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

Hollman, Reginald Stephen

    Related profiles found in government register
  • Hollman, Reginald Stephen
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Flat 2, 8 Pavillion Court, Kettering, Northants, NN15 7FL, United Kingdom

      IIF 1
  • Hollman, Reginald Stephen
    British business executive born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, NW2 7HJ, England

      IIF 2
  • Hollman, Reginald Stephen
    British business person born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sutton Street, London, E1 0BB, England

      IIF 3 IIF 4
    • icon of address Unit 19, Atlas Business Centre, Oxgate Lane, London, NW2 7HJ, England

      IIF 5 IIF 6
    • icon of address Unit 19, Oxgate Lane, London, NW2 7HJ, England

      IIF 7
    • icon of address Flat 10 Nightingale Court, Park Road, Radlett, WD7 8EA, England

      IIF 8
  • Hollman, Reginald Stephen
    British businessman born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8, Sutton Street, London, E1 0BB

      IIF 9
  • Hollman, Reginald Stephen
    British commercial director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 10
  • Hollman, Reginald Stephen
    British company director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8, 4-8 Sutton Street, London, E1 0BB, United Kingdom

      IIF 11
    • icon of address 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 12 IIF 13
    • icon of address 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 14
    • icon of address 4-8, Sutton Street, Sutton Street, London, E1 0BB, United Kingdom

      IIF 15 IIF 16
    • icon of address 6, Sutton Street, London, E1 0BB, England

      IIF 17
    • icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, NW2 7HJ, England

      IIF 18
  • Hollman, Reginald Stephen
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monza House, Fircroft Way, Edenbridge, Kent, TN8 6EJ, United Kingdom

      IIF 19 IIF 20
    • icon of address 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 21
  • Hollman, Reginald Stephen
    British general manager born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8, Sutton Street, Sutton Street, London, E1 0BB, United Kingdom

      IIF 22
  • Hollman, Reginald Stephen
    British managing director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 23
    • icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, NW2 7HJ, England

      IIF 24
    • icon of address 10, Nightingale Court, Park Road, Radlett, Hertfordshire, WD7 8EA, England

      IIF 25
  • Hollman, Reginald Stephen
    British motorsport management born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 26
    • icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, NW2 7HJ, England

      IIF 27
    • icon of address 10 Nightingale Court, Park Road, Radlett, Hertfordshire, WD7 8EA, England

      IIF 28 IIF 29 IIF 30
  • Hollman, Reginald Stephen
    British motorsports management born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Nightingale Court, Flat 10 Nightingale Court, Park Road, Radlett, Hertfordshire, WD7 8EA, United Kingdom

      IIF 32
  • Hollman, Reginald Stephen
    British motorsports manager born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 33
    • icon of address 10 Nightingale Court, Park Road, Radlett, Hertfordshire, WD7 8EA, England

      IIF 34
  • Hollman, Reginald Stephen
    British mr born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, NW2 7HJ, England

      IIF 35
  • Hollman, Reginald Stephen
    British project manager born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sutton Street, London, E1 0BB, England

      IIF 36
  • Hollman, Reginald Stephen
    British renewable energy born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Hollman, Reginald Stephen
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sandhurst, Guildford Road, Runfold, Farnham, Surrey, GU10 1PG

      IIF 62
  • Hollman, Reginald Stephen
    British commercial manager born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hollman, Reginald Stephen
    British motorsport management born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Reginald Stephen Hollman
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mr Regibald Stephen Hollman
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 176
  • Hollman, Reginald Stephen

    Registered addresses and corresponding companies
  • Hollman, Stephen
    British motor sports management born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 Nightingale Court, Park Road, Radlett, Hertfordshire, WD7 8EA, United Kingdom

      IIF 188
child relation
Offspring entities and appointments
Active 61
  • 1
    ALADO LTD
    - now
    IBERZOLNET LTD - 2018-10-16
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 127 - Has significant influence or controlOE
  • 2
    BOTTUM LIMITED - 2014-05-08
    ARTESANOSUM LTD - 2020-07-14
    MURCION LTD - 2015-11-11
    EMFAUN LTD - 2020-05-01
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 3
    MONTADROM LIMITED - 2014-05-09
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 82 - Director → ME
  • 4
    REYNUM LIMITED - 2014-05-08
    MERCAUNT LTD - 2020-02-24
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 5
    AGRIFISH LTD - 2014-07-30
    RABAWOOD LIMITED - 2014-05-08
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 86 - Director → ME
  • 6
    ASATOR LIMITED - 2014-05-09
    AIVER MANAGEMENT LTD - 2015-01-16
    ESPANUM LTD - 2014-07-28
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 7
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 8
    ALPENIA ASSUM LTD - 2017-03-06
    MAKASHI SOLAR LIMITED - 2014-06-19
    RESHUS LTD - 2018-10-16
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Has significant influence or controlOE
  • 9
    DUPART LTD - 2015-01-15
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 66 - Director → ME
  • 10
    ASSEKUR SWISS LTD - 2018-07-23
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 116 - Has significant influence or controlOE
  • 11
    PORTARVE LTD - 2014-07-28
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 68 - Director → ME
  • 12
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 123 - Has significant influence or controlOE
  • 13
    CLEUM LTD
    - now
    SOEPART LTD - 2015-01-14
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 69 - Director → ME
  • 14
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 118 - Has significant influence or controlOE
  • 15
    ENFINANCE LTD - 2018-06-13
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 16
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 17
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 18
    FORESTATES LIMITED - 2014-05-09
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 108 - Has significant influence or controlOE
  • 19
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 121 - Has significant influence or controlOE
  • 20
    icon of address 4-8, Sutton Street Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 21
    STEVE HOLLMAN INTELLIGENT TECHNOLOGY LTD - 2015-10-04
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,217 GBP2025-08-31
    Officer
    icon of calendar 2013-12-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 22
    SURTEES RESEARCH AND DEVELOPMENT LIMITED - 2018-06-22
    icon of address 10 Nightingale Court, Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 124 - Has significant influence or controlOE
  • 24
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 64 - Director → ME
  • 25
    G7 SPECIAL SECURITY LTD - 2018-07-17
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 141 - Has significant influence or controlOE
  • 26
    HYPERHOUSE LIMITED - 2014-05-08
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 89 - Director → ME
  • 27
    DANTUM LTD - 2018-06-13
    HOLHUS LTD - 2015-01-14
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 111 - Has significant influence or controlOE
  • 28
    VALLY LIMITED - 2014-05-09
    UFHUS LTD - 2015-01-14
    SIEDLAND LTD - 2014-06-20
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 81 - Director → ME
  • 29
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 129 - Has significant influence or controlOE
  • 30
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 142 - Has significant influence or controlOE
  • 31
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 135 - Has significant influence or controlOE
  • 32
    icon of address 6 Sutton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 33
    HUSEN LTD
    - now
    BOSSIX LIMITED - 2014-05-08
    MARPHEX LTD - 2017-03-06
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 98 - Has significant influence or control as a member of a firmOE
    IIF 98 - Has significant influence or control over the trustees of a trustOE
    IIF 98 - Has significant influence or controlOE
  • 34
    VEHIRE LIMITED - 2014-05-08
    TELCONO LTD - 2014-07-30
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 88 - Director → ME
  • 35
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 117 - Has significant influence or controlOE
  • 36
    icon of address 4-8, Sutton Street Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-06 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-10-06 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 63 - Director → ME
  • 38
    YUEQUN SOLAR LIMITED - 2014-05-09
    HOTELLUM LTD - 2014-06-20
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 83 - Director → ME
  • 39
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 99 - Has significant influence or control over the trustees of a trustOE
    IIF 99 - Has significant influence or control as a member of a firmOE
    IIF 99 - Has significant influence or controlOE
  • 40
    icon of address 6 Sutton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 41
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 125 - Has significant influence or controlOE
  • 42
    BRBCC LTD - 2014-06-03
    EUXXAN LTD - 2017-08-03
    H2 TOWERS LIMITED - 2014-05-09
    FARHUS LTD - 2015-01-28
    TEEM-UK LTD - 2018-10-08
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 6 Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 44
    VIKINSOLNET LTD - 2018-10-16
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 45
    ESPASOLNET LTD - 2018-10-16
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 138 - Has significant influence or controlOE
  • 46
    EMFATRUZ AG & CO LTD - 2018-02-06
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 47
    GERMAN GREENTEC LIMITED - 2014-05-08
    BISSOLINE LTD - 2014-07-30
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 96 - Has significant influence or controlOE
    IIF 96 - Has significant influence or control as a member of a firmOE
    IIF 96 - Has significant influence or control over the trustees of a trustOE
  • 48
    MIKAM LTD
    - now
    SWISS POWER LTD - 2018-10-08
    icon of address 4-8, Sutton Street Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 144 - Has significant influence or controlOE
  • 49
    icon of address 4-8, Sutton Street Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 50
    DREGG SAGG LTD - 2015-07-13
    PORTUM LTD - 2015-02-23
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 112 - Has significant influence or controlOE
  • 51
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 131 - Has significant influence or controlOE
  • 52
    FAROSO LTD - 2015-01-15
    VERBATUS LIMITED - 2014-05-09
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 85 - Director → ME
  • 53
    HILLORD LIMITED - 2014-05-08
    RTV66 LTD - 2014-07-30
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 76 - Director → ME
  • 54
    SYBAFA LIMITED - 2014-05-08
    MEDICAL SERVICES NETWORK LTD - 2014-07-30
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 78 - Director → ME
  • 55
    FRIESENWIND LTD - 2019-09-25
    CASHION UNION LTD - 2020-05-01
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 139 - Has significant influence or controlOE
  • 56
    EUROSOL ESTATE LTD - 2014-06-03
    ERDEIS LIMITED - 2014-05-09
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 87 - Director → ME
  • 57
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 130 - Has significant influence or controlOE
  • 58
    icon of address 7 St. Georges Yard, Castle Street, Farnham, Surrey, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2007-09-20 ~ now
    IIF 62 - Director → ME
  • 59
    BAYERON LTD - 2015-05-20
    SINGLEASE LIMITED - 2014-05-09
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 109 - Has significant influence or controlOE
  • 60
    CONTUM LIMITED - 2014-07-28
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 104 - Has significant influence or controlOE
  • 61
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 134 - Has significant influence or controlOE
Ceased 52
  • 1
    icon of address Unit 19 Oxgate Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ 2024-09-01
    IIF 177 - Secretary → ME
  • 2
    REYNUM LIMITED - 2014-05-08
    MERCAUNT LTD - 2020-02-24
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 164 - Has significant influence or control OE
  • 3
    BEBA ENERGY SPAIN LTD - 2020-01-21
    CAVEUM LIMITED - 2017-12-07
    icon of address 4-8 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2017-03-04
    IIF 31 - Director → ME
    icon of calendar 2018-10-15 ~ 2020-08-13
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-08-13
    IIF 94 - Has significant influence or control OE
  • 4
    icon of address 6 Sutton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ 2020-12-28
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2020-12-28
    IIF 150 - Right to appoint or remove directors OE
  • 5
    BITEQ LTD
    - now
    ABBAZOL LTD - 2020-02-13
    BITCONET LTD - 2020-03-17
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2020-12-28
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 2020-12-28
    IIF 115 - Has significant influence or control OE
  • 6
    SURTEES KART CLUB LTD - 2015-04-22
    icon of address Buckmore Park Kart Circuit, Maidstone Road, Chatham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,966 GBP2021-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2017-11-30
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 91 - Has significant influence or control OE
  • 7
    SURTEES KARTING AND TRAINING LIMITED - 2015-04-23
    icon of address Buckmore Park Kart Circuit, Maidstone Road, Chatham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,740,674 GBP2024-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2017-11-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 92 - Has significant influence or control OE
  • 8
    ASATOR LIMITED - 2014-05-09
    AIVER MANAGEMENT LTD - 2015-01-16
    ESPANUM LTD - 2014-07-28
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2017-03-04
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 168 - Has significant influence or control OE
  • 9
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-08-02
    IIF 169 - Has significant influence or control OE
  • 10
    ALPENIA ASSUM LTD - 2017-03-06
    MAKASHI SOLAR LIMITED - 2014-06-19
    RESHUS LTD - 2018-10-16
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2017-03-04
    IIF 30 - Director → ME
  • 11
    ASSEKUR SWISS LTD - 2018-07-23
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ 2018-07-23
    IIF 43 - Director → ME
  • 12
    ENFINANCE LTD - 2018-06-13
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2018-06-05
    IIF 12 - Director → ME
  • 13
    FORESTATES LIMITED - 2014-05-09
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2017-01-03
    IIF 75 - Director → ME
  • 14
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate (3 offsprings)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2020-04-17 ~ 2024-02-29
    IIF 18 - Director → ME
    icon of calendar 2024-02-29 ~ 2024-08-01
    IIF 185 - Secretary → ME
  • 15
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-05-14
    IIF 176 - Has significant influence or control OE
  • 16
    icon of address Unit 19 Oxgate Lane, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-27 ~ 2024-08-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ 2024-08-01
    IIF 159 - Ownership of voting rights - 75% or more OE
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of shares – 75% or more OE
  • 17
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-13 ~ 2018-09-13
    IIF 133 - Ownership of shares – 75% or more OE
  • 18
    ROMWIND-ALPHA LTD - 2024-02-04
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-06-19
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors as a member of a firm OE
    IIF 126 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 19
    ROMWIND-BETA LTD - 2024-02-04
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-30 ~ 2024-08-01
    IIF 24 - Director → ME
  • 20
    ROMWIND-DELTA LTD - 2024-02-04
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 61 - Director → ME
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 155 - Has significant influence or control OE
  • 21
    ROMWIND-GAMMA LTD - 2024-02-04
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 58 - Director → ME
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 179 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 158 - Has significant influence or control OE
  • 22
    HSB MANAGEMENT LTD - 2018-10-08
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-10-15 ~ 2020-05-22
    IIF 14 - Director → ME
    icon of calendar 2018-04-19 ~ 2018-09-13
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 2020-05-22
    IIF 136 - Has significant influence or control OE
    icon of calendar 2018-04-19 ~ 2018-09-13
    IIF 132 - Has significant influence or control OE
  • 23
    HUSEN LTD
    - now
    BOSSIX LIMITED - 2014-05-08
    MARPHEX LTD - 2017-03-06
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2017-03-04
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-07-02
    IIF 170 - Has significant influence or control OE
  • 24
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-08-02
    IIF 171 - Has significant influence or control OE
    icon of calendar 2019-01-01 ~ 2020-05-20
    IIF 97 - Has significant influence or control over the trustees of a trust OE
    IIF 97 - Has significant influence or control as a member of a firm OE
    IIF 97 - Has significant influence or control OE
  • 25
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-15 ~ 2024-08-01
    IIF 178 - Secretary → ME
  • 26
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2018-02-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 163 - Has significant influence or control OE
  • 27
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ 2024-08-01
    IIF 183 - Secretary → ME
  • 28
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-03-15 ~ 2024-08-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ 2024-08-01
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 29
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,962 GBP2021-01-31
    Officer
    icon of calendar 2020-06-20 ~ 2021-03-24
    IIF 9 - Director → ME
  • 30
    BRBCC LTD - 2014-06-03
    EUXXAN LTD - 2017-08-03
    H2 TOWERS LIMITED - 2014-05-09
    FARHUS LTD - 2015-01-28
    TEEM-UK LTD - 2018-10-08
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2017-08-02
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 162 - Has significant influence or control OE
  • 31
    HUNTING MANOR LTD - 2015-07-13
    HYD24 LTD - 2014-07-28
    H2-24.NET LIMITED - 2014-05-09
    MYKAEL LTD - 2015-03-25
    icon of address 10 Old Chappel Mews, High Street, Codicote, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ 2016-04-01
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-04-10
    IIF 175 - Has significant influence or control OE
  • 32
    icon of address Unit 19 Oxgate Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-28 ~ 2024-09-01
    IIF 187 - Secretary → ME
  • 33
    GERMAN GREENTEC LIMITED - 2014-05-08
    BISSOLINE LTD - 2014-07-30
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2017-03-03
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 166 - Has significant influence or control OE
  • 34
    MIKAM LTD
    - now
    SWISS POWER LTD - 2018-10-08
    icon of address 4-8, Sutton Street Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-04-18 ~ 2018-09-13
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address 4-8, Sutton Street Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-17 ~ 2018-09-13
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2018-09-13
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 36
    icon of address Unit 19 Oxgate Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ 2024-08-01
    IIF 186 - Secretary → ME
  • 37
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-01-03 ~ 2023-01-04
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ 2023-01-04
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
  • 38
    GREENHYD HOLDING LTD - 2024-02-29
    ROMWIND HOLDING LIMITED - 2024-02-04
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2024-02-29
    IIF 35 - Director → ME
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 156 - Ownership of shares – 75% or more OE
  • 39
    KAISUS LTD - 2015-01-15
    DEUTUM LTD - 2014-07-28
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Active Corporate
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2014-06-30 ~ 2017-01-25
    IIF 67 - Director → ME
    icon of calendar 2018-03-02 ~ 2024-08-01
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-08-01
    IIF 157 - Has significant influence or control OE
  • 40
    RES & ENGINEERS LTD - 2020-05-26
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2018-09-13
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-09-13
    IIF 137 - Has significant influence or control OE
  • 41
    SUJOM LTD
    - now
    SALLAS LTD - 2018-10-08
    GAMLEDOK LTD - 2018-07-17
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-09-13 ~ 2020-05-17
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2020-05-17
    IIF 128 - Has significant influence or control OE
  • 42
    icon of address 44/46 Orsett Road, Grays, Essex
    Active Corporate (14 parents)
    Equity (Company account)
    47,267 GBP2024-12-31
    Officer
    icon of calendar 2015-10-06 ~ 2017-12-06
    IIF 188 - Director → ME
  • 43
    THEID LTD
    - now
    TABLER & ENGINEERS LTD - 2018-07-05
    DMT & ENGINEERS LTD - 2020-05-26
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2018-07-04
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-09-13
    IIF 119 - Has significant influence or control OE
  • 44
    UFACO LTD
    - now
    ARGZOLNET LTD - 2018-10-08
    UFANO & CO LTD - 2020-04-28
    UFACO & CO LTD - 2021-09-08
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-10-05
    IIF 140 - Has significant influence or control OE
  • 45
    HUNREX LIMITED - 2014-06-02
    EUXXAN LTD - 2014-06-03
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2020-05-20
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 161 - Has significant influence or control OE
    icon of calendar 2018-11-01 ~ 2020-05-20
    IIF 107 - Has significant influence or control OE
    IIF 107 - Has significant influence or control as a member of a firm OE
    IIF 107 - Has significant influence or control over the trustees of a trust OE
  • 46
    BAYERON LTD - 2015-05-20
    SINGLEASE LIMITED - 2014-05-09
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2017-08-02
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-08-02
    IIF 165 - Has significant influence or control OE
  • 47
    CONTUM LIMITED - 2014-07-28
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2017-03-05
    IIF 34 - Director → ME
  • 48
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Active Corporate
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-18 ~ 2024-08-01
    IIF 59 - Director → ME
    icon of calendar 2018-04-18 ~ 2024-08-01
    IIF 184 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2024-08-01
    IIF 154 - Has significant influence or control OE
  • 49
    WERO LTD
    - now
    WORLD ELECTRICAL RACING ORGANIZATION LIMITED - 2014-05-09
    WORLD ELECTRICAL RACING ORGANISATION LIMITED - 2013-12-05
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Active Corporate
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2024-08-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2024-08-01
    IIF 152 - Has significant influence or control OE
  • 50
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2015-11-05 ~ 2016-01-05
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ 2018-02-06
    IIF 160 - Has significant influence or control OE
  • 51
    YELS HOLDING LTD - 2021-02-10
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate
    Equity (Company account)
    99 GBP2023-05-31
    Officer
    icon of calendar 2020-05-01 ~ 2023-06-05
    IIF 6 - Director → ME
    icon of calendar 2023-06-05 ~ 2024-08-01
    IIF 181 - Secretary → ME
  • 52
    H2-RACING CARS LTD - 2014-05-12
    STEVE HOLLMAN INTELLIGENT TECHNOLOGY LIMITED - 2013-12-04
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2018-08-20 ~ 2020-05-14
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2020-05-14
    IIF 100 - Has significant influence or control OE
    icon of calendar 2016-04-07 ~ 2017-08-02
    IIF 167 - Has significant influence or control 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.