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

Barbrook, Matthew James

    Related profiles found in government register
  • Barbrook, Matthew James
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 185, Manor Road, Erith, DA8 2AD, England

      IIF 1
    • 2, Summerfield, Hatfield, Hertfordshire, AL10 8LP, England

      IIF 2
  • Barbrook, Matthew James
    British accountant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35 St Annes Road, St Albans, Hertfordshire, AL2 1LQ

      IIF 3
  • Barbrook, Matthew James
    British chartered accountant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, St Annes Road, London Colney, Hertfordshore, AL2 1LQ, England

      IIF 4
  • Barbrook, Matthew James
    British charteres accountant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, St Annes Road, London Colney, AL2 1LQ, England

      IIF 5
  • Barbrook, Matthew James
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Global Berry Farm, Chilton Farm, Chilton Cantelo, Somerset, BA22 8BE, England

      IIF 6
    • 35 St Annes Road, St Albans, Hertfordshire, AL2 1LQ

      IIF 7 IIF 8 IIF 9
    • 35, St. Annes Road, St. Albans, Hertfordshire, AL2 1LQ, Uk

      IIF 10
    • Chilton Farm, Chilton Cantelo, Yeovil, Somerset, BA22 8BE, England

      IIF 11
  • Barbrook, Matthew James
    British finance born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barbrook, Matthew James
    British finance director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite F11, Bedford I-lab, Stannard Way, Priory Business Park, Bedford, MK44 3RZ, England

      IIF 28
    • 35 St Anne's Road, London Colney, Hertford, Hertfordshire, AL2 1LQ, England

      IIF 29
    • 35-37, William Road, London, NW1 3ER, England

      IIF 30
    • Unit 7, Falcon Business Park, Meadow Lane, Loughborough, Leicestershire, LE11 1HL, England

      IIF 31 IIF 32
    • 35 St Annes Road, St Albans, Hertfordshire, AL2 1LQ

      IIF 33
    • Global Berry Farm, Chilton Cantelo, Yeovil, Somerset, BA22 8BE, England

      IIF 34
  • Barbrook, Matthew James
    British finance director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite F11, Bedford I-lab, Stannard Way, Priory Business Park, Bedford, MK44 3RZ, England

      IIF 35
  • Barbrook, Matthew James
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 185, Manor Road, Erith, DA8 2AD, England

      IIF 36 IIF 37 IIF 38
    • 185, Manor Road, Erith, DA8 2AD, United Kingdom

      IIF 39
    • Essendon Country Club, Bedwell Park, Essendon, Hatfield, Hertfordshire, AL9 6HN, United Kingdom

      IIF 40
    • 35, St. Annes Road, London Colney, St. Albans, Hertfordshire, AL2 1LQ, England

      IIF 41
  • Barbrook, Matthew James
    British certified chartered accountant born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 185, Manor Road, Erith, DA8 2AD, England

      IIF 42
  • Barbrook, Matthew James
    British chartered accountant born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 185, Manor Road, Erith, Kent, DA8 2AD, England

      IIF 43
    • The Office, Bedwell Park, Essendon, Hatfield, AL9 6HN, England

      IIF 44
    • 35, St. Annes Road, St. Albans, AL2 1LQ, England

      IIF 45
  • Mr Matthew James Barbrook
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, St Annes Road, London Colney, AL2 1LQ, England

      IIF 46
  • Barbrook, Matthew James
    British

    Registered addresses and corresponding companies
    • 35 St Annes Road, St Albans, Hertfordshire, AL2 1LQ

      IIF 47 IIF 48
  • Barbrook, Matthew James
    British accountant

    Registered addresses and corresponding companies
    • 35 St Annes Road, St Albans, Hertfordshire, AL2 1LQ

      IIF 49 IIF 50
  • Barbrook, Matthew James
    British company secretary

    Registered addresses and corresponding companies
    • 35 St Annes Road, St Albans, Hertfordshire, AL2 1LQ

      IIF 51
  • Barbrook, Matthew James
    British director

    Registered addresses and corresponding companies
    • 35-37, William Road, London, NW1 3ER, England

      IIF 52
    • 35 St Annes Road, St Albans, Hertfordshire, AL2 1LQ

      IIF 53 IIF 54
  • Barbrook, Matthew James
    British finance director

    Registered addresses and corresponding companies
    • 35 St Annes Road, St Albans, Hertfordshire, AL2 1LQ

      IIF 55
  • Barbrook, Matthew
    British chartered accountant born in August 1968

    Registered addresses and corresponding companies
    • 35-37 William Road, London, NW1 3ER

      IIF 56
  • Barbrook, Matthew
    British

    Registered addresses and corresponding companies
    • 35-37 William Road, London, NW1 3ER

      IIF 57
  • Barbrook, Matthew James

    Registered addresses and corresponding companies
    • 35, St Annes Road, London Colney, AL2 1LQ, United Kingdom

      IIF 58
  • Mr Matthew James Barbrook
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Summerfield, Hatfield, Hertfordshire, AL10 8LP, England

      IIF 59
    • Essendon Country Club, Bedwell Park, Essendon, Hatfield, Hertfordshire, AL9 6HN, United Kingdom

      IIF 60
    • Flat 3 Lawson Court, Ring Way, London, N11 2NA, England

      IIF 61
    • 35, St. Annes Road, London Colney, St. Albans, Hertfordshire, AL2 1LQ, England

      IIF 62
    • 35, St. Annes Road, London Colney, St. Albans, Herts, AL2 1LQ, England

      IIF 63
    • 35, St. Annes Road, St. Albans, AL2 1LQ, England

      IIF 64
child relation
Offspring entities and appointments 50
  • 1
    A & G MINIBUSES LIMITED
    09131993
    185 Manor Road, Erith, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    343,323 GBP2022-08-31
    Officer
    2023-02-02 ~ dissolved
    IIF 42 - Director → ME
  • 2
    ADDISON LEE COACHES LIMITED
    05822489
    1 St. James's Market, London, England
    Dissolved Corporate (14 parents)
    Officer
    2006-06-28 ~ 2014-11-28
    IIF 30 - Director → ME
  • 3
    ADDISON LEE FINANCING LIMITED
    - now 08486652
    ALPHYN FINCO LIMITED
    - 2013-06-11 08486652
    The Point, 37 North Wharf Road, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2013-05-30 ~ 2014-11-28
    IIF 24 - Director → ME
  • 4
    ADDISON LEE GROUP LIMITED
    - now 08486720
    ALPHYN BIDCO LIMITED
    - 2013-06-11 08486720
    The Point, 37 North Wharf Road, London, England
    Active Corporate (16 parents, 11 offsprings)
    Officer
    2013-05-30 ~ 2014-11-28
    IIF 21 - Director → ME
  • 5
    ADDISON LEE LIMITED
    - now 01205530 07305923
    ADDISON LEE PLC - 2013-04-16
    ADDISON-LEE SOUTH LIMITED - 1986-09-01
    PACECROFT LIMITED - 1984-04-10
    The Point, 37 North Wharf Road, London, England
    Active Corporate (18 parents, 9 offsprings)
    Officer
    2013-04-19 ~ 2014-11-28
    IIF 15 - Director → ME
  • 6
    ADDISON LEE MANCO LIMITED
    08608223
    1 St. James's Market, London, England
    Dissolved Corporate (12 parents)
    Officer
    2013-07-25 ~ 2014-11-28
    IIF 26 - Director → ME
    2014-12-05 ~ 2014-12-19
    IIF 13 - Director → ME
  • 7
    ADDISON LEE MIDCO I LIMITED
    - now 08486553 08486606
    ALPHYN MIDCO I LIMITED
    - 2013-06-11 08486553 08486606
    1 St. James's Market, London, England
    Dissolved Corporate (13 parents, 3 offsprings)
    Officer
    2013-04-19 ~ 2014-11-28
    IIF 22 - Director → ME
  • 8
    ADDISON LEE MIDCO II LIMITED
    - now 08486606 08486553
    ALPHYN MIDCO II LIMITED
    - 2013-06-11 08486606 08486553
    1 St. James's Market, London, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2013-05-30 ~ 2014-11-28
    IIF 16 - Director → ME
  • 9
    ADDISON LEE SERVICES LIMITED - now
    ADDISON LEE GATWICK CARS LIMITED
    - 2017-01-30 07305923
    The Point, 37 North Wharf Road, London, England
    Active Corporate (18 parents)
    Officer
    2013-04-19 ~ 2014-11-28
    IIF 25 - Director → ME
  • 10
    AMALA CONSULTING LIMITED
    - now 07985979
    DRAMASCAPE HERTFORDSHIRE LTD
    - 2015-02-16 07985979
    2 Summerfield, Hatfield, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,757 GBP2024-03-31
    Officer
    2015-02-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    BARBROOK PROPERTY MANAGEMENT LTD
    13458610
    Flat 3 Lawson Court, Ring Way, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 12
    BLUEBACK LIMITED
    - now 06377529 04439855
    HOMEFLAG LIMITED
    - 2007-11-26 06377529 04439855
    The Point, 37 North Wharf Road, London, England
    Active Corporate (18 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2013-04-19 ~ 2014-11-28
    IIF 27 - Director → ME
    2007-11-16 ~ 2008-07-16
    IIF 54 - Secretary → ME
  • 13
    BRADON SOFT FRUIT FARM LTD
    10293977
    Ground Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -25,214 GBP2021-06-30
    Officer
    2017-02-21 ~ 2023-03-24
    IIF 4 - Director → ME
  • 14
    CARTS & CARRIAGES LIMITED
    - now 01659101
    F.T.M.S. LIMITED - 2005-06-08
    FRANK TRUEMAN MANAGEMENT SERVICES LIMITED - 2003-06-30
    LAND TREATMENT & MANAGEMENT SERVICES LIMITED - 1995-06-27
    YULERABE LIMITED - 1982-11-01
    185 Manor Road, Erith, England
    Active Corporate (8 parents)
    Equity (Company account)
    20,000 GBP2023-08-31
    Officer
    2021-05-12 ~ now
    IIF 38 - Director → ME
  • 15
    ECOIGO LIMITED
    - now 05260592
    ANDERSON YOUNG LIMITED
    - 2014-04-25 05260592
    SHIPNET LIMITED - 2004-11-22
    35-37 William Road, London
    Dissolved Corporate (13 parents)
    Officer
    2013-04-19 ~ 2014-11-28
    IIF 19 - Director → ME
  • 16
    ESSENDON ADVISORY PARTNERS LIMITED
    - now 09094375
    CHANCERY ADVISORY PARTNERS LIMITED - 2014-09-04
    1st Floor Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -118,023 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Has significant influence or control OE
  • 17
    ESSENDON ENERGY LIMITED
    10191513
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-07-11 ~ 2016-07-11
    IIF 35 - Director → ME
    2016-07-11 ~ dissolved
    IIF 28 - Director → ME
  • 18
    ESSENDON GOLF CLUB LIMITED
    16384412
    Essendon Country Club Bedwell Park, Essendon, Hatfield, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    EVENTECH LIMITED
    03229417
    The Point, 37 North Wharf Road, London, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2013-03-19 ~ 2014-11-28
    IIF 14 - Director → ME
  • 20
    FORM GROUP (LOUGHBOROUGH) LIMITED
    - now 09847689
    FORM HOLDINGS (LOUGHBOROUGH) LIMITED
    - 2015-11-17 09847689
    First Floor, Woburn Court Railton Road, Woburn Road Industrial Estate, Kempston, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-02-28
    Officer
    2015-10-29 ~ 2017-12-01
    IIF 29 - Director → ME
  • 21
    FORM MANUFACTURING LIMITED
    - now 09462616
    ESS002 LIMITED - 2015-03-18
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (7 parents)
    Profit/Loss (Company account)
    -251,954 GBP2019-04-01 ~ 2020-03-31
    Officer
    2015-09-01 ~ 2017-09-18
    IIF 31 - Director → ME
  • 22
    FORM PROJECTS LIMITED
    - now 09462641
    ESS003 LIMITED - 2015-06-01
    Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (6 parents)
    Officer
    2015-09-01 ~ 2016-02-29
    IIF 32 - Director → ME
  • 23
    GB FRUIT COMPANY PLC
    13058450
    Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes
    In Administration Corporate (5 parents)
    Equity (Company account)
    50,000 GBP2021-06-09
    Officer
    2020-12-02 ~ 2023-03-24
    IIF 11 - Director → ME
  • 24
    GB LIGHTS PLC
    - now 12799557
    RAVENHOUSE PLC
    - 2021-05-26 12799557
    Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Liquidation Corporate (8 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2021-05-25 ~ now
    IIF 41 - Director → ME
  • 25
    GB SOFT FRUIT COMPANY LTD
    13119378
    Chilton Farm, Chilton Cantelo, Somerset, Yeovil, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2021-01-07 ~ 2023-03-24
    IIF 6 - Director → ME
  • 26
    GLOBAL BERRY LTD
    08828704
    John Downes, Global Berry Farm, Chilton Cantelo, Yeovil, Somerset
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    -1,098,499 GBP2024-06-30
    Officer
    2015-07-17 ~ 2023-03-24
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-03
    IIF 63 - Has significant influence or control OE
  • 27
    GRANGEVILLE LIMITED
    04434601
    Chancery Pavilion Boycott Avenue, Oldbrook, Milton Keynes
    Dissolved Corporate (10 parents)
    Officer
    2006-07-03 ~ 2013-04-16
    IIF 7 - Director → ME
    2006-10-25 ~ 2013-04-16
    IIF 50 - Secretary → ME
  • 28
    GRIFFIN MOTORSPORT LIMITED
    - now 06923694
    ADD LEE MOTORSPORT LTD
    - 2013-05-15 06923694
    Matthew Barbrook, 35-37 William Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-06-03 ~ dissolved
    IIF 3 - Director → ME
  • 29
    HEART DRIVER TRAINING AND RECRUITMENT LTD
    14514424
    35 St Annes Road, London Colney, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 30
    HH LANDFILL 1 LTD
    11144237
    35 St Annes Road, London Colney, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2018-01-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-01-11 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 31
    HOMEFLAG LIMITED
    - now 04439855 06377529
    BLUEBACK LIMITED
    - 2007-11-26 04439855 06377529
    VERYNOON LIMITED - 2003-04-16
    35-37 William Road, London
    Dissolved Corporate (25 parents)
    Officer
    2013-04-19 ~ 2014-11-28
    IIF 20 - Director → ME
    2007-10-30 ~ 2014-04-25
    IIF 52 - Secretary → ME
  • 32
    HOSPITAL & HEALTHCARE CARS LTD - now
    ADDISON LEE GREEN CROSS LTD.
    - 2011-12-01 07317720
    TTC NO.1 LTD
    - 2011-03-10 07317720
    Units 6-7-8 Twelvetrees Business Park, Twelvetrees Crescent, London
    Dissolved Corporate (15 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2011-02-02 ~ 2011-11-28
    IIF 10 - Director → ME
  • 33
    JPG TRAINING LIMITED - now
    ADDISON LEE TRAINING LIMITED - 2013-06-07
    CABTAX LIMITED
    - 2008-10-17 06179375
    35-37 William Road, London
    Dissolved Corporate (5 parents)
    Officer
    2007-03-22 ~ 2008-09-24
    IIF 56 - Director → ME
    2007-03-22 ~ 2008-09-24
    IIF 57 - Secretary → ME
  • 34
    LAURENCE KING PUBLISHING LTD - now
    CALMANN & KING LIMITED
    - 2001-07-02 01263586
    JOHN CALMANN AND KING LIMITED - 1991-12-16
    JOHN CALMANN & COOPER LIMITED - 1985-03-27
    BLACKER CALMANN COOPER LIMITED - 1979-12-31
    Carmelite House, 50 Victoria Embankment, London, England
    Active Corporate (31 parents, 1 offspring)
    Officer
    1995-01-23 ~ 1998-01-09
    IIF 51 - Secretary → ME
  • 35
    LONDON EXECUTIVE LIMITED
    - now 07876132
    TIZARD HOLDINGS LIMITED
    - 2014-04-04 07876132
    35-37 William Road, London
    Dissolved Corporate (10 parents)
    Officer
    2013-04-19 ~ 2014-11-28
    IIF 23 - Director → ME
  • 36
    LONDON HIRE COMMUNITY SERVICES LIMITED
    08398077
    185 Manor Road, Erith, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    444,459 GBP2024-08-31
    Officer
    2018-02-23 ~ now
    IIF 1 - Director → ME
  • 37
    LONDON HIRE LIMITED
    - now 01773149 07124326
    ST JAMES SERVICE STATION LIMITED - 1988-03-30
    185 Manor Road, Erith, England
    Active Corporate (9 parents, 5 offsprings)
    Profit/Loss (Company account)
    1,480,503 GBP2023-09-01 ~ 2024-08-31
    Officer
    2018-02-01 ~ now
    IIF 36 - Director → ME
  • 38
    LONDON HIRE SALES LIMITED
    09109837
    185 Manor Road, Erith, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    71 GBP2024-07-31
    Officer
    2019-09-10 ~ now
    IIF 39 - Director → ME
  • 39
    MANDEVILLE PUBLISHING LIMITED
    - now 02188564
    LAURENCE KING LIMITED - 1991-09-27
    MONOPLEDGE LIMITED - 1988-07-07
    Carmelite House, 50 Victoria Embankment, London, England
    Dissolved Corporate (16 parents, 1 offspring)
    Equity (Company account)
    330,846 GBP2018-12-31
    Officer
    1995-04-06 ~ 1998-01-09
    IIF 47 - Secretary → ME
  • 40
    PROFESSIONAL IT (LOGISTICS) LIMITED
    - now 03806233
    TESTPART LIMITED - 1999-08-12
    The Point, 37 North Wharf Road, London, England
    Active Corporate (21 parents)
    Officer
    2013-04-19 ~ 2014-11-28
    IIF 17 - Director → ME
  • 41
    PULHAM HOUSE PROPERTIES LIMITED
    08685063
    3 Warren Yard, Wolverton Mill, Milton Keynes, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -234,782 GBP2024-09-30
    Officer
    2022-07-22 ~ 2023-04-24
    IIF 44 - Director → ME
  • 42
    PULLMANOR LIMITED
    02170011
    C/o Uhy Hacker Young Llp, Quadrant House, London
    Liquidation Corporate (11 parents, 2 offsprings)
    Officer
    2006-07-03 ~ 2013-04-16
    IIF 9 - Director → ME
    2006-07-03 ~ 2013-04-16
    IIF 53 - Secretary → ME
  • 43
    REDWING COACHES LIMITED
    04344046
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2006-11-01 ~ 2013-04-16
    IIF 33 - Director → ME
    2006-11-01 ~ 2013-04-16
    IIF 55 - Secretary → ME
  • 44
    SEELA LIMITED
    08167525
    The Point, 37 North Wharf Road, London, England
    Active Corporate (15 parents)
    Officer
    2013-04-19 ~ 2014-11-28
    IIF 18 - Director → ME
  • 45
    STREAMLINERS UK LIMITED - now
    PATHWAYS ALLIANCE LTD
    - 2024-10-11 11156118
    SNZUK LTD
    - 2022-02-16 11156118
    Mullen Stoker House Mandale Business Park, Belmont Industrial Estate, Durham, County Durham, England
    Active Corporate (7 parents)
    Equity (Company account)
    125,401 GBP2024-03-31
    Officer
    2018-01-17 ~ 2022-08-15
    IIF 58 - Secretary → ME
  • 46
    THE LAZY PUB COMPANY LIMITED
    - now 02010292
    SWISHMEX LIMITED
    - 2004-04-06 02010292
    Wychwood 86 Kimpton Road, Blackmore End, Wheathampstead, Hertfordshire
    Dissolved Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    6,748 GBP2015-12-31
    Officer
    2001-11-29 ~ 2007-03-23
    IIF 48 - Secretary → ME
  • 47
    TRANSPIRATION LIMITED
    03800040
    185 Manor Road, Erith, England
    Active Corporate (11 parents)
    Equity (Company account)
    270 GBP2023-08-31
    Officer
    2021-03-01 ~ now
    IIF 37 - Director → ME
  • 48
    TWH TRAVEL LIMITED
    03182378
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2006-07-03 ~ 2013-04-16
    IIF 8 - Director → ME
    2006-10-25 ~ 2013-04-16
    IIF 49 - Secretary → ME
  • 49
    VECTEO LTD - now
    LHCS AND SOUTHEND TRAVEL PARTNERSHIP LTD
    - 2024-12-20 12087470
    Civic Centre, Victoria Avenue, Southend-on-sea, England
    Active Corporate (16 parents)
    Equity (Company account)
    -182,898 GBP2024-03-31
    Officer
    2022-03-30 ~ 2023-05-12
    IIF 43 - Director → ME
  • 50
    W1 CARS LIMITED
    08048025
    The Point, 37 North Wharf Road, London, England
    Active Corporate (14 parents)
    Officer
    2013-04-19 ~ 2014-11-28
    IIF 12 - 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.