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 David William Shirmpton

    Related profiles found in government register
  • Mr David William Shirmpton
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • International House, Constance Street, London, E16 2DQ, England

      IIF 1
  • Mr David Williams
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 46 Beauchamp Place, London, SW3 1NX, United Kingdom

      IIF 2
    • 54, Eaton Square, London, SW1W 9BE

      IIF 3
    • Unit 1, 17 Pepper Street, London, E14 9RP, England

      IIF 4
  • Mr David William Shrimpton
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddock House, Hungate Lane, Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL, United Kingdom

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
    • Plump House Farm, Moor Lane, Myton On Swale, York, North Yorkshire, YO61 2RA, England

      IIF 8
    • Plump House Farm, Moor Lane, Myton On Swale, York, YO61 2RA, United Kingdom

      IIF 9
  • Mr David Price Williams
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 10
    • White & Company, 6th Floor Blackfriars House, The Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 11
    • 41, Greek Street, Stockport, SK3 8AX

      IIF 12
  • Mr David Williams
    English born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 13 IIF 14 IIF 15
    • 27, Old Gloucester Street, London, WC1N3AX, England

      IIF 16
  • Mr David Samuel Williams
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr David Samuel Enrico Williams
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 42, Beauchamp Place, London, SW3 1NX, England

      IIF 23
    • 80-82, Cadogan Place, London, SW1X 9RP, England

      IIF 24
  • Mr David William Hastie
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Berkeley Crescent, Wistaston, Crewe, Cheshire, CW2 6QA, United Kingdom

      IIF 25
    • 16, William Street, Edinburgh, Midlothian, EH3 7NH

      IIF 26
    • 18, Waterfront Gait, Edinburgh, EH5 1EP, United Kingdom

      IIF 27
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 28
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 29 IIF 30
  • Mr David Williams
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
  • Williams, David Samuel
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 17 Pepper Street, London, E14 9RP, England

      IIF 32
  • Williams, David Samuel
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Samuel Enrico
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 42, Beauchamp Place, London, SW3 1NX, England

      IIF 39
  • Williams, David Samuel Enrico
    British systems analyst born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 80-82, Cadogan Place, London, SW1X 9RP, England

      IIF 40
  • Williams, David Price
    British meditation teacher born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 45 Hoxton Square, London, N1 6PD, England

      IIF 41
  • Shrimpton, David
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • International House, Old Hall Street, 307 Cotton Exchange, Liverpool, L3 9LQ, England

      IIF 42
  • Williams, David
    British c.e.o born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 54, Eaton Square, London, SW1W 9BE

      IIF 43
  • Williams, David
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 46 Beauchamp Place, London, SW3 1NX, United Kingdom

      IIF 44
    • 72, New Bond Street, London, W1S 1RR, England

      IIF 45
    • Unit 34, 67-68 Hatton Garden, London, EC1N 8JY, England

      IIF 46
  • Williams, David
    British fund manager born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 47
  • Mr David Price Williams
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 907, 3 Howick Place, London, SW1P 1WG, United Kingdom

      IIF 48
    • 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 49
    • C/o White & Co, 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 50
    • White & Company, 6th Floor Blackfriars House, The Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 51
  • Williams, David
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11, Teal Court, Abinger Grove, London, SE8 5UW, England

      IIF 52
  • Mr David Samuel Williams
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 53
  • Shrimpton, David William
    British sales commercial finance born in September 1979

    Registered addresses and corresponding companies
    • Flat 6 Harlow Oval Court, Harlow Oval, Harrogate, North Yorkshire, HG2 0DT

      IIF 54
  • David Price Williams
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Lime Grove, Angmering, Littlehampton, West Sussex, BN16 4HA, United Kingdom

      IIF 55
  • Hastie, David William
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hastie, David William
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Berkeley Crescent, Wistaston, Crewe, Cheshire, CW2 6QA, United Kingdom

      IIF 58
    • 18, Waterfront Gait, Edinburgh, EH5 1EP, Scotland

      IIF 59
    • 18, Waterfront Gait, Edinburgh, EH5 1EP, United Kingdom

      IIF 60 IIF 61
  • Hastie, David William
    British customer service manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Waterfront Gait, Edinburgh, EH5 1EP, United Kingdom

      IIF 62
  • Hastie, David William
    British managing director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Young Street, Edinburgh, City Of Edinburgh, EH2 4HU, Uk

      IIF 63
    • Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 64
  • Hastie, David William
    British operations director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, The Wylde, Bury, Lancashire, BL9 0LA, England

      IIF 65
  • Williams, David
    English director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
  • Williams, David Samuel Enrico
    British director born in September 1979

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 72, New Bond Street, London, W1F 1RR, England

      IIF 69
  • Mr David Samuel Enrico Williams
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 70 IIF 71
  • Shrimpton, David William
    British cleaning company born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddock House, Hungate Lane, Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL, United Kingdom

      IIF 72
  • Shrimpton, David William
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cottage, Moor Lane, Myton On Swale, York, YO61 2RA, England

      IIF 73
  • Shrimpton, David William
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ebor House, Low Moor Lane, Lingerfield, Knaresborough, North Yorkshire, HG5 9JB, England

      IIF 74
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75 IIF 76
    • Plump House Farm, Moor Lane, Myton On Swale, York, YO61 2RA, United Kingdom

      IIF 77
  • Shrimpton, David William
    British managing director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddock House, Hungate Lane, Bishop Monkton, Harrogate, North Yorkshire, HG3 3QL, United Kingdom

      IIF 78
    • The Cottage, Moor Lane, Myton On Swale, York, YO61 2RA, England

      IIF 79
  • Shrimpton, David William
    British none born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plump House Farm, Moor Lane, Myton-on-swale, York, Yorkshire, YO61 2RA, United Kingdom

      IIF 80
    • The Cottage - Plump House Farm, Moor Lane, Myton-on-swale, York, North Yorkshire, YO61 2RA, England

      IIF 81
  • Williams, David
    born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 82
  • Williams, David Samuel
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 83
  • Williams, David Samuel Enrico
    born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 84
  • Williams, David Samuel Enrico
    British ceo born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 85
  • Williams, David Samuel Enrico
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 86
  • Williams, David Price
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Lime Grove, Angmering, Littlehampton, West Sussex, BN16 4HA, United Kingdom

      IIF 87
    • C/o White & Co, 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 88
  • Williams, David Price
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank House, Southwick Square, Southwich, West Sussex, BN42 4FN, United Kingdom

      IIF 89
  • Williams, David Price
    British director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 404 Albany House 324-326, Regent Street, London, W1B 3HH

      IIF 90
  • Williams, David Price
    British meditation teacher born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 907, 3 Howick Place, London, SW1P 1WG, United Kingdom

      IIF 91
    • 1st Floor, 49 Peter Street, Manchester, M2 3NG, England

      IIF 92 IIF 93
    • White & Company, 6th Floor Blackfriars House, The Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 94
    • Bank House, Southwick Square, Southwick, West Sussex, BN42 4FN, England

      IIF 95
  • Shrimpton, David
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 6 South Drive, Harrogate, North Yorkshire, HG2 0DJ, United Kingdom

      IIF 96
  • Williams, David
    born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley Square House, Berkeley Square, London, Wales

      IIF 97
  • Williams, David
    British publisher born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley Square House, Berkeley Square, London, W1J 6BD, United Kingdom

      IIF 98
  • Shrimpton, David
    British

    Registered addresses and corresponding companies
    • Plump House Farm, Moor Lane, Myton-on-swale, York, Yorkshire, YO61 2RA, United Kingdom

      IIF 99
  • Williams, David
    British engineer

    Registered addresses and corresponding companies
    • 32 Hawthorn Drive, Denny, Stirlingshire, FK6 6LW

      IIF 100
  • Williams, David
    British engineer born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32 Hawthorn Drive, Denny, Stirlingshire, FK6 6LW

      IIF 101
  • Williams, David Samuel Enrico

    Registered addresses and corresponding companies
    • 72, New Bond Street, London, W1F 1RR, England

      IIF 102
child relation
Offspring entities and appointments 59
  • 1
    AFFINITY WHOLESALE LTD
    - now 15967412
    DENMARK LTD
    - 2025-11-05 15967412
    AFFINITY WHOLESALE LTD
    - 2025-10-17 15967412
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 2
    APEIRON HOLDINGS LIMITED
    11864643
    The Lexicon Second Floor, Mount Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -546,077 GBP2024-01-31
    Officer
    2019-03-06 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2019-03-06 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 3
    ARTHARVA LIMITED
    10510462
    1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2016-12-05 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2016-12-05 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 4
    BLACK BOOK PUBLISHING LTD
    15079804
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2023-08-17 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 5
    BOOTH MANAGEMENT SOLUTION LTD
    11023364
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-20 ~ 2018-12-21
    IIF 75 - Director → ME
    Person with significant control
    2017-10-20 ~ 2019-01-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    BOWMAN TYRE & AUTO SERVICES (UK) LIMITED
    08695026
    Omnia One, 125 Queen Street, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-18 ~ dissolved
    IIF 96 - Director → ME
  • 7
    BRIGHT START BUSINESS SUPPORT LTD
    11758981
    Plump House Farm Moor Lane, Myton On Swale, York, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-10 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    CASHBACKCARD LIMITED
    06968467
    F A Simms & Partners Limited Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (5 parents)
    Officer
    2011-04-01 ~ 2013-10-15
    IIF 65 - Director → ME
  • 9
    CHANIN INVESTMENTS LIMITED
    09037568
    Unit 1 17 Pepper Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -153,731 GBP2023-05-31
    Officer
    2025-05-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CLEVER MONEY STORE LIMITED
    10720523
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-04-11 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 11
    CRYPT2 LIMITED LTD.
    - now 15209935 15082016
    PEGASUS PUBLISHING LIMITED
    - 2024-01-08 15209935
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 12
    CRYPT2 LTD
    15082016 15209935
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-18 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 13
    CUSTOMER SERVICE LTD
    SC453358
    18 Waterfront Gait, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-06-27 ~ 2013-08-30
    IIF 62 - Director → ME
  • 14
    DWP PROPERTY SERVICES LIMITED
    06709381
    52 Sussex Road, Haywards Heath, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2008-09-26 ~ 2010-03-30
    IIF 90 - Director → ME
  • 15
    GAME PUBLISHING LIMITED
    15081979
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 16
    GLOBESTAR CAPITAL LIMITED
    12794154
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2020-08-05 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 17
    GLOBESTAR MARKETING LIMITED
    11757673 15209894
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-09 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2019-01-09 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 18
    GLOBESTAR MARKETING LIMITED
    15209894 11757673
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 19
    GPK TRACTORS LTD
    SC290044
    2 East Mathers, St. Cyrus, Montrose, Angus
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,478 GBP2016-09-30
    Officer
    2005-09-08 ~ dissolved
    IIF 101 - Director → ME
    2005-09-08 ~ dissolved
    IIF 100 - Secretary → ME
  • 20
    GREEN GRASS PUBLISHING LIMITED
    15209596
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 21
    HAMPTON MANAGEMENT SOLUTIONS LTD
    11026211
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    2017-10-23 ~ 2018-08-29
    IIF 76 - Director → ME
    Person with significant control
    2017-10-23 ~ 2018-10-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 22
    HARLOW OVAL COURT LIMITED
    05173354
    Carvers Warehouse Unit 2b, 77 Dale Street, Manchester, England
    Active Corporate (23 parents)
    Equity (Company account)
    100,616 GBP2024-07-31
    Officer
    2004-07-07 ~ 2006-08-01
    IIF 54 - Director → ME
  • 23
    HARROGATE DECORATIVE LTD
    12059731
    27 Kingsley Park Road, Harrogate, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -875 GBP2021-06-30
    Officer
    2023-02-01 ~ now
    IIF 42 - Director → ME
  • 24
    HUMAN POPCORN LIMITED
    11354829
    907 3 Howick Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-10 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2018-05-10 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    HUNTER WARD MANAGEMENT LTD
    11105107
    34 New House, 67-68 Hatton Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-06-04 ~ 2019-06-04
    IIF 81 - Director → ME
  • 26
    IONOCORE LIMITED
    SC535221
    Summit House, 4-5 Mitchell Street, Edinburgh, Scotland
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -98,680 GBP2022-05-31
    Officer
    2016-05-12 ~ 2024-02-08
    IIF 64 - Director → ME
    Person with significant control
    2016-05-12 ~ 2022-06-29
    IIF 28 - Ownership of shares – 75% or more OE
  • 27
    KNIGHT CAPITAL LIMITED
    10688267
    Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2017-03-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 28
    LEOPARD FINANCE LTD
    10124726
    International House, Constance Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,308 GBP2017-04-30
    Officer
    2016-11-01 ~ 2018-11-15
    IIF 73 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 1 - Right to appoint or remove directors as a member of a firm OE
    IIF 1 - Right to appoint or remove directors OE
  • 29
    MEREDITH ROSE LIMITED
    - now 09364952
    DALTON ROSE LIMITED - 2015-10-28
    ULTRAVELVET INC LIMITED - 2015-10-08
    Bank House, Southwick Square, Southwich, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2015-12-14 ~ dissolved
    IIF 89 - Director → ME
  • 30
    NEW COUNTY SAFETY SYSTEMS LIMITED
    07972445
    Unit 2 Ouzledale Foundry, Long Ing Lane, Barnoldswick, Lancashire, England
    Dissolved Corporate (6 parents)
    Officer
    2012-12-10 ~ 2013-08-19
    IIF 80 - Director → ME
    2012-12-10 ~ 2013-08-23
    IIF 99 - Secretary → ME
  • 31
    NFT EPUBS LIMITED
    15048387
    42 Beauchamp Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-08-03 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 32
    NUTRIFIZ LTD
    SC472253
    16 William Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    9,946 GBP2017-12-31
    Officer
    2014-12-18 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    OLYMPUS RESEARCH LIMITED
    09239241
    Unit 34 67-68 Hatton Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-29 ~ dissolved
    IIF 46 - Director → ME
  • 34
    PAWSH & CO LTD
    16164855
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-01-06 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-01-06 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    PENNYPERWORD LTD
    SC441669
    18 Waterfront Gait, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2013-01-31 ~ 2013-09-02
    IIF 59 - Director → ME
  • 36
    POETRY IN MOTION LTD
    SC434533
    18 Waterfront Gait, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-10-11 ~ dissolved
    IIF 61 - Director → ME
  • 37
    POPULOUS DATA ANALYTICS LTD
    09409466
    Berkeley Square House, Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-01-28 ~ dissolved
    IIF 98 - Director → ME
  • 38
    SAMENRICO LIMITED
    14425837 07342402
    72 New Bond Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,438,998 GBP2023-10-31
    Officer
    2023-11-19 ~ dissolved
    IIF 45 - Director → ME
  • 39
    SAMENRICO PLC
    07342402 14425837
    46 - 48, East Smithfield, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-08-11 ~ dissolved
    IIF 69 - Director → ME
    2010-08-11 ~ dissolved
    IIF 102 - Secretary → ME
  • 40
    SCM ASSET FINANCE LTD
    09984848
    Paddock House Hungate Lane, Bishop Monkton, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-02-16 ~ dissolved
    IIF 78 - Director → ME
  • 41
    SCM YORKSHIRE LIMITED
    - now 09431291
    SCM PROPERTY MAINTENANCE LIMITED - 2015-06-03
    The Cottage Moor Lane, Myton On Swale, York, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,137 GBP2017-02-28
    Officer
    2016-02-16 ~ dissolved
    IIF 79 - Director → ME
  • 42
    SEW CAPITAL LLP
    OC386305
    Berkeley Square House, Berkeley Square, London, Wales
    Dissolved Corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 97 - LLP Designated Member → ME
  • 43
    SMART GAMING LTD
    - now 15467984
    BULL SPORTS LTD
    - 2024-03-07 15467984
    17 Berkeley Crescent, Wistaston, Crewe, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-05 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
  • 44
    STEAM CLEAN MACHINE LTD
    08655146
    Unit 1 Ebor House Scotton Business Park Low Moor Lane, Scotton, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-05-01 ~ 2014-12-31
    IIF 74 - Director → ME
  • 45
    STEAM CLEAN MACHINE YORKSHIRE LTD
    - now 10009729
    MKAD MEDIA LIMITED
    - 2016-09-21 10009729
    STEAM CLEAN MACHINE YORKSHIRE LIMITED
    - 2016-05-12 10009729
    Paddock House Hungate Lane, Bishop Monkton, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-02-17 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
    2017-02-16 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
  • 46
    SUBILITY LTD
    SC635812
    15 Flat 1 Breadalbane Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -47,172 GBP2021-07-31
    Officer
    2019-07-11 ~ 2020-01-30
    IIF 60 - Director → ME
    Person with significant control
    2019-07-11 ~ 2020-01-30
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    TECH UNITED LIMITED
    13809953
    46 Beauchamp Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-12-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-12-14 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 48
    THE CORPORATE MEDITATION COMPANY LIMITED
    09628859
    White & Company 6th Floor Blackfriars House, The Parsonage, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,405 GBP2017-06-30
    Officer
    2015-06-08 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 49
    THE GATHERING LIMITED
    10107497
    1st Floor 49 Peter Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,779 GBP2018-04-30
    Officer
    2016-04-06 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 50
    TUTAPP LIMITED
    12798385
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-08-07 ~ dissolved
    IIF 86 - Director → ME
  • 51
    UPWARD CAPITAL LLP
    OC415936
    Berkeley Square House, Berkeley Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-15 ~ dissolved
    IIF 82 - LLP Designated Member → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 52
    VEDIC RETREATS LIMITED
    09047842
    White & Company 6th Floor Blackfriars House, The Parsonage, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41,747 GBP2017-05-31
    Officer
    2017-06-28 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 53
    VIRA ENERGY LTD
    14813595
    18 Lime Grove, Angmering, Littlehampton, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2023-04-19 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 54
    WILL WILLIAMS MEDITATION LIMITED
    09629462
    41 Greek Street, Stockport
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,384,547 GBP2023-01-31
    Officer
    2015-06-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 55
    ZLOADR (CONSTRUCTION) LIMITED
    10710785
    130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-05 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 14 - Has significant influence or control OE
  • 56
    ZLOADR (INFORMATION TECHNOLOGY) LIMITED
    10710038
    130 Old Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-05 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2017-04-05 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 57
    ZLOADR LIMITED
    - now 08941832 15063451
    ALTCROSS LIMITED
    - 2015-09-09 08941832
    54 Eaton Square, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    311,377 GBP2017-03-31
    Officer
    2015-12-31 ~ dissolved
    IIF 43 - Director → ME
    2014-03-17 ~ 2015-12-31
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 58
    ZLOADR LIMITED
    15063451 08941832
    80-82 Cadogan Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 59
    ZLOADR V1 LLP
    OC432865
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-05 ~ dissolved
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to surplus assets - 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 9 February 2026 and licensed under the Open Government Licence v3.0.