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

Vassiliades, Savvas

    Related profiles found in government register
  • Vassiliades, Savvas
    Cypriot business executive born in November 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Peel House, 30 The Downs, Unit 28, Peel House, Altrincham, WA14 2PX, United Kingdom

      IIF 1
    • icon of address 1st Floor, 124 Cleveland Street, London, W1T 6PG, United Kingdom

      IIF 2
    • icon of address 95, Wilton Road, St. 717, London, SW1V 1BZ, England

      IIF 3 IIF 4
    • icon of address 95, Wilton Road, St. 717, London, SW1V 1BZ, United Kingdom

      IIF 5
    • icon of address 95, Wilton Road, Ste 717, London, SW1V 1BZ, England

      IIF 6 IIF 7
    • icon of address 95, Wilton Road, Ste 717, London, SW1V 1BZ, United Kingdom

      IIF 8
    • icon of address 95, Wilton Road, Ste 717, Victoria, London, SW1V 1BZ

      IIF 9 IIF 10
    • icon of address 95, Wilton Road, Ste 718, London, London, SW1V 1BZ, United Kingdom

      IIF 11
    • icon of address 95, Wilton Road, Suite 718, London, SW1V 1BZ, United Kingdom

      IIF 12
    • icon of address 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 13
  • Vassiliades, Savvas
    Cypriot business owner born in November 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 95, Wilton Road, Suite 718, London, SW1V 1BZ, England

      IIF 14
  • Vassiliades, Savvas
    Cypriot businessman born in November 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Peel House, 30 The Downs, Unit 28, Altrincham, WA14 2PX, England

      IIF 15
    • icon of address 6 South Molton Street, 6 South Molton Street, London, W1K 5QF, England

      IIF 16
    • icon of address 95, Wilton Road, St 707, London, SW1V 1BZ, United Kingdom

      IIF 17
    • icon of address 95, Wilton Road, Ste 717-718 Victoria, London, SW1V 1BZ

      IIF 18
    • icon of address 95, Wilton Road, Ste 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 19
    • icon of address 95, Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, England

      IIF 20
    • icon of address 95, Wilton Road, Suite 717-718, Victoria, London, SW1V 1BZ

      IIF 21
    • icon of address 95, Wilton Road, Suite 718, London, SW1V 1BZ, United Kingdom

      IIF 22 IIF 23
    • icon of address 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 24
    • icon of address Kemp House, 152 - 160, City Road, London, EC1V 2NX, England

      IIF 25
  • Vassiliades, Savvas
    Cypriot consultant born in November 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Peel House, 30 The Downs, Suite 28, Altrincham, WA14 2PX, United Kingdom

      IIF 26
    • icon of address 95, Wilton Road, London, SW1V 1BZ, United Kingdom

      IIF 27
  • Vassiliades, Savvas
    born in November 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 1st Floor 142a, Saintfield Road, Lisburn, BT27 6UH, Northern Ireland

      IIF 28
    • icon of address 1st Floor, 142a, Saintfield Road, Lisburn, Lisburn, BT27 6UH, Northern Ireland

      IIF 29
    • icon of address 1, Wilton Road, London, SW1V 1BZ, England

      IIF 30 IIF 31
    • icon of address 95, Wilton Road, London, SW1V 1BZ, United Kingdom

      IIF 32
    • icon of address 95, Wilton Road, Ste 717, London, SW1V 1BZ, United Kingdom

      IIF 33 IIF 34
    • icon of address 95, Wilton Road, Ste 718, Victoria, London, SW1V 1BZ, England

      IIF 35 IIF 36
    • icon of address 95, Wilton Road, Ste 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 37 IIF 38
    • icon of address 95 Wilton Road, Suite 717, Victoria, London, SW1V 1BZ, England

      IIF 39
    • icon of address 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Svs House, 2b, Oliver Grove, London, SE25 6EJ, England

      IIF 44
  • Mr Savvas Vassiliades
    Cypriot born in November 1976

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Peel House, 30 The Downs, Suite 28, Altrincham, WA14 2PX, United Kingdom

      IIF 45
    • icon of address Peel House, 30 The Downs, Unit 28, Peel House, Altrincham, WA14 2PX, United Kingdom

      IIF 46
    • icon of address 1st Floor, 124 Cleveland Street, London, W1T 6PG, United Kingdom

      IIF 47
    • icon of address 95, Wilton Road, London, SW1V 1BZ, United Kingdom

      IIF 48 IIF 49
    • icon of address 95, Wilton Road, St 707, London, SW1V 1BZ, United Kingdom

      IIF 50
    • icon of address 95, Wilton Road, St. 717, London, SW1V 1BZ, England

      IIF 51
    • icon of address 95, Wilton Road, St. 717, London, SW1V 1BZ, United Kingdom

      IIF 52
    • icon of address 95, Wilton Road, Ste 717, London, SW1V 1BZ, England

      IIF 53 IIF 54
    • icon of address 95, Wilton Road, Ste 717, London, SW1V 1BZ, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address 95, Wilton Road, Ste 718, Victoria, London, SW1V 1BZ, England

      IIF 58 IIF 59
    • icon of address 95, Wilton Road, Suite 717-718, Victoria, London, SW1V 1BZ

      IIF 60
    • icon of address 95, Wilton Road, Suite 718, London, SW1V 1BZ, England

      IIF 61
    • icon of address 95, Wilton Road, Suite 718, London, SW1V 1BZ, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address 95, Wilton Road, Suite 718, Victoria, London, SW1V 1BZ, United Kingdom

      IIF 65 IIF 66
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 95 Wilton Road, Ste 717, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove membersOE
  • 2
    icon of address 95 Wilton Road, Ste 717, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 3
    icon of address 95 Wilton Road, Ste 718, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Right to surplus assets - More than 50% but less than 75%OE
  • 4
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 42 - LLP Designated Member → ME
  • 5
    ATRIUM LEGAL LAB LLP - 2019-10-21
    icon of address 1st Floor 142a Saintfield Road, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 28 - LLP Designated Member → ME
  • 6
    icon of address 95 Wilton Road, Suite 718, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 62 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 62 - Right to appoint or remove directors as a member of a firmOE
  • 7
    icon of address 95 Wilton Road, Ste 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-26 ~ now
    IIF 37 - LLP Designated Member → ME
  • 8
    ZURICH GLOBAL SYSTEMS LLP - 2019-06-27
    icon of address 95 Wilton Road, Ste 717, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove membersOE
  • 9
    icon of address 1st Floor 142a, Saintfield Road, Lisburn, Lisburn, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 29 - LLP Designated Member → ME
  • 10
    CHUANCHIN SICHUAN HENGYI OILFIELD SERVICES (UK) LTD - 2022-04-25
    GOLACE PROPERTY & PROJECT DEVELOPMENT LIMITED - 2022-03-23
    CRYPTOFIN BROKERAGE LIMITED - 2020-06-22
    GOLACE PROPERTY & PROJECT DEVELOPMENT LIMITED - 2020-01-13
    icon of address 95 Wilton Road, Ste 717, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Peel House, 30 The Downs, Suite 28, Altrincham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 95 Wilton Road, St. 717, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 13
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 40 - LLP Designated Member → ME
  • 14
    icon of address 95 Wilton Road, Suite 718, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 15
    icon of address 1st Floor 124 Cleveland Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-02-01 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 95 Wilton Road, Ste 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 38 - LLP Designated Member → ME
  • 17
    icon of address 95 Wilton Road, Suite 718, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
  • 18
    CELEB GLOBAL LIMITED - 2022-07-12
    icon of address 95 Wilton Road, St. 717, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 19
    icon of address 95 Wilton Road, Suite 717-718, Victoria, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 21 - Director → ME
  • 20
    icon of address 95 Wilton Road, St 717, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 4 - Director → ME
  • 21
    icon of address 95 Wilton Road, Ste 718, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    JCA CORPORATE ASSOCIATES LIMITED - 2024-04-26
    BSC CORPORATE ASSOCIATES LIMITED - 2023-12-20
    icon of address 95 Wilton Road, Ste 717, Victoria, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-04-20 ~ 2024-07-10
    IIF 9 - Director → ME
    icon of calendar 2024-12-04 ~ 2025-01-30
    IIF 10 - Director → ME
  • 2
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-26 ~ 2022-02-11
    IIF 43 - LLP Designated Member → ME
  • 3
    icon of address 95 Wilton Road Suite 717, Victoria, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-05-26 ~ 2022-11-07
    IIF 39 - LLP Designated Member → ME
  • 4
    ATRIUM WORLDWIDE - OFFICE & BUSINESS CENTRE LLP - 2019-10-15
    icon of address Intershore Suites Dowgate Hill House, 14-16 Dowgate Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-26 ~ 2021-06-13
    IIF 31 - LLP Designated Member → ME
  • 5
    icon of address Svs House, 2b, Oliver Grove, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-14 ~ 2022-09-19
    IIF 44 - LLP Designated Member → ME
  • 6
    icon of address 95 Wilton Road, Ste 718, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -78,377 GBP2022-06-30
    Officer
    icon of calendar 2020-09-11 ~ 2020-09-14
    IIF 11 - Director → ME
  • 7
    ENGA TRAVEL SOLUTIONS LTD - 2022-12-09
    HOSTENGA EUROPE LTD - 2022-03-14
    MIDDLE EAST TRAVEL SOLUTIONS LIMITED - 2022-02-09
    LCF WORLDWIDE LIMITED - 2019-10-18
    MIDDLE EAST TRADE MARKETS LIMITED - 2017-08-03
    AFRICA COMMODITIES SERVICES LIMITED - 2015-12-29
    icon of address 4385, 09452741 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2020-05-13 ~ 2022-12-07
    IIF 16 - Director → ME
  • 8
    icon of address 1 Station Approach, Hereford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2022-04-15 ~ 2023-03-24
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-04-15 ~ 2022-04-15
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 9
    THOMPSON CARRIER SPECIALISTS LIMITED - 2022-08-16
    1ST SOLUTION SPECIALISTS LIMITED - 2018-09-18
    icon of address 1 Glenview Road, Tyldesley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2020-05-13 ~ 2022-08-12
    IIF 20 - Director → ME
  • 10
    icon of address Peel House, 30 The Downs, Unit 28, Altrincham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-05-13 ~ 2025-04-03
    IIF 15 - Director → ME
  • 11
    CHUANCHIN SICHUAN HENGYI OILFIELD SERVICES (UK) LTD - 2022-04-25
    GOLACE PROPERTY & PROJECT DEVELOPMENT LIMITED - 2022-03-23
    CRYPTOFIN BROKERAGE LIMITED - 2020-06-22
    GOLACE PROPERTY & PROJECT DEVELOPMENT LIMITED - 2020-01-13
    icon of address 95 Wilton Road, Ste 717, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-06-19 ~ 2022-03-22
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 2022-03-22
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 12
    icon of address 1 Kings Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,517 GBP2023-10-31
    Officer
    icon of calendar 2021-04-20 ~ 2021-12-17
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ 2021-12-17
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 13
    icon of address 95 Wilton Road, Suite 718, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,551 GBP2021-06-30
    Officer
    icon of calendar 2021-01-13 ~ 2022-10-26
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2022-09-13
    IIF 63 - Ownership of shares – 75% or more OE
  • 14
    PCL - PREMIER CONSULTING LIMITED - 2022-07-27
    ATRIUM & ASSOCIATES (TBA) LIMITED - 2021-02-01
    ATRIUM INCORPORATORS WORLDWIDE LIMITED - 2016-12-08
    BAYPORT INDUSTRIES LIMITED - 2003-05-09
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2021-10-19 ~ 2022-07-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ 2022-07-25
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 15
    MEDIA SOFT LIMITED - 2017-09-18
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,058 GBP2020-06-30
    Officer
    icon of calendar 2020-05-14 ~ 2020-07-09
    IIF 19 - Director → ME
  • 16
    icon of address 95 Wilton Road, St 707, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-04-16 ~ 2022-01-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2022-01-01
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 17
    icon of address 95 Wilton Road, Ste 718, Victoria, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-21 ~ 2025-04-21
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ 2025-04-21
    IIF 59 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 59 - Right to surplus assets - More than 50% but less than 75% OE
  • 18
    icon of address 95 Wilton Road, Ste 717-718 Victoria, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2020-05-14 ~ 2025-04-03
    IIF 18 - Director → ME
  • 19
    icon of address 95 Wilton Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-03-16 ~ 2022-02-01
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ 2022-01-01
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 48 - Right to surplus assets - More than 50% but less than 75% OE
  • 20
    icon of address Intershore Suites Dowgate Hill House, 14-16 Dowgate Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-26 ~ 2021-06-10
    IIF 30 - LLP Designated Member → ME
  • 21
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2020-05-14 ~ 2021-07-23
    IIF 25 - Director → ME
  • 22
    icon of address 95 Wilton Road, Suite 717-718, Victoria, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2020-05-14 ~ 2022-11-16
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 23
    DBS - DIGITAL BUSINESS SOLUTIONS LLP - 2025-03-06
    icon of address 95 Wilton Road, Suite 718, Victoria, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-29 ~ 2025-02-14
    IIF 41 - LLP Designated Member → 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 24 April 2025 and licensed under the Open Government Licence v3.0.