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 Sauerborn

    Related profiles found in government register
  • 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 1
    • 54-58, Tanner Street, London, SE1 3PH, England

      IIF 2
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE13PH, England

      IIF 3
  • Mr Sebastian Sauerborn
    German born in July 1977

    Resident in England

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

      IIF 4
    • 52 Holland Road, Flat 7, London, W14 8BB, England

      IIF 5 IIF 6 IIF 7
    • 54-58, Tanner Street, London, SE1 3PH, England

      IIF 8
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 9 IIF 10
    • 64, Nile Street, International House, London, N1 7SR, England

      IIF 11
  • Mr Sebastian Sauerborn
    German born in July 1977

    Resident in United Kingdom

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

      IIF 12 IIF 13
    • 52, Holland Road, Flat 7, London, W14 8BB, United Kingdom

      IIF 14
    • 52, Holland Road, London, W14 8BB, England

      IIF 15
    • 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 16
    • 6, Hays Lane, London, SE1 2HB, England

      IIF 17 IIF 18 IIF 19
    • 2, Oxford Street, Apartment 4, Nottingham, NG1 5BH, England

      IIF 20 IIF 21
    • Apartment 4, 2 Oxford Street, Nottingham, NG1 5BH, England

      IIF 22
    • Apartment 4, 2 Oxford Street, Nottingham, NG1 5BH, United Kingdom

      IIF 23
  • 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 24
  • 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 25
    • 54-58, Tanner Street, London, SE1 3PH, England

      IIF 26
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 27
  • 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 28
  • 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 29
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE13PH, England

      IIF 30
    • 6, Hays Lane, London, SE1 2HB, England

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

      IIF 34
    • 54-58, Tanner Street, The Brandenburg Suite - Tanner Place, London, SE1 3PH, England

      IIF 35 IIF 36 IIF 37
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH

      IIF 38
    • 10, Watersedge, Bridge Street, Wickham, Hampshire, PO17 5PX, England

      IIF 39
  • 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 40
  • 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 41
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, United Kingdom

      IIF 42
  • 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 43
    • 42, Vera Road, London, SW6 6QW, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH

      IIF 47
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 48 IIF 49
    • 93-95, Nkp House, Borough High Street, London, SE1 1NL, England

      IIF 50
  • Sauerborn, Sebastian
    German excecutive born in July 1977

    Resident in England

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

      IIF 51
  • 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 52
    • 36, Old Jewry, London, EC28 8DD, England

      IIF 53
    • 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 54 IIF 55 IIF 56
    • 52, Holland Road, Flat 7, London, W14 8BB, United Kingdom

      IIF 58 IIF 59
    • 52, Holland Road, London, W14 8BB, England

      IIF 60 IIF 61
    • 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 62
    • 64, Nile Street, International House, London, N1 7SR, England

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

    Resident in England

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

      IIF 64 IIF 65 IIF 66
    • 52, Holland Road, London, W14 8BB, England

      IIF 67
  • 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 68
    • 52, Holland Road, Flat 7, London, Greater London, W14 8BB, England

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

      IIF 72
    • 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 73 IIF 74 IIF 75
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 83
    • Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 84
    • Apartment 4, 2 Oxford Street, Nottingham, NG1 5BH, England

      IIF 85
    • Apartment 4, 2 Oxford Street, Nottingham, NG1 5BH, United Kingdom

      IIF 86
    • Apartment 4, Apartment 4, 2, Oxford Street, Nottingham, NG1 5BH, England

      IIF 87 IIF 88 IIF 89
  • 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 97
    • Suite 36, 88-90 Hatton Garden, Holborn, London, EC1N 8PG, England

      IIF 98
  • 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 99
  • 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 100
  • 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 101
  • 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 102
    • 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 103 IIF 104
    • 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 105
    • 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 106
  • Sauerborn, Sebastian Maria-dominik
    German company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 129 IIF 130
    • 6, Hays Lane, London, SE1 2HB, England

      IIF 131
  • Sauerborn, Sebastian Maria-dominik
    German executive born in July 1977

    Resident in United Kingdom

    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 141
  • 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 142
child relation
Offspring entities and appointments
Active 17
  • 1
    54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2018-03-01 ~ now
    IIF 111 - director → ME
  • 2
    36 Old Jewry, Becket House, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2018-03-01 ~ dissolved
    IIF 107 - director → ME
  • 3
    52 Holland Road, Flat 7, London, Greater London, England
    Dissolved corporate (1 parent)
    Officer
    2018-07-18 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 4
    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 101 - director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    Hudson House, 8 Albany Street, Edinburgh
    Corporate (1 parent)
    Person with significant control
    2018-11-12 ~ now
    IIF 72 - Right to surplus assets - 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 6
    International House, 64,nile Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    54-58 Tanner Street, The Brandenburg Suite, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-18 ~ dissolved
    IIF 48 - director → ME
  • 8
    International House, 36-38 Cornhill, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,610 GBP2022-12-31
    Officer
    2019-01-21 ~ now
    IIF 67 - director → ME
    Person with significant control
    2019-01-21 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 9
    6 Hays Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-01-31
    Officer
    2014-01-28 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 10
    88-90 Hatton Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-25 ~ dissolved
    IIF 97 - director → ME
  • 11
    66 Old Compton Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2020-03-13 ~ now
    IIF 59 - director → ME
    Person with significant control
    2020-03-13 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    52 Holland Road, Flat 7, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-12 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2017-09-12 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 13
    2-3 Stable Court Herriard Park, Herriard, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2013-01-07 ~ dissolved
    IIF 141 - llp-designated-member → ME
  • 14
    42 Vera Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-12 ~ dissolved
    IIF 142 - director → ME
  • 15
    36 Old Jewry, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-20 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 16
    STM NOMINEE SECRETARIES LTD - 2020-04-22
    6 Hays Lane, London, England
    Dissolved corporate (1 parent, 127 offsprings)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    2012-12-03 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    Hudson House, 8 Albany Street, Edinburgh
    Corporate (1 parent)
    Person with significant control
    2019-07-27 ~ now
    IIF 5 - Right to surplus assets - 75% or moreOE
    IIF 5 - Right to appoint or remove personsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 74
  • 1
    UTS ELECTRONICS LIMITED - 2018-07-23
    UNITED T-SHOPS LIMITED - 2005-05-18
    54-58 Tanner Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    207,850 GBP2023-12-31
    Officer
    2017-01-20 ~ 2017-09-01
    IIF 29 - director → ME
    Person with significant control
    2017-01-20 ~ 2017-09-01
    IIF 2 - 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 45 - director → ME
  • 3
    54-58 Tanner Street, The Brandenburg Suite, London
    Dissolved corporate (2 parents)
    Officer
    2015-11-01 ~ 2017-02-01
    IIF 94 - director → ME
  • 4
    2nd Floor College House 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000,000,000 GBP2024-03-31
    Officer
    2019-03-05 ~ 2020-02-21
    IIF 53 - director → ME
  • 5
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-11-22 ~ 2023-02-28
    IIF 131 - 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 91 - 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 34 - director → ME
  • 8
    The Brandenburg Suite, 54-58 Tanner Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-18 ~ 2018-01-31
    IIF 129 - director → ME
  • 9
    54-58 Tanner Street, Brandenburg Suite, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-24 ~ 2018-05-31
    IIF 102 - director → ME
  • 10
    Aylesbury House, 17 - 18 Aylesbury Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-01-29 ~ 2019-01-16
    IIF 130 - director → ME
    Person with significant control
    2018-01-29 ~ 2018-05-09
    IIF 68 - Ownership of shares – 75% or more OE
  • 11
    APPLICORP LTD - 2017-10-02
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2018-04-01 ~ 2023-02-01
    IIF 103 - director → ME
    2013-08-20 ~ 2017-09-28
    IIF 46 - director → ME
  • 12
    TECHAPP LTD - 2017-10-02
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2018-04-01 ~ 2023-02-01
    IIF 104 - director → ME
    2013-08-21 ~ 2017-09-28
    IIF 44 - director → ME
  • 13
    Office 14 10-12 Baches Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-11-21 ~ 2013-11-22
    IIF 50 - director → ME
  • 14
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2018-03-01 ~ 2023-02-01
    IIF 116 - director → ME
    Person with significant control
    2022-07-01 ~ 2023-02-01
    IIF 17 - 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
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2016-05-01 ~ 2018-04-01
    IIF 39 - director → ME
  • 16
    BANDERA GRIMES LTD - 2018-04-04
    54-58 Tanner Street, The Brandeburg Suite - Tanner Place, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2016-05-01 ~ 2018-04-01
    IIF 33 - 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 92 - 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 37 - director → ME
  • 19
    CHAMBERS JOHNSON LTD - 2022-05-10
    THE OC-FACTORY LTD - 2021-08-05
    6 Hays Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-07-30 ~ 2022-05-01
    IIF 124 - director → ME
    Person with significant control
    2021-07-30 ~ 2022-05-01
    IIF 22 - 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 138 - director → ME
    Person with significant control
    2018-07-25 ~ 2020-08-01
    IIF 77 - 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 93 - 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 38 - 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 36 - director → ME
  • 24
    KAUFMAN YOUNG LTD - 2022-05-09
    International House, 64 Nile Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-02-04 ~ 2022-05-01
    IIF 128 - director → ME
    Person with significant control
    2021-02-04 ~ 2022-05-01
    IIF 87 - 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 65 - director → ME
  • 26
    54-58 Tanner Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-08-22 ~ 2017-01-11
    IIF 132 - director → ME
  • 27
    L2T MOBILE LTD - 2022-05-09
    6 Hays Lane, Hays Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    2022-04-29 ~ 2022-05-01
    IIF 63 - director → ME
    2021-05-26 ~ 2021-12-01
    IIF 125 - director → ME
    Person with significant control
    2021-05-26 ~ 2021-12-03
    IIF 90 - Ownership of shares – 75% or more OE
    2022-04-29 ~ 2022-05-01
    IIF 11 - 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 62 - director → ME
    Person with significant control
    2020-01-31 ~ 2020-02-10
    IIF 16 - 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 136 - director → ME
    Person with significant control
    2018-10-01 ~ 2020-09-01
    IIF 73 - 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
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2017-11-23 ~ 2022-11-15
    IIF 47 - 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 119 - director → ME
    Person with significant control
    2021-03-08 ~ 2022-05-01
    IIF 20 - 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 112 - director → ME
  • 33
    International House, 38 Thistle Street, Edinburgh, Scotland
    Dissolved corporate
    Officer
    2021-03-23 ~ 2021-12-01
    IIF 127 - director → ME
    Person with significant control
    2021-03-23 ~ 2022-06-21
    IIF 88 - 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 9 - 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 140 - director → ME
    Person with significant control
    2018-09-11 ~ 2019-11-30
    IIF 75 - 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 30 - director → ME
    Person with significant control
    2016-12-20 ~ 2017-07-27
    IIF 3 - Ownership of shares – 75% or more OE
  • 37
    106-108 Reddish Lane, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    309,051 GBP2023-12-31
    Officer
    2018-12-07 ~ 2022-12-01
    IIF 137 - director → ME
    Person with significant control
    2018-12-07 ~ 2018-12-19
    IIF 24 - Ownership of shares – 75% or more OE
  • 38
    ST MATTHEW EACCOUNTING BS1 LIMITED - 2009-02-06
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2016-06-09 ~ 2023-02-01
    IIF 32 - director → ME
    Person with significant control
    2018-03-01 ~ 2023-02-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - 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 66 - director → ME
  • 40
    International House, 24 Holborn Viaduct, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-05-01 ~ 2019-05-09
    IIF 56 - director → ME
    Person with significant control
    2019-05-01 ~ 2019-05-09
    IIF 13 - 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 109 - director → ME
    Person with significant control
    2018-04-24 ~ 2019-07-27
    IIF 71 - Ownership of shares – 75% or more OE
  • 42
    CARSON HUTCHINSON LTD - 2018-05-11
    Gaddesden Place, Great Gaddesden, Hemel Hempstead, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,065,411 GBP2023-09-30
    Officer
    2016-05-01 ~ 2017-11-24
    IIF 35 - director → ME
  • 43
    AMRESCO PLC - 2024-06-28
    International House 36-38, Cornhill, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    62,000 GBP2024-05-31
    Officer
    2022-05-03 ~ 2024-06-20
    IIF 64 - director → ME
  • 44
    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 60 - director → ME
  • 45
    37 Vintage House Albert Embankment, London, England
    Dissolved corporate
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    2013-08-21 ~ 2020-08-01
    IIF 57 - director → ME
    Person with significant control
    2019-07-01 ~ 2020-08-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 46
    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 49 - director → ME
    Person with significant control
    2018-05-23 ~ 2021-05-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 47
    THE OC-FACTORY LTD - 2022-05-03
    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 126 - director → ME
    Person with significant control
    2021-03-05 ~ 2021-07-30
    IIF 89 - Ownership of shares – 75% or more OE
  • 48
    MCCL LTD
    - now
    HONU MANAGEMENT LIMITED - 2021-05-28
    NAXOS MEDIA LTD - 2020-02-27
    6th Floor 2 London Wall Place, London
    Corporate (1 parent, 19 offsprings)
    Equity (Company account)
    1,000 GBP2023-05-31
    Officer
    2021-05-27 ~ 2021-08-09
    IIF 122 - director → ME
    2018-05-30 ~ 2020-02-27
    IIF 106 - director → ME
    Person with significant control
    2018-05-30 ~ 2020-02-27
    IIF 83 - Ownership of shares – 75% or more OE
    2021-05-27 ~ 2021-08-09
    IIF 23 - Ownership of shares – 75% or more OE
  • 49
    International House, 64 Nile Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    62,107 GBP2021-08-31
    Officer
    2013-08-21 ~ 2022-07-01
    IIF 121 - director → ME
  • 50
    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 120 - director → ME
    Person with significant control
    2019-07-29 ~ 2021-12-20
    IIF 86 - Ownership of shares – 75% or more OE
  • 51
    International House, 64 Nile Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    69,535 GBP2023-12-31
    Officer
    2020-09-30 ~ 2021-12-02
    IIF 123 - director → ME
    Person with significant control
    2020-09-30 ~ 2021-12-21
    IIF 85 - 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 118 - director → ME
    Person with significant control
    2019-07-08 ~ 2019-07-08
    IIF 21 - 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 96 - 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 135 - director → ME
    Person with significant control
    2018-11-07 ~ 2019-11-30
    IIF 82 - 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 117 - director → ME
  • 56
    Lynton House, 7-12 Tavistock Sqaure, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-19 ~ 2013-08-27
    IIF 43 - director → ME
  • 57
    International House, 38 Thistle Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2016-02-01 ~ 2023-02-01
    IIF 40 - director → ME
    Person with significant control
    2022-08-01 ~ 2023-02-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 58
    International House, 38 Thistle Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-07-25 ~ 2019-05-01
    IIF 134 - director → ME
    Person with significant control
    2018-07-25 ~ 2019-05-01
    IIF 76 - 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 58 - director → ME
    Person with significant control
    2019-02-21 ~ 2019-06-11
    IIF 74 - Ownership of shares – 75% or more OE
  • 60
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2016-06-09 ~ 2023-01-01
    IIF 31 - director → ME
  • 61
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2016-12-01 ~ 2023-01-01
    IIF 115 - director → ME
  • 62
    Tanner Place, 54 - 58 Tanner Street, London
    Dissolved corporate (1 parent)
    Officer
    2006-01-03 ~ 2007-10-01
    IIF 100 - director → ME
  • 63
    6 Hays Lane, London, England
    Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2012-12-03 ~ 2023-01-01
    IIF 41 - director → ME
  • 64
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2012-12-03 ~ 2023-01-01
    IIF 42 - director → ME
  • 65
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2018-03-01 ~ 2023-01-01
    IIF 114 - director → ME
    Person with significant control
    2022-01-01 ~ 2023-01-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 66
    9/10 Western Harbour Midway, Leith, Newhaven, Edinburgh, United Kingdom
    Corporate (1 parent)
    Person with significant control
    2019-08-23 ~ 2020-05-01
    IIF 7 - Right to surplus assets - 75% or more OE
    IIF 7 - 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 52 - director → ME
  • 68
    The Brandenburg Suite, 54-58 Tanner Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    576 GBP2023-09-30
    Officer
    2019-09-01 ~ 2022-08-31
    IIF 54 - director → ME
    2018-09-18 ~ 2019-03-01
    IIF 105 - director → ME
    Person with significant control
    2018-09-18 ~ 2019-04-04
    IIF 80 - Ownership of shares – 75% or more OE
    2019-09-01 ~ 2019-09-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 69
    6 Hays Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2018-03-01 ~ 2023-02-01
    IIF 113 - director → ME
    Person with significant control
    2018-03-01 ~ 2023-02-01
    IIF 27 - Has significant influence or control OE
  • 70
    59-60 Thames Street, Windsor, England
    Dissolved corporate
    Officer
    2019-05-01 ~ 2020-06-01
    IIF 55 - director → ME
    Person with significant control
    2019-05-01 ~ 2020-06-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 71
    International House, 38 Thistle Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-01-14 ~ 2019-11-30
    IIF 110 - director → ME
    Person with significant control
    2019-01-14 ~ 2019-11-30
    IIF 78 - 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 95 - director → ME
  • 73
    International House, 38 Thistle Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-11-07 ~ 2019-11-30
    IIF 139 - director → ME
    Person with significant control
    2018-11-07 ~ 2019-11-30
    IIF 81 - Ownership of shares – 75% or more OE
  • 74
    STM ACCOUNTING LIMITED - 2023-03-25
    1 Royal Exchange, London, England
    Corporate (1 parent)
    Equity (Company account)
    18,366 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2019-02-25
    IIF 84 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.