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 1
  • Bigovic, Dobrila
    Company Director born in September 1948
    Individual (48 offsprings)
    Officer
    icon of calendar 2013-09-09 ~ now
    OF - Director → CIF 0
    Mrs Dobrila Bigovic
    Born in September 1948
    Individual (48 offsprings)
    Person with significant control
    icon of calendar 2017-12-18 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Arff, Cay Michael
    Company Director born in June 1954
    Individual (30 offsprings)
    Officer
    icon of calendar 2012-12-19 ~ 2013-01-02
    OF - Director → CIF 0
    icon of calendar 2013-02-19 ~ 2013-09-09
    OF - Director → CIF 0
  • 2
    Kugeliaviciene, Danuta
    Company Director born in March 1947
    Individual
    Officer
    icon of calendar 2012-03-19 ~ 2012-12-19
    OF - Director → CIF 0
  • 3
    Begovic, Aleksandra
    Company Director born in March 1983
    Individual
    Officer
    icon of calendar 2013-01-01 ~ 2013-07-03
    OF - Director → CIF 0
  • 4
    Arff, Dragica
    Company Director born in August 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2013-07-01 ~ 2013-09-09
    OF - Director → CIF 0
  • 5
    icon of address145-157, St. John St, Suite 18627, London, England
    Active Corporate (1 parent, 370 offsprings)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2013-03-04 ~ 2013-09-09
    PE - Director → CIF 0
    2013-09-09 ~ 2017-12-18
    PE - Secretary → CIF 0
    Person with significant control
    2016-04-06 ~ 2017-12-18
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

NORTHCO DIRECTORS LIMITED

Previous names
CRAZYTIME - SWINDLER - DANUTA KUGELIAVICIENE - PA MENININKAS LTD - 2012-12-19
CRAZYTIME LTD - 2012-05-17
LUMA STIFTUNG & CETERA LTD - 2012-12-20
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Cash at bank and in hand
1 EUR2024-12-31
1 EUR2023-12-31
Net Assets/Liabilities
1 EUR2024-12-31
1 EUR2023-12-31
Number of shares allotted
Class 1 ordinary share
1 shares2024-01-01 ~ 2024-12-31
Par Value of Share
Class 1 ordinary share
1 GBP/shares2024-01-01 ~ 2024-12-31
Equity
1 EUR2024-12-31
1 EUR2023-12-31

Related profiles found in government register
  • NORTHCO DIRECTORS LIMITED
    Info
    CRAZYTIME - SWINDLER - DANUTA KUGELIAVICIENE - PA MENININKAS LTD - 2012-12-19
    CRAZYTIME LTD - 2012-12-19
    LUMA STIFTUNG & CETERA LTD - 2012-12-19
    Registered number 07994925
    icon of address20-22 Wenlock Road, London N1 7GU
    Private Limited Company incorporated on 2012-03-19 (13 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-11
    CIF 0
  • NORTHCO DIRECTORS LIMITED
    S
    Registered number 07994925
    icon of address132-134, Great Ancoats St., Suite 33854 - Advantage Business Centre, Manchester, England, M4 6DE
    ENGLAND
    CIF 1
  • NORTHCO DIRECTORS LIMITED
    S
    Registered number 7994925
    icon of address132-134, Great Ancoats Street, Advantage Business Centre, Manchester, England, M4 6DE
    ENGLAND
    CIF 2
  • NORTHCO DIRECTORS LIMITED
    S
    Registered number 07994925
    icon of address132-134, Great Ancoats Street, Suite 33854 Adv. Business Centre, Manchester, England, M4 6DE
    ENGLAND
    CIF 3
child relation
Offspring entities and appointments
Active 44
  • 1
    DEPARTEMENT OF DESIGN & ART - 2018-10-24
    DEPARTEMENT OF DESIGN & ART LTD - 2018-06-05
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    CIF 34 - Director → ME
  • 2
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 EUR2017-12-31
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    CIF 23 - Secretary → ME
  • 3
    icon of address145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    CIF 43 - Secretary → ME
  • 4
    icon of address132-134 Great Ancoats Street, Suite 33854 Advantage Business Centre, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-18 ~ dissolved
    CIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 85 - Ownership of shares – 75% or moreOE
  • 5
    icon of address145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    CIF 25 - Secretary → ME
  • 6
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    CIF 81 - Director → ME
  • 7
    LA PRESTIGE LTD - 2016-05-17
    icon of address132-134 Great Ancoats Street, Suite 33854 Advantage Business Center, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    CIF 5 - Director → ME
  • 8
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    CIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    CIF 99 - Ownership of shares – 75% or moreOE
  • 9
    icon of address132-134 Great Ancoats Street, Advantage Business Centre - Suite 33854, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    CIF 53 - Director → ME
  • 10
    icon of address120 High Road, East Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    CIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    CIF 110 - Ownership of shares – 75% or moreOE
  • 11
    icon of address20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-10-31
    Person with significant control
    icon of calendar 2018-10-29 ~ dissolved
    CIF 104 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2018-10-29 ~ dissolved
    CIF 49 - Secretary → ME
  • 12
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2018-02-15 ~ now
    CIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    CIF 100 - Ownership of shares – 75% or moreOE
  • 13
    icon of address4385, 10010985 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 94 - Ownership of shares – 75% or moreOE
  • 14
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 EUR2018-12-31
    Person with significant control
    icon of calendar 2018-07-01 ~ dissolved
    CIF 109 - Ownership of voting rights - 75% or moreOE
    CIF 109 - Ownership of shares – 75% or moreOE
  • 15
    icon of address132-134 Great Ancoats Street, Suite 33854 Advantage Business Centre, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-03 ~ dissolved
    CIF 56 - Director → ME
  • 16
    icon of address145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    CIF 26 - Secretary → ME
  • 17
    icon of address132-134 Great Ancoats Street, Suite 33854 Advantage Business Centre, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    CIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    CIF 108 - Ownership of shares – 75% or moreOE
  • 18
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2018-05-08 ~ dissolved
    CIF 95 - Ownership of shares – 75% or moreOE
  • 19
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    CIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    CIF 111 - Ownership of shares – 75% or moreOE
  • 20
    PERSONALSERVICE OST-WEST LTD - 2018-09-13
    icon of addressOffice 620 Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 EUR2024-01-31
    Officer
    icon of calendar 2014-01-02 ~ now
    CIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 106 - Ownership of shares – 75% or moreOE
  • 21
    icon of addressOffice 620 Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 EUR2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 86 - Ownership of shares – 75% or moreOE
  • 22
    PREMIUM EVENTS & MARKETING GROUP LTD - 2015-08-21
    icon of address20-22 Wenlock Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    CIF 42 - Director → ME
  • 23
    icon of address132-134 Great Ancoats Street, Suite 33854 Advantage Business Centre, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    CIF 40 - Director → ME
  • 24
    icon of addressStron House, 100 Pall Mall, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    CIF 2 - Director → ME
  • 25
    icon of address620, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 EUR2019-06-30
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    CIF 90 - Ownership of shares – 75% or moreOE
  • 26
    icon of address145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    CIF 24 - Secretary → ME
  • 27
    icon of address132-134 Great Ancoats Street, Suite 33854 Advantage Business Centre, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-06 ~ dissolved
    CIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ dissolved
    CIF 89 - Ownership of shares – 75% or moreOE
  • 28
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    CIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ dissolved
    CIF 102 - Ownership of shares – 75% or moreOE
  • 29
    icon of address*default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 EUR2017-12-31
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    CIF 91 - Ownership of shares – 75% or moreOE
  • 30
    MOBILE SOLUTIONS EUROPE LTD - 2016-03-22
    icon of address132-134 Great Ancoats Street, Suite 33854 Advantage Business Centre, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    CIF 39 - Director → ME
  • 31
    icon of address132-134 Great Ancoats Street, Advantage Business Centre - Suite 33854, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-08 ~ dissolved
    CIF 67 - Director → ME
  • 32
    icon of address81, Suite 320 Skipper Way, St Neots, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2019-06-10 ~ dissolved
    CIF 96 - Ownership of shares – 75% or moreOE
  • 33
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Person with significant control
    icon of calendar 2018-02-08 ~ dissolved
    CIF 98 - Ownership of shares – 75% or moreOE
  • 34
    icon of address20-22 Wenlock Road, London, United Kingdom
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2018-10-25 ~ now
    CIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    CIF 105 - Ownership of voting rights - 75% or moreOE
    Officer
    icon of calendar 2018-10-25 ~ now
    CIF 52 - Secretary → ME
  • 35
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    CIF 84 - Director → ME
  • 36
    ASPIR PLUS SENIORENBETREUUNG24 LTD - 2019-11-27
    icon of address620, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 EUR2020-10-31
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    CIF 88 - Ownership of shares – 75% or moreOE
  • 37
    icon of address132-134 Great Ancoats Street, Advantage Business Centre Suite 33854, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-30 ~ dissolved
    CIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    CIF 107 - Ownership of shares – 75% or moreOE
  • 38
    icon of address4385, 11062704 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    10 EUR2023-11-30
    Person with significant control
    icon of calendar 2017-11-14 ~ now
    CIF 87 - Ownership of shares – 75% or moreOE
  • 39
    icon of address132-134 Great Ancoats Street, Suite 33854 Advantage Business Centre, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    CIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    CIF 92 - Ownership of shares – 75% or moreOE
  • 40
    SHIPPING BUILDING INTERIEUR LTD - 2014-04-02
    icon of address*default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1 EUR2018-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 93 - Ownership of shares – 75% or moreOE
  • 41
    icon of address145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    CIF 15 - Secretary → ME
  • 42
    icon of address145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    CIF 27 - Secretary → ME
  • 43
    icon of address145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    CIF 18 - Secretary → ME
  • 44
    icon of address132-134 Great Ancoats Street, Suite 33854 Advantage Business Centre, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    CIF 12 - Director → ME
Ceased 47
  • 1
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-12-22 ~ 2018-05-24
    CIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-05-10
    CIF 103 - Ownership of shares – 75% or more OE
  • 2
    AFRICA NETWORKS LIMITED - 2014-08-29
    icon of addressUnit 49, Derwentside Business Centre Consett Business Park, Villa Real, Consett, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2016-06-14
    CIF 57 - Director → ME
  • 3
    icon of address132-134 Great Ancoats Street, Suite 33854 Advantage Business Centre, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-23 ~ 2015-06-30
    CIF 68 - Director → ME
  • 4
    FAMILY OF BRAND GLASSES LTD - 2017-05-05
    UA SYSTEMS LTD - 2014-08-07
    icon of address4/4a Bloomsbury Square Hq Rooms, London, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,061 GBP2024-12-31
    Officer
    icon of calendar 2014-08-12 ~ 2017-05-04
    CIF 58 - Director → ME
    Officer
    icon of calendar 2013-12-30 ~ 2014-08-07
    CIF 62 - Secretary → ME
  • 5
    MOREMONEY24 LTD. - 2014-09-01
    icon of address20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    219,631 GBP2020-12-31
    Officer
    icon of calendar 2014-04-24 ~ 2015-01-16
    CIF 75 - Director → ME
  • 6
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-19 ~ 2017-05-22
    CIF 1 - Director → ME
  • 7
    LA PRESTIGE LTD - 2016-05-17
    icon of address132-134 Great Ancoats Street, Suite 33854 Advantage Business Center, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2015-01-09 ~ 2016-01-04
    CIF 83 - Director → ME
  • 8
    icon of address145-157 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-29 ~ 2013-11-08
    CIF 73 - Director → ME
  • 9
    icon of address132-134 Great Ancoats Street, Unit 620, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 EUR2020-12-31
    Officer
    icon of calendar 2013-09-24 ~ 2019-09-08
    CIF 22 - Secretary → ME
  • 10
    icon of address20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    icon of calendar 2018-10-29 ~ 2022-07-04
    CIF 50 - Director → ME
  • 11
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-13 ~ 2015-09-29
    CIF 17 - Secretary → ME
  • 12
    icon of address7-8 Stratford Place, Business Center, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,611 GBP2024-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2021-06-11
    CIF 76 - Director → ME
  • 13
    icon of address130 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ 2014-11-30
    CIF 21 - Secretary → ME
  • 14
    icon of address145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-07 ~ 2014-03-14
    CIF 14 - Director → ME
  • 15
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 EUR2018-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2020-11-16
    CIF 77 - Director → ME
  • 16
    HEIZUNGEN-GUENSTIGER LTD. - 2014-09-11
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 EUR2018-12-31
    Officer
    icon of calendar 2014-07-31 ~ 2014-09-10
    CIF 60 - Director → ME
  • 17
    icon of address196 High Road, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2013-12-30 ~ 2015-04-14
    CIF 71 - Secretary → ME
  • 18
    icon of address132 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ 2015-04-10
    CIF 74 - Secretary → ME
  • 19
    icon of address20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-05-02 ~ 2013-05-03
    CIF 28 - Director → ME
  • 20
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2018-05-08 ~ 2022-03-15
    CIF 6 - Director → ME
  • 21
    COFFEE POLITICS LTD - 2013-09-16
    icon of address145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-10 ~ 2013-09-17
    CIF 61 - Director → ME
  • 22
    icon of address145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-03 ~ 2013-09-11
    CIF 19 - Secretary → ME
  • 23
    icon of address132-134 Great Ancoats Street, Suite 33854 Advantage Business Centre, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-05 ~ 2015-09-30
    CIF 82 - Director → ME
  • 24
    icon of address4385, 11420679 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2018-06-18 ~ 2023-07-24
    CIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ 2023-07-22
    CIF 97 - Ownership of voting rights - 75% or more OE
    CIF 97 - Ownership of shares – 75% or more OE
  • 25
    icon of address132-134 Great Ancoats Street, Suite 33854 Advantage Business Center, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ 2016-07-28
    CIF 48 - Director → ME
  • 26
    icon of address145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-18 ~ 2015-09-30
    CIF 65 - Director → ME
  • 27
    icon of address145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ 2014-12-26
    CIF 72 - Director → ME
  • 28
    icon of address145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ 2015-06-15
    CIF 69 - Director → ME
  • 29
    icon of address145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-02 ~ 2014-07-14
    CIF 63 - Director → ME
  • 30
    icon of address620, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 EUR2019-06-30
    Officer
    icon of calendar 2017-06-27 ~ 2020-11-16
    CIF 10 - Director → ME
  • 31
    icon of address132-134 Great Ancoats Street, Suite 33854 Advantage Business Center, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-03 ~ 2015-11-04
    CIF 46 - Director → ME
  • 32
    icon of address81, Suite 320 Skipper Way, St Neots, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2018-08-30 ~ 2020-11-16
    CIF 44 - Director → ME
  • 33
    icon of address132-134 Great Ancoats Street, Suite 33854 Advantage Business Center, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2016-02-17
    CIF 64 - Director → ME
  • 34
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 EUR2019-09-30
    Officer
    icon of calendar 2018-09-14 ~ 2021-03-10
    CIF 30 - Director → ME
  • 35
    YF24 LIMITED - 2013-06-20
    icon of address145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ 2013-12-30
    CIF 13 - Director → ME
  • 36
    icon of address132-134 Great Ancoats Street, Unit 620, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2023-10-05
    CIF 8 - Director → ME
  • 37
    FOERDEBLICK LTD - 2014-01-08
    icon of address145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-19 ~ 2014-09-30
    CIF 16 - Director → ME
  • 38
    ASPIR PLUS SENIORENBETREUUNG24 LTD - 2019-11-27
    icon of address620, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 EUR2020-10-31
    Officer
    icon of calendar 2017-10-09 ~ 2021-09-06
    CIF 4 - Director → ME
    icon of calendar 2015-10-08 ~ 2016-04-26
    CIF 47 - Director → ME
  • 39
    icon of address4385, 11062704 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    10 EUR2023-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2023-01-01
    CIF 7 - Director → ME
  • 40
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 EUR2020-05-31
    Officer
    icon of calendar 2015-08-19 ~ 2021-09-02
    CIF 33 - Director → ME
  • 41
    IKLIM WORLDWIDE CONSULTING LTD. - 2015-08-21
    A.K.Y. DYNAMIC GROUP LTD. - 2014-06-02
    icon of address132-134 Great Ancoats Street, Advantage Business Centre - Suite 33854, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ 2015-12-11
    CIF 20 - Secretary → ME
  • 42
    WEB ADMIN LTD - 2017-09-28
    icon of address71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,356 GBP2017-12-31
    Officer
    icon of calendar 2013-12-31 ~ 2015-12-11
    CIF 70 - Secretary → ME
  • 43
    RAPID HEALTH INTERNATIONAL LTD - 2016-06-08
    icon of address132-134 Great Ancoats Street, Advantage Business Centre - Suite 33854, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2016-06-01
    CIF 29 - Director → ME
  • 44
    icon of address20-22 Wenlock Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-16 ~ 2015-07-15
    CIF 66 - Director → ME
  • 45
    icon of address21 Sandown Lane, Hutchinson House, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-01 ~ 2016-06-21
    CIF 41 - Director → ME
  • 46
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-25 ~ 2017-10-17
    CIF 78 - Director → ME
  • 47
    icon of address20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-08 ~ 2018-03-15
    CIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-02-08 ~ 2018-03-15
    CIF 101 - Ownership of shares – 75% or more OE

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.