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 Thomas Ole Kristensen

    Related profiles found in government register
  • Mr Thomas Ole Kristensen
    British born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire, BD4 0RR

      IIF 1 IIF 2
    • icon of address 12, Goldings Hall, Hertford, SG14 2WH, England

      IIF 3 IIF 4
    • icon of address Flat 12 Goldings Hall, Golden Way, Goldings, Hertford, SG14 2WH, England

      IIF 5
    • icon of address Flat 12 Goldings Hall, Goldings, Hertford, SG14 2WH, England

      IIF 6 IIF 7 IIF 8
    • icon of address Coppergate House, 10 Whites Row, London, Whites Row, London, E1 7NF, England

      IIF 9
    • icon of address Unit 16 12 O'clock Court, Attercliffe Road, Sheffield, S4 7WW

      IIF 10
  • Mr Thomas Ole Kristensen
    Danish born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 11
  • Mr Tom Ole Kristensen
    Danish born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Goldings Hall, Goldens Way, Hertford, County (optional), SG14 2WH, United Kingdom

      IIF 12
    • icon of address Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 13
  • Mr Tom Kristensen
    Danish born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60-62, Commercial Street, London, E1 6LT, England

      IIF 14
  • Kristensen, Thomas Ole
    British company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Goldings Hall, Goldings, Hertford, SG14 2WH, England

      IIF 15
    • icon of address 12, Goldings Hall, Hertford, SG14 2WH, England

      IIF 16 IIF 17
    • icon of address Flat 12 Goldings Hall, Golden Way, Goldings, Hertford, SG14 2WH, England

      IIF 18
    • icon of address Flat 12 Goldings Hall, Goldings, Hertford, SG14 2WH, England

      IIF 19
    • icon of address 215, Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0HP, England

      IIF 20
    • icon of address Coppergate House, 10 Whites Row, London, Whites Row, London, E1 7NF, England

      IIF 21
    • icon of address Unit 16 12 O'clock Court, Attercliffe Road, Sheffield, S4 7WW

      IIF 22
  • Kristensen, Thomas Ole
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire, BD4 0RR

      IIF 23
    • icon of address 20c, Balliniska Road, Springtown Industrial Estate, Derry, BT48 0NA, Northern Ireland

      IIF 24
    • icon of address Flat 12 Goldings Hall, Goldings, Hertford, SG14 2WH, England

      IIF 25
    • icon of address 61-63 Shaftesbury Avenue, London, W1D 6LD, United Kingdom

      IIF 26
  • Kristensen, Thomas Ole
    Danish company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire, BD4 0RR

      IIF 27
    • icon of address Finsgate 5-7, Cranwood Street, London, EC1V 9EE

      IIF 28
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 29
  • Kristensen, Thomas Ole
    Danish consultant born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Kristensen, Thomas Ole
    Danish director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Courtyard Mews, The Dell Chapmore End, Hertford, Hertfordshire, SG12 0PW, United Kingdom

      IIF 40
    • icon of address 26, Earlham Street, London, WC2H 9LN

      IIF 41 IIF 42
    • icon of address 14, Courtyard Mews, Chapmore End, Ware, Hertfordshire, SG12 0PW, United Kingdom

      IIF 43
    • icon of address 14, Courtyard Mews, The Del Chapmore End, Ware, Hertfordshire, SG12 0PW, United Kingdom

      IIF 44
    • icon of address 2nd Floor Suite, 30 Clarendon Road, Watford, Hertfordshire, WD17 1JJ, England

      IIF 45
  • Kristensen, Thomas Ole
    Danish managing director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Clarendon Street, Derry, BT48 7ER, Northern Ireland

      IIF 46
  • Kristensen, Tom Ole
    Danish director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Dunkirks Mews, Hertford, Hertfordshire, SG13 8BA, United Kingdom

      IIF 47
    • icon of address 2, Dunkirks Mews, Hertford, SG13 8BA, England

      IIF 48
    • icon of address 29, Bengeo Mews, Hertford, Hertfordshire, SG14 3TL, United Kingdom

      IIF 49
    • icon of address 22 Bevis Marks, 2nd Floor (east), London, EC2V 7JB, United Kingdom

      IIF 50
    • icon of address Suite 09, Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 51
    • icon of address Suite 18 Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 52
    • icon of address 14, Courtyard Mews, Chapmore End, Ware, Hertfordshire, SG12 0PW, United Kingdom

      IIF 53
    • icon of address 14, Courtyard Mews, Chapmore End, Ware, SG12 0PW, United Kingdom

      IIF 54
  • Kristensen, Tom
    Danish director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire, BD4 0RR

      IIF 55
    • icon of address Flat 12 Goldings Hall, Goldings, Hertford, SG14 2WH, England

      IIF 56
  • Kristensen, Thomas Ole
    Danish director born in October 1966

    Registered addresses and corresponding companies
    • icon of address 20, Wisdom Drive, Hertford, Hertfordshire, SG13 7RF

      IIF 57
  • Kristensen, Tom
    Danish director born in October 1966

    Registered addresses and corresponding companies
  • Kristensen, Thomas Ole
    Danish consultant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 18, Ealing House, 33 Hanger Lane, London, W5 3HJ, United Kingdom

      IIF 60
  • Kristensen, Thomas Ole
    Danish director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, St. David's Drive, Englefield Green, Egham, Surrey, TW20 0BA

      IIF 61
    • icon of address C/o Mofo Notices, Citypoint, One Ropemaker Street, London, EC2Y 9AW

      IIF 62
  • Kristensen, Tom Ole
    Danish consultant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Goldings Hall, Goldens Way, Hertford, County (optional), SG14 2WH, United Kingdom

      IIF 63
  • Kristensen, Thomas

    Registered addresses and corresponding companies
    • icon of address 20c, Balliniska Road, Springtown Industrial Estate, Derry, BT48 0NA, Northern Ireland

      IIF 64
    • icon of address 26, Earlham Street, London, WC2H 9LN, England

      IIF 65
  • Kristensen, Thomas Ole

    Registered addresses and corresponding companies
    • icon of address 26, Earlham Street, London, WC2H 9LN, England

      IIF 66
  • Kristensen, Tom

    Registered addresses and corresponding companies
    • icon of address 2 Dunkirks Mews, Hertford, Hertfordshire, SG13 8BA, United Kingdom

      IIF 67
    • icon of address 29, Bengeo Mews, Hertford, Hertfordshire, SG14 3TL, United Kingdom

      IIF 68
    • icon of address 22 Bevis Marks, 2nd Floor (east), London, EC2V 7JB, United Kingdom

      IIF 69
    • icon of address Suite 09, Ealing House, 33 Hanger Lane, London, W5 3HJ, England

      IIF 70
    • icon of address 14, Courtyard Mews, Chapmore End, Ware, SG12 0PW, United Kingdom

      IIF 71
    • icon of address 14 Courtyard Mews, The Dell, Chapmore End, Ware, Hertfordshire, SG12 0PW, United Kingdom

      IIF 72
  • Kristensen, Tom Ole

    Registered addresses and corresponding companies
    • icon of address 14, Courtyard Mews, Chapmore End, Ware, Hertfordshire, SG12 0PW, United Kingdom

      IIF 73
child relation
Offspring entities and appointments
Active 27
  • 1
    AMBER PETROLEUM LIMITED - 2011-11-30
    icon of address 4 Reading Road, Pangbourne, Berkshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 43 - Director → ME
  • 2
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    524,820 GBP2023-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    AC SUBCO LIMITED - 2025-02-10
    ANDINA CEVICHE (2023) LIMITED - 2025-01-21
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 55 - Director → ME
  • 4
    FUTUR AFRIQ LIMITED - 2021-02-19
    icon of address Unit 16 12 O'clock Court Attercliffe Road, Sheffield
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -25,741 GBP2023-03-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 12 Goldings, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,751 GBP2023-10-31
    Officer
    icon of calendar 2007-10-31 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2012-02-01 ~ dissolved
    IIF 73 - Secretary → ME
  • 7
    icon of address 82 St John Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -425,267 GBP2020-06-30
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 15 - Director → ME
  • 8
    IBSPV LIMITED - 2013-03-11
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,068 GBP2016-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flat 12 Goldings Hall, Goldings, Hertford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 56 - Director → ME
  • 10
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2013-03-19 ~ dissolved
    IIF 68 - Secretary → ME
  • 11
    icon of address Resolve Partners Llp, One America Square, Crosswall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-12 ~ dissolved
    IIF 72 - Secretary → ME
  • 12
    icon of address 22 Bevis Marks 2nd Floor (east), London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2014-03-05 ~ dissolved
    IIF 69 - Secretary → ME
  • 13
    icon of address Flat 12 Goldings Hall, Goldings, Hertford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-07-22 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 823 Salisbury House, 29 Finsbury Circus, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-30 ~ dissolved
    IIF 40 - Director → ME
  • 15
    icon of address C/o Jeffreys Henry Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2012-01-16 ~ dissolved
    IIF 71 - Secretary → ME
  • 16
    icon of address 12 Goldings Hall, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-30
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    EALING RESEARCH SERVICES LIMITED - 2019-09-21
    icon of address 12 Goldings Hall Goldings, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,148 GBP2024-03-31
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 30 - Director → ME
  • 18
    icon of address 20c Balliniska Road, Springtown Industrial Estate, Derry, Northern Ireland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-04-10 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2024-04-10 ~ dissolved
    IIF 64 - Secretary → ME
  • 19
    icon of address 12 Goldings Hall, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,322 GBP2024-03-30
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 20
    STAGEWORX PLC - 2008-07-31
    STAGEWORX LIMITED - 2006-04-27
    PETROCAPITAL RESOURCES PLC - 2015-08-21
    icon of address 12 Goldings Hall, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -471 GBP2024-08-31
    Officer
    icon of calendar 2015-04-22 ~ now
    IIF 31 - Director → ME
  • 21
    icon of address 26 Earlham Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 33 - Director → ME
  • 22
    icon of address 26 Earlham Street, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 34 - Director → ME
  • 23
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -89,163 GBP2024-03-31
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 6 New Street Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 44 - Director → ME
  • 25
    icon of address Flat 12 Goldings Hall Golden Way, Goldings, Hertford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -39,229 GBP2025-03-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Flat 12 Goldings Hall, Goldings, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -397,774 GBP2024-05-31
    Officer
    icon of calendar 2021-05-11 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 27
    ALPHAWORX PLC - 2012-05-11
    ALPHAWORX LIMITED - 2006-07-27
    PUZZLENUT (TINYZONE) LTD - 2006-05-08
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-12 ~ dissolved
    IIF 28 - Director → ME
Ceased 27
  • 1
    TIVAN ADMINISTRATION (UK) LIMITED - 2016-02-09
    CAPITIS LTD. - 2015-09-11
    DELLMEWS LTD - 2011-11-08
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -81,896 GBP2016-08-31
    Officer
    icon of calendar 2011-05-31 ~ 2015-08-31
    IIF 51 - Director → ME
    icon of calendar 2011-05-31 ~ 2015-08-31
    IIF 70 - Secretary → ME
  • 2
    AC SUBCO LIMITED - 2025-02-10
    ANDINA CEVICHE (2023) LIMITED - 2025-01-21
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-18 ~ 2023-12-01
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 5 Liberty Square, Kings Hill, West Malling, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-19 ~ 2016-11-14
    IIF 37 - Director → ME
  • 4
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-19 ~ 2017-01-31
    IIF 36 - Director → ME
  • 5
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2016-07-27
    IIF 39 - Director → ME
  • 6
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-23 ~ 2016-04-11
    IIF 38 - Director → ME
  • 7
    icon of address 61-63 Shaftesbury Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    630,866 GBP2024-12-31
    Officer
    icon of calendar 2021-04-07 ~ 2021-11-05
    IIF 26 - Director → ME
  • 8
    THREE'S A CROWD PLC - 2011-01-17
    ZETA PROSPECTS LIMITED - 2007-08-22
    icon of address Finsgate, 5-7 Cranwood Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-10 ~ 2013-11-28
    IIF 29 - Director → ME
  • 9
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ 2015-10-09
    IIF 47 - Director → ME
    icon of calendar 2014-03-19 ~ 2015-10-09
    IIF 67 - Secretary → ME
  • 10
    IBSPV LIMITED - 2013-03-11
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -11,068 GBP2016-01-31
    Officer
    icon of calendar 2011-01-05 ~ 2015-10-09
    IIF 52 - Director → ME
  • 11
    icon of address Suite 18 Ealing House, 33 Hanger Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-14 ~ 2015-09-30
    IIF 60 - Director → ME
  • 12
    ALLURA PLC - 2010-08-31
    ALLURA LIMITED - 2005-12-28
    icon of address Millars 3 Southmill Road, Bishop's Stortford, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-05-18 ~ 2010-09-22
    IIF 57 - Director → ME
  • 13
    icon of address International House, 101 King's Cross Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    24,434 GBP2024-12-31
    Officer
    icon of calendar 2011-04-18 ~ 2011-06-09
    IIF 45 - Director → ME
  • 14
    CAPITIS GLOBAL MARKETS LIMITED - 2011-09-27
    KEER FX LTD - 2011-02-24
    CORBOW INVESTMENTS LIMITED - 2004-11-10
    icon of address 43 Clarendon Street, Derry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ 2011-06-09
    IIF 46 - Director → ME
  • 15
    icon of address 26 Earlham Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,773 GBP2019-12-29
    Officer
    icon of calendar 2016-07-11 ~ 2020-12-31
    IIF 32 - Director → ME
    icon of calendar 2019-12-30 ~ 2020-12-31
    IIF 65 - Secretary → ME
  • 16
    EALING RESEARCH SERVICES LIMITED - 2019-09-21
    icon of address 12 Goldings Hall Goldings, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,148 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-26
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 17
    icon of address 1st Floor, 1 East Poultry Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,319 GBP2018-03-31
    Officer
    icon of calendar 2013-02-25 ~ 2015-02-18
    IIF 48 - Director → ME
  • 18
    STAGEWORX PLC - 2008-07-31
    STAGEWORX LIMITED - 2006-04-27
    PETROCAPITAL RESOURCES PLC - 2015-08-21
    icon of address 12 Goldings Hall, Hertford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -471 GBP2024-08-31
    Officer
    icon of calendar 2010-05-19 ~ 2010-08-31
    IIF 62 - Director → ME
  • 19
    icon of address 124 City Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    906,977 GBP2023-03-31
    Officer
    icon of calendar 2020-10-20 ~ 2022-03-16
    IIF 20 - Director → ME
  • 20
    GUTHRIE RUSSELL LIMITED - 2007-09-12
    icon of address Om Associates Ltd, Grosvenor House, 1 High Street, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -431,896 GBP2015-12-31
    Officer
    icon of calendar 2009-08-28 ~ 2011-02-07
    IIF 59 - Director → ME
  • 21
    icon of address 26 Earlham Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2016-06-06 ~ 2020-12-31
    IIF 35 - Director → ME
    icon of calendar 2018-06-06 ~ 2020-12-31
    IIF 66 - Secretary → ME
  • 22
    icon of address 823 Salisbury House 29 Finsbury Circus, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ 2010-01-27
    IIF 58 - Director → ME
  • 23
    icon of address 2nd Floor Suite, 30 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-10 ~ 2011-04-18
    IIF 61 - Director → ME
  • 24
    icon of address 26 Earlham Street, London
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    -6,341,218 GBP2024-03-31
    Officer
    icon of calendar 2018-06-06 ~ 2020-12-31
    IIF 42 - Director → ME
  • 25
    icon of address 26 Earlham Street, London
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    2,144,663 GBP2024-03-31
    Officer
    icon of calendar 2018-06-06 ~ 2020-12-31
    IIF 41 - Director → ME
  • 26
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ 2023-03-16
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ 2023-03-16
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address Flat 12 Goldings Hall, Goldings, Hertford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -397,774 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-11 ~ 2022-03-28
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.