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

Miss Hayley Victoria Swain-grainger

    Related profiles found in government register
  • Miss Hayley Victoria Swain-grainger
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bishop Fleming Llp, 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter, EX1 3QS

      IIF 1
    • icon of address Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 2 IIF 3 IIF 4
    • icon of address Calcutt Court, Calcutt, Swindon, SN6 6JR, United Kingdom

      IIF 7 IIF 8
    • icon of address Calcutt Court, Calcutt, Swindon, Wilts, SN6 6JR, United Kingdom

      IIF 9
    • icon of address Calcutt Court, Calcutt, Swindon, Wiltshire, SN6 6JR, United Kingdom

      IIF 10
    • icon of address Flat 201, Ramsey House, Wembley, HA9 7AH, England

      IIF 11
  • Ms Hayley Victoria Swain-grainger
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 12
  • Hayley Victoria Swain-grainger
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calcutt Court, Calcutt, Swindon, SN6 6JR, United Kingdom

      IIF 13 IIF 14
  • Ms Hayley Victoria Swain-grainger
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 15 IIF 16
  • Hayley Swain-grainger
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calcutt Court, Calcutt, Swindon, SN6 6JR, United Kingdom

      IIF 17
  • Ms Hayley Victoria Swain Grainger
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 18
  • Hayley Swain-grainger
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Baker Street, London, W1U 7GB, England

      IIF 19
    • icon of address Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 20
    • icon of address Calcutt Court, Calcutt, Swindon, Wiltshire, SN6 6JR, England

      IIF 21
  • Hayley Swain-grainger
    English born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 22 IIF 23
  • Swain-grainger, Hayley Victoria
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elms Farm, Upper Minety, Malmesbury, SN16 9PR, United Kingdom

      IIF 24
    • icon of address Calcutt Court, Calcutt, Swindon, SN6 6JR, United Kingdom

      IIF 25
    • icon of address Calcutt Court, Calcutt, Swindon, Wiltshire, SN6 6JR, United Kingdom

      IIF 26
  • Swain-grainger, Hayley Victoria
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elms Farm, Upper Minety, Malmesbury, Wiltshire, SN16 9PR, United Kingdom

      IIF 27
    • icon of address Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 28
  • Swain-grainger, Hayley Victoria
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3XX, United Kingdom

      IIF 29
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 30
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 31
    • icon of address 4th Floor, 54 Conduit Street, London, W1S 2YY, United Kingdom

      IIF 32
    • icon of address 54, Conduit Street, 4th Floor, London, W1S 2YY, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 78, York Street, London, W1H 1DP, United Kingdom

      IIF 37
    • icon of address 9, Denmark Street, London, WC2H 8LS

      IIF 38
    • icon of address 9, Denmark Street, London, WC2H 8LS, United Kingdom

      IIF 39
    • icon of address Unit 2, 349c, High Road, London, N22 8JA, England

      IIF 40
    • icon of address Elms Farm, Upper Minety, Malmesbury, Wiltshire, SN16 9PR, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Calcutt Court, Calcutt, Swindon, SN6 6JR, United Kingdom

      IIF 48 IIF 49
    • icon of address Calcutt Court, Calcutt, Swindon, Wilts, SN6 6JR, United Kingdom

      IIF 50
    • icon of address Unit 2, 349c High Road, Wood Green, N22 8JA, United Kingdom

      IIF 51
  • Swain-grainger, Hyaley Victoria
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elms Farm, Upper Minety, Malmesbury, Wiltshire, SN16 9PR, United Kingdom

      IIF 52
  • Grainger, Hayley Swain
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 53
  • Swain-grainger, Hayley Victoria
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Beaufort Court, Admirals Way, London, E14 9XL, England

      IIF 54
    • icon of address Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 55 IIF 56 IIF 57
    • icon of address Calcutt Court, Calcutt, Swindon, Wiltshire, SN6 6JR, United Kingdom

      IIF 59
  • Swain-grainger, Hayley Victoria
    British business born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Caswell Close, Farnborough, Hampshire, GU14 8TE, United Kingdom

      IIF 60
    • icon of address 77, Charles Bennion Walk, Leicester, LE4 5HU, United Kingdom

      IIF 61
    • icon of address Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 62
  • Swain-grainger, Hayley Victoria
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Swain-grainger, Hayley Victoria
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161 Millbank, Apartment W703, London, SW1P 4FA, England

      IIF 85
    • icon of address 9, Denmark Street, London, WC2H 8LS, United Kingdom

      IIF 86
    • icon of address Elms Farm, Upper Minety, Malmesbury, SN16 9PR, England

      IIF 87
    • icon of address Elms Farm, Upper Minety, Malmesbury, Wilts, SN16 9PR, United Kingdom

      IIF 88
    • icon of address Elms Farm, Upper Minety, Malmesbury, Wiltshire, SN16 9PR, England

      IIF 89 IIF 90 IIF 91
    • icon of address Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 92 IIF 93 IIF 94
    • icon of address Calcutt Court, Calcutt, Swindon, SN6 6JR, United Kingdom

      IIF 97
    • icon of address Calcutt Court, Calcutt, Swindon, Wiltshire, SN6 6JR, United Kingdom

      IIF 98 IIF 99
    • icon of address Flat 201, Ramsey House, Wembley, HA9 7AH, England

      IIF 100
  • Victoria Swain-grainger, Hayley
    British business born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 201, Ramsey House, Wembley, Middlesex, HA9 7AH, England

      IIF 101
  • Swain-grainger, Hayley
    English born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 102
child relation
Offspring entities and appointments
Active 45
  • 1
    TEAM CONSTRUCTION AND TRADING LIMITED - 1999-12-17
    icon of address 9 Denmark Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address Elms Farm, Upper Minety, Malmesbury, Wilts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-02 ~ dissolved
    IIF 77 - Director → ME
  • 3
    GLOPACK (UK) LIMITED - 2007-06-13
    GLOPACK (UK) LIMITED - 2007-06-22
    icon of address Elms Farm, Upper Minety, Malmesbury, Wiltshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,300 GBP2015-06-30
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 42 - Director → ME
  • 4
    icon of address 5 Beaufort Court, Admirals Way, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    2,786,616 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 54 - Director → ME
  • 5
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    38,591 GBP2016-06-30
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 29 - Director → ME
  • 6
    BURLINGTON CONSULTANCY LIMITED - 2022-10-24
    icon of address Flat 201 Ramsey House, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -323 GBP2024-04-30
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    CAYMEN BIKES LIMITED - 2015-04-28
    icon of address Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,840 GBP2016-04-30
    Officer
    icon of calendar 2015-04-23 ~ dissolved
    IIF 83 - Director → ME
  • 8
    icon of address Calcutt Court, Calcutt, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 9
    icon of address Calcutt Court, Calcutt, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -35,427 GBP2024-11-30
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 56 - Director → ME
  • 10
    icon of address Flat 201 Ramsey House, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2019-12-31
    Officer
    icon of calendar 2016-12-17 ~ dissolved
    IIF 101 - Director → ME
  • 11
    icon of address 64 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-23 ~ dissolved
    IIF 66 - Director → ME
  • 12
    icon of address Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,808 GBP2019-04-30
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Calcutt Court, Calcutt, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 54 Conduit Street, 4th Floor, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 36 - Director → ME
  • 15
    icon of address 18 Bertie Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-05-31
    Officer
    icon of calendar 2025-02-28 ~ now
    IIF 62 - Director → ME
  • 16
    icon of address Elms Farm, Upper Minety, Malmesbury, Wilts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 73 - Director → ME
  • 17
    icon of address Suite 5 Beaufort Court, Admirals Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,505 GBP2023-11-30
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 18
    HORETO LIMITED - 2019-12-11
    icon of address Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-03-31
    Officer
    icon of calendar 2016-03-29 ~ dissolved
    IIF 94 - Director → ME
  • 19
    icon of address Calcutt Court, Calcutt, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 20
    icon of address Calcutt Court, Calcutt, Swindon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 21
    icon of address 54 Conduit Street, 4th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 34 - Director → ME
  • 22
    icon of address Elms Farm, Upper Minety, Malmesbury, Wilts
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    257 GBP2015-07-31
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 70 - Director → ME
  • 23
    icon of address Elms Farm, Upper Minety, Malmesbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 44 - Director → ME
  • 24
    THE GOOD PSYCHOPATH LTD - 2021-08-13
    icon of address Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,758 GBP2021-03-31
    Officer
    icon of calendar 2014-11-18 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 25
    WHITE MAKE (UK) LIMITED - 2011-02-16
    icon of address Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,337 GBP2015-10-31
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 26
    BEST@LANGUAGES LIMITED - 2016-03-01
    icon of address Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,567 GBP2016-05-31
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 27
    JONSON WHITE LIMITED - 2019-12-12
    icon of address Calcutt Court, Calcutt, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 28
    icon of address Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,001 GBP2024-04-30
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,581 GBP2016-09-30
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 30
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -18,265 GBP2024-12-31
    Officer
    icon of calendar 2016-08-16 ~ now
    IIF 24 - Director → ME
  • 31
    icon of address Calcutt Court, Calcutt, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-29 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit 2 349c, High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 40 - Director → ME
  • 33
    icon of address Calcutt Court, Calcutt, Swindon, Wilts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 77 Charles Bennion Walk, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    131,599 GBP2023-11-30
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 61 - Director → ME
  • 35
    icon of address Elms Farm, Upper Minety, Malmesbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 41 - Director → ME
  • 36
    HAPPY RANDOM LIMITED - 2018-06-19
    icon of address Calcutt Court, Calcutt, Swindon, Wilts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,415 GBP2024-06-30
    Officer
    icon of calendar 2018-06-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Elms Farm, Upper Minety, Malmesbury, Wiltshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,676 GBP2015-08-31
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 47 - Director → ME
  • 38
    icon of address Bishop Fleming Llp 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -241 GBP2017-06-30
    Officer
    icon of calendar 2013-07-02 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 39
    icon of address Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-01-31
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 40
    BARUKAS LIMITED - 2021-08-13
    icon of address Calcutt Court, Calcutt, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Elms Farm, Upper Minety, Malmesbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 38 - Director → ME
  • 42
    icon of address Elms Farm, Upper Minety, Malmesbury, Wilts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 71 - Director → ME
  • 43
    icon of address Calcutt Court, Calcutt, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Calcutt Court, Calcutt, Swindon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    110,500 GBP2024-11-30
    Officer
    icon of calendar 2015-11-12 ~ now
    IIF 57 - Director → ME
  • 45
    icon of address 64 Baker Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-27 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    icon of address Elms Farm, Upper Minety, Malmesbury, Wilts
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -920 GBP2016-07-31
    Officer
    icon of calendar 2012-07-20 ~ 2015-12-31
    IIF 76 - Director → ME
  • 2
    APPLIKAS LIMITED - 2012-10-12
    icon of address Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -437 GBP2016-01-31
    Officer
    icon of calendar 2011-01-10 ~ 2012-10-11
    IIF 27 - Director → ME
  • 3
    icon of address 483 Green Lanes, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,840 GBP2016-11-30
    Officer
    icon of calendar 2011-07-01 ~ 2016-12-20
    IIF 31 - Director → ME
  • 4
    icon of address Sovereign (uk) Limited 40 Craven Street, Charing Cross, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-31 ~ 2013-03-01
    IIF 91 - Director → ME
  • 5
    icon of address Elms Farm, Upper Minety, Malmesbury, Wilts
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -240 GBP2016-07-31
    Officer
    icon of calendar 2012-07-20 ~ 2015-12-31
    IIF 72 - Director → ME
  • 6
    icon of address 84 Brook Street, Office 4.30, London, Westminster, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    359,668 GBP2024-12-31
    Officer
    icon of calendar 2011-01-01 ~ 2016-12-20
    IIF 33 - Director → ME
  • 7
    icon of address Flat 201 Ramsey House Central Square, Wembley, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    160 USD2017-11-30
    Officer
    icon of calendar 2011-01-01 ~ 2012-01-01
    IIF 52 - Director → ME
  • 8
    GRANT ALMONT LIMITED - 2021-08-23
    icon of address Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2011-01-01 ~ 2021-08-10
    IIF 86 - Director → ME
  • 9
    icon of address 54 Conduit Street, 4th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    119 GBP2018-01-31
    Officer
    icon of calendar 2011-01-01 ~ 2013-12-11
    IIF 45 - Director → ME
  • 10
    icon of address Elms Farm, Upper Minety, Malmesbury, Wiltshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-01 ~ 2014-01-31
    IIF 43 - Director → ME
  • 11
    COVERZ PRODUCTION UK LIMITED - 2020-11-04
    icon of address 88 Caswell Close, Farnborough, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -286,321 GBP2024-10-31
    Officer
    icon of calendar 2020-10-27 ~ 2022-12-12
    IIF 60 - Director → ME
  • 12
    icon of address 78 York Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,362 GBP2016-11-30
    Officer
    icon of calendar 2011-07-01 ~ 2016-12-20
    IIF 37 - Director → ME
  • 13
    icon of address Calcutt Court, Calcutt, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    icon of calendar 2013-09-11 ~ 2013-10-10
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-15
    IIF 12 - Ownership of shares – 75% or more OE
  • 14
    icon of address 1 Moulder Close, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,540 GBP2023-12-31
    Officer
    icon of calendar 2012-12-06 ~ 2024-02-14
    IIF 98 - Director → ME
  • 15
    icon of address 54 Conduit Street, 4th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    117,477 GBP2016-11-30
    Officer
    icon of calendar 2011-01-01 ~ 2016-12-20
    IIF 35 - Director → ME
  • 16
    icon of address Sovereign (uk) Limited, 40 Craven Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-07 ~ 2013-03-01
    IIF 84 - Director → ME
  • 17
    icon of address Suite 5 Beaufort Court, Admirals Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,505 GBP2023-11-30
    Officer
    icon of calendar 2019-11-08 ~ 2023-01-05
    IIF 99 - Director → ME
  • 18
    icon of address 25 Floral Street, Covent Garden, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2013-12-17
    IIF 69 - Director → ME
  • 19
    icon of address 54 Conduit Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    999 GBP2019-06-30
    Officer
    icon of calendar 2014-01-15 ~ 2015-12-31
    IIF 87 - Director → ME
  • 20
    icon of address Elms Farm, Upper Minety, Malmesbury, Wilts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-20 ~ 2015-12-31
    IIF 74 - Director → ME
  • 21
    ZENU TRANSMEDIA LIMITED - 2018-06-11
    icon of address Calcutt Court, Calcutt, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,958 GBP2024-07-31
    Officer
    icon of calendar 2015-07-27 ~ 2022-10-14
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-14
    IIF 6 - Ownership of shares – 75% or more OE
  • 22
    icon of address Unit Da2 Sutherland House, 43 Sutherland Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,189 GBP2024-12-31
    Officer
    icon of calendar 2024-04-15 ~ 2025-04-16
    IIF 68 - Director → ME
  • 23
    icon of address 54 Conduit Street, 4th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,541 GBP2018-07-31
    Officer
    icon of calendar 2012-07-19 ~ 2016-12-20
    IIF 64 - Director → ME
  • 24
    icon of address Elms Farm, Upper Minety, Malmesbury, Wilts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ 2013-12-17
    IIF 75 - Director → ME
  • 25
    icon of address 84 Brook Street, Office 4.30, London, Westminster, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    42,643 GBP2024-07-31
    Officer
    icon of calendar 2012-07-20 ~ 2016-12-20
    IIF 65 - Director → ME
  • 26
    CURZON GLOBAL LIMITED - 2021-07-26
    FORTRAN REISLING SYSTEMS LIMITED - 2018-05-03
    icon of address 161 Millbank Apartment W703, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    245,240 GBP2024-11-30
    Officer
    icon of calendar 2012-11-01 ~ 2025-01-07
    IIF 85 - Director → ME
  • 27
    icon of address Elms Farm, Upper Minety, Malmesbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ 2013-12-17
    IIF 89 - Director → ME
  • 28
    ROUGE BUNNY ROUGE LIMITED - 2005-02-08
    icon of address 3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,122,969 GBP2023-12-28
    Officer
    icon of calendar 2011-11-01 ~ 2013-11-20
    IIF 30 - Director → ME
  • 29
    icon of address 54 Conduit Street, 4th Floor, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-08-31
    Officer
    icon of calendar 2011-01-01 ~ 2012-08-01
    IIF 46 - Director → ME
  • 30
    icon of address Unit 211 Chinaworks Black Prince Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,415 USD2024-11-30
    Officer
    icon of calendar 2011-11-15 ~ 2021-09-28
    IIF 81 - Director → ME
  • 31
    INVESTRICITY LIMITED - 2022-12-14
    icon of address Calcutt Court, Calcutt, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -172,648 GBP2024-12-31
    Officer
    icon of calendar 2013-03-27 ~ 2013-12-17
    IIF 88 - Director → ME
  • 32
    icon of address 54 Conduit Street, 4th Floor, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,693 GBP2017-07-31
    Officer
    icon of calendar 2011-07-01 ~ 2012-05-20
    IIF 49 - Director → ME
  • 33
    icon of address 24 Grasholm Way, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -459 GBP2024-01-31
    Officer
    icon of calendar 2013-01-04 ~ 2013-01-10
    IIF 51 - Director → ME
  • 34
    UK NEW COMPANY 123 LIMITED - 2023-08-16
    icon of address 28 Old Town, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -261,977 GBP2024-12-31
    Officer
    icon of calendar 2023-08-17 ~ 2023-12-04
    IIF 53 - Director → ME
  • 35
    icon of address 4th Floor 54 Conduit Street, London
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2017-06-30
    Officer
    icon of calendar 2011-07-01 ~ 2014-01-30
    IIF 32 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.