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 Sebastian Maria-dominik Sauerborn

    Related profiles found in government register
  • Mr Sebastian Maria-dominik Sauerborn
    German born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Old Jewry, Becket House, London, EC2R 8DD, England

      IIF 1
    • icon of address 52, Holland Road, Flat 7, London, Greater London, W14 8BB, England

      IIF 2
    • icon of address 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 3
    • icon of address 52, Holland Road, Flat 7, London, W14 8BB, United Kingdom

      IIF 4
    • icon of address 52, Holland Road, London, W14 8BB, England

      IIF 5
    • icon of address 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 16
    • icon of address Becket House, 36 Old Jewry, London, EC2R 8DD, England

      IIF 17
    • icon of address Apartment 4, 2 Oxford Street, Nottingham, NG1 5BH, England

      IIF 18
    • icon of address Apartment 4, 2 Oxford Street, Nottingham, NG1 5BH, United Kingdom

      IIF 19
    • icon of address Apartment 4, Apartment 4, 2, Oxford Street, Nottingham, NG1 5BH, England

      IIF 20 IIF 21 IIF 22
  • Mr Sebastian Maria-dominik Sauerborn
    German born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 24
    • icon of address 54-58, Tanner Street, London, SE1 3PH, England

      IIF 25
    • icon of address 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 26
  • Mr Sebastian Maria-dominik Sauerborn
    German born in July 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 54-58 Tanner Place, 54-58 Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 27
  • Mr Sebastian Sauerborn
    German born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 28
    • icon of address 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 29 IIF 30
    • icon of address 52, Holland Road, Flat 7, London, W14 8BB, United Kingdom

      IIF 31
    • icon of address 52, Holland Road, London, W14 8BB, England

      IIF 32
    • icon of address 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 33
    • icon of address 6, Hays Lane, London, SE1 2HB, England

      IIF 34 IIF 35 IIF 36
    • icon of address 2, Oxford Street, Apartment 4, Nottingham, NG1 5BH, England

      IIF 37 IIF 38
    • icon of address Apartment 4, 2 Oxford Street, Nottingham, NG1 5BH, England

      IIF 39
    • icon of address Apartment 4, 2 Oxford Street, Nottingham, NG1 5BH, United Kingdom

      IIF 40
  • Mr Sebastian Saurborn
    German born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 41
  • Sauerborn, Sebastian Maria-dominik
    German born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54-58, Tanner Street, The Brandenburg Suite - Tanner Place, London, SE1 3PH

      IIF 42
  • Sauerborn, Sebastian Maria-dominik
    German businessman born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Old Jewry, Becket House, London, EC2R 8DD, England

      IIF 43
    • icon of address 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 44 IIF 45
    • icon of address 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 46
    • icon of address 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 47
  • Sauerborn, Sebastian Maria-dominik
    German company director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Old Jewry, Becket House, London, EC2R 8DD

      IIF 48
    • icon of address 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 49
    • icon of address 52, Holland Road, Flat 7, London, W14 8BB, United Kingdom

      IIF 50
    • icon of address 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 51
    • icon of address 54-58, Tanner Street, The Brandenburg Suite - Tanner Place, London, SE1 3PH

      IIF 52
    • icon of address 6, Hays Lane, London, SE1 2HB, England

      IIF 53 IIF 54 IIF 55
    • icon of address No 1, Royal Exchange, London, EC3V 3DG, England

      IIF 57
    • icon of address 2, Oxford Street, Apartment 4, Nottingham, NG1 5BH, England

      IIF 58 IIF 59 IIF 60
    • icon of address 2, Oxford Street, Apartment 4, Nottingham, NG1 5BH, United Kingdom

      IIF 61 IIF 62
    • icon of address Apartment 4, 2 Oxford Street, Nottingham, NG1 5BH, England

      IIF 63 IIF 64
    • icon of address Apartment 4, Apartment 4, 2, Oxford Street, Nottingham, NG1 5BH, England

      IIF 65 IIF 66 IIF 67
  • Sauerborn, Sebastian Maria-dominik
    German director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Old Jewry, Becket House, London, EC2R 8DD, England

      IIF 69 IIF 70
    • icon of address 6, Hays Lane, London, SE1 2HB, England

      IIF 71
  • Sauerborn, Sebastian Maria-dominik
    German executive born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sauerborn, Sebastian Mara Dominik
    German it consultant born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151 Brighton Road, Purley, Surrey, CR8 4HE

      IIF 81
  • Sauerborn, Sebastian Mara Dominik
    German software developer born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151 Brighton Road, Purley, Surrey, CR8 4HE

      IIF 82
  • Mr Sebastian Sauerborn
    German born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Old Jewry, London, EC2R 8DD, England

      IIF 83
    • icon of address 52 Holland Road, Flat 7, London, W14 8BB, England

      IIF 84 IIF 85 IIF 86
    • icon of address 54-58, Tanner Street, London, SE1 3PH, England

      IIF 87
    • icon of address 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 88 IIF 89
    • icon of address 64, Nile Street, International House, London, N1 7SR, England

      IIF 90
  • Mr Sebastian Sauerborn
    German born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address International House, 38 Thistle Street, Edinburgh, EH2 1EN, Scotland

      IIF 91
    • icon of address 54-58, Tanner Street, London, SE1 3PH, England

      IIF 92
    • icon of address 54-58, Tanner Street, The Brandenburg Suite, London, SE13PH, England

      IIF 93
  • Sauerborn, Sebastian
    German born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 94
  • Sauerborn, Sebastian
    German business executive born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sauerborn, Sebastian
    German businessman born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88-90, Hatton Garden, London, EC1N 8PG, England

      IIF 101
    • icon of address Suite 36, 88-90 Hatton Garden, Holborn, London, EC1N 8PG, England

      IIF 102
  • Sauerborn, Sebastian
    German executive born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/3, Stable Court, Herriard Park, Herriard, Hampshire, RG25 2PL, United Kingdom

      IIF 103
  • Sauerborn, Sebastian Maria-dominik
    German born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Holland Road, Flat 7, London, W14 8BB, United Kingdom

      IIF 104
    • icon of address 52, Holland Road, London, W14 8BB, England

      IIF 105
  • Sauerborn, Sebastian Maria-dominik
    German company director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Old Jewry, Becket House, London, EC2R 8DD, England

      IIF 106
    • icon of address 36, Old Jewry, London, EC28 8DD, England

      IIF 107
    • icon of address 52, Holland Road, Flat 7, London, W14 8BB, England

      IIF 108 IIF 109 IIF 110
    • icon of address 52, Holland Road, Flat 7, London, W14 8BB, United Kingdom

      IIF 112
    • icon of address 52, Holland Road, London, W14 8BB, England

      IIF 113 IIF 114
    • icon of address 52, Holland Road, London, W14 8BB, United Kingdom

      IIF 115
    • icon of address 64, Nile Street, International House, London, N1 7SR, England

      IIF 116
  • Sauerborn, Sebastian Maria-dominik
    German executive born in July 1977

    Resident in England

    Registered addresses and corresponding companies
  • Sauerborn, Sebastian
    German executive born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Vera Road, London, SW6 6QW, England

      IIF 120
  • Sauerborn, Sebastian
    German business executive born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54-58 Tanner Street, Tanner Street, The Brandenburg Suite, London, SE1 3PH, United Kingdom

      IIF 121
    • icon of address 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, United Kingdom

      IIF 122
  • Sauerborn, Sebastian
    German businessman born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Old Jewry, Becket House, London, EC2R 8DD, United Kingdom

      IIF 123
    • icon of address 42, Vera Road, London, SW6 6QW, United Kingdom

      IIF 124 IIF 125 IIF 126
    • icon of address 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH

      IIF 127
    • icon of address 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH, England

      IIF 128 IIF 129
    • icon of address 93-95, Nkp House, Borough High Street, London, SE1 1NL, England

      IIF 130
  • Sauerborn, Sebastian
    German businessman born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 54-58, Tanner Street, London, SE1 3PH, England

      IIF 131
    • icon of address 54-58, Tanner Street, The Brandenburg Suite, London, SE13PH, England

      IIF 132
    • icon of address 6, Hays Lane, London, SE1 2HB, England

      IIF 133 IIF 134
  • Sauerborn, Sebastian
    German director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 54-58, Tanner Street, The Brandeburg Suite - Tanner Place, London, SE1 3PH, England

      IIF 135
    • icon of address 54-58, Tanner Street, The Brandenburg Suite - Tanner Place, London, SE1 3PH

      IIF 136
    • icon of address 54-58, Tanner Street, The Brandenburg Suite - Tanner Place, London, SE1 3PH, England

      IIF 137 IIF 138 IIF 139
    • icon of address 54-58, Tanner Street, The Brandenburg Suite, London, SE1 3PH

      IIF 140
    • icon of address 10, Watersedge, Bridge Street, Wickham, Hampshire, PO17 5PX, England

      IIF 141
  • Sauerborn, Sebastian
    German excecutive born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Hays Lane, London, SE1 2HB, England

      IIF 142
  • Sauerborn, Sebastian
    German executive born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/4, Portland Gardens, Edinburgh, Midlothian, EH6 6NA, Scotland

      IIF 143
  • Sauerborn, Sebastian
    born in July 1977

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 414, Walnut Creek Road, Bastrop, Texas, 78602, Usa

      IIF 144
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    icon of address 54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2018-03-01 ~ now
    IIF 42 - Director → ME
  • 3
    icon of address 36 Old Jewry, Becket House, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-03-01 ~ dissolved
    IIF 48 - Director → ME
  • 4
    icon of address 52 Holland Road, Flat 7, London, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 54-58 Tanner Street, The Brandenburg Suite, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2003-11-03 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Hudson House, 8 Albany Street, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 5 - Right to surplus assets - 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address International House, 64,nile Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 54-58 Tanner Street, The Brandenburg Suite, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 128 - Director → ME
  • 9
    icon of address International House, 36-38 Cornhill, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,610 GBP2022-12-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2019-01-21 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 6 Hays Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-01-31
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 88-90 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 101 - Director → ME
  • 12
    icon of address 66 Old Compton Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 52 Holland Road, Flat 7, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2-3 Stable Court Herriard Park, Herriard, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 144 - LLP Designated Member → ME
  • 15
    icon of address 42 Vera Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 120 - Director → ME
  • 16
    icon of address 36 Old Jewry, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 17
    STM NOMINEE SECRETARIES LTD - 2020-04-22
    icon of address 6 Hays Lane, London, England
    Dissolved Corporate (1 parent, 126 offsprings)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Hudson House, 8 Albany Street, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-07-27 ~ now
    IIF 84 - Right to appoint or remove personsOE
    IIF 84 - Right to surplus assets - 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
Ceased 74
  • 1
    UNITED T-SHOPS LIMITED - 2005-05-18
    UTS ELECTRONICS LIMITED - 2018-07-23
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    249,146 GBP2024-12-31
    Officer
    icon of calendar 2017-01-20 ~ 2017-09-01
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ 2017-09-01
    IIF 92 - Ownership of shares – 75% or more OE
  • 2
    icon of address 54-58 Tanner Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-20 ~ 2015-05-01
    IIF 125 - Director → ME
  • 3
    icon of address 54-58 Tanner Street, The Brandenburg Suite, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-01 ~ 2017-02-01
    IIF 98 - Director → ME
  • 4
    icon of address 2nd Floor College House 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,000,000,000 GBP2024-03-31
    Officer
    icon of calendar 2019-03-05 ~ 2020-02-21
    IIF 107 - Director → ME
  • 5
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-11-22 ~ 2023-02-28
    IIF 71 - Director → ME
  • 6
    ANGELINA ROCKWALL LTD - 2017-03-29
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62,446 GBP2022-12-31
    Officer
    icon of calendar 2015-11-01 ~ 2017-05-01
    IIF 95 - Director → ME
  • 7
    HANDEL GL LTD - 2019-12-09
    ALLIANCE OFFICE SOLUTIONS LTD - 2017-09-13
    icon of address 7 Redbridge Lane East, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -105,981 GBP2021-06-30
    Officer
    icon of calendar 2016-08-01 ~ 2017-06-05
    IIF 136 - Director → ME
  • 8
    icon of address The Brandenburg Suite, 54-58 Tanner Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-18 ~ 2018-01-31
    IIF 69 - Director → ME
  • 9
    icon of address 54-58 Tanner Street, Brandenburg Suite, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ 2018-05-31
    IIF 43 - Director → ME
  • 10
    icon of address Aylesbury House, 17 - 18 Aylesbury Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-29 ~ 2019-01-16
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2018-05-09
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    APPLICORP LTD - 2017-10-02
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2013-08-20 ~ 2017-09-28
    IIF 126 - Director → ME
    icon of calendar 2018-04-01 ~ 2023-02-01
    IIF 44 - Director → ME
  • 12
    TECHAPP LTD - 2017-10-02
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-04-01 ~ 2023-02-01
    IIF 45 - Director → ME
    icon of calendar 2013-08-21 ~ 2017-09-28
    IIF 124 - Director → ME
  • 13
    icon of address Office 14 10-12 Baches Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-21 ~ 2013-11-22
    IIF 130 - Director → ME
  • 14
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2018-03-01 ~ 2023-02-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ 2023-02-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 15
    BRAZOS MILLS LTD - 2018-04-04
    icon of address 54-58 Tanner Street, The Brandeburg Suite - Tanner Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2016-05-01 ~ 2018-04-01
    IIF 141 - Director → ME
  • 16
    BANDERA GRIMES LTD - 2018-04-04
    icon of address 54-58 Tanner Street, The Brandeburg Suite - Tanner Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2016-05-01 ~ 2018-04-01
    IIF 135 - Director → ME
  • 17
    BREWSTER MEDINA LTD - 2017-02-07
    icon of address 54-58 Tanner Street, The Brandenburg Suite, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-01 ~ 2017-01-04
    IIF 96 - Director → ME
  • 18
    icon of address 54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-01 ~ 2019-02-18
    IIF 139 - Director → ME
  • 19
    CHAMBERS JOHNSON LTD - 2022-05-10
    THE OC-FACTORY LTD - 2021-08-05
    icon of address 6 Hays Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2021-07-30 ~ 2022-05-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2022-05-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 20
    icon of address 93 George Street, Edinburgh, Scotland
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-07-25 ~ 2020-08-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2020-08-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 21
    icon of address 54-58 Tanner Street, The Brandenburg Suite, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,579 GBP2018-04-30
    Officer
    icon of calendar 2015-11-01 ~ 2016-06-16
    IIF 97 - Director → ME
  • 22
    icon of address 54-58 Tanner Street, The Brandenburg Suite, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2016-05-01 ~ 2016-12-05
    IIF 140 - Director → ME
  • 23
    icon of address 54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-01 ~ 2017-12-08
    IIF 138 - Director → ME
  • 24
    KAUFMAN YOUNG LTD - 2022-05-09
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    25,000 GBP2024-12-31
    Officer
    icon of calendar 2021-02-04 ~ 2022-05-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2022-05-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 25
    FIRSTREPUBLIC PLC - 2022-12-28
    icon of address International House, 36-38 Cornhill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    63,000 EUR2023-12-31
    Officer
    icon of calendar 2022-05-03 ~ 2022-12-27
    IIF 118 - Director → ME
  • 26
    icon of address 54-58 Tanner Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-08-22 ~ 2017-01-11
    IIF 72 - Director → ME
  • 27
    L2T MOBILE LTD - 2022-05-09
    icon of address 6 Hays Lane, Hays Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2022-04-29 ~ 2022-05-01
    IIF 116 - Director → ME
    icon of calendar 2021-05-26 ~ 2021-12-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ 2022-05-01
    IIF 90 - Ownership of shares – 75% or more OE
    icon of calendar 2021-05-26 ~ 2021-12-03
    IIF 23 - Ownership of shares – 75% or more OE
  • 28
    icon of address 239 Kensington High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-31 ~ 2020-02-10
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ 2020-02-10
    IIF 33 - Ownership of shares – 75% or more OE
  • 29
    icon of address 10 Lochside Place, Edinburgh, Scotland
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-09-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2020-09-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 30
    DMB PROPERTIES LTD - 2012-04-24
    ABEEPARTS LONDON LTD - 2012-05-28
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-11-23 ~ 2022-11-15
    IIF 127 - Director → ME
  • 31
    icon of address 9/10 Western Harbour Midway, Edinburgh, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ 2022-05-01
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2022-05-01
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address 54-58 Tanner Street, The Brandenburg Suite - Tanner Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57,042 GBP2020-08-31
    Officer
    icon of calendar 2018-03-01 ~ 2021-04-29
    IIF 52 - Director → ME
  • 33
    icon of address International House, 38 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2021-03-23 ~ 2021-12-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ 2022-06-21
    IIF 21 - Ownership of shares – 75% or more OE
  • 34
    icon of address 54-58 Tanner Street, The Brandenburg Suite, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-12-18 ~ 2018-05-09
    IIF 88 - Ownership of shares – 75% or more OE
  • 35
    icon of address International House, 38 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2018-09-11 ~ 2019-11-30
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ 2019-11-30
    IIF 8 - Ownership of shares – 75% or more OE
  • 36
    icon of address 54-58 Tanner Street, The Brandenburg Suite, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-20 ~ 2017-07-27
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2017-07-27
    IIF 93 - Ownership of shares – 75% or more OE
  • 37
    icon of address 106-108 Reddish Lane, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    309,051 GBP2024-12-31
    Officer
    icon of calendar 2018-12-07 ~ 2022-12-01
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ 2018-12-19
    IIF 41 - Ownership of shares – 75% or more OE
  • 38
    ST MATTHEW EACCOUNTING BS1 LIMITED - 2009-02-06
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2016-06-09 ~ 2023-02-01
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2023-02-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 39
    icon of address 6 Hays Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63,000 GBP2023-12-31
    Officer
    icon of calendar 2022-05-03 ~ 2024-05-16
    IIF 119 - Director → ME
  • 40
    icon of address International House, 24 Holborn Viaduct, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-01 ~ 2019-05-09
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 2019-05-09
    IIF 30 - Ownership of shares – 75% or more OE
  • 41
    icon of address 83 Princes Street, Edinburgh, Scotland
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-04-24 ~ 2019-07-27
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ 2019-07-27
    IIF 4 - Ownership of shares – 75% or more OE
  • 42
    CARSON HUTCHINSON LTD - 2018-05-11
    icon of address Gaddesden Place, Great Gaddesden, Hemel Hempstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,564 GBP2024-09-30
    Officer
    icon of calendar 2016-05-01 ~ 2017-11-24
    IIF 137 - Director → ME
  • 43
    GREENBOOK SPORTS LIMITED - 2020-06-16
    icon of address 66 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-21 ~ 2020-11-01
    IIF 113 - Director → ME
  • 44
    icon of address 37 Vintage House Albert Embankment, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2013-08-21 ~ 2020-08-01
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2020-08-01
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 45
    icon of address 64 International House, Nile Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,318 GBP2022-12-31
    Officer
    icon of calendar 2018-05-23 ~ 2021-12-07
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ 2021-05-01
    IIF 89 - Ownership of shares – 75% or more OE
  • 46
    THE OC-FACTORY LTD - 2022-05-03
    AVALON COMPANY SECRETARIES LTD - 2021-08-05
    icon of address 9/10 Western Harbour Midway, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-03-05 ~ 2021-07-30
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-07-30
    IIF 22 - Ownership of shares – 75% or more OE
  • 47
    MCCL LTD
    - now
    NAXOS MEDIA LTD - 2020-02-27
    HONU MANAGEMENT LIMITED - 2021-05-28
    icon of address 6th Floor 2 London Wall Place, London
    Active Corporate (1 parent, 19 offsprings)
    Equity (Company account)
    4,990,104 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ 2020-02-27
    IIF 47 - Director → ME
    icon of calendar 2021-05-27 ~ 2021-08-09
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2020-02-27
    IIF 16 - Ownership of shares – 75% or more OE
    icon of calendar 2021-05-27 ~ 2021-08-09
    IIF 40 - Ownership of shares – 75% or more OE
  • 48
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    62,107 GBP2021-08-31
    Officer
    icon of calendar 2013-08-21 ~ 2022-07-01
    IIF 61 - Director → ME
  • 49
    icon of address International House, Nile Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -329 GBP2024-07-31
    Officer
    icon of calendar 2019-07-29 ~ 2021-12-02
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2021-12-20
    IIF 19 - Ownership of shares – 75% or more OE
  • 50
    NEOIX PLC
    - now
    GREENART INVEST PLC - 2025-06-10
    AMRESCO PLC - 2024-06-28
    icon of address 80 Cheapside, London
    Active Corporate (3 parents)
    Total liabilities (Company account)
    2,025,511 EUR2025-05-31
    Officer
    icon of calendar 2022-05-03 ~ 2024-06-20
    IIF 117 - Director → ME
  • 51
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,943 GBP2024-12-31
    Officer
    icon of calendar 2020-09-30 ~ 2021-12-02
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ 2021-12-21
    IIF 18 - Ownership of shares – 75% or more OE
  • 52
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    754,725 GBP2022-07-31
    Officer
    icon of calendar 2019-07-08 ~ 2021-12-23
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-07-08 ~ 2019-07-08
    IIF 38 - Ownership of shares – 75% or more OE
  • 53
    QGMP HOLDING LTD - 2015-10-12
    QUEENSGATE MEZZANINE PARTNERS HOLDING LTD - 2015-10-21
    icon of address 1 Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-05 ~ 2016-09-21
    IIF 100 - Director → ME
  • 54
    icon of address International House, 38 Thistle Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-11-07 ~ 2019-11-30
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2019-11-30
    IIF 15 - Ownership of shares – 75% or more OE
  • 55
    icon of address 54-58 Tanner Street, The Brandenburg Suite Tanner Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36,489 GBP2019-06-30
    Officer
    icon of calendar 2018-03-01 ~ 2021-06-28
    IIF 57 - Director → ME
  • 56
    icon of address Lynton House, 7-12 Tavistock Sqaure, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ 2013-08-27
    IIF 123 - Director → ME
  • 57
    icon of address International House, 38 Thistle Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2016-02-01 ~ 2023-02-01
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2023-02-01
    IIF 91 - Ownership of shares – 75% or more OE
  • 58
    icon of address International House, 38 Thistle Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-07-25 ~ 2019-05-01
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2019-05-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 59
    icon of address 4385, 11840432: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-02-21 ~ 2019-06-11
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 2019-06-11
    IIF 7 - Ownership of shares – 75% or more OE
  • 60
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2016-06-09 ~ 2023-01-01
    IIF 133 - Director → ME
  • 61
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2016-12-01 ~ 2023-01-01
    IIF 55 - Director → ME
  • 62
    icon of address Tanner Place, 54 - 58 Tanner Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-03 ~ 2007-10-01
    IIF 81 - Director → ME
  • 63
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent, 13 offsprings)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2012-12-03 ~ 2023-01-01
    IIF 121 - Director → ME
  • 64
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2012-12-03 ~ 2023-01-01
    IIF 122 - Director → ME
  • 65
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2018-03-01 ~ 2023-01-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 2023-01-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 66
    icon of address 9/10 Western Harbour Midway, Leith, Newhaven, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-08-23 ~ 2020-05-01
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to surplus assets - 75% or more OE
  • 67
    F1 FUNCTION ONE MINING LTD - 2018-11-28
    icon of address 4385, 11181730: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2018-02-14 ~ 2018-09-25
    IIF 106 - Director → ME
  • 68
    icon of address The Brandenburg Suite, 54-58 Tanner Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,154 GBP2024-09-30
    Officer
    icon of calendar 2019-09-01 ~ 2022-08-31
    IIF 108 - Director → ME
    icon of calendar 2018-09-18 ~ 2019-03-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2019-04-04
    IIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-01 ~ 2019-09-01
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 69
    icon of address 6 Hays Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2018-03-01 ~ 2023-02-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2023-02-01
    IIF 26 - Has significant influence or control OE
  • 70
    icon of address 59-60 Thames Street, Windsor, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-05-01 ~ 2020-06-01
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ 2020-06-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 71
    icon of address International House, 38 Thistle Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-01-14 ~ 2019-11-30
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ 2019-11-30
    IIF 11 - Ownership of shares – 75% or more OE
  • 72
    BELL FRIO LTD - 2016-11-15
    icon of address 54-58 Tanner Street, The Brandenburg Suite, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-01 ~ 2016-08-03
    IIF 99 - Director → ME
  • 73
    icon of address International House, 38 Thistle Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-11-07 ~ 2019-11-30
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2019-11-30
    IIF 14 - Ownership of shares – 75% or more OE
  • 74
    STM ACCOUNTING LIMITED - 2023-03-25
    icon of address 1 Royal Exchange, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    203 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-25
    IIF 17 - 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.