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 Thorsten Sprank

    Related profiles found in government register
  • Mr Thorsten Sprank
    German born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Thorsten Sprank
    German born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5, International House, Cray Avenue, Orpington, BR5 3RS, United Kingdom

      IIF 22
  • Prank, Thorsten
    German director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 23
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 24
  • Sprank, Thorsten
    German born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Sprank, Thorsten
    German accountant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Sprank, Thorsten
    German company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B508, Tower Bridge Business Complex, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 79
    • icon of address Tower, Bridge Business Complex B402, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 80
  • Sprank, Thorsten
    German director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Sprank, Thorsten
    German director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Abbey Pines 192, Altrincham Road, Manchester, M22 4RZ

      IIF 112
  • Sprank, Thorsten
    German businessman born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 07560420, Flat 1, 3 Wordsworth Road, London, SE20 7JF, United Kingdom

      IIF 113
    • icon of address Flat 1, 3 Wordsworth Road, London, SE20 7JF, United Kingdom

      IIF 114
  • Sprank, Thorsten
    German company director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address B508, Tower Bridge Business Complex, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 115
  • Sprank, Thorsten
    German director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Empire House, 175 Picadilly, Mayfair, London, W1J 9TB, United Kingdom

      IIF 116
    • icon of address Tower, Bridge Business Complex B402, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 117
  • Sprank, Thorsten

    Registered addresses and corresponding companies
    • icon of address 3, Wordsworth Road, Flat 1, London, Bromley, SE20 7JF, United Kingdom

      IIF 118
child relation
Offspring entities and appointments
Active 68
  • 1
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-08-31
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50,369 GBP2018-12-31
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 94 - Director → ME
  • 3
    BLACKHILL PARTNERS LTD - 2013-03-04
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 93 - Director → ME
  • 4
    AUR III UK TRANSACTIONS LIMITED - 2025-11-10
    icon of address 33 Glasshouse Street, 3rd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 30 - Director → ME
  • 5
    PROJECT W IPCO LIMITED - 2023-12-14
    AURELIUS NEWFOUNDLAND LIMITED - 2023-12-14
    PROJECT W HOLDING COMPANY LIMITED - 2024-02-21
    icon of address 33 Glasshouse Street, 3rd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2025-11-10 ~ now
    IIF 33 - Director → ME
  • 6
    STUDYSHARP LIMITED - 2004-09-21
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -617,357 GBP2017-12-31
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 99 - Director → ME
  • 7
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,075 GBP2018-02-28
    Officer
    icon of calendar 2014-02-01 ~ dissolved
    IIF 48 - Director → ME
  • 8
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 89 - Director → ME
  • 9
    AURELIUS AMETHYST LIMITED - 2023-01-09
    icon of address Office 5, International House, Cray Avenue, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,547 GBP2021-12-31
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 64 - Director → ME
  • 10
    DOT.J NAIL LTD - 2016-09-27
    SOA CONSULT LIMITED - 2016-03-02
    icon of address Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,174 GBP2016-01-31
    Person with significant control
    icon of calendar 2016-09-23 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Office 5, International House, Cray Avenue, Orpington, United Kingdom
    Dissolved Corporate (1 parent, 32 offsprings)
    Equity (Company account)
    35,555 GBP2022-11-30
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 13
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 44 - Director → ME
  • 14
    icon of address 1 Bromley Lane, Chislehurst, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -29,859 GBP2024-03-31
    Officer
    icon of calendar 2013-01-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 46 - Director → ME
  • 16
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -20,790 GBP2019-12-31
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 115 - Director → ME
  • 17
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 98 - Director → ME
  • 18
    icon of address 7 Old School Mews, Kennington, Ashford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    519,622 GBP2024-12-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 26 - Director → ME
  • 19
    icon of address 7 Old School Mews, Kennington, Ashford, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    22,141 GBP2024-12-31
    Officer
    icon of calendar 2025-09-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 33 Glasshouse Street, 3rd Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,981 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-31 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 21
    SIBERIA CONSTRUCTION & BUILDING LTD - 2023-03-09
    icon of address 7 Old School Mews, Kennington, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -821 GBP2024-01-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 97 - Director → ME
  • 23
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-11-30
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 24
    icon of address Tower Bridge Business Complex B402, 100 Clement's Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 107 - Director → ME
  • 25
    icon of address Tower Bridge Business Complex B402, 100 Clements Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 104 - Director → ME
  • 26
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 45 - Director → ME
  • 28
    BIRDIE HUNTERS LTD - 2015-02-17
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 95 - Director → ME
  • 29
    STUDYQUICK LIMITED - 2003-10-14
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 92 - Director → ME
  • 30
    KPMG SHELF COMPANY (NO.19) LIMITED - 2001-09-17
    icon of address 2 Marshalls Road, Belfast, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ dissolved
    IIF 38 - Director → ME
  • 31
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 83 - Director → ME
  • 32
    HEALTHCLASS LIMITED - 2023-09-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 60 - Director → ME
  • 33
    WESTCLOSE LIMITED - 2023-09-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 68 - Director → ME
  • 34
    MUNRO PHARMACY LIMITED - 2023-09-04
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 66 - Director → ME
  • 35
    TRUSHELFCO (NO. 743) LIMITED - 1985-09-06
    STATIM FINANCE LIMITED - 2023-09-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 52 - Director → ME
  • 36
    BIG PHARMA LIMITED - 2023-09-04
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 62 - Director → ME
  • 37
    BARRY SHOOTER (ROMFORD) LIMITED - 2023-09-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 50 - Director → ME
  • 38
    R.F.FOSKETT & SON LIMITED - 2023-09-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 51 - Director → ME
  • 39
    HYWEL DAVIES (CAERPHILLY) LIMITED - 2023-09-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 57 - Director → ME
  • 40
    RUBY DCO NINTEEN LIMITED - 2023-09-14
    METABOLIC HEALTHCARE HOLDINGS LIMITED - 2023-09-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 75 - Director → ME
  • 41
    2012 DREAM LIMITED - 2023-09-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 54 - Director → ME
  • 42
    GRAEME PHARMACY (STIRLING) LIMITED - 2023-09-04
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 63 - Director → ME
  • 43
    T. AND I. WHITE LIMITED - 2023-09-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 67 - Director → ME
  • 44
    BLP 2003-29 LIMITED - 2003-07-07
    CLARK MUNRO LIMITED - 2023-09-04
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 78 - Director → ME
  • 45
    MARTIN MCCULLOCH LIMITED - 1997-01-24
    SUPERFIELD LIMITED - 2023-09-04
    MINGDU LIMITED - 1977-12-31
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 55 - Director → ME
  • 46
    MEDIMART LIMITED - 2023-09-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 58 - Director → ME
  • 47
    NEW KIRK PHARMACY LIMITED - 2023-09-04
    J.P. BANNERMAN LIMITED - 1993-11-25
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 65 - Director → ME
  • 48
    ADDED MARKETING LIMITED - 2023-09-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 49 - Director → ME
  • 49
    LIVINGSTON HEALTH CENTRE (P.D.) CO. LIMITED - 2023-09-04
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 77 - Director → ME
  • 50
    JOHN HAMILTON (PHARMACEUTICALS) LIMITED - 2023-09-04
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 56 - Director → ME
  • 51
    W.H.GREEN(CHEMISTS)LIMITED - 2023-09-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 69 - Director → ME
  • 52
    BAILLIESTON HEALTH CENTRE PHARMACY LIMITED - 2023-09-04
    BAILLIESTON HEALTH CENTRE (PD) CONSORTIUM LIMITED - 1996-06-27
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,648 GBP2021-03-31
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 72 - Director → ME
  • 53
    AYRSHIRE PHARMACEUTICALS LIMITED - 2023-09-04
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 74 - Director → ME
  • 54
    HALLO HEALTHCARE DIGITAL LIMITED - 2023-07-28
    LP RETAIL HOLDINGS LIMITED - 2023-09-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 71 - Director → ME
  • 55
    SECKLOE 124 LIMITED - 2002-10-23
    MEDICAL ADVISORY SERVICES FOR TRAVELLERS ABROAD LIMITED - 2023-09-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 59 - Director → ME
  • 56
    PHILIP GOODMAN (RETAIL) LIMITED - 1982-11-04
    PHILIP GOODMAN LIMITED - 2023-09-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 76 - Director → ME
  • 57
    KYLE AND CARRICK HOLDINGS LIMITED - 2023-09-04
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 70 - Director → ME
  • 58
    AAH TWENTY FOUR LIMITED - 2023-09-04
    A. G. BANNERMAN LIMITED - 2002-08-02
    icon of address Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 53 - Director → ME
  • 59
    LP ONLINE RETAIL LIMITED - 2023-09-04
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 73 - Director → ME
  • 60
    icon of address 14 Swan Close, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 14 Swan Close, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 62
    icon of address 14 Swan Close, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of address 14 Swan Close, Orpington, England
    Active Corporate (1 parent)
    Equity (Company account)
    561 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 64
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 40 - Director → ME
  • 65
    icon of address 14a Hanway Street, Flat 6, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -757 GBP2022-02-28
    Person with significant control
    icon of calendar 2019-06-01 ~ 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
  • 66
    icon of address Empire House 175 Picadilly, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 116 - Director → ME
  • 67
    AURELIUS UPSILON UK INVESTMENT LIMITED - 2021-01-19
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,817,412 GBP2019-12-31
    Officer
    icon of calendar 2021-01-01 ~ dissolved
    IIF 47 - Director → ME
  • 68
    AURELIUS PHI LIMITED - 2018-05-31
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 100 - Director → ME
Ceased 31
  • 1
    MEGATON CAPITAL INVESTMENTS LTD - 2018-09-06
    icon of address 2 Jude Street, 702 Mercury House, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2014-01-01 ~ 2018-09-05
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-05
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 2
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-12 ~ 2016-09-30
    IIF 88 - Director → ME
  • 3
    WIKIWEB OPTIMISATION LTD - 2020-12-23
    icon of address 10 Cranford Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2017-05-08 ~ 2021-09-01
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2020-12-23
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 4
    AURELIUS KANGAROO LIMITED - 2022-02-16
    icon of address Unit 5c Ashroyd Business Park, Barnsley, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-09 ~ 2022-03-03
    IIF 109 - Director → ME
  • 5
    AURELIUS GIRAFFE LIMITED - 2022-01-25
    icon of address Unit 5c Ashroyd Business Park, Barnsley, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-02-02 ~ 2022-03-03
    IIF 85 - Director → ME
  • 6
    AURELIUS HAWK LIMITED - 2022-01-25
    icon of address Unit 5c Ashroyd Business Park, Barnsley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-02 ~ 2022-03-03
    IIF 86 - Director → ME
  • 7
    icon of address 43b Bargery Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-02 ~ 2011-08-02
    IIF 118 - Secretary → ME
  • 8
    ETR-HR SERVICES LTD - 2021-07-22
    icon of address 7 Old School Mews, Kennington, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,771 GBP2024-06-30
    Officer
    icon of calendar 2021-03-22 ~ 2021-08-02
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ 2021-08-01
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 9
    AURELIUS JAGUAR LIMITED - 2022-03-28
    icon of address 33 Glasshouse Street, 3rd Floor, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    145,452 GBP2024-03-31
    Officer
    icon of calendar 2022-02-17 ~ 2022-03-03
    IIF 31 - Director → ME
  • 10
    icon of address 1 Bromley Lane, Chislehurst, London, United Kingdom
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -29,859 GBP2024-03-31
    Officer
    icon of calendar 2011-04-06 ~ 2011-04-06
    IIF 113 - Director → ME
    icon of calendar 2011-04-06 ~ 2011-07-31
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-31
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    icon of address 7 Old School Mews, Kennington, Ashford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    519,622 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-06-02 ~ 2022-11-28
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    icon of address 7 Old School Mews, Kennington, Ashford, Kent, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    22,141 GBP2024-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2022-11-30
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-01-02
    IIF 14 - Has significant influence or control OE
  • 13
    TRANSFORM HOLDCO LIMITED - 2010-09-15
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-18 ~ 2015-12-31
    IIF 108 - Director → ME
  • 14
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ 2014-02-02
    IIF 102 - Director → ME
  • 15
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-11-30
    Officer
    icon of calendar 2013-11-25 ~ 2014-02-02
    IIF 101 - Director → ME
  • 16
    icon of address Tower Bridge Business Complex B402, 100 Clements Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ 2014-02-02
    IIF 103 - Director → ME
  • 17
    icon of address 24 Moncktons Lane, Maidstone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ 2025-05-21
    IIF 81 - Director → ME
  • 18
    icon of address 33 Glasshouse Street, 3rd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    485,911 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ 2022-05-01
    IIF 84 - Director → ME
  • 19
    icon of address 7 Old School Mews, Kennington, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,061,966 GBP2024-12-31
    Officer
    icon of calendar 2013-02-12 ~ 2013-03-31
    IIF 117 - Director → ME
  • 20
    icon of address 7 Old School Mews, Ashford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,675,821 GBP2022-12-31
    Officer
    icon of calendar 2014-02-01 ~ 2023-12-31
    IIF 43 - Director → ME
  • 21
    icon of address Tower Bridge Business Complex B402, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ 2013-08-31
    IIF 106 - Director → ME
  • 22
    icon of address B508 Tower Bridge Business Complex, 100 Clements Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    159,718 GBP2016-12-31
    Officer
    icon of calendar 2013-02-12 ~ 2014-03-31
    IIF 105 - Director → ME
  • 23
    icon of address 7 Old School Mews, Kennington, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,850 GBP2024-07-31
    Officer
    icon of calendar 2023-06-01 ~ 2025-10-24
    IIF 25 - Director → ME
  • 24
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-18 ~ 2015-12-31
    IIF 24 - Director → ME
  • 25
    WBMADE 1001 LIMITED - 2006-03-17
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2014-11-18 ~ 2015-12-31
    IIF 110 - Director → ME
  • 26
    NINEPINS LIMITED - 1993-06-18
    DOUBLE R HOLDINGS LIMITED - 1996-07-30
    icon of address Menzies Llp, 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate
    Officer
    icon of calendar 2014-11-18 ~ 2015-12-31
    IIF 23 - Director → ME
  • 27
    TRANSFORM GROUP (COSMETIC SURGERY) LIMITED - 1996-08-16
    icon of address Allen House, Westmead Road, Sutton, Surrey
    Insolvency Proceedings Corporate
    Officer
    icon of calendar 2014-11-18 ~ 2015-12-31
    IIF 111 - Director → ME
  • 28
    INHOCO 2884 LIMITED - 2004-04-07
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-18 ~ 2015-06-29
    IIF 112 - Director → ME
  • 29
    CROME ART SYSTEM LTD - 2012-02-09
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -46,860 GBP2024-12-31
    Officer
    icon of calendar 2014-02-03 ~ 2016-02-26
    IIF 80 - Director → ME
  • 30
    icon of address 14a Hanway Street, Flat 6, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -757 GBP2022-02-28
    Officer
    icon of calendar 2019-06-01 ~ 2022-12-31
    IIF 82 - Director → ME
  • 31
    VB ENGINEERING & CONSTRUCTION LIMITED - 2023-03-27
    icon of address 7 Old School Mews, Kennington, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,135 GBP2024-05-31
    Officer
    icon of calendar 2023-03-24 ~ 2025-07-28
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ 2025-07-28
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.