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 Sebastian Saurborn

    Related profiles found in government register
  • Mr Sebastian Saurborn
    German born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 1
  • Mr Sebastian Sauerborn
    German born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 3 IIF 4
    • 52, Holland Road, Flat 7, London, W14 8BB, United Kingdom

      IIF 5
    • 52, Holland Road, London, W14 8BB, England

      IIF 6
    • 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 7
    • 6, Hays Lane, London, SE1 2HB, England

      IIF 8 IIF 9 IIF 10
    • 2, Oxford Street, Apartment 4, Nottingham, NG1 5BH, England

      IIF 11 IIF 12
    • Apartment 4, 2 Oxford Street, Nottingham, NG1 5BH, England

      IIF 13
    • Apartment 4, 2 Oxford Street, Nottingham, NG1 5BH, United Kingdom

      IIF 14
  • Mr Sebastian Sauerborn
    German born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 36, Old Jewry, London, EC2R 8DD, England

      IIF 15
    • 52 Holland Road, Flat 7, London, W14 8BB, England

      IIF 16 IIF 17 IIF 18
    • 54-58, Tanner Street, London, SE1 3PH, England

      IIF 19
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 20 IIF 21
    • 64, Nile Street, International House, London, N1 7SR, England

      IIF 22
  • Mr Sebastian Sauerborn
    German born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • International House, 38 Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 23
    • 54-58, Tanner Street, London, SE1 3PH, England

      IIF 24
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE13PH, England

      IIF 25
  • Mr Sebastian Maria-dominik Sauerborn
    German born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Old Jewry, Becket House, London, EC2R 8DD, England

      IIF 26
    • 52, Holland Road, Flat 7, London, Greater London, W14 8BB, England

      IIF 27
    • 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 28
    • 52, Holland Road, Flat 7, London, W14 8BB, United Kingdom

      IIF 29
    • 52, Holland Road, London, W14 8BB, England

      IIF 30
    • 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 41
    • Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 42
    • Apartment 4, 2 Oxford Street, Nottingham, NG1 5BH, England

      IIF 43
    • Apartment 4, 2 Oxford Street, Nottingham, NG1 5BH, United Kingdom

      IIF 44
    • Apartment 4, Apartment 4, 2, Oxford Street, Nottingham, NG1 5BH, England

      IIF 45 IIF 46 IIF 47
  • Sauerborn, Sebastian
    German born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Sauerborn, Sebastian
    German business executive born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sauerborn, Sebastian
    German businessman born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88-90, Hatton Garden, London, EC1N 8PG, England

      IIF 56
    • Suite 36, 88-90 Hatton Garden, Holborn, London, EC1N 8PG, England

      IIF 57
  • Sauerborn, Sebastian
    German executive born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/3, Stable Court, Herriard Park, Herriard, Hampshire, RG25 2PL, United Kingdom

      IIF 58
  • Sauerborn, Sebastian Mara Dominik
    German it consultant born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151 Brighton Road, Purley, Surrey, CR8 4HE

      IIF 59
  • Sauerborn, Sebastian Mara Dominik
    German software developer born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151 Brighton Road, Purley, Surrey, CR8 4HE

      IIF 60
  • Sauerborn, Sebastian Maria-dominik
    German born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 61
    • 54-58, Tanner Street, The Brandenburg Suite - Tanner Place, London, SE1 3PH

      IIF 62
    • 2, Oxford Street, Apartment 4, Nottingham, NG1 5BH, United Kingdom

      IIF 63
  • Sauerborn, Sebastian Maria-dominik
    German businessman born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Old Jewry, Becket House, London, EC2R 8DD, England

      IIF 64
    • 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 65 IIF 66
    • 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 67
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 68
  • Sauerborn, Sebastian Maria-dominik
    German company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Old Jewry, Becket House, London, EC2R 8DD

      IIF 69
    • 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 70
    • 52, Holland Road, Flat 7, London, W14 8BB, United Kingdom

      IIF 71
    • 54-58, Tanner Street, The Brandenburg Suite - Tanner Place, London, SE1 3PH

      IIF 72
    • 6, Hays Lane, London, SE1 2HB, England

      IIF 73 IIF 74 IIF 75
    • No 1, Royal Exchange, London, EC3V 3DG, England

      IIF 77
    • 2, Oxford Street, Apartment 4, Nottingham, NG1 5BH, England

      IIF 78 IIF 79 IIF 80
    • 2, Oxford Street, Apartment 4, Nottingham, NG1 5BH, United Kingdom

      IIF 81
    • Apartment 4, 2 Oxford Street, Nottingham, NG1 5BH, England

      IIF 82 IIF 83
    • Apartment 4, Apartment 4, 2, Oxford Street, Nottingham, NG1 5BH, England

      IIF 84 IIF 85 IIF 86
  • Sauerborn, Sebastian Maria-dominik
    German director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Old Jewry, Becket House, London, EC2R 8DD, England

      IIF 88 IIF 89
    • 6, Hays Lane, London, SE1 2HB, England

      IIF 90
  • Sauerborn, Sebastian Maria-dominik
    German executive born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sauerborn, Sebastian
    German executive born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Vera Road, London, SW6 6QW, England

      IIF 100
  • Mr Sebastian Maria-dominik Sauerborn
    German born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 101
    • 54-58, Tanner Street, London, SE1 3PH, England

      IIF 102
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 103
  • Mr Sebastian Maria-dominik Sauerborn
    German born in July 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • 54-58 Tanner Place, 54-58 Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 104
  • Sauerborn, Sebastian
    German born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 54-58, Tanner Street, The Brandenburg Suite - Tanner Place, London, SE1 3PH, England

      IIF 105
  • Sauerborn, Sebastian
    German business executive born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 54-58 Tanner Street, Tanner Street, The Brandenburg Suite, London, SE1 3PH, United Kingdom

      IIF 106
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, United Kingdom

      IIF 107
  • Sauerborn, Sebastian
    German businessman born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 36, Old Jewry, Becket House, London, EC2R 8DD, United Kingdom

      IIF 108
    • 42, Vera Road, London, SW6 6QW, United Kingdom

      IIF 109 IIF 110 IIF 111
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH

      IIF 112
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 113 IIF 114
    • 93-95, Nkp House, Borough High Street, London, SE1 1NL, England

      IIF 115
  • Sauerborn, Sebastian
    German businessman born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 54-58, Tanner Street, London, SE1 3PH, England

      IIF 116
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE13PH, England

      IIF 117
    • 6, Hays Lane, London, SE1 2HB, England

      IIF 118 IIF 119
  • Sauerborn, Sebastian
    German director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 54-58, Tanner Street, The Brandeburg Suite - Tanner Place, London, SE1 3PH, England

      IIF 120
    • 54-58, Tanner Street, The Brandenburg Suite - Tanner Place, London, SE1 3PH

      IIF 121
    • 54-58, Tanner Street, The Brandenburg Suite - Tanner Place, London, SE1 3PH, England

      IIF 122 IIF 123
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH

      IIF 124
    • 10, Watersedge, Bridge Street, Wickham, Hampshire, PO17 5PX, England

      IIF 125
  • Sauerborn, Sebastian
    German excecutive born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6, Hays Lane, London, SE1 2HB, England

      IIF 126
  • Sauerborn, Sebastian
    German executive born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/4, Portland Gardens, Edinburgh, Midlothian, EH6 6NA, Scotland

      IIF 127
  • Sauerborn, Sebastian Maria-dominik
    German born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 36, Old Jewry, London, EC28 8DD, England

      IIF 128
    • 52, Holland Road, Flat 7, London, W14 8BB, United Kingdom

      IIF 129
    • 52, Holland Road, London, W14 8BB, England

      IIF 130
  • Sauerborn, Sebastian Maria-dominik
    German company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 36 Old Jewry, Becket House, London, EC2R 8DD, England

      IIF 131
    • 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 132 IIF 133 IIF 134
    • 52, Holland Road, Flat 7, London, W14 8BB, United Kingdom

      IIF 136
    • 52, Holland Road, London, W14 8BB, England

      IIF 137 IIF 138
    • 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 139
    • 64, Nile Street, International House, London, N1 7SR, England

      IIF 140
  • Sauerborn, Sebastian Maria-dominik
    German executive born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Sauerborn, Sebastian
    born in July 1977

    Resident in Usa

    Registered addresses and corresponding companies
    • 414, Walnut Creek Road, Bastrop, Texas, 78602, Usa

      IIF 144
child relation
Offspring entities and appointments
Active 18
  • 1
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-25 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2018-03-01 ~ now
    IIF 62 - Director → ME
  • 3
    36 Old Jewry, Becket House, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2018-03-01 ~ dissolved
    IIF 69 - Director → ME
  • 4
    52 Holland Road, Flat 7, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-18 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    54-58 Tanner Street, The Brandenburg Suite, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2003-11-03 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    Hudson House, 8 Albany Street, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2018-11-12 ~ now
    IIF 30 - Right to surplus assets - 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 7
    International House, 64,nile Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 8
    54-58 Tanner Street, The Brandenburg Suite, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-18 ~ dissolved
    IIF 113 - Director → ME
  • 9
    International House, 36-38 Cornhill, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,610 GBP2022-12-31
    Officer
    2019-01-21 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2019-01-21 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    6 Hays Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-01-31
    Officer
    2014-01-28 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    88-90 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-25 ~ dissolved
    IIF 56 - Director → ME
  • 12
    66 Old Compton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2020-03-13 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2020-03-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 13
    52 Holland Road, Flat 7, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-12 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2017-09-12 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 14
    2-3 Stable Court Herriard Park, Herriard, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 144 - LLP Designated Member → ME
  • 15
    42 Vera Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-12 ~ dissolved
    IIF 100 - Director → ME
  • 16
    36 Old Jewry, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-20 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 17
    STM NOMINEE SECRETARIES LTD - 2020-04-22
    6 Hays Lane, London, England
    Dissolved Corporate (1 parent, 125 offsprings)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2012-12-03 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 18
    Hudson House, 8 Albany Street, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    2019-07-27 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove personsOE
    IIF 16 - Right to surplus assets - 75% or moreOE
Ceased 74
  • 1
    UTS ELECTRONICS LIMITED - 2018-07-23
    UNITED T-SHOPS LIMITED - 2005-05-18
    International House, 64 Nile Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    249,146 GBP2024-12-31
    Officer
    2017-01-20 ~ 2017-09-01
    IIF 116 - Director → ME
    Person with significant control
    2017-01-20 ~ 2017-09-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 2
    54-58 Tanner Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-20 ~ 2015-05-01
    IIF 110 - Director → ME
  • 3
    54-58 Tanner Street, The Brandenburg Suite, London
    Dissolved Corporate (2 parents)
    Officer
    2015-11-01 ~ 2017-02-01
    IIF 53 - Director → ME
  • 4
    2nd Floor College House 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000,000,000 GBP2024-03-31
    Officer
    2019-03-05 ~ 2020-02-21
    IIF 128 - Director → ME
  • 5
    6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-11-22 ~ 2023-02-28
    IIF 90 - Director → ME
  • 6
    ANGELINA ROCKWALL LTD - 2017-03-29
    124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,446 GBP2022-12-31
    Officer
    2015-11-01 ~ 2017-05-01
    IIF 50 - Director → ME
  • 7
    HANDEL GL LTD - 2019-12-09
    ALLIANCE OFFICE SOLUTIONS LTD - 2017-09-13
    7 Redbridge Lane East, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -105,981 GBP2021-06-30
    Officer
    2016-08-01 ~ 2017-06-05
    IIF 121 - Director → ME
  • 8
    The Brandenburg Suite, 54-58 Tanner Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-01-18 ~ 2018-01-31
    IIF 88 - Director → ME
  • 9
    54-58 Tanner Street, Brandenburg Suite, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-05-24 ~ 2018-05-31
    IIF 64 - Director → ME
  • 10
    Aylesbury House, 17 - 18 Aylesbury Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-29 ~ 2019-01-16
    IIF 89 - Director → ME
    Person with significant control
    2018-01-29 ~ 2018-05-09
    IIF 26 - Ownership of shares – 75% or more OE
  • 11
    APPLICORP LTD - 2017-10-02
    6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2018-04-01 ~ 2023-02-01
    IIF 65 - Director → ME
    2013-08-20 ~ 2017-09-28
    IIF 111 - Director → ME
  • 12
    TECHAPP LTD - 2017-10-02
    6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2013-08-21 ~ 2017-09-28
    IIF 109 - Director → ME
    2018-04-01 ~ 2023-02-01
    IIF 66 - Director → ME
  • 13
    Office 14 10-12 Baches Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-21 ~ 2013-11-22
    IIF 115 - Director → ME
  • 14
    6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2018-03-01 ~ 2023-02-01
    IIF 76 - Director → ME
    Person with significant control
    2022-07-01 ~ 2023-02-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 15
    BRAZOS MILLS LTD - 2018-04-04
    54-58 Tanner Street, The Brandeburg Suite - Tanner Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    2016-05-01 ~ 2018-04-01
    IIF 125 - Director → ME
  • 16
    BANDERA GRIMES LTD - 2018-04-04
    54-58 Tanner Street, The Brandeburg Suite - Tanner Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    2016-05-01 ~ 2018-04-01
    IIF 120 - Director → ME
  • 17
    BREWSTER MEDINA LTD - 2017-02-07
    54-58 Tanner Street, The Brandenburg Suite, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-01 ~ 2017-01-04
    IIF 51 - Director → ME
  • 18
    54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-01 ~ 2019-02-18
    IIF 123 - Director → ME
  • 19
    CHAMBERS JOHNSON LTD - 2022-05-10
    THE OC-FACTORY LTD - 2021-08-05
    Related registration: SC691375
    6 Hays Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2021-07-30 ~ 2022-05-01
    IIF 83 - Director → ME
    Person with significant control
    2021-07-30 ~ 2022-05-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 20
    93 George Street, Edinburgh, Scotland
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-07-25 ~ 2020-08-01
    IIF 97 - Director → ME
    Person with significant control
    2018-07-25 ~ 2020-08-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 21
    54-58 Tanner Street, The Brandenburg Suite, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,579 GBP2018-04-30
    Officer
    2015-11-01 ~ 2016-06-16
    IIF 52 - Director → ME
  • 22
    54-58 Tanner Street, The Brandenburg Suite, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    2016-05-01 ~ 2016-12-05
    IIF 124 - Director → ME
  • 23
    54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-01 ~ 2017-12-08
    IIF 122 - Director → ME
  • 24
    KAUFMAN YOUNG LTD - 2022-05-09
    International House, 64 Nile Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2024-12-31
    Officer
    2021-02-04 ~ 2022-05-01
    IIF 87 - Director → ME
    Person with significant control
    2021-02-04 ~ 2022-05-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 25
    FIRSTREPUBLIC PLC - 2022-12-28
    International House, 36-38 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    63,000 EUR2023-12-31
    Officer
    2022-05-03 ~ 2022-12-27
    IIF 142 - Director → ME
  • 26
    COLD FALL PLC
    Other registered number: 13420776
    54-58 Tanner Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-08-22 ~ 2017-01-11
    IIF 91 - Director → ME
  • 27
    COLDFALL LTD.
    - now
    Other registered number: 10339333
    L2T MOBILE LTD - 2022-05-09
    6 Hays Lane, Hays Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    2022-04-29 ~ 2022-05-01
    IIF 140 - Director → ME
    2021-05-26 ~ 2021-12-01
    IIF 84 - Director → ME
    Person with significant control
    2021-05-26 ~ 2021-12-03
    IIF 48 - Ownership of shares – 75% or more OE
    2022-04-29 ~ 2022-05-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 28
    239 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-31 ~ 2020-02-10
    IIF 139 - Director → ME
    Person with significant control
    2020-01-31 ~ 2020-02-10
    IIF 7 - Ownership of shares – 75% or more OE
  • 29
    10 Lochside Place, Edinburgh, Scotland
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-10-01 ~ 2020-09-01
    IIF 95 - Director → ME
    Person with significant control
    2018-10-01 ~ 2020-09-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 30
    ABEEPARTS LONDON LTD - 2012-05-28
    DMB PROPERTIES LTD - 2012-04-24
    6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-11-23 ~ 2022-11-15
    IIF 112 - Director → ME
  • 31
    9/10 Western Harbour Midway, Edinburgh, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-03-08 ~ 2022-05-01
    IIF 79 - Director → ME
    Person with significant control
    2021-03-08 ~ 2022-05-01
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 32
    54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57,042 GBP2020-08-31
    Officer
    2018-03-01 ~ 2021-04-29
    IIF 72 - Director → ME
  • 33
    International House, 38 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate
    Officer
    2021-03-23 ~ 2021-12-01
    IIF 86 - Director → ME
    Person with significant control
    2021-03-23 ~ 2022-06-21
    IIF 46 - Ownership of shares – 75% or more OE
  • 34
    54-58 Tanner Street, The Brandenburg Suite, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-12-18 ~ 2018-05-09
    IIF 20 - Ownership of shares – 75% or more OE
  • 35
    International House, 38 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate
    Officer
    2018-09-11 ~ 2019-11-30
    IIF 99 - Director → ME
    Person with significant control
    2018-09-11 ~ 2019-11-30
    IIF 33 - Ownership of shares – 75% or more OE
  • 36
    54-58 Tanner Street, The Brandenburg Suite, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-12-20 ~ 2017-07-27
    IIF 117 - Director → ME
    Person with significant control
    2016-12-20 ~ 2017-07-27
    IIF 25 - Ownership of shares – 75% or more OE
  • 37
    106-108 Reddish Lane, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    309,051 GBP2024-12-31
    Officer
    2018-12-07 ~ 2022-12-01
    IIF 96 - Director → ME
    Person with significant control
    2018-12-07 ~ 2018-12-19
    IIF 1 - Ownership of shares – 75% or more OE
  • 38
    ST MATTHEW EACCOUNTING BS1 LIMITED - 2009-02-06
    Related registrations: 06757881, 06757996, 06758019, 06758025
    6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2016-06-09 ~ 2023-02-01
    IIF 119 - Director → ME
    Person with significant control
    2018-03-01 ~ 2023-02-01
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 39
    6 Hays Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,000 GBP2023-12-31
    Officer
    2022-05-03 ~ 2024-05-16
    IIF 143 - Director → ME
  • 40
    International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-01 ~ 2019-05-09
    IIF 134 - Director → ME
    Person with significant control
    2019-05-01 ~ 2019-05-09
    IIF 4 - Ownership of shares – 75% or more OE
  • 41
    83 Princes Street, Edinburgh, Scotland
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2018-04-24 ~ 2019-07-27
    IIF 71 - Director → ME
    Person with significant control
    2018-04-24 ~ 2019-07-27
    IIF 29 - Ownership of shares – 75% or more OE
  • 42
    CARSON HUTCHINSON LTD - 2018-05-11
    Gaddesden Place, Great Gaddesden, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,564 GBP2024-09-30
    Officer
    2016-05-01 ~ 2017-11-24
    IIF 105 - Director → ME
  • 43
    GREENBOOK SPORTS LIMITED - 2020-06-16
    66 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-21 ~ 2020-11-01
    IIF 137 - Director → ME
  • 44
    37 Vintage House Albert Embankment, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2013-08-21 ~ 2020-08-01
    IIF 135 - Director → ME
    Person with significant control
    2019-07-01 ~ 2020-08-01
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 45
    64 International House, Nile Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,318 GBP2022-12-31
    Officer
    2018-05-23 ~ 2021-12-07
    IIF 114 - Director → ME
    Person with significant control
    2018-05-23 ~ 2021-05-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 46
    THE OC-FACTORY LTD - 2022-05-03
    Related registration: 13278782
    AVALON COMPANY SECRETARIES LTD - 2021-08-05
    9/10 Western Harbour Midway, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-03-05 ~ 2021-07-30
    IIF 85 - Director → ME
    Person with significant control
    2021-03-05 ~ 2021-07-30
    IIF 47 - Ownership of shares – 75% or more OE
  • 47
    MCCL LTD
    - now
    HONU MANAGEMENT LIMITED - 2021-05-28
    NAXOS MEDIA LTD - 2020-02-27
    6th Floor 2 London Wall Place, London
    Active Corporate (1 parent, 20 offsprings)
    Equity (Company account)
    4,990,104 GBP2024-05-31
    Officer
    2018-05-30 ~ 2020-02-27
    IIF 68 - Director → ME
    2021-05-27 ~ 2021-08-09
    IIF 81 - Director → ME
    Person with significant control
    2018-05-30 ~ 2020-02-27
    IIF 41 - Ownership of shares – 75% or more OE
    2021-05-27 ~ 2021-08-09
    IIF 14 - Ownership of shares – 75% or more OE
  • 48
    International House, 64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,107 GBP2021-08-31
    Officer
    2013-08-21 ~ 2022-07-01
    IIF 63 - Director → ME
  • 49
    International House, Nile Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -329 GBP2024-07-31
    Officer
    2019-07-29 ~ 2021-12-02
    IIF 80 - Director → ME
    Person with significant control
    2019-07-29 ~ 2021-12-20
    IIF 44 - Ownership of shares – 75% or more OE
  • 50
    NEOIX PLC
    - now
    GREENART INVEST PLC - 2025-06-10
    AMRESCO PLC - 2024-06-28
    80 Cheapside, London
    Active Corporate (3 parents)
    Total liabilities (Company account)
    2,025,511 EUR2025-05-31
    Officer
    2022-05-03 ~ 2024-06-20
    IIF 141 - Director → ME
  • 51
    International House, 64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,943 GBP2024-12-31
    Officer
    2020-09-30 ~ 2021-12-02
    IIF 82 - Director → ME
    Person with significant control
    2020-09-30 ~ 2021-12-21
    IIF 43 - Ownership of shares – 75% or more OE
  • 52
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    754,725 GBP2022-07-31
    Officer
    2019-07-08 ~ 2021-12-23
    IIF 78 - Director → ME
    Person with significant control
    2019-07-08 ~ 2019-07-08
    IIF 12 - Ownership of shares – 75% or more OE
  • 53
    QUEENSGATE MEZZANINE PARTNERS HOLDING LTD - 2015-10-21
    QGMP HOLDING LTD - 2015-10-12
    1 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-05 ~ 2016-09-21
    IIF 55 - Director → ME
  • 54
    International House, 38 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-11-07 ~ 2019-11-30
    IIF 94 - Director → ME
    Person with significant control
    2018-11-07 ~ 2019-11-30
    IIF 40 - Ownership of shares – 75% or more OE
  • 55
    54-58 Tanner Street, The Brandenburg Suite Tanner Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,489 GBP2019-06-30
    Officer
    2018-03-01 ~ 2021-06-28
    IIF 77 - Director → ME
  • 56
    Lynton House, 7-12 Tavistock Sqaure, London
    Dissolved Corporate (1 parent)
    Officer
    2013-08-19 ~ 2013-08-27
    IIF 108 - Director → ME
  • 57
    International House, 38 Thistle Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2016-02-01 ~ 2023-02-01
    IIF 127 - Director → ME
    Person with significant control
    2022-08-01 ~ 2023-02-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 58
    International House, 38 Thistle Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-07-25 ~ 2019-05-01
    IIF 93 - Director → ME
    Person with significant control
    2018-07-25 ~ 2019-05-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 59
    4385, 11840432: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-02-21 ~ 2019-06-11
    IIF 136 - Director → ME
    Person with significant control
    2019-02-21 ~ 2019-06-11
    IIF 32 - Ownership of shares – 75% or more OE
  • 60
    6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2016-06-09 ~ 2023-01-01
    IIF 118 - Director → ME
  • 61
    6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2016-12-01 ~ 2023-01-01
    IIF 75 - Director → ME
  • 62
    Tanner Place, 54 - 58 Tanner Street, London
    Dissolved Corporate (1 parent)
    Officer
    2006-01-03 ~ 2007-10-01
    IIF 59 - Director → ME
  • 63
    6 Hays Lane, London, England
    Active Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2012-12-03 ~ 2023-01-01
    IIF 106 - Director → ME
  • 64
    6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2012-12-03 ~ 2023-01-01
    IIF 107 - Director → ME
  • 65
    6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    2018-03-01 ~ 2023-01-01
    IIF 74 - Director → ME
    Person with significant control
    2022-01-01 ~ 2023-01-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 66
    9/10 Western Harbour Midway, Leith, Newhaven, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2019-08-23 ~ 2020-05-01
    IIF 18 - Right to surplus assets - 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 67
    F1 FUNCTION ONE MINING LTD - 2018-11-28
    4385, 11181730: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2018-02-14 ~ 2018-09-25
    IIF 131 - Director → ME
  • 68
    The Brandenburg Suite, 54-58 Tanner Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,154 GBP2024-09-30
    Officer
    2018-09-18 ~ 2019-03-01
    IIF 67 - Director → ME
    2019-09-01 ~ 2022-08-31
    IIF 132 - Director → ME
    Person with significant control
    2018-09-18 ~ 2019-04-04
    IIF 38 - Ownership of shares – 75% or more OE
    2019-09-01 ~ 2019-09-01
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 69
    6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2018-03-01 ~ 2023-02-01
    IIF 73 - Director → ME
    Person with significant control
    2018-03-01 ~ 2023-02-01
    IIF 103 - Has significant influence or control OE
  • 70
    59-60 Thames Street, Windsor, England
    Dissolved Corporate
    Officer
    2019-05-01 ~ 2020-06-01
    IIF 133 - Director → ME
    Person with significant control
    2019-05-01 ~ 2020-06-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 71
    International House, 38 Thistle Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-01-14 ~ 2019-11-30
    IIF 61 - Director → ME
    Person with significant control
    2019-01-14 ~ 2019-11-30
    IIF 36 - Ownership of shares – 75% or more OE
  • 72
    BELL FRIO LTD - 2016-11-15
    54-58 Tanner Street, The Brandenburg Suite, London
    Dissolved Corporate (1 parent)
    Officer
    2015-11-01 ~ 2016-08-03
    IIF 54 - Director → ME
  • 73
    International House, 38 Thistle Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-11-07 ~ 2019-11-30
    IIF 98 - Director → ME
    Person with significant control
    2018-11-07 ~ 2019-11-30
    IIF 39 - Ownership of shares – 75% or more OE
  • 74
    STM ACCOUNTING LIMITED - 2023-03-25
    1 Royal Exchange, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    203 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2019-02-25
    IIF 42 - Has significant influence or control 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 9 February 2026 and licensed under the Open Government Licence v3.0.