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
    • The Grange, 8 Westfield Road, Beaconsfield, Bucks, HP9 1EG, England

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

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

      IIF 3 IIF 4
    • 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
    • 8, Westfield Road, Beaconsfield, HP9 1EG, England

      IIF 11
  • 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
    • Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE, England

      IIF 22
    • The Grange, 8, Westfield Road, Beaconsfield, Buckinghamshire, HP9 1EG

      IIF 23
    • The Grange, 8 Westfield Road, Beaconsfield, Buckinghamshire, HP9 1EG, United Kingdom

      IIF 24 IIF 25
    • The Grange, 8 Westfield Road, Beaconsfield, HP9 1EG, England

      IIF 26
    • 49, Clarendon Road, Watford, Hertfordshire, WD17 1HX, United Kingdom

      IIF 27 IIF 28
    • Victoria House, 49, Clarendon Road, 49 Clarendon Road, Watford, WD17 1HX, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Victoria House, 49 Clarendon Road, Watford, Herts, WD17 1HX, United Kingdom

      IIF 32
    • Victoria House, 49 Clarendon Road, Watford, WD17 1HX, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Victoria House, 49 Clarnedon Road, Watford, Herts, WD17 1HX, United Kingdom

      IIF 42
  • Presswell, Roy Henry
    British cosmetic & toiletries dist born in May 1948

    Resident in England

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

      IIF 43
  • Presswell, Roy Henry
    British director born in May 1948

    Resident in England

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

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

    Resident in England

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

      IIF 45
  • Roy Presswell
    British born in May 1948

    Resident in United Kingdom

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

      IIF 46
  • Presswell, Roy Henry
    British co director born in May 1948

    Resident in United Kingdom

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

      IIF 47
  • 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
    • Victoria House, 49, Clarendon Road, 49 Clarendon Road, Watford, WD17 1HX, United Kingdom

      IIF 52
child relation
Offspring entities and appointments
Active 27
  • 1
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 50 - director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    Northside House, Davis Bonley, Mount Pleasant, Barnet, Herts, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2017-08-18 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-08-18 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 3
    Northside House, Mount Pleasant, Barnet, England
    Dissolved corporate (3 parents)
    Officer
    2024-02-04 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 4
    Northside House, Mount Pleasant, Barnet, England
    Dissolved corporate (4 parents)
    Officer
    2015-09-21 ~ dissolved
    IIF 35 - director → ME
  • 5
    Northside House, Mount Pleasant, Barnet, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,058 GBP2020-11-30
    Officer
    2019-11-29 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 6
    MENTHOGLYCOL CORPORATION LIMITED - 2007-08-16
    Northside House, Mount Pleasant, Barnet, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2006-01-16 ~ dissolved
    IIF 23 - director → ME
  • 7
    ECOPEL HEALTHCARE LIMITED - 2016-06-27
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -32,174 GBP2024-03-31
    Officer
    2016-03-30 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -43,672 GBP2023-09-30
    Officer
    2018-10-02 ~ now
    IIF 37 - director → ME
    Person with significant control
    2018-10-02 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Northside House, Mount Pleasant, Barnet, Hertfordshire, England
    Dissolved corporate (3 parents)
    Officer
    2022-02-16 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 10
    Northside House, Mount Pleasant, Barnet, England
    Dissolved corporate (6 parents)
    Officer
    2016-02-16 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    Northside House, Mount Pleasant, Barnet
    Dissolved corporate (4 parents)
    Officer
    2014-11-11 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Northside House, Mount Pleasant, Barnet, Herts
    Dissolved corporate (1 parent)
    Officer
    2013-02-11 ~ dissolved
    IIF 24 - director → ME
  • 13
    Northside House, Mount Pleasant, Barnet, Herts
    Dissolved corporate (1 parent)
    Officer
    2012-12-20 ~ dissolved
    IIF 25 - director → ME
  • 14
    Northside House, Mount Pleasant, Barnet, Herts
    Dissolved corporate (1 parent)
    Officer
    2012-04-26 ~ dissolved
    IIF 32 - director → ME
  • 15
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -16,660 GBP2024-01-31
    Officer
    2023-01-25 ~ now
    IIF 51 - director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 16
    Northside House, Mount Pleasant, Barnet, Herts, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-25 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 17
    LUSTRA LASH LIMITED - 2014-08-29
    Northside House, Mount Pleasant, Barnet, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    2014-05-09 ~ dissolved
    IIF 36 - director → ME
  • 18
    Davis Bonley, Northside House, Mount Pleasant, Barnet, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2017-11-23 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2017-11-23 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    Northside House, Mount Pleasant, Barnet, England
    Dissolved corporate (4 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 38 - director → ME
  • 20
    XAVIER LAURENT LIMITED - 2010-09-10
    PARFUMS XAVIER LAURENT LIMITED - 2010-06-03
    Northside House, Mount Pleasant, Barnet, Herts
    Dissolved corporate (1 parent)
    Officer
    2008-08-04 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or controlOE
  • 21
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -77,558 GBP2024-04-30
    Officer
    2014-04-24 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 22
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (3 parents)
    Officer
    2023-06-22 ~ now
    IIF 49 - director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 23
    SKIN-ZONE LABORATORIES LIMITED - 2020-04-08
    Davis Bonley, Northside House, Mount Pleasant, Barnet, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -10,922 GBP2021-09-30
    Officer
    2019-10-08 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2019-10-08 ~ dissolved
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 24
    Northside House, Mount Pleasant, Barnet, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2014-08-19 ~ dissolved
    IIF 44 - director → ME
  • 25
    Northside House, Mount Pleasant, Barnet, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2011-10-12 ~ dissolved
    IIF 42 - director → ME
  • 26
    Northside House, Mount Pleasant, Barnet, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,128 GBP2020-10-31
    Officer
    2015-10-22 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -53,827 GBP2023-12-31
    Officer
    2020-12-15 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    ECOPEL HEALTHCARE LIMITED - 2016-06-27
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -32,174 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-06-23
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    BOWMAR MARKETING GROUP LIMITED - 1991-10-02
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    1,298,872 GBP2024-03-31
    Officer
    ~ 2022-01-27
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-27
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    -77,558 GBP2024-04-30
    Officer
    2014-04-24 ~ 2014-05-01
    IIF 52 - secretary → ME
  • 4
    I & I DEVELOPMENTS LIMITED - 2022-05-16
    137 Watling Street, Radlett, Hertfordshire, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    3,381 GBP2022-07-01 ~ 2023-06-30
    Officer
    2010-07-12 ~ 2021-10-26
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-10-27
    IIF 1 - Has significant influence or control OE
    2016-04-06 ~ 2021-10-26
    IIF 11 - Has significant influence or control 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.