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

Penn, John

    Related profiles found in government register
  • Penn, John
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Deanway, Urmston, Manchester, M41 6WB, United Kingdom

      IIF 1
  • Penn, John
    British md born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box, 561, Hull, East Yorkshire, HU9 9JZ, England

      IIF 2
  • Penn, Robert
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Willows, Wellington Hill, High Beech, Essex, IG10 1AH, England

      IIF 3
  • Penn, John Robert
    British director born in June 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, England

      IIF 4
    • icon of address The Willows, Wellington Hill, High Beech, Essex, IG10 4AH, England

      IIF 5 IIF 6
  • Penn, Robert John
    British business person born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 100 Kelson House, Stewart Street, London, Greater London, London, E14 3JN, United Kingdom

      IIF 7
  • Penn, Robert John
    British director born in June 1968

    Resident in United Kingdom

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

      IIF 8
    • icon of address 38, Great Stony Park, Ongar, Essex, CM5 0TH, United Kingdom

      IIF 9
  • Mr John Penn
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Deanway, Urmston, Manchester, M41 6WB, United Kingdom

      IIF 10
  • Penn, Jonathan Anthony
    British director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Deanway, Manchester, M41 6WB, England

      IIF 11
  • Penn, Jonathan Anthony
    British producer/director born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ

      IIF 12
  • Penn, John Robert
    English company director born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Willows, Wellington Hill, High Beech, Loughton, IG10 4AH, United Kingdom

      IIF 13 IIF 14
    • icon of address The Willows, Wellington Hill, High Beech, Loughton, Essex, IG10 4AH, United Kingdom

      IIF 15
    • icon of address The Willows, Wellington Hill, High Beech, Loughtonb, IG10 4AH, United Kingdom

      IIF 16
  • Penn, John Robert
    English director born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranwellians, The Street, Takeley, Bishop's Stortford, CM22 6NB, England

      IIF 17
    • icon of address 5, Yeomans Court, Ware Road, Hertford, SG13 7HJ, United Kingdom

      IIF 18
    • icon of address Experience House, 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ, England

      IIF 19
    • icon of address Experience House, 5 Port Hill, Hertford, SG14 1PJ, England

      IIF 20
    • icon of address Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 21
    • icon of address The Willows, Wellington Hill, High Beech, Essex, IG10 4AH, England

      IIF 22 IIF 23
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 24
    • icon of address The Willows, Wellington Hill, Loughton, Essex, IG10 4AH

      IIF 25 IIF 26
    • icon of address 21, Lister Drive, Northampton, NN4 9XE, England

      IIF 27
  • Penn, John Robert
    English director/advisor born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Willows, Wellington Hill, Loughton, Essex, IG10 4AH

      IIF 28
  • Penn, John Robert
    English none born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Willows, Wellington Hill, Loughton, Essex, IG10 4AH

      IIF 29
  • Mr Robert John Penn
    British born in June 1968

    Resident in United Kingdom

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

      IIF 30
    • icon of address 38, Great Stony Park, Ongar, Essex, CM5 0TH, United Kingdom

      IIF 31
  • Penn, Robert
    British director born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 32
  • Mr John Robert Penn
    British born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 33
  • Penn, Robert John
    British consultant born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 6, Clos Du Roussillon, Tartegnin, Vaud, 1180, Switzerland

      IIF 34
  • Penn, Robert John
    British director born in June 1968

    Resident in Switzerland

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

      IIF 35
    • icon of address C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 36
    • icon of address 38, 38 Great Stony Park, Ongar, Essex, CM5 0TH, United Kingdom

      IIF 37 IIF 38
  • Penn, Robert John
    British investor born in June 1968

    Resident in Switzerland

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

      IIF 39
  • Penn, Robert John
    British managing director born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 5, Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 40
    • icon of address C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 41
  • Penn, Robert John
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Apex Village, Annitsford, Cramlington, NE23 7BF, United Kingdom

      IIF 42
    • icon of address 18, Garford Street, London, E14 8JG, England

      IIF 43
    • icon of address 17 Victoria Road East, Thornton Cleveleys, Lancashire, FY5 5HT, United Kingdom

      IIF 44
  • Mr Jonathan Anthony Penn
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Deanway, Manchester, Kent, M41 6WB, United Kingdom

      IIF 45
    • icon of address 83, Ducie Street, Manchster, M1 2JQ, England

      IIF 46
  • Penn, John Robert
    British

    Registered addresses and corresponding companies
    • icon of address Wish Cottage Avey Lane, High Beech, Loughton, Essex, IG10 4AB

      IIF 47
  • Penn, John Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address Wish Cottage Avey Lane, High Beech, Loughton, Essex, IG10 4AB

      IIF 48 IIF 49
  • Penn, John Robert
    British company director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Great Stony Park, Ongar, Essex, CM5 0TH, England

      IIF 50
  • Penn, John Robert
    British company secretary/director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 51
  • Penn, John Robert
    British consultant born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 52
    • icon of address C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 53
  • Penn, John Robert
    British director born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Hatch Road, Pilgrims Hatch, Brentwood, CM15 9PX, England

      IIF 54 IIF 55
    • icon of address 5, Port Hill, Hertford, Herts, SG14 1PJ

      IIF 56
    • icon of address Experience House, 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ

      IIF 57 IIF 58 IIF 59
    • icon of address Experience House, 5 Port Hill, Hertford, Herts, SG14 1PJ

      IIF 60 IIF 61
    • icon of address Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 62
    • icon of address Office 1, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 63
    • icon of address 38, 38 Great Stony Park, Ongar, Essex, CM5 0TH, United Kingdom

      IIF 64
    • icon of address 38, Great Stony Park, Ongar, Essex, CM5 0TH, England

      IIF 65
    • icon of address Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 66
    • icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU, England

      IIF 67 IIF 68 IIF 69
    • icon of address Merlin House, Brunel Road, Theale, Berkshire, RG7 4AB, England

      IIF 75
  • Penn, John Robert
    British director and company secretary born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Great Stony Park, Ongar, Essex, CM5 0TH, England

      IIF 76
  • Robert Penn
    British born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 77
  • Penn, John Robert
    English company director

    Registered addresses and corresponding companies
    • icon of address Gate Cottage, Stanford Rivers Road, Ongar, Essex, CM5 9BT, England

      IIF 78
  • Penn, John Robert
    English director

    Registered addresses and corresponding companies
    • icon of address The Willows, Wellington Hill, Loughton, Essex, IG10 4AH

      IIF 79
  • Penn, John Robert
    born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, United Kingdom

      IIF 80
    • icon of address Gate Cottage, Stanford Rivers Road, Ongar, Essex, CM5 9BT

      IIF 81
  • Penn, Jonathan Anthony

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ

      IIF 82
  • Penn, John Robert
    British advertising executive born in September 1942

    Registered addresses and corresponding companies
  • Penn, Robert John
    British company director born in June 1968

    Registered addresses and corresponding companies
    • icon of address South Lodge, Hamilton Court, Newmarket, Suffolk, CB8 0NG

      IIF 86
  • Penn, Robert John
    British director born in June 1968

    Registered addresses and corresponding companies
    • icon of address South Lodge, Hamilton Court, Newmarket, Suffolk, CB8 0NG

      IIF 87 IIF 88
  • Mr Robert Penn
    British born in June 1968

    Resident in Switzerland

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

      IIF 89
    • icon of address 6, Chemin Du Roussilllon, Tartegnin, 1180, Switzerland

      IIF 90
  • Penn, John Robert

    Registered addresses and corresponding companies
    • icon of address Experience House, 5 Port Hill, Hertford, SG14 1PJ, England

      IIF 91
    • icon of address Office 1, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 92
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 93
    • icon of address Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 94
  • Penn, Robert John
    British consultant

    Registered addresses and corresponding companies
    • icon of address 6, Clos Du Roussillon, Tartegnin, Vaud, 1180, Switzerland

      IIF 95
  • Mr Robert Penn
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Borers Yard, Borers Arms Road, Copthorne, Crawley, RH10 3LH, England

      IIF 96
  • Penn, Robert John
    born in June 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 18, Garford Street, London, London, E14 8JG, England

      IIF 97
  • Mr Robert John Penn
    British born in June 1968

    Resident in Switzerland

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

      IIF 98 IIF 99
    • icon of address C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 100
    • icon of address Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 101
  • Penn, John

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU, England

      IIF 102
  • Penn, Robert John

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

      IIF 103
  • Penn, Robert

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

      IIF 104
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 105
  • Mr John Robert Penn
    British born in September 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranwellians, The Street, Takeley, Bishop's Stortford, CM22 6NB, England

      IIF 106
    • icon of address 5, Port Hill, Hertford, Herts, SG14 1PJ

      IIF 107 IIF 108
    • icon of address 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ, England

      IIF 109
    • icon of address Experience House, 5 Port Hill, Hertford, Hertfordshire, SG14 1PJ

      IIF 110 IIF 111 IIF 112
    • icon of address Experience House, 5 Port Hill, Hertford, Herts, SG14 1PJ

      IIF 114 IIF 115
    • icon of address Experience House, 5 Port Hill, Hertford, SG14 1PJ

      IIF 116 IIF 117 IIF 118
    • icon of address Experience House, 5 Port Hill, Hertford, SG14 1PJ, England

      IIF 119
    • icon of address Experience House, 5 Port Hill, Hertford, SG14 1PJ, United Kingdom

      IIF 120
    • icon of address Office 1, Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 121
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, LU7 9LS, England

      IIF 122 IIF 123
    • icon of address Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, LU7 9LS, England

      IIF 124
    • icon of address C/o Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 125
    • icon of address Mackrell. Solicitors, Savoy Hill House, Savoy Hill, London, WC2R 0BU, United Kingdom

      IIF 126
    • icon of address 21, Lister Drive, Northampton, NN4 9XE, England

      IIF 127
    • icon of address 38, Great Stony Park, Ongar, Essex, CM5 0TH, England

      IIF 128 IIF 129 IIF 130
    • icon of address Gate Cottage, Stanford Rivers Road, Ongar, CM5 9BT, England

      IIF 131 IIF 132
    • icon of address Gate Cottage, Stanford Rivers Road, Ongar, Essex, CM5 9BT, France

      IIF 133
    • icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, AL1 3UU, England

      IIF 134 IIF 135
    • icon of address Merlin House, Brunel Road, Theale, Berkshire, RG7 4AB, England

      IIF 136
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,904 GBP2019-03-31
    Officer
    icon of calendar 2006-12-22 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5 Yeomans Court, Ware Road, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,450 GBP2023-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 35 - Director → ME
    icon of calendar 2022-09-23 ~ now
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2014-02-05 ~ dissolved
    IIF 102 - Secretary → ME
  • 5
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,760 GBP2018-09-30
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 72 - Director → ME
  • 6
    icon of address Experience House, 5 Port Hill, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2022-08-05 ~ dissolved
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 98 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 98 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 38 Great Stony Park, Ongar, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-13 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 9
    CONCIERGE LABS LIMITED - 2024-12-18
    CONJOY INVESTMENT PARTNERS LIMITED - 2023-12-15
    icon of address Unit 7 Borers Yard Borers Arms Road, Copthorne, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,468,706 GBP2024-03-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-22 ~ dissolved
    IIF 87 - Director → ME
  • 11
    icon of address Cranwellians The Street, Takeley, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Experience House, 5 Port Hill, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-02 ~ dissolved
    IIF 58 - Director → ME
  • 13
    icon of address 12 Deanway, Urmston, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2016-12-02 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 38 38 Great Stony Park, Ongar, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-02-28
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 38 - Director → ME
    IIF 64 - Director → ME
  • 15
    icon of address 26 Hatch Road, Pilgrims Hatch, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 55 - Director → ME
  • 16
    icon of address Asmec Centre Brunel Road, Theale, Reading, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,289 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    EXPERIENCE (RESOURCE MANAGEMENT) LIMITED - 2005-11-10
    HOLOMEDIA LIMITED - 2009-02-26
    icon of address 38 Great Stony Park, Ongar, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,103 GBP2024-03-31
    Officer
    icon of calendar 2004-09-29 ~ now
    IIF 50 - Director → ME
    icon of calendar 2004-09-29 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 38 Great Stony Park, Ongar, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Gate Cottage, Stanford Rivers Road, Ongar, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Gate Cottage, Stanford Rivers Road, Ongar, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2020-02-14 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    FIBRE MEDIA COMMUNICATION UK LTD - 2018-03-13
    icon of address 12 Deanway, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 22
    FORTY4ELECTRICAL LIMITED - 2021-03-05
    icon of address 26 Hatch Road, Pilgrims Hatch, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,784 GBP2024-09-30
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 54 - Director → ME
  • 23
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,168 GBP2018-09-30
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 5 Port Hill, Hertford, Herts
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,363 GBP2015-09-30
    Officer
    icon of calendar 2006-12-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address 5 Port Hill, Hertford, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-23 ~ dissolved
    IIF 28 - Director → ME
  • 26
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2018-09-30
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 69 - Director → ME
  • 27
    icon of address Experience House, 5 Port Hill, Hertford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 15 - Director → ME
  • 30
    icon of address 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 13 - Director → ME
  • 31
    icon of address Po Box, 561, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF 2 - Director → ME
  • 32
    FAMILY 7 LTD - 2023-02-21
    icon of address 38 Great Stony Park, Ongar, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,576 GBP2024-02-27
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    SWIFT HOLDING LDN LTD - 2024-07-05
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Experience House, 5 Port Hill, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 59 - Director → ME
  • 35
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2020-05-18 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 5 Port Hill, Hertford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-11 ~ dissolved
    IIF 40 - Director → ME
  • 37
    icon of address Experience House, 5 Port Hill, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 6 - Director → ME
  • 38
    icon of address Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 14 - Director → ME
  • 39
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    icon of address 12 Deanway, Urmston, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    REGENT ASSAY ADVISORS LIMITED - 2024-03-02
    icon of address Merlin House, Brunel Road, Theale, Berkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -165 GBP2024-08-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 42
    icon of address Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2011-12-02 ~ dissolved
    IIF 91 - Secretary → ME
  • 43
    icon of address Marlowe House Watling Street, Hockliffe, Leighton Buzzard, Bedfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2011-12-02 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 38 Great Stony Park, Ongar, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 97 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 90 - Has significant influence or controlOE
  • 45
    icon of address Experience House, 5 Port Hill, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-22 ~ dissolved
    IIF 21 - Director → ME
  • 46
    icon of address Office 1 Marlowe House, Watling Street, Hockliffe, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    280 GBP2019-03-31
    Officer
    icon of calendar 2010-12-10 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2010-12-10 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 3rd Floor Savoy Hill House, Savoy Hill, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    IIF 133 - Right to appoint or remove membersOE
    IIF 133 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2012-02-14 ~ dissolved
    IIF 74 - Director → ME
  • 49
    icon of address Experience House, 5 Port Hill, Hertford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 3 - Director → ME
    IIF 22 - Director → ME
  • 50
    EXPERIENCE SECURE DATA SYSTEMS LIMITED - 2020-12-11
    3D DISPLAY SOLUTIONS LIMITED - 2009-08-02
    icon of address C/o Mackrell. Solicitors Savoy Hill House, Savoy Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,067 GBP2021-12-31
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
  • 51
    icon of address 38 38 Great Stony Park, Ongar, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
Ceased 27
  • 1
    icon of address Kingsbourne House, 229-231 High Holborn, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -185,283 GBP2024-03-31
    Officer
    icon of calendar 2012-03-30 ~ 2017-08-25
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-25
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,450 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-09-23 ~ 2023-03-16
    IIF 89 - Has significant influence or control OE
  • 3
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-09-20
    IIF 84 - Director → ME
    icon of calendar 1998-03-13 ~ 1999-09-20
    IIF 49 - Secretary → ME
  • 4
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,760 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address C/o Mackrell. Solicitors Savoy Hill House, Savoy Hill, London, England
    Liquidation Corporate
    Net Assets/Liabilities (Company account)
    -811,878 GBP2022-12-31
    Officer
    icon of calendar 2010-06-18 ~ 2025-04-18
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ 2024-06-01
    IIF 100 - Ownership of shares – 75% or more OE
  • 7
    icon of address Recovery House 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-22 ~ 2010-07-14
    IIF 25 - Director → ME
    icon of calendar 2005-10-22 ~ 2010-07-14
    IIF 79 - Secretary → ME
  • 8
    icon of address 21 Lister Drive, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -109,709 GBP2024-03-31
    Officer
    icon of calendar 2013-03-19 ~ 2022-06-24
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-24
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 1 Grange Walk, Toddington, Beds, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,370 GBP2024-06-30
    Officer
    icon of calendar 2012-06-11 ~ 2018-06-30
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-30
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    EXPERIENCE (RESOURCE MANAGEMENT) LIMITED - 2005-11-10
    HOLOMEDIA LIMITED - 2009-02-26
    icon of address 38 Great Stony Park, Ongar, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,103 GBP2024-03-31
    Officer
    icon of calendar 2004-09-29 ~ 2010-07-01
    IIF 86 - Director → ME
  • 11
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    80 GBP2023-09-30
    Officer
    icon of calendar 2011-08-10 ~ 2020-03-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2017-05-09 ~ 2020-03-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2018-10-01
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 13
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    COUTTS HOLDINGS LIMITED - 2005-11-11
    COUTTS HOLDINGS PLC. - 2004-12-14
    C.A. COUTTS HOLDINGS PLC - 2004-05-04
    ESSEX HOLDINGS LIMITED - 1996-04-11
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-09-20 ~ 2001-04-25
    IIF 29 - Director → ME
  • 15
    ARKEN P.O.P. LIMITED - 2011-03-02
    COUTTS ARKEN DISPLAY LIMITED - 2006-11-21
    ARKEN DISPLAY SOLUTIONS LIMITED - 2001-04-03
    LOPPING DISPLAY HOLDINGS LIMITED - 1999-12-22
    icon of address Msq Partners Limited, 90 Tottenham Court Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-01 ~ 2001-03-16
    IIF 88 - Director → ME
    icon of calendar ~ 1999-09-20
    IIF 85 - Director → ME
    icon of calendar 1998-03-13 ~ 1999-09-20
    IIF 47 - Secretary → ME
  • 16
    icon of address Msq Partners Ltd, 6 York Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-09-20
    IIF 83 - Director → ME
    icon of calendar 1998-03-13 ~ 1999-09-20
    IIF 48 - Secretary → ME
  • 17
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2012-07-26 ~ 2020-03-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Eldo House Kempson Way, Suffolk Business Park, Bury St. Edmunds, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-15 ~ 2010-06-02
    IIF 34 - Director → ME
    icon of calendar 2007-06-01 ~ 2010-06-02
    IIF 95 - Secretary → ME
  • 19
    icon of address Lock Office, Rope Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    icon of calendar 2023-12-22 ~ 2024-11-21
    IIF 7 - Director → ME
  • 20
    GOVERNMENT GRANT & TAX CONSULTANTS LIMITED - 2024-02-01
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -5,187,838 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-06-20 ~ 2020-03-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    CEDAR NAIL & BEAUTY LIMITED - 2019-07-11
    CS YOGA & HEALTH LTD - 2022-10-18
    icon of address 17 Victoria Road East, Thornton-cleveleys, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,006 GBP2024-10-31
    Officer
    icon of calendar 2023-06-21 ~ 2024-02-01
    IIF 44 - Director → ME
  • 22
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ 2011-09-14
    IIF 18 - Director → ME
    icon of calendar 2011-02-28 ~ 2011-02-28
    IIF 4 - Director → ME
  • 23
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 2nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,192,964 GBP2019-09-30
    Officer
    icon of calendar 2015-07-15 ~ 2020-03-09
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-09
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Ground Floor Unit 39b, Colbourne Crescent, Nelson Park Industrial Estate, Cramlington, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    400 GBP2024-03-31
    Officer
    icon of calendar 2022-11-30 ~ 2023-09-07
    IIF 42 - Director → ME
  • 26
    COLOUR HOLOGRAPHIC LIMITED - 2018-07-05
    icon of address Fitting Shop Building, 79 Trinity Buoy Wharf, London
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    830,453 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2004-03-01 ~ 2007-11-07
    IIF 26 - Director → ME
  • 27
    EXPERIENCE SECURE DATA SYSTEMS LIMITED - 2020-12-11
    3D DISPLAY SOLUTIONS LIMITED - 2009-08-02
    icon of address C/o Mackrell. Solicitors Savoy Hill House, Savoy Hill, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -133,067 GBP2021-12-31
    Officer
    icon of calendar 2006-12-22 ~ 2021-06-24
    IIF 53 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.