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 Reginald Stephen Hollman

    Related profiles found in government register
  • Mr Reginald Stephen Hollman
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mr Regibald Stephen Hollman
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 86
  • Hollman, Reginald Stephen
    British business executive born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, NW2 7HJ, England

      IIF 87
  • Hollman, Reginald Stephen
    British business person born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sutton Street, London, E1 0BB, England

      IIF 88 IIF 89
    • icon of address Unit 19, Atlas Business Centre, Oxgate Lane, London, NW2 7HJ, England

      IIF 90 IIF 91
    • icon of address Unit 19, Oxgate Lane, London, NW2 7HJ, England

      IIF 92
    • icon of address Flat 10 Nightingale Court, Park Road, Radlett, WD7 8EA, England

      IIF 93
  • Hollman, Reginald Stephen
    British businessman born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8, Sutton Street, London, E1 0BB

      IIF 94
  • Hollman, Reginald Stephen
    British commercial director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 95
  • Hollman, Reginald Stephen
    British company director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8, 4-8 Sutton Street, London, E1 0BB, United Kingdom

      IIF 96
    • icon of address 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 97 IIF 98
    • icon of address 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 99
    • icon of address 4-8, Sutton Street, Sutton Street, London, E1 0BB, United Kingdom

      IIF 100 IIF 101
    • icon of address 6, Sutton Street, London, E1 0BB, England

      IIF 102
    • icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, NW2 7HJ, England

      IIF 103
  • Hollman, Reginald Stephen
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monza House, Fircroft Way, Edenbridge, Kent, TN8 6EJ, United Kingdom

      IIF 104 IIF 105
    • icon of address 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 106
  • Hollman, Reginald Stephen
    British general manager born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8, Sutton Street, Sutton Street, London, E1 0BB, United Kingdom

      IIF 107
  • Hollman, Reginald Stephen
    British managing director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 108
    • icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, NW2 7HJ, England

      IIF 109
    • icon of address 10, Nightingale Court, Park Road, Radlett, Hertfordshire, WD7 8EA, England

      IIF 110
  • Hollman, Reginald Stephen
    British motorsport management born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Hollman, Reginald Stephen
    British motorsports management born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Nightingale Court, Flat 10 Nightingale Court, Park Road, Radlett, Hertfordshire, WD7 8EA, United Kingdom

      IIF 118
  • Hollman, Reginald Stephen
    British motorsports manager born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 119
    • icon of address 10 Nightingale Court, Park Road, Radlett, Hertfordshire, WD7 8EA, England

      IIF 120
  • Hollman, Reginald Stephen
    British mr born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, NW2 7HJ, England

      IIF 121
  • Hollman, Reginald Stephen
    British project manager born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sutton Street, London, E1 0BB, England

      IIF 122
  • Hollman, Reginald Stephen
    British renewable energy born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Hollman, Reginald Stephen
    British commercial manager born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hollman, Reginald Stephen
    British manager born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sandhurst, Guildford Road, Runfold, Farnham, Surrey, GU10 1PG

      IIF 155
  • Hollman, Reginald Stephen
    British motorsport management born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hollman, Stephen
    British motor sports management born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 Nightingale Court, Park Road, Radlett, Hertfordshire, WD7 8EA, United Kingdom

      IIF 177
  • Hollman, Reginald Stephen

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 61
  • 1
    ALADO LTD
    - now
    IBERZOLNET LTD - 2018-10-16
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 2
    ARTESANOSUM LTD - 2020-07-14
    EMFAUN LTD - 2020-05-01
    MURCION LTD - 2015-11-11
    BOTTUM LIMITED - 2014-05-08
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 3
    MONTADROM LIMITED - 2014-05-09
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 168 - Director → ME
  • 4
    MERCAUNT LTD - 2020-02-24
    REYNUM LIMITED - 2014-05-08
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    AGRIFISH LTD - 2014-07-30
    RABAWOOD LIMITED - 2014-05-08
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 172 - Director → ME
  • 6
    AIVER MANAGEMENT LTD - 2015-01-16
    ESPANUM LTD - 2014-07-28
    ASATOR LIMITED - 2014-05-09
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    RESHUS LTD - 2018-10-16
    ALPENIA ASSUM LTD - 2017-03-06
    MAKASHI SOLAR LIMITED - 2014-06-19
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 9
    DUPART LTD - 2015-01-15
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 151 - Director → ME
  • 10
    ASSEKUR SWISS LTD - 2018-07-23
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 11
    PORTARVE LTD - 2014-07-28
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 153 - Director → ME
  • 12
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 13
    CLEUM LTD
    - now
    SOEPART LTD - 2015-01-14
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 154 - Director → ME
  • 14
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 15
    ENFINANCE LTD - 2018-06-13
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 17
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 18
    FORESTATES LIMITED - 2014-05-09
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 19
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 20
    icon of address 4-8, Sutton Street Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 21
    STEVE HOLLMAN INTELLIGENT TECHNOLOGY LTD - 2015-10-04
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,217 GBP2025-08-31
    Officer
    icon of calendar 2013-12-09 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 22
    SURTEES RESEARCH AND DEVELOPMENT LIMITED - 2018-06-22
    icon of address 10 Nightingale Court, Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 24
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 149 - Director → ME
  • 25
    G7 SPECIAL SECURITY LTD - 2018-07-17
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 26
    HYPERHOUSE LIMITED - 2014-05-08
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 175 - Director → ME
  • 27
    DANTUM LTD - 2018-06-13
    HOLHUS LTD - 2015-01-14
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 28
    UFHUS LTD - 2015-01-14
    SIEDLAND LTD - 2014-06-20
    VALLY LIMITED - 2014-05-09
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 167 - Director → ME
  • 29
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 30
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 31
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 32
    icon of address 6 Sutton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 33
    HUSEN LTD
    - now
    MARPHEX LTD - 2017-03-06
    BOSSIX LIMITED - 2014-05-08
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or controlOE
  • 34
    TELCONO LTD - 2014-07-30
    VEHIRE LIMITED - 2014-05-08
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 174 - Director → ME
  • 35
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 36
    icon of address 4-8, Sutton Street Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-06 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-10-06 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 37
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 148 - Director → ME
  • 38
    HOTELLUM LTD - 2014-06-20
    YUEQUN SOLAR LIMITED - 2014-05-09
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 169 - Director → ME
  • 39
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 8 - Has significant influence or control as a member of a firmOE
    IIF 8 - Has significant influence or control over the trustees of a trustOE
    IIF 8 - Has significant influence or controlOE
  • 40
    icon of address 6 Sutton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 42
    TEEM-UK LTD - 2018-10-08
    EUXXAN LTD - 2017-08-03
    FARHUS LTD - 2015-01-28
    BRBCC LTD - 2014-06-03
    H2 TOWERS LIMITED - 2014-05-09
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 6 Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 44
    VIKINSOLNET LTD - 2018-10-16
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 45
    ESPASOLNET LTD - 2018-10-16
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 46
    EMFATRUZ AG & CO LTD - 2018-02-06
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 47
    BISSOLINE LTD - 2014-07-30
    GERMAN GREENTEC LIMITED - 2014-05-08
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 5 - Has significant influence or control as a member of a firmOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
    IIF 5 - Has significant influence or controlOE
  • 48
    MIKAM LTD
    - now
    SWISS POWER LTD - 2018-10-08
    icon of address 4-8, Sutton Street Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 49
    icon of address 4-8, Sutton Street Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 50
    DREGG SAGG LTD - 2015-07-13
    PORTUM LTD - 2015-02-23
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 51
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 52
    FAROSO LTD - 2015-01-15
    VERBATUS LIMITED - 2014-05-09
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 171 - Director → ME
  • 53
    RTV66 LTD - 2014-07-30
    HILLORD LIMITED - 2014-05-08
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 162 - Director → ME
  • 54
    MEDICAL SERVICES NETWORK LTD - 2014-07-30
    SYBAFA LIMITED - 2014-05-08
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 164 - Director → ME
  • 55
    CASHION UNION LTD - 2020-05-01
    FRIESENWIND LTD - 2019-09-25
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 56
    EUROSOL ESTATE LTD - 2014-06-03
    ERDEIS LIMITED - 2014-05-09
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 173 - Director → ME
  • 57
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 58
    icon of address 7 St. Georges Yard, Castle Street, Farnham, Surrey, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2007-09-20 ~ now
    IIF 155 - Director → ME
  • 59
    BAYERON LTD - 2015-05-20
    SINGLEASE LIMITED - 2014-05-09
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 60
    CONTUM LIMITED - 2014-07-28
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 61
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 43 - Has significant influence or controlOE
Ceased 52
  • 1
    icon of address Unit 19 Oxgate Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ 2024-09-01
    IIF 178 - Secretary → ME
  • 2
    MERCAUNT LTD - 2020-02-24
    REYNUM LIMITED - 2014-05-08
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 74 - Has significant influence or control OE
  • 3
    BEBA ENERGY SPAIN LTD - 2020-01-21
    CAVEUM LIMITED - 2017-12-07
    icon of address 4-8 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-10-15 ~ 2020-08-13
    IIF 96 - Director → ME
    icon of calendar 2013-11-18 ~ 2017-03-04
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-08-13
    IIF 3 - Has significant influence or control OE
  • 4
    icon of address 6 Sutton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ 2020-12-28
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2020-12-28
    IIF 59 - Right to appoint or remove directors OE
  • 5
    BITEQ LTD
    - now
    BITCONET LTD - 2020-03-17
    ABBAZOL LTD - 2020-02-13
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2020-12-28
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 2020-12-28
    IIF 24 - Has significant influence or control OE
  • 6
    SURTEES KART CLUB LTD - 2015-04-22
    icon of address Buckmore Park Kart Circuit, Maidstone Road, Chatham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,966 GBP2021-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2017-11-30
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 1 - Has significant influence or control OE
  • 7
    SURTEES KARTING AND TRAINING LIMITED - 2015-04-23
    icon of address Buckmore Park Kart Circuit, Maidstone Road, Chatham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,740,674 GBP2024-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2017-11-30
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 2 - Has significant influence or control OE
  • 8
    AIVER MANAGEMENT LTD - 2015-01-16
    ESPANUM LTD - 2014-07-28
    ASATOR LIMITED - 2014-05-09
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2017-03-04
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 78 - Has significant influence or control OE
  • 9
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-08-02
    IIF 79 - Has significant influence or control OE
  • 10
    RESHUS LTD - 2018-10-16
    ALPENIA ASSUM LTD - 2017-03-06
    MAKASHI SOLAR LIMITED - 2014-06-19
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2017-03-04
    IIF 116 - Director → ME
  • 11
    ASSEKUR SWISS LTD - 2018-07-23
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ 2018-07-23
    IIF 129 - Director → ME
  • 12
    ENFINANCE LTD - 2018-06-13
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2018-06-05
    IIF 97 - Director → ME
  • 13
    FORESTATES LIMITED - 2014-05-09
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2017-01-03
    IIF 161 - Director → ME
  • 14
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate (3 offsprings)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2020-04-17 ~ 2024-02-29
    IIF 103 - Director → ME
    icon of calendar 2024-02-29 ~ 2024-08-01
    IIF 186 - Secretary → ME
  • 15
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-05-14
    IIF 86 - Has significant influence or control OE
  • 16
    icon of address Unit 19 Oxgate Lane, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-27 ~ 2024-08-01
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ 2024-08-01
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 17
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-13 ~ 2018-09-13
    IIF 42 - Ownership of shares – 75% or more OE
  • 18
    ROMWIND-ALPHA LTD - 2024-02-04
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-06-19
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 19
    ROMWIND-BETA LTD - 2024-02-04
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-30 ~ 2024-08-01
    IIF 109 - Director → ME
  • 20
    ROMWIND-DELTA LTD - 2024-02-04
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 147 - Director → ME
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 64 - Has significant influence or control OE
  • 21
    ROMWIND-GAMMA LTD - 2024-02-04
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 144 - Director → ME
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 68 - Has significant influence or control OE
  • 22
    HSB MANAGEMENT LTD - 2018-10-08
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2018-09-13
    IIF 137 - Director → ME
    icon of calendar 2018-10-15 ~ 2020-05-22
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 2020-05-22
    IIF 45 - Has significant influence or control OE
    icon of calendar 2018-04-19 ~ 2018-09-13
    IIF 41 - Has significant influence or control OE
  • 23
    HUSEN LTD
    - now
    MARPHEX LTD - 2017-03-06
    BOSSIX LIMITED - 2014-05-08
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2017-03-04
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-07-02
    IIF 80 - Has significant influence or control OE
  • 24
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-08-02
    IIF 81 - Has significant influence or control OE
    icon of calendar 2019-01-01 ~ 2020-05-20
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Has significant influence or control OE
  • 25
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-15 ~ 2024-08-01
    IIF 179 - Secretary → ME
  • 26
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2018-02-01
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 73 - Has significant influence or control OE
  • 27
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ 2024-08-01
    IIF 184 - Secretary → ME
  • 28
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-03-15 ~ 2024-08-01
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ 2024-08-01
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 29
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,962 GBP2021-01-31
    Officer
    icon of calendar 2020-06-20 ~ 2021-03-24
    IIF 94 - Director → ME
  • 30
    TEEM-UK LTD - 2018-10-08
    EUXXAN LTD - 2017-08-03
    FARHUS LTD - 2015-01-28
    BRBCC LTD - 2014-06-03
    H2 TOWERS LIMITED - 2014-05-09
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2017-08-02
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 72 - Has significant influence or control OE
  • 31
    HUNTING MANOR LTD - 2015-07-13
    MYKAEL LTD - 2015-03-25
    HYD24 LTD - 2014-07-28
    H2-24.NET LIMITED - 2014-05-09
    icon of address 10 Old Chappel Mews, High Street, Codicote, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ 2016-04-01
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-04-10
    IIF 85 - Has significant influence or control OE
  • 32
    icon of address Unit 19 Oxgate Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-28 ~ 2024-09-01
    IIF 188 - Secretary → ME
  • 33
    BISSOLINE LTD - 2014-07-30
    GERMAN GREENTEC LIMITED - 2014-05-08
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2017-03-03
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 76 - Has significant influence or control OE
  • 34
    MIKAM LTD
    - now
    SWISS POWER LTD - 2018-10-08
    icon of address 4-8, Sutton Street Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-04-18 ~ 2018-09-13
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 35
    icon of address 4-8, Sutton Street Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-17 ~ 2018-09-13
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2018-09-13
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 36
    icon of address Unit 19 Oxgate Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ 2024-08-01
    IIF 187 - Secretary → ME
  • 37
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-01-03 ~ 2023-01-04
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ 2023-01-04
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 38
    ROMWIND HOLDING LIMITED - 2024-02-04
    GREENHYD HOLDING LTD - 2024-02-29
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2024-02-29
    IIF 121 - Director → ME
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 181 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 39
    KAISUS LTD - 2015-01-15
    DEUTUM LTD - 2014-07-28
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Active Corporate
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2014-06-30 ~ 2017-01-25
    IIF 152 - Director → ME
    icon of calendar 2018-03-02 ~ 2024-08-01
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-08-01
    IIF 66 - Has significant influence or control OE
  • 40
    RES & ENGINEERS LTD - 2020-05-26
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2018-09-13
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-09-13
    IIF 46 - Has significant influence or control OE
  • 41
    SUJOM LTD
    - now
    SALLAS LTD - 2018-10-08
    GAMLEDOK LTD - 2018-07-17
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-09-13 ~ 2020-05-17
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2020-05-17
    IIF 37 - Has significant influence or control OE
  • 42
    icon of address 44/46 Orsett Road, Grays, Essex
    Active Corporate (14 parents)
    Equity (Company account)
    47,267 GBP2024-12-31
    Officer
    icon of calendar 2015-10-06 ~ 2017-12-06
    IIF 177 - Director → ME
  • 43
    THEID LTD
    - now
    DMT & ENGINEERS LTD - 2020-05-26
    TABLER & ENGINEERS LTD - 2018-07-05
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2018-07-04
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-09-13
    IIF 28 - Has significant influence or control OE
  • 44
    UFACO LTD
    - now
    ARGZOLNET LTD - 2018-10-08
    UFANO & CO LTD - 2020-04-28
    UFACO & CO LTD - 2021-09-08
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-10-05
    IIF 49 - Has significant influence or control OE
  • 45
    EUXXAN LTD - 2014-06-03
    HUNREX LIMITED - 2014-06-02
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2020-05-20
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 71 - Has significant influence or control OE
    icon of calendar 2018-11-01 ~ 2020-05-20
    IIF 16 - Has significant influence or control as a member of a firm OE
    IIF 16 - Has significant influence or control over the trustees of a trust OE
    IIF 16 - Has significant influence or control OE
  • 46
    BAYERON LTD - 2015-05-20
    SINGLEASE LIMITED - 2014-05-09
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2017-08-02
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-08-02
    IIF 75 - Has significant influence or control OE
  • 47
    CONTUM LIMITED - 2014-07-28
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2017-03-05
    IIF 120 - Director → ME
  • 48
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Active Corporate
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-18 ~ 2024-08-01
    IIF 145 - Director → ME
    icon of calendar 2018-04-18 ~ 2024-08-01
    IIF 185 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2024-08-01
    IIF 63 - Has significant influence or control OE
  • 49
    WERO LTD
    - now
    WORLD ELECTRICAL RACING ORGANIZATION LIMITED - 2014-05-09
    WORLD ELECTRICAL RACING ORGANISATION LIMITED - 2013-12-05
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Active Corporate
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2024-08-01
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2024-08-01
    IIF 61 - Has significant influence or control OE
  • 50
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2015-11-05 ~ 2016-01-05
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ 2018-02-06
    IIF 70 - Has significant influence or control OE
  • 51
    YELS HOLDING LTD - 2021-02-10
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate
    Equity (Company account)
    99 GBP2023-05-31
    Officer
    icon of calendar 2020-05-01 ~ 2023-06-05
    IIF 91 - Director → ME
    icon of calendar 2023-06-05 ~ 2024-08-01
    IIF 182 - Secretary → ME
  • 52
    H2-RACING CARS LTD - 2014-05-12
    STEVE HOLLMAN INTELLIGENT TECHNOLOGY LIMITED - 2013-12-04
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2018-08-20 ~ 2020-05-14
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2020-05-14
    IIF 9 - Has significant influence or control OE
    icon of calendar 2016-04-07 ~ 2017-08-02
    IIF 77 - Has significant influence or control 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.