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

Minall, Jacqueline Houguez

    Related profiles found in government register
  • Minall, Jacqueline Houguez
    British director born in November 1963

    Registered addresses and corresponding companies
    • icon of address 71 On The Hill, Watford, Hertfordshire, WD19 5DS

      IIF 1
  • Minall, Jacqueline Houguez
    British director

    Registered addresses and corresponding companies
    • icon of address 71 On The Hill, Watford, Hertfordshire, WD19 5DS

      IIF 2
  • Ms Jacqueline Houguezsimmons
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 512/513 The Greenhouse, The Custard Factory, Gibb Street, Birmingham, B9 4DP, United Kingdom

      IIF 3
  • Miss Jacqueline Houguez-simmons
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 512 The Green House The Custard Factory, Gibb Street, Birmingham, B9 4DP, England

      IIF 4
    • icon of address 12, 12 St Georges Court, Lemsford Road, St. Albans, AL1 3NR, England

      IIF 5
  • Ms Jacqueline Houguez-simmons
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4DP, United Kingdom

      IIF 6
    • icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, England

      IIF 7
    • icon of address Alex House, 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 8
    • icon of address 14, Foley Road East, Sutton Coldfield, B74 3JP, England

      IIF 9
  • Ms Jacqueline Hodguez Simmons
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 504 The Custard Factory, Gibb Street, Birmingham, B9 4DP

      IIF 10
  • Jacqueline Houguez-simmons
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Houguez-simmons, Jacqueline
    British administrator

    Registered addresses and corresponding companies
    • icon of address 71 On The Hill, Watford, Hertfordshire, WD19 5DS

      IIF 17
  • Miss Jacqueline Houguez-simmons
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 St Georges Court, Lemsford Road, St. Albans, Hertfordshire, AL1 3NR, United Kingdom

      IIF 18
  • Houguez-simmons, Jacqueline
    British admin born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Wellington Road, Watford, Hertfordshire, WD17 1QU, United Kingdom

      IIF 19
  • Houguez-simmons, Jacqueline
    British administrator born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arquen House, 4 -6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, England

      IIF 20
    • icon of address 14, Foley Road East, Sutton Coldfield, B74 3JP, England

      IIF 21
    • icon of address 71 On The Hill, Watford, Hertfordshire, WD19 5DS

      IIF 22 IIF 23
    • icon of address 71, On The Hill, Watford, WD19 5DS, United Kingdom

      IIF 24
    • icon of address Lancing House, 11 Hallam Close, Watford, Hertfordshire, WD24 4RL, United Kingdom

      IIF 25
  • Houguez-simmons, Jacqueline
    British british born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Pankridge, The Hoe, Watford, WD19 5AX, England

      IIF 26
  • Houguez-simmons, Jacqueline
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, 12 St Georges Court, Lemsford Road, St. Albans, AL1 3NR, England

      IIF 27
    • icon of address 7, Pankridge, The Hoe, Watford, WD19 5AX, England

      IIF 28
  • Houguez-simmons, Jacqueline
    British consultant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69a, Bushey Hall Road, Bushey, WD23 2EN, United Kingdom

      IIF 29
  • Houguez-simmons, Jacqueline
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 512 The Green House The Custard Factory, Gibb Street, Birmingham, B9 4DP, England

      IIF 30
    • icon of address Ravensdean, 21 Grange Road, St. Leonards, Ringwood, Hampshire, BH24 2QE, England

      IIF 31
    • icon of address 14, Foley Road East, Sutton Coldfield, B74 3JP, England

      IIF 32
    • icon of address 2a, Wellington Road, Watford, Hertfordshire, WD17 1QU, United Kingdom

      IIF 33
    • icon of address 318a, St Albans Road, Watford, Herts, WD24 6PQ

      IIF 34
  • Houguez-simmons, Jacqueline
    British finance born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4DP, United Kingdom

      IIF 35
  • Houguez-simmons, Jacqueline
    British merchant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The East Stable, Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, England

      IIF 36
    • icon of address 11, Lancing House, Hallam Close, Watford, Hertfordshire, WD24 4RL, United Kingdom

      IIF 37 IIF 38
    • icon of address 11, Lancing House, Hallam Close, Watford, Herts, WD24 4RL, United Kingdom

      IIF 39
  • Jacqueline Houguez-simmons
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4DP, United Kingdom

      IIF 40
  • Hougeuz-simmons, Jacqueline

    Registered addresses and corresponding companies
    • icon of address The East Stable Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, United Kingdom

      IIF 41
  • Houguez-simmons, Jacqueline

    Registered addresses and corresponding companies
    • icon of address 69a Bushey Hall Road, Bushey Hall Road, Bushey, Hertfordshire, WD23 2EN, England

      IIF 42
    • icon of address 69a, Bushey Hall Road, Bushey, WD23 2EN, England

      IIF 43 IIF 44
    • icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, WD23 1GG

      IIF 45
    • icon of address The East Stable, Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, England

      IIF 46 IIF 47
    • icon of address The East Stable Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, AL5 3NS, United Kingdom

      IIF 48
    • icon of address The East Stable, Thrales End Farm, Thrales End Lane, Harpenden, Herts, AL5 3NS, United Kingdom

      IIF 49
    • icon of address Arquen, 4-6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ

      IIF 50
    • icon of address Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, England

      IIF 51
    • icon of address Arquen House, Spicer Street, 4-6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, England

      IIF 52
    • icon of address 11, Lancing House, Hallam Close, Watford, Herts, WD24 4RL, United Kingdom

      IIF 53
    • icon of address 11, Lancing House, Hallam Close, Watford, WD24 4RL, United Kingdom

      IIF 54
    • icon of address 71, On The Hill, Watford, Herts, WD19 5DS, United Kingdom

      IIF 55
    • icon of address 71, On The Hill, Watford, WD19 5DS, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address Lancing House, 11 Hallam Close, Watford, Hertfordshire, WD24 4RL, United Kingdom

      IIF 59
  • Houguez-simmons, Jacqueline
    British administrator born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71 On The Hill, Watford, Hertfordshire, WD19 5DS

      IIF 60 IIF 61
    • icon of address 71, On The Hill, Watford, WD19 5DS, United Kingdom

      IIF 62 IIF 63
    • icon of address Lancing House, 11 Hallam Close, Watford, Hertfordshire, WD24 4RL

      IIF 64
  • Houguez-simmons, Jacqueline
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Foley Road East, Foley Road East, Sutton Coldfield, B74 3JP, England

      IIF 65
    • icon of address 14, Foley Road East, Sutton Coldfield, B74 3JP, England

      IIF 66 IIF 67
  • Houguez-simmons, Jacqueline
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, B9 4DP, United Kingdom

      IIF 68
    • icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, England

      IIF 69
    • icon of address Alex House, 260-268, Chapel Street, Salford, M3 5JZ, England

      IIF 70
  • Houguez-simmons, Jacqueline
    British finance born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 512/513, The Custard Factory, Gibb Street, Birmingham, B9 4DP, England

      IIF 71
  • Houguez-simmons, Jacqueline
    British merchant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Watch Oak Business Centre, Chain Lane, Battle, East Sussex, TN33 0GB, England

      IIF 72
    • icon of address The East Stable, Thrales End Farm, Thrales End Lane, Harpenden, Herts, AL5 3NS, United Kingdom

      IIF 73
    • icon of address Dalton House, 60 Windsor Avenue, London, SW19 2RR, England

      IIF 74
    • icon of address 1b, The Svt Building, Holloway Road, Heybridge, Maldon, Essex, CM9 4ER, United Kingdom

      IIF 75
    • icon of address Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, England

      IIF 76
    • icon of address 71 On The Hill, Watford, Hertfordshire, WD19 5DS

      IIF 77
  • Houguez-simmons, Jaqueline
    British merchant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, On The Hill, Watford, WD19 5DS, United Kingdom

      IIF 78 IIF 79
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 14 Foley Road East, Foley Road East, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 65 - Director → ME
  • 2
    icon of address Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    580,406 GBP2024-04-30
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 14 Foley Road East, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 14 Foley Road East, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2012-06-22 ~ now
    IIF 21 - Director → ME
    icon of calendar 2012-06-22 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Pankridge, The Hoe, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -74,509 GBP2024-03-31
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 7
    icon of address Studio 504 The Custard Factory, Gibb Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41,613 GBP2018-04-30
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 7 Pankridge, The Hoe, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 14 Foley Road East, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Hamilton House 111 Marlowes, Hemel Hempstead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-20 ~ dissolved
    IIF 17 - Secretary → ME
  • 11
    icon of address 14 Foley Road East, Sutton Coldfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Alex House, 260-268 Chapel Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    JHS COMMERCIAL FINANCE LTD - 2019-04-17
    icon of address Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    319,122 GBP2024-04-30
    Officer
    icon of calendar 2015-04-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 14 Foley Road East, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 12 12 St Georges Court, Lemsford Road, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2021-12-31 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 34
  • 1
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-16 ~ 2011-01-14
    IIF 60 - Director → ME
  • 2
    icon of address 318a St Albans Road, Watford, Herts
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-24 ~ 2017-06-28
    IIF 34 - Director → ME
  • 3
    icon of address Dalton House, 60 Windsor Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-03 ~ 2012-08-02
    IIF 74 - Director → ME
  • 4
    icon of address 21 Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,472 GBP2024-09-30
    Officer
    icon of calendar 2011-08-01 ~ 2014-03-19
    IIF 75 - Director → ME
  • 5
    icon of address The East Stable, Thrales End Lane, Harpenden, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-17 ~ 2010-11-15
    IIF 39 - Director → ME
    icon of calendar 2010-03-17 ~ 2010-11-15
    IIF 53 - Secretary → ME
  • 6
    icon of address 22 Brondesbury Park, Willesden Green, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2009-04-22 ~ 2011-03-24
    IIF 61 - Director → ME
  • 7
    icon of address 3rd Floor 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-04 ~ 2010-11-15
    IIF 19 - Director → ME
    icon of calendar 2010-05-06 ~ 2010-11-15
    IIF 33 - Director → ME
  • 8
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-02-23 ~ 2011-02-22
    IIF 63 - Director → ME
  • 9
    icon of address Unit 90 Kingspark Business Centre, 152-178 Kingston Road, New Malden, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-31 ~ 2010-07-13
    IIF 77 - Director → ME
  • 10
    icon of address Studio G3 Grove Park Studios, 188-192 Sutton Court Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-09 ~ 2010-07-30
    IIF 38 - Director → ME
  • 11
    icon of address Studio G3 Grove Park Studios, 188-192 Sutton Court Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-20 ~ 2011-05-20
    IIF 64 - Director → ME
  • 12
    icon of address Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -74,509 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-30 ~ 2022-06-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 3 Rd Floor, 207 Regent Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2010-03-31 ~ 2011-03-11
    IIF 25 - Director → ME
  • 14
    icon of address 3 Talbot Road, Bedford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2011-01-26
    IIF 24 - Director → ME
    icon of calendar 2010-02-02 ~ 2011-01-26
    IIF 78 - Director → ME
    icon of calendar 2010-02-02 ~ 2011-01-26
    IIF 58 - Secretary → ME
    icon of calendar 2010-02-01 ~ 2011-01-26
    IIF 54 - Secretary → ME
  • 15
    icon of address The East Stable, Thrales End Lane, Harpenden, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-08 ~ 2011-08-01
    IIF 45 - Secretary → ME
  • 16
    KOLFEW LIMITED - 2015-05-08
    GGH 4 LTD - 2013-01-17
    icon of address Office 3 Unit R Penfold Works, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ 2014-01-02
    IIF 72 - Director → ME
  • 17
    icon of address Arquen, 4-6 Spicer Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-23 ~ 2015-02-05
    IIF 36 - Director → ME
    icon of calendar 2016-08-23 ~ 2018-01-22
    IIF 50 - Secretary → ME
  • 18
    icon of address Studio 512/513, The Green House The Custard Factory, Gibb Street, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2012-01-24 ~ 2013-06-10
    IIF 41 - Secretary → ME
    icon of calendar 2013-06-10 ~ 2013-12-19
    IIF 48 - Secretary → ME
  • 19
    icon of address Lynwood House, 373-375 Station Road, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2014-04-10 ~ 2015-04-16
    IIF 20 - Director → ME
  • 20
    icon of address The East Stable Thrales End Farm, Thrales End Lane, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-16 ~ 2011-05-26
    IIF 59 - Secretary → ME
  • 21
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ 2022-11-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ 2022-11-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 22
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,953 GBP2024-08-31
    Officer
    icon of calendar 2020-08-20 ~ 2022-11-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ 2021-03-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address Overseas House 66-68 High Road, Bushey Heath, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ 2011-01-26
    IIF 62 - Director → ME
    icon of calendar 2010-02-02 ~ 2011-01-26
    IIF 79 - Director → ME
    icon of calendar 2010-02-02 ~ 2011-01-26
    IIF 56 - Secretary → ME
    icon of calendar 2010-02-01 ~ 2011-01-26
    IIF 57 - Secretary → ME
  • 24
    icon of address Studio G3 Grove Park Studios, 188-192 Sutton Court Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-29 ~ 2011-05-18
    IIF 22 - Director → ME
  • 25
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-22 ~ 2011-07-05
    IIF 23 - Director → ME
  • 26
    icon of address Arquen House Spicer Street, 4-6 Spicer Street, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ 2018-01-23
    IIF 52 - Secretary → ME
    icon of calendar 2013-06-10 ~ 2014-02-27
    IIF 46 - Secretary → ME
    icon of calendar 2012-03-02 ~ 2013-06-10
    IIF 47 - Secretary → ME
  • 27
    icon of address 39 Anthony Close, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,877 GBP2024-04-30
    Officer
    icon of calendar 2016-04-20 ~ 2016-04-27
    IIF 31 - Director → ME
  • 28
    icon of address Regency House, 21 The Ropewalk, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-28 ~ 2007-12-05
    IIF 1 - Director → ME
    icon of calendar 2000-01-28 ~ 2007-12-05
    IIF 2 - Secretary → ME
  • 29
    icon of address Woodgate Cottage London Road, Danehill, Haywards Heath, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-08 ~ 2011-03-21
    IIF 37 - Director → ME
  • 30
    icon of address Overseas House, 66-68 High Road, Bushey Heath, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-07 ~ 2010-09-13
    IIF 55 - Secretary → ME
  • 31
    icon of address Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2011-08-02 ~ 2019-08-01
    IIF 44 - Secretary → ME
  • 32
    icon of address Suite 2, Three Gables Corner Hall, Apsley, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2014-11-24 ~ 2020-01-24
    IIF 43 - Secretary → ME
  • 33
    icon of address Thrales End Lane, The East Stable Thrales End Farm, Thrales End Lane, Harpenden, Herts, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-04-30 ~ 2013-09-01
    IIF 73 - Director → ME
    icon of calendar 2012-04-30 ~ 2013-09-01
    IIF 49 - Secretary → ME
  • 34
    icon of address Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-10-13 ~ 2015-10-12
    IIF 76 - Director → ME
    icon of calendar 2011-10-13 ~ 2015-10-12
    IIF 51 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.