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

Mr Gary Lancelot Mortimer Brooks

    Related profiles found in government register
  • Mr Gary Lancelot Mortimer Brooks
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 1
  • Mr Gary Lancelot Mortimer Brooks
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 2
    • The Gate House, Coppice Lea, Bletchingley Road, Merstham, Redhill, RH1 3QN, England

      IIF 3
  • Brooks, Gary Lancelot Mortimer
    British property born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 4
  • Mr Gary Brooks
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lansdowne Building, Lansdowne Road, Croydon, CR9 2ER, England

      IIF 5
  • Mr Gary Brooks
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scenic Building, Rear Of 214, Crayford Way, Dartford, Kent, DA1 4LR, United Kingdom

      IIF 6
    • 1077, 19 St. George Wharf, London, SW8 2FF, England

      IIF 7
    • 175, Battersea High Street, London, SW11 3JS, England

      IIF 8
    • 1st Floor Laburnum Court, 1 Barstow Crescent, London, SW2 3NS

      IIF 9
    • 4/4a, Bloomsbury Square, London, WC1A 2RP, England

      IIF 10
    • 84a Sandy Lane South, Wallington, London, SM6 9RQ, United Kingdom

      IIF 11 IIF 12
    • Unit 18, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 13 IIF 14
    • Unit 18, Eurolink Business Centre, 49 Effra Road, London, SW2 1BZ, England

      IIF 15
    • Unit 18, Eurolink Business Centre, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 16
    • Unit 18, The Link, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 17 IIF 18 IIF 19
  • Brooks, Gary Lancelot Mortimer
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, Amp House, Dingwall Road, Croydon, CR0 2LX, United Kingdom

      IIF 20
  • Brooks, Gary Lancelot Mortimer
    British managing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 21
    • Flat 11 Lancaster House, Westview Close, Redhill, RH1 6ST, England

      IIF 22
  • Brooks, Gary Lancelot Mortimer
    British property manager born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 23
  • Miss Joanne Heron
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lansdowne Building, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 24
    • 52, Farnborough Crescent, South Croydon, CR2 8HA, United Kingdom

      IIF 25
  • Joanne Lesley Heron
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 26
  • Brooks, Gary
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12e, Manor Road, Manor Road, London, N16 5SA, England

      IIF 27
  • Brooks, Gary
    British electrical contractor born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Denmark Road, South Norwood, London, SE25 5RE

      IIF 28
  • Brooks, Gary
    British electrician born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65 Denmark Road, South Norwood, London, SE25 5RE

      IIF 29
  • Mr Gary Brooks
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lansdowne Road, Croydon, CR9 2ER, England

      IIF 30
    • 65, Denmark Road, London, SE25 5RE, England

      IIF 31
  • Heron, Joanne Lesley
    British manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Redstone Hill, Redhill, Surrey, RH1 4GB, United Kingdom

      IIF 32
  • Brooks, Gary
    British general manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lansdowne Building, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 33
  • Heron, Joanne
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Farnborough Crescent, South Croydon, CR2 8HA, United Kingdom

      IIF 34
  • Heron, Joanne
    British manager born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, Upper Selsdon Road, South Croydon, Surrey, CR2 0DP

      IIF 35
  • Brooks, Gary
    British business consultant/project officer born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Bramah Green, Cancel Road, London, SW9 7RG

      IIF 36
  • Brooks, Gary
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Scenic Building, Rear Of 214, Crayford Way, Dartford, Kent, DA1 4LR, United Kingdom

      IIF 37
    • Unit 18, Eurolink Business Centre, 49 Effra Road, London, SW2 1BZ, England

      IIF 38 IIF 39
  • Brooks, Gary
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1077, 19 St George Wharf, London, SW8 2FF, United Kingdom

      IIF 40 IIF 41 IIF 42
    • 175, Battersea High Street, London, SW11 3JS, England

      IIF 43
    • 1st Floor, 1 Barstow Crescent, London, SW2 3NS, England

      IIF 44
    • 1st Floor Laburnum Court, 1 Barstow Crescent, London, SW2 3NS, England

      IIF 45 IIF 46
    • 84a Sandy Lane South, Wallington, London, SM6 9RQ, United Kingdom

      IIF 47 IIF 48
    • Flat 1077, 19 St George Wharf, London, SW8 2FF, United Kingdom

      IIF 49
    • Unit 18, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 50
    • Unit 18, The Link, 49 Effra Road, London, SW2 1BZ, United Kingdom

      IIF 51 IIF 52
  • Brooks, Gary
    British teacher born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Gary Brooks
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 1 Barstow Crescent, London, SW2 3NS, England

      IIF 57 IIF 58
    • 1st Floor, 1 Barstow Crescent, London, SW2 3NS, United Kingdom

      IIF 59
  • Ms Joanne Heron
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 60
  • Ms Joanne Lesley Heron
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 61
  • Brooks, Gary Lm
    British managing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11 Lancaster House, Westview Close, Redhill, RH1 6ST, England

      IIF 62
  • Brooks, Gary
    British construction & property investment born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 87, Upper Selsdon Road, South Croydon, CR2 0DP, England

      IIF 63
  • Brooks, Gary
    British manager born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lansdowne Road, Croydon, CR9 2ER, England

      IIF 64
    • The Lansdowne, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 65
  • Brooks, Gary
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11 Lancaster House, Westview Close, Redhill, RH1 6ST, England

      IIF 66
  • Heron, Joanna
    British manager born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Lansdowne Building, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 67
  • Heron, Joanne Lesley
    British accounts manager born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 68
  • Heron, Joanne Lesley
    British finance born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 69
  • Heron, Lesley
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 207, Regent Street, London, W1B 3HH, England

      IIF 70
  • Heron, Lesley
    British operations manager born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • The Lansdowne, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 71
  • Brooks, Gary
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 18, Eurolink Business Centre, 49 Effra Road, London, SW2 1BZ, England

      IIF 72
  • Brooks, Gary
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 1 Barstow Crescent, London, SW2 3NS, England

      IIF 73
    • 1st Floor, 1 Barstow Crescent, London, SW2 3NS, United Kingdom

      IIF 74
  • Heron, Lesley
    English director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • Brian Lonis & Co, 12e Manor Road, London, N16 5SA, England

      IIF 75
  • Brooks, Gary
    British

    Registered addresses and corresponding companies
    • 19, Bramah Green, Cancel Road, London, SW9 7RG

      IIF 76
  • Heron, Joanne

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 77 IIF 78
    • 87, Upper Selsdon Road, South Croydon, Surrey, CR2 0DP

      IIF 79
  • Brooks, Gary

    Registered addresses and corresponding companies
    • The Lansdowne Building, 2 Lansdowne Road, Croydon, CR9 2ER, England

      IIF 80
    • 87, Upper Selsdon Road, South Croydon, Surrey, CR2 0DP

      IIF 81
child relation
Offspring entities and appointments
Active 27
  • 1
    ASYLUM MEDIA PRODUCTION LTD - 2018-09-21
    Unit 18 49 Effra Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2017-04-19 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2017-04-19 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 2
    WE RECRUIT LTD - 2019-02-05
    Unit 18 49 Effra Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2016-06-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    BROGA HOMES LTD - 2021-06-09
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2024-10-25 ~ now
    IIF 20 - Director → ME
  • 4
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76 GBP2021-01-31
    Officer
    2014-01-23 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 5
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76 GBP2021-01-31
    Officer
    2014-01-23 ~ dissolved
    IIF 65 - Director → ME
  • 6
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76 GBP2021-02-28
    Officer
    2018-02-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 7
    Brian Lonis & Co, 12e Manor Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 75 - Director → ME
  • 8
    61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Officer
    2025-03-06 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 9
    LAZY LIVING LIFESTYLE LTD - 2017-02-15
    Brasaa Corporation Uk Ltd, Scenic Building Rear Of 214, Crayford Way, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2017-02-03 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    ELECTRICIAL FAULT FIND SOLUTIONS LIMITED - 2010-07-30
    65 Denmark Road, South Norwood, London
    Dissolved Corporate (1 parent)
    Officer
    2009-11-16 ~ dissolved
    IIF 28 - Director → ME
  • 11
    Unit 18 49 Effra Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2019-06-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2019-06-14 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    Unit 18, The Link, 49 Effra Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-22 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    BESPOKE GOLD LIMITED - 2019-11-27
    Unit 18 49 Effra Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2018-01-19 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2018-01-19 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 14
    GROWINSTEPS LIMITED - 2015-08-11
    61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,854 GBP2023-04-30
    Officer
    2013-04-06 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-21 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 15
    87 Upper Selsdon Road, South Croydon, England
    Active Corporate (4 parents)
    Officer
    2024-05-02 ~ now
    IIF 66 - Director → ME
  • 16
    Unit 18 Eurolink Business Centre, 49 Effra Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,000 GBP2023-05-31
    Officer
    2016-05-27 ~ now
    IIF 39 - Director → ME
  • 17
    GLAM BEAUTY SERVICES LTD - 2019-10-03
    C/o Unit 18, The Linke, 49 Effra Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,186 GBP2023-12-31
    Officer
    2018-12-18 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 18
    St Mildred's Centre, Bingham Road, Croydon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    4385, 10908108 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -17,662 GBP2020-08-31
    Officer
    2017-08-09 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2017-08-09 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 20
    Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-10 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 21
    84a Sandy Lane South, Wallington, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 22
    1077 19 St George Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 40 - Director → ME
  • 23
    19 Bramah Green, London
    Dissolved Corporate (1 parent)
    Officer
    2008-12-03 ~ dissolved
    IIF 36 - Director → ME
    2008-12-03 ~ dissolved
    IIF 76 - Secretary → ME
  • 24
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    203 GBP2023-12-31
    Officer
    2022-07-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 25
    Unit 18 Eurolink Business Centre, 49 Effra Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2015-12-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 16 - Has significant influence or controlOE
  • 26
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-02 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2019-08-02 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 27
    1st Floor Laburnum Court, 1 Barstow Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-08 ~ dissolved
    IIF 42 - Director → ME
Ceased 16
  • 1
    27 Warren Close Rosendale Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-31 ~ 2015-04-08
    IIF 41 - Director → ME
  • 2
    4385, 08337751: Companies House Default Address, Cardiff
    Active Corporate (1 offspring)
    Equity (Company account)
    456 GBP2020-12-31
    Officer
    2018-09-14 ~ 2022-07-01
    IIF 63 - Director → ME
    2017-10-01 ~ 2018-04-18
    IIF 33 - Director → ME
    2012-12-20 ~ 2017-10-01
    IIF 67 - Director → ME
    2018-04-18 ~ 2020-02-20
    IIF 71 - Director → ME
    2012-12-20 ~ 2018-09-14
    IIF 80 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-10-01
    IIF 31 - Ownership of shares – 75% or more OE
    2017-10-01 ~ 2022-07-01
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Has significant influence or control as a member of a firm OE
    2017-10-01 ~ 2018-02-07
    IIF 24 - Ownership of shares – 75% or more OE
    2022-07-01 ~ 2022-07-18
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    87 Upper Selsdon Road, South Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2018-11-21 ~ 2022-07-01
    IIF 23 - Director → ME
    2017-10-10 ~ 2018-11-21
    IIF 35 - Director → ME
    2017-10-10 ~ 2018-11-21
    IIF 81 - Secretary → ME
    2018-11-21 ~ 2020-02-15
    IIF 79 - Secretary → ME
  • 4
    207 Regent Street, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,875 GBP2017-05-31
    Officer
    2017-01-20 ~ 2018-03-31
    IIF 70 - Director → ME
  • 5
    61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Officer
    2023-08-28 ~ 2025-03-06
    IIF 68 - Director → ME
    2025-03-06 ~ 2025-03-06
    IIF 78 - Secretary → ME
  • 6
    Unit 18 49 Effra Road, London, United Kingdom
    Dissolved Corporate
    Officer
    2018-07-03 ~ 2018-11-21
    IIF 49 - Director → ME
  • 7
    GROWINSTEPS LIMITED - 2015-08-11
    61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,854 GBP2023-04-30
    Officer
    2012-08-16 ~ 2013-04-06
    IIF 27 - Director → ME
  • 8
    483 Green Lanes, London, England
    Dissolved Corporate
    Officer
    2022-09-28 ~ 2023-05-20
    IIF 21 - Director → ME
  • 9
    HEALTH AND ED RECRUITMENT LTD - 2020-01-24
    INTEGRITY FIRST SPORTS MANAGEMENT LTD - 2013-10-30
    Gladstone House, 77-79 High Street, Egham, Surrey
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    267,886 GBP2022-04-30
    Officer
    2019-07-01 ~ 2019-12-31
    IIF 72 - Director → ME
    2016-04-01 ~ 2019-07-01
    IIF 38 - Director → ME
    2012-04-23 ~ 2016-04-01
    IIF 54 - Director → ME
    Person with significant control
    2016-11-01 ~ 2017-05-01
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    2018-01-01 ~ 2019-12-31
    IIF 15 - Ownership of shares – 75% or more OE
  • 10
    1045 19 St George Wharf, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-01 ~ 2013-10-29
    IIF 56 - Director → ME
  • 11
    1077 19 St George Wharf, London
    Dissolved Corporate
    Officer
    2014-03-14 ~ 2016-01-01
    IIF 55 - Director → ME
  • 12
    PENUMBRA CONSULTANTS LIMITED - 2007-08-02
    LANCELOT MORTIMER PROPERTY INVESTMENT LIMITED - 2007-06-07
    163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -31,206 GBP2024-03-31
    Officer
    2005-08-01 ~ 2007-04-30
    IIF 29 - Director → ME
  • 13
    94 Haydn Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-04 ~ 2023-03-09
    IIF 48 - Director → ME
    Person with significant control
    2022-02-04 ~ 2023-03-09
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 14
    NIA OUTREACH SERVICES LIMITED - 2018-01-16
    4/4a Bloomsbury Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,354 GBP2022-02-28
    Officer
    2016-02-18 ~ 2016-02-18
    IIF 46 - Director → ME
    Person with significant control
    2017-01-02 ~ 2019-02-13
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    2018-01-11 ~ 2018-07-09
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    203 GBP2023-12-31
    Officer
    2022-07-14 ~ 2022-07-14
    IIF 62 - Director → ME
  • 16
    Unit 18 Eurolink Business Centre, 49 Effra Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,968 GBP2023-12-31
    Officer
    2012-12-13 ~ 2016-09-01
    IIF 53 - Director → ME
    Person with significant control
    2016-10-01 ~ 2017-01-01
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.