1
Suite 29 58 Acacia Road, LondonDissolved Corporate (1 parent)
Person with significant control
2016-09-21 ~ 2018-08-13CIF 12 - Ownership of shares – 75% or more → OE
2
Suite A, Bank House, 81 Judes Road, Egham, United KingdomActive Corporate (1 parent)
Equity (Company account)
2 GBP2021-03-31
Person with significant control
2017-01-01 ~ 2018-10-13CIF 3 - Ownership of shares – 75% or more → OE
3
CHEMSERV LTD - 2017-10-11
Cumberland House, Clifton Gardens, London, EnglandDissolved Corporate
Person with significant control
2016-10-04 ~ 2018-07-31CIF 10 - Ownership of shares – 75% or more → OE
4
BANDERAS, EMMERSON & STERN LEGAL CONSULTANTS LIMITED - 2006-10-19
Suite A Bank House, 81 Judes Road, Egham, United KingdomActive Corporate (2 parents, 1 offspring)
Equity (Company account)
2 GBP2024-04-30
Person with significant control
2016-12-01 ~ 2022-02-01CIF 6 - Ownership of shares – 75% or more → OE
5
665 Finchley Road, London, EnglandDissolved Corporate
Person with significant control
2016-12-08 ~ 2018-11-01CIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
6
VIRTEO ENGINEERING (UK) LIMITED - 2009-10-24
Suite 29 58 Acacia Road, LondonDissolved Corporate
Equity (Company account)
2 GBP2019-01-31
Person with significant control
2018-01-01 ~ 2019-12-19CIF 29 - Ownership of shares – 75% or more → OE
7
Suite A Bank House, 81 Judes Road, Egham, United KingdomActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-10-04 ~ 2021-12-01CIF 11 - Ownership of shares – 75% or more → OE
8
Suite A Bank House, 81 Judes Road, Egham, EnglandActive Corporate (3 parents)
Equity (Company account)
10 GBP2023-11-30
Person with significant control
2016-11-01 ~ 2022-07-08CIF 28 - Ownership of shares – 75% or more → OE
CIF 28 - Ownership of voting rights - 75% or more → OE
9
UNION LOMBARD GLOBAL FINANCIAL MANAGEMENT LIMITED - 2014-05-19
Bank House, Suite A, 81 Judes Road, Egham, EnglandDissolved Corporate (1 parent)
Equity (Company account)
2 GBP2021-12-31
Person with significant control
2016-08-12 ~ 2020-07-20CIF 16 - Ownership of shares – 75% or more → OE
10
420 Finchley Road, LondonActive Corporate (3 parents, 13 offsprings)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2020-11-15 ~ 2024-05-08CIF 30 - Ownership of shares – 75% or more → OE
CIF 30 - Ownership of voting rights - 75% or more → OE
11
Office Q, 35a Astbury Road, London, EnglandActive Corporate (2 parents)
Net Assets/Liabilities (Company account)
28,140 GBP2023-12-31
Person with significant control
2016-07-25 ~ 2016-09-27CIF 20 - Ownership of shares – 75% or more → OE
12
NETBOND ENTERPRISES LTD - 2025-02-03
BCP BUILDING-CONSULTING-PROPERTY TRADING LTD - 2013-01-23
NETBOND ENTERPRISES LIMITED - 2011-11-17
Suite A Bank House, 81 Judes Road, Egham, United KingdomActive Corporate (1 parent)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-08-25 ~ 2025-02-03CIF 14 - Ownership of shares – 75% or more → OE
13
PARCON CABLE RESEARCH & DEVELOPMENT LTD - 2016-08-11
Suite 164 56 Gloucester Road, London, EnglandDissolved Corporate
Person with significant control
2017-01-01 ~ 2018-06-10CIF 26 - Ownership of shares – 75% or more → OE
CIF 26 - Ownership of voting rights - 75% or more → OE
14
Suite A Bank House, 81 Judes Road, Egham, United KingdomDissolved Corporate (2 parents)
Equity (Company account)
1,200 GBP2023-11-30
Person with significant control
2016-07-26 ~ 2022-11-23CIF 19 - Ownership of shares – 75% or more → OE
15
RUDIUS FINANCE AND INVESTMENT LTD - 2019-10-10
MACOOR PUBLIC RELATIONS LIMITED - 2018-08-22
Suite A Bank House, 81 Judes Road, Egham, United KingdomActive Corporate (2 parents, 1 offspring)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2018-01-01 ~ 2018-08-22CIF 23 - Ownership of shares – 75% or more → OE
16
SMART SKIN CENTER LIMITED - 2013-07-04
Suite 29 58 Acacia Road, LondonActive Corporate (2 parents, 6 offsprings)
Equity (Company account)
2 GBP2023-09-30
Person with significant control
2018-01-01 ~ 2022-02-01CIF 21 - Ownership of shares – 75% or more → OE
17
Suite 29 58 Acacia Road, London, EnglandDissolved Corporate (1 offspring)
Person with significant control
2016-11-01 ~ 2016-11-02CIF 25 - Ownership of shares – 75% or more → OE
18
CELOX LTD - 2019-11-04
Suite A Bank House, 81 Judes Road, Egham, EnglandActive Corporate (2 parents)
Equity (Company account)
1,000 GBP2023-12-31
Person with significant control
2016-09-21 ~ 2019-11-04CIF 13 - Ownership of shares – 75% or more → OE