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

Kmeto, Peter Voltaire

    Related profiles found in government register
  • Kmeto, Peter Voltaire
    Slovak ceo born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 35, Hamer Street, Gloucester, GL1 3QN, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6 IIF 7
    • icon of address Kemp House, 128 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 8 IIF 9
    • icon of address Kemp House, 160 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 10 IIF 11
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 13
    • icon of address 10, Hospodarska, Trnava, 91701, Slovakia

      IIF 14
  • Kmeto, Peter Voltaire
    Slovak chief executive born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 128 City Road, Wandal Calmden Ltd, Islington, EC1V 2NX, United Kingdom

      IIF 15
    • icon of address 10, Hospodarska, Trnava, 91701, Slovakia

      IIF 16
    • icon of address 10, Hospodarska, Trnava, Trnava County, 91701, Slovakia

      IIF 17 IIF 18
  • Kmeto, Peter Voltaire
    Slovak trader born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 19
  • Kmeto, Peter Voltaire
    Slovak voted director born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 35, Hamer Street, Gloucester, GL1 3QN, United Kingdom

      IIF 20
  • Kmeto, Peter Voltaire, Mr.
    Slovak head of operations born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21 IIF 22
    • icon of address 10, Hospodarska, Trnava, 91701, Slovakia

      IIF 23
  • Kmeto, Peter
    Slovak manager born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address International House, 221 Bow Road, Bow, London, E3 2SJ, United Kingdom

      IIF 24
  • Kmeto, Peter
    Slovak trader born in September 1986

    Resident in Slovakia

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

      IIF 25
  • Kmeto, Peter Voltaire Magellan
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 4, Svatoplukova, Pezinok, 90201, Slovakia

      IIF 26
  • Mr Peter Voltaire Kmeto
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 27
  • Mr. Peter Kmeto Voltaire
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
  • Mr. Peter Voltaire Kmeto
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
    • icon of address 10, Hospodarska, Trnava, 91701, Slovakia

      IIF 36
  • Mr Peter Kmeto
    Slovak born in September 1986

    Resident in Slovakia

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

      IIF 37
  • Peter Voltaire Kmeto
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
  • Peter Kmeto
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 35, Hamer Street, Gloucester, GL1 3QN, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 47
    • icon of address Kemp House, 128 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 48 IIF 49
    • icon of address Kemp House, 160 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 50 IIF 51
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 52 IIF 53
  • Voltaire, Peter Kmeto
    Slovak chairman born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 10, Hospodarska, Trnava County, Trnava, 91701, Slovakia

      IIF 54
  • Voltaire, Peter Kmeto, Mr.
    Slovak chairman born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 35, Hamer Street, Gloucester, GL1 3QN, United Kingdom

      IIF 55 IIF 56
  • Voltaire, Peter Kmeto, Mr.
    Slovak head of operations born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
  • Kmeto, Peter Voltaire Magellan

    Registered addresses and corresponding companies
    • icon of address 4, Svatoplukova, Pezinok, 90201, Slovakia

      IIF 62
  • Kmeto, Peter Voltaire

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 63
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 64
  • Mr. Peter Voltaire Magellan Kmeto
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 10, Hospodarska, Trnava, 91701, Slovakia

      IIF 65
  • Kmeto, Peter
    Slovak ceo born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 128 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 66
  • Peter Voltaire Magellan Kmeto
    Slovak born in September 1986

    Resident in Slovakia

    Registered addresses and corresponding companies
    • icon of address 128 City Road, Wandal Calmden Ltd, Islington, EC1V 2NX, United Kingdom

      IIF 67
    • icon of address 4, Svatoplukova, Pezinok, 90201, Slovakia

      IIF 68
  • Mr. Peter Kmeto
    Slovak born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 128 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 69
  • Kmeto, Peter, Mr.

    Registered addresses and corresponding companies
    • icon of address 35, Hamer Street, Gloucester, GL1 3QN, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 73
    • icon of address Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 74
  • Kmeto, Peter

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 75 IIF 76
    • icon of address Kemp House, 160 City Road, London Area, London, EC1V 2NX, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 13
  • 1
    THYSSENKRUPP AVIONIC LTD - 2024-04-08
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    7,200 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-06-01 ~ dissolved
    IIF 63 - Secretary → ME
  • 4
    icon of address 128 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-09-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ dissolved
    IIF 65 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address 35 Hamer Street, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 26 - Director → ME
    icon of calendar 2025-11-07 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 6
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 418445, York House Green Lane West, Garstang, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2022-07-31
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 64 - Secretary → ME
  • 9
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 38 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 38 - Right to appoint or remove directors as a member of a firmOE
Ceased 30
  • 1
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    7,200 GBP2023-08-31
    Officer
    icon of calendar 2020-08-27 ~ 2025-08-20
    IIF 19 - Director → ME
    icon of calendar 2020-08-27 ~ 2023-07-20
    IIF 76 - Secretary → ME
  • 2
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    42,000 GBP2023-02-28
    Officer
    icon of calendar 2022-02-16 ~ 2023-10-20
    IIF 12 - Director → ME
    icon of calendar 2022-02-16 ~ 2023-07-20
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-16 ~ 2023-10-20
    IIF 52 - Right to appoint or remove directors as a member of a firm OE
    IIF 52 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 52 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 52 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 3
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ 2023-11-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 2023-11-01
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 4
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-04 ~ 2024-06-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ 2024-06-01
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ 2025-04-19
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ 2025-04-18
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-11-01 ~ 2024-02-10
    IIF 36 - Ownership of shares – 75% or more OE
  • 7
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-14 ~ 2023-10-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ 2023-10-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors as a member of a firm OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 8
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ 2023-05-29
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ 2023-05-29
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-08-22 ~ 2023-09-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ 2024-01-20
    IIF 35 - Ownership of shares – 75% or more OE
  • 10
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-07-01 ~ 2023-08-01
    IIF 17 - Director → ME
  • 11
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-10-27 ~ 2023-06-10
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-10-27 ~ 2023-08-20
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
  • 12
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ 2025-08-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ 2025-08-28
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 13
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-07 ~ 2023-10-10
    IIF 10 - Director → ME
    icon of calendar 2022-07-07 ~ 2023-10-01
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ 2023-10-01
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 14
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-17 ~ 2023-05-11
    IIF 75 - Secretary → ME
  • 15
    icon of address International House 24 Holborn Viaduct, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-07 ~ 2014-04-29
    IIF 24 - Director → ME
  • 16
    PRWOYAGE LTD - 2024-02-13
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-03-01 ~ 2024-01-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ 2024-01-01
    IIF 43 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 43 - Right to appoint or remove directors as a member of a firm OE
    IIF 43 - Right to appoint or remove directors OE
  • 17
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-22 ~ 2023-08-26
    IIF 54 - Director → ME
  • 18
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-24 ~ 2023-08-31
    IIF 20 - Director → ME
  • 19
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-05-23 ~ 2022-09-29
    IIF 11 - Director → ME
  • 20
    icon of address 418445, York House Green Lane West, Garstang, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2022-07-31
    Officer
    icon of calendar 2021-07-15 ~ 2021-10-31
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2021-10-31
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 21
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-01 ~ 2023-04-01
    IIF 3 - Director → ME
  • 22
    icon of address 418445 York House Green West Lane, Lancashire, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ 2025-07-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ 2025-07-01
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 23
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2022-08-16 ~ 2023-10-01
    IIF 1 - Director → ME
    icon of calendar 2022-08-16 ~ 2022-08-18
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ 2024-01-01
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 24
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-31 ~ 2023-06-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ 2023-11-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address Lytchett House 13 Freeland Park, Wareham Road Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-26 ~ 2024-02-10
    IIF 60 - Director → ME
  • 26
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-01 ~ 2022-11-30
    IIF 13 - Director → ME
    icon of calendar 2022-03-01 ~ 2023-07-20
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ 2023-08-20
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2024-04-06 ~ 2024-04-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ 2024-04-06
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 28
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ 2024-05-08
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ 2024-05-08
    IIF 34 - Ownership of shares – 75% or more OE
  • 29
    OVERLORD GOALKEEPER LIMITED - 2023-10-03
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-30 ~ 2023-09-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ 2023-09-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 30
    icon of address 35 Hamer Street, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-05 ~ 2023-09-15
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ 2024-01-01
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.