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 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 71
    • icon of address Tower, Bridge Business Complex B402, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 72
  • Sprank, Thorsten
    German director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
  • Sprank, Thorsten
    German managing 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 109
  • 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 110
    • icon of address Flat 1, 3 Wordsworth Road, London, SE20 7JF, United Kingdom

      IIF 111
  • 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 112
  • 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 113
    • icon of address Tower, Bridge Business Complex B402, 100 Clements Road, London, SE16 4DG, United Kingdom

      IIF 114
  • Sprank, Thorsten

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

      IIF 115
child relation
Offspring entities and appointments
Active 69
  • 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 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 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 87 - 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 86 - Director → ME
  • 4
    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 92 - Director → ME
  • 5
    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 40 - Director → ME
  • 6
    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 82 - Director → ME
  • 7
    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 56 - Director → ME
  • 8
    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 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    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 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 10
    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 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    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 36 - Director → ME
  • 12
    icon of address 1 Bromley Lane, Chislehurst, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -29,859 GBP2024-03-31
    Officer
    icon of calendar 2013-01-01 ~ now
    IIF 31 - 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
  • 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 38 - Director → ME
  • 14
    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 112 - Director → ME
  • 15
    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 91 - Director → ME
  • 16
    icon of address 7 Old School Mews, Kennington, Ashford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    572,379 GBP2023-12-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 27 - Director → ME
  • 17
    icon of address 7 Old School Mews, Kennington, Ashford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    364 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 6th Floor 33 Glasshouse Street, 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 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 19
    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
  • 20
    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 90 - Director → ME
  • 21
    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 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 22
    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 100 - Director → ME
  • 23
    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 97 - Director → ME
  • 24
    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 34 - Director → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 25
    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 37 - Director → ME
  • 26
    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 88 - Director → ME
  • 27
    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 85 - Director → ME
  • 28
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2023-08-28 ~ now
    IIF 73 - Director → ME
  • 29
    KPMG SHELF COMPANY (NO.19) LIMITED - 2001-09-17
    icon of address 2 Marshalls Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 29 - Director → ME
  • 30
    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 75 - Director → ME
  • 31
    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 52 - Director → ME
  • 32
    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 60 - Director → ME
  • 33
    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 58 - Director → ME
  • 34
    STATIM FINANCE LIMITED - 2023-09-04
    TRUSHELFCO (NO. 743) LIMITED - 1985-09-06
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 44 - Director → ME
  • 35
    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 54 - Director → ME
  • 36
    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 42 - Director → ME
  • 37
    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 43 - Director → ME
  • 38
    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 49 - Director → ME
  • 39
    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 67 - Director → ME
  • 40
    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 46 - Director → ME
  • 41
    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 55 - Director → ME
  • 42
    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 59 - Director → ME
  • 43
    CLARK MUNRO LIMITED - 2023-09-04
    BLP 2003-29 LIMITED - 2003-07-07
    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
  • 44
    SUPERFIELD LIMITED - 2023-09-04
    MARTIN MCCULLOCH LIMITED - 1997-01-24
    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 47 - Director → ME
  • 45
    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 50 - Director → ME
  • 46
    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 57 - Director → ME
  • 47
    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 41 - Director → ME
  • 48
    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 69 - Director → ME
  • 49
    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 48 - Director → ME
  • 50
    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 61 - Director → ME
  • 51
    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 64 - Director → ME
  • 52
    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 66 - Director → ME
  • 53
    LP RETAIL HOLDINGS LIMITED - 2023-09-04
    HALLO HEALTHCARE DIGITAL LIMITED - 2023-07-28
    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 63 - Director → ME
  • 54
    MEDICAL ADVISORY SERVICES FOR TRAVELLERS ABROAD LIMITED - 2023-09-04
    SECKLOE 124 LIMITED - 2002-10-23
    icon of address Office 5, International House, Cray Avenue, Orpington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 51 - Director → ME
  • 55
    PHILIP GOODMAN LIMITED - 2023-09-04
    PHILIP GOODMAN (RETAIL) LIMITED - 1982-11-04
    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
  • 56
    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 62 - Director → ME
  • 57
    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 45 - Director → ME
  • 58
    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 65 - Director → ME
  • 59
    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 102 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 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 106 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 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 107 - Director → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 62
    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 108 - 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
  • 63
    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 32 - Director → ME
  • 64
    icon of address 7 Old School Mews, Kennington, Ashford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,850 GBP2024-07-31
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 26 - 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 shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - 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 113 - 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 39 - Director → ME
  • 68
    VB ENGINEERING & CONSTRUCTION LIMITED - 2023-03-27
    icon of address 7 Old School Mews, Kennington, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,135 GBP2024-05-31
    Officer
    icon of calendar 2023-03-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 69
    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 93 - Director → ME
Ceased 28
  • 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 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-05
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - 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 81 - 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 89 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ 2020-12-23
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - 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 103 - 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 78 - 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 79 - 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 115 - 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 83 - 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 6th Floor 33 Glasshouse Street, 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 77 - Director → ME
  • 10
    icon of address 1 Bromley Lane, Chislehurst, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -29,859 GBP2024-03-31
    Officer
    icon of calendar 2011-04-06 ~ 2011-07-31
    IIF 111 - Director → ME
    icon of calendar 2011-04-06 ~ 2011-04-06
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-31
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 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)
    572,379 GBP2023-12-31
    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 (2 parents, 1 offspring)
    Equity (Company account)
    364 GBP2023-12-31
    Officer
    icon of calendar 2016-12-02 ~ 2022-11-30
    IIF 30 - 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 101 - 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 95 - 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 94 - 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 96 - Director → ME
  • 17
    icon of address 6th Floor 33 Glasshouse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    485,911 GBP2023-12-31
    Officer
    icon of calendar 2021-12-08 ~ 2022-05-01
    IIF 76 - Director → ME
  • 18
    icon of address 7 Old School Mews, Kennington, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,178,850 GBP2023-12-31
    Officer
    icon of calendar 2013-02-12 ~ 2013-03-31
    IIF 114 - Director → ME
  • 19
    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 35 - Director → ME
  • 20
    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 99 - Director → ME
  • 21
    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 98 - Director → ME
  • 22
    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
  • 23
    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 104 - Director → ME
  • 24
    DOUBLE R HOLDINGS LIMITED - 1996-07-30
    NINEPINS LIMITED - 1993-06-18
    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
  • 25
    icon of address Allen House, Westmead Road, Sutton, Surrey
    In Administration Corporate
    Officer
    icon of calendar 2014-11-18 ~ 2015-12-31
    IIF 105 - Director → ME
  • 26
    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 109 - Director → ME
  • 27
    CROME ART SYSTEM LTD - 2012-02-09
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45,506 GBP2023-12-31
    Officer
    icon of calendar 2014-02-03 ~ 2016-02-26
    IIF 72 - Director → ME
  • 28
    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 74 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.