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 Marin Jakisic

    Related profiles found in government register
  • Mr Marin Jakisic
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Marin Jakisic
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jakisic, Marin
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
  • Jakisic, Marin
    British it consultant born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 St Leonards Square, London, NW5 3HL

      IIF 24
  • Jackisic, Marin
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 25 IIF 26
  • Marin Jakisic
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 27 IIF 28
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 32
  • Jakisic, Marin
    born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 33
    • icon of address 869, High Road, London, N12 8QA

      IIF 34
    • icon of address Euro House, 1394 High Road, London, N20 9YZ, United Kingdom

      IIF 35 IIF 36
    • icon of address 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 37 IIF 38
  • Jakisic, Marin
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 39
    • icon of address 5, Calleva Park, Aldermaston, Reading, RG7 8NN, England

      IIF 40
  • Jakisic, Marin
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jakisic, Marin
    British none born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, CV32 4EA, England

      IIF 70
  • Jakisic, Marin
    British trader born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Jupiter House, Calleva Park Aldermaston, Reading, RG7 8NN, United Kingdom

      IIF 71
  • Jakisic, Marin

    Registered addresses and corresponding companies
  • Jakisic, Marin
    United Kingdom developer born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Premier House, 112 Station Road, Edgware, Middlesex, HA8 7BJ

      IIF 78
  • Jakisic, Marin
    United Kingdom it born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 869 High Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,054 GBP2015-07-31
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 3
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,932,056 GBP2015-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43,188 GBP2023-10-31
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 64 - Director → ME
  • 6
    icon of address 5 Jupiter House, Calleva Park Aldermaston, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-23 ~ dissolved
    IIF 78 - Director → ME
  • 7
    icon of address Premier House, 112 Station Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 81 - Director → ME
  • 8
    icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-15 ~ dissolved
    IIF 37 - LLP Designated Member → ME
  • 9
    icon of address Unit 5 Jupiter House, Calleva Park Aldermaston, Reading
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-25 ~ dissolved
    IIF 83 - Director → ME
  • 10
    icon of address 5 Calleva Park, Aldermaston, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,070 GBP2024-10-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 58 - Director → ME
    icon of calendar 2019-10-07 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -47,850 GBP2024-10-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 61 - Director → ME
    icon of calendar 2019-10-07 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,308 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 53 - Director → ME
    icon of calendar 2023-01-09 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,375 GBP2024-10-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 48 - Director → ME
    icon of calendar 2019-04-26 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ now
    IIF 27 - Has significant influence or controlOE
  • 15
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,834 GBP2024-10-31
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 46 - Director → ME
    icon of calendar 2019-02-12 ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 28 - Has significant influence or controlOE
  • 16
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -92,508 GBP2024-07-31
    Officer
    icon of calendar 2010-06-29 ~ now
    IIF 85 - Director → ME
  • 17
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    31,602 GBP2024-07-31
    Officer
    icon of calendar 2009-07-15 ~ now
    IIF 43 - Director → ME
  • 18
    icon of address Euro House, 1394 High Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-26 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 19
    icon of address 869 High Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 20
    icon of address Premier House, 112 Station Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-25 ~ dissolved
    IIF 80 - Director → ME
  • 21
    HANOVER R.E. LLP - 2013-03-11
    icon of address Euro House, 1394 High Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 36 - LLP Designated Member → ME
  • 22
    ROTHSCHILD REAL ESTATE LIMITED - 2011-07-14
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    74 GBP2024-03-31
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-04-20 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -80,522 GBP2023-10-31
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    IIF 14 - Has significant influence or controlOE
  • 24
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,829 GBP2023-10-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 68 - Director → ME
  • 26
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,726,447 GBP2024-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 60 - Director → ME
  • 27
    icon of address 869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 5 Jupiter House, Calleva Park Aldermaston, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-10 ~ dissolved
    IIF 69 - Director → ME
  • 29
    icon of address Premier House, 112 Station Road, Edgware, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-30 ~ dissolved
    IIF 84 - Director → ME
  • 30
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    433 GBP2022-10-31
    Officer
    icon of calendar 2021-01-20 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2021-01-20 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    18,058,757 GBP2024-10-31
    Officer
    icon of calendar 2015-02-16 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 65 - Director → ME
  • 35
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,543,264 GBP2024-03-31
    Officer
    icon of calendar 2017-06-08 ~ now
    IIF 41 - Director → ME
  • 36
    EMPIRE STATE CAPITAL LIMITED - 2010-02-19
    icon of address Premier House, 112 Station Road, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-30 ~ dissolved
    IIF 82 - Director → ME
  • 37
    icon of address 869 High Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -135,935 GBP2023-10-31
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-04 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-11 ~ 2017-01-13
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-13
    IIF 3 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    4,932,056 GBP2015-07-31
    Officer
    icon of calendar 2014-07-10 ~ 2016-09-30
    IIF 20 - Director → ME
  • 3
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43,188 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-09-29 ~ 2025-03-19
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    VERVE MANCHESTER LIMITED - 2021-07-16
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -30,998 GBP2024-10-30
    Officer
    icon of calendar 2022-08-06 ~ 2025-01-30
    IIF 25 - Director → ME
  • 5
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,699 GBP2023-12-31
    Officer
    icon of calendar 2023-04-05 ~ 2025-01-30
    IIF 39 - Director → ME
  • 6
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -92,508 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-07
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 7
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    31,602 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - Right to appoint or remove directors as a member of a firm OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 8
    icon of address Tite Street Capital, 5 Bolton Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    12,628,874 GBP2020-09-30
    Officer
    icon of calendar 2014-01-22 ~ 2021-10-04
    IIF 49 - Director → ME
  • 9
    icon of address Tite Street Capital, 5 Bolton Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -459,843 GBP2020-09-30
    Officer
    icon of calendar 2016-07-12 ~ 2021-10-04
    IIF 44 - Director → ME
  • 10
    ROTHSCHILD REAL ESTATE LIMITED - 2011-07-14
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    74 GBP2024-03-31
    Officer
    icon of calendar 2014-02-17 ~ 2017-02-19
    IIF 63 - Director → ME
  • 11
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,726,447 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-17 ~ 2022-03-17
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 191 Waltham Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-04 ~ 2006-10-02
    IIF 24 - Director → ME
  • 13
    RGB FACILITIES LIMITED - 2021-05-12
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -60,073 GBP2024-02-29
    Officer
    icon of calendar 2022-08-06 ~ 2025-01-30
    IIF 62 - Director → ME
    icon of calendar 2022-08-06 ~ 2022-08-06
    IIF 26 - Director → ME
  • 14
    icon of address B & C Assiciates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-15 ~ 2014-03-03
    IIF 71 - Director → ME
  • 15
    RBH PROPERTIES LTD - 2020-11-27
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,759 GBP2023-12-31
    Officer
    icon of calendar 2023-10-23 ~ 2025-01-30
    IIF 45 - Director → ME
  • 16
    icon of address 1 Kings Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-05 ~ 2017-05-01
    IIF 21 - Director → ME
  • 17
    icon of address C/o Creditfix, Unit C Shipley Wharf Wharf Street, Shipley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2006-11-29
    IIF 79 - Director → ME
  • 18
    icon of address Fulford House, Newbold Terrace, Leamington Spa, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,543,264 GBP2024-03-31
    Officer
    icon of calendar 2014-02-17 ~ 2016-12-30
    IIF 23 - Director → ME

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.