logo
explain how to read the page

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

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

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Niall Patrick Mason

    Related profiles found in government register
  • Mr Niall Patrick Mason
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, BB7 1HW, England

      IIF 1 IIF 2
    • Gibson House, 2 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XQ, United Kingdom

      IIF 3 IIF 4
    • Gibson House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XQ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Gibson House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 9
    • Gibson House, Lancaster Way, Ermine Business Park, Hutingdon, Cambridgeshire, PE29 6XQ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • C/o Frp Advisory Trading Limited, Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 13
    • Flat 101, Northways Parade, 22 College Crescent, London, NW3 5DR

      IIF 14
  • Mr Niall Patrick Mason
    English born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Clitheroe Business Centre, 105 Whalley Road, Clitheroe, BB7 1HW, England

      IIF 15 IIF 16
    • Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, BB7 1HW, England

      IIF 17 IIF 18 IIF 19
    • Office 9 - Clitheroe Business Centre, Whalley Road, Clitheroe, BB7 1HW, England

      IIF 23
    • Office 9, Clitheroe Business Centre, 105 Whalley Road, Clitheroe, BB7 1HW, England

      IIF 24 IIF 25
    • C/o Frp Trading Advisory Limited Minerva 29, East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 26
  • Mr Niall Mason
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Gibson House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XQ, United Kingdom

      IIF 27
  • Mason, Niall Patrick
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, BB7 1HW, England

      IIF 28
    • Gibson House, 2 Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XQ, United Kingdom

      IIF 29 IIF 30
    • Gibson House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XQ, United Kingdom

      IIF 31 IIF 32
    • Gibson House, Lancaster Way, Ermine Business Park, Hutingdon, Cambridgeshire, PE29 6XQ, United Kingdom

      IIF 33 IIF 34
    • C/o Frp Advisory Trading Limited, Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 35
  • Mason, Niall Patrick
    British chartered accountant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Gibson House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XQ, United Kingdom

      IIF 36 IIF 37
    • Gibson House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XU, England

      IIF 38
    • Gibson House, Lancaster Way, Ermine Business Park, Hutingdon, Cambridgeshire, PE29 6XQ, United Kingdom

      IIF 39
    • 42, Berkeley Square, London, W1J 5AW, England

      IIF 40
    • Flat 101, Northways Parade, 22 College Crescent, London, NW3 5DR

      IIF 41
  • Mr Niall Patrick Mason
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, BB7 1HW, England

      IIF 42
    • Gibson House, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 43
    • Flat 101, Northways Parade, 22 College Crescent, London, NW3 5DR, England

      IIF 44
    • Flat 101, Northways Parade, 22 College Crescent, London, NW3 5DR, United Kingdom

      IIF 45
  • Mason, Niall Patrick
    English born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Clitheroe Business Centre, 105 Whalley Road, Clitheroe, BB7 1HW, England

      IIF 46
    • Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, BB7 1HW, England

      IIF 47 IIF 48 IIF 49
    • Office 9, Clitheroe Business Centre, 105 Whalley Road, Clitheroe, BB7 1HW, England

      IIF 50
  • Mason, Niall Patrick
    English chartered accountant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Clitheroe Business Centre, 105 Whalley Road, Clitheroe, BB7 1HW, England

      IIF 51
    • Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, BB7 1HW, England

      IIF 52 IIF 53
    • Office 9 - Clitheroe Business Centre, Whalley Road, Clitheroe, BB7 1HW, England

      IIF 54
    • Office 9 Clitheroe Business Centre, 105 Whalley Road, Clitheroe, BB7 1HW, England

      IIF 55
  • Mason, Niall
    British chartered accountant born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Gibson House, Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, PE29 6XQ, United Kingdom

      IIF 56
  • Mr Niall Mason
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 101, Northways Parade, 22 College Crescent, London, NW3 5DR, United Kingdom

      IIF 57
  • Mason, Niall Patrick
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, BB7 1HW, England

      IIF 58 IIF 59
  • Mason, Niall Patrick
    British chartered accountant born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gibson House, Lancaster Way, Ermine Business Park, Huntingdon, PE29 6XU, England

      IIF 60
    • 30, Cannon Street, London, EC4M 6XH, United Kingdom

      IIF 61
    • Flat 101, Northways Parade, 22 College Crescent, London, NW3 5DR, United Kingdom

      IIF 62
    • 2nd Floor, City House, Sutton Park Road, Sutton, SM1 2AE, England

      IIF 63
    • City House, Sutton Park Road, Sutton, SM1 2AE, England

      IIF 64
  • Mason, Niall
    British chartered accountant born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 101, Northways Parade, 22 College Crescent, London, NW3 5DR

      IIF 65
    • 9, Albemarle Road, Woodthorpe, Nottingham, NG5 4FE, United Kingdom

      IIF 66
    • 9 Albemarle Road, Woodthorpe, Nottingham, Nottinghamshire, NG5 4FE

      IIF 67 IIF 68
  • Mason, Niall
    United Kingdom born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Frp Trading Advisory Limited Minerva 29, East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 69
  • Mason, Niall
    British

    Registered addresses and corresponding companies
    • 9 Albemarle Road, Woodthorpe, Nottingham, Nottinghamshire, NG5 4FE

      IIF 70
  • Mason, Niall Patrick

    Registered addresses and corresponding companies
    • 2nd Floor, City House, Sutton Park Road, Sutton, SM1 2AE, England

      IIF 71
  • Mason, Niall

    Registered addresses and corresponding companies
    • Flat 101, Northways Parade, 22 College Crescent, London, NW3 5DR, United Kingdom

      IIF 72
child relation
Offspring entities and appointments 36
  • 1
    ASIA HYGIENE SUPPLY SPV LIMITED
    13688173
    Gibson House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    CHATBURN ACCOUNTANCY SERVICES LTD
    16450250
    Clitheroe Business Centre, 105 Whalley Road, Clitheroe, England
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    DF CAPITAL BANK LIMITED - now
    DISTRIBUTION FINANCE CAPITAL LTD
    - 2020-10-07 10198535 10551672... (more)
    Express Building, 9 Great Ancoats Street, Manchester, England
    Active Corporate (25 parents, 3 offsprings)
    Officer
    2016-07-01 ~ 2017-08-30
    IIF 63 - Director → ME
    2016-10-30 ~ 2017-08-30
    IIF 71 - Secretary → ME
  • 4
    DISTRIBUTION FINANCE CAPITAL UK LIMITED
    10551672 10198535... (more)
    City House, Sutton Park Road, Sutton, England
    Dissolved Corporate (4 parents)
    Officer
    2017-01-06 ~ 2017-08-30
    IIF 64 - Director → ME
  • 5
    EMTAC HOLDINGS LTD
    15638606
    Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, England
    Active Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 6
    EMTAC IPM SERVICES LIMITED
    15116821
    Flat 101 Northways Parade, 22 College Crescent, London
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    EMTAC LTD
    11594938 11822767
    Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, England
    Active Corporate (1 parent)
    Officer
    2018-09-28 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2018-09-28 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 8
    EMTAC SERVICES LIMITED
    11822767 11594938
    Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, England
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 47 - Director → ME
    2019-02-12 ~ 2026-01-29
    IIF 59 - Director → ME
    Person with significant control
    2026-01-29 ~ 2026-01-29
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    2019-02-12 ~ 2026-01-29
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    2026-01-29 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 9
    EMTAC TWO LIMITED
    - now 11796544
    MTF GLOBAL LTD
    - 2019-02-18 11796544
    Flat 101 Northways Parade, 22 College Crescent, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-30 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2019-01-30 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    ESL MERCHANT SPV ONE LIMITED
    13611897
    Gibson House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-09 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-09-09 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 11
    ESL SPV ONE LIMITED
    13604433
    Gibson House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 12
    INVENTORY PROGRAMME MANAGEMENT LTD
    12600972
    C/o Frp Advisory Trading Limited, Minerva, 29 East Parade, Leeds, Yorkshire
    Liquidation Corporate (4 parents)
    Officer
    2020-05-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 13
    IOSLATE LTD
    - now 08669371 12312761
    SLATELF LTD
    - 2018-09-10 08669371
    TENTF LTD.
    - 2018-05-14 08669371
    FFIT CAPITAL LTD.
    - 2017-12-20 08669371
    Flat 101, Northways Parade 22 College Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-30 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
  • 14
    IOSLATE SERVICES LTD
    12312761 08669371
    Gibson House Lancaster Way, Ermine Business Park, Huntingdon, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-13 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 15
    IPM ASSET SPV LTD
    15622037
    Office 9, Clitheroe Business Centre, 105 Whalley Road, Clitheroe, England
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 16
    IPM MANAGEMENT SPV LTD
    15622018
    Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-06 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2024-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 17
    IPM OVERHEAD SPV LTD
    15621997
    Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2024-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 18
    IPM SPV FIVE LIMITED
    14205464
    Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 19
    IPM SPV FOUR LIMITED
    14205447
    Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, England
    Active Corporate (1 parent)
    Officer
    2022-06-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 20
    IPM SPV ONE LIMITED
    12632471
    Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, England
    Active Corporate (1 parent)
    Officer
    2020-05-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 21
    IPM SPV SEVEN LTD
    15621015
    Office 9 - Clitheroe Business Centre, Whalley Road, Clitheroe, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-06 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2024-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 22
    IPM SPV SIX HOLDING LTD
    - now 15415191
    IPM RECOVERY SPV 1 LIMITED
    - 2024-10-25 15415191
    Office 9 Clitheroe Business Centre, 105 Whalley Road, Clitheroe, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 23
    IPM SPV SIX LTD
    15620990 16043557
    Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, England
    Active Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 24
    IPM SPV SIX SERVICES LTD
    16043557 15620990
    Clitheroe Business Centre, 105 Whalley Road, Clitheroe, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-28 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2024-10-28 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 25
    IPM SPV THREE LIMITED
    13641984
    25 Farringdon Street, London
    In Administration Corporate (3 parents)
    Officer
    2021-09-24 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 26
    IPM SPV TWO LIMITED
    12699374
    25 Farringdon Street, London
    In Administration Corporate (3 parents)
    Officer
    2020-06-26 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2020-06-26 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 27
    JAGUAR COMMODITY TRADING UK LTD
    12582135
    Gibson House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    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
  • 28
    LOUGHREA (NOTTINGHAM) LIMITED
    05070129
    Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    2004-03-10 ~ 2019-06-11
    IIF 68 - Director → ME
  • 29
    LUMINIFEROUS AETHER LIMITED
    11060604
    Flat 101 Northways Parade, 22 College Crescent, London
    Active Corporate (2 parents)
    Officer
    2017-11-13 ~ 2024-08-16
    IIF 65 - Director → ME
    Person with significant control
    2017-11-13 ~ 2018-01-01
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 30
    NORTHWAYS ASSOCIATES LIMITED
    10718922
    C/o Frp Trading Advisory Limited Minerva 29, East Parade, Leeds, Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    2017-04-10 ~ now
    IIF 69 - Director → ME
    2017-04-10 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2017-04-10 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 31
    NORTHWAYS SPV ONE LTD
    13163595
    Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, England
    Active Corporate (1 parent)
    Officer
    2021-01-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-01-28 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 32
    PAGODA TRADE SOLUTIONS LTD
    12941212
    42 Berkeley Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-09 ~ 2021-07-06
    IIF 40 - Director → ME
  • 33
    ROSEGARTH (NOTTINGHAM) LIMITED
    05043722
    9 Albemarle Road, Woodthorpe, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2004-02-13 ~ dissolved
    IIF 67 - Director → ME
    2004-02-13 ~ dissolved
    IIF 70 - Secretary → ME
  • 34
    SCALABLE SUPPLY CHAIN TECHNOLOGY LTD
    13790705
    Gibson House Lancaster Way, Ermine Business Park, Hutingdon, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-12-09 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 35
    TRADE FINANCE PARTNERS LIMITED
    07133402 07241088
    25 Farringdon Street, London
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2016-02-12 ~ dissolved
    IIF 61 - Director → ME
  • 36
    TREUL SPV ONE LIMITED
    13735626
    Office 9 - Clitheroe Business Centre, 105 Whalley Road, Clitheroe, England
    Active Corporate (1 parent)
    Officer
    2021-11-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.