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

Tansey, Bernard Joseph

    Related profiles found in government register
  • Tansey, Bernard Joseph
    Northern Irish chartered engineer born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 1
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 2
    • icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, England

      IIF 3
  • Tansey, Bernard Joseph
    Northern Irish civil engineer born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, United Kingdom

      IIF 4
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 5
    • icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, England

      IIF 6
  • Tansey, Bernard Joseph
    Northern Irish civil engineer / company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 7
  • Tansey, Bernard Joseph
    Northern Irish company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 8
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, England

      IIF 16 IIF 17
    • icon of address Unit A-b, 1 Railshead Road, Isleworth, TW7 7EP, England

      IIF 18
    • icon of address 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

      IIF 19 IIF 20
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 21
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 22
    • icon of address 1 Railshead Road, St Margarets, Twickenham, TW7 7EP, United Kingdom

      IIF 23
  • Tansey, Bernard Joseph
    Northern Irish director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Railshead Road, Isleworth, TW7 7EP, England

      IIF 24
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 25
    • icon of address 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 26
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 27
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 28
    • icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, United Kingdom

      IIF 29
    • icon of address Heron House, 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, United Kingdom

      IIF 30
  • Tansey, Bernard Joseph
    Northern Irish engineer born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, Isleworth, Middlesex, TW7 7EP, England

      IIF 31
    • icon of address No 1, Railshead Road, Isleworth, TW7 7EP, England

      IIF 32
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 33 IIF 34
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, England

      IIF 35
    • icon of address Heron House, 109 Wembley Hill, Road, Wembley, Middlesex, HA9 8DA

      IIF 36
    • icon of address No 1, Railshead Road, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 37
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 38
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 39 IIF 40 IIF 41
    • icon of address Suite 17 Building 6, Croxley Park, Hatters Lane, Watford, WD18 8YH

      IIF 44
    • icon of address 109-115, Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 45
    • icon of address Heron House, 109 Wembley Hill Road, Wembley, HA9 8DA

      IIF 46
    • icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 47 IIF 48 IIF 49
  • Tansey, Bernard Joseph
    Northern Irish uk born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Lansdowne Road, Harrow, Middlesex, HA1 3AH

      IIF 53
  • Tansey, Bernard Joseph
    Irish company director born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, United Kingdom

      IIF 54
  • Mr Bernard Joseph Tansey
    Northern Irish born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A-b, 1 Railshead Road, Isleworth, TW7 7EP, England

      IIF 55
  • Tansey, Alan Joseph
    Irish company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, Isleworth, TW7 7EP, England

      IIF 56 IIF 57
  • Tansey, Bernard Joseph
    Irish buiness director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 58
  • Tansey, Bernard Joseph
    Irish engineer born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood, Essex, CM13 3BE

      IIF 59
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 60
    • icon of address Heron House 109 Wembley Hill, Road, Wembley, Middlesex, HA9 8DA

      IIF 61
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 62
    • icon of address Heron House 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 63 IIF 64
  • Tansey, Alan Joseph
    Irish commercial director born in March 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, United Kingdom

      IIF 65
  • Tansey, Alan Joseph
    Irish company director born in March 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Braconhyrst, Flat No 1, 5-7 Roxborough Park, Harrow, Middlesex, HA1 3BD

      IIF 66 IIF 67
    • icon of address 1, Railshead Road, Isleworth, TW7 7EP, England

      IIF 68
    • icon of address 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, United Kingdom

      IIF 69
    • icon of address No. 1, Railshead Road, Isleworth, Middlesex, TW7 7EP, England

      IIF 70
    • icon of address No 1, Railshead Road, Isleworth, TW7 7EP, England

      IIF 71
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 72 IIF 73 IIF 74
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, England

      IIF 86 IIF 87 IIF 88
    • icon of address No. 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, United Kingdom

      IIF 89
    • icon of address 57, Commercial Street, London, E1 6BD, England

      IIF 90
    • icon of address C/o Rosling King Llp, 10 Old Bailey, London, EC4M 7NG, United Kingdom

      IIF 91
    • icon of address 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 92
    • icon of address 1, Railshead Road, St. Margarets, Old Isleworth, TW7 7EP, England

      IIF 93
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 94 IIF 95 IIF 96
    • icon of address No. 1, Railshead Road, St. Margarets, Old Isleworth, Middlesex, United Kingdom

      IIF 97
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 98 IIF 99
    • icon of address 1 Railshead Road, St Margarets, Twickenham, TW7 7EP, United Kingdom

      IIF 100
    • icon of address Heron House, 109 Wembley Hill Road, Wembley, HA9 8DA

      IIF 101
  • Tansey, Alan Joseph
    Irish company secretary/director born in March 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Unit A-b, 1 Railshead Road, Isleworth, TW7 7EP, England

      IIF 102
  • Tansey, Alan Joseph
    Irish director born in March 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, United Kingdom

      IIF 103
    • icon of address 1 Railshead Road, St Margarets, Old Isleworth, TW7 7EP, United Kingdom

      IIF 104
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 105 IIF 106
    • icon of address Flat G06, Chapelier House, Wandsworth, SW18 1LR

      IIF 107 IIF 108
    • icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, United Kingdom

      IIF 109
    • icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 110 IIF 111 IIF 112
  • Tansey, Alan Joseph
    Irish economist born in March 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 113
    • icon of address 1, Railshead Road, Isleworth, TW7 7EP, England

      IIF 114
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 115
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, England

      IIF 116 IIF 117
    • icon of address Heron House, 109 Wembley Hill, Road, Wembley, Middlesex, HA9 8DA

      IIF 118
    • icon of address No 1, Railshead Road, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 119
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 120 IIF 121 IIF 122
    • icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, Ha9 8da

      IIF 124
  • Tansey, Alan Joseph
    Irish economist / company director born in March 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 125
  • Mr Bernard Joseph Tansey
    Northern Irish born in March 1944

    Registered addresses and corresponding companies
    • icon of address Millennium House, Victoria Road, Douglas, IM2 2RW, Isle Of Man

      IIF 126
    • icon of address 7, Lansdowne Road, Harrow, Middlesex, HA1 3AH, United Kingdom

      IIF 127
  • Tansey, Bernard Joseph
    Irish engineer

    Registered addresses and corresponding companies
    • icon of address Heron House 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 128
  • Bernard Joseph Tansey
    Northern Irish born in March 1944

    Registered addresses and corresponding companies
    • icon of address Millennium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 129
    • icon of address 7, Landsdowne Road, Harrow On The Hill, Middlesex, HA1 3AH, England

      IIF 130
  • Tansey, Barry Bernard
    Irish accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Railshead Road, Isleworth, Middlesex, TW7 7EP, United Kingdom

      IIF 131
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 132
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, England

      IIF 133
    • icon of address 1a Luttrell Avenue, Putney, London, SW15 6PA

      IIF 134
    • icon of address 57, Commercial Street, London, E1 6BD, England

      IIF 135
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 136 IIF 137
  • Tansey, Barry Bernard
    Irish chartered accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heron House, 109 Wembley Hill Road, Wembley, HA9 8DA

      IIF 138
    • icon of address Heron House, 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, England

      IIF 139
  • Tansey, Barry Bernard
    Irish commercial director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, United Kingdom

      IIF 140
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, England

      IIF 141
  • Tansey, Barry Bernard
    Irish company director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Railshead Road, Isleworth, TW7 7EP, England

      IIF 142 IIF 143
    • icon of address No 1, Railshead Road, Isleworth, Middlesex, TW7 7EP, England

      IIF 144
    • icon of address No 1, Railshead Road, Isleworth, TW7 7EP, England

      IIF 145 IIF 146
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, United Kingdom

      IIF 147 IIF 148 IIF 149
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, England

      IIF 150
    • icon of address No. 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, United Kingdom

      IIF 151
    • icon of address Unit A-b, 1 Railshead Road, Isleworth, TW7 7EP, England

      IIF 152
    • icon of address 57, Commercial Street, London, E1 6BD, England

      IIF 153 IIF 154
    • icon of address 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

      IIF 155
    • icon of address Heron House 109 Wembley Hill, Road, Wembley, Middlesex, HA9 8DA

      IIF 156
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 157
    • icon of address Heron Houes, 109-115 Wembley Hill Road, Wembley, Middlesex, HA0 8DA, England

      IIF 158
    • icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, England

      IIF 159
    • icon of address Heron House 109-115, Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 160 IIF 161
  • Tansey, Barry Bernard
    Irish company director/acc born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Luttrell Avenue, Putney, London, SW15 6PA

      IIF 162 IIF 163
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 164
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 165
  • Tansey, Barry Bernard
    Irish company director/accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Luttrell Avenue, Putney, London, SW15 6PA

      IIF 166
  • Tansey, Barry Bernard
    Irish director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a Luttrell Avenue, Putney, London, SW15 6PA

      IIF 167
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 168
    • icon of address Office 1, Riverside Court, 24 Lower Southend Road, Wickford, Essex, SS11 8AW, United Kingdom

      IIF 169
  • Tansey, Barry Bernard
    Irish none born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Hill Farm, Elmstone, Canterbury, Kent, CT3 1HN, United Kingdom

      IIF 170
  • Tansey, Barry Bernard
    Irish property developer born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heron House, 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, United Kingdom

      IIF 171
  • Mr Barry Bernard Tansey
    Irish born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 172
    • icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, HA9 8DA, England

      IIF 173
  • Tansey, Joseph
    Irish company secretary/director born in March 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Wembley Hill Road, Wembley, Middlesex, HA9 8DA, England

      IIF 174
  • Tansey, Alan
    Irish company director born in March 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 175
  • Tansey, Alan
    Irish business director born in March 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 176
  • Tansey, Alan
    Irish company director born in March 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Railshead Road, St. Margarets, Old Isleworth, TW7 7EP, England

      IIF 177
  • Tansey, Alan
    Irish economist born in March 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 178 IIF 179
  • Tansey, Alan Joseph
    Irish company director

    Registered addresses and corresponding companies
    • icon of address Braconhyrst, Flat No 1, 5-7 Roxborough Park, Harrow, Middlesex, HA1 3BD

      IIF 180
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 181
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 182
  • Tansey, Alan Joseph
    Irish director

    Registered addresses and corresponding companies
    • icon of address Flat G06, Chapelier House, Wandsworth, SW18 1LR

      IIF 183
  • Tansey, Barry Bernard
    Irish

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 184
    • icon of address 1a Luttrell Avenue, Putney, London, SW15 6PA

      IIF 185
    • icon of address Heron House, 109 Wembley Hill, Road, Wembley, Middlesex, HA9 8DA

      IIF 186
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 187 IIF 188
    • icon of address Heron House, 109 Wembley Hill Road, Wembley, HA9 8DA

      IIF 189
    • icon of address Heron House, 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 190
  • Tansey, Barry Bernard
    Irish accountant

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 191
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, TW7 7EP, England

      IIF 192 IIF 193
    • icon of address Suite 17 Building 6, Croxley Park, Hatters Lane, Watford, WD18 8YH

      IIF 194
    • icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 195 IIF 196
  • Tansey, Barry Bernard
    Irish company secretary

    Registered addresses and corresponding companies
    • icon of address 1a Luttrell Avenue, Putney, London, SW15 6PA

      IIF 197 IIF 198
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 199
  • Tansey, Barry Bernard
    Irish secretary

    Registered addresses and corresponding companies
    • icon of address 1, Railshead Road, Isleworth, TW7 7EP, England

      IIF 200
    • icon of address 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA

      IIF 201
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 202
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 203
    • icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, United Kingdom

      IIF 204
  • Bernard Joseph Tansey
    Irish born in March 1944

    Registered addresses and corresponding companies
    • icon of address Millennium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 205 IIF 206
    • icon of address 7, Landsdowne Road, Harrow On The Hill, Middlesex, HA1 3AH, England

      IIF 207
  • Mr Alan Joseph Tansey
    Irish born in March 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Railshead Road, St. Margarets, Old Isleworth, TW7 7EP, England

      IIF 208
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 209 IIF 210
  • Tansey, Barry Bernard
    British

    Registered addresses and corresponding companies
  • Barry Bernard Tansey
    Irish born in January 1970

    Registered addresses and corresponding companies
    • icon of address Millennium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 215 IIF 216
    • icon of address 1a, Luttnell Avenue, Putney, London, SW15 6PA, England

      IIF 217
  • Tansey, Barry Bernard

    Registered addresses and corresponding companies
  • Tansey, Barry Bernard
    Irish, company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 247
  • Mr Barry Bernard Tansey
    Irish born in January 1970

    Registered addresses and corresponding companies
    • icon of address Millennium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 248
  • Mr Barry Bernard Tansey
    Irish, born in January 1970

    Registered addresses and corresponding companies
    • icon of address 1a, Luttnell Avenue, Putney, London, SW15 6PA, United Kingdom

      IIF 249
  • Tansey, Alan
    Irish company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Railshead Road, Isleworth, TW7 7EP, England

      IIF 250
  • Tansey, Alan
    Irish director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heron House, 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, United Kingdom

      IIF 251
  • Tansey, Alan Joseph

    Registered addresses and corresponding companies
    • icon of address Braconhyrst, Flat No 1, 5-7 Roxborough Park, Harrow, Middlesex, HA1 3BD

      IIF 252
  • Tansey, Barry
    British

    Registered addresses and corresponding companies
    • icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, England

      IIF 253
  • Tansey, Bernard

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA

      IIF 254
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 255
  • Alan Joseph Tansey
    Irish born in March 1972

    Registered addresses and corresponding companies
    • icon of address Millennium House, Victoria Road, Blackrock, Douglas, IM2 4RW, Isle Of Man

      IIF 256
    • icon of address Millennium House, Victoria Road, Douglas, IM2 4RW, Isle Of Man

      IIF 257
  • Tansey, Alan
    British

    Registered addresses and corresponding companies
    • icon of address 1, Railshead Road, St. Margarets, Old Isleworth, TW7 7EP, England

      IIF 258
  • Tansey, Joseph

    Registered addresses and corresponding companies
    • icon of address 113, Wembley Hill Road, Wembley, Middlesex, HA9 8DA, England

      IIF 259
  • Tansey, Barry

    Registered addresses and corresponding companies
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, England

      IIF 260 IIF 261 IIF 262
    • icon of address No 1, Railshead Road, St Margarets, Isleworth, Middlesex, TW7 7EP, United Kingdom

      IIF 263
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, Middlesex, TW7 7EP, England

      IIF 264
    • icon of address No 1, Railshead Road, St Margarets, Old Isleworth, TW7 7EP, England

      IIF 265 IIF 266
    • icon of address Heron House, 109 Wembley Hill Road, Wembley, Middlesex, HA9 8DA, United Kingdom

      IIF 267
  • Mr Alan Tansey
    Irish born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1, Riverside Court, 24 Lower Southend Road, Wickford, SS11 8AW, United Kingdom

      IIF 268
  • Tansey, Alan

    Registered addresses and corresponding companies
    • icon of address 451 North Circular Road, London, NW2 7QD

      IIF 269
child relation
Offspring entities and appointments
Active 97
  • 1
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Receiver Action Corporate (3 parents)
    Officer
    icon of calendar 2020-12-11 ~ now
    IIF 65 - Director → ME
    IIF 54 - Director → ME
    icon of calendar 2020-12-11 ~ now
    IIF 225 - Secretary → ME
  • 2
    MIZEN GROUP LIMITED - 2024-02-07
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Quasticky Building, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2007-10-21 ~ now
    IIF 127 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 127 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 127 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 127 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address No. 1 Railshead Road, St Margarets, Isleworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 151 - Director → ME
    IIF 89 - Director → ME
  • 5
    NOMAD CORPORATION LIMITED - 2008-11-05
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (1 parent, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,518,333 GBP2016-07-31
    Officer
    icon of calendar 2010-08-01 ~ now
    IIF 168 - Director → ME
    icon of calendar 2008-10-17 ~ now
    IIF 106 - Director → ME
    icon of calendar 2008-10-17 ~ now
    IIF 203 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 172 - Has significant influence or controlOE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 209 - Has significant influence or controlOE
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Total liabilities (Company account)
    362,763 GBP2024-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 82 - Director → ME
    IIF 149 - Director → ME
    icon of calendar 2020-08-05 ~ now
    IIF 222 - Secretary → ME
  • 7
    icon of address Heron House 109-115 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2014-01-06 ~ dissolved
    IIF 160 - Director → ME
    icon of calendar 2011-12-23 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2011-12-22 ~ dissolved
    IIF 246 - Secretary → ME
  • 8
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    12,495 GBP2024-12-31
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 148 - Director → ME
  • 9
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 76 - Director → ME
    IIF 12 - Director → ME
    icon of calendar 2020-11-13 ~ now
    IIF 224 - Secretary → ME
  • 10
    icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-04 ~ dissolved
    IIF 109 - Director → ME
    IIF 29 - Director → ME
    icon of calendar 2006-12-04 ~ dissolved
    IIF 204 - Secretary → ME
  • 11
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-20 ~ dissolved
    IIF 28 - Director → ME
    IIF 105 - Director → ME
    icon of calendar 2007-07-20 ~ dissolved
    IIF 188 - Secretary → ME
  • 12
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55,367 GBP2024-09-30
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 147 - Director → ME
    icon of calendar 2019-09-30 ~ now
    IIF 15 - Director → ME
    IIF 75 - Director → ME
    icon of calendar 2019-09-30 ~ now
    IIF 229 - Secretary → ME
  • 13
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2017-04-14 ~ dissolved
    IIF 242 - Secretary → ME
  • 14
    icon of address 1 Railshead Road, St Margarets, Old Isleworth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19 GBP2024-10-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 104 - Director → ME
  • 15
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Insolvency Proceedings Corporate (4 parents)
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 20 - Director → ME
    icon of calendar 2020-02-26 ~ now
    IIF 236 - Secretary → ME
  • 16
    icon of address Heron House, 109 Wembley Hill, Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-03-26 ~ dissolved
    IIF 118 - Director → ME
    icon of calendar 2002-08-01 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 1993-03-26 ~ dissolved
    IIF 186 - Secretary → ME
  • 17
    icon of address 1 Railshead Road, St. Margarets, Old Isleworth, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,299,231 GBP2016-07-31
    Officer
    icon of calendar 2002-04-02 ~ now
    IIF 258 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address No 1 Railshead Road, Isleworth, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 57 - Director → ME
  • 19
    icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-19 ~ dissolved
    IIF 53 - Director → ME
    IIF 107 - Director → ME
    icon of calendar 2006-10-19 ~ dissolved
    IIF 183 - Secretary → ME
  • 20
    icon of address No 1 Railshead Road, Isleworth, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -24,253 GBP2024-08-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 97 - Director → ME
    icon of calendar 2023-03-27 ~ now
    IIF 144 - Director → ME
    icon of calendar 2021-03-02 ~ now
    IIF 240 - Secretary → ME
  • 21
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2017-09-06 ~ now
    IIF 217 - Has significant influence or controlOE
  • 22
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 121 - Director → ME
    IIF 42 - Director → ME
    icon of calendar 2014-02-13 ~ dissolved
    IIF 243 - Secretary → ME
  • 23
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2014-02-07 ~ now
    IIF 207 - Has significant influence or controlOE
  • 24
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 174 - Director → ME
    icon of calendar 2012-03-27 ~ dissolved
    IIF 259 - Secretary → ME
  • 25
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2013-12-19 ~ now
    IIF 130 - Has significant influence over a trust which holds more than 25% of the shares in the entityOE
    IIF 130 - Has significant influence over a trust which has the right to appoint or remove directors of the entityOE
    IIF 130 - Has significant influence over a trust which holds more than 25% of the voting rights in the entityOE
  • 26
    icon of address No 1 Railshead Road, St Margarets, Isleworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2004-11-10 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2002-02-06 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2002-02-06 ~ dissolved
    IIF 193 - Secretary → ME
  • 27
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2014-10-07 ~ dissolved
    IIF 253 - Secretary → ME
  • 28
    icon of address No. 1 Railshead Road, Isleworth, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 70 - Director → ME
  • 29
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-08-25 ~ now
    IIF 257 - Ownership of voting rights - More than 25%OE
    IIF 257 - Ownership of shares - More than 25%OE
    IIF 216 - Ownership of voting rights - More than 25%OE
    IIF 216 - Ownership of shares - More than 25%OE
    IIF 206 - Ownership of voting rights - More than 25%OE
    IIF 206 - Ownership of shares - More than 25%OE
  • 30
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-08-25 ~ now
    IIF 256 - Ownership of voting rights - More than 25%OE
    IIF 256 - Ownership of shares - More than 25%OE
    IIF 215 - Ownership of voting rights - More than 25%OE
    IIF 215 - Ownership of shares - More than 25%OE
    IIF 205 - Ownership of voting rights - More than 25%OE
    IIF 205 - Ownership of shares - More than 25%OE
  • 31
    GYWNNE RESIDENTIAL LIMITED - 2019-03-21
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 78 - Director → ME
    IIF 4 - Director → ME
    icon of calendar 2019-01-14 ~ now
    IIF 231 - Secretary → ME
  • 32
    icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-17 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2007-01-19 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2007-01-17 ~ dissolved
    IIF 196 - Secretary → ME
  • 33
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2022-06-16 ~ now
    IIF 31 - Director → ME
  • 34
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 21 - Director → ME
    icon of calendar 2025-04-30 ~ now
    IIF 255 - Secretary → ME
  • 35
    icon of address Po Box 905 Quastisky Building, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2013-10-17 ~ now
    IIF 126 - Has significant influence over a trust which has the right to appoint or remove directors of the entityOE
    IIF 126 - Has significant influence over a trust which holds more than 25% of the voting rights in the entityOE
    IIF 126 - Has significant influence over a trust which holds more than 25% of the shares in the entityOE
  • 36
    icon of address Po Box 905 Quastisky Building, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2008-09-19 ~ now
    IIF 129 - Has significant influence over a trust which has the right to appoint or remove directors of the entityOE
    IIF 129 - Has significant influence over a firm which has more than 25% of the voting rights in the entityOE
    IIF 129 - Has significant influence over a firm which holds more than 25% of the shares in the entityOE
  • 37
    icon of address 1 Railshead Road, St Margarets, Twickenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,522 GBP2024-01-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 23 - Director → ME
    icon of calendar 2019-10-28 ~ now
    IIF 245 - Secretary → ME
  • 38
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-28 ~ now
    IIF 261 - Secretary → ME
  • 39
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 176 - Director → ME
    IIF 58 - Director → ME
  • 40
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    -197,615 GBP2024-04-30
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 178 - Director → ME
    IIF 43 - Director → ME
    icon of calendar 2015-04-02 ~ now
    IIF 266 - Secretary → ME
  • 41
    icon of address 1 Oscar House, 1b Fairfield Road, Brentwood, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -84,469 GBP2021-12-31
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 143 - Director → ME
  • 42
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2020-03-20 ~ now
    IIF 249 - Has significant influence or controlOE
  • 44
    icon of address Unit A-b, 1 Railshead Road, Isleworth, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,001,000 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 152 - Director → ME
    IIF 18 - Director → ME
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    256,953 GBP2024-07-31
    Officer
    icon of calendar 2006-01-18 ~ now
    IIF 27 - Director → ME
    icon of calendar 2015-03-10 ~ now
    IIF 95 - Director → ME
    icon of calendar 2006-01-18 ~ now
    IIF 202 - Secretary → ME
  • 46
    icon of address 57 Commercial Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    3 GBP2018-03-31
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 154 - Director → ME
  • 47
    MIZEN ( ACTON ) LIMITED - 2016-07-22
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-02 ~ now
    IIF 125 - Director → ME
    icon of calendar 2016-03-08 ~ now
    IIF 238 - Secretary → ME
  • 48
    icon of address No 1 Railshead Road, Old Isleworth, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,160 GBP2024-12-31
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 37 - Director → ME
    icon of calendar 2016-11-17 ~ now
    IIF 237 - Secretary → ME
  • 49
    icon of address No 1 Railshead Road, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,073,494 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 32 - Director → ME
    icon of calendar 2019-05-21 ~ now
    IIF 218 - Secretary → ME
  • 50
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2018-10-26 ~ dissolved
    IIF 262 - Secretary → ME
  • 51
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-18 ~ dissolved
    IIF 123 - Director → ME
    IIF 62 - Director → ME
    icon of calendar 2016-08-19 ~ dissolved
    IIF 241 - Secretary → ME
  • 52
    DRYLININGUK LIMITED - 2019-10-23
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    132,656 GBP2016-01-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 22 - Director → ME
  • 53
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-22 ~ now
    IIF 11 - Director → ME
  • 54
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-20 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 1993-10-20 ~ dissolved
    IIF 199 - Secretary → ME
  • 55
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 5 - Director → ME
  • 56
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-20 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 1993-10-20 ~ dissolved
    IIF 197 - Secretary → ME
  • 57
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,572 GBP2024-07-31
    Officer
    icon of calendar 1993-10-20 ~ now
    IIF 164 - Director → ME
    icon of calendar 1993-10-20 ~ now
    IIF 181 - Secretary → ME
  • 58
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-20 ~ dissolved
    IIF 162 - Director → ME
    icon of calendar 1993-10-20 ~ dissolved
    IIF 180 - Secretary → ME
  • 59
    VICTOR SECURITIES LIMITED - 1992-03-18
    LOGICSILVER LIMITED - 1988-07-20
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 60 - Director → ME
    icon of calendar 1998-10-01 ~ now
    IIF 191 - Secretary → ME
  • 60
    icon of address No 1 Railshead Road, St Margarets, Isleworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 8 - Director → ME
    icon of calendar 2025-04-30 ~ now
    IIF 254 - Secretary → ME
  • 61
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-24 ~ now
    IIF 34 - Director → ME
    icon of calendar 2018-10-24 ~ now
    IIF 220 - Secretary → ME
  • 62
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 115 - Director → ME
    icon of calendar 2012-10-31 ~ now
    IIF 1 - Director → ME
    icon of calendar 2010-09-30 ~ now
    IIF 219 - Secretary → ME
  • 63
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    138,785 GBP2024-12-31
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 41 - Director → ME
    IIF 122 - Director → ME
    icon of calendar 2016-09-21 ~ now
    IIF 244 - Secretary → ME
  • 64
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-23 ~ dissolved
    IIF 247 - Director → ME
  • 65
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2017-12-21 ~ now
    IIF 248 - Has significant influence over a trust which has the right to appoint or remove directors of the entityOE
    IIF 248 - Has significant influence over a trust which holds more than 25% of the voting rights in the entityOE
    IIF 248 - Has significant influence over a trust which holds more than 25% of the shares in the entityOE
  • 66
    icon of address 109 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-13 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2004-08-05 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2004-08-05 ~ dissolved
    IIF 201 - Secretary → ME
  • 67
    icon of address 1 Railshead Road, Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-10 ~ dissolved
    IIF 114 - Director → ME
    icon of calendar 2004-10-11 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2004-10-11 ~ dissolved
    IIF 200 - Secretary → ME
  • 68
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-01-12 ~ now
    IIF 94 - Director → ME
    IIF 38 - Director → ME
    icon of calendar 2017-01-12 ~ now
    IIF 239 - Secretary → ME
  • 69
    icon of address 4 Newburgh Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 139 - Director → ME
  • 70
    icon of address 1 Oscar House, 1b Fairfield Road, Brentwood, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,053 GBP2023-01-31
    Officer
    icon of calendar 2019-03-05 ~ now
    IIF 68 - Director → ME
  • 71
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2018-05-06 ~ now
    IIF 103 - Director → ME
    icon of calendar 2020-03-18 ~ now
    IIF 140 - Director → ME
    icon of calendar 2018-05-06 ~ now
    IIF 221 - Secretary → ME
  • 72
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    18,126 GBP2024-05-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 72 - Director → ME
    icon of calendar 2021-08-26 ~ now
    IIF 260 - Secretary → ME
  • 73
    28 GWYNNE ROAD LIMITED - 2024-03-12
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-19 ~ now
    IIF 74 - Director → ME
  • 74
    icon of address No 1 Railshead Road, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -216,095 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 146 - Director → ME
    IIF 56 - Director → ME
  • 75
    MIZEN ( HERON HOUSE ) LIMITED - 2024-10-08
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Insolvency Proceedings Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 155 - Director → ME
    icon of calendar 2018-07-30 ~ now
    IIF 19 - Director → ME
    icon of calendar 2018-07-30 ~ now
    IIF 235 - Secretary → ME
  • 76
    icon of address Church Hill Farm, Elmstone, Canterbury, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 170 - Director → ME
  • 77
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-07-31
    Officer
    icon of calendar 2014-07-22 ~ dissolved
    IIF 251 - Director → ME
    IIF 30 - Director → ME
    icon of calendar 2014-07-22 ~ dissolved
    IIF 267 - Secretary → ME
  • 78
    icon of address 1 Oscar House, 1b Fairfield Road, Brentwood, England
    Active Corporate (5 parents)
    Equity (Company account)
    102,534 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 142 - Director → ME
  • 79
    BRIGHTUSERQ LIMITED - 1988-06-01
    MIZEN PROPERTIES LIMITED - 2023-06-30
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood, Essex
    In Administration Corporate (2 parents, 18 offsprings)
    Officer
    icon of calendar ~ now
    IIF 59 - Director → ME
  • 80
    icon of address Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-07-31
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2007-06-06 ~ dissolved
    IIF 194 - Secretary → ME
  • 81
    icon of address No 1 Railshead Road, St Margarets, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-11-30
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 87 - Director → ME
    IIF 17 - Director → ME
    icon of calendar 2020-11-16 ~ now
    IIF 233 - Secretary → ME
  • 82
    ST MARK CONTRACTS PLC - 2014-09-12
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-29 ~ now
    IIF 136 - Director → ME
    icon of calendar 2003-09-18 ~ now
    IIF 187 - Secretary → ME
  • 83
    ST MARK HOMES CAPITAL PLC - 2015-03-23
    MIZEN HOMES I PLC - 1998-08-17
    icon of address Heron House, 109 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-18 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 1998-08-20 ~ dissolved
    IIF 190 - Secretary → ME
  • 84
    LANESTONE PLC - 1999-10-11
    ST MARK HOMES II PLC - 2014-06-26
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ now
    IIF 159 - Director → ME
    icon of calendar 2000-01-20 ~ now
    IIF 25 - Director → ME
    icon of calendar 2000-06-02 ~ now
    IIF 184 - Secretary → ME
  • 85
    icon of address Heron House, 109 Wembley Hill Road, Wembley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2009-08-11 ~ dissolved
    IIF 138 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2009-08-11 ~ dissolved
    IIF 189 - Secretary → ME
  • 86
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2021-12-14 ~ dissolved
    IIF 230 - Secretary → ME
  • 87
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2021-12-14 ~ dissolved
    IIF 223 - Secretary → ME
  • 88
    icon of address 4 Newburgh Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-17 ~ now
    IIF 131 - Director → ME
  • 89
    icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2011-12-06 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2009-12-04 ~ dissolved
    IIF 212 - Secretary → ME
  • 90
    icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2009-12-04 ~ dissolved
    IIF 214 - Secretary → ME
  • 91
    icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2009-12-04 ~ dissolved
    IIF 211 - Secretary → ME
  • 92
    icon of address Heron House, 109 - 115 Wembley Hill Road, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-04 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2009-12-04 ~ dissolved
    IIF 213 - Secretary → ME
  • 93
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    180 GBP2024-05-31
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 13 - Director → ME
    icon of calendar 2020-02-04 ~ now
    IIF 228 - Secretary → ME
  • 94
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 39 - Director → ME
    IIF 179 - Director → ME
    icon of calendar 2014-05-29 ~ dissolved
    IIF 265 - Secretary → ME
  • 95
    Company number 02864562
    Non-active corporate
    Officer
    icon of calendar 1993-10-20 ~ now
    IIF 163 - Director → ME
  • 96
    Company number 04688640
    Non-active corporate
    Officer
    icon of calendar 2003-05-23 ~ now
    IIF 134 - Director → ME
  • 97
    Company number 07073600
    Non-active corporate
    Officer
    icon of calendar 2009-11-12 ~ now
    IIF 45 - Director → ME
Ceased 41
  • 1
    MIZEN GROUP LIMITED - 2024-02-07
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-02-18 ~ 2025-04-30
    IIF 83 - Director → ME
    icon of calendar 2020-02-18 ~ 2025-04-30
    IIF 226 - Secretary → ME
  • 2
    THE PROPERTY BOX LOAN COMPANY LIMITED - 2013-05-17
    icon of address 4 Newburgh Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-27 ~ 2014-02-01
    IIF 158 - Director → ME
  • 3
    NOMAD CORPORATION LIMITED - 2008-11-05
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (1 parent, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,518,333 GBP2016-07-31
    Officer
    icon of calendar 2010-09-02 ~ 2011-04-26
    IIF 49 - Director → ME
  • 4
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-24 ~ 2023-07-07
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ 2016-10-20
    IIF 210 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1 Oscar House, 1b Fairfield Road, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,951 GBP2024-12-31
    Officer
    icon of calendar 2012-10-03 ~ 2014-10-22
    IIF 153 - Director → ME
    icon of calendar 2012-10-03 ~ 2013-04-16
    IIF 90 - Director → ME
  • 6
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Insolvency Proceedings Corporate (4 parents)
    Officer
    icon of calendar 2020-02-26 ~ 2024-10-11
    IIF 79 - Director → ME
  • 7
    icon of address 1 Railshead Road, St. Margarets, Old Isleworth, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,299,231 GBP2016-07-31
    Officer
    icon of calendar 2023-01-24 ~ 2023-04-05
    IIF 177 - Director → ME
    icon of calendar 2022-06-20 ~ 2022-07-07
    IIF 93 - Director → ME
  • 8
    icon of address 1 Oscar House, 1b Fairfield Road, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,789 GBP2024-10-31
    Officer
    icon of calendar 2014-03-13 ~ 2015-11-25
    IIF 169 - Director → ME
  • 9
    icon of address 1 Oscar House, 1b Fairfield Road, Brentwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,607 GBP2020-12-31
    Officer
    icon of calendar 2014-11-12 ~ 2018-12-23
    IIF 135 - Director → ME
  • 10
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-03 ~ 2012-03-28
    IIF 110 - Director → ME
    IIF 161 - Director → ME
    icon of calendar 2006-11-03 ~ 2012-03-28
    IIF 195 - Secretary → ME
  • 11
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-06 ~ 2021-10-19
    IIF 40 - Director → ME
  • 12
    icon of address Heron House, 109-115 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-17 ~ 2007-01-17
    IIF 167 - Director → ME
  • 13
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2021-08-26 ~ 2025-04-30
    IIF 77 - Director → ME
    icon of calendar 2021-08-26 ~ 2025-04-30
    IIF 263 - Secretary → ME
  • 14
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-22 ~ 2025-04-30
    IIF 96 - Director → ME
    icon of calendar 2014-12-23 ~ 2025-04-30
    IIF 157 - Director → ME
    icon of calendar 2014-12-23 ~ 2015-12-21
    IIF 3 - Director → ME
    icon of calendar 2014-12-22 ~ 2025-04-30
    IIF 264 - Secretary → ME
  • 15
    icon of address 1 Railshead Road, St Margarets, Twickenham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,522 GBP2024-01-31
    Officer
    icon of calendar 2019-10-28 ~ 2025-05-14
    IIF 100 - Director → ME
  • 16
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (5 parents)
    Equity (Company account)
    -197,615 GBP2024-04-30
    Officer
    icon of calendar 2015-04-02 ~ 2021-07-31
    IIF 137 - Director → ME
  • 17
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    256,953 GBP2024-07-31
    Officer
    icon of calendar 2006-01-18 ~ 2007-02-21
    IIF 108 - Director → ME
  • 18
    MIZEN ( ACTON ) LIMITED - 2016-07-22
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, Middlesex, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-02 ~ 2022-08-19
    IIF 7 - Director → ME
  • 19
    icon of address No 1 Railshead Road, Old Isleworth, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,160 GBP2024-12-31
    Officer
    icon of calendar 2016-11-17 ~ 2024-11-08
    IIF 119 - Director → ME
  • 20
    icon of address No 1 Railshead Road, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,073,494 GBP2024-05-31
    Officer
    icon of calendar 2021-07-29 ~ 2021-12-07
    IIF 145 - Director → ME
    icon of calendar 2019-05-21 ~ 2024-11-08
    IIF 71 - Director → ME
  • 21
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-26 ~ 2024-04-22
    IIF 175 - Director → ME
  • 22
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2021-08-18
    IIF 133 - Director → ME
  • 23
    DRYLININGUK LIMITED - 2019-10-23
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    132,656 GBP2016-01-31
    Officer
    icon of calendar 2019-10-10 ~ 2023-05-02
    IIF 86 - Director → ME
    icon of calendar 2020-02-27 ~ 2023-04-28
    IIF 234 - Secretary → ME
  • 24
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2019-10-22 ~ 2025-05-23
    IIF 85 - Director → ME
    icon of calendar 2019-10-22 ~ 2025-05-23
    IIF 227 - Secretary → ME
  • 25
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 1993-10-20 ~ 2025-05-22
    IIF 165 - Director → ME
    icon of calendar 1993-10-20 ~ 2025-05-21
    IIF 182 - Secretary → ME
  • 26
    VICTOR SECURITIES LIMITED - 1992-03-18
    LOGICSILVER LIMITED - 1988-07-20
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2004-11-10 ~ 2023-05-16
    IIF 113 - Director → ME
  • 27
    icon of address No 1 Railshead Road, St Margarets, Isleworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1993-10-20 ~ 2010-09-30
    IIF 166 - Director → ME
    icon of calendar 2020-04-01 ~ 2025-04-30
    IIF 150 - Director → ME
    icon of calendar 2009-10-21 ~ 2025-04-30
    IIF 88 - Director → ME
    icon of calendar 2009-10-21 ~ 2023-10-23
    IIF 16 - Director → ME
    icon of calendar 2010-09-30 ~ 2025-04-30
    IIF 232 - Secretary → ME
    icon of calendar 1993-10-20 ~ 2010-09-30
    IIF 252 - Secretary → ME
  • 28
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-24 ~ 2025-03-26
    IIF 73 - Director → ME
  • 29
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 1993-10-20 ~ 2009-08-26
    IIF 66 - Director → ME
    icon of calendar 1993-10-20 ~ 2009-07-31
    IIF 198 - Secretary → ME
  • 30
    icon of address Vestra Property Management, 3, Swan Road, Seaton, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2012-07-12 ~ 2014-10-13
    IIF 171 - Director → ME
  • 31
    icon of address 1 Oscar House, 1b Fairfield Road, Brentwood, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    116,791 GBP2024-12-31
    Officer
    icon of calendar 2016-12-22 ~ 2025-01-01
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2025-06-17
    IIF 268 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    MIZEN ( HERON HOUSE ) LIMITED - 2024-10-08
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Insolvency Proceedings Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2018-07-30 ~ 2024-10-11
    IIF 69 - Director → ME
  • 33
    SPEED 7358 LIMITED - 1998-12-16
    icon of address C/o Forensic Recovery Limited, Marston House Walkers Court Audby Lane, Wetherby, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-03 ~ 2001-05-15
    IIF 63 - Director → ME
  • 34
    BRIGHTUSERQ LIMITED - 1988-06-01
    MIZEN PROPERTIES LIMITED - 2023-06-30
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood, Essex
    In Administration Corporate (2 parents, 18 offsprings)
    Officer
    icon of calendar 2004-11-10 ~ 2023-04-28
    IIF 117 - Director → ME
    icon of calendar 2020-04-01 ~ 2021-11-22
    IIF 141 - Director → ME
    icon of calendar ~ 1997-09-10
    IIF 269 - Secretary → ME
    icon of calendar 1997-09-10 ~ 2023-04-28
    IIF 192 - Secretary → ME
  • 35
    icon of address Suite 17 Building 6 Croxley Park, Hatters Lane, Watford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-07-31
    Officer
    icon of calendar 2007-06-06 ~ 2010-12-24
    IIF 124 - Director → ME
  • 36
    ST MARK CONTRACTS PLC - 2014-09-12
    icon of address No 1 Railshead Road, St Margarets, Old Isleworth, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2016-07-28
    IIF 156 - Director → ME
    icon of calendar 2005-02-10 ~ 2016-07-28
    IIF 61 - Director → ME
  • 37
    ST MARK HOMES CAPITAL PLC - 2015-03-23
    MIZEN HOMES I PLC - 1998-08-17
    icon of address Heron House, 109 Wembley Hill Road, Wembley, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-02-18 ~ 1998-08-30
    IIF 128 - Secretary → ME
  • 38
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2024-10-11
    IIF 80 - Director → ME
  • 39
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2022-12-31
    Officer
    icon of calendar 2021-12-14 ~ 2024-10-11
    IIF 84 - Director → ME
  • 40
    icon of address No 1 Railshead Road, St Margarets, Isleworth, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    180 GBP2024-05-31
    Officer
    icon of calendar 2020-02-04 ~ 2024-11-08
    IIF 81 - Director → ME
  • 41
    Company number 04688640
    Non-active corporate
    Officer
    icon of calendar 2003-03-06 ~ 2004-10-04
    IIF 185 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.