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 William James Ritchie

    Related profiles found in government register
  • Mr William James Ritchie
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr William James Ritchie
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, 29, Bolina Road, London, SE16 3LF, United Kingdom

      IIF 19
    • icon of address 29, Bolina Road, London, SE16 3LF, England

      IIF 20 IIF 21 IIF 22
  • William James Ritchie
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23
  • Ritchie, William James
    British born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ritchie, William James
    British chartered accountant born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Claridge House, 32 Davies Street Mayfair, London, W1K 4ND, England

      IIF 45
  • Ritchie, William James
    British director born in June 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Bolina Road, London, SE16 3LF, England

      IIF 46 IIF 47 IIF 48
    • icon of address 29, Bolina Road, London, SE16 3LF, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 3 Claridge House, 32 Davies Street, London, W1K 4ND, England

      IIF 54 IIF 55
    • icon of address 3 Claridge House, 32 Davies Street, Mayfair, London, London, W1K 4ND

      IIF 56
    • icon of address 3 Claridge House, 32 Davies Street, Mayfair, London, W1K 4ND, England

      IIF 57
    • icon of address 3 Claridge House, 32 Davies Street, Mayfair, London, W1K 4ND

      IIF 58
    • icon of address 3 Claridge House, 32 Davies Street, Mayfair, London, W1K 4ND, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address Claridge House, 32 Davies Street, Mayfair, London, W1K 4ND, England

      IIF 62
  • Ritchie, William James
    British born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lab 18, Dirac Crescent, Emersons Green, Bristol, BS16 7FR, England

      IIF 63
    • icon of address 1, Phoenix Street, London, WC2H 8BU, United Kingdom

      IIF 64
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 65
    • icon of address 31, Palace Street, London, SW1E 5HW, England

      IIF 66
  • Ritchie, William James
    British accountant born in June 1961

    Registered addresses and corresponding companies
    • icon of address 1 Edenhall, Manor Road, Walton On Thames, Surrey, KT12 2NU

      IIF 67
  • Ritchie, William James
    British

    Registered addresses and corresponding companies
    • icon of address 1 Edenhall, Manor Road, Walton On Thames, Surrey, KT12 2NU

      IIF 68
  • Ritchie, William James

    Registered addresses and corresponding companies
    • icon of address 19, Short's Gardens, Covent Garden, London, WC2H 9AW, England

      IIF 69
    • icon of address 246-250, Romford Road, 246-250 Romford Road Stratford, London, London, E7 9HZ, United Kingdom

      IIF 70
    • icon of address 246-250, Romford Road, Stratford, London, E7 9HZ, England

      IIF 71
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 72
    • icon of address 29, Bolina Road, London, SE16 3LF, England

      IIF 73 IIF 74 IIF 75
    • icon of address 3 Claridge House, 32 Davies Street, London, London, W1K 4ND, England

      IIF 76 IIF 77
    • icon of address 3, Claridge House, 32 Davies Street, London, W1K 4ND

      IIF 78
    • icon of address 3, Claridge House, 32 Davies Street, London, W1K 4ND, England

      IIF 79
    • icon of address 3, Claridge House, 32 Davies Street, London, W1K 4ND, United Kingdom

      IIF 80 IIF 81 IIF 82
    • icon of address 3 Claridge House, 32 Davies Street, Mayfair, London, London, W1K 4ND, England

      IIF 83 IIF 84
    • icon of address 3 Claridge House, 32 Davies Street, Mayfair, London, W1K 4ND, England

      IIF 85 IIF 86 IIF 87
    • icon of address 3, Claridge House, Davies Street, London, W1K 4ND, England

      IIF 89
    • icon of address Berkeley House, 246-250, Romford Road, London, Greater London, E7 9HZ

      IIF 90
    • icon of address Claridge House, 32 Davies Street, London, W1K 4ND, United Kingdom

      IIF 91
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 92
    • icon of address London Fruit & Wool Exchange, Brushfield Street, Office 22, London, E1 6EP, England

      IIF 93
    • icon of address 3 Claridge House, 32 Davies Street, Mayfair, London, W1K 4ND, England

      IIF 94 IIF 95 IIF 96
    • icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD

      IIF 111
  • Ritchie, William

    Registered addresses and corresponding companies
    • icon of address 3 Claridge House, 32 Davies Street, Mayfair, London, London, W1K 4ND, England

      IIF 112
    • icon of address 3, Claridge House, 32 Davies Street, Mayfair, London, W1K 4ND, England

      IIF 113
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 3 Claridge House, 32 Davies Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-26 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 15 - Has significant influence or control as a member of a firmOE
    IIF 15 - Has significant influence or controlOE
  • 2
    icon of address 3 Claridge House, 32 Davies Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 102 - Secretary → ME
  • 3
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 65 - Director → ME
    icon of calendar 2023-12-14 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 3 Claridge House, 32 Davies Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 29 Bolina Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -149,497 GBP2024-12-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 42 - Director → ME
  • 6
    icon of address Claridge House, 32 Davies Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 29 Bolina Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 73 - Secretary → ME
  • 8
    LIGHTKEY KRYPTOS LIMITED - 2024-07-29
    icon of address Lab 18 Bristol And Bath Science Park, Dirac Crescent, Emersons Green, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2023-10-07 ~ now
    IIF 25 - Director → ME
  • 9
    THE PRESS RELEASE FACTORY LIMITED - 2013-04-16
    HIGH VALUE AWARDS LIMITED - 2015-05-18
    HORNSEY NEW VENTURES LIMITED - 2012-02-29
    HIGH VALUE IMMIGRATION INVESTMENT AWARDS LIMITED - 2013-04-17
    icon of address 3 Claridge House, 32 Davies Street, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,905 GBP2017-12-31
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 94 - Secretary → ME
  • 10
    icon of address Lab 18 Dirac Crescent, Emersons Green, Bristol, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    12,193,816 GBP2024-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 63 - Director → ME
  • 11
    icon of address 3 Claridge House, 32 Davies Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 29 29, Bolina Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 26 - Director → ME
  • 13
    icon of address 29 Bolina Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    MAKSEB UK LIMITED - 2021-05-07
    icon of address 29 Bolina Road, Bermondsey, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-05-04 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address 29 Bolina Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3 Claridge House, 32 Davies Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    PHOENIX ARTS CLUB LIMITED - 2021-06-30
    icon of address 1 Phoenix Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 64 - Director → ME
  • 18
    icon of address 3 Claridge House, 32 Davies Street, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 108 - Secretary → ME
  • 19
    BITBOND LIMITED - 2018-04-16
    CLARIDGE INTELLIGENCE LIMITED - 2017-04-18
    icon of address Lab 18 Dirac Crescent, Emersons Green, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    233,000 GBP2024-06-30
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 66 - Director → ME
  • 20
    icon of address 3 Claridge House, 32 Davies Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-24 ~ dissolved
    IIF 107 - Secretary → ME
  • 21
    TEMPLAR DISTRIBUTION LIMITED - 2019-09-18
    icon of address 29 Bolina Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 30 - Director → ME
  • 22
    icon of address 29 Bolina Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 39 - Director → ME
  • 23
    icon of address 29 Bolina Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 75 - Secretary → ME
  • 24
    icon of address 29 Bolina Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 37 - Director → ME
  • 25
    icon of address 29 Bolina Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 40 - Director → ME
  • 26
    icon of address Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk
    In Administration Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -3,083,177 GBP2019-11-30
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 111 - Secretary → ME
  • 27
    icon of address 29 Bolina Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 28 - Director → ME
  • 28
    icon of address 29 Bolina Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-05-27 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 29 Bolina Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 29 Bolina Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-05-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 31
    GRC DAZZEON TECHNOLOGIES LIMITED - 2018-12-05
    icon of address 29 Bolina Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,256 GBP2024-12-31
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 29 Bolina Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 29 Bolina Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 36 - Director → ME
  • 34
    icon of address 29 Bolina Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-10-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 29 Bolina Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 31 - Director → ME
  • 36
    icon of address 29 Bolina Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 27 - Director → ME
  • 37
    icon of address 29 Bolina Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 35 - Director → ME
  • 38
    icon of address 29 Bolina Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,110 GBP2024-12-31
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 38 - Director → ME
  • 39
    icon of address 29 Bolina Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 29 - Director → ME
  • 40
    icon of address 29 Bolina Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-06-17 ~ now
    IIF 33 - Director → ME
  • 41
    icon of address 29 Bolina Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 74 - Secretary → ME
  • 42
    icon of address 29 Bolina Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-08-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 51
  • 1
    SHELFCO (NO.1460) LIMITED - 1998-05-13
    icon of address Swinemoor Lane, Beverley, East Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-07-20 ~ 2004-02-05
    IIF 67 - Director → ME
  • 2
    icon of address 3 Claridge House, 32 Davies Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-21 ~ 2019-02-19
    IIF 101 - Secretary → ME
  • 3
    icon of address Lab 18 Dirac Crescent, Emersons Green, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    35,132 GBP2024-01-31
    Officer
    icon of calendar 2013-03-04 ~ 2014-06-02
    IIF 89 - Secretary → ME
  • 4
    icon of address 4 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    197 GBP2021-02-28
    Officer
    icon of calendar 2015-02-04 ~ 2019-02-19
    IIF 103 - Secretary → ME
  • 5
    icon of address 25 Nutford Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2013-03-15
    IIF 91 - Secretary → ME
  • 6
    icon of address 66 St. James's Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    326,887 GBP2021-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2019-02-19
    IIF 78 - Secretary → ME
  • 7
    icon of address 1 Phoenix Street, London, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,659 GBP2020-12-31
    Officer
    icon of calendar 2012-11-12 ~ 2013-07-01
    IIF 69 - Secretary → ME
  • 8
    icon of address 3 Claridge House, 32 Davies Street, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,100 GBP2018-12-31
    Officer
    icon of calendar 2017-04-06 ~ 2019-02-19
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-04-25
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    INVESTUK (SOUTH ASIA) LIMITED - 2017-02-23
    icon of address 3 Claridge House, 32 Davies Street, Mayfair, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    60,100 GBP2018-12-31
    Officer
    icon of calendar 2015-05-06 ~ 2019-02-19
    IIF 100 - Secretary → ME
  • 10
    icon of address 3 Claridge House, 32 Davies Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-26 ~ 2019-02-19
    IIF 54 - Director → ME
  • 11
    GCP & IUK JOINT VENTURE LTD. - 2017-04-13
    INVESTUK (CIS) LIMITED - 2017-02-28
    icon of address 4 Cavendish Square, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -473,248 GBP2018-12-31
    Officer
    icon of calendar 2015-07-02 ~ 2018-06-01
    IIF 58 - Director → ME
    icon of calendar 2015-05-06 ~ 2019-02-19
    IIF 106 - Secretary → ME
  • 12
    icon of address 4 Cavendish Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,142 GBP2021-12-31
    Officer
    icon of calendar 2016-08-02 ~ 2017-04-25
    IIF 44 - Director → ME
    icon of calendar 2016-05-11 ~ 2019-02-19
    IIF 76 - Secretary → ME
  • 13
    icon of address 29 Bolina Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -149,497 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-05-15 ~ 2025-09-17
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    icon of address 3 Claridge House 32 Davies Street, Mayfair, London, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -950 GBP2018-04-30
    Officer
    icon of calendar 2014-04-29 ~ 2019-02-19
    IIF 87 - Secretary → ME
  • 15
    icon of address Lab 18 Dirac Crescent, Emersons Green, Bristol, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    12,193,816 GBP2024-12-31
    Officer
    icon of calendar 2013-01-23 ~ 2013-10-07
    IIF 45 - Director → ME
    icon of calendar 2013-01-23 ~ 2013-10-07
    IIF 92 - Secretary → ME
  • 16
    INVESTUK (MIDDLE EAST) LIMITED - 2017-03-13
    AS1A LIMITED - 2017-07-05
    icon of address 3 Claridge House, 32 Davies Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,340 GBP2018-12-31
    Officer
    icon of calendar 2014-11-14 ~ 2019-02-19
    IIF 97 - Secretary → ME
  • 17
    icon of address 3 Claridge House, 32 Davies Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-06-20 ~ 2019-02-19
    IIF 110 - Secretary → ME
  • 18
    icon of address Sinclair Adamson & Co Ltd, Hamilton House, 1 Temple Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ 2012-04-24
    IIF 79 - Secretary → ME
  • 19
    icon of address 246-250 Romford Road, Stratford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ 2012-04-24
    IIF 71 - Secretary → ME
  • 20
    INVESTUK (HOLDINGS) LIMITED - 2020-01-27
    icon of address 66 St. James's Street, London, England
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    -1,922,640 GBP2023-12-31
    Officer
    icon of calendar 2016-08-08 ~ 2019-02-19
    IIF 104 - Secretary → ME
  • 21
    icon of address 66 St James’s Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    588,362 GBP2023-12-31
    Officer
    icon of calendar 2017-03-09 ~ 2017-05-02
    IIF 57 - Director → ME
    icon of calendar 2017-05-02 ~ 2019-02-19
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ 2017-05-02
    IIF 14 - Ownership of shares – 75% or more OE
  • 22
    INVESTUK WEST AFRICA LIMITED - 2015-07-01
    icon of address 3 Claridge House, 32 Davies Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,879 GBP2018-12-31
    Officer
    icon of calendar 2013-12-06 ~ 2019-02-19
    IIF 113 - Secretary → ME
  • 23
    INVESTUK (CHINA) LIMITED - 2018-10-31
    icon of address 66 St James’s Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,121,905 GBP2023-12-31
    Officer
    icon of calendar 2015-07-02 ~ 2018-03-01
    IIF 56 - Director → ME
    icon of calendar 2015-04-08 ~ 2018-08-30
    IIF 84 - Secretary → ME
  • 24
    icon of address 3 Field Court, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -293,948 GBP2017-12-31
    Officer
    icon of calendar 2012-05-31 ~ 2019-02-19
    IIF 80 - Secretary → ME
  • 25
    icon of address 61 Sullivans Reach, Walton On Thames, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    58 GBP2016-09-30
    Officer
    icon of calendar 2005-05-04 ~ 2011-02-18
    IIF 68 - Secretary → ME
  • 26
    icon of address C/o Eac Accountancy Assist Ltd Wilsons Park, Monsall Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,887 GBP2024-10-31
    Officer
    icon of calendar 2014-10-15 ~ 2019-02-19
    IIF 96 - Secretary → ME
  • 27
    icon of address 4 Cavendish Square, London, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2015-07-27 ~ 2019-02-19
    IIF 105 - Secretary → ME
  • 28
    icon of address 29 29, Bolina Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-05-04 ~ 2025-07-07
    IIF 19 - Ownership of shares – 75% or more OE
  • 29
    MAKSEB UK LIMITED - 2021-05-07
    icon of address 29 Bolina Road, Bermondsey, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-05-04 ~ 2025-07-07
    IIF 1 - Ownership of shares – 75% or more OE
  • 30
    icon of address 3 Claridge House, 32 Davies Street, London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2019-02-19
    IIF 77 - Secretary → ME
  • 31
    icon of address 3 Claridge House, 32 Davies Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2019-02-19
    IIF 55 - Director → ME
  • 32
    icon of address 3 Apartment 107 Marshall, 3 Hermitage Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-07-31
    Officer
    icon of calendar 2014-07-08 ~ 2016-12-01
    IIF 85 - Secretary → ME
  • 33
    icon of address Flat 1, Eaton House, 25-29 Chesham Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ 2016-03-11
    IIF 112 - Secretary → ME
  • 34
    icon of address 3 Claridge House, 32 Davies Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    231 GBP2018-03-31
    Officer
    icon of calendar 2015-02-09 ~ 2015-03-03
    IIF 95 - Secretary → ME
  • 35
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125,499 GBP2019-03-31
    Officer
    icon of calendar 2011-07-01 ~ 2012-04-24
    IIF 82 - Secretary → ME
  • 36
    LONDON SPECTRUM COLLEGE LTD - 2011-05-10
    icon of address Berkeley House 246-250, Romford Road, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-26 ~ 2012-04-24
    IIF 90 - Secretary → ME
  • 37
    SINCLAIR ADAMSON BUSINESS SCHOOL (UK) LTD - 2011-09-15
    icon of address 3 Claridge House, 32 Davies Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2012-04-24
    IIF 93 - Secretary → ME
  • 38
    icon of address Sinclair Adamson & Co Ltd, Hamilton House, 1 Temple Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ 2012-04-24
    IIF 81 - Secretary → ME
  • 39
    icon of address Suite 280 28, Old Brompton Road, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -9,079 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2017-04-07 ~ 2019-02-19
    IIF 98 - Secretary → ME
  • 40
    YOUR WELCOME MEDIA LIMITED - 2019-09-19
    icon of address 29 Bolina Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,665 GBP2024-12-31
    Officer
    icon of calendar 2017-07-25 ~ 2020-05-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ 2021-06-10
    IIF 21 - Ownership of shares – 75% or more OE
  • 41
    icon of address 29 Bolina Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-05-22 ~ 2025-04-15
    IIF 53 - Director → ME
  • 42
    GLOBAL RACING CLUB LIMITED - 2018-12-12
    icon of address 29 Bolina Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,974 GBP2024-12-31
    Officer
    icon of calendar 2017-04-20 ~ 2020-05-18
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2020-05-18
    IIF 5 - Ownership of shares – 75% or more OE
  • 43
    icon of address 29 Bolina Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-10-24 ~ 2025-09-01
    IIF 47 - Director → ME
  • 44
    icon of address 29 Bolina Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-08-11 ~ 2025-09-01
    IIF 51 - Director → ME
  • 45
    icon of address 29 Bolina Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-07-25 ~ 2021-10-25
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ 2021-10-05
    IIF 20 - Ownership of shares – 75% or more OE
  • 46
    icon of address 29 Bolina Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-08-28 ~ 2022-08-31
    IIF 52 - Director → ME
  • 47
    TIDEWAY ENERGY LIMITED - 2018-02-06
    icon of address 4 Clarendon Court, Sidmouth Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    130,376 GBP2024-02-29
    Officer
    icon of calendar 2015-02-10 ~ 2019-02-19
    IIF 99 - Secretary → ME
  • 48
    icon of address Flat 30 Berkeley Court, Marylebone Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    228,632 GBP2024-03-31
    Officer
    icon of calendar 2014-03-12 ~ 2019-02-19
    IIF 83 - Secretary → ME
  • 49
    icon of address 4 Cavendish Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    197,755 GBP2019-02-28
    Officer
    icon of calendar 2014-05-23 ~ 2019-02-19
    IIF 86 - Secretary → ME
  • 50
    icon of address 3 Claridge House, 32 Davies Street, London, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,904 GBP2018-04-30
    Officer
    icon of calendar 2014-04-09 ~ 2019-02-19
    IIF 109 - Secretary → ME
  • 51
    INTCAS (UK) LIMITED - 2019-12-12
    AMLAPS (UK) LIMITED - 2016-01-18
    icon of address 3 Field Court, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -2,363,712 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar 2011-12-01 ~ 2012-04-24
    IIF 70 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.