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 Michael Robert Slater

    Related profiles found in government register
  • Mr Michael Robert Slater
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Slater, Michael Robert
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Slater, Michael Robert
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Cranbourne Road, London, N10 2BT, England

      IIF 24
    • icon of address 15 Cranbourne Road, London, N10 2BT, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Slater, Michael Robert
    British lawyer born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Slater, Michael Robert
    British legal adviser born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Cranbourne Road, London, N10 2BT, England

      IIF 46
  • Slater, Michael Robert
    British legal consultant born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Cranbourne Road, London, N10 2BT

      IIF 47
  • Slater, Michael Robert
    British solicitor born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Cranbourne Road, London, N10 2BT

      IIF 48
  • Slater, Michael Robert
    British solicitor born in March 1966

    Registered addresses and corresponding companies
    • icon of address 32 Elmfield Avenue, London, N8 8QG

      IIF 49
  • Slater, Michael Robert
    British lawyer born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Cranbourne Road, London N10 2bt, N10 2BT, United Kingdom

      IIF 50
  • Slater, Michael Robert
    British

    Registered addresses and corresponding companies
  • Slater, Michael Robert
    British lawyer

    Registered addresses and corresponding companies
    • icon of address 15 Cranbourne Road, London, N10 2BT

      IIF 78
  • Slater, Michael Robert
    British solicitor

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 15 Cranbourne Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-08-12 ~ now
    IIF 38 - Director → ME
  • 3
    INTIME HOLDINGS LIMITED - 2017-08-15
    MARYLEBONE SECURITY LIMITED - 2016-07-26
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (3 parents)
    Equity (Company account)
    250,120 GBP2024-03-31
    Officer
    icon of calendar 2015-06-10 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address 8 Park Village West, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-12-03 ~ dissolved
    IIF 66 - Secretary → ME
  • 5
    icon of address 8 Park Village West, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-03 ~ dissolved
    IIF 52 - Secretary → ME
  • 6
    BLUE ROSE MANAGEMENT (UK) LIMITED - 2004-04-28
    icon of address 8 Park Village West, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,149 GBP2017-04-30
    Officer
    icon of calendar 2004-04-05 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2004-04-05 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 8 Park Village West, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -479,882 GBP2016-05-31
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    T2.COM LIMITED - 2004-02-25
    icon of address 8 Park Village West, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -97,810 GBP2017-06-30
    Officer
    icon of calendar 2003-06-24 ~ dissolved
    IIF 61 - Secretary → ME
  • 9
    CREEKSIDE WATERS LIMITED - 2022-01-21
    icon of address 15 Cranbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 23 - Director → ME
  • 10
    HUY PLC
    - now
    BLUE STAR MOBILE GROUP PLC - 2008-05-27
    NEATFIT PLC - 2005-02-25
    icon of address Devonshire House 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-24 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2005-03-16 ~ dissolved
    IIF 56 - Secretary → ME
  • 11
    icon of address 15 Cranbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    LATITUDE ADVISORY LIMITED - 2023-11-17
    OX RYNEHILL LIMITED - 2024-11-01
    icon of address 15 Cranbourne Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-29 ~ now
    IIF 21 - Director → ME
  • 13
    icon of address 15 Cranbourne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    BLUE STAR MADEIRA LIMITED - 2022-08-04
    icon of address 15 Cranbourne Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 15 Cranbourne Road, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 16
    MST ADMINISTRATION SERVICES LIMITED - 2019-10-04
    NICHOLSON SLATER LIMITED - 2019-09-21
    GOODWOOD RECOVERIES LIMITED - 2003-04-07
    icon of address 15 Cranbourne Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -9,162 GBP2021-03-27
    Officer
    icon of calendar 2003-02-25 ~ now
    IIF 47 - Director → ME
    icon of calendar 2003-02-25 ~ now
    IIF 78 - Secretary → ME
  • 17
    MST ADMINISTRATION SERVICES LIMITED - 2019-09-21
    icon of address 15 Cranbourne Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-01-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    CLUBCHARM LIMITED - 2003-01-17
    icon of address 8 Park Village West, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -781,439 GBP2018-06-30
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2003-01-16 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    OAKMERE CONSTRUCTION MANAGEMENT LIMITED - 2005-01-19
    icon of address 8 Park Village West, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,314,205 GBP2017-03-31
    Officer
    icon of calendar 2002-11-04 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2003-01-21 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 15 Cranbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,135 GBP2024-05-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 46 - Director → ME
  • 21
    icon of address 15 Cranbourne Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-28 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    OX FARMYARD LIMITED - 2021-10-08
    icon of address 15 Cranbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 20 - Director → ME
  • 23
    icon of address 15 Cranbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 40 - Director → ME
  • 24
    TVA HOLDINGS LIMITED - 2021-09-03
    OX ON THE HILL LIMITED - 2021-10-08
    icon of address 15 Cranbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,827 GBP2024-03-31
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 36 - Director → ME
  • 25
    OX CAPITAL HOLDINGS LIMITED - 2025-06-11
    icon of address 15 Cranbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 24 - Director → ME
  • 26
    GOTO ENVIRO LIMITED - 2020-10-15
    ENVIROTECH SOLUTIONS LIMITED - 2019-02-14
    icon of address 15 Cranbourne Road, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    526,834 GBP2024-03-31
    Officer
    icon of calendar 2018-11-08 ~ now
    IIF 43 - Director → ME
  • 27
    GREAT WESTCOTE LTD - 2021-10-25
    icon of address 15 Cranbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    393,867 GBP2024-03-31
    Officer
    icon of calendar 2021-10-01 ~ now
    IIF 50 - Director → ME
  • 28
    STADIA SOLUTIONS LIMITED - 2008-07-15
    icon of address 8 Park Village West, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -631,049 GBP2017-12-31
    Officer
    icon of calendar 2007-07-16 ~ dissolved
    IIF 62 - Secretary → ME
  • 29
    icon of address Ernst & Young Llp, Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-08-27 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2003-08-27 ~ dissolved
    IIF 82 - Secretary → ME
  • 30
    icon of address 8 Park Village West, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -689,440 GBP2017-03-31
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2002-03-01 ~ dissolved
    IIF 58 - Secretary → ME
  • 31
    icon of address 15 Cranbourne Road, London, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-02 ~ dissolved
    IIF 33 - Director → ME
  • 32
    BLUESTONE PARTNERS LIMITED - 2011-05-20
    icon of address 116 Gloucester Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ dissolved
    IIF 57 - Secretary → ME
  • 33
    BEYOND NORTH LIMITED - 2016-10-06
    BLUE STAR DISTRIBUTION (EUROPE) LIMITED - 2006-03-17
    BLUE STAR PROJECTS LIMITED - 2005-07-05
    T2 TELECOM LIMITED - 2004-08-10
    icon of address 93-95 Gloucester Place Gloucester Place, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -510,626 GBP2016-06-30
    Officer
    icon of calendar 2003-06-24 ~ dissolved
    IIF 63 - Secretary → ME
Ceased 26
  • 1
    ABACUS INTRUDER SYSTEMS LIMITED - 1997-02-20
    SPEED 5570 LIMITED - 1996-05-24
    icon of address Thornton Rones Limited, 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2007-12-03
    IIF 72 - Secretary → ME
    icon of calendar 1999-04-27 ~ 1999-11-01
    IIF 75 - Secretary → ME
  • 2
    GROVEFAIR RACING LIMITED - 1996-11-22
    COMPACFORM LIMITED - 1996-05-09
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2007-12-03
    IIF 51 - Secretary → ME
  • 3
    R A WINDOWS LIMITED - 2008-12-01
    SAFE DIRECT BUILDING SERVICES LIMITED - 2008-03-03
    SAFE DIRECT LIMITED - 2007-04-02
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-26 ~ 2007-12-03
    IIF 81 - Secretary → ME
  • 4
    TECH FM LIMITED - 2007-04-24
    AIS FIRE TECH LIMITED - 2008-09-16
    icon of address Unit 3 The Redlands Centre, Redlands, Coulsdon, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2007-12-03
    IIF 54 - Secretary → ME
  • 5
    AQUASTAT (U.K.) LIMITED - 1998-12-15
    FIRE & SECURITY GROUP LIMITED - 1998-10-01
    HILLESDON LIMITED - 1998-05-26
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-05-07 ~ 1999-07-23
    IIF 49 - Director → ME
    icon of calendar 2002-10-17 ~ 2006-07-28
    IIF 67 - Secretary → ME
    icon of calendar 1998-05-07 ~ 1999-11-01
    IIF 84 - Secretary → ME
  • 6
    icon of address 2 High Street, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -71,026 GBP2025-03-29
    Officer
    icon of calendar 1999-04-27 ~ 1999-11-01
    IIF 76 - Secretary → ME
    icon of calendar 2002-10-17 ~ 2010-02-25
    IIF 64 - Secretary → ME
  • 7
    ATHENA INTEGRATED SYSTEMS LIMITED - 2006-08-15
    icon of address Century House, Wargrave Road, Henley-on-thames, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2006-01-17 ~ 2007-02-20
    IIF 59 - Secretary → ME
  • 8
    icon of address The Valley, Floyd Road, London
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -0 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2010-12-31 ~ 2014-01-28
    IIF 29 - Director → ME
  • 9
    SPORTS PROGRAMMING & EVENT CONSULTANTS LIMITED - 2005-07-21
    BLUE STAR SPORT LIMITED - 2009-02-05
    BILLY TALK LIMITED - 2001-09-11
    icon of address 1 Minster Court, Tuscam Way, Camberley, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,121 GBP2024-03-31
    Officer
    icon of calendar 2005-03-22 ~ 2008-05-08
    IIF 69 - Secretary → ME
  • 10
    icon of address Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-08 ~ 2017-12-01
    IIF 27 - Director → ME
  • 11
    CHARLTON ATHLETIC FOOTBALL COMPANY (1984) LTD. - 2000-06-09
    FORTWARM LIMITED - 1984-04-25
    icon of address The Valley, Floyd Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2014-01-28
    IIF 35 - Director → ME
  • 12
    icon of address The Valley, Floyd Road, Charlton, London
    Active Corporate (2 parents)
    Equity (Company account)
    -5,141,524 GBP2024-06-30
    Officer
    icon of calendar 2010-12-31 ~ 2014-01-28
    IIF 31 - Director → ME
  • 13
    FIRE & SECURITY GROUP LTD - 1999-10-04
    icon of address Saxon House, Stephenson Way, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2002-10-17 ~ 2007-12-03
    IIF 60 - Secretary → ME
  • 14
    REFLEX CLEANING SOLUTIONS LIMITED - 2010-01-27
    THE BRAND INVESTMENT & DEVELOPMENT PLC - 2007-02-26
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-09-23 ~ 2005-09-21
    IIF 48 - Director → ME
    icon of calendar 2004-09-23 ~ 2013-03-05
    IIF 79 - Secretary → ME
  • 15
    CREEKSIDE WATERS LIMITED - 2022-01-21
    icon of address 15 Cranbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-06-09
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    ASSET FIRE SOLUTIONS LIMITED - 2011-09-06
    TEMSLINK SERVICES LIMITED - 2010-12-14
    FIRE FOX EXTINGUISHERS LIMITED - 2010-03-31
    GREENWICH FIRE PROTECTION LIMITED - 1997-02-03
    FELLOWRULE LIMITED - 1986-05-30
    icon of address Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-10-17 ~ 2007-12-03
    IIF 65 - Secretary → ME
    icon of calendar 1999-04-27 ~ 1999-11-01
    IIF 77 - Secretary → ME
  • 17
    icon of address 6 The Barns, Kingham, Chipping Norton, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2022-07-04
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2022-07-04
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    LATITUDE ADVISORY LIMITED - 2023-11-17
    OX RYNEHILL LIMITED - 2024-11-01
    icon of address 15 Cranbourne Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-29 ~ 2024-05-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 19
    PROTECTOR INTERNATIONAL LIMITED - 2003-11-17
    LEAFDEN LIMITED - 2003-08-20
    icon of address 2 High Street, Tadworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,098 GBP2018-03-29
    Officer
    icon of calendar 2003-05-09 ~ 2010-02-25
    IIF 71 - Secretary → ME
  • 20
    LIFE TECH (UK) LIMITED - 2010-09-09
    LIFECO LIMITED - 2003-06-04
    icon of address Unit 12, River Road Business Park, 33, River Road, Barking., Essex., England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-07 ~ 2007-12-03
    IIF 73 - Secretary → ME
  • 21
    icon of address 15 Cranbourne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,135 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-05-24 ~ 2022-07-18
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 22
    GOTO ENVIRO LIMITED - 2020-10-15
    ENVIROTECH SOLUTIONS LIMITED - 2019-02-14
    icon of address 15 Cranbourne Road, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    526,834 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-11-08 ~ 2021-04-26
    IIF 12 - Ownership of shares – 75% or more OE
  • 23
    YOC LIMITED - 2012-09-27
    BLUE STAR MOBILE LIMITED - 2010-10-07
    MOBILE SPORTS DATA LIMITED - 2003-11-04
    ORCHID MOBILE DATA LIMITED - 2003-02-10
    BRIDKID LIMITED - 2003-02-06
    icon of address 17-21 Old Street, Morelands Buildings, 3rd Floor, Block D, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-06 ~ 2008-05-08
    IIF 53 - Secretary → ME
  • 24
    icon of address 14, Bank Chambers, 25, Jermyn Street, London., England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,458 GBP2024-06-29
    Officer
    icon of calendar 2002-03-07 ~ 2005-03-01
    IIF 70 - Secretary → ME
  • 25
    BLUESTAR INTERNATIONAL LIMITED - 2009-02-05
    icon of address 72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,221 GBP2015-09-30
    Officer
    icon of calendar 2007-09-05 ~ 2008-02-04
    IIF 68 - Secretary → ME
  • 26
    FIREWALL LIMITED - 2004-05-27
    icon of address Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-28 ~ 2007-12-03
    IIF 80 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.