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 Abdou Razak Amadou

    Related profiles found in government register
  • Mr Abdou Razak Amadou
    British born in April 1986

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 16 Rue Des Cotes-de-montbenon, Lausanne, CH-1003, Switzerland

      IIF 1
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 2
    • icon of address 7, John Street, London, WC1N 2ES, England

      IIF 3 IIF 4 IIF 5
    • icon of address 7, John Street, London, WC1N 2ES, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Belgrave Suite, C/o Ekaterina Plate , 26/27, Belgrave Square, London, SW1X 8QB, England

      IIF 11
    • icon of address C/o Ekaterina Plate, Belgrave Suite, 26/27, Belgrave Square, London, SW1X 8QB, England

      IIF 12
    • icon of address Unit 4, Block C, Kestrel Road, Trafford Park, Manchester, M17 1SF, England

      IIF 13
    • icon of address Unit 14, Solway Industrial Estate, Maryport, Cumbria, CA15 8NF

      IIF 14
  • Abdou Razak Amadou
    British born in April 1986

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Mr Abdou Amadou
    British born in April 1986

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 15, Dorchester Avenue, Penylan, Cardiff, CF23 9BS, Wales

      IIF 22
  • Mr Abdou Razak Amadou
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ange Nkurunziza, 7 Purbrook Estate, Tower Bridge Road, London, SE1 3BZ, England

      IIF 23 IIF 24 IIF 25
  • Mr Abdou Razak Amadou
    British born in April 1986

    Registered addresses and corresponding companies
    • icon of address 12, Grand Rue, St-prex, 1162, Switzerland

      IIF 26
  • Mr Abdou Razak Amadou
    British born in April 1986

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address Jirehouse Luxembourg S.a., Rue Henry M Schnadt, 10 A, Luxembourg, Luxembourg

      IIF 27
    • icon of address Jirehouse Luxembourg S.a, Rue Henry M Schnadt, 10a, Luxembourg, Luxembourg

      IIF 28
  • Amadou, Abdou Razak
    British director born in April 1986

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Amadou, Abodou Razak
    British director born in April 1986

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 7, John Street, London, WC1N 2ES, United Kingdom

      IIF 71
  • Abdou Razak Amadou
    British born in April 1986

    Registered addresses and corresponding companies
    • icon of address 6, Rue Perdtemps, Saint-prex, Vaud, 1162, Switzerland

      IIF 72
  • Amadou, Abdou Razak
    British business consultant born in April 1986

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 46, A, Beechwood Avenue, Harrow, Middlesex, HA2 8BY, Great Britain

      IIF 73
  • Amadou, Abdou Razak
    British company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Ange Nkurunziza, 7 Purbrook Estate, Tower Bridge Road, London, SE1 3BZ, England

      IIF 74 IIF 75
  • Amadou, Abdou Razak
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, Piccadilly, London, W1J 9HF, United Kingdom

      IIF 76
    • icon of address C/o Ange Nkurunziza, 7 Purbrook Estate, Tower Bridge Road, London, SE1 3BZ, England

      IIF 77
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 3rd Floor Suite, 207 Regent Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    ARSB LTD
    - now
    ALI'S PAINTING & DECORATING LTD - 2011-09-27
    icon of address 46a Beechwood Avenue, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 73 - Director → ME
  • 3
    POSITIVE RESPONSE TRAINING LTD. - 2012-06-21
    icon of address Waterside Court, Falmouth Road, Penryn, Cornwall
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    165,090 GBP2014-07-31
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address 12 Grand'rue, St-prex, Switzerland
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2014-08-27 ~ now
    IIF 26 - Ownership of voting rights - More than 25%OE
    IIF 26 - Ownership of shares - More than 25%OE
    IIF 26 - Has significant influence or controlOE
  • 5
    icon of address 7 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 57 - Director → ME
  • 6
    LEGIBUS 1502 LIMITED - 1990-08-17
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 76 - Director → ME
  • 7
    icon of address 7 John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 35 - Director → ME
  • 8
    icon of address 7 John Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,876 GBP2016-02-28
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 37 - Director → ME
  • 9
    icon of address Belgrave Suite C/o Ekaterina Plate , 26/27, Belgrave Square, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -6,917,912 GBP2023-03-31
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 11 - Has significant influence or control over the trustees of a trustOE
  • 10
    icon of address O'neal Marketing Associates Building (2nd Floor) Wickham's Cay Ii, P.o. Box 3174, Road Town, Tortola, Virgin Islands, British
    Active Corporate (3 parents)
    Beneficial owner
    icon of calendar 2021-02-20 ~ now
    IIF 72 - Ownership of shares - More than 25%OE
    IIF 72 - Ownership of voting rights - More than 25%OE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Has significant influence or controlOE
  • 11
    icon of address Shepherd & Wedderburn Llp 1 Exchange Crescent, Conference Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 12
    icon of address Waterside Court, Falmouth Road, Penryn, Cornwall
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 13
    icon of address C/o Ange Nkurunziza, 7 Purbrook Estate, Tower Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -126,776 GBP2024-03-31
    Officer
    icon of calendar 2022-11-25 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 14
    icon of address 7 John Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 53 - Director → ME
  • 15
    icon of address C/o Ange Nkurunziza, 7 Purbrook Estate, Tower Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,242 GBP2024-03-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 7 John Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 19 - Has significant influence or control over the trustees of a trustOE
  • 17
    JIREHOUSE CAPITAL CORPORATE SERVICES (UK) LIMITED - 2006-11-14
    icon of address 15 Dorchester Avenue, Penylan, Cardiff, Wales
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -39,222 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Has significant influence or control over the trustees of a trustOE
  • 18
    icon of address C/o Ange Nkurunziza, 7 Purbrook Estate, Tower Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,334 GBP2024-03-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Audley Chaucer Bewley House, Park Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 7 John Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-27 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 7 John Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 7 John Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-28 ~ dissolved
    IIF 54 - Director → ME
Ceased 46
  • 1
    icon of address 7 Bell Yard, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-31
    IIF 16 - Has significant influence or control over the trustees of a trust OE
    IIF 16 - Has significant influence or control OE
  • 2
    icon of address 14 Bonhill Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-25 ~ 2019-04-30
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ 2019-02-15
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    icon of address 189 Caledonian Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    31,268 GBP2024-05-31
    Officer
    icon of calendar 2015-03-17 ~ 2015-12-11
    IIF 33 - Director → ME
  • 4
    icon of address Lake Cottage Corscombe, Urless Farm, Dorchester, Dorset, England
    Active Corporate (2 parents, 1 offspring)
    Total liabilities (Company account)
    20,704 GBP2018-05-31
    Officer
    icon of calendar 2017-06-29 ~ 2019-04-30
    IIF 39 - Director → ME
  • 5
    icon of address 7 John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-10 ~ 2019-04-30
    IIF 36 - Director → ME
  • 6
    PENROSE FARM INVESTMENTS LTD - 2022-01-04
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,370 GBP2021-04-30
    Officer
    icon of calendar 2016-04-21 ~ 2019-04-30
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ 2019-04-30
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 7
    SAPIO DATA LTD - 2019-10-30
    icon of address 259 Wallasey Village, Wallasey, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,294 GBP2021-02-28
    Person with significant control
    icon of calendar 2018-02-23 ~ 2019-06-01
    IIF 9 - Has significant influence or control over the trustees of a trust OE
  • 8
    icon of address Block C - Unit 4 Kestrel Road, Trafford Park, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,004 GBP2017-08-31
    Officer
    icon of calendar 2017-11-27 ~ 2017-12-11
    IIF 38 - Director → ME
  • 9
    HIGHLAND FARMS LIMITED - 2013-08-02
    GLENDAWN SEAFOOD LTD - 2010-04-12
    MACKNIGHT LIMITED - 2018-12-20
    GLENDAWN SEAFOODS LIMITED - 2010-09-15
    icon of address 14a Main Street, Cockermouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,961,550 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-12-31 ~ 2018-12-31
    IIF 7 - Has significant influence or control OE
  • 10
    icon of address Office D, Beresford House, Southampton, Town Quay
    Liquidation Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2,089,370 GBP2018-03-31
    Officer
    icon of calendar 2016-03-31 ~ 2019-05-09
    IIF 34 - Director → ME
  • 11
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-26
    IIF 61 - Director → ME
  • 12
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-28
    IIF 45 - Director → ME
  • 13
    icon of address 7 John Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10 GBP2018-02-28
    Officer
    icon of calendar 2018-12-07 ~ 2019-04-30
    IIF 65 - Director → ME
  • 14
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-27
    IIF 56 - Director → ME
  • 15
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-28
    IIF 43 - Director → ME
  • 16
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-28
    IIF 64 - Director → ME
  • 17
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-27
    IIF 68 - Director → ME
  • 18
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-28
    IIF 62 - Director → ME
  • 19
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-28
    IIF 69 - Director → ME
  • 20
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-28
    IIF 58 - Director → ME
  • 21
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-28
    IIF 42 - Director → ME
  • 22
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-28
    IIF 60 - Director → ME
  • 23
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-28
    IIF 67 - Director → ME
  • 24
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-28
    IIF 44 - Director → ME
  • 25
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2018-12-07 ~ 2019-09-28
    IIF 52 - Director → ME
  • 26
    icon of address Garage 2 Hook The Parade, England, Hook, England, England
    Active Corporate (5 parents)
    Equity (Company account)
    410,000 GBP2022-12-31
    Officer
    icon of calendar 2016-01-19 ~ 2016-05-16
    IIF 48 - Director → ME
  • 27
    icon of address C4 Kestrel Court Kestrel Road, Trafford Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -169,614 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-01-15 ~ 2021-01-31
    IIF 13 - Has significant influence or control OE
  • 28
    KINGSLAND ACQUISITIONS LTD - 2016-11-22
    icon of address 7 John Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2016-10-13 ~ 2019-04-30
    IIF 63 - Director → ME
  • 29
    SOL GENERAL PARTNER LIMITED - 2023-09-20
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-30
    Officer
    icon of calendar 2015-04-15 ~ 2019-04-30
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-31
    IIF 4 - Has significant influence or control over the trustees of a trust OE
  • 30
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2017-06-29 ~ 2019-04-30
    IIF 40 - Director → ME
  • 31
    SMALL HOUSE HOMES LIMITED - 2009-07-21
    GARB, GARMENTS & GEAR LIMITED - 1996-04-12
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    794,379 GBP2015-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-21
    IIF 1 - Has significant influence or control OE
  • 32
    icon of address 7 John Street, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-22 ~ 2019-04-30
    IIF 32 - Director → ME
  • 33
    icon of address 7 John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-04 ~ 2019-04-30
    IIF 49 - Director → ME
  • 34
    EX SCOTIA MANAGEMENT LIMITED - 2011-05-31
    JIREHOUSE ESTATES LIMITED - 2012-11-30
    INDUSTRIA ESTATES LIMITED - 2018-10-22
    S.A.I.G.C. (FEDDINCH) LIMITED - 2006-06-08
    EX SCOTIA MANAGEMENT (UK) LIMITED - 2006-05-08
    S.A.I.G.C. (FEDDINCH) LIMITED - 2006-05-05
    JIREHOUSE DEVELOPMENT (ESTATES) LIMITED - 2011-06-27
    icon of address 24238, Sc237571: Companies House Default Address, Edinburgh
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,418,962 GBP2018-03-31
    Officer
    icon of calendar 2016-12-22 ~ 2019-05-03
    IIF 29 - Director → ME
  • 35
    icon of address C/o Ekaterina Plate Belgrave Suite, 26/27, Belgrave Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -73,521 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-26
    IIF 12 - Has significant influence or control over the trustees of a trust OE
  • 36
    icon of address 7 John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-03-20 ~ 2019-04-30
    IIF 51 - Director → ME
  • 37
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,500 GBP2020-02-28
    Person with significant control
    icon of calendar 2018-02-23 ~ 2020-07-31
    IIF 8 - Has significant influence or control over the trustees of a trust OE
  • 38
    ESQUILINE HOLDINGS LIMITED - 2020-10-28
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    24,810 GBP2021-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-31
    IIF 3 - Has significant influence or control over the trustees of a trust OE
  • 39
    MACKNIGHT HOLDINGS LIMITED - 2019-01-30
    SMOKEHOUSE HOLDINGS LIMITED - 2013-08-08
    GLOBAL SMOKED FOODS (UK) LIMITED - 2009-07-16
    SILVERWING EXECUTIVE CHARTERS LIMITED - 2007-02-19
    icon of address Unit 14 Solway Industrial Estate, Maryport, Cumbria
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-18
    IIF 14 - Has significant influence or control OE
  • 40
    icon of address 34 St. Andrews Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -145,696 GBP2024-02-27
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-28
    IIF 6 - Has significant influence or control OE
  • 41
    icon of address Audley Chaucer Bewley House, Park Road, Esher, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-25 ~ 2019-04-30
    IIF 50 - Director → ME
  • 42
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -55,796 GBP2023-12-31
    Officer
    icon of calendar 2018-11-02 ~ 2019-04-30
    IIF 47 - Director → ME
  • 43
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    -3,824,033 GBP2023-12-31
    Officer
    icon of calendar 2018-11-01 ~ 2019-04-30
    IIF 41 - Director → ME
  • 44
    icon of address 7 John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-27 ~ 2019-04-30
    IIF 71 - Director → ME
  • 45
    icon of address 7 John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-15 ~ 2019-04-30
    IIF 59 - Director → ME
  • 46
    icon of address 7 John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-15 ~ 2019-04-30
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ 2019-01-21
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.