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

Taylor, Adam

    Related profiles found in government register
  • Taylor, Adam
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 1
  • Taylor, Adam
    British company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 13 Frowyke Crescent, South Mimms, Hertfordshire, EN6 3PQ, England

      IIF 2
  • Taylor, Adam
    British teacher born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • 141, Granby Street, Devonport, Plymouth, Devon, PL1 4BL, Uk

      IIF 3
  • Taylor, Adam
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cotswold House, 219 Marsh Wall, London, E14 9FJ, England

      IIF 4
  • Taylor, Adam
    British company director born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cotswold House, 219 Marsh Wall, London, E14 9FJ, England

      IIF 5
  • Taylor, James
    British company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 6 Old Nursery Close, Shenley, Hertfordshire, WD7 9FD, England

      IIF 6
  • Taylor, James
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Edelman House, 1238 High Road, Whetstone, London, N20 0LH, England

      IIF 7
    • Edelman House, 1238 High Road, Whetstone, London, N20 0LH, United Kingdom

      IIF 8
  • Taylor, James
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38, Rayleigh Drive, Leigh-on-sea, Essex, SS9 4JE, England

      IIF 9
  • Taylor, James Lee
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth, HD9 4AP

      IIF 10
    • Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth, HD9 4AP, United Kingdom

      IIF 11
  • Taylor, Adam
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • 88 Station Estate North, Murton, Seaham, Durham, SR7 9SU, United Kingdom

      IIF 13
    • 88, Station Estate North, Murton, Seaham, SR7 9SU, United Kingdom

      IIF 14
  • Taylor, Adam
    British company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
    • C/o Fergusson & Co Ltd, 12 Halegrove Court, Cygnet Drive, Stockton-on-tees, TS18 3DB

      IIF 16
  • Taylor, James Edward
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nutter Lane, London, E11 2HY, England

      IIF 17 IIF 18
    • 4, Nutter Lane, Wanstead, E11 2HY, England

      IIF 19
    • 4, Nutter Lane, Wanstead, London, E11 2HY, England

      IIF 20
    • 10 Sutherland Court, Brownfields, Welwyn Garden City, AL7 1BJ, England

      IIF 21
  • Taylor, James Edward
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nutter Lane, London, E11 2HY, England

      IIF 22
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 23 IIF 24
  • Mr Adam Taylor
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 88 Station Estate North, Murton, Seaham, Durham, SR7 9SU, United Kingdom

      IIF 25
  • Taylor, Adam Alexander
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 126, New Walk, Leicester, LE1 7JA

      IIF 26
  • Taylor, Adam Alexander
    British director born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, Adam Alexander
    British none born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cotswold House 219, Marsh Wall, London, E14 9FJ, United Kingdom

      IIF 35
  • Taylor, Adam
    English born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Nutter Lane, London, E11 2HY, England

      IIF 36
  • Taylor, Adam
    English director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Croft Court, Flat 3, Beningfield Drive, London Colney, St. Albans, Hertfordshire, AL2 1GL, United Kingdom

      IIF 37
  • Mr James Taylor
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth, HD9 4AP, England

      IIF 38
  • Mr Adam Taylor
    British born in May 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 126, New Walk, Leicester, LE1 7JA

      IIF 39
    • Cotswold House, 219 Marsh Wall, London, E14 9FJ, England

      IIF 40
  • Mr James Taylor
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • 38, Rayleigh Drive, Leigh-on-sea, Essex, SS9 4JE, England

      IIF 41
  • Taylor, James
    British businessman born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Wanstead Park Road, Ilford, Essex, IG1 3TH, England

      IIF 42
  • Taylor, James
    British director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, England

      IIF 43
  • James Edward Taylor
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nutter Lane, London, E11 2HY, England

      IIF 44 IIF 45
    • 4, Nutter Lane, Wanstead, E11 2HY, England

      IIF 46
  • Mr Adam Taylor
    British born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cotswold House, 219 Marsh Wall, London, E14 9FJ, England

      IIF 47
  • Mr James Lee Taylor
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth, HD9 4AP

      IIF 48
  • Taylor, Adam

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
    • 88 Station Estate North, Murton, Seaham, Durham, SR7 9SU, United Kingdom

      IIF 50
  • Adam Taylor
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 51 IIF 52
    • 88, Station Estate North, Murton, Seaham, SR7 9SU, United Kingdom

      IIF 53
  • Taylor, James Lee
    British haulage contractor born in December 1956

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth, West Yorkshire, HD9 4AP

      IIF 54
  • Mr Adam Taylor
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88 Station Estate North, Murton, Seaham, Durham, SR7 9SU, United Kingdom

      IIF 55
  • Mr James Taylor
    British born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fairbourne Drive, Atterbury, Milton Keynes, MK10 9RG, England

      IIF 56
  • Mr Adam Taylor
    English born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Croft Court, Flat 3, Beningfield Drive, London Colney, St. Albans, Hertfordshire, AL2 1GL, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 27
  • 1
    BEAR AND BUNNY NETWORK LTD
    12594732
    4 Nutter Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    823 GBP2021-05-31
    Officer
    2020-05-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    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
  • 2
    BEE TIDY LTD
    14647661
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-21
    Officer
    2023-02-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-02-08 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    BIDLOGIX LIMITED
    06617738
    168 Church Road, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,674,114 GBP2024-03-31
    Officer
    2022-06-08 ~ now
    IIF 1 - Director → ME
  • 4
    CBD VAPE SHOT LIMITED
    11179716
    73 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2018-01-31 ~ dissolved
    IIF 23 - Director → ME
  • 5
    DIAMOND IT LTD
    09922228
    88 Station Estate North, Murton, Seaham, Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,659 GBP2024-12-31
    Officer
    2016-01-16 ~ now
    IIF 13 - Director → ME
    2016-01-16 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Has significant influence or control as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
  • 6
    FANTACIG LTD
    07907839
    Edelman House 1238 High Road, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 8 - Director → ME
  • 7
    INSPIRED HOME TECHNOLOGY LTD
    12557445
    44 Thompson Street New Bradwell, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,369 GBP2021-04-30
    Officer
    2020-04-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 8
    JACK RABBIT SLIMS LIMITED
    09002182
    C/o Fergusson & Co Ltd 12 Halegrove Court, Cygnet Drive, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    2014-04-17 ~ dissolved
    IIF 16 - Director → ME
  • 9
    MANDARP LTD
    11339139
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,063 GBP2021-05-31
    Officer
    2018-05-01 ~ dissolved
    IIF 15 - Director → ME
    2018-05-01 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    2018-05-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 10
    MONUMENTAL IMAGES LTD.
    04947280
    141 Granby Street, Devonport, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    2004-10-29 ~ dissolved
    IIF 3 - Director → ME
  • 11
    PLATINUM PARTNER TRADING LTD
    14549771
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    477 GBP2024-12-31
    Officer
    2022-12-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    PORTLAND INTERACTIVE LIMITED
    - now 04594661
    CHELTRADING 360 LIMITED - 2003-06-18 02638764, 02674363, 02683095... (more)
    Cotswold House, 219 Marsh Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 32 - Director → ME
  • 13
    PORTLAND INTERNATIONAL BROADCASTING LIMITED
    06883644
    Cotswold House, 219 Marsh Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 33 - Director → ME
  • 14
    PORTLAND INTERNATIONAL SALES LIMITED
    06749846
    Cotswold House, 219 Marsh Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 28 - Director → ME
  • 15
    PORTLAND TITLES LIMITED
    03113759
    Cotswold House, 219 Marsh Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-04-01 ~ dissolved
    IIF 30 - Director → ME
  • 16
    QUIX RECRUITMENT GROUP LTD
    - now 14904181
    I/Z TAYLOR LTD
    - 2023-12-15 14904181
    4 Nutter Lane, Wanstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    S J ENTERTAINMENT (WORLD WIDE) LTD
    11092337
    4 Nutter Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,774 GBP2024-12-31
    Officer
    2017-12-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-12-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    SONNYBOY LIMITED
    07206620
    101 Wanstead Park Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-29 ~ dissolved
    IIF 42 - Director → ME
  • 19
    SOUTH COAST TAYLORS LTD
    13405631
    4 Nutter Lane, Wanstead, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,863 GBP2024-07-31
    Officer
    2021-05-18 ~ now
    IIF 20 - Director → ME
  • 20
    TAYLOR GOLD DISTRIBUTION LTD
    09800255
    Greenacres, Brookshill, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-09-29 ~ dissolved
    IIF 2 - Director → ME
    IIF 6 - Director → ME
  • 21
    TAYLOR PERRY HEATING LTD
    09764179
    38 Rayleigh Drive, Leigh-on-sea, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,946 GBP2023-10-31
    Officer
    2015-09-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-09-05 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    TAYLORS TRANSPORT (HUDDERSFIELD) LIMITED
    07375995
    Bentley Farm Bent Ley Road, Meltham, Holmfirth, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2010-09-20 ~ dissolved
    IIF 54 - Director → ME
  • 23
    TAYTRANS HOLDINGS LIMITED
    - now 11135107
    TAYTRANS LIMITED
    - 2018-04-25 11135107 03909870
    Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    605,080 GBP2025-03-31
    Officer
    2018-04-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-04-05 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    TAYTRANS LIMITED
    - now 03909870 11135107
    GIBSON TAYLOR TRANZOL LTD
    - 2018-04-28 03909870
    GIBSON TAYLOR WORLDWIDE LIMITED - 2000-10-23
    Bent Ley Farm, Bent Ley Road, Meltham, Holmfirth
    Active Corporate (4 parents)
    Equity (Company account)
    883,848 GBP2025-03-31
    Officer
    2018-04-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 48 - Has significant influence or controlOE
  • 25
    VC STAFFING LTD
    12672068
    Cotswold House, 219 Marsh Wall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    VC TECHNOLOGIES LTD
    12672120
    Cotswold House, 219 Marsh Wall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    531 GBP2024-06-30
    Officer
    2020-06-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2020-06-15 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    VERICALL LTD
    10921629
    Cotswold House, 219 Marsh Wall, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -119,639 GBP2022-07-01 ~ 2023-06-30
    Officer
    2017-08-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-06-10 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    DIAMOND IT LTD
    09922228
    88 Station Estate North, Murton, Seaham, Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,659 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 2
    MEDIA ACCESS SERVICES LIMITED
    10540930
    Cotswold Hse, 219 Marsh Wall, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -359,824 GBP2023-12-31
    Officer
    2017-06-01 ~ 2025-06-04
    IIF 34 - Director → ME
  • 3
    NEON X LIMITED
    10044751
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -481 GBP2020-12-31
    Officer
    2016-04-29 ~ 2019-05-01
    IIF 29 - Director → ME
  • 4
    PEL ENTERPRISES LIMITED - now
    PORTLAND ENTERPRISES LIMITED
    - 2020-10-06 02729729
    NORTHERN & SHELL ENTERPRISES LIMITED - 1993-07-07 03012148
    HUSTLER EUROPE LIMITED - 1993-02-18
    Cotswold House, 219 Marsh Wall, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,755 GBP2020-12-31
    Officer
    2016-04-01 ~ 2019-05-01
    IIF 27 - Director → ME
  • 5
    PLATA O PLOMO LIMITED - now
    PLATA WELLNESS LIMITED
    - 2021-03-17 10391384
    PLATA O PLOMO LIMITED
    - 2019-01-02 10391384
    Suite 163 2 Lansdowne Row, Berkeley Square, Mayfair, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,177 GBP2022-09-30
    Officer
    2019-01-02 ~ 2019-08-21
    IIF 21 - Director → ME
  • 6
    PUHL HOLDINGS LIMITED - now
    PORTLAND UK HOLDINGS LIMITED
    - 2020-10-06 06296538
    Cotswold House, 219 Marsh Wall, London, United Kingdom
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    11 GBP2019-12-31
    Officer
    2016-04-01 ~ 2019-05-01
    IIF 31 - Director → ME
  • 7
    RHF PRODUCTIONS LIMITED
    FC030095
    18 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (2 parents)
    Officer
    2016-04-01 ~ 2019-05-01
    IIF 35 - Director → ME
  • 8
    TAYLOR MAMMON AND NATHAN LIMITED
    11178988
    Alexandra House, 43 Alexandra Street, Nottingham, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,763,119 GBP2024-12-31
    Officer
    2018-01-31 ~ 2021-03-02
    IIF 24 - Director → ME
  • 9
    TWIN INVESTMENTS (LONDON) LIMITED
    12965661
    4 Nutter Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,744 GBP2024-10-31
    Officer
    2020-10-21 ~ 2022-09-27
    IIF 22 - Director → ME
    Person with significant control
    2020-10-21 ~ 2020-10-21
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    VAPELUX DISTRIBUTION LTD
    - now 07706161
    TAYLORBOYS LIMITED
    - 2016-09-30 07706161
    8 Little Mundells, Welwyn Garden City, England
    Active Corporate (2 parents)
    Equity (Company account)
    -337,413 GBP2024-03-31
    Officer
    2011-07-15 ~ 2020-11-26
    IIF 36 - Director → ME
    2011-07-15 ~ 2021-07-02
    IIF 17 - Director → ME
  • 11
    VAPELUX LIMITED
    - now 07904536
    OCEANDENE LIMITED
    - 2012-09-12 07904536 08537267
    Edelman House 1238 High Road, Whetstone, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    73,786 GBP2016-01-31
    Officer
    2012-09-12 ~ 2017-01-12
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.