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 2
  • 1
    Hodges, Chanisara
    Director born in June 1977
    Individual (9 offsprings)
    Officer
    2017-09-18 ~ 2018-01-22
    OF - Director → CIF 0
    Mrs Chanisara Hodges
    Born in June 1977
    Individual (9 offsprings)
    Person with significant control
    2017-09-18 ~ 2018-01-22
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Spadafora, Tommaso
    Company Director born in November 1969
    Individual (2 offsprings)
    Officer
    2018-01-22 ~ now
    OF - Director → CIF 0
    Mr Tommaso Spadafora
    Born in January 2018
    Individual (2 offsprings)
    Person with significant control
    2018-01-22 ~ now
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

TOP DELIGHT LTD

Period: 2017-09-18 ~ 2019-04-30
Company number: 10968642
Registered name
TOP DELIGHT LTD - Dissolved
Standard Industrial Classification
70229 - Management Consultancy Activities Other Than Financial Management

Related profiles found in government register
child relation
Offspring entities and appointments 87
  • 1
    1CLICK 2FLY LTD
    10432352
    4385, 10432352 - Companies House Default Address, Cardiff
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2018-02-08 ~ 2018-05-13
    CIF 86 - Director → ME
    Person with significant control
    2018-02-08 ~ 2021-04-17
    CIF 163 - Ownership of voting rights - 75% or more OE
    CIF 163 - Ownership of shares – 75% or more OE
  • 2
    1CLICK 2GO LOTTERY LTD
    - now 04660322
    GENERAL LEASING ESPANA CREDIT & GUARANTEE E.F.C. ESTABLECIMENTO FINANCIERO DE CREDITO LIMITED - 2010-02-17
    DOORSAFE SECURITY LIMITED - 2003-12-24
    8-10 Flat H Pont Street, London, England
    Dissolved Corporate (39 parents)
    Officer
    2018-03-01 ~ 2018-05-25
    CIF 1 - Director → ME
    Person with significant control
    2018-03-01 ~ 2021-04-17
    CIF 167 - Ownership of voting rights - 75% or more OE
    CIF 167 - Ownership of shares – 75% or more OE
  • 3
    1CLICK 2GO LTD
    10432356 13148419
    47 Charles Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-02-08 ~ 2018-05-25
    CIF 87 - Director → ME
    Person with significant control
    2018-02-08 ~ dissolved
    CIF 164 - Ownership of voting rights - 75% or more OE
    CIF 164 - Ownership of shares – 75% or more OE
  • 4
    360 PETROLEUM COMPANY LTD - now
    SOLVER CAPITAL MARKETS LTD
    - 2021-09-16 09771118
    4385, 09771118 - Companies House Default Address, Cardiff
    Active Corporate (11 parents)
    Officer
    2018-02-08 ~ 2018-05-25
    CIF 52 - Director → ME
    Person with significant control
    2018-02-08 ~ 2020-02-18
    CIF 132 - Ownership of shares – 75% or more OE
    CIF 132 - Ownership of voting rights - 75% or more OE
  • 5
    A & C BANQUEROS PRIVADOS LTD
    09858127
    4385, 09858127 - Companies House Default Address, Cardiff
    Active Corporate (11 parents)
    Officer
    2018-02-08 ~ 2018-05-25
    CIF 76 - Director → ME
    Person with significant control
    2018-02-08 ~ 2020-02-18
    CIF 154 - Ownership of voting rights - 75% or more OE
    CIF 154 - Ownership of shares – 75% or more OE
  • 6
    A & C GLOBAL INVESTMENT LTD
    09772456
    4385, 09772456 - Companies House Default Address, Cardiff
    Active Corporate (10 parents)
    Officer
    2018-02-08 ~ 2018-05-25
    CIF 55 - Director → ME
    Person with significant control
    2018-02-08 ~ 2021-04-17
    CIF 166 - Ownership of voting rights - 75% or more OE
    CIF 166 - Ownership of shares – 75% or more OE
  • 7
    ALVAREZ INVESTMENT LTD
    09575549
    47 47 Charles Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-01 ~ 2018-05-25
    CIF 45 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    CIF 108 - Ownership of shares – 75% or more OE
    CIF 108 - Ownership of voting rights - 75% or more OE
  • 8
    ANNALIE INVESTMENT LTD
    09710289
    47 Charles Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-01 ~ 2018-05-25
    CIF 27 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    CIF 113 - Ownership of shares – 75% or more OE
    CIF 113 - Ownership of voting rights - 75% or more OE
  • 9
    ARTILES & CO LTD
    09644851
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-01 ~ 2018-05-25
    CIF 24 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    CIF 111 - Ownership of voting rights - 75% or more OE
    CIF 111 - Ownership of shares – 75% or more OE
  • 10
    AUREA INVESTMENT MANAGEMENT LTD
    09857646
    4385, 09857646 - Companies House Default Address, Cardiff
    Active Corporate (11 parents)
    Officer
    2018-02-08 ~ 2018-06-05
    CIF 70 - Director → ME
    Person with significant control
    2018-02-08 ~ 2020-02-18
    CIF 148 - Ownership of shares – 75% or more OE
    CIF 148 - Ownership of voting rights - 75% or more OE
  • 11
    BANDENIA B & T, LTD
    - now 06730910
    BANDENIA ASSET MANAGEMENT LTD - 2016-07-18
    EUROPEAN CREDIT CAPITAL MARKETS LTD - 2012-11-20
    EUROPEAN CREDIT INVESTMENT LTD - 2010-02-24
    ELENA & SONS LIMITED - 2009-06-23
    47 Charles Street, London, England
    Dissolved Corporate (32 parents)
    Officer
    2018-02-08 ~ 2018-05-26
    CIF 46 - Director → ME
    Person with significant control
    2018-02-08 ~ dissolved
    CIF 168 - Ownership of shares – 75% or more OE
    CIF 168 - Ownership of voting rights - 75% or more OE
  • 12
    BANDENIA BANQUEROS PRIVADOS LTD
    09667170
    4385, 09667170 - Companies House Default Address, Cardiff
    Active Corporate (11 parents)
    Officer
    2018-03-01 ~ 2018-05-25
    CIF 25 - Director → ME
    Person with significant control
    2018-03-01 ~ 2021-04-16
    CIF 170 - Ownership of shares – 75% or more OE
    CIF 170 - Ownership of voting rights - 75% or more OE
  • 13
    BANDENIA BULLION & GOLD LTD - now
    BANDENIA BULLION & GOLD MONEY LTD
    - 2018-06-28 10037004
    EMAY HOLDING INTERNATIONAL ENERGY TRADE SALES COMPANY LTD - 2016-08-22
    4385, 10037004 - Companies House Default Address, Cardiff
    Active Corporate (12 parents)
    Officer
    2018-02-08 ~ 2018-05-25
    CIF 84 - Director → ME
    Person with significant control
    2018-02-08 ~ 2018-05-25
    CIF 162 - Ownership of voting rights - 75% or more OE
    CIF 162 - Ownership of shares – 75% or more OE
  • 14
    BANDENIA CAPITAL GESTION LTD
    09857867
    4385, 09857867 - Companies House Default Address, Cardiff
    Active Corporate (11 parents)
    Officer
    2018-02-08 ~ 2018-05-25
    CIF 72 - Director → ME
    Person with significant control
    2018-02-08 ~ 2020-02-18
    CIF 150 - Ownership of shares – 75% or more OE
    CIF 150 - Ownership of voting rights - 75% or more OE
  • 15
    BANDENIA CAPITAL INVESTMENT PUBLIC LIMITED COMPANY
    - now 07164179
    SOLVENTIA CAPITAL INVESTMENT PLC - 2012-02-07
    Holland House Bury Street, 1-4, London, England
    Liquidation Corporate (28 parents)
    Officer
    2018-03-01 ~ 2018-05-21
    CIF 15 - Director → ME
    Person with significant control
    2018-03-01 ~ 2019-03-05
    CIF 101 - Ownership of voting rights - 75% or more OE
    CIF 101 - Ownership of shares – 75% or more OE
  • 16
    BANDENIA CAPITAL MARKETS LTD
    08575283
    69-73 New Derwent House, Theobalds Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2018-03-03 ~ 2018-07-20
    CIF 10 - Director → ME
    Person with significant control
    2018-03-03 ~ 2018-07-20
    CIF 96 - Ownership of voting rights - 75% or more OE
    CIF 96 - Ownership of shares – 75% or more OE
  • 17
    BANDENIA COMMERCIAL TOBACCO LTD
    09151057
    47 47 Charles Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2018-02-08 ~ 2018-05-21
    CIF 47 - Director → ME
    Person with significant control
    2018-02-08 ~ dissolved
    CIF 171 - Ownership of voting rights - 75% or more OE
    CIF 171 - Ownership of shares – 75% or more OE
  • 18
    BANDENIA COMPAÑIA DE AVALES Y GARANTIAS LTD
    09861321
    69-73 New Derwent House, Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-03 ~ dissolved
    CIF 11 - Director → ME
    Person with significant control
    2018-03-03 ~ dissolved
    CIF 97 - Ownership of shares – 75% or more OE
    CIF 97 - Ownership of voting rights - 75% or more OE
  • 19
    BANDENIA COMPAÑIA DE GARANTIAS FINANCIERAS LTD
    09861541
    4385, 09861541 - Companies House Default Address, Cardiff
    Dissolved Corporate (13 parents)
    Officer
    2018-02-08 ~ 2018-05-22
    CIF 80 - Director → ME
    Person with significant control
    2018-02-08 ~ 2020-02-18
    CIF 158 - Ownership of shares – 75% or more OE
    CIF 158 - Ownership of voting rights - 75% or more OE
  • 20
    BANDENIA CONSUMER FINANCE PLC
    - now 06274786
    BANDENIA FINANCIAL GROUP PLC - 2014-10-23
    BANDENIA INTERNATIONAL GROUP PLC - 2012-03-14
    Wc1x 8ta, 69-73 New Derwent House, Theobalds Road, London, United Kingdom
    Dissolved Corporate (31 parents)
    Officer
    2018-03-01 ~ 2018-03-01
    CIF 13 - Director → ME
    2018-02-26 ~ dissolved
    CIF 44 - Director → ME
    Person with significant control
    2018-02-26 ~ dissolved
    CIF 127 - Ownership of shares – 75% or more OE
    CIF 127 - Ownership of voting rights - 75% or more OE
    2018-03-01 ~ 2018-03-01
    CIF 99 - Ownership of shares – 75% or more OE
    CIF 99 - Ownership of voting rights - 75% or more OE
  • 21
    BANDENIA CREDIT & GUARANTEES LTD
    09861654
    4385, 09861654 - Companies House Default Address, Cardiff
    Active Corporate (12 parents)
    Officer
    2018-02-08 ~ 2018-05-22
    CIF 81 - Director → ME
    Person with significant control
    2018-02-08 ~ 2020-02-18
    CIF 159 - Ownership of voting rights - 75% or more OE
    CIF 159 - Ownership of shares – 75% or more OE
  • 22
    BANDENIA CYPRUS LIMITED
    10670786
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2018-03-01 ~ 2018-05-22
    CIF 34 - Director → ME
    Person with significant control
    2018-03-01 ~ 2018-05-22
    CIF 120 - Ownership of voting rights - 75% or more OE
    CIF 120 - Ownership of shares – 75% or more OE
    Person with significant control
    2018-05-22 ~ dissolved
    CIF 88 - Ownership of shares – 75% or more OE
  • 23
    BANDENIA E LTD
    10671076
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2018-03-01 ~ 2018-07-10
    CIF 35 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    CIF 121 - Ownership of voting rights - 75% or more OE
    CIF 121 - Ownership of shares – 75% or more OE
  • 24
    BANDENIA EMERGIS LTD
    10503819
    69-73 New Derwent House, Theobalds Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2018-03-04 ~ dissolved
    CIF 6 - Director → ME
    Person with significant control
    2018-03-04 ~ dissolved
    CIF 92 - Ownership of voting rights - 75% or more OE
    CIF 92 - Ownership of shares – 75% or more OE
  • 25
    BANDENIA EURO FINANCE LTD
    09855289 10496397
    4385, 09855289 - Companies House Default Address, Cardiff
    Active Corporate (11 parents)
    Officer
    2018-02-08 ~ 2018-05-22
    CIF 62 - Director → ME
    Person with significant control
    2018-02-08 ~ 2021-04-17
    CIF 169 - Ownership of shares – 75% or more OE
    CIF 169 - Ownership of voting rights - 75% or more OE
  • 26
    BANDENIA FIDELITY CLUB LTD
    09771117
    4385, 09771117 - Companies House Default Address, Cardiff
    Active Corporate (10 parents)
    Officer
    2018-02-08 ~ 2018-05-22
    CIF 51 - Director → ME
    Person with significant control
    2018-02-08 ~ 2021-04-17
    CIF 172 - Ownership of voting rights - 75% or more OE
    CIF 172 - Ownership of shares – 75% or more OE
  • 27
    BANDENIA FIDUCIARY MANAGEMENT LTD
    - now 06016301
    MERCANTILE CORPORATION CREDIT LTD - 2008-07-15
    47 Charles Street, London, England
    Dissolved Corporate (32 parents)
    Officer
    2018-03-04 ~ dissolved
    CIF 2 - Director → ME
    Person with significant control
    2018-03-04 ~ dissolved
    CIF 89 - Ownership of shares – 75% or more OE
    CIF 89 - Ownership of voting rights - 75% or more OE
  • 28
    BANDENIA FINANCE LTD
    10496397 09855289
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-01 ~ 2018-05-22
    CIF 33 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    CIF 119 - Ownership of voting rights - 75% or more OE
    CIF 119 - Ownership of shares – 75% or more OE
  • 29
    BANDENIA FINANCIAL GUARANTEE LTD
    09861716
    4385, 09861716 - Companies House Default Address, Cardiff
    Active Corporate (10 parents)
    Officer
    2018-02-08 ~ 2018-05-22
    CIF 82 - Director → ME
    Person with significant control
    2018-02-08 ~ 2020-07-28
    CIF 160 - Ownership of voting rights - 75% or more OE
    CIF 160 - Ownership of shares – 75% or more OE
  • 30
    BANDENIA FINANCIAL HOLDING LTD - now
    BANDENIA FORMULA CAPITAL LTD
    - 2022-05-03 09858024
    4385, 09858024 - Companies House Default Address, Cardiff
    Active Corporate (11 parents)
    Officer
    2018-02-08 ~ 2018-05-22
    CIF 74 - Director → ME
    Person with significant control
    2018-02-08 ~ 2020-02-18
    CIF 152 - Ownership of voting rights - 75% or more OE
    CIF 152 - Ownership of shares – 75% or more OE
  • 31
    BANDENIA GATEWAY LTD
    - now 08588209
    BANDENIA EMPRENDE LTD - 2016-02-19
    4385, 08588209 - Companies House Default Address, Cardiff
    Active Corporate (13 parents)
    Officer
    2018-03-01 ~ 2018-05-22
    CIF 16 - Director → ME
    Person with significant control
    2018-03-01 ~ 2020-02-18
    CIF 102 - Ownership of shares – 75% or more OE
    CIF 102 - Ownership of voting rights - 75% or more OE
  • 32
    BANDENIA INDUSTRIES LTD
    10505298
    69-73 New Derwent House, Theobalds Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2018-03-04 ~ dissolved
    CIF 9 - Director → ME
    Person with significant control
    2018-03-04 ~ dissolved
    CIF 95 - Ownership of voting rights - 75% or more OE
    CIF 95 - Ownership of shares – 75% or more OE
  • 33
    BANDENIA INTERCARTERA LTD
    09855224
    47 Charles Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-08 ~ 2018-05-22
    CIF 60 - Director → ME
    Person with significant control
    2018-02-08 ~ dissolved
    CIF 139 - Ownership of shares – 75% or more OE
    CIF 139 - Ownership of voting rights - 75% or more OE
  • 34
    BANDENIA LEASING LTD
    09856015
    47 47 Charles Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-08 ~ 2018-05-22
    CIF 67 - Director → ME
    Person with significant control
    2018-02-08 ~ dissolved
    CIF 145 - Ownership of shares – 75% or more OE
    CIF 145 - Ownership of voting rights - 75% or more OE
  • 35
    BANDENIA LTD
    09644735 14196387
    4385, 09644735 - Companies House Default Address, Cardiff
    Active Corporate (13 parents)
    Officer
    2018-03-01 ~ 2018-05-25
    CIF 23 - Director → ME
    Person with significant control
    2018-03-01 ~ 2018-05-31
    CIF 110 - Ownership of shares – 75% or more OE
    CIF 110 - Ownership of voting rights - 75% or more OE
  • 36
    BANDENIA METALS LTD
    10505175
    69-73 New Derwent House, Theobalds Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-04 ~ 2018-07-20
    CIF 8 - Director → ME
    Person with significant control
    2018-03-04 ~ dissolved
    CIF 94 - Ownership of shares – 75% or more OE
    CIF 94 - Ownership of voting rights - 75% or more OE
  • 37
    BANDENIA MILLENIUM LTD
    09772706 13531775
    47 Charles Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-08 ~ 2018-05-22
    CIF 57 - Director → ME
    Person with significant control
    2018-02-08 ~ dissolved
    CIF 136 - Ownership of shares – 75% or more OE
    CIF 136 - Ownership of voting rights - 75% or more OE
  • 38
    BANDENIA OCEAN LTD
    09857390
    4385, 09857390 - Companies House Default Address, Cardiff
    Active Corporate (11 parents)
    Officer
    2018-02-08 ~ 2018-05-22
    CIF 68 - Director → ME
    Person with significant control
    2018-02-08 ~ 2020-02-18
    CIF 146 - Ownership of shares – 75% or more OE
    CIF 146 - Ownership of voting rights - 75% or more OE
  • 39
    BANDENIA OIL AND GAS LTD
    - now 09150992
    BANDENIA GAS AND OIL LTD - 2015-08-26
    4385, 09150992 - Companies House Default Address, Cardiff
    Active Corporate (10 parents)
    Officer
    2018-03-01 ~ 2018-05-22
    CIF 18 - Director → ME
    Person with significant control
    2018-03-01 ~ 2021-04-17
    CIF 104 - Ownership of voting rights - 75% or more OE
    CIF 104 - Ownership of shares – 75% or more OE
  • 40
    BANDENIA OPTION CAPITAL LTD
    09772950 09747920
    4385, 09772950 - Companies House Default Address, Cardiff
    Active Corporate (10 parents)
    Officer
    2018-02-08 ~ 2018-05-22
    CIF 59 - Director → ME
    Person with significant control
    2018-02-08 ~ 2020-02-18
    CIF 138 - Ownership of voting rights - 75% or more OE
    CIF 138 - Ownership of shares – 75% or more OE
  • 41
    BANDENIA PROPERTIES LIMITED
    06910819
    47 Charles Street, London, England
    Dissolved Corporate (23 parents)
    Officer
    2018-03-01 ~ 2018-05-25
    CIF 14 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    CIF 100 - Ownership of shares – 75% or more OE
    CIF 100 - Ownership of voting rights - 75% or more OE
  • 42
    BANDENIA REAL ESTATE LEASING LTD
    10504018
    69-73 New Derwent House, Theobalds Road, London, England
    Dissolved Corporate (7 parents)
    Officer
    2018-03-04 ~ dissolved
    CIF 7 - Director → ME
    Person with significant control
    2018-03-04 ~ dissolved
    CIF 93 - Ownership of voting rights - 75% or more OE
    CIF 93 - Ownership of shares – 75% or more OE
  • 43
    BANDENIA SECRETARIES LTD
    10481072
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents, 13 offsprings)
    Officer
    2018-02-08 ~ 2018-05-22
    CIF 85 - Director → ME
    Person with significant control
    2018-02-08 ~ dissolved
    CIF 165 - Ownership of shares – 75% or more OE
    CIF 165 - Ownership of voting rights - 75% or more OE
  • 44
    BANDENIA SECURE PROCESING LIMITED
    - now 04647780
    FIN LONDON CREDIT & GUARANTEE CORP LIMITED - 2012-02-06
    ADVEST FINANCE LIMITED - 2003-12-24
    RAM DIRECT LIMITED - 2003-10-22
    47 47 Charles Street, London, England
    Dissolved Corporate (34 parents)
    Officer
    2018-03-01 ~ 2018-05-22
    CIF 12 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    CIF 98 - Ownership of shares – 75% or more OE
    CIF 98 - Ownership of voting rights - 75% or more OE
  • 45
    BANDENIA SOCIEDAD DE GARANTIAS Y AVALES LTD
    09859878
    4385, 09859878 - Companies House Default Address, Cardiff
    Active Corporate (11 parents)
    Officer
    2018-02-08 ~ 2018-05-22
    CIF 78 - Director → ME
    Person with significant control
    2018-02-08 ~ 2020-02-18
    CIF 156 - Ownership of voting rights - 75% or more OE
    CIF 156 - Ownership of shares – 75% or more OE
  • 46
    BANDENIA TELECOM LTD
    10804328
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-03-01 ~ 2018-05-25
    CIF 42 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    CIF 126 - Ownership of shares – 75% or more OE
    CIF 126 - Ownership of voting rights - 75% or more OE
  • 47
    BANDENIA WEALTH MANAGEMENT LTD
    09857740 06730910... (more)
    69-73 New Derwent House, Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-04 ~ dissolved
    CIF 3 - Director → ME
    Person with significant control
    2018-03-04 ~ dissolved
    CIF 90 - Ownership of voting rights - 75% or more OE
    CIF 90 - Ownership of shares – 75% or more OE
  • 48
    BANINVEST LTD
    09772208
    4385, 09772208 - Companies House Default Address, Cardiff
    Active Corporate (10 parents)
    Officer
    2018-02-08 ~ 2018-05-22
    CIF 53 - Director → ME
    Person with significant control
    2018-02-08 ~ 2020-02-18
    CIF 133 - Ownership of shares – 75% or more OE
    CIF 133 - Ownership of voting rights - 75% or more OE
  • 49
    BANNATYNE LONDON LTD
    10801535
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-01 ~ 2018-05-22
    CIF 38 - Director → ME
  • 50
    BBP BANQUEROS PRIVADOS LTD
    09858081
    4385, 09858081 - Companies House Default Address, Cardiff
    Active Corporate (11 parents)
    Officer
    2018-02-08 ~ 2018-05-22
    CIF 75 - Director → ME
    Person with significant control
    2018-02-08 ~ 2020-02-18
    CIF 153 - Ownership of voting rights - 75% or more OE
    CIF 153 - Ownership of shares – 75% or more OE
  • 51
    BBP CAPITAL MARKETS LTD
    10503502
    69-73 New Derwent House, Theobalds Road, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2018-03-04 ~ dissolved
    CIF 5 - Director → ME
    Person with significant control
    2018-03-04 ~ dissolved
    CIF 91 - Ownership of voting rights - 75% or more OE
    CIF 91 - Ownership of shares – 75% or more OE
  • 52
    BBP DEVELOPMENT FINANCE LTD
    09855716
    47 Charles Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-08 ~ 2018-05-22
    CIF 66 - Director → ME
    Person with significant control
    2018-02-08 ~ dissolved
    CIF 144 - Ownership of voting rights - 75% or more OE
    CIF 144 - Ownership of shares – 75% or more OE
  • 53
    BBP EURO FINANCE LTD
    09772827
    47 47 Charles Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-08 ~ 2018-05-22
    CIF 58 - Director → ME
    Person with significant control
    2018-02-08 ~ dissolved
    CIF 137 - Ownership of shares – 75% or more OE
    CIF 137 - Ownership of voting rights - 75% or more OE
  • 54
    BBP RISK MANAGEMENT & ENTERPRISE REESTRUCTURING LTD
    09855269
    4385, 09855269 - Companies House Default Address, Cardiff
    Active Corporate (11 parents)
    Officer
    2018-02-08 ~ 2018-05-22
    CIF 61 - Director → ME
    Person with significant control
    2018-02-08 ~ 2021-04-17
    CIF 140 - Ownership of shares – 75% or more OE
    CIF 140 - Ownership of voting rights - 75% or more OE
  • 55
    BBP SEED CAPITAL LTD
    09857689
    4385, 09857689 - Companies House Default Address, Cardiff
    Active Corporate (13 parents)
    Officer
    2018-02-08 ~ 2018-05-22
    CIF 71 - Director → ME
    Person with significant control
    2018-02-08 ~ 2020-02-18
    CIF 149 - Ownership of shares – 75% or more OE
    CIF 149 - Ownership of voting rights - 75% or more OE
  • 56
    CAJA DE AHORROS DE DENIA LTD
    09668765
    4385, 09668765 - Companies House Default Address, Cardiff
    Active Corporate (10 parents)
    Officer
    2018-03-01 ~ 2018-05-22
    CIF 26 - Director → ME
    Person with significant control
    2018-03-01 ~ 2021-04-17
    CIF 112 - Ownership of voting rights - 75% or more OE
    CIF 112 - Ownership of shares – 75% or more OE
  • 57
    CAJA RURAL DE DENIA LTD
    09857525
    4385, 09857525 - Companies House Default Address, Cardiff
    Active Corporate (11 parents)
    Officer
    2018-02-08 ~ 2018-05-22
    CIF 69 - Director → ME
    Person with significant control
    2018-02-08 ~ 2020-02-18
    CIF 147 - Ownership of voting rights - 75% or more OE
    CIF 147 - Ownership of shares – 75% or more OE
  • 58
    DAKINS INVESTMENT LTD
    09575332
    47 47 Charles Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-01 ~ 2018-05-22
    CIF 20 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    CIF 106 - Ownership of shares – 75% or more OE
    CIF 106 - Ownership of voting rights - 75% or more OE
  • 59
    DEGOR INVESTMENT LTD
    10804718
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-01 ~ 2018-05-22
    CIF 43 - Director → ME
  • 60
    DENIA AIR CARGO LTD
    - now 10012559
    SKY CITY AIR CARGO LTD - 2017-02-16
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-01 ~ 2018-05-22
    CIF 32 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    CIF 118 - Ownership of voting rights - 75% or more OE
    CIF 118 - Ownership of shares – 75% or more OE
  • 61
    DENIA AIRLINES LTD
    - now 10012556
    SKY CITY AIRLINES LTD - 2017-02-16
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-01 ~ 2018-05-22
    CIF 31 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    CIF 117 - Ownership of shares – 75% or more OE
    CIF 117 - Ownership of voting rights - 75% or more OE
  • 62
    DENIA FINANCE LTD
    - now 09991809
    SKY CITY LTD - 2017-02-16
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2018-03-01 ~ 2018-05-22
    CIF 30 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    CIF 116 - Ownership of voting rights - 75% or more OE
    CIF 116 - Ownership of shares – 75% or more OE
  • 63
    DENIA PAYMENT SERVICES LTD
    - now 09991400
    SKY CITY PAYMENT SERVICES LTD - 2017-02-16
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2018-03-01 ~ 2018-05-22
    CIF 29 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    CIF 115 - Ownership of shares – 75% or more OE
    CIF 115 - Ownership of voting rights - 75% or more OE
  • 64
    DEODE ELECTRONICS LTD
    10804280
    69-73 New Derwent House, Theobalds Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-03-01 ~ 2018-05-25
    CIF 41 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    CIF 125 - Ownership of shares – 75% or more OE
    CIF 125 - Ownership of voting rights - 75% or more OE
  • 65
    DEODE FINANCE LTD
    10801442
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-03-01 ~ 2018-05-25
    CIF 37 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    CIF 123 - Ownership of shares – 75% or more OE
    CIF 123 - Ownership of voting rights - 75% or more OE
  • 66
    DEODE, DEVICES ON DEMAND LTD
    10804166
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-03-01 ~ 2018-05-25
    CIF 40 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    CIF 124 - Ownership of shares – 75% or more OE
    CIF 124 - Ownership of voting rights - 75% or more OE
  • 67
    DUAL WEALTH MANAGEMENT LTD
    09857891
    4385, 09857891 - Companies House Default Address, Cardiff
    Active Corporate (11 parents)
    Officer
    2018-02-08 ~ 2018-05-22
    CIF 73 - Director → ME
    Person with significant control
    2018-02-08 ~ 2020-02-18
    CIF 151 - Ownership of shares – 75% or more OE
    CIF 151 - Ownership of voting rights - 75% or more OE
  • 68
    EMERGIA FINANCE LTD
    09862032
    47 Charles Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-02-08 ~ 2018-05-22
    CIF 83 - Director → ME
    Person with significant control
    2018-02-08 ~ dissolved
    CIF 161 - Ownership of shares – 75% or more OE
    CIF 161 - Ownership of voting rights - 75% or more OE
  • 69
    FIDELITY & GUARANTY COMPANY LTD - now
    TREO INVESTMENT LIMITED
    - 2021-09-16 08707432
    4385, 08707432 - Companies House Default Address, Cardiff
    Active Corporate (13 parents)
    Officer
    2018-03-01 ~ 2018-05-25
    CIF 17 - Director → ME
    Person with significant control
    2018-03-01 ~ 2020-02-18
    CIF 103 - Ownership of shares – 75% or more OE
    CIF 103 - Ownership of voting rights - 75% or more OE
  • 70
    FINANCOR ACTIVOS LTD
    09859663
    4385, 09859663 - Companies House Default Address, Cardiff
    Active Corporate (11 parents)
    Officer
    2018-02-08 ~ 2018-05-22
    CIF 77 - Director → ME
    Person with significant control
    2018-02-08 ~ 2020-02-18
    CIF 155 - Ownership of voting rights - 75% or more OE
    CIF 155 - Ownership of shares – 75% or more OE
  • 71
    GLOVERSIA CAPITAL INVESTMENT LTD
    09855393
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-01 ~ 2018-05-22
    CIF 28 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    CIF 114 - Ownership of voting rights - 75% or more OE
    CIF 114 - Ownership of shares – 75% or more OE
  • 72
    GO GUARANTEES FINANCE COMPANY LTD - now
    BANDENIA GUARANTEES FINANCE COMPANY LTD
    - 2024-07-29 09860074
    4385, 09860074 - Companies House Default Address, Cardiff
    Active Corporate (12 parents)
    Officer
    2018-02-08 ~ 2018-05-22
    CIF 79 - Director → ME
    Person with significant control
    2018-02-08 ~ 2020-02-18
    CIF 157 - Ownership of voting rights - 75% or more OE
    CIF 157 - Ownership of shares – 75% or more OE
  • 73
    GRACIA INVESTMENT LTD
    09575503
    47 47 Charles Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-01 ~ 2018-05-22
    CIF 21 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    CIF 107 - Ownership of voting rights - 75% or more OE
    CIF 107 - Ownership of shares – 75% or more OE
  • 74
    IDEA GESTION LTD
    09855651
    4385, 09855651 - Companies House Default Address, Cardiff
    Active Corporate (11 parents)
    Officer
    2018-02-08 ~ 2018-05-22
    CIF 65 - Director → ME
    Person with significant control
    2018-02-08 ~ 2020-02-18
    CIF 143 - Ownership of shares – 75% or more OE
    CIF 143 - Ownership of voting rights - 75% or more OE
  • 75
    INVERDENIA VALORES LTD
    09772507
    4385, 09772507 - Companies House Default Address, Cardiff
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2018-02-08 ~ 2018-05-25
    CIF 56 - Director → ME
    Person with significant control
    2018-02-08 ~ 2019-10-22
    CIF 135 - Ownership of voting rights - 75% or more OE
    CIF 135 - Ownership of shares – 75% or more OE
  • 76
    INVESTDENIA LTD
    09772247 13360248
    4385, 09772247 - Companies House Default Address, Cardiff
    Active Corporate (10 parents)
    Officer
    2018-02-08 ~ 2018-05-25
    CIF 54 - Director → ME
    Person with significant control
    2018-02-08 ~ 2020-02-18
    CIF 134 - Ownership of shares – 75% or more OE
    CIF 134 - Ownership of voting rights - 75% or more OE
  • 77
    IWG CONSULTING AND TRADING LIMITED
    08824620
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-02-08 ~ dissolved
    CIF 128 - Ownership of shares – 75% or more OE
    CIF 128 - Ownership of voting rights - 75% or more OE
  • 78
    J & T FINANCING LTD
    - now 09442654
    AIR FREE TECHNOLOGY & INVESTMENT LIMITED - 2016-08-03
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-02-08 ~ 2018-05-25
    CIF 50 - Director → ME
    Person with significant control
    2018-02-08 ~ dissolved
    CIF 131 - Ownership of voting rights - 75% or more OE
    CIF 131 - Ownership of shares – 75% or more OE
  • 79
    JUSTMONEY BBP LTD
    10781801
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-01 ~ 2018-05-25
    CIF 36 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    CIF 122 - Ownership of shares – 75% or more OE
    CIF 122 - Ownership of voting rights - 75% or more OE
  • 80
    LIDER MONEY TRANSFER WORLDWIDE LTD
    09855621
    4385, 09855621 - Companies House Default Address, Cardiff
    Dissolved Corporate (11 parents)
    Officer
    2018-02-08 ~ 2018-05-25
    CIF 64 - Director → ME
    Person with significant control
    2018-02-08 ~ 2020-02-18
    CIF 142 - Ownership of shares – 75% or more OE
    CIF 142 - Ownership of voting rights - 75% or more OE
  • 81
    MASIA INVESTMENT LTD
    09574907
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-03-01 ~ 2018-05-25
    CIF 19 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    CIF 105 - Ownership of voting rights - 75% or more OE
    CIF 105 - Ownership of shares – 75% or more OE
  • 82
    MEDAZOV LTD
    - now 09430824
    DELTA TOBACCO INTERNATIONAL TRADING LIMITED - 2016-08-03
    47 47 Charles Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2018-02-08 ~ 2018-05-25
    CIF 48 - Director → ME
    Person with significant control
    2018-02-08 ~ 2020-02-18
    CIF 129 - Ownership of voting rights - 75% or more OE
    CIF 129 - Ownership of shares – 75% or more OE
  • 83
    MELT CAPITAL LTD
    09644620
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-01 ~ 2018-05-25
    CIF 22 - Director → ME
    Person with significant control
    2018-03-01 ~ dissolved
    CIF 109 - Ownership of shares – 75% or more OE
    CIF 109 - Ownership of voting rights - 75% or more OE
  • 84
    NEREA NET READY LTD
    10802373
    New Derwent House, 69-73 Theobalds Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-01 ~ 2018-05-25
    CIF 39 - Director → ME
  • 85
    PHONE TECHNOLOGY LTD
    - now 09431887
    AIR FREE TECHNOLOGY LIMITED - 2016-04-02
    47 47 Charles Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2018-02-08 ~ 2018-05-25
    CIF 49 - Director → ME
    Person with significant control
    2018-02-08 ~ dissolved
    CIF 130 - Ownership of shares – 75% or more OE
    CIF 130 - Ownership of voting rights - 75% or more OE
  • 86
    Q-LOANS LTD
    09855500
    4385, 09855500 - Companies House Default Address, Cardiff
    Active Corporate (11 parents)
    Officer
    2018-02-08 ~ 2018-05-25
    CIF 63 - Director → ME
    Person with significant control
    2018-02-08 ~ 2020-02-18
    CIF 141 - Ownership of voting rights - 75% or more OE
    CIF 141 - Ownership of shares – 75% or more OE
  • 87
    SEA WIND INVESTMENT LTD
    10503373
    Wc1x 8ta, 69-73 New Derwent House, Theobalds Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-03-04 ~ dissolved
    CIF 4 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.