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

Mr Roy Henry Presswell

    Related profiles found in government register
  • Mr Roy Henry Presswell
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, 8 Westfield Road, Beaconsfield, Bucks, HP9 1EG, England

      IIF 1
    • icon of address The Grange, 8 Westfield Road, Beaconsfield, HP9 1EG, England

      IIF 2
    • icon of address 49, Clarendon Road, Watford, WD17 1HX, England

      IIF 3 IIF 4
    • icon of address Victoria House, 49 Clarendon Road, Watford, WD17 1HX, England

      IIF 5 IIF 6 IIF 7
  • Mr Roy Henry Presswell
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Westfield Road, Beaconsfield, HP9 1EG, England

      IIF 11
    • icon of address 137, Watling Street, Radlett, Hertfordshire, WD7 7NQ, England

      IIF 12
  • Roy Henry Presswell
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Presswell, Roy Henry
    British company director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE, England

      IIF 23
    • icon of address The Grange, 8, Westfield Road, Beaconsfield, Buckinghamshire, HP9 1EG

      IIF 24
    • icon of address The Grange, 8 Westfield Road, Beaconsfield, Buckinghamshire, HP9 1EG, United Kingdom

      IIF 25 IIF 26
    • icon of address The Grange, 8 Westfield Road, Beaconsfield, HP9 1EG, England

      IIF 27
    • icon of address 49, Clarendon Road, Watford, Hertfordshire, WD17 1HX, United Kingdom

      IIF 28 IIF 29
    • icon of address Victoria House, 49, Clarendon Road, 49 Clarendon Road, Watford, WD17 1HX, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Victoria House, 49 Clarendon Road, Watford, Herts, WD17 1HX, United Kingdom

      IIF 33
    • icon of address Victoria House, 49 Clarendon Road, Watford, WD17 1HX, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Victoria House, 49 Clarnedon Road, Watford, Herts, WD17 1HX, United Kingdom

      IIF 43
  • Presswell, Roy Henry
    British cosmetic & toiletries dist born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, 8, Westfield Road, Beaconsfield, Buckinghamshire, HP9 1EG

      IIF 44
  • Presswell, Roy Henry
    British director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grange, 8 Westfield Road, Beaconsfield, HP9 1EG, United Kingdom

      IIF 45
  • Presswell, Roy Henry
    British managing director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Clarendon Road, Watford, WD17 1HX, England

      IIF 46
  • Roy Presswell
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 49 Clarendon Road, Watford, WD17 1HX, United Kingdom

      IIF 47
  • Presswell, Roy Henry
    British co director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, 49 Clarendon Road, Watford, WD17 1HX, England

      IIF 48
  • Presswell, Roy Henry
    British company director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Presswell, Roy

    Registered addresses and corresponding companies
    • icon of address Victoria House, 49, Clarendon Road, 49 Clarendon Road, Watford, WD17 1HX, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Northside House, Davis Bonley, Mount Pleasant, Barnet, Herts, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,058 GBP2020-11-30
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    MENTHOGLYCOL CORPORATION LIMITED - 2007-08-16
    icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-16 ~ dissolved
    IIF 24 - Director → ME
  • 8
    ECOPEL HEALTHCARE LIMITED - 2016-06-27
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,174 GBP2024-03-31
    Officer
    icon of calendar 2016-03-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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%OE
  • 9
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,809 GBP2024-09-30
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-10-02 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Northside House, Mount Pleasant, Barnet
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-11 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Northside House, Mount Pleasant, Barnet, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 25 - Director → ME
  • 14
    icon of address Northside House, Mount Pleasant, Barnet, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-20 ~ dissolved
    IIF 26 - Director → ME
  • 15
    icon of address Northside House, Mount Pleasant, Barnet, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -21,432 GBP2025-01-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Northside House, Mount Pleasant, Barnet, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    LUSTRA LASH LIMITED - 2014-08-29
    icon of address Northside House, Mount Pleasant, Barnet, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 37 - Director → ME
  • 19
    icon of address Davis Bonley, Northside House, Mount Pleasant, Barnet, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2017-11-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 39 - Director → ME
  • 21
    XAVIER LAURENT LIMITED - 2010-09-10
    PARFUMS XAVIER LAURENT LIMITED - 2010-06-03
    icon of address Northside House, Mount Pleasant, Barnet, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -77,558 GBP2024-04-30
    Officer
    icon of calendar 2014-04-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,414 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    SKIN-ZONE LABORATORIES LIMITED - 2020-04-08
    icon of address Davis Bonley, Northside House, Mount Pleasant, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,922 GBP2021-09-30
    Officer
    icon of calendar 2019-10-08 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address Northside House, Mount Pleasant, Barnet, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-19 ~ dissolved
    IIF 45 - Director → ME
  • 26
    icon of address Northside House, Mount Pleasant, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ dissolved
    IIF 43 - Director → ME
  • 27
    icon of address Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,128 GBP2020-10-31
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -62,515 GBP2024-12-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
Ceased 4
  • 1
    ECOPEL HEALTHCARE LIMITED - 2016-06-27
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -32,174 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-23
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BOWMAR MARKETING GROUP LIMITED - 1991-10-02
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,298,872 GBP2024-03-31
    Officer
    icon of calendar ~ 2022-01-27
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-27
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -77,558 GBP2024-04-30
    Officer
    icon of calendar 2014-04-24 ~ 2014-05-01
    IIF 54 - Secretary → ME
  • 4
    I & I DEVELOPMENTS LIMITED - 2022-05-16
    icon of address 137 Watling Street, Radlett, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    77,732 GBP2024-06-30
    Officer
    icon of calendar 2010-07-12 ~ 2021-10-26
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-26
    IIF 11 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2016-10-27
    IIF 1 - Has significant influence or control OE

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.