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.

Jump to: Offsprings
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, United Kingdom

      IIF 1
    • 21, Dartmouth Street, London, SW1H 9BP, England

      IIF 2
    • 21, Dartmouth Street, London, SW1H 9BP, United Kingdom

      IIF 3
    • 22, York Buildings, John Adam Street, London, WC2N 6JU

      IIF 4
    • 25, Eccleston Place, London, Greater London, SW1W9NF, England

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

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

    Resident in England

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

      IIF 23
    • 25, Eccleston Place, London, Greater London, SW1W 9NF, England

      IIF 24
    • 25, Eccleston Place, London, SW1W 9NF, England

      IIF 25 IIF 26 IIF 27
    • 25, Eccleston Place, London, SW1W 9NF, United Kingdom

      IIF 32
    • 8, Greencoat Place, London, SW1P 1PL, England

      IIF 33 IIF 34
    • Waverley House, 9 Noel Street, London, W1F 8GQ, England

      IIF 35
  • 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 36 IIF 37
    • 6, Lower Grosvenor Place, London, SW1W 0EN

      IIF 38
    • 6, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 39 IIF 40
    • Lu101, 1 Filament Walk, Cpm Innovations T/a Latest In Beauty, London, SW18 4GQ, England

      IIF 41
  • 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 42
    • 1 Queen Anne's Gate Building, Dartmouth Street, London, SW1H 9BP, United Kingdom

      IIF 43
    • 111, Buckingham Palace Road, C/o Hambro Perks, London, SW1W 0SR, England

      IIF 44
    • 111, Buckingham Palace Road, London, SW1W 0SR, England

      IIF 45 IIF 46 IIF 47
    • 19, Buckingham Gate, London, SW1E 6LB, United Kingdom

      IIF 48
    • 21, Dartmouth Street, London, SW1H 9BP, England

      IIF 49 IIF 50
    • 25, Eccleston Place, London, SW1W 9NF, England

      IIF 51
    • 54, South Molton Street, London, W1K 5SG, United Kingdom

      IIF 52 IIF 53
    • 6, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 54 IIF 55
    • 8, Greencoat Place, London, SW1P 1PL, England

      IIF 56 IIF 57 IIF 58
  • 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 63
  • 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 64
    • 111, Buckingham Palace Road, London, SW1W 0SR, England

      IIF 65 IIF 66
    • 1st Floor, 1-3, Silex Street, London, SE1 0DW, England

      IIF 67
    • 21, Dartmouth Street, London, SW1H 9BP, United Kingdom

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

      IIF 69 IIF 70
    • 6, Lower Grosvenor Place, London, SW1W 0EN, England

      IIF 71 IIF 72
    • 8, Greencoat Place, London, SW1P 1PL

      IIF 73
    • 8, Greencoat Place, London, SW1P 1PL, England

      IIF 74 IIF 75 IIF 76
    • Fifth Floor, 111 Buckingham Palace Road, London, SW1W 0SR, United Kingdom

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

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

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

      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 69
  • 1
    6 SEEDS LIMITED
    - now 14895313
    AIO STUDIOS LIMITED
    - 2023-07-25 14895313
    25 Eccleston Place, London, England
    Active Corporate (2 parents)
    Officer
    2023-05-25 ~ 2025-02-19
    IIF 51 - Director → ME
    Person with significant control
    2023-05-25 ~ 2023-06-22
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 2
    ABOUT LOVE LIMITED
    08827496
    33 Wardo Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-30 ~ 2014-02-25
    IIF 71 - Director → ME
  • 3
    ALLERGYRHINO LIMITED
    - now 15899961
    MY ALLERGY CURE LIMITED
    - 2024-11-21 15899961
    25 Eccleston Place, London, England
    Active Corporate (4 parents)
    Officer
    2024-10-28 ~ now
    IIF 29 - Director → ME
  • 4
    ARCHIMED HEALTH LIMITED
    - now 15434302
    KP HEALTHCARE LIMITED
    - 2024-03-23 15434302
    25 Eccleston Place, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-01-23 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2024-01-23 ~ 2024-06-11
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 5
    ATTOLLO LINGERIE LTD
    08725083
    C/o Begbies Traynor 29th Floor 40, Bank Street, London
    Dissolved Corporate (7 parents)
    Officer
    2016-02-29 ~ 2017-01-04
    IIF 50 - Director → ME
  • 6
    BIOSUPPLEMENTS LIMITED
    - now 09325297
    GOT JOBS LTD
    - 2015-03-17 09325297
    C/o Resolve Advisory, 22 York Buildings John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-11-24 ~ dissolved
    IIF 73 - Director → ME
    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
  • 7
    BRYET LIMITED - now
    HP VENTURES 03 LIMITED
    - 2019-12-13 12091403 12420588... (more)
    3rd Floor 207 Regent Street, London, Greater London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-07-08 ~ 2019-12-12
    IIF 33 - Director → ME
  • 8
    CAR CONNECT LIMITED
    08062225
    Kinton Manor Kinton, Nesscliffe, Shrewsbury, England
    Dissolved Corporate (6 parents)
    Officer
    2012-12-20 ~ 2014-01-07
    IIF 79 - Director → ME
  • 9
    CPM INNOVATIONS LTD.
    06487833
    86-90 Paul Street, London, England
    Active Corporate (7 parents)
    Officer
    2013-04-01 ~ 2018-09-03
    IIF 41 - Director → ME
  • 10
    CUTIS DEVELOPMENTS (T.W.) LTD
    - now 07524013 07297483
    CUTIS DEVELOPMENTS (STRATFORD) LTD
    - 2011-12-02 07524013
    54 South Molton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-09 ~ dissolved
    IIF 52 - Director → ME
  • 11
    CUTIS DEVELOPMENTS (WEST LONDON) LTD
    07523927
    54 South Molton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-02-09 ~ dissolved
    IIF 53 - Director → ME
  • 12
    CUTIS DEVELOPMENTS LTD
    07297483 07524013
    Resolve Partners Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (7 parents)
    Officer
    2010-07-29 ~ 2017-12-01
    IIF 82 - Director → ME
  • 13
    DB AUTO SALES LIMITED
    11316337
    Cornwall Court, 19 Cornwall Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2018-06-18 ~ 2018-08-31
    IIF 42 - Director → ME
  • 14
    DESIGN TALENT LIMITED
    09624060
    C/o Resolve Partners, 22 York Buildings John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    2015-06-04 ~ 2018-05-25
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    DIGITAL HOME VISITS LTD
    09975979
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`s Square, 1 Oxford St, Manchester
    In Administration Corporate (17 parents, 2 offsprings)
    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
  • 16
    DIGITAL HOME VISITS TECHNOLOGIES LTD.
    10385253
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`s Square, 1 Oxford St, Manchester
    Liquidation Corporate (13 parents)
    Officer
    2017-11-21 ~ 2018-05-03
    IIF 81 - Director → ME
  • 17
    EDVINCA LIMITED
    11104968
    8 Greencoat Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-11 ~ 2018-01-23
    IIF 59 - Director → ME
    2019-04-11 ~ dissolved
    IIF 62 - Director → ME
  • 18
    EQUITY ROLES LIMITED
    09624115
    25 Eccleston Place, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    2015-06-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 19
    GOTO DIGITAL MARKETING LTD
    - now 08980112
    TRIBESMITH LTD
    - 2014-08-08 08980112 09311672
    Fifth Floor, 111 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-04-04 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-05
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 20
    GROSVENOR BEAUTY LIMITED
    07225623
    6 Lower Grosvenor Place, London
    Dissolved Corporate (2 parents)
    Officer
    2010-04-16 ~ dissolved
    IIF 38 - Director → ME
  • 21
    HABITUAL HEALTHCARE LIMITED
    - now 15535376
    KP HEALTH 1 LIMITED
    - 2024-03-29 15535376
    25 Eccleston Place, London, England
    Active Corporate (4 parents)
    Officer
    2024-03-01 ~ now
    IIF 27 - Director → ME
    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
  • 22
    HAMBRO & PARTNERS LIMITED
    08359638
    19 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-01-14 ~ dissolved
    IIF 48 - Director → ME
  • 23
    HP DIGITAL MEDIA LIMITED
    - now 09975788
    RECRUITMENT VENTURE PARTNERS LTD
    - 2017-05-12 09975788
    111 Buckingham Palace Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-01-28 ~ 2023-04-17
    IIF 65 - 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
  • 24
    HP SPRING STUDIOS SLP GP LIMITED
    - now 12420621
    HP VENTURES 05 LIMITED
    - 2022-06-28 12420621 12091403... (more)
    111 Buckingham Palace Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-23 ~ 2023-04-17
    IIF 57 - Director → ME
  • 25
    HPAC SPONSOR LLP
    OC439271
    111 Buckingham Palace Road, London, England
    Dissolved Corporate (13 parents)
    Officer
    2021-09-23 ~ 2023-04-14
    IIF 86 - LLP Designated Member → ME
  • 26
    IN MY BAG LIMITED
    - now 09993708
    FUTURE OF INSURANCTECH LIMITED
    - 2016-07-06 09993708
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (4 parents)
    Officer
    2016-02-09 ~ 2018-03-28
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-04
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 27
    INSURTECH GATEWAY LIMITED - now
    HP INSURTECH GATEWAY LIMITED - 2020-06-09
    DYNAMIC INSURANCTECH LIMITED
    - 2017-04-28 09993810
    Arquen House, 4-6 Spicer Street, St. Albans, Hertfordshire, England
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2016-02-09 ~ 2016-12-07
    IIF 68 - Director → ME
  • 28
    LAUNDRAPP LIMITED
    08971706
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (14 parents)
    Officer
    2014-04-01 ~ 2018-09-25
    IIF 74 - Director → ME
  • 29
    LEXHAM ADVISORY LTD
    15633033
    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 directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 30
    LEXHAM CAPITAL PARTNERS LTD
    15158180
    25 Eccleston Place, London, England
    Active Corporate (1 parent, 5 offsprings)
    Officer
    2023-09-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-09-23 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 31
    LEXHAM FINTECH LIMITED
    15750490
    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 voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    LEXHAM I GP LTD
    15432967
    C/o Thompson Taraz Llp, 4th Floor, Stanhope House,47 Park Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-22 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 22 - Has significant influence or control OE
  • 33
    LEXHAM SPV 1 FOUNDER GP LLP
    SO307960 SL036791
    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 - Right to appoint or remove members OE
    IIF 21 - Right to surplus assets - 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 34
    LEXHAM SPV 1 FOUNDER LP
    SL036791 SO307960
    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
  • 35
    LEXHAM SPV 1 GP LTD
    15416357 15422786
    C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-16 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 85 - Has significant influence or control OE
  • 36
    LEXHAM SPV 2 GP LTD
    15422786 15416357
    47 Park Lane, C/o Thompson Taraz Llp 4th Floor, Stanhope House, London, England
    Active Corporate (2 parents)
    Officer
    2024-01-18 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 84 - Has significant influence or control OE
  • 37
    LEXHAM VENTURES LTD
    05313692
    25 Eccleston Place, London, England
    Active Corporate (4 parents)
    Officer
    2004-12-16 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    LITTLE MUSIC MEDIA LTD
    08837354
    1 Queen Anne's Gate Building, Third Floor, 21 Dartmouth Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-08 ~ dissolved
    IIF 70 - Director → ME
  • 39
    NEST APP LIMITED
    - now 08966299
    POST AND STAMP LTD
    - 2014-11-26 08966299
    C/o Shelley Stock Hutter Llp, 7-10 Chandos Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-03-28 ~ 2017-05-18
    IIF 63 - Director → ME
  • 40
    ODONDO LIMITED - now
    HP VENTURES 01 LIMITED
    - 2020-03-06 11604452 12420588... (more)
    C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Liquidation Corporate (5 parents)
    Officer
    2018-10-04 ~ 2020-03-04
    IIF 58 - Director → ME
  • 41
    OMBU LIMITED
    07561410
    6-8 Greencoat Place, London, United Kingdom
    Active Corporate (11 parents, 12 offsprings)
    Officer
    2020-12-18 ~ 2023-04-14
    IIF 44 - Director → ME
  • 42
    ONLINE AUTO SALES LTD
    09325623
    C/o Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2014-11-24 ~ 2018-08-31
    IIF 64 - Director → ME
  • 43
    PARK HOMBRES LIMITED
    09871230 08760647... (more)
    25 Eccleston Place, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2015-11-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    PLINGOO MEDIA LIMITED
    08051284
    24 Conduit Place, London
    Dissolved Corporate (4 parents)
    Officer
    2012-04-30 ~ 2014-04-24
    IIF 69 - Director → ME
  • 45
    PROSKIN CLINICS LTD
    07910085
    Resolve Partners Limited, 48 Warwick Street, London
    Liquidation Corporate (2 parents)
    Officer
    2012-01-16 ~ now
    IIF 49 - Director → ME
  • 46
    RAINMAKING VENTURE STUDIO LTD
    11998427
    4th. Floor Silverstream House 45 Fitzroy Street, Fitzrovia, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-08-15 ~ 2021-04-28
    IIF 45 - Director → ME
  • 47
    SALICA INVESTMENTS ADVISORY LLP - now
    HAMBRO PERKS ADVISORY LLP
    - 2024-06-20 OC419104
    6-8 Greencoat Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-09-18 ~ 2023-04-14
    IIF 87 - LLP Designated Member → ME
  • 48
    SALICA INVESTMENTS LIMITED - now
    HAMBRO PERKS LTD
    - 2024-06-20 08760647 10228027... (more)
    6-8 Greencoat Place, London, United Kingdom
    Active Corporate (17 parents, 14 offsprings)
    Officer
    2013-11-04 ~ 2023-04-14
    IIF 66 - 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
  • 49
    SALICA INVESTMENTS SERVICES LIMITED - now
    HAMBRO PERKS SERVICES LIMITED
    - 2024-06-20 10228027 08760647... (more)
    6-8 Greencoat Place, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2016-06-13 ~ 2023-04-17
    IIF 47 - Director → ME
    Person with significant control
    2016-06-13 ~ 2016-08-03
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 50
    SALICA SPRING STUDIOS HOLDINGS LIMITED - now
    HP SPRING STUDIOS HOLDINGS LIMITED
    - 2024-07-04 12420588
    HP VENTURES 04 LIMITED
    - 2022-06-28 12420588 12091403... (more)
    6-8 Greencoat Place, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-01-23 ~ 2023-04-17
    IIF 60 - Director → ME
  • 51
    SKETCH INNOVATION LTD
    - now 08915109
    CODEHUB VENTURES LTD
    - 2015-01-16 08915109
    GOTGAME APP LTD
    - 2014-08-13 08915109
    24 Conduit Place, London
    Dissolved Corporate (3 parents)
    Officer
    2014-02-27 ~ 2016-05-05
    IIF 80 - Director → ME
  • 52
    SONDER NEWS LIMITED
    09910197
    8 Greencoat Place, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-02-01 ~ 2017-09-21
    IIF 61 - Director → ME
  • 53
    SPACES UNLOCKED LIMITED
    - now 11608033
    HP VENTURES 02 LIMITED
    - 2020-09-29 11608033 12420588... (more)
    111 Buckingham Palace Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-10-05 ~ 2023-04-14
    IIF 46 - Director → ME
  • 54
    STORIENTEER LIMITED
    - now 09976086
    SIX ON THE BEACH LTD
    - 2016-06-29 09976086
    8 Greencoat Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-28 ~ 2017-10-23
    IIF 75 - Director → ME
  • 55
    SUMO SALAD (UK) LIMITED
    06505872
    C/o, Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (6 parents)
    Officer
    2008-02-15 ~ 2012-06-25
    IIF 40 - Director → ME
  • 56
    SUMO SALAD BYWARD LIMITED
    06664453
    C/o, Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (5 parents)
    Officer
    2008-08-05 ~ 2012-05-31
    IIF 54 - Director → ME
  • 57
    SUMO SALAD FIVE LIMITED
    07398799
    6 Lower Grosvenor Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-10-06 ~ dissolved
    IIF 88 - Director → ME
  • 58
    SUMO SALAD FRANCHISING LIMITED
    - now 06667623
    SUMO SALAD BRUNSWICK LIMITED
    - 2010-02-25 06667623
    6 Lower Grosvenor Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    2008-08-07 ~ dissolved
    IIF 55 - Director → ME
  • 59
    SUMO SALAD NEW CHANGE LIMITED
    07195161
    C/o, Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (3 parents)
    Officer
    2010-03-18 ~ 2012-05-31
    IIF 39 - Director → ME
  • 60
    TAKUMI INTERNATIONAL LIMITED
    - now 09325188
    LEMONADE MARKETPLACE LIMITED
    - 2016-03-18 09325188
    REVOLUTION SPIN LTD
    - 2015-03-24 09325188
    C/o Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London
    Insolvency Proceedings Corporate (11 parents)
    Officer
    2014-11-24 ~ 2024-11-24
    IIF 35 - Director → ME
  • 61
    TALENT ENTERPRISES LTD
    - now 06046813
    SLM RECRUITMENT LIMITED
    - 2014-09-02 06046813
    HNW SERVICES LIMITED
    - 2007-02-21 06046813
    25 Eccleston Place, London, England
    Active Corporate (3 parents)
    Officer
    2007-01-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 62
    TEMPFAIR LIMITED
    - now 09975968 11095820
    TEMPTASTIC LTD
    - 2016-12-08 09975968
    Care Of Restructuring And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2016-01-28 ~ 2025-01-20
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-04
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 63
    THE CONSIDERED ASK FOUNDATION
    - now 13349781
    THE BIG ASK FOUNDATION
    - 2022-07-04 13349781
    167-169 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Officer
    2021-11-30 ~ 2024-10-03
    IIF 95 - Director → ME
  • 64
    THE DOTS GLOBAL LIMITED
    - now 08593982
    THE DOTS' GLOBAL LIMITED - 2015-08-14
    THE LOOP GLOBAL LIMITED - 2014-07-04
    10 Queen Street Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-08-18 ~ 2022-11-25
    IIF 94 - Director → ME
    2023-09-05 ~ now
    IIF 93 - Director → ME
  • 65
    TUNE IT DIGITAL LTD
    08348701
    81 Station Road, Marlow
    Dissolved Corporate (2 parents)
    Officer
    2014-01-16 ~ 2015-01-12
    IIF 72 - Director → ME
  • 66
    UNO CONSTRUCTION LIMITED
    - now 05563562
    SCARSDALE CONSTRUCTION LTD
    - 2007-01-17 05563562
    C/o Poppleton & Appleby, 34-35 Ludgate Hill, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2005-09-16 ~ dissolved
    IIF 36 - Director → ME
  • 67
    UNO RETAIL SOLUTIONS LIMITED
    - now 05835256
    SHELFCO (NO. 3270) LIMITED - 2006-12-11
    Enterprise House, 115 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2006-12-18 ~ dissolved
    IIF 37 - Director → ME
  • 68
    WAREHOUSIO LIMITED
    - now 09602383
    BEAUTY GO LIMITED
    - 2016-01-21 09602383
    The Stables, Kingston Lisle, Oxfordshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-05-21 ~ 2017-01-24
    IIF 43 - Director → ME
  • 69
    X BY Z LIMITED
    - now 09583310
    X BY Y LIMITED
    - 2015-12-04 09583310
    STREET PARTIES LIMITED
    - 2015-12-02 09583310
    25 Eccleston Place, London, Greater London, England
    Active Corporate (2 parents)
    Officer
    2015-05-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.