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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
Ceased 8
  • 1
    Mitchell, Stephen Murray
    Solicitor born in September 1939
    Individual (13 offsprings)
    Officer
    icon of calendar 1999-08-19 ~ 2004-03-31
    OF - Director → CIF 0
  • 2
    Luciene James Limited
    Individual
    Officer
    icon of calendar 1994-09-07 ~ 1994-09-09
    OF - Nominee Director → CIF 0
  • 3
    Kandelaki, Katharine Amelia Christabel
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-05-25 ~ 2012-09-07
    OF - Secretary → CIF 0
  • 4
    Anoup, Treon
    Chartered Accountant born in August 1955
    Individual (63 offsprings)
    Officer
    icon of calendar 1994-09-09 ~ 2011-08-24
    OF - Director → CIF 0
    Anoup, Treon
    Individual (63 offsprings)
    Officer
    icon of calendar 1999-08-19 ~ 2004-02-16
    OF - Secretary → CIF 0
  • 5
    Amlani, Pritesh
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-02-16 ~ 2004-02-16
    OF - Secretary → CIF 0
    Amlani, Pritesh
    Accountant
    Individual (9 offsprings)
    icon of calendar 2004-02-16 ~ 2011-05-06
    OF - Secretary → CIF 0
  • 6
    Treon, Jaynee
    Consultant born in January 1959
    Individual (26 offsprings)
    Officer
    icon of calendar 1994-09-09 ~ 1999-08-19
    OF - Director → CIF 0
    Treon, Jaynee Sunita
    Director born in January 1959
    Individual (26 offsprings)
    Officer
    icon of calendar 2011-05-25 ~ 2011-08-24
    OF - Director → CIF 0
    Treon, Annabel Simmi
    Director born in September 1983
    Individual (26 offsprings)
    Officer
    icon of calendar 2011-08-24 ~ 2012-09-07
    OF - Director → CIF 0
    Treon, Jaynee
    Individual (26 offsprings)
    Officer
    icon of calendar 1994-09-09 ~ 1999-08-19
    OF - Secretary → CIF 0
  • 7
    RACHEL FUTERMAN LIMITED - 1996-04-01
    icon of address83 Leonard Street, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    1994-09-07 ~ 1994-09-09
    PE - Nominee Secretary → CIF 0
  • 8
    icon of address24, Athol Street, Douglas, Isle Of Man
    Corporate (1 offspring)
    Person with significant control
    2016-09-01 ~ 2019-03-28
    PE - Has significant influence or control over the trustees of a trustCIF 0
parent relation
Company in focus

INTERNATIONAL CORPORATE FINANCE LIMITED

Previous name
ASSESSCORP LIMITED - 1994-11-29
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Fixed Assets - Investments
250,264,609 GBP2024-03-31
4,125,453 GBP2023-03-31
Debtors
144,733 GBP2024-03-31
170,946 GBP2023-03-31
Cash at bank and in hand
0 GBP2024-03-31
8,026 GBP2023-03-31
Current Assets
144,733 GBP2024-03-31
178,972 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-239,779 GBP2023-03-31
Net Current Assets/Liabilities
-70,783 GBP2024-03-31
-60,807 GBP2023-03-31
Total Assets Less Current Liabilities
250,193,826 GBP2024-03-31
4,064,646 GBP2023-03-31
Net Assets/Liabilities
186,773,997 GBP2024-03-31
2,416,333 GBP2023-03-31
Equity
Called up share capital
2,000 GBP2024-03-31
2,000 GBP2023-03-31
Share premium
71,928 GBP2024-03-31
71,928 GBP2023-03-31
Retained earnings (accumulated losses)
186,700,069 GBP2024-03-31
2,342,405 GBP2023-03-31
Equity
186,773,997 GBP2024-03-31
2,416,333 GBP2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Investments in group undertakings and participating interests
250,015,500 GBP2024-03-31
15,300 GBP2023-03-31
Other Investments Other Than Loans
101,157 GBP2024-03-31
3,962,201 GBP2023-03-31
Amounts invested in assets
Non-current
250,264,609 GBP2024-03-31
4,125,453 GBP2023-03-31
Debtors
Non-current
1,076 GBP2023-03-31
Other Debtors
Amounts falling due within one year
144,733 GBP2024-03-31
170,946 GBP2023-03-31
Other Taxation & Social Security Payable
Current
53,997 GBP2024-03-31
53,997 GBP2023-03-31
Other Creditors
Current
161,519 GBP2024-03-31
185,782 GBP2023-03-31
Creditors
Current
215,516 GBP2024-03-31
239,779 GBP2023-03-31
Other Creditors
Non-current
919,829 GBP2024-03-31
953,429 GBP2023-03-31

Related profiles found in government register
  • INTERNATIONAL CORPORATE FINANCE LIMITED
    Info
    ASSESSCORP LIMITED - 1994-11-29
    Registered number 02965918
    icon of addressQuadrant House Floor 6, 4 Thomas More Square, London E1W 1YW
    PRIVATE LIMITED COMPANY incorporated on 1994-09-07 (31 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-20
    CIF 0
  • INTERNATIONAL CORPORATE FINANCE LIMITED
    S
    Registered number missing
    icon of address28, Welbeck Street, London, W1G 8EW
    CIF 1
  • INTERNATIONAL CORPORATE FINANCE LIMITED
    S
    Registered number missing
    icon of addressApartment 1, 7 Cambridge Gate, London, Greater London, NW1 4JX
    CIF 2
  • INTERNATIONAL CORPORATE FINANCE LIMITED
    S
    Registered number 02965918
    icon of address189, Brompton Road, London, England, SW3 1NE
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    B TRIBE (INDIA) LIMITED - 2020-05-30
    icon of address21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 2
    icon of addressQuadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 3
    IMHC LIMITED - 2018-04-28
    IVORY MINT HOLDINGS CORP LIMITED - 2018-05-14
    icon of address21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address21 Knightsbridge, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -606,026 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 5
    EUROPEAN SILVERDALE (III) LIMITED - 2013-07-08
    Z2 CAPITAL (UK) LIMITED - 2017-11-14
    icon of address21 Knightsbridge, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -64,158 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address21 Knightsbridge, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2023-05-22 ~ now
    CIF 3 - Director → ME
  • 7
    icon of address21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 8
    B TRIBE (USA) LIMITED - 2020-06-03
    ZQ2 VISION LIMITED - 2022-04-07
    DANTOR BIOTECH LTD - 2021-07-13
    icon of address21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-07 ~ dissolved
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 9
    icon of address189 Brompton Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressKlaco House, 28-30 St John's Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-12 ~ dissolved
    CIF 5 - LLP Member → ME
  • 11
    icon of addressQuadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    CIF 43 - Has significant influence or controlOE
  • 12
    PVR CAPITAL LIMITED - 2024-07-25
    PVR GOBAL LTD - 2023-10-24
    icon of addressQuadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    TRACSCARE WELLCARE LIFESTYLES LIMITED - 2018-01-29
    WELLCARE COMMUNITY SERVICES LIMITED - 2004-10-27
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2004-02-20
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2015-06-12
    EMBRACE WELLCARE LIFESTYLES LIMITED - 2017-01-06
    icon of addressMaybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2004-04-01
    CIF 11 - Secretary → ME
  • 2
    INTERNATIONAL CORPORATE TRADING LIMITED - 2020-12-17
    icon of address21 Knightsbridge, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-27 ~ 2021-03-17
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 3
    icon of address156 Cromwell Road, 1st Floor, London, Uk, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 2020-04-22 ~ 2021-08-27
    CIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ 2021-07-01
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 4
    BLUE OCEAN LIVING LIMITED - 2022-10-19
    LTI REENERGY CLEANTECH BETA LIMITED - 2022-09-30
    icon of addressQuadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2022-08-31
    Person with significant control
    icon of calendar 2022-09-26 ~ 2025-02-11
    CIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BROXYZ LIFESTYLES LIMITED - 2022-09-07
    BROXYZ LIMITED - 2021-10-21
    APAC INTERNATIONAL LTD - 2019-09-11
    icon of addressBeadle House C/o Project H Accountants, Bull Plain, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-09-07 ~ 2022-09-23
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 6
    FINEWAY LTD - 1998-12-04
    icon of addressWellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-26 ~ 2000-03-03
    CIF 9 - Secretary → ME
  • 7
    DAWN ASSET MANAGEMENT LIMITED - 2022-02-09
    FORZA ROSSA FINANCIAL SERVICES LIMITED - 2016-04-19
    icon of address4th Floor Centre Block Central Court, Knoll Rise, Orpington
    Liquidation Corporate (3 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    3,150,853 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-06-12
    CIF 26 - Ownership of shares – 75% or more OE
    icon of calendar 2023-09-27 ~ 2023-10-16
    CIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BOUSTEAD RENEWABLES LIMITED - 2023-02-08
    RIFT VALLEY TRADING LIMITED - 2015-01-12
    NOBLE TREE PROPERTY INVESTMENT LIMITED - 2016-08-10
    NOBLE TREE MANAGEMENT LIMITED - 2017-06-06
    F&K RENEWABLES LIMITED - 2023-12-22
    NOBLE TREE HOUSING LIMITED - 2016-09-01
    AMBER FUSION LIMITED - 2025-05-27
    icon of addressStudio 5, 13 Soho Square, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,279 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-02-05 ~ 2021-09-17
    CIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 40 - Right to appoint or remove directors OE
  • 9
    STARTMATE LIMITED - 2009-12-21
    ESQUIRE REALTY HOUSES (C) LIMITED - 2014-06-30
    ESQUIRE REALTY HOUSE (C) LIMITED - 2010-03-22
    icon of addressC/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2009-11-05
    CIF 18 - Secretary → ME
  • 10
    RONREED LIMITED - 1999-10-27
    EUROPEAN CARE LTD - 2008-02-11
    icon of addressZolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-18 ~ 2004-04-01
    CIF 16 - Secretary → ME
  • 11
    icon of addressC/o European Care Limited, 28 Welbeck Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-31 ~ 2008-09-10
    CIF 1 - Secretary → ME
  • 12
    EMBRACE ALL LIMITED - 2017-07-12
    EUROPEAN CARE (GB) LIMITED - 2014-07-03
    SILVERSTAR CARS LIMITED - 2003-07-03
    icon of address8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2002-06-24 ~ 2004-04-01
    CIF 14 - Secretary → ME
  • 13
    EMBRACE LIFESTYLES (A) LIMITED - 2017-07-12
    WELLCARE GROUP LIMITED - 2004-10-27
    EUROPEAN LIFESTYLES LIMITED - 2015-06-12
    EUROPEAN WELLCARE GROUP LIMITED - 2008-02-20
    icon of address8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-10 ~ 2004-04-01
    CIF 10 - Secretary → ME
  • 14
    EUROPEAN WELLCARE LIMITED - 2004-12-30
    EUROPE WELLCARE LIMITED - 2003-09-25
    EUROPEAN LIFESTYLES GROUP LIMITED - 2015-06-12
    EUROPEAN WELLBEING (II) LIMITED - 2008-01-25
    EMBRACE LIFESTYLES GROUP LIMITED - 2017-07-12
    icon of address8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2003-08-19 ~ 2004-04-01
    CIF 13 - Secretary → ME
  • 15
    EUROPEAN LIFESTYLES (A) LIMITED - 2011-04-19
    HYGIA PROFESSIONAL TRAINING & ASSESMENT LIMITED - 2006-04-27
    GRWP GOFAL CYMRU LIFESTYLES NORTH LIMITED - 2017-02-09
    GALLUGI POTENS WALES LIMITED - 2017-03-04
    MC PROPERTY LIMITED - 2005-06-10
    EUROPEAN CARE LIFESTYLES (A) LIMITED - 2007-01-30
    icon of address68 Grange Road West, Birkenhead, Merseyside, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-06-06 ~ 2005-06-06
    CIF 19 - Director → ME
  • 16
    INSPIRED LEADERSHIP TECHNOLOGY LIMITED - 2005-08-30
    EUROPEAN CARE (CENTRAL) LIMITED - 2011-04-19
    icon of addressCentral Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-14 ~ 2005-06-14
    CIF 2 - Secretary → ME
  • 17
    EUROPEAN WELLCARE EDUCATION LIMITED - 2004-02-20
    EUROPEAN WELLCARE EDUCATION LIMITED - 2015-06-12
    WELLCARE COMMUNITY SUPPORT SERVICES LIMITED - 2004-10-27
    EMBRACE WELLCARE EDUCATION LIMITED - 2017-04-03
    icon of addressMaybrook House, Third Floor, Queensway, Halesowen, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2004-04-01
    CIF 12 - Secretary → ME
  • 18
    LTI REENERGY SOLAR INVESTMENTS LIMITED - 2023-05-10
    icon of addressQuadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-01-31
    Person with significant control
    icon of calendar 2020-01-09 ~ 2023-05-13
    CIF 46 - Right to appoint or remove directors OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Ownership of shares – 75% or more OE
  • 19
    WELLCARE NURSING HOMES (SCOTLAND) LIMITED - 2004-11-02
    EUROPEAN WELLCARE (DUMFRIES) LIMITED - 2004-02-24
    EUROPEAN WELLCARE SCOTLAND (I) LIMITED - 2007-11-19
    EMBRACE (ALLANBANK) LIMITED - 2018-03-28
    EUROPEAN CARE (ALLANBANK) LIMITED - 2014-08-15
    icon of addressSanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-12-03 ~ 2004-04-01
    CIF 22 - Secretary → ME
  • 20
    EUROPEAN CARE SCOTLAND (IV) LIMITED - 2007-10-15
    PROGRESSIVE EMPLOYMENT LIMITED - 2007-05-03
    EMBRACE (COMBINED) LIMITED - 2018-03-28
    EUROPEAN CARE (COMBINED) LIMITED - 2014-08-15
    icon of addressSanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-02-19 ~ 2004-10-20
    CIF 21 - Secretary → ME
  • 21
    EUROPEAN CARE 2000 LTD - 2000-06-20
    EUROPEAN CARE (UK) LIMITED - 2014-06-30
    TIMEFOOT LTD - 1999-11-17
    EMBRACE (UK) LIMITED - 2018-04-07
    icon of addressSanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1999-11-08 ~ 2000-06-01
    CIF 7 - Secretary → ME
  • 22
    EUROPEAN WELLCARE HOMES LIMITED - 2004-02-20
    IRONBRIDGE CARS LIMITED - 2001-10-18
    EUROPEAN CARE HOMES LIMITED - 2003-11-04
    EUROPEAN WELLCARE HOMES LIMITED - 2015-06-12
    EUROPEAN CARE (ASHLEA) LTD - 2002-11-29
    EMBRACE WELLCARE HOMES LIMITED - 2018-03-29
    WELLCARE NURSING HOMES LIMITED - 2004-10-27
    icon of addressSanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-10-08 ~ 2004-04-01
    CIF 15 - Secretary → ME
  • 23
    SAVANNHAS RESIDENCES LIMITED - 2013-09-04
    EUROPEAN SILVERDALE LIMITED - 2013-08-30
    icon of addressC/o Klsa Accountants, Klaco House, 28-30 St. John's Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-21 ~ 2011-08-15
    CIF 23 - Secretary → ME
  • 24
    icon of address49 Wheelgate, Malton, North Yorkshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,588 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-06-29 ~ 2022-09-28
    CIF 30 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    CIF 30 - Right to appoint or remove members as a member of a firm OE
    CIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    icon of calendar 2023-09-12 ~ 2024-05-29
    CIF 25 - Has significant influence or control as a member of a firm OE
    CIF 25 - Right to appoint or remove members OE
    CIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 25 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    icon of calendar 2022-06-29 ~ 2022-09-12
    CIF 4 - LLP Designated Member → ME
  • 25
    CEDARFIELD LIMITED - 1999-02-02
    icon of addressWellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    839 GBP2020-03-31
    Officer
    icon of calendar 1999-01-22 ~ 2000-03-03
    CIF 17 - Secretary → ME
  • 26
    MONKSLINE LTD - 1999-01-13
    icon of addressWellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,437 GBP2020-03-31
    Officer
    icon of calendar 1998-12-18 ~ 2000-03-03
    CIF 8 - Secretary → ME
  • 27
    ELVINGTON PLUS LIMITED - 2004-07-02
    icon of address27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-30 ~ 2004-11-01
    CIF 20 - Director → ME
  • 28
    VENUS ROCK LIMITED - 2018-09-25
    SEARAVEN GLOBAL LIMITED - 2018-10-25
    VENUS ROCK LIMITED - 2018-12-20
    VINUS ROCK LIMITED - 2018-05-03
    icon of address56 Fitzjames Ave 56 Fitzjames Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-24 ~ 2018-11-18
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 29
    icon of address21 Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Person with significant control
    icon of calendar 2022-01-19 ~ 2022-02-09
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 30
    VINUS CAPITAL LIMITED - 2018-05-03
    VENUS CAPITAL LIMITED - 2018-12-20
    icon of address97-98 First Floor, Lansdowne House 57 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-04-24 ~ 2019-11-12
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 31
    BOFIN GROUP LTD - 2021-09-23
    ICFB LTD - 2020-07-15
    icon of addressKemp House 152 - 160 City Road, London, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2020-04-28 ~ 2021-03-28
    CIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2020-07-01
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 32
    SIISTM LIMITED - 2019-12-23
    icon of addressBeadle House C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -30,364 GBP2024-03-17
    Person with significant control
    icon of calendar 2020-04-08 ~ 2020-11-05
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 35 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.