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 Dominic Anthony Charles Perks

    Related profiles found in government register
  • Mr Dominic Anthony Charles Perks
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 111, Buckingham Palace Road, London, SW1W 0SR, England

      IIF 1
    • 111, Buckingham Palace Road, London, SW1W 0SR, United Kingdom

      IIF 2
    • 21, Dartmouth Street, London, SW1H 9BP, England

      IIF 3
    • 21, Dartmouth Street, London, SW1H 9BP, United Kingdom

      IIF 4
    • 22, York Buildings, John Adam Street, London, WC2N 6JU

      IIF 5
    • 25, Eccleston Place, London, SW1W 9NF, England

      IIF 6 IIF 7 IIF 8
    • 25, Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 12
    • 3rd Floor, 21, Dartmouth Street, London, SW1H 9BP, United Kingdom

      IIF 13
    • 43, Pembroke Square, London, W8 6PE, England

      IIF 14
    • 8, Greencoat Place, London, SW1P 1PL, England

      IIF 15 IIF 16 IIF 17
  • Mr Dominic Anthony Charles Perks
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Eccleston Place, London, England, SW1W 9NF, England

      IIF 21
    • 25 Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 22
  • Perks, Dominic Anthony Charles
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
  • Perks, Dominic Anthony Charles
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 43 Pembroke Square, London, W8 6PE

      IIF 34 IIF 35
    • 6, Lower Grosvenor Place, London, SW1W 0EN

      IIF 36
    • 6, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 37 IIF 38
    • Lu101, 1 Filament Walk, Cpm Innovations T/a Latest In Beauty, London, SW18 4GQ, England

      IIF 39
  • Perks, Dominic Anthony Charles
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 40
    • 1 Queen Anne's Gate Building, Dartmouth Street, London, SW1H 9BP, United Kingdom

      IIF 41
    • 111, Buckingham Palace Road, C/o Hambro Perks, London, SW1W 0SR, England

      IIF 42
    • 111, Buckingham Palace Road, London, SW1W 0SR, England

      IIF 43 IIF 44 IIF 45
    • 19, Buckingham Gate, London, SW1E 6LB, United Kingdom

      IIF 46
    • 21, Dartmouth Street, London, SW1H 9BP, England

      IIF 47 IIF 48
    • 25, Eccleston Place, London, SW1W 9NF, England

      IIF 49
    • 54, South Molton Street, London, W1K 5SG, United Kingdom

      IIF 50 IIF 51
    • 6, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 52 IIF 53
    • 8, Greencoat Place, London, SW1P 1PL, England

      IIF 54 IIF 55 IIF 56
  • Perks, Dominic Anthony Charles
    British entrepeneur born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Shelley Stock Hutter Llp, 7-10 Chandos Street, London, W1G 9DQ, United Kingdom

      IIF 62
  • Perks, Dominic Anthony Charles
    British entrepreneur born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Courtyard, High Street, Ascot, Berkshire, SL5 7HP, England

      IIF 63
    • 111, Buckingham Palace Road, London, SW1W 0SR, England

      IIF 64 IIF 65
    • 1st Floor, 1-3, Silex Street, London, SE1 0DW, England

      IIF 66
    • 21, Dartmouth Street, London, SW1H 9BP, United Kingdom

      IIF 67
    • 6, Lower Grosvenor Place, London, SW1W 0EN

      IIF 68 IIF 69
    • 6, Lower Grosvenor Place, London, SW1W 0EN, England

      IIF 70 IIF 71
    • 8, Greencoat Place, London, SW1P 1PL

      IIF 72
    • 8, Greencoat Place, London, SW1P 1PL, England

      IIF 73 IIF 74 IIF 75
    • Fifth Floor, 111 Buckingham Palace Road, London, SW1W 0SR, United Kingdom

      IIF 76
    • Waverley House, 9 Noel Street, London, W1F 8GQ, England

      IIF 77
    • 2 Bath Place, Rivington Street, Shoreditch, London, EC2A 3DR, England

      IIF 78
    • Kinton Manor, Kinton, Nesscliffe, Shrewsbury, SY4 1AZ, England

      IIF 79
  • Perks, Dominic Anthony Charles
    British entreprenuer born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lower Grosvenor Place, London, SW1W 0EN, England

      IIF 80
  • Perks, Dominic Anthony Charles
    British none born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, Greencoat Place, London, SW1P 1PL

      IIF 81
    • Rainmaking Loft, International House, 1 St Katharine's Way, London, E1W 1UN, England

      IIF 82
  • Dominic Anthony Charles Perks
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Lothian Road, Edinburgh, EH3 9WJ

      IIF 83
    • 47, Park Lane, C/o Thompson Taraz Llp 4th Floor, Stanhope House, London, W1K 1PR, England

      IIF 84
    • C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR, England

      IIF 85
  • Perks, Dominic Anthony Charles
    born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 111, Buckingham Palace Road, London, SW1W 0SR, England

      IIF 86 IIF 87
  • Perks, Dominic Anthony Charles
    British company director born in May 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • 6, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 88
  • Perks, Dominic Anthony Charles
    born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Eccleston Place, London, England, SW1W 9NF, England

      IIF 89
  • Perks, Dominic Anthony Charles
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 90
    • 47, Park Lane, C/o Thompson Taraz Llp 4th Floor, Stanhope House, London, W1K 1PR, England

      IIF 91
    • C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR, England

      IIF 92
  • Perks, Dominic Anthony Charles
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 93
  • Perks, Dominic Anthony Charles
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hambro Perks, 8 Greencoat Place, Westminster, London, SW1P 1PL, United Kingdom

      IIF 94
  • Perks, Dominic
    British businessman born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 43 Pembroke Square, 43 Pembroke Square, London, W8 6PE, England

      IIF 95
child relation
Offspring entities and appointments
Active 31
  • 1
    MY ALLERGY CURE LIMITED - 2024-11-21
    25 Eccleston Place, London, England
    Active Corporate (4 parents)
    Officer
    2024-10-28 ~ now
    IIF 29 - Director → ME
  • 2
    KP HEALTHCARE LIMITED - 2024-03-23
    25 Eccleston Place, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-23 ~ now
    IIF 31 - Director → ME
  • 3
    GOT JOBS LTD - 2015-03-17
    C/o Resolve Advisory, 22 York Buildings John Adam Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,905 GBP2016-12-31
    Officer
    2014-11-24 ~ dissolved
    IIF 72 - Director → ME
  • 4
    CUTIS DEVELOPMENTS (STRATFORD) LTD - 2011-12-02
    54 South Molton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-09 ~ dissolved
    IIF 50 - Director → ME
  • 5
    54 South Molton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-09 ~ dissolved
    IIF 51 - Director → ME
  • 6
    C/o Resolve Partners, 22 York Buildings John Adam Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,724 GBP2017-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    8 Greencoat Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,131 GBP2018-12-31
    Officer
    2019-04-11 ~ dissolved
    IIF 61 - Director → ME
  • 8
    111 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,241 GBP2021-06-30
    Officer
    2015-06-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    TRIBESMITH LTD - 2014-08-08
    Fifth Floor, 111 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -190,318 GBP2021-01-01 ~ 2021-12-31
    Officer
    2014-04-04 ~ dissolved
    IIF 76 - Director → ME
  • 10
    6 Lower Grosvenor Place, London
    Dissolved Corporate (2 parents)
    Officer
    2010-04-16 ~ dissolved
    IIF 36 - Director → ME
  • 11
    KP HEALTH 1 LIMITED - 2024-03-29
    25 Eccleston Place, London, England
    Active Corporate (3 parents)
    Officer
    2024-03-01 ~ now
    IIF 27 - Director → ME
  • 12
    19 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-14 ~ dissolved
    IIF 46 - Director → ME
  • 13
    25 Eccleston Place, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 14
    25 Eccleston Place, London, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    7,824,822.000000001 GBP2025-02-28
    Officer
    2023-09-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-09-23 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    25 Eccleston Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    25 Eccleston Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-22 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 22 - Has significant influence or controlOE
  • 17
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-03-07 ~ now
    IIF 89 - LLP Designated Member → ME
    Person with significant control
    2024-03-07 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to surplus assets - 75% or moreOE
    IIF 21 - Right to appoint or remove membersOE
  • 18
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    2025-01-16 ~ now
    IIF 83 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-16 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 85 - Has significant influence or controlOE
  • 20
    47 Park Lane, C/o Thompson Taraz Llp 4th Floor, Stanhope House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2024-01-18 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 84 - Has significant influence or controlOE
  • 21
    25 Eccleston Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    435,760 GBP2023-12-31
    Officer
    2004-12-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    1 Queen Anne's Gate Building, Third Floor, 21 Dartmouth Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-08 ~ dissolved
    IIF 69 - Director → ME
  • 23
    111 Buckingham Palace Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    114 GBP2020-11-30
    Officer
    2015-11-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Resolve Partners Limited, 48 Warwick Street, London
    Liquidation Corporate (2 parents)
    Officer
    2012-01-16 ~ now
    IIF 47 - Director → ME
  • 25
    6 Lower Grosvenor Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-10-06 ~ dissolved
    IIF 88 - Director → ME
  • 26
    SUMO SALAD BRUNSWICK LIMITED - 2010-02-25
    6 Lower Grosvenor Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2008-08-07 ~ dissolved
    IIF 53 - Director → ME
  • 27
    SLM RECRUITMENT LIMITED - 2014-09-02
    HNW SERVICES LIMITED - 2007-02-21
    25 Eccleston Place, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    204,963 GBP2023-02-01 ~ 2024-01-31
    Officer
    2007-01-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 28
    THE DOTS' GLOBAL LIMITED - 2015-08-14
    THE LOOP GLOBAL LIMITED - 2014-07-04
    10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-09-05 ~ now
    IIF 93 - Director → ME
  • 29
    SCARSDALE CONSTRUCTION LTD - 2007-01-17
    C/o Poppleton & Appleby, 34-35 Ludgate Hill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2005-09-16 ~ dissolved
    IIF 34 - Director → ME
  • 30
    SHELFCO (NO. 3270) LIMITED - 2006-12-11
    Enterprise House, 115 Edmund Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2006-12-18 ~ dissolved
    IIF 35 - Director → ME
  • 31
    X BY Y LIMITED - 2015-12-04
    STREET PARTIES LIMITED - 2015-12-02
    111 Buckingham Palace Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,354 GBP2021-05-31
    Officer
    2015-05-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 45
  • 1
    AIO STUDIOS LIMITED - 2023-07-25
    25 Eccleston Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,374 GBP2024-05-31
    Officer
    2023-05-25 ~ 2025-02-19
    IIF 49 - Director → ME
    Person with significant control
    2023-05-25 ~ 2023-06-22
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    33 Wardo Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-30 ~ 2014-02-25
    IIF 70 - Director → ME
  • 3
    KP HEALTHCARE LIMITED - 2024-03-23
    25 Eccleston Place, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-01-23 ~ 2024-06-11
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -17,941 GBP2020-10-31
    Officer
    2016-02-29 ~ 2017-01-04
    IIF 48 - Director → ME
  • 5
    GOT JOBS LTD - 2015-03-17
    C/o Resolve Advisory, 22 York Buildings John Adam Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,905 GBP2016-12-31
    Person with significant control
    2016-04-06 ~ 2016-07-12
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 6
    HP VENTURES 03 LIMITED - 2019-12-13
    3rd Floor 207 Regent Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -2,362 GBP2023-08-01 ~ 2024-07-31
    Officer
    2019-07-08 ~ 2019-12-12
    IIF 54 - Director → ME
  • 7
    Kinton Manor Kinton, Nesscliffe, Shrewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2012-12-20 ~ 2014-01-07
    IIF 79 - Director → ME
  • 8
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2013-04-01 ~ 2018-09-03
    IIF 39 - Director → ME
  • 9
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-07-29 ~ 2017-12-01
    IIF 82 - Director → ME
  • 10
    Cornwall Court, 19 Cornwall Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2018-06-18 ~ 2018-08-31
    IIF 40 - Director → ME
  • 11
    C/o Resolve Partners, 22 York Buildings John Adam Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -34,724 GBP2017-06-30
    Officer
    2015-06-04 ~ 2018-05-25
    IIF 55 - Director → ME
  • 12
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`s Square, 1 Oxford St, Manchester
    In Administration Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,943,823 GBP2023-06-30
    Officer
    2016-01-28 ~ 2018-05-03
    IIF 78 - Director → ME
    Person with significant control
    2016-06-09 ~ 2016-06-09
    IIF 20 - Right to appoint or remove directors OE
  • 13
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`s Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,518,715 GBP2023-06-30
    Officer
    2017-11-21 ~ 2018-05-03
    IIF 81 - Director → ME
  • 14
    8 Greencoat Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,131 GBP2018-12-31
    Officer
    2017-12-11 ~ 2018-01-23
    IIF 58 - Director → ME
  • 15
    TRIBESMITH LTD - 2014-08-08
    Fifth Floor, 111 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -190,318 GBP2021-01-01 ~ 2021-12-31
    Person with significant control
    2016-04-06 ~ 2018-04-05
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 16
    KP HEALTH 1 LIMITED - 2024-03-29
    25 Eccleston Place, London, England
    Active Corporate (3 parents)
    Person with significant control
    2024-03-01 ~ 2024-04-19
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 17
    RECRUITMENT VENTURE PARTNERS LTD - 2017-05-12
    111 Buckingham Palace Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,677 GBP2021-01-01 ~ 2021-12-31
    Officer
    2016-01-28 ~ 2023-04-17
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-11
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 18
    HP VENTURES 05 LIMITED - 2022-06-28
    111 Buckingham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -710 GBP2021-12-31
    Officer
    2020-01-23 ~ 2023-04-17
    IIF 56 - Director → ME
  • 19
    111 Buckingham Palace Road, London, England
    Active Corporate (12 parents)
    Officer
    2021-09-23 ~ 2023-04-14
    IIF 86 - LLP Designated Member → ME
  • 20
    FUTURE OF INSURANCTECH LIMITED - 2016-07-06
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2019-02-28
    Officer
    2016-02-09 ~ 2018-03-28
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-04
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 21
    HP INSURTECH GATEWAY LIMITED - 2020-06-09
    DYNAMIC INSURANCTECH LIMITED - 2017-04-28
    Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    9,822,366 GBP2024-12-31
    Officer
    2016-02-09 ~ 2016-12-07
    IIF 67 - Director → ME
  • 22
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    2014-04-01 ~ 2018-09-25
    IIF 73 - Director → ME
  • 23
    POST AND STAMP LTD - 2014-11-26
    C/o Shelley Stock Hutter Llp, 7-10 Chandos Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -269,238 GBP2017-01-01 ~ 2017-12-31
    Officer
    2014-03-28 ~ 2017-05-18
    IIF 62 - Director → ME
  • 24
    HP VENTURES 01 LIMITED - 2020-03-06
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    -1,014,846 GBP2022-01-01 ~ 2022-12-31
    Officer
    2018-10-04 ~ 2020-03-04
    IIF 57 - Director → ME
  • 25
    111 Buckingham Palace Road, C/o Hambro Perks, London, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    2020-12-18 ~ 2023-04-14
    IIF 42 - Director → ME
  • 26
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (1 offspring)
    Officer
    2014-11-24 ~ 2018-08-31
    IIF 63 - Director → ME
  • 27
    24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    2012-04-30 ~ 2014-04-24
    IIF 68 - Director → ME
  • 28
    4th. Floor Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-12-31
    Officer
    2019-08-15 ~ 2021-04-28
    IIF 43 - Director → ME
  • 29
    HAMBRO PERKS ADVISORY LLP - 2024-06-20
    111 Buckingham Palace Road, London, England
    Active Corporate (3 parents)
    Officer
    2017-09-18 ~ 2023-04-14
    IIF 87 - LLP Designated Member → ME
  • 30
    HAMBRO PERKS LTD - 2024-06-20
    111 Buckingham Palace Road, London, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    2013-11-04 ~ 2023-04-14
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-29
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    HAMBRO PERKS SERVICES LIMITED - 2024-06-20
    111 Buckingham Palace Road, London, England
    Active Corporate (3 parents)
    Officer
    2016-06-13 ~ 2023-04-17
    IIF 45 - Director → ME
    Person with significant control
    2016-06-13 ~ 2016-08-03
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 32
    HP SPRING STUDIOS HOLDINGS LIMITED - 2024-07-04
    HP VENTURES 04 LIMITED - 2022-06-28
    111 Buckingham Palace Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -360 GBP2024-12-31
    Officer
    2020-01-23 ~ 2023-04-17
    IIF 59 - Director → ME
  • 33
    CODEHUB VENTURES LTD - 2015-01-16
    GOTGAME APP LTD - 2014-08-13
    24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    2014-02-27 ~ 2016-05-05
    IIF 80 - Director → ME
  • 34
    8 Greencoat Place, London, England
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -317,115 GBP2018-01-01 ~ 2018-12-31
    Officer
    2017-02-01 ~ 2017-09-21
    IIF 60 - Director → ME
  • 35
    HP VENTURES 02 LIMITED - 2020-09-29
    111 Buckingham Palace Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -658,853 GBP2022-12-31
    Officer
    2018-10-05 ~ 2023-04-14
    IIF 44 - Director → ME
  • 36
    SIX ON THE BEACH LTD - 2016-06-29
    8 Greencoat Place, London, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -3,183 GBP2018-02-01 ~ 2019-01-31
    Officer
    2016-01-28 ~ 2017-10-23
    IIF 74 - Director → ME
  • 37
    C/o, Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    2008-02-15 ~ 2012-06-25
    IIF 38 - Director → ME
  • 38
    C/o, Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    2008-08-05 ~ 2012-05-31
    IIF 52 - Director → ME
  • 39
    C/o, Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    2010-03-18 ~ 2012-05-31
    IIF 37 - Director → ME
  • 40
    LEMONADE MARKETPLACE LIMITED - 2016-03-18
    REVOLUTION SPIN LTD - 2015-03-24
    C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    In Administration Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,355,944 GBP2022-12-31
    Officer
    2014-11-24 ~ 2024-11-24
    IIF 77 - Director → ME
  • 41
    TEMPTASTIC LTD - 2016-12-08
    Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -863,296 GBP2023-12-31
    Officer
    2016-01-28 ~ 2025-01-20
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-04
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 42
    THE BIG ASK FOUNDATION - 2022-07-04
    167-169 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Officer
    2021-11-30 ~ 2024-10-03
    IIF 95 - Director → ME
  • 43
    THE DOTS' GLOBAL LIMITED - 2015-08-14
    THE LOOP GLOBAL LIMITED - 2014-07-04
    10 Queen Street Place, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-08-18 ~ 2022-11-25
    IIF 94 - Director → ME
  • 44
    81 Station Road, Marlow
    Dissolved Corporate (1 parent)
    Officer
    2014-01-16 ~ 2015-01-12
    IIF 71 - Director → ME
  • 45
    BEAUTY GO LIMITED - 2016-01-21
    The Stables, Kingston Lisle, Oxfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    87,669 GBP2020-09-30
    Officer
    2015-05-21 ~ 2017-01-24
    IIF 41 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.