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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Ryan Stuart Peter Jarvis

    Related profiles found in government register
  • Mr Ryan Stuart Peter Jarvis
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
    • M8

      IIF 2 IIF 3 IIF 4
    • 36, Greenhill Road, Manchester, Greater Manchester, M8 9LG, England

      IIF 5 IIF 6 IIF 7
    • 36, Greenhill Road, Manchester, Greater Manchester, M8 9LG, United Kingdom

      IIF 13 IIF 14
    • Chynoweth House, Trevissome Park, Blackwater, Truro, Cornwall, TR4 8UN, England

      IIF 15
    • Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, England

      IIF 16
    • Chynoweth House, Trevissome Park, Truro, TR4 8UN, England

      IIF 17
  • Mr Ryan Stuart Peter Jarvis
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ryan Frazer Jarvis
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 30
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 31
  • Mr Ryan Jarvis
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 4385, 13017487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • Po Box 4385, 13757985 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • Po Box 4385, 13826761 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Jarvis, Ryan Stuart Peter
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Jarvis, Ryan Stuart Peter
    British director born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Jarvis, Ryan Stuart Peter
    British director & company secretary born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • Chynoweth House, Trevissome Park, Blackwater, Truro, Cornwall, TR4 8UN, England

      IIF 40 IIF 41 IIF 42
    • Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, England

      IIF 43 IIF 44 IIF 45
  • Jarvis, Ryan Stuart Peter
    British founder & ceo born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 46
  • Jarvis, Ryan Stuart Peter
    British student born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 36, Greenhill Road, Manchester, Greater Manchester, M8 9LG, England

      IIF 47 IIF 48 IIF 49
    • 36, Greenhill Road, Manchester, Greater Manchester, M8 9LG, United Kingdom

      IIF 50
    • Chynoweth House, Trevissome Park, Blackwater, Truro, Cornwall, TR4 8UN, England

      IIF 51
    • Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, United Kingdom

      IIF 52
  • Mr Ryan Raynott
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ryan Raynott
    British born in September 2017

    Resident in England

    Registered addresses and corresponding companies
    • 36, Greenhill Road, Manchester, M8 9LG, England

      IIF 61
  • Jarvis, Ryan
    British lawyer born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 11727073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
    • 13017487 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
    • 13757985 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 64
    • 13826761 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
    • 15796792 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
    • The Wisdom Trust, Postal Point 428, Manchester, M8 2FS, United Kingdom

      IIF 67
  • Mr Ryan Jarvis
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 68 IIF 69
  • Raynott, Ryan
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Raynott, Ryan
    British chief executive officer born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 74
  • Raynott, Ryan
    British director & company secretary born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 36, Greenhill Road, Manchester, M8 9LG, United Kingdom

      IIF 75
  • Raynott, Ryan
    British law student born in May 1992

    Resident in England

    Registered addresses and corresponding companies
  • Jarvis, Ryan Frazer
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3 Grosvenor Cottages, Eaton Terrace, London, SW1W 8HA

      IIF 83 IIF 84 IIF 85
    • 3 Grosvenor Cottages, Eaton Terrace, London, SW1W 8HA, England

      IIF 88
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 89
    • The Old Exchange, 12 Compton Road, Wimbledon, London, SW19 7QD

      IIF 90
  • Jarvis, Ryan Frazer
    British manager born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Military House, 24 Castle Street, Chester, Cheshire, CH1 2DS, United Kingdom

      IIF 91
  • Jarvis, Ryan Stuart Peter
    born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 92
  • Jarvis, Ryan Stuart Peter
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jarvis, Ryan Stuart Peter
    British company director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 98
  • Jarvis, Ryan Stuart Peter
    British law student born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Raynott, Ryan
    born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 103
    • Virginia House, 5-7 Great Ancoats Street, Manchester, Greater Manchester, M4 5AD, England

      IIF 104
  • Ryan Raynott
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-37, Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 105
    • 36, Greenhill Road, Manchester, M8 9LG, United Kingdom

      IIF 106
  • Jarvis, Ryan Frazer
    British lawyer born in October 1969

    Registered addresses and corresponding companies
    • 9 Rottingdean Place, Falmer Road, Rottingdean, Brighton, East Sussex, BN2 7FS

      IIF 107
  • Jarvis, Ryan
    British director born in October 1969

    Registered addresses and corresponding companies
  • Jarvis, Ryan Stuart Peter

    Registered addresses and corresponding companies
  • Jarvis, Ryan
    British associate paralegal born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 135
  • Jarvis, Ryan
    British student born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 136 IIF 137
  • Jarvis, Ryan

    Registered addresses and corresponding companies
    • M8

      IIF 138
    • 11727073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 139
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 140 IIF 141 IIF 142
    • The Wisdom Trust, Po Box 428, Manchester, Greater Manchester, M8 2FS, United Kingdom

      IIF 143
    • Chynoweth House, Trevissome Park, Blackwater, Truro, Cornwall, TR4 8UN, England

      IIF 144
    • Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, England

      IIF 145 IIF 146 IIF 147
    • Chynoweth House, Trevissome Park, Blackwater, Truro, TR4 8UN, United Kingdom

      IIF 148
  • Raynott, Ryan

    Registered addresses and corresponding companies
    • M8

      IIF 149
    • 35-37, Ludgate Hill, London, EC4M 7JN, England

      IIF 150
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 151
    • 36, Greenhill Road, Cheetham Hill, Manchester, Greater Manchester, M8 9LG, United Kingdom

      IIF 152
    • 36, Greenhill Road, Manchester, Greater Manchester, M8 9LG, England

      IIF 153 IIF 154 IIF 155
    • 36, Greenhill Road, Manchester, M8 9LG, England

      IIF 156
    • 36, Greenhill Road, Manchester, M8 9LG, United Kingdom

      IIF 157
child relation
Offspring entities and appointments
Active 21
  • 1
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-17 ~ dissolved
    IIF 137 - Director → ME
    2019-06-17 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 2
    4385, 15796792 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2024-06-23 ~ dissolved
    IIF 66 - Director → ME
  • 3
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-11-22 ~ dissolved
    IIF 92 - LLP Designated Member → ME
    Person with significant control
    2017-11-22 ~ dissolved
    IIF 20 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove membersOE
  • 4
    CONVICTION - 2021-04-07
    4385, 11727073 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2021-12-31
    Officer
    2020-10-23 ~ dissolved
    IIF 62 - Director → ME
  • 5
    EDIFICE INTERNATIONAL LIMITED - 2011-11-08
    71-75 Shelton Street, Covent Garden, London
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    123,361 GBP2024-12-31
    Officer
    2008-05-29 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2016-11-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    MAWLAW 698 LIMITED - 2007-10-08
    Military House, 24 Castle Street, Chester, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,004 GBP2016-12-31
    Officer
    2007-10-08 ~ dissolved
    IIF 86 - Director → ME
  • 7
    Kemp House, 152-160 City Road, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-19 ~ dissolved
    IIF 43 - Director → ME
    2018-02-19 ~ dissolved
    IIF 146 - Secretary → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    CONVICTION - 2018-04-18
    3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-13 ~ dissolved
    IIF 46 - Director → ME
    2018-04-13 ~ dissolved
    IIF 121 - Secretary → ME
  • 9
    M8
    Dissolved Corporate (2 parents)
    Officer
    2012-05-15 ~ dissolved
    IIF 138 - Secretary → ME
  • 10
    Virginia House, 5-7 Great Ancoats Street, Manchester, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-12 ~ dissolved
    IIF 104 - LLP Designated Member → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Military House, 24 Castle Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,831 GBP2022-05-31
    Officer
    2017-05-09 ~ dissolved
    IIF 91 - Director → ME
  • 12
    4385, 13826761 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-04 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 13
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-07-01 ~ dissolved
    IIF 136 - Director → ME
    2019-07-01 ~ dissolved
    IIF 142 - Secretary → ME
    Person with significant control
    2019-07-01 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 14
    2 Eaton Gate, London
    Dissolved Corporate (4 parents)
    Officer
    2013-03-22 ~ dissolved
    IIF 87 - Director → ME
  • 15
    3 Grosvenor Cottages, Eaton Terrace, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2015-02-04 ~ dissolved
    IIF 88 - Director → ME
  • 16
    4385, 13757985 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-11-22 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 17
    71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -429,691 GBP2024-03-31
    Officer
    2016-08-16 ~ now
    IIF 89 - Director → ME
  • 18
    MILLER WARWICK AND PARTNERS LLP - 2016-11-10
    35-37 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 55 - Has significant influence or controlOE
    IIF 55 - Has significant influence or control over the trustees of a trustOE
    IIF 55 - Has significant influence or control as a member of a firmOE
  • 19
    4385, 13017487 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2020-11-13 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2020-11-13 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 20
    M8
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 21
    3 Grosvenor Cottages, Eaton Terrace, London
    Active Corporate (2 parents)
    Equity (Company account)
    -72,122 GBP2024-09-30
    Officer
    2006-09-04 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 37
  • 1
    81 Southall Avenue, Neath, Wales
    Dissolved Corporate
    Officer
    2017-10-10 ~ 2017-11-21
    IIF 97 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 119 - Secretary → ME
    Person with significant control
    2017-10-10 ~ 2017-11-21
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    ALL ABOUT POLITICS LIMITED - 2017-12-21
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2017-12-18 ~ 2018-03-26
    IIF 50 - Director → ME
    Person with significant control
    2017-12-18 ~ 2018-03-26
    IIF 13 - Has significant influence or control OE
  • 3
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2017-09-02 ~ 2017-11-21
    IIF 78 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 51 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 134 - Secretary → ME
    Person with significant control
    2018-01-01 ~ 2018-03-21
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    2017-09-02 ~ 2017-11-21
    IIF 60 - Ownership of shares – 75% or more OE
  • 4
    4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2017-02-14 ~ 2017-03-16
    IIF 74 - Director → ME
  • 5
    Old Cann School, Salisbury Road, Shaftesbury, Dorset
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -14,370 GBP2025-04-30
    Officer
    1999-11-05 ~ 2001-03-26
    IIF 107 - Director → ME
  • 6
    CONVICTION - 2021-04-07
    4385, 11727073 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2021-12-31
    Officer
    2018-12-14 ~ 2022-11-02
    IIF 139 - Secretary → ME
  • 7
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2017-10-10 ~ 2017-11-21
    IIF 93 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 115 - Secretary → ME
    Person with significant control
    2017-10-10 ~ 2017-11-21
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    4 Whitsun Avenue, Salford, England
    Dissolved Corporate
    Officer
    2017-09-11 ~ 2017-11-21
    IIF 156 - Secretary → ME
    2017-06-15 ~ 2017-09-11
    IIF 151 - Secretary → ME
  • 9
    M8
    Dissolved Corporate (1 parent)
    Officer
    2016-11-15 ~ 2017-03-14
    IIF 150 - Secretary → ME
  • 10
    Kemp House, 152-160 City Road, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-01 ~ 2018-02-19
    IIF 135 - Director → ME
    Person with significant control
    2017-11-01 ~ 2018-02-19
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HOSPITALITY NETWORKS AND SERVICES UK LIMITED - 2016-01-12
    SWISSCOM EUROSPOT UK LIMITED - 2006-10-09
    MEGABEAM NETWORKS LIMITED - 2003-05-27
    NEVRUS (839) LIMITED - 2000-06-15
    4th Floor, Ilona Rose House, Manette Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,839,060 GBP2017-12-31
    Officer
    2000-06-14 ~ 2003-03-06
    IIF 108 - Director → ME
  • 12
    CONVICTION - 2018-04-18
    3rd Floor 86-90 Paul Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-09-02 ~ 2017-11-21
    IIF 71 - Director → ME
    2017-04-18 ~ 2017-05-06
    IIF 70 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 35 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 120 - Secretary → ME
  • 13
    Crawley Court, Winchester, Hampshire
    Active Corporate (2 parents)
    Officer
    2006-07-25 ~ 2007-12-06
    IIF 85 - Director → ME
  • 14
    MEGACOM INTERMEDIA LIMITED - 2002-06-07
    BETACUBE INC. LIMITED - 2000-06-14
    GAMAGES MEGASTORE LIMITED - 2000-02-07
    9 Elysium Gate, 126-128 New Kings Road, Fulham, London
    Dissolved Corporate (4 parents)
    Officer
    2000-03-28 ~ 2003-03-06
    IIF 109 - Director → ME
  • 15
    MEGABEAM MEDIA LIMITED - 2001-05-23
    9 Elysium Gate, 126-128 New Kings Road, Fulham, London
    Dissolved Corporate (4 parents)
    Officer
    2000-02-18 ~ 2003-03-06
    IIF 110 - Director → ME
  • 16
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2018-01-15 ~ 2018-03-26
    IIF 127 - Secretary → ME
  • 17
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2017-10-10 ~ 2017-11-21
    IIF 95 - Director → ME
    2018-01-01 ~ 2018-03-26
    IIF 37 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 116 - Secretary → ME
    2018-01-01 ~ 2018-03-26
    IIF 118 - Secretary → ME
    Person with significant control
    2017-10-10 ~ 2017-11-21
    IIF 21 - Ownership of shares – 75% or more OE
    2018-01-01 ~ 2018-03-26
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2018-01-01 ~ 2018-03-21
    IIF 36 - Director → ME
    2017-09-02 ~ 2017-10-06
    IIF 72 - Director → ME
    2017-03-10 ~ 2017-04-13
    IIF 149 - Secretary → ME
    2018-01-01 ~ 2018-03-21
    IIF 111 - Secretary → ME
    Person with significant control
    2017-09-02 ~ 2017-10-06
    IIF 54 - Ownership of shares – 75% or more OE
    2018-01-01 ~ 2018-03-21
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 19
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2018-01-01 ~ 2018-03-21
    IIF 47 - Director → ME
    2017-09-02 ~ 2017-11-21
    IIF 79 - Director → ME
    2017-03-10 ~ 2017-04-13
    IIF 154 - Secretary → ME
    2018-01-01 ~ 2018-03-21
    IIF 124 - Secretary → ME
    Person with significant control
    2017-09-02 ~ 2017-11-21
    IIF 58 - Ownership of shares – 75% or more OE
    2018-01-01 ~ 2018-03-21
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 20
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2017-09-02 ~ 2017-11-21
    IIF 81 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 48 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 125 - Secretary → ME
    2017-03-10 ~ 2017-04-13
    IIF 155 - Secretary → ME
    Person with significant control
    2017-09-02 ~ 2017-11-21
    IIF 59 - Ownership of shares – 75% or more OE
    2018-01-01 ~ 2018-03-21
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 21
    MILLER WARWICK AND PARTNERS LLP - 2016-11-10
    35-37 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-26 ~ 2017-03-09
    IIF 103 - LLP Designated Member → ME
  • 22
    4385, 10658386: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2018-01-01 ~ 2018-03-21
    IIF 44 - Director → ME
    2017-09-02 ~ 2017-11-21
    IIF 77 - Director → ME
    2018-02-19 ~ 2018-03-21
    IIF 145 - Secretary → ME
    2018-01-01 ~ 2018-03-21
    IIF 122 - Secretary → ME
    2017-03-21 ~ 2017-04-13
    IIF 152 - Secretary → ME
    Person with significant control
    2018-02-19 ~ 2018-03-21
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 23
    Kemp House, 152-160 City Road, London, Greater London, England
    Dissolved Corporate
    Officer
    2017-11-20 ~ 2018-04-03
    IIF 98 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-04-03
    IIF 18 - Has significant influence or control OE
  • 24
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2017-10-10 ~ 2017-11-21
    IIF 99 - Director → ME
    2018-01-01 ~ 2018-03-26
    IIF 38 - Director → ME
    2018-01-01 ~ 2018-03-26
    IIF 117 - Secretary → ME
    2017-10-10 ~ 2017-11-21
    IIF 112 - Secretary → ME
    Person with significant control
    2017-10-10 ~ 2017-11-21
    IIF 26 - Ownership of shares – 75% or more OE
    2018-01-01 ~ 2018-03-26
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 25
    The Old Exchange, 12 Compton Road, Wimbledon, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,247,473 GBP2016-12-31
    Officer
    2010-11-15 ~ 2015-03-11
    IIF 90 - Director → ME
  • 26
    4385, 10682662: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2018-01-01 ~ 2018-03-21
    IIF 49 - Director → ME
    2017-09-07 ~ 2017-11-21
    IIF 82 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 123 - Secretary → ME
    Person with significant control
    2017-09-07 ~ 2017-11-21
    IIF 57 - Ownership of shares – 75% or more OE
    2018-01-01 ~ 2018-03-21
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 27
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2017-09-02 ~ 2017-11-21
    IIF 76 - Director → ME
    2018-01-01 ~ 2018-03-21
    IIF 52 - Director → ME
    2017-03-10 ~ 2017-04-13
    IIF 153 - Secretary → ME
    2018-02-17 ~ 2018-03-21
    IIF 148 - Secretary → ME
    2018-01-01 ~ 2018-03-21
    IIF 126 - Secretary → ME
    Person with significant control
    2018-01-01 ~ 2018-03-21
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    2017-09-02 ~ 2017-11-21
    IIF 56 - Ownership of shares – 75% or more OE
  • 28
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2018-02-06 ~ 2018-03-21
    IIF 45 - Director → ME
    2018-02-19 ~ 2018-03-21
    IIF 147 - Secretary → ME
    2018-02-06 ~ 2018-03-21
    IIF 144 - Secretary → ME
    Person with significant control
    2018-02-06 ~ 2018-03-21
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 29
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2018-01-15 ~ 2018-03-21
    IIF 39 - Director → ME
    2018-01-15 ~ 2018-03-21
    IIF 141 - Secretary → ME
    Person with significant control
    2018-01-15 ~ 2018-03-21
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 30
    6th Floor, 252-262 Romford Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -940 GBP2024-03-31
    Officer
    2022-03-07 ~ 2023-06-07
    IIF 67 - Director → ME
    2022-03-07 ~ 2023-06-07
    IIF 143 - Secretary → ME
  • 31
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2018-01-01 ~ 2018-03-26
    IIF 42 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 100 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 129 - Secretary → ME
    2018-01-01 ~ 2018-03-26
    IIF 132 - Secretary → ME
    Person with significant control
    2017-10-10 ~ 2017-11-21
    IIF 27 - Ownership of shares – 75% or more OE
    2018-01-01 ~ 2018-03-26
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 32
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2018-01-01 ~ 2018-03-26
    IIF 41 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 101 - Director → ME
    2018-01-01 ~ 2018-03-26
    IIF 133 - Secretary → ME
    2017-10-10 ~ 2017-11-21
    IIF 130 - Secretary → ME
    Person with significant control
    2017-10-10 ~ 2017-11-21
    IIF 29 - Ownership of shares – 75% or more OE
    2018-01-01 ~ 2018-03-26
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 33
    Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2017-10-10 ~ 2017-11-21
    IIF 102 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 128 - Secretary → ME
    Person with significant control
    2017-10-10 ~ 2017-11-21
    IIF 28 - Ownership of shares – 75% or more OE
  • 34
    Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2017-10-10 ~ 2017-11-21
    IIF 96 - Director → ME
    2017-10-10 ~ 2017-11-21
    IIF 114 - Secretary → ME
    Person with significant control
    2017-10-10 ~ 2017-11-21
    IIF 23 - Ownership of shares – 75% or more OE
  • 35
    Po Box 4385 Po Box 4385, 10619442: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2017-10-19 ~ 2017-11-21
    IIF 94 - Director → ME
    2017-10-19 ~ 2017-11-21
    IIF 113 - Secretary → ME
    Person with significant control
    2017-10-19 ~ 2017-11-21
    IIF 25 - Ownership of shares – 75% or more OE
  • 36
    Kemp House, 160 City Road, London, England
    Dissolved Corporate
    Officer
    2017-09-11 ~ 2017-12-17
    IIF 80 - Director → ME
    2018-01-01 ~ 2018-03-26
    IIF 40 - Director → ME
    2017-08-11 ~ 2017-09-11
    IIF 75 - Director → ME
    2018-01-01 ~ 2018-03-26
    IIF 131 - Secretary → ME
    2017-08-11 ~ 2017-09-11
    IIF 157 - Secretary → ME
    Person with significant control
    2018-01-01 ~ 2018-03-26
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    2017-08-11 ~ 2017-09-11
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    2017-09-11 ~ 2017-12-17
    IIF 61 - Ownership of shares – 75% or more OE
  • 37
    M8
    Dissolved Corporate
    Officer
    2017-09-02 ~ 2017-11-21
    IIF 73 - Director → ME
    Person with significant control
    2017-09-02 ~ 2017-11-21
    IIF 53 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.