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 2
  • 1
    Santos Saraiva Soutinho, Bruno Miguel
    Born in October 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Forte, Giovanni Battista
    Born in November 1963
    Individual (14 offsprings)
    Officer
    icon of calendar 2024-06-04 ~ now
    OF - Director → CIF 0
    Dr Giovanni Battista Forte
    Born in November 1963
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Temple Secretaries Limited
    Individual
    Officer
    icon of calendar 2008-10-15 ~ 2008-12-19
    OF - Secretary → CIF 0
  • 2
    Gersohn, Robert Benjamin
    Accountant born in July 1970
    Individual (31 offsprings)
    Officer
    icon of calendar 2010-12-20 ~ 2011-11-24
    OF - Director → CIF 0
  • 3
    Speranza, Fabrizio
    Individual (1 offspring)
    Officer
    icon of calendar 2016-05-09 ~ 2017-07-03
    OF - Secretary → CIF 0
  • 4
    Tomlinson, Paul Edward
    Born in February 1946
    Individual (9 offsprings)
    Officer
    icon of calendar 2011-10-14 ~ 2013-01-30
    OF - Director → CIF 0
  • 5
    Kvitka, Yana
    Director born in August 1986
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-08-24 ~ 2017-12-17
    OF - Director → CIF 0
  • 6
    Nicolaou, Ioanna
    Director born in July 1980
    Individual (5 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2017-08-24
    OF - Director → CIF 0
    Mrs Ionna Nicolaou
    Born in July 1980
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-24
    PE - Ownership of shares – 75% or moreCIF 0
  • 7
    Ellul, Jenssen
    Senior Company Administrator born in November 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-12-19 ~ 2009-10-10
    OF - Director → CIF 0
  • 8
    Tagney, Phillip James
    Company Director born in September 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-08-24 ~ 2019-03-01
    OF - Director → CIF 0
    Mr Phillip Tagney
    Born in September 1977
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-12-17 ~ 2018-06-11
    PE - Ownership of shares – 75% or moreCIF 0
    icon of calendar 2018-06-12 ~ 2019-03-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    Kahan, Barbara Z
    Director born in June 1931
    Individual (463 offsprings)
    Officer
    icon of calendar 2008-10-15 ~ 2008-12-19
    OF - Director → CIF 0
  • 10
    Forte, Giovanni Battista, Dr
    Director born in June 1963
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-06-11 ~ 2024-06-04
    OF - Director → CIF 0
    Mr Gianni Forte
    Born in November 1963
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2017-08-24 ~ 2017-12-17
    PE - Ownership of shares – 75% or moreCIF 0
    Dr Giovanni Battista Forte
    Born in November 1963
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2018-06-11 ~ 2018-06-12
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    icon of address788-790 Finchley Road, London
    Active Corporate (3 parents, 518 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2008-12-19 ~ 2012-01-31
    PE - Secretary → CIF 0
parent relation
Company in focus

GEOFOCUS TRUST SERVICES LTD

Previous names
GEOFOCUS SOLUTIONS LIMITED - 2015-04-15
GEOFOCUS CONSULTING LTD. - 2016-04-15
Standard Industrial Classification
74909 - Other Professional, Scientific And Technical Activities N.e.c.
Brief company account
Current Assets
18,744 GBP2024-12-31
1 GBP2023-12-31
Creditors
Amounts falling due within one year
-18,743 GBP2024-12-31
0 GBP2023-12-31
Net Current Assets/Liabilities
1 GBP2024-12-31
1 GBP2023-12-31
Total Assets Less Current Liabilities
1 GBP2024-12-31
1 GBP2023-12-31
Net Assets/Liabilities
1 GBP2024-12-31
1 GBP2023-12-31
Equity
1 GBP2024-12-31
1 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • GEOFOCUS TRUST SERVICES LTD
    Info
    GEOFOCUS SOLUTIONS LIMITED - 2015-04-15
    GEOFOCUS CONSULTING LTD. - 2015-04-15
    Registered number 06724807
    icon of address7 Bell Yard, London WC2A 2JR
    PRIVATE LIMITED COMPANY incorporated on 2008-10-15 (17 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-13
    CIF 0
  • GEOFOCUS TRUST SERVICES LTD
    S
    Registered number 06724807
    icon of address17, Royal Parade, Chislehurst, Kent, United Kingdom, BR7 6NR
    Limited Company in Companies House, United Kingdom
    CIF 1
  • GEOFOCUS TRUST SERVICES LTD
    S
    Registered number 06724807
    icon of address1st Floor, 30 High Street, Chislehurst, England, BR7 5AS
    Limited Company in England & Wales, United Kingdom
    CIF 2
  • GEOFOCUS TRUST SERVICES LTD
    S
    Registered number 06724807
    icon of address1st Floor, 30 High Street, Chislehurst, United Kingdom, BR65AS
    Ltd Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 35
  • 1
    CLOUDE HOLDINGS LIMITED - 2021-11-23
    icon of address7 Bell Yard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -71,094 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-06-23 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    CIF 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Ownership of shares – 75% or moreOE
  • 3
    icon of address93 Cotmandene Crescent, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    CIF 54 - Ownership of shares – 75% or moreOE
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
  • 4
    SEASONS OF CHISLEHURST LIMITED - 2025-05-09
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressEnstar House, Praed Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressEnstar House, Praed Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-19 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    SQUICC HOLDING LIMITED - 2021-04-29
    icon of address93 Cotmandene Crescent, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    CIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 8
    icon of address7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 9
    icon of address93 Cotmandene Crescent, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
    CIF 55 - Ownership of shares – 75% or moreOE
  • 10
    icon of address7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 35 - Right to appoint or remove directorsOE
  • 11
    MITH PROMOTIONS & EVENTS LIMITED - 2023-05-11
    MALTA365 LTD - 2022-07-21
    SLS TRUSTEE SERVICES LTD - 2018-07-31
    icon of address7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,745 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 EUR2024-08-31
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 13
    MOVO FINANCE LTD - 2024-11-07
    MOVO PROTECTION LTD - 2021-02-18
    icon of addressFirst Floor, 30 High Street, Chislehurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address93 Cotmandene Crescent, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30,909 GBP2022-10-31
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Ownership of shares – 75% or moreOE
  • 15
    icon of address7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2025-03-04 ~ now
    CIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 27 - Right to appoint or remove directors as a member of a firmOE
    CIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 16
    icon of addressDept 6116, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 17
    icon of address93 Cotmandene Crescent, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    CIF 41 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 41 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 41 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 18
    icon of addressFirst Floor, 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-31 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 19
    icon of address7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    CIF 37 - Ownership of shares – 75% or moreOE
  • 20
    icon of address7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -194,853 GBP2024-04-30
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
    CIF 51 - Right to appoint or remove directorsOE
  • 21
    icon of address7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    CIF 50 - Ownership of voting rights - 75% or moreOE
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of shares – 75% or moreOE
  • 22
    icon of address93 Cotmandene Crescent, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    CIF 42 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 42 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    CIF 42 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 23
    icon of address71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 25
    YK HOLDING LIMITED - 2023-12-18
    icon of address7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
  • 26
    ROOSTER MANAGMENT LTD - 2025-07-17
    icon of addressDept 6116, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-15 ~ 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
  • 27
    icon of address7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressDept 6116, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 29
    icon of address7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
  • 30
    icon of address27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 31
    DI BENEDETTO MANAGEMENT LIMITED - 2024-09-12
    DI BENEDETTO MANAGMENT LIMITED - 2023-02-09
    icon of address7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – 75% or moreOE
  • 32
    icon of address7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 33
    icon of address93 Cotmandene Crescent, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Person with significant control
    icon of calendar 2018-05-19 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    CIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 16 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 34
    icon of address7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-18 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 35
    icon of address7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-11-10 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    E-LEARCONSULTING LIMITED - 2024-10-11
    icon of address7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-12-14 ~ 2024-10-11
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-06 ~ 2021-11-01
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 2
    icon of address93 Cotmandene Crescent, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-03-08 ~ 2019-01-31
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 3
    DI BENEDETTO HOLDINGS LIMITED - 2024-10-07
    icon of address7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-10 ~ 2025-02-01
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 4
    PROSOLUTIONS MANAGEMENT LIMITED - 2025-01-30
    icon of address7 Bell Yard, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-02-07 ~ 2025-09-15
    CIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 5
    icon of address7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-31 ~ 2024-02-01
    CIF 38 - Right to appoint or remove directors OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 6
    icon of address7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    icon of calendar 2017-11-01 ~ 2018-11-20
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address93 Cotmandene Crescent, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2018-05-27 ~ 2019-11-26
    CIF 45 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 45 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 45 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 8
    icon of addressFirst Floor, 85 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-19 ~ 2023-10-10
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address1st Floor 30 High Street, Chislehurst, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-10-10 ~ 2024-10-12
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 10
    CREDIT PROFESSIONALS LTD - 2023-10-17
    icon of address7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-07-23 ~ 2025-07-24
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 11
    icon of address19 Leyden Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-04-20 ~ 2025-03-17
    CIF 12 - Ownership of shares – 75% or more OE
  • 12
    icon of address93 Cotmandene Crescent, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    icon of calendar 2017-11-15 ~ 2018-12-10
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 13
    icon of address93 Cotmandene Crescent, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Person with significant control
    icon of calendar 2017-08-25 ~ 2018-07-06
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 14
    icon of address7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Person with significant control
    icon of calendar 2018-06-14 ~ 2020-05-01
    CIF 46 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 46 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 15
    AURCAN LIMITED - 2023-02-15
    icon of address7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2021-11-01 ~ 2025-08-01
    CIF 44 - Ownership of shares – 75% or more OE
    CIF 44 - Right to appoint or remove directors OE
    CIF 44 - Ownership of voting rights - 75% or more OE
  • 16
    PINOSO HOLDINGS LIMITED - 2018-12-24
    icon of address93 Cotmandene Crescent, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-03-08 ~ 2018-07-06
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,043,628 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-04-01 ~ 2022-07-04
    CIF 43 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 43 - Right to appoint or remove directors with control over the trustees of a trust OE
    CIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 18
    icon of address93 Cotmandene Crescent, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Person with significant control
    icon of calendar 2018-05-19 ~ 2018-05-19
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 19
    icon of address7 Bell Yard, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -58,673 EUR2024-05-31
    Person with significant control
    icon of calendar 2021-04-01 ~ 2023-04-01
    CIF 39 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    CIF 39 - Right to appoint or remove directors with control over the trustees of a trust 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.