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

Chan, Tom

    Related profiles found in government register
  • Chan, Tom
    British

    Registered addresses and corresponding companies
  • Chan, Tom
    British company director

    Registered addresses and corresponding companies
    • icon of address 3 Avenue Place, Avenue Lane, Eastbourne, East Sussex, BN21 3RB

      IIF 6
  • Chan, Tom
    British management

    Registered addresses and corresponding companies
    • icon of address 3 Avenue Place, Avenue Lane, Eastbourne, East Sussex, BN21 3RB

      IIF 7 IIF 8 IIF 9
  • Chan, Tom

    Registered addresses and corresponding companies
    • icon of address 3, Avenue Place, Avenue Lane, Eastbourne, East Sussex, BN21 3RB, United Kingdom

      IIF 10
  • Chan, Tom
    British commercial director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS

      IIF 11 IIF 12
  • Chan, Tom
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, EN5 4BS, England

      IIF 13 IIF 14 IIF 15
    • icon of address No. 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS, England

      IIF 26
    • icon of address No. 5 Cosmo House, 53 Wood Street, High Barnet, EN5 4BS, England

      IIF 27
    • icon of address No. 5 Cosmo House, 53 Wood Street, High Barnet, EN5 4BS, United Kingdom

      IIF 28
    • icon of address No.5 Cosmo House, 53 Wood Street, High Barnet, EN5 4BS, United Kingdom

      IIF 29
    • icon of address 3rd Floor, 9 St Clare Street, London, EC3N 1LQ, United Kingdom

      IIF 30
  • Chan, Tom
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Chan, Tom
    British company director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS

      IIF 73
  • Chan, Tom
    British assistant manager born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Avenue Place, Avenue Lane, Eastbourne, East Sussex, BN21 3RB

      IIF 74
  • Chan, Tom
    British business executive born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Avenue Place, Avenue Lane, Eastbourne, East Sussex, BN21 3RB, United Kingdom

      IIF 75
  • Chan, Tom
    British chairman born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Avenue Place, Avenue Lane, Eastbourne, East Sussex, BN21 3RB

      IIF 76 IIF 77
  • Chan, Tom
    British company director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Chan, Tom
    British director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
  • Chan, Tom
    British managing director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS, United Kingdom

      IIF 108
    • icon of address Unit 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS

      IIF 109 IIF 110
    • icon of address 3 Avenue Place, Avenue Lane, Eastbourne, East Sussex, BN21 3RB

      IIF 111 IIF 112
    • icon of address Suite 11, 5th Floor, Townsend House, 22-25 Dean Street, London, W1D 3RY, England

      IIF 113
  • Chan, Tom
    British office manager born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Avenue Place, Avenue Lane, Eastbourne, East Sussex, BN21 3RB

      IIF 114
  • Mr Tom Chan
    British born in January 1963

    Registered addresses and corresponding companies
    • icon of address 3 Avenue Place, Avenue Lane, Eastbourne, BN21 3RB, United Kingdom

      IIF 115
  • Chan, Tom
    British office manager born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Avenue Place, Avenue Lane, Eastbourne, East Sussex, BN21 3RB

      IIF 116
  • Chan, Tom
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, High Street, Smethwick, B66 3AA, United Kingdom

      IIF 117
  • Chan, Tom
    British director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Cosmo House, 53 Wood Street Barnet, Hertfordshire, EN5 4BS, United Kingdom

      IIF 118
  • Mr Tom Chan
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Tom Chan
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, EN5 4BS, United Kingdom

      IIF 136
  • Mr Tom Chan
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, High Street, Smethwick, B66 3AA, United Kingdom

      IIF 137
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address No. 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 52 - Director → ME
  • 2
    AMOR MANAGEMENT LTD - 2016-02-19
    NORTHERN LAND INVESTMENTS LTD - 2015-04-09
    NORTHERN LAND INVESTMENTS LTD - 2016-08-11
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -578,214 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-02-22 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 3
    FRANCHISE CITY LTD - 2021-01-18
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,068 GBP2024-05-31
    Officer
    icon of calendar 2016-05-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 4
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -321,857 GBP2024-09-30
    Officer
    icon of calendar 2017-09-07 ~ now
    IIF 41 - Director → ME
  • 5
    PARADE NORTHAMPTON LTD - 2024-07-05
    icon of address No. 5 Cosmo House, 53 Wood Street, High Barnet, England
    Active Corporate (3 parents)
    Equity (Company account)
    -17,280 GBP2024-09-30
    Officer
    icon of calendar 2022-12-08 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address 3 Avenue Place, Avenue Lane, Eastbourne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-24 ~ dissolved
    IIF 94 - Director → ME
  • 7
    icon of address King's House, 1a Kings Road, Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 75 - Director → ME
  • 8
    icon of address No5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    89,049 GBP2023-03-31
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 132 - Has significant influence or controlOE
  • 9
    icon of address Suite 11, 5th Floor Townsend House, 22-25 Dean Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 72 - Director → ME
  • 10
    icon of address Suite 11, 5th Floor Townsend House, 22-25 Dean Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-08 ~ dissolved
    IIF 113 - Director → ME
  • 11
    icon of address Suite 11 Townsend House, 22-25 Dean Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 118 - Director → ME
  • 12
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    340,585 GBP2024-09-30
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 14 - Director → ME
  • 13
    icon of address The Toll House, 115 High Street, Smethwick, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,987 GBP2023-12-31
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Kings House 1a Kings Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-11 ~ dissolved
    IIF 106 - Director → ME
  • 15
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -69,816 GBP2024-05-30
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 16
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 17
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -153,483 GBP2024-05-30
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 18
    LIVERPOOL LAND INVESTMENTS LTD - 2019-03-28
    icon of address No.5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -65,817 GBP2024-09-30
    Person with significant control
    icon of calendar 2021-11-21 ~ now
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    142,907 GBP2024-03-31
    Officer
    icon of calendar 2014-08-05 ~ now
    IIF 65 - Director → ME
  • 20
    icon of address Palm Grove House, P.o. Box 3340, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2005-12-28 ~ now
    IIF 115 - Has significant influence or controlOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - More than 25%OE
    IIF 115 - Ownership of shares - More than 25%OE
  • 21
    R HOUSE ASSETS MANAGEMENT LIMITED - 2016-01-21
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -306,399 GBP2024-09-30
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 22
    icon of address No. 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    787,825 GBP2024-09-29
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    226,260 GBP2024-09-30
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 24
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    960,607 GBP2024-09-30
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 13 - Director → ME
  • 25
    icon of address Unit 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 26
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    -888,573 GBP2024-06-30
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 37 - Director → ME
  • 27
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents, 25 offsprings)
    Equity (Company account)
    599,470 GBP2023-09-30
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 26 - Director → ME
  • 29
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,248 GBP2024-09-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 31
    Company number 05398771
    Non-active corporate
    Officer
    icon of calendar 2010-03-19 ~ now
    IIF 83 - Director → ME
  • 32
    Company number 05590698
    Non-active corporate
    Officer
    icon of calendar 2005-10-12 ~ now
    IIF 98 - Director → ME
    icon of calendar 2005-10-12 ~ now
    IIF 5 - Secretary → ME
  • 33
    Company number 05780840
    Non-active corporate
    Officer
    icon of calendar 2006-04-13 ~ now
    IIF 88 - Director → ME
  • 34
    Company number 06457333
    Non-active corporate
    Officer
    icon of calendar 2007-12-19 ~ now
    IIF 114 - Director → ME
  • 35
    Company number 06667984
    Non-active corporate
    Officer
    icon of calendar 2008-08-08 ~ now
    IIF 2 - Secretary → ME
  • 36
    Company number 06683305
    Non-active corporate
    Officer
    icon of calendar 2008-08-28 ~ now
    IIF 96 - Director → ME
  • 37
    Company number 06683316
    Non-active corporate
    Officer
    icon of calendar 2008-08-28 ~ now
    IIF 101 - Director → ME
  • 38
    Company number 06683399
    Non-active corporate
    Officer
    icon of calendar 2008-08-28 ~ now
    IIF 99 - Director → ME
  • 39
    Company number 06900066
    Non-active corporate
    Officer
    icon of calendar 2010-05-08 ~ now
    IIF 109 - Director → ME
    icon of calendar 2009-05-08 ~ now
    IIF 93 - Director → ME
  • 40
    Company number 07278415
    Non-active corporate
    Officer
    icon of calendar 2010-06-09 ~ now
    IIF 107 - Director → ME
Ceased 38
  • 1
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    818,000 GBP2024-09-30
    Officer
    icon of calendar 2011-05-16 ~ 2011-10-01
    IIF 70 - Director → ME
  • 2
    AMOR MANAGEMENT LTD - 2016-02-19
    NORTHERN LAND INVESTMENTS LTD - 2015-04-09
    NORTHERN LAND INVESTMENTS LTD - 2016-08-11
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -578,214 GBP2024-09-30
    Officer
    icon of calendar 2021-07-01 ~ 2021-11-22
    IIF 51 - Director → ME
    icon of calendar 2011-01-10 ~ 2011-08-16
    IIF 67 - Director → ME
  • 3
    icon of address 6 Dancastle Court, 14 Arcadia Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-26 ~ 2010-10-19
    IIF 3 - Secretary → ME
  • 4
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -614,237 GBP2024-09-30
    Officer
    icon of calendar 2011-04-19 ~ 2011-08-16
    IIF 71 - Director → ME
  • 5
    COSMO SWINDON LIMITED - 2009-10-10
    CHAMATE LIMITED - 2009-06-26
    icon of address First Floor, 66 Shaftesbury Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-03 ~ 2011-11-01
    IIF 116 - Director → ME
  • 6
    icon of address Unit 6c Hesterman Way, Beddington Farm Road, Valley Park, Croydon, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    1,104,730 GBP2024-03-31
    Officer
    icon of calendar 2006-01-21 ~ 2014-04-30
    IIF 100 - Director → ME
    icon of calendar 2006-01-21 ~ 2014-04-30
    IIF 1 - Secretary → ME
  • 7
    icon of address Unit 16 & U7b, Mermaid Quay Cardiff Bay, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-28 ~ 2009-05-21
    IIF 86 - Director → ME
  • 8
    icon of address No 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-21 ~ 2012-01-09
    IIF 77 - Director → ME
  • 9
    icon of address Unit 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2010-06-30 ~ 2011-08-16
    IIF 84 - Director → ME
    icon of calendar 2009-06-30 ~ 2010-06-30
    IIF 111 - Director → ME
  • 10
    icon of address No5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    89,049 GBP2023-03-31
    Officer
    icon of calendar 2016-04-08 ~ 2023-12-31
    IIF 62 - Director → ME
    icon of calendar 2010-04-15 ~ 2012-01-03
    IIF 108 - Director → ME
    icon of calendar 2009-04-15 ~ 2010-04-15
    IIF 103 - Director → ME
  • 11
    icon of address 20 Langley Road, Slough, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ 2020-06-18
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2020-06-18
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
  • 12
    COSMO ROMFORD 1 LIMITED - 2009-06-26
    icon of address Unit 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-23 ~ 2010-05-08
    IIF 79 - Director → ME
  • 13
    icon of address Suite 11, 5th Floor Townsend House, 22-25 Dean Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-08 ~ 2010-05-08
    IIF 102 - Director → ME
  • 14
    COSMO TUNBRIDGE WELLS LIMITED - 2011-09-27
    ALLIANCE (TW) LTD - 2009-06-26
    icon of address 47/49 Green Lane, Northwood, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-24 ~ 2008-01-22
    IIF 7 - Secretary → ME
  • 15
    icon of address 20 Langley Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ 2011-08-16
    IIF 68 - Director → ME
  • 16
    LIVERPOOL LAND INVESTMENTS LTD - 2019-03-28
    icon of address No.5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -65,817 GBP2024-09-30
    Officer
    icon of calendar 2021-11-21 ~ 2023-08-31
    IIF 63 - Director → ME
    icon of calendar 2010-10-05 ~ 2011-08-16
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-11-21 ~ 2022-12-19
    IIF 131 - Ownership of shares – 75% or more OE
  • 17
    icon of address No. 5, Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    611,984 GBP2021-09-30
    Officer
    icon of calendar 2021-06-25 ~ 2021-06-25
    IIF 44 - Director → ME
    icon of calendar 2020-09-07 ~ 2021-06-25
    IIF 73 - Director → ME
    icon of calendar 2020-09-07 ~ 2020-09-07
    IIF 49 - Director → ME
    IIF 48 - Director → ME
    IIF 50 - Director → ME
    IIF 58 - Director → ME
    IIF 54 - Director → ME
    IIF 20 - Director → ME
    icon of calendar 2020-09-07 ~ 2022-09-07
    IIF 22 - Director → ME
    icon of calendar 2020-09-07 ~ 2020-09-07
    IIF 28 - Director → ME
    IIF 11 - Director → ME
    IIF 16 - Director → ME
    IIF 60 - Director → ME
    icon of calendar 2020-09-07 ~ 2023-12-31
    IIF 31 - Director → ME
    icon of calendar 2020-09-07 ~ 2020-09-07
    IIF 59 - Director → ME
  • 18
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -91,573 GBP2024-09-30
    Officer
    icon of calendar 2016-03-08 ~ 2020-09-07
    IIF 15 - Director → ME
  • 19
    GREAT SOUTHWEST LIMITED - 2011-06-29
    icon of address No 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    483,233 GBP2021-09-30
    Officer
    icon of calendar 2022-09-07 ~ 2022-09-07
    IIF 29 - Director → ME
    icon of calendar 2020-09-07 ~ 2020-09-07
    IIF 12 - Director → ME
    IIF 19 - Director → ME
    IIF 25 - Director → ME
    IIF 56 - Director → ME
    IIF 23 - Director → ME
    icon of calendar 2020-09-07 ~ 2022-09-07
    IIF 21 - Director → ME
    icon of calendar 2020-09-07 ~ 2020-09-07
    IIF 18 - Director → ME
    IIF 47 - Director → ME
    IIF 24 - Director → ME
    IIF 45 - Director → ME
    IIF 17 - Director → ME
    icon of calendar 2020-09-07 ~ 2023-12-31
    IIF 55 - Director → ME
    icon of calendar 2020-09-07 ~ 2020-09-07
    IIF 61 - Director → ME
    IIF 53 - Director → ME
    IIF 46 - Director → ME
    IIF 57 - Director → ME
  • 20
    COSMO CHATHAM LIMITED - 2012-05-10
    PREMIER (CT) LTD - 2009-06-26
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-24 ~ 2008-10-10
    IIF 9 - Secretary → ME
  • 21
    COSMO BRISTOL LIMITED - 2009-08-04
    K.L (MANAGEMENT) LIMITED - 2009-06-26
    icon of address No 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-13 ~ 2012-01-02
    IIF 87 - Director → ME
  • 22
    COSMO WOLVERHAMPTON LTD - 2012-03-20
    icon of address Unit 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    277,833 GBP2016-09-30
    Officer
    icon of calendar 2009-07-14 ~ 2010-07-14
    IIF 10 - Secretary → ME
  • 23
    icon of address No 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    826,534 GBP2024-09-30
    Officer
    icon of calendar 2010-05-10 ~ 2011-08-16
    IIF 81 - Director → ME
    icon of calendar 2009-04-16 ~ 2010-05-10
    IIF 97 - Director → ME
  • 24
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    226,260 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-08-01 ~ 2022-12-21
    IIF 122 - Ownership of shares – 75% or more OE
  • 25
    icon of address Unit 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2008-11-25 ~ 2012-05-01
    IIF 91 - Director → ME
  • 26
    COSMO ROMFORD LIMITED - 2009-06-26
    GREAT LONDON INVESTMENT LIMITED - 2015-01-13
    icon of address 13 Chandlers Way, Romford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -241,699 GBP2023-09-30
    Officer
    icon of calendar 2009-05-21 ~ 2010-04-24
    IIF 76 - Director → ME
    icon of calendar 2006-04-24 ~ 2008-06-05
    IIF 89 - Director → ME
  • 27
    icon of address No.5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    578,366 GBP2024-09-30
    Officer
    icon of calendar 2011-01-31 ~ 2011-08-16
    IIF 69 - Director → ME
  • 28
    icon of address Unit 16 And U7b Mermaid Quay, Cardiff Bay, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -1,624,685 GBP2024-03-31
    Officer
    icon of calendar 2008-10-31 ~ 2011-09-30
    IIF 85 - Director → ME
  • 29
    icon of address 20 Langley Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-08 ~ 2011-08-16
    IIF 110 - Director → ME
    icon of calendar 2009-05-08 ~ 2010-05-08
    IIF 92 - Director → ME
  • 30
    COSMO EASTBOURNE LIMITED - 2012-01-27
    UNITED (EB) LTD - 2009-06-26
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-24 ~ 2008-10-10
    IIF 8 - Secretary → ME
  • 31
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    29,270 GBP2016-03-31
    Officer
    icon of calendar 2010-06-25 ~ 2011-08-16
    IIF 82 - Director → ME
    icon of calendar 2009-06-25 ~ 2010-06-25
    IIF 112 - Director → ME
  • 32
    COSMO RESTAURANT GROUP LIMITED - 2019-06-18
    icon of address Unit 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,240,474 GBP2024-09-30
    Officer
    icon of calendar 2011-03-22 ~ 2011-08-16
    IIF 64 - Director → ME
    icon of calendar 2005-03-19 ~ 2011-03-22
    IIF 95 - Director → ME
  • 33
    TJR INVESTMENT LTD - 2023-10-17
    icon of address 3rd Floor 9 St Clare Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,110 GBP2025-03-31
    Officer
    icon of calendar 2022-12-23 ~ 2023-03-31
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-12-23 ~ 2023-03-31
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address No. 5 Cosmo House, 53 Wood Street, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -881,879 GBP2024-09-30
    Officer
    icon of calendar 2011-03-15 ~ 2011-08-16
    IIF 66 - Director → ME
  • 35
    Company number 04801700
    Non-active corporate
    Officer
    icon of calendar 2003-06-17 ~ 2008-03-18
    IIF 80 - Director → ME
    icon of calendar 2003-06-17 ~ 2008-03-18
    IIF 6 - Secretary → ME
  • 36
    Company number 05337296
    Non-active corporate
    Officer
    icon of calendar 2005-01-19 ~ 2008-03-18
    IIF 78 - Director → ME
    icon of calendar 2005-01-19 ~ 2008-03-18
    IIF 4 - Secretary → ME
  • 37
    Company number 05398771
    Non-active corporate
    Officer
    icon of calendar 2005-03-19 ~ 2010-03-19
    IIF 90 - Director → ME
  • 38
    Company number 06541735
    Non-active corporate
    Officer
    icon of calendar 2008-03-20 ~ 2008-05-22
    IIF 74 - Director → 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.