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

Dewar, Craig Stephen

    Related profiles found in government register
  • Dewar, Craig Stephen
    British cio born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brent Hall, Warley Gap, Little Warley, Brentwood, CM13 3DP, England

      IIF 1
  • Dewar, Craig Stephen
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brent Hall, Warley Gap, Little Warley, Brentwood, CM13 3DP, England

      IIF 2
    • icon of address D S House, 306 High Street, Croydon, Surrey, CR0 1NG, United Kingdom

      IIF 3
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 4
    • icon of address 6a St Johns Wharf, 104 Wapping High Street, Wapping, London, E1W 2PR, England

      IIF 5
  • Dewar, Craig Stephen
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brent Hall, Warley Gap, Little Warley, Brentwood, CM13 3DP, England

      IIF 6 IIF 7 IIF 8
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 9
    • icon of address 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 10
    • icon of address 49, Greek Street, London, W1D 4EG, England

      IIF 11
    • icon of address Suite 1b, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF

      IIF 12
  • Dewar, Craig Stephen
    British unknown born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, SE1 2BZ, England

      IIF 13
  • Dewar, Craig Stephen
    British cio born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brent Hall, Warley Gap, Little Warley, Brentwood, CM13 3DP, England

      IIF 14
  • Dewar, Craig Stephen
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Brindleyplace, 4th Floor, Birmingham, B1 2LP, England

      IIF 15
    • icon of address Brent Hall, Brent Hall, Warley Gap, Little Warley, Brentwood, Essex, CM13 3DP, United Kingdom

      IIF 16
    • icon of address Brent Hall, Warley Gap, Little Warley, Brentwood, CM13 3DP, England

      IIF 17 IIF 18
    • icon of address 6b, Delta Bank Road, Metro Riverside Park, Gateshead, NE11 9DJ, England

      IIF 19
    • icon of address 6a St Johns Wharf 104, Wapping High Street, London, E1W 2PR, United Kingdom

      IIF 20 IIF 21
    • icon of address 6th Floor, Victoria House, Bloomsbury Square, London, WC1B 4DA, England

      IIF 22
    • icon of address Flat 6a St. Johns Wharf, 104-106 Wapping High Street, London, E1W 2PR

      IIF 23
    • icon of address Savoy House, Savoy Circus, London, W3 7DA, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Suite 1b, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 27
  • Dewar, Craig Stephen
    British consultant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brackenbury Property Management Ltd, 59 Glenthorne Road, London, W6 0LJ, United Kingdom

      IIF 28
    • icon of address Flat 6a St. Johns Wharf, 104-106 Wapping High Street, London, E1W 2PR

      IIF 29
  • Dewar, Craig Stephen
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brent Hall, Warley Gap, Little Warley, Brentwood, CM13 3DP, England

      IIF 30
  • Dewar, Craig Stephen
    British director - card mgmt technology born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Victoria House, Bloomsbury Square, London, WC1B 4DA, England

      IIF 31
  • Dewar, Craig Stephen
    British i.t. project manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6a St. Johns Wharf, 104-106 Wapping High Street, London, E1W 2PR

      IIF 32
  • Dewar, Craig Stephen
    British it banking ops born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6a St. Johns Wharf, 104-106 Wapping High Street, London, E1W 2PR

      IIF 33
  • Dewar, Craig Stephen
    British it director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59 Glenthorne Road, Brackenbury Property Management, 59 Glenthorne Road, London, Greater London, W6 0LJ, United Kingdom

      IIF 34
  • Dewar, Craig Stephen
    British n/a born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brent Hall, Warley Gap, Little Warley, Brentwood, CM13 3DP, England

      IIF 35
  • Dewar, Craig Stephen
    British non-executive director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6b, Delta Bank Road, Metro Riverside Park, Gateshead, NE11 9DJ, England

      IIF 36
  • Dewar, Craig Stephen
    British technology manager born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6a St. Johns Wharf, 104-106 Wapping High Street, London, E1W 2PR

      IIF 37
  • Dewar, Craig Stephen
    British vice president investment bank born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6a St. Johns Wharf, 104-106 Wapping High Street, London, E1W 2PR

      IIF 38
  • Mr Craig Dewar
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6b, Delta Bank Road, Metro Riverside Park, Gateshead, NE11 9DJ, England

      IIF 39
  • Mr Craig Stephen Dewar
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brent Hall, Warley Gap, Little Warley, Brentwood, CM13 3DP, England

      IIF 40 IIF 41 IIF 42
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 45
    • icon of address Savoy House, Savoy Circus, London, W3 7DA, United Kingdom

      IIF 46
    • icon of address Suite 1b, 2 Collingham Street, Necastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 47
    • icon of address Oculis House Suite 13, Eddystone Road, Totton, Southampton, SO40 3SA, England

      IIF 48
  • Dewar, Craig Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 6a St. Johns Wharf, 104-106 Wapping High Street Wapping, London, E1W 2PR

      IIF 49
  • Mr Craig Stephen Dewar
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brent Hall, Warley Gap, Little Warley, Brentwood, CM13 3DP, England

      IIF 50 IIF 51
    • icon of address 6th Floor, Victoria House, Bloomsbury Square, London, WC1B 4DA, England

      IIF 52
    • icon of address Savoy House, Savoy Circus, London, W3 7DA, United Kingdom

      IIF 53 IIF 54
  • Craig Stephen Dewar
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6b, Delta Bank Road, Metro Riverside Park, Gateshead, NE11 9DJ, England

      IIF 55
    • icon of address Office 13, Telfords Yard, London, E1W 2BS, England

      IIF 56
    • icon of address Suite 1b, 2 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 25
  • 1
    SIMCO 608 LIMITED - 1994-01-17
    THE DIANA CHINA COMPANY LIMITED - 1994-12-08
    icon of address 59 Glenthorne Road Brackenbury Property Management, 59 Glenthorne Road, London, Greater London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    22 GBP2024-03-25
    Officer
    icon of calendar 2006-10-26 ~ now
    IIF 34 - Director → ME
  • 2
    CLEVA HOLDINGS LIMITED - 2023-06-06
    icon of address Brent Hall Warley Gap, Little Warley, Brentwood, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Brent Hall Warley Gap, Little Warley, Brentwood, England
    Active Corporate (2 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    30,330,034 GBP2024-09-30
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 4
    icon of address Brent Hall Warley Gap, Little Warley, Brentwood, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Brent Hall Warley Gap, Little Warley, Brentwood, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    278,276 GBP2024-06-30
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 104 Wapping High Street Flat 6a, Wapping, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-14 ~ dissolved
    IIF 32 - Director → ME
  • 7
    icon of address Brent Hall Warley Gap, Little Warley, Brentwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Brent Hall Brent Hall, Warley Gap, Little Warley, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 16 - Director → ME
  • 9
    icon of address Brent Hall Warley Gap, Little Warley, Brentwood, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10 GBP2024-04-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Brent Hall Warley Gap, Little Warley, Brentwood, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,116,262 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 11
    icon of address 6b Delta Bank Road, Metro Riverside Park, Gateshead, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,377,426 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF 55 - Right to appoint or remove directorsOE
  • 12
    CUROO LIMITED - 2016-11-25
    icon of address 49 Greek Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    173,893 GBP2024-09-30
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address 167-169 Great Portland Street 5th Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,299,378 GBP2023-12-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 10 - Director → ME
  • 14
    icon of address 28 West Street, Dunstable, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -56,084 GBP2019-05-31
    Officer
    icon of calendar 2001-10-01 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address Suite 1b 2 Collingwood Street, Newcastle Upon Tyne
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 12 - Director → ME
  • 16
    icon of address Suite 1b 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    86,361 GBP2021-12-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 27 - Director → ME
  • 17
    icon of address Oculis House Suite 13 Eddystone Road, Totton, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,509 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Brent Hall Warley Gap, Little Warley, Brentwood, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 7 - Director → ME
  • 19
    OLIVAW INVESTMENTS LTD - 2020-04-24
    icon of address Brent Hall Warley Gap, Little Warley, Brentwood, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 30 - Director → ME
  • 20
    icon of address 4 Glenfield Grove, Paisley, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    icon of calendar 2023-12-08 ~ now
    IIF 9 - Director → ME
  • 21
    OSPER LTD
    - now
    POSITIVE FINANCE TECHNOLOGY LIMITED - 2014-02-06
    icon of address Brent Hall Warley Gap, Little Warley, Brentwood, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -4,133,335 GBP2024-03-31
    Officer
    icon of calendar 2019-02-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 22
    EMI HOLDCO LTD - 2023-03-13
    icon of address Brent Hall Warley Gap, Little Warley, Brentwood, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -74,802 GBP2024-02-29
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 6b Delta Bank Road, Metro Riverside Park, Gateshead, England
    Active Corporate (4 parents)
    Equity (Company account)
    58,723 GBP2024-10-31
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Brent Hall Warley Gap, Little Warley, Brentwood, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,169,443 GBP2024-09-30
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 6 - Director → ME
  • 25
    icon of address International House, 64 Nile Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,790,318 GBP2024-12-31
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    icon of address Brent Hall Warley Gap, Little Warley, Brentwood, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-04-03 ~ 2021-10-29
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 2
    icon of address Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,352 GBP2022-12-31
    Officer
    icon of calendar 2024-03-21 ~ 2024-08-13
    IIF 13 - Director → ME
  • 3
    CLOUDY SYSTEMS LIMITED - 2025-01-07
    FLEX-E-VOUCHERS.COM LIMITED - 2003-05-02
    FLEX-E-VOUCHERS LIMITED - 2019-11-18
    icon of address 1st Floor Frameworks, 2 Sheen Road, London, Richmond, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    268,347 GBP2024-10-31
    Officer
    icon of calendar 2000-04-28 ~ 2024-01-26
    IIF 37 - Director → ME
  • 4
    COOPER MCCOIST LIMITED - 2023-03-29
    icon of address 1st Floor Frameworks, 2 Sheen Road, Richmond, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -574,593 GBP2024-10-31
    Officer
    icon of calendar 1998-09-29 ~ 2021-06-16
    IIF 38 - Director → ME
  • 5
    FEV SYSTEMS LIMITED - 2018-10-02
    icon of address Level 4 11 Brindley Place, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,562,000 GBP2021-06-30
    Officer
    icon of calendar 2018-04-20 ~ 2019-06-28
    IIF 15 - Director → ME
  • 6
    icon of address Suite 1b 2 Collingwood Street, Newcastle Upon Tyne
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-03-22 ~ 2025-02-01
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Suite 1b 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    86,361 GBP2021-12-31
    Person with significant control
    icon of calendar 2018-10-22 ~ 2024-05-28
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address Oculis House Suite 13 Eddystone Road, Totton, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,509 GBP2024-03-31
    Officer
    icon of calendar 2024-03-18 ~ 2025-03-13
    IIF 1 - Director → ME
  • 9
    icon of address Brent Hall Warley Gap, Little Warley, Brentwood, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-01-09 ~ 2024-05-07
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Brent Hall Warley Gap, Little Warley, Brentwood, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,169,443 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-06-08 ~ 2023-02-24
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 11
    icon of address C/o Brackenbury Property Management Ltd, 59 Glenthorne Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -18,211 GBP2024-06-30
    Officer
    icon of calendar 2003-06-26 ~ 2012-04-26
    IIF 23 - Director → ME
    icon of calendar 2013-08-21 ~ 2025-02-25
    IIF 28 - Director → ME
    icon of calendar 2003-06-26 ~ 2012-04-26
    IIF 49 - Secretary → ME
  • 12
    icon of address C/o Uhy Hacker Young Llp Quadrant House, 4 Thomas More Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-06 ~ 2012-04-26
    IIF 29 - Director → ME
  • 13
    icon of address 2 Unitec House, Albert Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    81 GBP2024-03-24
    Officer
    icon of calendar 2013-04-23 ~ 2016-06-20
    IIF 20 - Director → ME
    icon of calendar 2018-09-28 ~ 2021-12-15
    IIF 5 - Director → ME
  • 14
    icon of address 2 Unitec House, Albert Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -115,495 GBP2024-03-24
    Officer
    icon of calendar 2013-04-23 ~ 2016-06-20
    IIF 21 - Director → ME
    icon of calendar 2018-09-28 ~ 2021-12-15
    IIF 3 - Director → ME
  • 15
    GEORGE TOPCO LIMITED - 2019-05-30
    GLOBAL PROCESSING SERVICES GROUP LIMITED - 2023-04-26
    DMWSL 887 LIMITED - 2018-05-17
    icon of address 1 More London Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-06-14 ~ 2021-12-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-06-14 ~ 2021-12-14
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    GLOBAL PROCESSING SERVICES (UK) LIMITED - 2023-04-26
    icon of address Kingsbourne House 229-231 High Holborn London High Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-22 ~ 2021-12-14
    IIF 31 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.