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

Miss Melissa Louise Bell

    Related profiles found in government register
  • Miss Melissa Louise Bell
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Near Train Station, Station Road, Alton, GU34 2PZ, United Kingdom

      IIF 1
    • icon of address Flat 41, Chiltern Place, 66 Chiltern Street, London, W1U 4EJ, United Kingdom

      IIF 2 IIF 3
    • icon of address Sherbourne House, 119-121 Cannon Street, 1st Floor, London, EC4N 5AT, United Kingdom

      IIF 4 IIF 5
    • icon of address Suite 41, Chiltern Place, 66 Chiltern Street, London, W1U 4EJ, United Kingdom

      IIF 6 IIF 7
    • icon of address 13 The Edge, Clowes Street, Manchester, M3 5NB, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 13 The Edge, Clowes Street, Salford, Manchester, M3 5NB, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 1, Tustin Court, Riversway, Preston, Lancashire, PR2 2YQ, United Kingdom

      IIF 17
  • Ms Melissa Louise Bell
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bell, Melissa Louise
    British company director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bell, Melissa Louise
    British company officer born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sherbourne House, 119-121 Cannon Street, 1st Floor, London, EC4N 5AT, United Kingdom

      IIF 38
    • icon of address 13 The Edge, Clowes Street, Salford, Manchester, M3 5NB, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 13 The Edge, Clowes Street, Salford, M3 5NB, England

      IIF 43
  • Bell, Melissa Louise
    British director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 The Edge, Clowes Street, Manchester, M3 5NB, United Kingdom

      IIF 44 IIF 45
    • icon of address 13 The Edge, Clowes Street, Salford, Manchester, M3 5NB, United Kingdom

      IIF 46
  • Bell, Melissa Louise
    British student born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 12 Temple Street, Liverpool, L2 5RH, England

      IIF 47
  • Miss Melissa Louise Bell
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yarnwicke, First Floor, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 48
    • icon of address Unit 1 Tustin Court, Riversway, Preston, Lancashire, PR2 2YQ, United Kingdom

      IIF 49
  • Ms Melissa Louise Bell
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 12 Temple Street, Liverpool, L2 5RH, United Kingdom

      IIF 50 IIF 51
  • Mrs Melissa Louise Bell
    British born in January 1997

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 13 The Edge, Clowes Street, Salford, Manchester, M3 5NB, United Kingdom

      IIF 52
  • Miss Melissa Louise Bell
    English born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Near Train Station, Station Road, Alton, GU34 2PZ, England

      IIF 53
    • icon of address Lancaster Court, 8 Barnes Wallis Road, Fareham, Hampshire, PO15 5TU, England

      IIF 54
    • icon of address 119/121, Cannon Street, London, EC4N 5AT, United Kingdom

      IIF 55
    • icon of address 19-21 Great Tower Street, Great Tower Street, London, EC3R 5AR, England

      IIF 56 IIF 57
    • icon of address 19-21, Great Tower Street, London, EC3R 5AR, England

      IIF 58
    • icon of address 21, Great Tower Street, 3rd Floor, London, EC3R 5AR, England

      IIF 59 IIF 60 IIF 61
    • icon of address 4th Floor, 19-21 Great Tower Street, London, EC3R 5AR, England

      IIF 62 IIF 63
    • icon of address 4th Floor, 19-21 Great Tower Street, London, EC3R 5AR, United Kingdom

      IIF 64
    • icon of address First Floor, Sherborne House, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 65
    • icon of address Suite 41, Chiltern Place, 66 Chiltern Street, London, W1U 4EJ, United Kingdom

      IIF 66
    • icon of address 13 The Edge, Clowes Street, Salford, M3 5NB, England

      IIF 67
  • Mrs Melissa Louise Bell
    British born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Boston Road South, Holbeach, Spalding, PE12 7LR, England

      IIF 68
  • Miss Melissa Bell
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Chiltern Place, 66 Chiltern Street, London, W1U 4EJ, England

      IIF 69
  • Miss Melissa Bell
    British born in January 1997

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 13 The Edge, Clowes Street, Salford, Manchester, M3 5NB, United Kingdom

      IIF 70
    • icon of address Unit 1 Tustin Court, Riversway, Preston, Lancashire, PR2 2YQ, England

      IIF 71
  • Bell, Melissa Louise
    British company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 41, Chiltern Place, 66 Chiltern Street, London, W1U 4EJ, United Kingdom

      IIF 72
    • icon of address Suite 41, 66 Chiltern Street, London, W1U 4EJ, England

      IIF 73
    • icon of address Suite 41, Chiltern Place, 66 Chiltern Street, London, W1U 4EJ, United Kingdom

      IIF 74
  • Bell, Melissa Louise
    British director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Chiltern Place, 66 Chiltern Street, London, W1U 4EJ, England

      IIF 75
  • Bell, Melissa Louise
    British director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Boston Road South, Holbeach, Spalding, PE12 7LR, England

      IIF 76
  • Bell, Melissa Louise
    English company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Near Train Station, Station Road, Alton, GU34 2PZ, England

      IIF 77
    • icon of address Suite 41, Chiltern Place, 66 Chiltern Street, London, W1U 4EJ, United Kingdom

      IIF 78
    • icon of address Unit 1, Tustin Court, Riversway, Preston, Lancashire, PR2 2YQ, United Kingdom

      IIF 79
  • Bell, Melissa Louise
    English director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21 Great Tower Street, Great Tower Street, London, EC3R 5AR, England

      IIF 80 IIF 81
    • icon of address 19-21, Great Tower Street, London, EC3R 5AR, England

      IIF 82
    • icon of address 21, Great Tower Street, 3rd Floor, London, EC3R 5AR, England

      IIF 83 IIF 84 IIF 85
    • icon of address 4th Floor, 19-21 Great Tower Street, London, EC3R 5AR, England

      IIF 86
    • icon of address Apartment 41, Chiltern Place, 66 Chiltern Street, London, W1U 4EJ, England

      IIF 87
    • icon of address Suite 41, Chiltern Place, 66 Chiltern Street, London, W1U 4EJ, United Kingdom

      IIF 88 IIF 89 IIF 90
    • icon of address Yanwicke, 119-121 Cannon Street, London, EC4N 5AT, United Kingdom

      IIF 93
    • icon of address Yarnwicke, First Floor, 119-121 Cannon Street, London, EC4N 5AT, England

      IIF 94
    • icon of address 13 The Edge, Clowes Street, Salford, Manchester, M3 5NB, United Kingdom

      IIF 95
    • icon of address 2nd Floor, Unit 1, Tustin Court, Portway, Preston, Lancashire, PR2 2YQ, England

      IIF 96 IIF 97 IIF 98
    • icon of address Unit 1 Tustin Court, Riversway, Preston, Lancashire, PR2 2YQ

      IIF 99
    • icon of address Unit 1 Tustin Court, Riversway, Preston, Lancashire, PR2 2YQ, England

      IIF 100
    • icon of address Unit 1, Tustin Court, Riversway, Preston, Lancashire, PR2 2YQ, United Kingdom

      IIF 101
    • icon of address 13 The Edge, Clowes Street, Salford, M3 5NB, England

      IIF 102 IIF 103 IIF 104
  • Bell, Melissa Louise
    English director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119/121, Cannon Street, London, EC4N 5AT, United Kingdom

      IIF 108
child relation
Offspring entities and appointments
Active 67
  • 1
    icon of address 21 Great Tower Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 19-21 Great Tower Street Great Tower Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 2 Near Train Station, Station Road, Alton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -681,511 GBP2024-04-30
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 77 - Director → ME
  • 4
    icon of address 33 Boston Road South, Holbeach, Spalding, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 7
    icon of address 13 The Edge Clowes Street, Salford, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    BMN RACING LIMITED - 2017-04-26
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Apartment 41 Chiltern Place, 66 Chiltern Street, Marylebone, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2019-11-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ now
    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
  • 11
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2nd Floor, Unit 1 Tustin Court, Portway, Preston, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,096,980 GBP2023-07-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-14 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 2nd Floor, Unit 1, Tustin Court, Portway, Preston, Lancashire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    595,242 GBP2023-11-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-10-07 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 13 The Edge Clowes Street, Salford, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 13 The Edge Clowes Street, Salford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-11-30
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-17 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    BMN ADL LIMITED - 2017-08-10
    icon of address Apartment 41 Chiltern Place, 66 Chiltern Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Unit 2 Near Train Station, Station Road, Alton, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-11-30
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    BMN OFFSHORE LIMITED - 2017-06-21
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 41 Chiltern Place, 66 Chiltern Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 2 Near Train Station, Station Road, Alton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address 2nd Floor, Unit 1, Tustin Court, Portway, Preston, Lancashire, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    449,846 GBP2019-09-30
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 13 The Edge Clowes Street, Salford, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Unit 2 Station Road, Near Train Station, Alton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 13 The Edge, Clowes Street, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-29 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Flat 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 72 - Director → ME
  • 32
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 34 - Director → ME
  • 33
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 74 - Director → ME
  • 34
    icon of address Flat 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 35
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 36 - Director → ME
  • 36
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 33 - Director → ME
  • 37
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 91 - Director → ME
  • 38
    icon of address Suite 41 66 Chiltern Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 73 - Director → ME
  • 39
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 89 - Director → ME
  • 41
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 88 - Director → ME
  • 42
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 92 - Director → ME
  • 43
    icon of address Suite 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 90 - Director → ME
  • 44
    icon of address Unit 2 Near Train Station, Station Road, Alton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,855 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 19-21 Great Tower Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 21 Great Tower Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 85 - Director → ME
  • 47
    icon of address 21 Great Tower Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 19-21 Great Tower Street Great Tower Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    CANNON STREET RESOURCES LTD - 2022-05-27
    icon of address Sherbourne House, Fao Kellan Group, 119-121 Cannon Street, 1st Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-28 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Unit 1, Tustin Court, Riversway, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,014,642 GBP2024-03-31
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address Unit 1 Tustin Court, Riversway, Preston, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,900,256 GBP2024-03-31
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 100 - Director → ME
  • 52
    icon of address Apartment 41, Chiltern Place 66 Chiltern St, Marylebone, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ now
    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
  • 53
    icon of address Unit 1 Tustin Court, Riversway, Preston, Lancashire
    Active Corporate (9 parents)
    Equity (Company account)
    15,303,774 GBP2024-03-31
    Officer
    icon of calendar 2019-04-25 ~ now
    IIF 99 - Director → ME
  • 54
    icon of address Unit 1 Tustin Court, Riversway, Preston, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -8,942 GBP2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 79 - Director → ME
  • 55
    PURE IMPRESSIONS PRINTING SERVICES LIMITED - 2009-08-05
    icon of address 21 Great Tower Street, 3rd Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -60,671 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-05-01 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 56
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 103 - Director → ME
  • 57
    icon of address Yarnwicke First Floor, 119-121 Cannon Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 13 The Edge Clowes Street, Salford, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2021-08-31
    Officer
    icon of calendar 2020-04-05 ~ now
    IIF 105 - Director → ME
  • 59
    URBAN PEOPLE RECRUITMENT LIMITED - 2022-01-25
    icon of address 19-21 Great Tower Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -257,856 GBP2024-07-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 4th Floor, 19-21 Great Tower Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 61
    DESIGNCIVIL LIMITED - 1997-02-06
    icon of address 4th Floor 19-21 Great Tower Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    709,136 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 62
    icon of address 4th Floor, 19-21 Great Tower Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -168,997 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-12-04 ~ now
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 63
    icon of address 41 Chiltern Place, 66 Chiltern Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2020-04-02 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Unit 2 Station Road, Near Train Station, Alton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Unit 2 Station Road, Near Train Station, Alton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-12-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 66
    CLOSE IT SUPPORT LIMITED - 2013-11-28
    icon of address Lancaster Court, 8 Barnes Wallis Road, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    86,319 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Sherbourne House 119-121 Cannon Street, 1st Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -145,070 GBP2022-04-30
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    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
Ceased 8
  • 1
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Current Assets (Company account)
    322,650 GBP2023-07-31
    Officer
    icon of calendar 2019-07-17 ~ 2020-12-29
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2019-11-20
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 41 Chiltern Place, 66 Chiltern Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2016-04-22 ~ 2017-09-26
    IIF 47 - Director → ME
  • 3
    ASHLEY RECRUITMENT CONSULTANTS LIMITED - 2019-06-05
    SMP CONTRACT SERVICES LTD - 2021-09-08
    icon of address 9th Floor Landmark Ste Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    7,918 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-11-18 ~ 2021-09-22
    IIF 65 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 1, Tustin Court, Riversway, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,014,642 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-08 ~ 2018-03-08
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 1 Tustin Court, Riversway, Preston, Lancashire
    Active Corporate (9 parents)
    Equity (Company account)
    15,303,774 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-20
    IIF 71 - Ownership of shares – 75% or more OE
  • 6
    icon of address Yarnwicke First Floor, 119-121 Cannon Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-05-01 ~ 2021-11-16
    IIF 94 - Director → ME
  • 7
    M.J. QUINN (ELECTRICAL) LIMITED - 2001-04-03
    M J QUINN INTEGRATED SERVICES LIMITED - 2018-09-11
    icon of address 2nd Floor 14 Castle Street, Liverpool
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    494,954 GBP2019-11-29
    Officer
    icon of calendar 2020-05-01 ~ 2020-12-09
    IIF 93 - Director → ME
  • 8
    BMN COMMERCIAL DEVELOPMENT LIMITED - 2021-10-15
    icon of address 19-21 Great Tower Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -594,694 GBP2023-10-31
    Person with significant control
    icon of calendar 2019-10-31 ~ 2022-01-10
    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

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 26 August 2025 and licensed under the Open Government Licence v3.0.