logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jonathan Bas

    Related profiles found in government register
  • Mr Jonathan Bas
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bas, Jonathan
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bas, Jonathan
    British managing director born in May 1983

    Resident in United Kingdom

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

      IIF 52
  • Mr Jonathan Anderson
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Afton, Widnes, Cheshire, WA8 4XW, United Kingdom

      IIF 53
  • Mr Jonathan Bas
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Battersea Rise, London, SW11 1EE, England

      IIF 54
    • icon of address C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London, EC4A 3AG

      IIF 55
  • Jonathan Anderson
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56
    • icon of address Greenfields, Balls Lane, Sturminster Marshall, BH21 4BG, England

      IIF 57
  • Anderson, Jonathan
    British wired communications / hosting born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
  • Anderson, Jonathan
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Afton, Widnes, Cheshire, WA8 4XW, United Kingdom

      IIF 59
  • Hill, Chirs
    British co ceo born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenfeilds, Ballslane, Wimborne Minster, Dorset, BH21 4BG, United Kingdom

      IIF 60
  • Jonathan Anderson
    Ghanaian born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 61
  • Mr Jonathan Bill Anderson
    Ghanaian born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anderson, Jonathan Bill
    Ghanaian entrepreneur born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bas, Jonathan
    British company director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70
  • Bas, Jonathan
    British managing director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Battersea Rise, Clapham, London, SW11 1EE, United Kingdom

      IIF 71
    • icon of address 55, St. Peters Road, Croydon, Surrey, CR0 1HS, England

      IIF 72
    • icon of address 145-157, St. John Street, London, EC1V 4PW, England

      IIF 73
  • Anderson, Jonathan
    Ghanaian entrepreneur born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74
  • Mr Jonathan Alexander Thomson
    Scottish born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 75
  • Thomson, Jonathan Alexander
    Scottish instrumentation and control systems engineer born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 76
  • Anderson, Jonathan
    South African ceo born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenfeilds, Ballslane, Wimborne Minster, Dorset, BH21 4BG, United Kingdom

      IIF 77
  • Thomson, Jonathan Alexander

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78
  • Anderson, Jonathan
    South African ceo / founder born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenfields, Balls Lane, Sturminster Marshall, BH21 4BG, England

      IIF 79
  • Bas, Jonathan

    Registered addresses and corresponding companies
    • icon of address Rehab, 34 Surrey Street, Croydon, CR0 1RJ, United Kingdom

      IIF 80 IIF 81
    • icon of address Rehab, 83 The Parade, Watford, WD17 1LN, United Kingdom

      IIF 82 IIF 83
  • Anderson, Jonathan Bill

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

      IIF 84
  • Anderson, Jonathan

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85 IIF 86
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 40 - Director → ME
  • 2
    icon of address 82a Jamesd Carter Road, Mildenhall, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 43 - Director → ME
  • 3
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 36 - Director → ME
  • 4
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 41 - Director → ME
  • 5
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 46 - Director → ME
  • 6
    icon of address 55 St. Peters Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 72 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2021-03-05 ~ dissolved
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 9 Regent Street, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2022-03-31
    Officer
    icon of calendar 2021-03-17 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ dissolved
    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
  • 9
    SWL BARS LTD - 2024-07-01
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 35 - Director → ME
  • 10
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 39 - Director → ME
  • 11
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    WC2 BARS LTD - 2024-07-01
    LDN BARS LTD - 2024-02-17
    icon of address 82a James Carter House, Mildenhall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 45 - Director → ME
  • 13
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 38 - Director → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 74 - Director → ME
    icon of calendar 2024-04-03 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 61 - Has significant influence or controlOE
  • 15
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-10 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ dissolved
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
  • 16
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 66 - Director → ME
    icon of calendar 2025-02-20 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 17
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2024-03-30 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 65 - Has significant influence or controlOE
  • 19
    icon of address 46 Battersea Rise, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 20
    TITAN HOUSING LTD - 2021-10-26
    LCBARS LTD - 2024-02-17
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    776 GBP2024-06-30
    Officer
    icon of calendar 2021-01-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 21 - Has significant influence or controlOE
  • 22
    FRIEDA B LIMITED - 2017-05-12
    OCEANSEVEN LIMITED - 2004-05-18
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    122,182 GBP2021-12-31
    Officer
    icon of calendar 2017-04-26 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address Suite Lp24959, Lower Ground Floor, 145-157 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-05 ~ dissolved
    IIF 73 - Director → ME
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    235 GBP2024-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ 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
  • 25
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 58 - Director → ME
    icon of calendar 2023-04-19 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Greenfeilds, Ballslane, Wimborne Minster, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 77 - Director → ME
  • 28
    icon of address Rehab, 34 Surrey Street, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 27 - Director → ME
  • 29
    icon of address 1st Floor, 34 Surrey Street, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ dissolved
    IIF 22 - Director → ME
  • 30
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Greenfields, Balls Lane, Sturminster Marshall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-02-28
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 57 - Has significant influence or control over the trustees of a trustOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    SLVR LIMITED - 2016-04-26
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ 2016-06-13
    IIF 26 - Director → ME
  • 2
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-16 ~ 2024-07-01
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 82a Jamesd Carter Road, Mildenhall, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-16 ~ 2024-07-01
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
  • 4
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-16 ~ 2024-07-01
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-17 ~ 2024-07-01
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE
  • 6
    54A TOOTING BROADWAY LTD - 2024-07-01
    82 MITCHAM ROAD LTD - 2024-06-28
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-02-16 ~ 2024-11-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ 2024-07-01
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-02-16 ~ 2024-07-01
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    SWL BARS LTD - 2024-07-01
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-16 ~ 2024-07-01
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
  • 9
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-01 ~ 2024-07-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-05 ~ 2024-08-20
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ 2024-07-05
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
  • 11
    WC2 BARS LTD - 2024-07-01
    LDN BARS LTD - 2024-02-17
    icon of address 82a James Carter House, Mildenhall, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-15 ~ 2024-07-01
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
  • 12
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-01 ~ 2024-07-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address Slade House, Forest Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-05 ~ 2023-05-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2023-05-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 14
    icon of address Suite Lp26171 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-21 ~ 2015-02-01
    IIF 47 - Director → ME
  • 15
    icon of address Slvr, 3 Savoy Crescent, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-23 ~ 2015-05-25
    IIF 50 - Director → ME
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-02 ~ 2017-02-16
    IIF 25 - Director → ME
    icon of calendar 2018-02-06 ~ 2018-02-06
    IIF 70 - Director → ME
    icon of calendar 2015-10-06 ~ 2017-01-02
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-16
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Factory, 96a Leather Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-15 ~ 2020-05-13
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ 2020-05-13
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Greenfeilds, Ballslane, Wimborne Minster, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ 2015-02-13
    IIF 60 - Director → ME
  • 19
    icon of address Rehab, 34 Surrey Street, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ 2013-01-01
    IIF 80 - Secretary → ME
  • 20
    icon of address Suite Lp26171 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ 2015-06-03
    IIF 48 - Director → ME
    icon of calendar 2012-10-25 ~ 2012-10-25
    IIF 83 - Secretary → ME
  • 21
    icon of address 1st Floor, 34 Surrey Street, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-25 ~ 2012-10-25
    IIF 81 - Secretary → ME
  • 22
    icon of address Rehab 83 The Parade, High Street, Watford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-25 ~ 2014-07-14
    IIF 51 - Director → ME
    icon of calendar 2012-10-25 ~ 2012-10-25
    IIF 82 - Secretary → ME
  • 23
    icon of address Slvr, 3 Savoy Crescent, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-23 ~ 2015-09-01
    IIF 49 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.