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

Hollman, Reginald Stephen

    Related profiles found in government register
  • Hollman, Reginald Stephen

    Registered addresses and corresponding companies
  • Hollman, Reginald Stephen
    British business executive born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, NW2 7HJ, England

      IIF 12
  • Hollman, Reginald Stephen
    British business person born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sutton Street, London, E1 0BB, England

      IIF 13 IIF 14
    • icon of address Unit 19, Atlas Business Centre, Oxgate Lane, London, NW2 7HJ, England

      IIF 15 IIF 16
    • icon of address Unit 19, Oxgate Lane, London, NW2 7HJ, England

      IIF 17
    • icon of address Flat 10 Nightingale Court, Park Road, Radlett, WD7 8EA, England

      IIF 18
  • Hollman, Reginald Stephen
    British businessman born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8, Sutton Street, London, E1 0BB

      IIF 19
  • Hollman, Reginald Stephen
    British commercial director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 20
  • Hollman, Reginald Stephen
    British company director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8, 4-8 Sutton Street, London, E1 0BB, United Kingdom

      IIF 21
    • icon of address 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 22 IIF 23
    • icon of address 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 24
    • icon of address 4-8, Sutton Street, Sutton Street, London, E1 0BB, United Kingdom

      IIF 25 IIF 26
    • icon of address 6, Sutton Street, London, E1 0BB, England

      IIF 27
    • icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, NW2 7HJ, England

      IIF 28
  • Hollman, Reginald Stephen
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Monza House, Fircroft Way, Edenbridge, Kent, TN8 6EJ, United Kingdom

      IIF 29 IIF 30
    • icon of address 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 31
  • Hollman, Reginald Stephen
    British general manager born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8, Sutton Street, Sutton Street, London, E1 0BB, United Kingdom

      IIF 32
  • Hollman, Reginald Stephen
    British managing director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 33
    • icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, NW2 7HJ, England

      IIF 34
    • icon of address 10, Nightingale Court, Park Road, Radlett, Hertfordshire, WD7 8EA, England

      IIF 35
  • Hollman, Reginald Stephen
    British motorsport management born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 36
    • icon of address Unit 19, Atlas Business Centre, Oxgate Lane, London, NW2 7HJ, England

      IIF 37 IIF 38
    • icon of address 10 Nightingale Court, Park Road, Radlett, Hertfordshire, WD7 8EA, England

      IIF 39 IIF 40 IIF 41
  • Hollman, Reginald Stephen
    British motorsports management born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Nightingale Court, Flat 10 Nightingale Court, Park Road, Radlett, Hertfordshire, WD7 8EA, United Kingdom

      IIF 43
  • Hollman, Reginald Stephen
    British motorsports manager born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 44
    • icon of address 10 Nightingale Court, Park Road, Radlett, Hertfordshire, WD7 8EA, England

      IIF 45
  • Hollman, Reginald Stephen
    British mr born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, NW2 7HJ, England

      IIF 46
  • Hollman, Reginald Stephen
    British project manager born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Sutton Street, London, E1 0BB, England

      IIF 47
  • Hollman, Reginald Stephen
    British renewable energy born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Hollman, Reginald Stephen
    British commercial manager born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hollman, Reginald Stephen
    British manager born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Sandhurst, Guildford Road, Runfold, Farnham, Surrey, GU10 1PG

      IIF 80
  • Hollman, Reginald Stephen
    British motorsport management born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hollman, Stephen
    British motor sports management born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 10 Nightingale Court, Park Road, Radlett, Hertfordshire, WD7 8EA, United Kingdom

      IIF 102
  • Mr Reginald Stephen Hollman
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Mr Regibald Stephen Hollman
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8 Sutton Street, 4-8, Sutton Street, London, E1 0BB, United Kingdom

      IIF 188
child relation
Offspring entities and appointments
Active 61
  • 1
    ALADO LTD
    - now
    IBERZOLNET LTD - 2018-10-16
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 138 - Has significant influence or controlOE
  • 2
    ARTESANOSUM LTD - 2020-07-14
    EMFAUN LTD - 2020-05-01
    MURCION LTD - 2015-11-11
    BOTTUM LIMITED - 2014-05-08
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 117 - Has significant influence or controlOE
  • 3
    MONTADROM LIMITED - 2014-05-09
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 93 - Director → ME
  • 4
    MERCAUNT LTD - 2020-02-24
    REYNUM LIMITED - 2014-05-08
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 5
    AGRIFISH LTD - 2014-07-30
    RABAWOOD LIMITED - 2014-05-08
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 97 - Director → ME
  • 6
    AIVER MANAGEMENT LTD - 2015-01-16
    ESPANUM LTD - 2014-07-28
    ASATOR LIMITED - 2014-05-09
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 7
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 8
    RESHUS LTD - 2018-10-16
    ALPENIA ASSUM LTD - 2017-03-06
    MAKASHI SOLAR LIMITED - 2014-06-19
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Has significant influence or controlOE
  • 9
    DUPART LTD - 2015-01-15
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 76 - Director → ME
  • 10
    ASSEKUR SWISS LTD - 2018-07-23
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 127 - Has significant influence or controlOE
  • 11
    PORTARVE LTD - 2014-07-28
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 78 - Director → ME
  • 12
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 134 - Has significant influence or controlOE
  • 13
    CLEUM LTD
    - now
    SOEPART LTD - 2015-01-14
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 79 - Director → ME
  • 14
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 129 - Has significant influence or controlOE
  • 15
    ENFINANCE LTD - 2018-06-13
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 131 - Has significant influence or controlOE
  • 17
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 116 - Has significant influence or controlOE
  • 18
    FORESTATES LIMITED - 2014-05-09
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 19
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 132 - Has significant influence or controlOE
  • 20
    icon of address 4-8, Sutton Street Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-12 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 21
    STEVE HOLLMAN INTELLIGENT TECHNOLOGY LTD - 2015-10-04
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,217 GBP2025-08-31
    Officer
    icon of calendar 2013-12-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 22
    SURTEES RESEARCH AND DEVELOPMENT LIMITED - 2018-06-22
    icon of address 10 Nightingale Court, Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 135 - Has significant influence or controlOE
  • 24
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 74 - Director → ME
  • 25
    G7 SPECIAL SECURITY LTD - 2018-07-17
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 152 - Has significant influence or controlOE
  • 26
    HYPERHOUSE LIMITED - 2014-05-08
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 100 - Director → ME
  • 27
    DANTUM LTD - 2018-06-13
    HOLHUS LTD - 2015-01-14
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-08-05 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 28
    UFHUS LTD - 2015-01-14
    SIEDLAND LTD - 2014-06-20
    VALLY LIMITED - 2014-05-09
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 92 - Director → ME
  • 29
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 140 - Has significant influence or controlOE
  • 30
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 153 - Has significant influence or controlOE
  • 31
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 146 - Has significant influence or controlOE
  • 32
    icon of address 6 Sutton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 33
    HUSEN LTD
    - now
    MARPHEX LTD - 2017-03-06
    BOSSIX LIMITED - 2014-05-08
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 109 - Has significant influence or control as a member of a firmOE
    IIF 109 - Has significant influence or control over the trustees of a trustOE
    IIF 109 - Has significant influence or controlOE
  • 34
    TELCONO LTD - 2014-07-30
    VEHIRE LIMITED - 2014-05-08
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 99 - Director → ME
  • 35
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 128 - Has significant influence or controlOE
  • 36
    icon of address 4-8, Sutton Street Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-10-06 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 37
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 73 - Director → ME
  • 38
    HOTELLUM LTD - 2014-06-20
    YUEQUN SOLAR LIMITED - 2014-05-09
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 94 - Director → ME
  • 39
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 110 - Has significant influence or control as a member of a firmOE
    IIF 110 - Has significant influence or control over the trustees of a trustOE
    IIF 110 - Has significant influence or controlOE
  • 40
    icon of address 6 Sutton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 136 - Has significant influence or controlOE
  • 42
    TEEM-UK LTD - 2018-10-08
    EUXXAN LTD - 2017-08-03
    FARHUS LTD - 2015-01-28
    BRBCC LTD - 2014-06-03
    H2 TOWERS LIMITED - 2014-05-09
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 6 Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 44
    VIKINSOLNET LTD - 2018-10-16
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 133 - Has significant influence or controlOE
  • 45
    ESPASOLNET LTD - 2018-10-16
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 149 - Has significant influence or controlOE
  • 46
    EMFATRUZ AG & CO LTD - 2018-02-06
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ dissolved
    IIF 114 - Has significant influence or controlOE
  • 47
    BISSOLINE LTD - 2014-07-30
    GERMAN GREENTEC LIMITED - 2014-05-08
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 107 - Has significant influence or control as a member of a firmOE
    IIF 107 - Has significant influence or control over the trustees of a trustOE
    IIF 107 - Has significant influence or controlOE
  • 48
    MIKAM LTD
    - now
    SWISS POWER LTD - 2018-10-08
    icon of address 4-8, Sutton Street Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ dissolved
    IIF 155 - Has significant influence or controlOE
  • 49
    icon of address 4-8, Sutton Street Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 50
    DREGG SAGG LTD - 2015-07-13
    PORTUM LTD - 2015-02-23
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 123 - Has significant influence or controlOE
  • 51
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ dissolved
    IIF 142 - Has significant influence or controlOE
  • 52
    FAROSO LTD - 2015-01-15
    VERBATUS LIMITED - 2014-05-09
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 96 - Director → ME
  • 53
    RTV66 LTD - 2014-07-30
    HILLORD LIMITED - 2014-05-08
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 87 - Director → ME
  • 54
    MEDICAL SERVICES NETWORK LTD - 2014-07-30
    SYBAFA LIMITED - 2014-05-08
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 89 - Director → ME
  • 55
    CASHION UNION LTD - 2020-05-01
    FRIESENWIND LTD - 2019-09-25
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 150 - Has significant influence or controlOE
  • 56
    EUROSOL ESTATE LTD - 2014-06-03
    ERDEIS LIMITED - 2014-05-09
    icon of address 10 Nightingale Court Park Road, Radlett, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 98 - Director → ME
  • 57
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 141 - Has significant influence or controlOE
  • 58
    icon of address 7 St. Georges Yard, Castle Street, Farnham, Surrey, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2007-09-20 ~ now
    IIF 80 - Director → ME
  • 59
    BAYERON LTD - 2015-05-20
    SINGLEASE LIMITED - 2014-05-09
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 60
    CONTUM LIMITED - 2014-07-28
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 115 - Has significant influence or controlOE
  • 61
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ dissolved
    IIF 145 - Has significant influence or controlOE
Ceased 52
  • 1
    icon of address Unit 19 Oxgate Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ 2024-09-01
    IIF 1 - Secretary → ME
  • 2
    MERCAUNT LTD - 2020-02-24
    REYNUM LIMITED - 2014-05-08
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 176 - Has significant influence or control OE
  • 3
    BEBA ENERGY SPAIN LTD - 2020-01-21
    CAVEUM LIMITED - 2017-12-07
    icon of address 4-8 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-10-15 ~ 2020-08-13
    IIF 21 - Director → ME
    icon of calendar 2013-11-18 ~ 2017-03-04
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-08-13
    IIF 105 - Has significant influence or control OE
  • 4
    icon of address 6 Sutton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ 2020-12-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2020-12-28
    IIF 161 - Right to appoint or remove directors OE
  • 5
    BITEQ LTD
    - now
    BITCONET LTD - 2020-03-17
    ABBAZOL LTD - 2020-02-13
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2020-12-28
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 2020-12-28
    IIF 126 - Has significant influence or control OE
  • 6
    SURTEES KART CLUB LTD - 2015-04-22
    icon of address Buckmore Park Kart Circuit, Maidstone Road, Chatham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,966 GBP2021-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2017-11-30
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 103 - Has significant influence or control OE
  • 7
    SURTEES KARTING AND TRAINING LIMITED - 2015-04-23
    icon of address Buckmore Park Kart Circuit, Maidstone Road, Chatham, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,740,674 GBP2024-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2017-11-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    IIF 104 - Has significant influence or control OE
  • 8
    AIVER MANAGEMENT LTD - 2015-01-16
    ESPANUM LTD - 2014-07-28
    ASATOR LIMITED - 2014-05-09
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2017-03-04
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 180 - Has significant influence or control OE
  • 9
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-08-02
    IIF 181 - Has significant influence or control OE
  • 10
    RESHUS LTD - 2018-10-16
    ALPENIA ASSUM LTD - 2017-03-06
    MAKASHI SOLAR LIMITED - 2014-06-19
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2017-03-04
    IIF 41 - Director → ME
  • 11
    ASSEKUR SWISS LTD - 2018-07-23
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-20 ~ 2018-07-23
    IIF 54 - Director → ME
  • 12
    ENFINANCE LTD - 2018-06-13
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2017-11-28 ~ 2018-06-05
    IIF 22 - Director → ME
  • 13
    FORESTATES LIMITED - 2014-05-09
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2017-01-03
    IIF 86 - Director → ME
  • 14
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate (3 offsprings)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2020-04-17 ~ 2024-02-29
    IIF 28 - Director → ME
    icon of calendar 2024-02-29 ~ 2024-08-01
    IIF 9 - Secretary → ME
  • 15
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-05-14
    IIF 188 - Has significant influence or control OE
  • 16
    icon of address Unit 19 Oxgate Lane, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-08-27 ~ 2024-08-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ 2024-08-01
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of shares – 75% or more OE
  • 17
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-13 ~ 2018-09-13
    IIF 144 - Ownership of shares – 75% or more OE
  • 18
    ROMWIND-ALPHA LTD - 2024-02-04
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2020-06-19
    IIF 137 - Right to appoint or remove directors as a member of a firm OE
    IIF 137 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 19
    ROMWIND-BETA LTD - 2024-02-04
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-30 ~ 2024-08-01
    IIF 34 - Director → ME
  • 20
    ROMWIND-DELTA LTD - 2024-02-04
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 72 - Director → ME
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 166 - Has significant influence or control OE
  • 21
    ROMWIND-GAMMA LTD - 2024-02-04
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 69 - Director → ME
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 170 - Has significant influence or control OE
  • 22
    HSB MANAGEMENT LTD - 2018-10-08
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2018-09-13
    IIF 62 - Director → ME
    icon of calendar 2018-10-15 ~ 2020-05-22
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 2020-05-22
    IIF 147 - Has significant influence or control OE
    icon of calendar 2018-04-19 ~ 2018-09-13
    IIF 143 - Has significant influence or control OE
  • 23
    HUSEN LTD
    - now
    MARPHEX LTD - 2017-03-06
    BOSSIX LIMITED - 2014-05-08
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2017-03-04
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-07-02
    IIF 182 - Has significant influence or control OE
  • 24
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2019-06-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-08-02
    IIF 183 - Has significant influence or control OE
    icon of calendar 2019-01-01 ~ 2020-05-20
    IIF 108 - Has significant influence or control as a member of a firm OE
    IIF 108 - Has significant influence or control over the trustees of a trust OE
    IIF 108 - Has significant influence or control OE
  • 25
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-15 ~ 2024-08-01
    IIF 2 - Secretary → ME
  • 26
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2018-02-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 175 - Has significant influence or control OE
  • 27
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ 2024-08-01
    IIF 7 - Secretary → ME
  • 28
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-03-15 ~ 2024-08-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ 2024-08-01
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 29
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,962 GBP2021-01-31
    Officer
    icon of calendar 2020-06-20 ~ 2021-03-24
    IIF 19 - Director → ME
  • 30
    TEEM-UK LTD - 2018-10-08
    EUXXAN LTD - 2017-08-03
    FARHUS LTD - 2015-01-28
    BRBCC LTD - 2014-06-03
    H2 TOWERS LIMITED - 2014-05-09
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2017-08-02
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 174 - Has significant influence or control OE
  • 31
    HUNTING MANOR LTD - 2015-07-13
    MYKAEL LTD - 2015-03-25
    HYD24 LTD - 2014-07-28
    H2-24.NET LIMITED - 2014-05-09
    icon of address 10 Old Chappel Mews, High Street, Codicote, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-18 ~ 2016-04-01
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-04-10
    IIF 187 - Has significant influence or control OE
  • 32
    icon of address Unit 19 Oxgate Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-28 ~ 2024-09-01
    IIF 11 - Secretary → ME
  • 33
    BISSOLINE LTD - 2014-07-30
    GERMAN GREENTEC LIMITED - 2014-05-08
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2017-03-03
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 178 - Has significant influence or control OE
  • 34
    MIKAM LTD
    - now
    SWISS POWER LTD - 2018-10-08
    icon of address 4-8, Sutton Street Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-04-30
    Person with significant control
    icon of calendar 2018-04-18 ~ 2018-09-13
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Ownership of shares – 75% or more OE
  • 35
    icon of address 4-8, Sutton Street Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-17 ~ 2018-09-13
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2018-09-13
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Ownership of shares – 75% or more OE
  • 36
    icon of address Unit 19 Oxgate Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ 2024-08-01
    IIF 10 - Secretary → ME
  • 37
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-01-03 ~ 2023-01-04
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ 2023-01-04
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Ownership of shares – 75% or more OE
  • 38
    ROMWIND HOLDING LIMITED - 2024-02-04
    GREENHYD HOLDING LTD - 2024-02-29
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-17 ~ 2024-02-29
    IIF 46 - Director → ME
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ 2024-08-01
    IIF 167 - Ownership of shares – 75% or more OE
  • 39
    KAISUS LTD - 2015-01-15
    DEUTUM LTD - 2014-07-28
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Active Corporate
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2014-06-30 ~ 2017-01-25
    IIF 77 - Director → ME
    icon of calendar 2018-03-02 ~ 2024-08-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2024-08-01
    IIF 168 - Has significant influence or control OE
  • 40
    RES & ENGINEERS LTD - 2020-05-26
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2018-09-13
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-09-13
    IIF 148 - Has significant influence or control OE
  • 41
    SUJOM LTD
    - now
    SALLAS LTD - 2018-10-08
    GAMLEDOK LTD - 2018-07-17
    icon of address 4-8 Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-09-13 ~ 2020-05-17
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2020-05-17
    IIF 139 - Has significant influence or control OE
  • 42
    icon of address 44/46 Orsett Road, Grays, Essex
    Active Corporate (14 parents)
    Equity (Company account)
    47,267 GBP2024-12-31
    Officer
    icon of calendar 2015-10-06 ~ 2017-12-06
    IIF 102 - Director → ME
  • 43
    THEID LTD
    - now
    DMT & ENGINEERS LTD - 2020-05-26
    TABLER & ENGINEERS LTD - 2018-07-05
    icon of address 4-8 Sutton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2018-07-04
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-09-13
    IIF 130 - Has significant influence or control OE
  • 44
    UFACO LTD
    - now
    ARGZOLNET LTD - 2018-10-08
    UFANO & CO LTD - 2020-04-28
    UFACO & CO LTD - 2021-09-08
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-04-30
    Person with significant control
    icon of calendar 2018-04-19 ~ 2018-10-05
    IIF 151 - Has significant influence or control OE
  • 45
    EUXXAN LTD - 2014-06-03
    HUNREX LIMITED - 2014-06-02
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2013-12-04 ~ 2020-05-20
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-02
    IIF 173 - Has significant influence or control OE
    icon of calendar 2018-11-01 ~ 2020-05-20
    IIF 118 - Has significant influence or control as a member of a firm OE
    IIF 118 - Has significant influence or control over the trustees of a trust OE
    IIF 118 - Has significant influence or control OE
  • 46
    BAYERON LTD - 2015-05-20
    SINGLEASE LIMITED - 2014-05-09
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2017-08-02
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-08-02
    IIF 177 - Has significant influence or control OE
  • 47
    CONTUM LIMITED - 2014-07-28
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2017-03-05
    IIF 45 - Director → ME
  • 48
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Active Corporate
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2018-04-18 ~ 2024-08-01
    IIF 70 - Director → ME
    icon of calendar 2018-04-18 ~ 2024-08-01
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2024-08-01
    IIF 165 - Has significant influence or control OE
  • 49
    WERO LTD
    - now
    WORLD ELECTRICAL RACING ORGANIZATION LIMITED - 2014-05-09
    WORLD ELECTRICAL RACING ORGANISATION LIMITED - 2013-12-05
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Active Corporate
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2024-08-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2024-08-01
    IIF 163 - Has significant influence or control OE
  • 50
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2015-11-05 ~ 2016-01-05
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-24 ~ 2018-02-06
    IIF 172 - Has significant influence or control OE
  • 51
    YELS HOLDING LTD - 2021-02-10
    icon of address Unit 19 Atlas Business Centre, Oxgate Lane, London, England
    Dissolved Corporate
    Equity (Company account)
    99 GBP2023-05-31
    Officer
    icon of calendar 2020-05-01 ~ 2023-06-05
    IIF 16 - Director → ME
    icon of calendar 2023-06-05 ~ 2024-08-01
    IIF 5 - Secretary → ME
  • 52
    H2-RACING CARS LTD - 2014-05-12
    STEVE HOLLMAN INTELLIGENT TECHNOLOGY LIMITED - 2013-12-04
    icon of address E1 0bb, 4-8 Sutton Street 4-8, Sutton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-11-30
    Officer
    icon of calendar 2018-08-20 ~ 2020-05-14
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2020-05-14
    IIF 111 - Has significant influence or control OE
    icon of calendar 2016-04-07 ~ 2017-08-02
    IIF 179 - Has significant influence or control 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.