director → ME
  • 19
    CONSOLIDATED MACHINERY CO. LIMITED - 1980-12-31
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2021-12-31
    IIF 18 - Director → ME
  • 20
    CONTRACTORS PLANT (LONDON & MIDLAND) LIMITED - 1985-02-15
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire
    Active Corporate (10 parents, 27 offsprings)
    Officer
    icon of calendar 2000-11-30 ~ 2021-12-31
    IIF 15 - Director → ME
  • 21
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -525,208 GBP2023-12-31
    Officer
    icon of calendar 2004-12-08 ~ 2021-12-31
    IIF 2 - Director → ME
  • 22
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    418,202 GBP2024-12-31
    Officer
    icon of calendar 2000-11-30 ~ 2021-12-31
    IIF 24 - Director → ME
  • 23
    icon of address Cp House Otterspool Way, Watford By-pass, Watford, Herts
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2021-12-31
    IIF 12 - Director → ME
  • 24
    icon of address 1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1996-04-04 ~ 1997-04-07
    IIF 42 - Director → ME
    icon of calendar 1996-04-04 ~ 1997-03-19
    IIF 64 - Secretary → ME
  • 25
    IP - XCHANGE LTD - 2019-06-14
    IP-XCH LTD - 2007-01-10
    icon of address Resolve Advisory Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    405,412 GBP2018-03-31
    Officer
    icon of calendar 2018-04-11 ~ 2021-12-21
    IIF 41 - Director → ME
  • 26
    icon of address C P House, Otterspool Way, Watford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    34,464,288 GBP2023-12-31
    Officer
    icon of calendar 2016-08-10 ~ 2021-12-31
    IIF 53 - Director → ME
  • 27
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    456,594 GBP2024-12-31
    Officer
    icon of calendar 2000-11-30 ~ 2021-12-31
    IIF 23 - Director → ME
  • 28
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,373,757 GBP2023-12-31
    Officer
    icon of calendar 2000-11-30 ~ 2021-12-31
    IIF 29 - Director → ME
  • 29
    icon of address C P House, Otterspool Way, Watford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,252,111 GBP2023-12-31
    Officer
    icon of calendar 2019-05-24 ~ 2021-10-18
    IIF 43 - Director → ME
  • 30
    IMPROVED PERFORMANCES (UK) LIMITED - 1997-04-11
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,401,517 GBP2024-12-31
    Officer
    icon of calendar 2016-09-01 ~ 2021-12-31
    IIF 44 - Director → ME
  • 31
    DINTON ENTERPRISES LIMITED - 2019-06-14
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2000-11-30 ~ 2021-12-31
    IIF 35 - Director → ME
  • 32
    icon of address 8 Clinton Rise, Beer, Seaton, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2005-08-08 ~ 2010-07-21
    IIF 49 - Director → ME
    icon of calendar 2005-08-08 ~ 2010-07-21
    IIF 65 - Secretary → ME
  • 33
    W. J. SIMMS SONS & COOKE (OPENCAST) LIMITED - 1998-01-22
    HELLUVALOT LIMITED - 1978-12-31
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2021-12-31
    IIF 31 - Director → ME
  • 34
    STICKMAN CP LIMITED - 2016-11-08
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,883,579 GBP2024-12-31
    Officer
    icon of calendar 2015-10-12 ~ 2021-12-31
    IIF 57 - Director → ME
  • 35
    LENTA PROPERTIES (MANAGEMENT) LIMITED - 2001-12-10
    icon of address Cp House, Otterspool Way, Watford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,020,522 GBP2024-12-31
    Officer
    icon of calendar 2000-12-20 ~ 2021-12-31
    IIF 13 - Director → ME
  • 36
    ADJUSTNEW LIMITED - 1995-05-19
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    114 GBP2024-12-31
    Officer
    icon of calendar 2000-12-20 ~ 2021-12-31
    IIF 26 - Director → ME
  • 37
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (7 parents, 8 offsprings)
    Equity (Company account)
    35,866,019 GBP2024-12-31
    Officer
    icon of calendar 2000-12-20 ~ 2021-12-31
    IIF 16 - Director → ME
  • 38
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2021-12-31
    IIF 27 - Director → ME
  • 39
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2001-11-28
    IIF 5 - Director → ME
  • 40
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-30 ~ 2021-12-31
    IIF 30 - Director → ME
  • 41
    HIDEPOST LIMITED - 2010-09-03
    CLOISTERS WOOD LIMITED - 1988-12-21
    THOMPSON BENNETT ORGANISATION LIMITED - 1980-12-31
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,276 GBP2024-12-31
    Officer
    icon of calendar 2000-11-30 ~ 2021-12-31
    IIF 25 - Director → ME
  • 42
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (6 parents)
    Equity (Company account)
    811,980 GBP2023-12-31
    Officer
    icon of calendar 2007-12-03 ~ 2021-11-01
    IIF 54 - Director → ME
  • 43
    GAYLORD EDWARDS & COMPANY (SALES & SERVICE) LIMITED - 1989-12-19
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    13,721,498 GBP2024-12-31
    Officer
    icon of calendar 2000-11-30 ~ 2021-12-31
    IIF 28 - Director → ME
  • 44
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -421,008 GBP2023-12-31
    Officer
    icon of calendar 2007-04-27 ~ 2021-11-01
    IIF 55 - Director → ME
  • 45
    BYRDHART LIMITED - 1995-11-21
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    316 GBP2024-12-31
    Officer
    icon of calendar 2000-11-30 ~ 2021-12-31
    IIF 20 - Director → ME
  • 46
    icon of address 39 Shaftesbury Avenue, Kenton, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-11-30 ~ 2001-11-28
    IIF 6 - Director → ME
  • 47
    TECHNOLOGY WITHIN LIMITED - 2019-01-04
    MANAGED ENTERPRISE SYSTEM HOSTING LIMITED - 2018-09-28
    BASEPOINT PROPERTIES LIMITED - 2008-10-08
    icon of address C P House, Otterspool Way, Watford, Hertfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2021-12-31
    IIF 52 - Director → ME
  • 48
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    191,427 GBP2023-12-31
    Officer
    icon of calendar 2000-11-30 ~ 2021-12-31
    IIF 34 - Director → ME
  • 49
    STICKMAN TECHNOLOGY LIMITED - 2019-01-04
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    3,125,194 GBP2024-12-31
    Officer
    icon of calendar 2017-02-07 ~ 2021-12-31
    IIF 56 - Director → ME
  • 50
    PROJECTFORCE LIMITED - 1986-10-02
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -613,737 GBP2024-12-31
    Officer
    icon of calendar 2000-12-20 ~ 2021-12-31
    IIF 37 - Director → ME
  • 51
    icon of address C P House, Otterspool Way, Watford
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    40,000 GBP2024-12-31
    Officer
    icon of calendar 2015-01-15 ~ 2021-10-27
    IIF 38 - Director → ME
  • 52
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (9 parents)
    Equity (Company account)
    682,025 GBP2024-12-31
    Officer
    icon of calendar 2000-11-30 ~ 2021-10-27
    IIF 21 - Director → ME
  • 53
    THE GLASSHOUGHTON STADIUM COMPANY LIMITED - 2011-11-10
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -209,730 GBP2024-12-31
    Officer
    icon of calendar 2011-10-14 ~ 2021-10-27
    IIF 47 - Director → ME
  • 54
    BESTCASH LIMITED - 1990-11-01
    icon of address Cp House, Otterspool Way, Watford, England
    Active Corporate (9 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,917,014 GBP2024-12-31
    Officer
    icon of calendar 2000-11-30 ~ 2021-10-27
    IIF 32 - 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.